Company NameWilliam Hill Organization Limited
Company StatusActive
Company Number00278208
CategoryPrivate Limited Company
Incorporation Date26 July 1933(90 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Philip Valentine Nichols Le Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(88 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(89 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Per Evald Widerstrom
Date of BirthMarch 1966 (Born 58 years ago)
NationalitySwedish
StatusCurrent
Appointed01 February 2024(90 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Sean Ernest Wilkins
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(90 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Mark Jonathan Skinner
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(90 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Alan Harvey Bobroff
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 June 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Director NameJohn Michael Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressMilford Court Milford Road
South Milford
Leeds
LS25 5AD
Director NameSamuel Burns
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 28 June 1991)
RoleCompany Director
Correspondence Address25-33 Inverness Terrace
London
W2 3JR
Director NameLeonard Ponsonby Cowburn
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressFoxhollows Tranby Lane
Swanland
East Yorkshire
HU14 3NB
Director NameMr David Hart
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 22 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Poles Park
Hanbury Drive Thundridge
Ware
Hertfordshire
SG12 0UD
Director NameMr William Leslie Haygarth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address9 Hillside
Burghfield Common
Reading
Berkshire
RG7 3BQ
Director NameRobert Lambert
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roof
Tithe Barn Lane, Bardsey
Wetherby
LS17 9DX
Secretary NameMr Kevin Matthew Joseph Christopher Hogan
NationalityBritish
StatusResigned
Appointed20 June 1991(57 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House
121 Upper Hoyland Road
Hoyland
South Yorkshire
S74 9NL
Secretary NameMr Matthew John Spencer Mott
NationalityBritish
StatusResigned
Appointed01 November 1996(63 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Princess Court
105 Hornsey Lane Highgate
London
N6 5XD
Director NameElizabeth Jane Dodgson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(63 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 1998)
RolePersonnel
Country of ResidenceUnited Kingdom
Correspondence Address8 Osier Mews Regency Quay
Chiswick
London
W4 2NT
Director NameMr Fraser Scott Duncan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(64 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(64 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Secretary NameNigel Edwin Blythe-Tinker
NationalityBritish
StatusResigned
Appointed30 June 1999(65 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Farm
High Street
Toseland
Cambs
PE19 6RX
Director NameDavid Charles Ian Harding
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(67 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed31 May 2004(70 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(73 years after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(74 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(76 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Philip Hedley Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(82 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(83 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(85 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(85 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Rolf Ulrik Bengtsson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed17 September 2019(86 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(86 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(86 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Matthew Edward Ashley
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(86 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Wilhelmus Theresia Jozef Hageman
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed21 June 2021(87 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 July 2022)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressWilliam Hill 1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(88 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Director NameMr Yariv Dafna
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed01 July 2022(88 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone020 89183600
Telephone regionLondon

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14.7m at £0.1Will Hill LTD
100.00%
Ordinary
100 at £0.1Will Hill LTD
0.00%
Ordinary B

Financials

Year2014
Turnover£895,275,000
Gross Profit£689,248,000
Net Worth-£54,188,000
Cash£70,422,000
Current Liabilities£2,147,483,647

Accounts

Latest Accounts27 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

1 March 1994Delivered on: 15 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed,the facility or the charge (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank Plcas Agent and Trustee for Itself and the Beneficiaries(As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 March 1994Delivered on: 10 March 1994
Satisfied on: 14 February 1998
Persons entitled: The William Hill Group Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's undertaking property assets and revenues present and future by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
30 March 1992Delivered on: 3 April 1992
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Supplemental charge
Secured details: All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of clause 2 of the deed asdefined in the charge.
Particulars: See form 395 ref M202 for full details. All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied
26 September 1994Delivered on: 11 October 1994
Satisfied on: 7 June 2002
Persons entitled: The Brent Walker Group PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan notes (as defined ) and/or this deed (as defined therein).
Particulars: The 14,222 and the 18,570 fully paid shares of 10P each all dividends rights. See the mortgage charge document for full details.
Fully Satisfied
26 September 1994Delivered on: 27 September 1994
Satisfied on: 14 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All dividends or interest paid or payable after the date of creation of the mortgage on any such securities or property accruing or offered at any time by way of redemption bonus preference option consolidation su-division or otherwise to or in respect of any securities subject thereto. See the mortgage charge document for full details.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 14 February 1998
Persons entitled: Hill Samuel Bank Limited(As Trustee for Itself and for the Banks, as Defined)

Classification: Deed of guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the freehold and leasehold property and rights. Undertaking and all property and assets.
Fully Satisfied
5 December 2022Delivered on: 8 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
5 December 2022Delivered on: 8 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 2 September 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
27 August 2021Delivered on: 31 August 2021
Persons entitled: Deutsche Bank Ag, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 February 2024Appointment of Mr per Evald Widerstrom as a director on 1 February 2024 (2 pages)
7 February 2024Appointment of Mr Mark Jonathan Skinner as a director on 1 February 2024 (2 pages)
1 February 2024Termination of appointment of Yariv Dafna as a director on 1 February 2024 (1 page)
1 February 2024Appointment of Mr Sean Ernest Wilkins as a director on 1 February 2024 (2 pages)
23 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 December 2023Full accounts made up to 27 December 2022 (45 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
8 December 2022Registration of charge 002782080014, created on 5 December 2022 (38 pages)
8 December 2022Registration of charge 002782080015, created on 5 December 2022 (30 pages)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
6 October 2022Full accounts made up to 28 December 2021 (48 pages)
1 July 2022Appointment of Mr Yariv Dafna as a director on 1 July 2022 (2 pages)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Rolf Ulrik Bengtsson as a director on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 1 July 2022 (1 page)
1 July 2022Satisfaction of charge 002782080012 in full (1 page)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
1 July 2022Satisfaction of charge 002782080013 in full (1 page)
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
23 June 2022Appointment of Mr Philip Valentine Nichols Le Grice as a director on 21 June 2022 (2 pages)
3 March 2022Director's details changed for Mr Rolf Ulrik Bengtsson on 3 March 2022 (2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
2 September 2021Registration of charge 002782080013, created on 27 August 2021 (12 pages)
31 August 2021Registration of charge 002782080012, created on 27 August 2021 (35 pages)
26 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
26 August 2021Memorandum and Articles of Association (16 pages)
22 July 2021Director's details changed for Mr Eric Hageman on 22 July 2021 (2 pages)
21 June 2021Termination of appointment of Matthew Edward Ashley as a director on 21 June 2021 (1 page)
21 June 2021Appointment of Mr Eric Hageman as a director on 21 June 2021 (2 pages)
9 June 2021Full accounts made up to 31 December 2020 (44 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (49 pages)
5 May 2020Appointment of Mr Matthew Edward Ashley as a director on 5 May 2020 (2 pages)
5 May 2020Termination of appointment of Ruth Catherine Prior as a director on 5 May 2020 (1 page)
26 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 November 2019Withdrawal of a person with significant control statement on 7 November 2019 (2 pages)
7 November 2019Notification of Will Hill Limited as a person with significant control on 14 January 2017 (2 pages)
31 October 2019Notification of a person with significant control statement (2 pages)
29 October 2019Withdrawal of a person with significant control statement on 29 October 2019 (2 pages)
14 October 2019Full accounts made up to 1 January 2019 (52 pages)
19 September 2019Termination of appointment of Henry Andrew Willits as a director on 17 September 2019 (1 page)
19 September 2019Appointment of Mr Rolf Ulrik Bengtsson as a director on 17 September 2019 (2 pages)
17 September 2019Appointment of Mr Henry Andrew Willits as a director on 17 September 2019 (2 pages)
17 September 2019Termination of appointment of Philip Hedley Bowcock as a director on 17 September 2019 (1 page)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
13 May 2019Director's details changed for Mr Philip Hedley Bowcock on 1 April 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
17 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
7 October 2018Full accounts made up to 26 December 2017 (49 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
17 April 2018Appointment of Ms Ruth Catherine Prior as a director on 16 April 2018 (2 pages)
16 April 2018Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
13 July 2017Full accounts made up to 27 December 2016 (47 pages)
13 July 2017Full accounts made up to 27 December 2016 (47 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
22 March 2016Full accounts made up to 29 December 2015 (35 pages)
22 March 2016Full accounts made up to 29 December 2015 (35 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,468,595.6
(7 pages)
30 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,468,595.6
(7 pages)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
15 April 2015Full accounts made up to 30 December 2014 (36 pages)
15 April 2015Full accounts made up to 30 December 2014 (36 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,468,595.6
(6 pages)
23 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,468,595.6
(6 pages)
15 January 2015Appointment of Luke Amos Thomas as a director on 15 January 2015 (2 pages)
15 January 2015Appointment of Luke Amos Thomas as a director on 15 January 2015 (2 pages)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page)
2 September 2014Full accounts made up to 31 December 2013 (39 pages)
2 September 2014Full accounts made up to 31 December 2013 (39 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,468,595.6
(7 pages)
22 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,468,595.6
(7 pages)
12 June 2013Resolutions
  • RES13 ‐ Company business 22/05/2013
(1 page)
12 June 2013Resolutions
  • RES13 ‐ Company business 22/05/2013
(1 page)
11 March 2013Full accounts made up to 1 January 2013 (41 pages)
11 March 2013Full accounts made up to 1 January 2013 (41 pages)
11 March 2013Full accounts made up to 1 January 2013 (41 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (7 pages)
10 August 2012Full accounts made up to 27 December 2011 (39 pages)
10 August 2012Full accounts made up to 27 December 2011 (39 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 28 December 2010 (36 pages)
4 April 2011Full accounts made up to 28 December 2010 (36 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (7 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(3 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Statement of company's objects (2 pages)
7 October 2010Resolutions
  • RES13 ‐ Section 175 28/09/2010
(3 pages)
7 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2010Full accounts made up to 29 December 2009 (37 pages)
25 September 2010Full accounts made up to 29 December 2009 (37 pages)
2 July 2010Appointment of Mr Neil Cooper as a director (2 pages)
2 July 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
22 April 2010Termination of appointment of Simon Lane as a director (1 page)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
14 October 2009Full accounts made up to 30 December 2008 (37 pages)
14 October 2009Full accounts made up to 30 December 2008 (37 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
13 February 2009Return made up to 14/01/09; full list of members (4 pages)
26 January 2009Appointment terminated director ian spearing (1 page)
26 January 2009Appointment terminated director ian spearing (1 page)
3 October 2008Full accounts made up to 1 January 2008 (38 pages)
3 October 2008Full accounts made up to 1 January 2008 (38 pages)
3 October 2008Full accounts made up to 1 January 2008 (38 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
12 February 2008Return made up to 14/01/08; full list of members (3 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
4 September 2007New director appointed (4 pages)
4 September 2007New director appointed (4 pages)
25 July 2007Full accounts made up to 26 December 2006 (37 pages)
25 July 2007Full accounts made up to 26 December 2006 (37 pages)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
2 June 2007Resolutions
  • RES13 ‐ Meetings passed 17/05/07
(3 pages)
2 June 2007Resolutions
  • RES13 ‐ Meetings passed 17/05/07
(3 pages)
17 May 2007New director appointed (9 pages)
17 May 2007New director appointed (9 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
12 March 2007Return made up to 14/01/07; full list of members (7 pages)
21 December 2006Director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
20 October 2006Full accounts made up to 27 December 2005 (35 pages)
20 October 2006Full accounts made up to 27 December 2005 (35 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
22 February 2006Return made up to 14/01/06; full list of members (7 pages)
22 February 2006Return made up to 14/01/06; full list of members (7 pages)
19 October 2005Full accounts made up to 28 December 2004 (32 pages)
19 October 2005Full accounts made up to 28 December 2004 (32 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
14 February 2005Return made up to 14/01/05; full list of members (7 pages)
14 February 2005Return made up to 14/01/05; full list of members (7 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
28 October 2004Full accounts made up to 30 December 2003 (29 pages)
28 October 2004Full accounts made up to 30 December 2003 (29 pages)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed (1 page)
22 June 2004Secretary resigned (1 page)
12 February 2004Return made up to 14/01/04; no change of members (7 pages)
12 February 2004Return made up to 14/01/04; no change of members (7 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (27 pages)
29 October 2003Full accounts made up to 31 December 2002 (27 pages)
12 February 2003Return made up to 14/01/03; full list of members (9 pages)
12 February 2003Return made up to 14/01/03; full list of members (9 pages)
4 November 2002Full accounts made up to 1 January 2002 (28 pages)
4 November 2002Full accounts made up to 1 January 2002 (28 pages)
4 November 2002Full accounts made up to 1 January 2002 (28 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (9 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Declaration of assistance for shares acquisition (10 pages)
21 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
27 February 2002Return made up to 14/01/02; full list of members (9 pages)
27 February 2002Return made up to 14/01/02; full list of members (9 pages)
29 October 2001Full accounts made up to 26 December 2000 (23 pages)
29 October 2001Full accounts made up to 26 December 2000 (23 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director's particulars changed (1 page)
2 May 2001Director resigned (1 page)
2 May 2001Director's particulars changed (1 page)
26 February 2001New director appointed (3 pages)
26 February 2001New director appointed (3 pages)
14 February 2001Return made up to 14/01/01; no change of members (7 pages)
14 February 2001Return made up to 14/01/01; no change of members (7 pages)
25 October 2000Full accounts made up to 28 December 1999 (23 pages)
25 October 2000Full accounts made up to 28 December 1999 (23 pages)
25 September 2000Director's particulars changed (1 page)
25 September 2000Director's particulars changed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
7 March 2000Director's particulars changed (1 page)
7 March 2000Return made up to 14/01/00; no change of members (23 pages)
7 March 2000Director's particulars changed (1 page)
7 March 2000Return made up to 14/01/00; no change of members (23 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
28 October 1999Full accounts made up to 29 December 1998 (24 pages)
28 October 1999Full accounts made up to 29 December 1998 (24 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
15 February 1999Return made up to 14/01/99; full list of members (22 pages)
15 February 1999Return made up to 14/01/99; full list of members (22 pages)
11 November 1998Return made up to 20/06/98; change of members (22 pages)
11 November 1998Return made up to 20/06/98; change of members (22 pages)
22 September 1998Full accounts made up to 30 December 1997 (25 pages)
22 September 1998Full accounts made up to 30 December 1997 (25 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
30 April 1998Registered office changed on 30/04/98 from: greenside house 50 station road wood green london N22 4TP (1 page)
30 April 1998Registered office changed on 30/04/98 from: greenside house 50 station road wood green london N22 4TP (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998Director's particulars changed (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
14 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (4 pages)
22 December 1997New director appointed (2 pages)
15 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
15 December 1997Declaration of assistance for shares acquisition (18 pages)
22 October 1997Full accounts made up to 31 December 1996 (22 pages)
22 October 1997Full accounts made up to 31 December 1996 (22 pages)
20 August 1997Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1997Memorandum and Articles of Association (19 pages)
20 August 1997Director resigned (1 page)
20 August 1997Memorandum and Articles of Association (19 pages)
20 August 1997Director resigned (1 page)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
20 August 1997Ad 08/08/97--------- £ si [email protected]=10 £ ic 1468586/1468596 (2 pages)
20 August 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
20 August 1997Ad 08/08/97--------- £ si [email protected]=10 £ ic 1468586/1468596 (2 pages)
20 August 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(26 pages)
20 August 1997Resolutions
  • WRES13 ‐ Written resolution
(7 pages)
15 August 1997£ nc 2565170/2565180 08/08/97 (1 page)
15 August 1997£ nc 2565170/2565180 08/08/97 (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
30 June 1997Return made up to 20/06/97; no change of members (14 pages)
30 June 1997Return made up to 20/06/97; no change of members (14 pages)
1 May 1997Director's particulars changed (1 page)
1 May 1997Director's particulars changed (1 page)
2 March 1997Secretary's particulars changed (1 page)
2 March 1997Secretary's particulars changed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
19 November 1996New secretary appointed (1 page)
19 November 1996New secretary appointed (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Secretary resigned (1 page)
17 October 1996Full accounts made up to 26 December 1995 (23 pages)
17 October 1996Full accounts made up to 26 December 1995 (23 pages)
25 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 June 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 October 1995Full accounts made up to 27 December 1994 (25 pages)
19 October 1995Full accounts made up to 27 December 1994 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (947 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (94 pages)
24 October 1994Full accounts made up to 28 December 1993 (23 pages)
24 October 1994Full accounts made up to 28 December 1993 (23 pages)
11 October 1994Particulars of mortgage/charge (5 pages)
11 October 1994Particulars of mortgage/charge (5 pages)
9 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 April 1994Memorandum and Articles of Association (8 pages)
17 April 1994Memorandum and Articles of Association (8 pages)
14 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1994Particulars of mortgage/charge (41 pages)
10 March 1994Particulars of mortgage/charge (40 pages)
10 March 1994Particulars of mortgage/charge (9 pages)
10 March 1994Particulars of mortgage/charge (41 pages)
10 March 1994Particulars of mortgage/charge (40 pages)
10 March 1994Particulars of mortgage/charge (9 pages)
13 January 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 1993New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
22 December 1993New director appointed (2 pages)
8 November 1993Full accounts made up to 29 December 1992 (17 pages)
8 November 1993Full accounts made up to 29 December 1992 (17 pages)
1 November 1992Full accounts made up to 31 December 1991 (16 pages)
1 November 1992Full accounts made up to 31 December 1991 (16 pages)
31 October 1991Full accounts made up to 1 January 1991 (17 pages)
31 October 1991Full accounts made up to 1 January 1991 (17 pages)
31 October 1991Full accounts made up to 1 January 1991 (17 pages)
19 February 1991Full group accounts made up to 30 September 1989 (19 pages)
19 February 1991Full group accounts made up to 30 September 1989 (19 pages)
29 January 1991Notice of resolution removing auditor (2 pages)
11 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 October 1989Full accounts made up to 15 December 1988 (14 pages)
10 October 1989Full accounts made up to 15 December 1988 (14 pages)
15 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 December 1988Re-registration of Memorandum and Articles (21 pages)
7 December 1988Re-registration of Memorandum and Articles (21 pages)
7 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
7 December 1988Certificate of re-registration from Public Limited Company to Private (1 page)
19 August 1988Full accounts made up to 28 January 1988 (14 pages)
19 August 1988Full accounts made up to 28 January 1988 (14 pages)
24 August 1987Full accounts made up to 29 January 1987 (13 pages)
24 August 1987Full accounts made up to 29 January 1987 (13 pages)
30 July 1986Full accounts made up to 30 January 1986 (20 pages)
30 July 1986Full accounts made up to 30 January 1986 (20 pages)
18 September 1985Accounts made up to 31 January 1985 (18 pages)
18 September 1985Accounts made up to 31 January 1985 (18 pages)
15 September 1984Accounts made up to 26 January 1984 (18 pages)
15 September 1984Accounts made up to 26 January 1984 (18 pages)
12 July 1984Certificate of re-registration from Private to Public Limited Company (1 page)
12 July 1984Certificate of re-registration from Private to Public Limited Company (1 page)
21 September 1983Accounts made up to 27 January 1983 (15 pages)
21 September 1983Accounts made up to 27 January 1983 (15 pages)
23 March 1983Accounts made up to 28 January 1982 (14 pages)
23 March 1983Accounts made up to 28 January 1982 (14 pages)
10 July 1981Accounts made up to 29 January 1981 (15 pages)
10 July 1981Accounts made up to 29 January 1981 (15 pages)
4 July 1980Accounts made up to 31 January 1980 (15 pages)
4 July 1980Accounts made up to 31 January 1980 (15 pages)
29 September 1975Accounts made up to 31 January 1975 (15 pages)
29 September 1975Accounts made up to 31 January 1975 (15 pages)
31 October 1970Company name changed\certificate issued on 31/10/70 (2 pages)
31 October 1970Company name changed\certificate issued on 31/10/70 (2 pages)
29 November 1948Company name changed\certificate issued on 29/11/48 (2 pages)
29 November 1948Company name changed\certificate issued on 29/11/48 (2 pages)
8 January 1944Company name changed\certificate issued on 08/01/44 (7 pages)
8 January 1944Company name changed\certificate issued on 08/01/44 (7 pages)
26 July 1933Incorporation (43 pages)
26 July 1933Incorporation (43 pages)
26 July 1933Certificate of incorporation (1 page)
26 July 1933Certificate of incorporation (1 page)