Company NameSenior Plc
Company StatusActive
Company Number00282772
CategoryPublic Limited Company
Incorporation Date18 December 1933(90 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Andrew John Bodenham
NationalityBritish
StatusCurrent
Appointed04 December 2002(69 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr David Hamilton Squires
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(81 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMs Susan Brennan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(82 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Bindi Jayantilal Jivraj Foyle
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(83 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(83 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Rajiv Sharma
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 January 2019(85 years, 1 month after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMrs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(88 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMs Barbara Susanne Jeremiah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(88 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Joseph Michael Vorih
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(90 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameRichard David Bebb
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address6 Heron Walk
Batchworth Lane
Northwood
Middlesex
HA6 3EJ
Director NameAndrew John Bell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressGarden House
Hambleden
Henley On Thames
Oxfordshire
RG9 3BL
Director NameMr Robert Evans
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address28b Thorney Crescent
London
SW11 3TT
Director NameMr Terence Brian Garthwaite
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Grainge Chase
Little Horwood Road
Great Horwood
Bucks
MK17 0QE
Director NameMr John Lewis Hudson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInishfree Penn Lane
Tanworth In Arden
Solihull
West Midlands
B94 5HH
Director NameDonald Dennis McFarlane
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address6 Farm Way
Northwood
Middlesex
HA6 3EF
Secretary NameMr Francis Hatton Fermor
NationalityBritish
StatusResigned
Appointed08 June 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrylea
4 Potters Close Prestwood
Great Missenden
Buckinghamshire
HP16 9DD
Director NameKevin George Alfred Gamble
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(58 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 November 1995)
RoleCompany Director
Correspondence AddressAreley House
Watford Road
Crick
Northamptonshire
NN6 7TT
Director NameJames Rodier Kerr-Muir
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(62 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 8 71 Elm Park Gardens
London
SW10 9QE
Director NameAndrew Ronald Parrish
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(63 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 March 2000)
RoleManaging Director
Correspondence AddressWhitemoors
Broadlands
Brockenhurst
Hampshire
SO42 7SX
Director NameWilliam Louis Kowal
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(63 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2000)
RoleCompany Director
Correspondence Address36w797 Red Gate Ct
St Charles Illinois 60175
Usa
Foreign
Director NameGlenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(63 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressLaurel House
Oxford Street Lee Common
Great Missenden
Buckinghamshire
HP16 9JP
Director NameGraham Reid Menzies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(66 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Badgemore Lane
Henley On Thames
Oxfordshire
RG9 2JH
Director NameMr Mark Rollins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(66 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Old Glebe Pastures
Peopleton
Pershore
Worcestershire
WR10 2HQ
Secretary NameLeigh Grant
NationalityBritish
StatusResigned
Appointed01 January 2001(67 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2002)
RoleChartered Company Secretary
Correspondence Address21 Palfrey Close
St. Albans
Hertfordshire
AL3 5RE
Director NameMr Martin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(67 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 April 2012)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPortland Lodge
Burn Bridge Road, Burn Bridge
Harrogate
North Yorkshire
HG3 1NS
Director NameMichael Sheppard
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2002(68 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2009)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address7n230 Barb Hill Drive
St Charles
Illinois
60175
United States
Director NameGordon Arden Campbell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(70 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Meadow House
Green Lane
Pangbourne
Berkshire
RG8 7BG
Director NameMr Ian Fraser Robert Much
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(72 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStreet Farm
Lower Street
Fittleworth
West Sussex
RH20 1EN
Director NameDavid Graham Best
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(73 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 25 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressToftwood
East Common
Harpenden
Hertfordshire
AL5 1DD
Director NameMr Michael Gardner Steel
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(74 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Simon James Nicholls
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(74 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindybrae The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NameMr Andrew Norman Hamment
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2011(77 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(78 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Giles Frances Bertram Kerr
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(79 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMs Celia Frances Baxter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(79 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
Director NameMr Derek John Harding
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(79 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH

Contact

Websiteseniorplc.com
Telephone01923 775547
Telephone regionWatford

Location

Registered Address59/61 High Street
Rickmansworth
Hertfordshire
WD3 1RH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£820,800,000
Net Worth£120,800,000
Cash£13,200,000
Current Liabilities£186,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

2 January 2024Appointment of Mr Joseph Michael Vorih as a director on 1 January 2024 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
13 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/04/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
2 May 2023Group of companies' accounts made up to 31 December 2022 (200 pages)
21 April 2023Termination of appointment of Giles Frances Bertram Kerr as a director on 21 April 2023 (1 page)
21 April 2023Termination of appointment of Celia Frances Baxter as a director on 21 April 2023 (1 page)
2 December 2022Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti, Highdown House Yeoman Way Worthing BN99 3HH (1 page)
5 August 2022Director's details changed for Ms. Susan Brennan on 5 August 2022 (2 pages)
1 August 2022Director's details changed for Dr Celia Frances Baxter on 1 August 2022 (2 pages)
20 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
27 April 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings other than agm be called on not less that 14 clear days notice 21/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2022Group of companies' accounts made up to 31 December 2021 (169 pages)
4 January 2022Appointment of Ms Barbara Susanne Jeremiah as a director on 1 January 2022 (2 pages)
1 December 2021Appointment of Mrs Mary Elizabeth Waldner as a director on 1 December 2021 (2 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 May 2021Memorandum and Articles of Association (56 pages)
12 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings 23/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 May 2021Group of companies' accounts made up to 31 December 2020 (151 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
7 May 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings other than agm may be called on not less thab 14 days clear notice 24/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 May 2020Group of companies' accounts made up to 31 December 2019 (131 pages)
27 April 2020Termination of appointment of Mark Edward Vernon as a director on 24 April 2020 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 May 2019Group of companies' accounts made up to 31 December 2018 (130 pages)
16 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings 26/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 January 2019Second filing of Confirmation Statement dated 08/06/2018 (4 pages)
2 January 2019Appointment of Mr Rajiv Sharma as a director on 1 January 2019 (2 pages)
18 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice period for general meetings 27/04/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading Status of Shares) was registered on 02/01/2019.
(4 pages)
10 May 2018Termination of appointment of Charles Andrew Berry as a director on 27 April 2018 (1 page)
3 May 2018Group of companies' accounts made up to 31 December 2017 (127 pages)
20 March 2018Statement of capital following an allotment of shares on 13 November 2017
  • GBP 41,941,808.2
(4 pages)
23 November 2017Appointment of Mr Ian Graham King as a director on 13 November 2017 (2 pages)
23 November 2017Appointment of Mr Ian Graham King as a director on 13 November 2017 (2 pages)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Derek John Harding as a director on 30 June 2017 (1 page)
9 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (128 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (128 pages)
12 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 21/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 May 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 21/04/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 3 May 2017 (2 pages)
4 May 2017Appointment of Mrs Bindi Jayantilal Jivraj Foyle as a director on 3 May 2017 (2 pages)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
26 April 2017Secretary's details changed for Mr Andrew John Bodenham on 26 April 2017 (1 page)
30 July 2016Annual return made up to 8 June 2016 no member list
Statement of capital on 2016-07-30
  • GBP 41,941,625
(20 pages)
30 July 2016Annual return made up to 8 June 2016 no member list
Statement of capital on 2016-07-30
  • GBP 41,941,625
(20 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (127 pages)
10 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2016Termination of appointment of Andrew Norman Hamment as a director on 22 April 2016 (1 page)
27 April 2016Termination of appointment of Andrew Norman Hamment as a director on 22 April 2016 (1 page)
5 January 2016Appointment of Ms. Susan Brennan as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Ms. Susan Brennan as a director on 1 January 2016 (2 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 41,941,625
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 41,941,625
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 41,941,548.2
(4 pages)
25 August 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 41,941,548.2
(4 pages)
16 July 2015Termination of appointment of Mark Rollins as a director on 31 May 2015 (1 page)
16 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 41,941,371.4
(4 pages)
16 July 2015Statement of capital following an allotment of shares on 10 July 2015
  • GBP 41,941,371.4
(4 pages)
16 July 2015Termination of appointment of Mark Rollins as a director on 31 May 2015 (1 page)
15 July 2015Annual return made up to 8 June 2015 no member list
Statement of capital on 2015-07-15
  • GBP 41,941,229.8
(20 pages)
15 July 2015Annual return made up to 8 June 2015 no member list
Statement of capital on 2015-07-15
  • GBP 41,941,229.8
(20 pages)
15 July 2015Annual return made up to 8 June 2015 no member list
Statement of capital on 2015-07-15
  • GBP 41,941,229.8
(20 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (118 pages)
3 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 24/04/2015
(2 pages)
1 May 2015Appointment of Mr David Hamilton Squires as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr David Hamilton Squires as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr David Hamilton Squires as a director on 1 May 2015 (2 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 41,941,229.8
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 41,941,229.8
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 41,941,229.8
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 41,861,424.40
(4 pages)
16 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 41,861,424.40
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 41,807,979
(4 pages)
9 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 41,807,979
(4 pages)
30 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 41,806,979
(4 pages)
30 December 2014Statement of capital following an allotment of shares on 16 December 2014
  • GBP 41,806,979
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 41,806,179
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 41,806,179
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • GBP 41,806,179
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 41,804,334
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 41,804,334
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 41,804,284
(4 pages)
25 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • GBP 41,804,284
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 11 October 2014
  • GBP 41,802,677.2
(4 pages)
18 November 2014Statement of capital following an allotment of shares on 11 October 2014
  • GBP 41,802,677.2
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 41,802,627.2
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 41,802,627.2
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 4 November 2014
  • GBP 41,802,627.2
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 41,802,527.20
(4 pages)
6 November 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 41,802,527.20
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 41,801,979.1
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 22 October 2014
  • GBP 41,801,979.1
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 41,801,953.20
(4 pages)
22 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 41,801,953.20
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 41,800,675.9
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 41,800,675.9
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 41,799,674.60
(4 pages)
26 September 2014Statement of capital following an allotment of shares on 23 September 2014
  • GBP 41,799,674.60
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 41,799,474.6
(4 pages)
23 September 2014Statement of capital following an allotment of shares on 16 September 2014
  • GBP 41,799,474.6
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 417,982,513
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 417,982,513
(4 pages)
16 September 2014Statement of capital following an allotment of shares on 9 September 2014
  • GBP 417,982,513
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 41,798,031.3
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 41,798,031.3
(4 pages)
7 September 2014Statement of capital following an allotment of shares on 2 September 2014
  • GBP 41,798,031.3
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 41,795,092.8
(4 pages)
5 September 2014Statement of capital following an allotment of shares on 26 August 2014
  • GBP 41,795,092.8
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 41,791,097.30
(4 pages)
1 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 41,791,097.30
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 41,794,620.30
(4 pages)
30 August 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 41,794,620.30
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 41,790,713.70
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 41,790,713.70
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 5 August 2014
  • GBP 41,790,713.70
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 41,787,645.80
(4 pages)
5 August 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 41,787,645.80
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 41,783,730.40
(4 pages)
25 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 41,783,730.40
(4 pages)
22 July 2014Annual return made up to 8 June 2014 no member list (20 pages)
22 July 2014Annual return made up to 8 June 2014 no member list (20 pages)
22 July 2014Annual return made up to 8 June 2014 no member list (20 pages)
18 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 41,782,927.90
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 41,782,927.90
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 8 July 2014
  • GBP 41,782,927.90
(4 pages)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 41,777,129.20
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 41,777,129.20
(3 pages)
15 July 2014Statement of capital following an allotment of shares on 3 July 2014
  • GBP 41,777,129.20
(3 pages)
1 July 2014Director's details changed for Mr Mark Edward Vernon on 1 February 2014 (2 pages)
1 July 2014Director's details changed for Mr Mark Edward Vernon on 1 February 2014 (2 pages)
1 July 2014Director's details changed for Mr Mark Edward Vernon on 1 February 2014 (2 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 41,734,330.7
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 41,734,330.7
(4 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (24 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (24 pages)
4 June 2014Second filing of AR01 previously delivered to Companies House made up to 8 June 2013 (24 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 41,733,481.20
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 41,733,481.20
(4 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (110 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 41,732,079.30
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 41,732,079.30
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 41,732,079.30
(4 pages)
30 April 2014Termination of appointment of David Best as a director (1 page)
30 April 2014Termination of appointment of David Best as a director (1 page)
25 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 41,731,770.80
(4 pages)
25 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 41,731,770.80
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 41,730,583.10
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 25 March 2014
  • GBP 41,730,583.10
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 41,729,407.40
(4 pages)
25 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 41,729,407.40
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 41,593,526.50
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 41,593,526.50
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 6 January 2014
  • GBP 41,593,526.50
(4 pages)
6 December 2013Termination of appointment of Ian Much as a director (1 page)
6 December 2013Termination of appointment of Ian Much as a director (1 page)
30 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 41,593,403.10
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 41,593,403.10
(4 pages)
9 September 2013Appointment of Dr Celia Frances Baxter as a director (2 pages)
9 September 2013Appointment of Dr Celia Frances Baxter as a director (2 pages)
6 September 2013Appointment of Mr Giles Frances Bertram Kerr as a director (2 pages)
6 September 2013Appointment of Mr Giles Frances Bertram Kerr as a director (2 pages)
2 September 2013Appointment of Mr Derek John Harding as a director (2 pages)
2 September 2013Appointment of Mr Derek John Harding as a director (2 pages)
25 June 2013Annual return made up to 8 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(10 pages)
25 June 2013Annual return made up to 8 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(10 pages)
25 June 2013Annual return made up to 8 June 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 04/06/2014.
(10 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 41,593,383.9
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 41,593,383.9
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 41,593,383.9
(4 pages)
9 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agm meeting 26/04/2013
(3 pages)
9 May 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Agm meeting 26/04/2013
(3 pages)
9 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
2 May 2013Termination of appointment of Simon Nicholls as a director (1 page)
26 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 41,593,137.90
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 19 April 2013
  • GBP 41,593,137.90
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 41,590,880.60
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 41,590,880.60
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 41,592,822.90
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 41,592,822.90
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 41,590,880.60
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 41,590,560.70
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 41,590,560.70
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 41,590,560.70
(4 pages)
5 April 2013Group of companies' accounts made up to 31 December 2012 (112 pages)
5 April 2013Group of companies' accounts made up to 31 December 2012 (112 pages)
27 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 41,589,585.20
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 41,589,585.20
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 41,385,611.20
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 41,385,611.20
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,385,347.40
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,385,347.40
(4 pages)
14 February 2013Statement of capital following an allotment of shares on 5 February 2013
  • GBP 41,385,347.40
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 41,385,285.60
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 41,385,285.60
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 41,385,285.60
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 41,385,186.9
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 41,385,186.9
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 41,385,159.20
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 10 December 2012
  • GBP 41,385,159.20
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 41,383,482.30
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 41,383,482.30
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 41,383,482.30
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 41,379,143.8
(4 pages)
29 November 2012Statement of capital following an allotment of shares on 26 November 2012
  • GBP 41,379,143.8
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 41,378,922.10
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 21 November 2012
  • GBP 41,378,922.10
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 41,378,842.10
(4 pages)
27 November 2012Statement of capital following an allotment of shares on 20 November 2012
  • GBP 41,378,842.10
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 41,370,844
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 12 November 2012
  • GBP 41,370,844
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 41,364,336.70
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 41,364,336.70
(4 pages)
12 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 41,364,336.70
(4 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 41,362,104.20
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 41,362,104.20
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 41,361,825.80
(4 pages)
18 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 41,361,825.80
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 41,359,088.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 41,359,088.20
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 41,359,088.20
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 41,356,892.20
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 41,356,892.20
(4 pages)
8 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 41,356,892.20
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 413,468,085
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 24 September 2012
  • GBP 413,468,085
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 41,344,070.90
(4 pages)
24 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 41,344,070.90
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 41,338,580.40
(4 pages)
14 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 41,338,580.40
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 41,334,452
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 41,334,452
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 41,334,452
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 41,324,093.00
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 20 August 2012
  • GBP 41,324,093.00
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 41,284,456.50
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 41,284,456.50
(4 pages)
9 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 41,284,456.50
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 41,257,238.50
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 41,257,238.50
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 41,190,205.40
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 41,217,010.50
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 41,217,010.50
(4 pages)
26 July 2012Statement of capital following an allotment of shares on 19 July 2012
  • GBP 41,190,205.40
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 41,190,165.40
(4 pages)
24 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 41,190,165.40
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 41,089,730.70
(4 pages)
16 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 41,089,730.70
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,026,062.60
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,026,062.60
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 41,026,062.60
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 40,508,248.30
(4 pages)
28 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 40,508,248.30
(4 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
25 June 2012Annual return made up to 8 June 2012 no member list (10 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 40,505,873.60
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 40,505,873.60
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 40,505,873.60
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 40,505,621.60
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 40,505,621.60
(4 pages)
13 June 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 40,505,621.60
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 40,504,900.40
(4 pages)
17 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 40,504,900.40
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 40,504,425.60
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 40,504,425.60
(4 pages)
11 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 40,504,425.60
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 40,502,173.00
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 40,502,173.00
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 40,502,173.00
(4 pages)
1 May 2012Termination of appointment of Martin Clark as a director (1 page)
1 May 2012Termination of appointment of Martin Clark as a director (1 page)
25 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 40,500,523.20
(4 pages)
25 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 40,500,523.20
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 40,496,912.30
(4 pages)
16 April 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 40,496,912.30
(4 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (106 pages)
29 March 2012Group of companies' accounts made up to 31 December 2011 (106 pages)
20 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 40,484,592.50
(4 pages)
20 March 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 40,484,592.50
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 40,229,007.90
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 40,229,007.90
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 40,229,007.90
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 40,227,329.2
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 27 February 2012
  • GBP 40,227,329.2
(4 pages)
1 March 2012Appointment of Mr Charles Andrew Berry as a director (2 pages)
1 March 2012Appointment of Mr Charles Andrew Berry as a director (2 pages)
10 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 40,224,920.20
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 40,224,920.20
(4 pages)
10 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 40,224,920.20
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 40,224,910
(4 pages)
3 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 40,224,910
(4 pages)
3 January 2012Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
3 January 2012Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring-by-Sea Worthing West Sussex BN12 4FE United Kingdom (1 page)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 40,224,580.20
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 40,224,580.20
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 40,224,580.20
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 40,223,698.90
(4 pages)
1 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 40,223,698.90
(4 pages)
23 June 2011Annual return made up to 8 June 2011 with bulk list of shareholders (28 pages)
23 June 2011Annual return made up to 8 June 2011 with bulk list of shareholders (28 pages)
23 June 2011Annual return made up to 8 June 2011 with bulk list of shareholders (28 pages)
10 May 2011Appointment of Mr Andrew Norman Hamment as a director (2 pages)
10 May 2011Appointment of Mr Mark Edward Vernon as a director (2 pages)
10 May 2011Appointment of Mr Mark Edward Vernon as a director (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2011Appointment of Mr Andrew Norman Hamment as a director (2 pages)
10 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 May 2011Termination of appointment of Michael Steel as a director (1 page)
9 May 2011Termination of appointment of Michael Steel as a director (1 page)
26 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 40,221,895.10
(4 pages)
26 April 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 40,221,895.10
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,220,242.30
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,220,242.30
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,220,242.30
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,217,762.20
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,217,762.20
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 6 April 2011
  • GBP 40,217,762.20
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40,217,403.20
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40,217,403.20
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 4 April 2011
  • GBP 40,217,403.20
(4 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (99 pages)
7 April 2011Group of companies' accounts made up to 31 December 2010 (99 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 40,198,605.30
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 40,199,629.10
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 40,198,605.30
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 40,199,629.10
(4 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 40,093,189.2
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 25 January 2011
  • GBP 40,093,189.2
(3 pages)
18 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 40,091,762.70
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 14 January 2011
  • GBP 40,091,762.70
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,090,608.60
(3 pages)
7 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 40,090,608.60
(3 pages)
29 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 40,090,561.10
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 17 December 2010
  • GBP 40,090,561.10
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 40,089,041
(4 pages)
30 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 40,089,041
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 40,087,614.90
(4 pages)
22 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 40,087,614.90
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 40,087,352.30
(4 pages)
20 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 40,087,352.30
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 40,087,168.50
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 40,087,168.50
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 40,087,168.50
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 4,008,669,310
(4 pages)
20 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 4,008,669,310
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 40,084,199.10
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 406,749,611.341458
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 406,749,611.341458
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 40,084,199.10
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 5 August 2010
  • GBP 406,749,611.341458
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 40,084,199.10
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 406,749,780
(5 pages)
6 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 406,749,780
(5 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 40,065,775.40
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 40,065,297.60
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 40,065,775.40
(4 pages)
30 July 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 40,065,297.60
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,006,247,060
(4 pages)
26 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 4,006,247,060
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 40,058,856.80
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 40,058,856.80
(4 pages)
15 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 40,058,856.80
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 40,053,007.60
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 40,053,007.60
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 40,053,007.60
(4 pages)
29 June 2010Annual return made up to 8 June 2010 (18 pages)
29 June 2010Annual return made up to 8 June 2010 (18 pages)
29 June 2010Annual return made up to 8 June 2010 (18 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(73 pages)
20 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40,035,216
(4 pages)
20 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 40,035,216
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 40,034,996
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 40,034,996
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 40,034,996
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 40,034,248.0
(4 pages)
30 April 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 40,034,248.0
(4 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (97 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (97 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 40,033,948
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 40,033,948
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 40,033,888.0
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 40,033,888.0
(4 pages)
30 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 40,033,888.0
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 39,966,449.3
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 39,966,449.3
(4 pages)
6 November 2009Director's details changed for Mr Michael Gardner Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Gardner Steel on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael Gardner Steel on 6 November 2009 (2 pages)
19 October 2009Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
19 October 2009Register inspection address has been changed from Equiniti Holm Oak, Holm Oak Business Park Woods Way, Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
7 August 2009Appointment terminated director michael sheppard (1 page)
7 August 2009Appointment terminated director michael sheppard (1 page)
3 July 2009Return made up to 08/06/09; change of members (11 pages)
3 July 2009Return made up to 08/06/09; change of members (11 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2009Nc inc already adjusted 24/04/09 (1 page)
12 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 24/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2009Nc inc already adjusted 24/04/09 (1 page)
12 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notice of general meetings 24/04/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2009Ad 16/03/09\gbp si [email protected]=109945.1\gbp ic 39804096.9/39914042\ (4 pages)
28 March 2009Ad 16/03/09\gbp si [email protected]=109945.1\gbp ic 39804096.9/39914042\ (4 pages)
27 March 2009Group of companies' accounts made up to 31 December 2008 (90 pages)
27 March 2009Group of companies' accounts made up to 31 December 2008 (90 pages)
16 March 2009Ad 09/03/09\gbp si [email protected]=20122\gbp ic 39783974.9/39804096.9\ (3 pages)
16 March 2009Ad 09/03/09\gbp si [email protected]=20122\gbp ic 39783974.9/39804096.9\ (3 pages)
16 March 2009Ad 06/03/09\gbp si [email protected]=3867.4\gbp ic 39780107.5/39783974.9\ (2 pages)
16 March 2009Ad 06/03/09\gbp si [email protected]=3867.4\gbp ic 39780107.5/39783974.9\ (2 pages)
19 January 2009Location of register of members (non legible) (1 page)
19 January 2009Location of register of members (non legible) (1 page)
24 October 2008Ad 20/10/08\gbp si [email protected]=14762\gbp ic 39765345.5/39780107.5\ (2 pages)
24 October 2008Ad 20/10/08\gbp si [email protected]=14762\gbp ic 39765345.5/39780107.5\ (2 pages)
21 August 2008Ad 19/08/08\gbp si [email protected]=12429.2\gbp ic 39752916.3/39765345.5\ (2 pages)
21 August 2008Ad 19/08/08\gbp si [email protected]=12429.2\gbp ic 39752916.3/39765345.5\ (2 pages)
15 August 2008Capitals not rolled up (2 pages)
15 August 2008Capitals not rolled up (2 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2008Return made up to 08/06/08; bulk list available separately (8 pages)
3 July 2008Return made up to 08/06/08; bulk list available separately (8 pages)
3 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
23 June 2008Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
23 June 2008Director's change of particulars / simon nicholls / 06/06/2008 (1 page)
5 June 2008Ad 23/05/08\gbp si [email protected]=167623.1\gbp ic 39585289.7/39752912.8\ (2 pages)
5 June 2008Ad 23/05/08\gbp si [email protected]=167623.1\gbp ic 39585289.7/39752912.8\ (2 pages)
28 May 2008Ad 20/05/08\gbp si [email protected]=6472.5\gbp ic 39578817.2/39585289.7\ (2 pages)
28 May 2008Ad 20/05/08\gbp si [email protected]=6472.5\gbp ic 39578817.2/39585289.7\ (2 pages)
28 May 2008Ad 16/05/08\gbp si [email protected]=8941.5\gbp ic 39569875.7/39578817.2\ (2 pages)
28 May 2008Ad 16/05/08\gbp si [email protected]=8941.5\gbp ic 39569875.7/39578817.2\ (2 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(79 pages)
2 May 2008Ad 29/04/08\gbp si [email protected]=11212.6\gbp ic 39558663.1/39569875.7\ (2 pages)
2 May 2008Ad 29/04/08\gbp si [email protected]=11212.6\gbp ic 39558663.1/39569875.7\ (2 pages)
1 May 2008Director appointed mr simon james nicholls (1 page)
1 May 2008Director appointed mr simon james nicholls (1 page)
1 May 2008Director appointed mr michael gardner steel (1 page)
1 May 2008Director appointed mr michael gardner steel (1 page)
1 May 2008Ad 24/04/08\gbp si [email protected]=275.2\gbp ic 39558387.9/39558663.1\ (2 pages)
1 May 2008Ad 24/04/08\gbp si [email protected]=275.2\gbp ic 39558387.9/39558663.1\ (2 pages)
28 April 2008Appointment terminated director graham menzies (1 page)
28 April 2008Appointment terminated director graham menzies (1 page)
24 April 2008Ad 15/04/08\gbp si [email protected]=17178.8\gbp ic 39541209.1/39558387.9\ (2 pages)
24 April 2008Ad 15/04/08\gbp si [email protected]=17178.8\gbp ic 39541209.1/39558387.9\ (2 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (76 pages)
22 April 2008Group of companies' accounts made up to 31 December 2007 (76 pages)
14 April 2008Ad 08/04/08\gbp si [email protected]=52478.9\gbp ic 39488730.2/39541209.1\ (2 pages)
14 April 2008Ad 08/04/08\gbp si [email protected]=52478.9\gbp ic 39488730.2/39541209.1\ (2 pages)
7 April 2008Ad 01/04/08\gbp si [email protected]=24624.6\gbp ic 39464105.6/39488730.2\ (2 pages)
7 April 2008Ad 01/04/08\gbp si [email protected]=24624.6\gbp ic 39464105.6/39488730.2\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=35001.2\gbp ic 39428003.2/39463004.4\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=1101.2\gbp ic 39463004.4/39464105.6\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=1101.2\gbp ic 39463004.4/39464105.6\ (2 pages)
1 April 2008Ad 18/03/08\gbp si [email protected]=35001.2\gbp ic 39428003.2/39463004.4\ (2 pages)
19 March 2008Ad 26/02/08\gbp si [email protected]=6882.8\gbp ic 39421120.4/39428003.2\ (2 pages)
19 March 2008Ad 26/02/08\gbp si [email protected]=6882.8\gbp ic 39421120.4/39428003.2\ (2 pages)
14 March 2008Ad 11/03/08\gbp si [email protected]=323707.3\gbp ic 39097413.1/39421120.4\ (2 pages)
14 March 2008Ad 11/03/08\gbp si [email protected]=323707.3\gbp ic 39097413.1/39421120.4\ (2 pages)
10 March 2008Ad 04/03/08\gbp si [email protected]=4129.6\gbp ic 39093283.5/39097413.1\ (2 pages)
10 March 2008Ad 04/03/08\gbp si [email protected]=4129.6\gbp ic 39093283.5/39097413.1\ (2 pages)
26 February 2008Ad 20/02/08\gbp si [email protected]=2202.5\gbp ic 39091081/39093283.5\ (2 pages)
26 February 2008Ad 20/02/08\gbp si [email protected]=2202.5\gbp ic 39091081/39093283.5\ (2 pages)
15 February 2008Ad 13/02/08--------- £ si [email protected]=10461 £ ic 39080620/39091081 (2 pages)
15 February 2008Ad 13/02/08--------- £ si [email protected]=10461 £ ic 39080620/39091081 (2 pages)
9 January 2008Ad 04/01/08--------- £ si [email protected]=62 £ ic 39080558/39080620 (2 pages)
9 January 2008Ad 04/01/08--------- £ si [email protected]=62 £ ic 39080558/39080620 (2 pages)
22 December 2007Ad 17/12/07--------- £ si [email protected]=4818 £ ic 39075740/39080558 (2 pages)
22 December 2007Ad 17/12/07--------- £ si [email protected]=4818 £ ic 39075740/39080558 (2 pages)
18 December 2007Ad 11/12/07--------- £ si [email protected]=2477 £ ic 39073263/39075740 (2 pages)
18 December 2007Ad 11/12/07--------- £ si [email protected]=2477 £ ic 39073263/39075740 (2 pages)
7 December 2007Ad 04/12/07--------- £ si [email protected]=67173 £ ic 39006090/39073263 (5 pages)
7 December 2007Ad 04/12/07--------- £ si [email protected]=67173 £ ic 39006090/39073263 (5 pages)
12 September 2007Director's particulars changed (1 page)
12 September 2007Director's particulars changed (1 page)
3 August 2007Ad 23/07/07--------- £ si [email protected]=1197 £ ic 39004893/39006090 (2 pages)
3 August 2007Ad 23/07/07--------- £ si [email protected]=1197 £ ic 39004893/39006090 (2 pages)
23 July 2007Ad 12/07/07--------- £ si [email protected]=5873 £ ic 38999020/39004893 (2 pages)
23 July 2007Ad 12/07/07--------- £ si [email protected]=5873 £ ic 38999020/39004893 (2 pages)
18 June 2007Return made up to 08/06/07; bulk list available separately (10 pages)
18 June 2007Return made up to 08/06/07; bulk list available separately (10 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (68 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
15 February 2007Ad 01/02/07--------- £ si [email protected]=3543 £ ic 38995474/38999017 (2 pages)
15 February 2007Ad 01/02/07--------- £ si [email protected]=3543 £ ic 38995474/38999017 (2 pages)
26 January 2007Ad 18/01/07--------- £ si [email protected]=1518 £ ic 38993956/38995474 (2 pages)
26 January 2007Ad 18/01/07--------- £ si [email protected]=1518 £ ic 38993956/38995474 (2 pages)
28 December 2006Ad 14/12/06--------- £ si [email protected]=843 £ ic 38993113/38993956 (2 pages)
28 December 2006Ad 14/12/06--------- £ si [email protected]=843 £ ic 38993113/38993956 (2 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=3037 £ ic 38990076/38993113 (2 pages)
21 December 2006Ad 07/12/06--------- £ si [email protected]=3037 £ ic 38990076/38993113 (2 pages)
11 December 2006Ad 01/12/06--------- £ si [email protected]=13499 £ ic 38976577/38990076 (2 pages)
11 December 2006Ad 01/12/06--------- £ si [email protected]=13499 £ ic 38976577/38990076 (2 pages)
8 November 2006Ad 11/10/06--------- £ si [email protected]=6496096 £ ic 32480481/38976577 (3 pages)
8 November 2006Ad 11/10/06--------- £ si [email protected]=6496096 £ ic 32480481/38976577 (3 pages)
21 August 2006Registered office changed on 21/08/06 from: senior house, 59/61 high street, rickmansworth, herts WD3 1RH (1 page)
21 August 2006Registered office changed on 21/08/06 from: senior house, 59/61 high street, rickmansworth, herts WD3 1RH (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
17 August 2006Memorandum and Articles of Association (8 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
17 August 2006Memorandum and Articles of Association (8 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
2 August 2006Director's particulars changed (1 page)
30 June 2006Return made up to 08/06/06; bulk list available separately (10 pages)
30 June 2006Return made up to 08/06/06; bulk list available separately (10 pages)
8 June 2006Ad 31/05/06--------- £ si [email protected]=841 £ ic 32482328/32483169 (2 pages)
8 June 2006Ad 31/05/06--------- £ si [email protected]=841 £ ic 32482328/32483169 (2 pages)
7 June 2006Ad 26/05/06--------- £ si [email protected]=211 £ ic 32482117/32482328 (2 pages)
7 June 2006Ad 26/05/06--------- £ si [email protected]=211 £ ic 32482117/32482328 (2 pages)
5 June 2006Ad 25/05/06--------- £ si [email protected]=7484 £ ic 32474633/32482117 (2 pages)
5 June 2006Ad 25/05/06--------- £ si [email protected]=7484 £ ic 32474633/32482117 (2 pages)
26 May 2006Ad 18/05/06--------- £ si [email protected]=752 £ ic 32473881/32474633 (2 pages)
26 May 2006Ad 18/05/06--------- £ si [email protected]=752 £ ic 32473881/32474633 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=601 £ ic 32473280/32473881 (2 pages)
15 May 2006Ad 04/05/06--------- £ si [email protected]=601 £ ic 32473280/32473881 (2 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (65 pages)
6 April 2006Ad 23/03/06--------- £ si [email protected]=5267 £ ic 32468013/32473280 (2 pages)
6 April 2006Ad 23/03/06--------- £ si [email protected]=5267 £ ic 32468013/32473280 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=902 £ ic 32467111/32468013 (2 pages)
22 March 2006Ad 16/03/06--------- £ si [email protected]=902 £ ic 32467111/32468013 (2 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=1504 £ ic 32461728/32463232 (2 pages)
16 March 2006Ad 13/03/06--------- £ si [email protected]=1504 £ ic 32461728/32463232 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=3879 £ ic 32463232/32467111 (2 pages)
16 March 2006Ad 09/03/06--------- £ si [email protected]=3879 £ ic 32463232/32467111 (2 pages)
9 March 2006Ad 02/03/06--------- £ si [email protected]=9364 £ ic 32452364/32461728 (2 pages)
9 March 2006Ad 02/03/06--------- £ si [email protected]=9364 £ ic 32452364/32461728 (2 pages)
25 January 2006Ad 19/01/06--------- £ si [email protected]=3622 £ ic 30943382/30947004 (2 pages)
25 January 2006Ad 19/01/06--------- £ si [email protected]=3622 £ ic 30943382/30947004 (2 pages)
23 January 2006Ad 13/01/06--------- £ si [email protected]=848 £ ic 30942534/30943382 (2 pages)
23 January 2006Ad 13/01/06--------- £ si [email protected]=848 £ ic 30942534/30943382 (2 pages)
19 January 2006Ad 12/01/06--------- £ si [email protected]=8043 £ ic 30934491/30942534 (2 pages)
19 January 2006Ad 12/01/06--------- £ si [email protected]=8043 £ ic 30934491/30942534 (2 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
16 January 2006Ad 06/01/06--------- £ si [email protected]=734 £ ic 30933757/30934491 (2 pages)
16 January 2006Ad 05/01/06--------- £ si [email protected]=5186 £ ic 30928571/30933757 (2 pages)
16 January 2006Ad 06/01/06--------- £ si [email protected]=734 £ ic 30933757/30934491 (2 pages)
16 January 2006Ad 05/01/06--------- £ si [email protected]=5186 £ ic 30928571/30933757 (2 pages)
6 January 2006Ad 22/12/05--------- £ si [email protected]=9829 £ ic 30918742/30928571 (2 pages)
6 January 2006Ad 22/12/05--------- £ si [email protected]=9829 £ ic 30918742/30928571 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=17115 £ ic 30894645/30911760 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=6982 £ ic 30911760/30918742 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=17115 £ ic 30894645/30911760 (2 pages)
4 January 2006Ad 15/12/05--------- £ si [email protected]=6982 £ ic 30911760/30918742 (2 pages)
22 December 2005Ad 08/12/05--------- £ si [email protected]=846 £ ic 30893799/30894645 (2 pages)
22 December 2005Ad 08/12/05--------- £ si [email protected]=846 £ ic 30893799/30894645 (2 pages)
20 December 2005Ad 08/12/05--------- £ si [email protected]=13230 £ ic 30880569/30893799 (2 pages)
20 December 2005Ad 08/12/05--------- £ si [email protected]=13230 £ ic 30880569/30893799 (2 pages)
9 December 2005Ad 01/12/05--------- £ si [email protected]=125400 £ ic 30755169/30880569 (6 pages)
9 December 2005Ad 01/12/05--------- £ si [email protected]=125400 £ ic 30755169/30880569 (6 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
29 June 2005Return made up to 08/06/05; bulk list available separately (7 pages)
29 June 2005Return made up to 08/06/05; bulk list available separately (7 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
27 April 2005Group of companies' accounts made up to 31 December 2004 (52 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=327 £ ic 30754835/30755162 (2 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=327 £ ic 30754835/30755162 (2 pages)
3 March 2005Director's particulars changed (1 page)
3 March 2005Director's particulars changed (1 page)
1 March 2005Ad 24/02/05--------- £ si [email protected]=420 £ ic 30754415/30754835 (2 pages)
1 March 2005Ad 24/02/05--------- £ si [email protected]=420 £ ic 30754415/30754835 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=1051 £ ic 30753364/30754415 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=1051 £ ic 30753364/30754415 (2 pages)
17 February 2005Ad 09/02/05--------- £ si [email protected]=3363 £ ic 30750001/30753364 (2 pages)
17 February 2005Ad 09/02/05--------- £ si [email protected]=3363 £ ic 30750001/30753364 (2 pages)
4 February 2005Ad 28/01/05--------- £ si [email protected]=1839 £ ic 30748162/30750001 (2 pages)
4 February 2005Ad 28/01/05--------- £ si [email protected]=1839 £ ic 30748162/30750001 (2 pages)
28 January 2005Ad 24/01/05--------- £ si [email protected]=2890 £ ic 30745272/30748162 (2 pages)
28 January 2005Ad 24/01/05--------- £ si [email protected]=2890 £ ic 30745272/30748162 (2 pages)
13 January 2005Ad 10/01/05--------- £ si [email protected]=201 £ ic 30745071/30745272 (2 pages)
13 January 2005Ad 10/01/05--------- £ si [email protected]=201 £ ic 30745071/30745272 (2 pages)
24 December 2004Ad 17/12/04--------- £ si [email protected]=1087 £ ic 30743984/30745071 (2 pages)
24 December 2004Ad 17/12/04--------- £ si [email protected]=1087 £ ic 30743984/30745071 (2 pages)
8 December 2004Ad 29/11/04--------- £ si [email protected]=581 £ ic 30743403/30743984 (2 pages)
8 December 2004Ad 29/11/04--------- £ si [email protected]=581 £ ic 30743403/30743984 (2 pages)
21 October 2004Ad 18/10/04--------- £ si [email protected]=226 £ ic 30743177/30743403 (2 pages)
21 October 2004Ad 18/10/04--------- £ si [email protected]=226 £ ic 30743177/30743403 (2 pages)
20 September 2004Ad 14/09/04--------- £ si [email protected]=3657 £ ic 30739520/30743177 (2 pages)
20 September 2004Ad 14/09/04--------- £ si [email protected]=3657 £ ic 30739520/30743177 (2 pages)
10 August 2004Ad 27/07/04--------- £ si [email protected]=722 £ ic 30738798/30739520 (2 pages)
10 August 2004Ad 27/07/04--------- £ si [email protected]=722 £ ic 30738798/30739520 (2 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
30 June 2004Return made up to 08/06/04; bulk list available separately (7 pages)
30 June 2004Return made up to 08/06/04; bulk list available separately (7 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
14 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
6 April 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
16 February 2004Ad 06/02/04--------- £ si [email protected]=240 £ ic 30738558/30738798 (2 pages)
16 February 2004Ad 06/02/04--------- £ si [email protected]=240 £ ic 30738558/30738798 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=237 £ ic 30738321/30738558 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=237 £ ic 30738321/30738558 (2 pages)
2 July 2003Return made up to 08/06/03; bulk list available separately (8 pages)
2 July 2003Return made up to 08/06/03; bulk list available separately (8 pages)
14 June 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
14 June 2003Group of companies' accounts made up to 31 December 2002 (51 pages)
6 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 January 2003New secretary appointed (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002New director appointed (2 pages)
17 July 2002Return made up to 08/06/02; bulk list available separately (7 pages)
17 July 2002Return made up to 08/06/02; bulk list available separately (7 pages)
1 May 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
1 May 2002Group of companies' accounts made up to 31 December 2001 (39 pages)
1 August 2001Return made up to 08/06/01; bulk list available separately (7 pages)
1 August 2001Return made up to 08/06/01; bulk list available separately (7 pages)
7 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
21 May 2001Ad 11/04/01--------- £ si [email protected]=229 £ ic 30738091/30738320 (2 pages)
21 May 2001Ad 11/04/01--------- £ si [email protected]=229 £ ic 30738091/30738320 (2 pages)
27 April 2001Full group accounts made up to 31 December 2000 (51 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Full group accounts made up to 31 December 2000 (51 pages)
27 April 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
15 November 2000Auditor's resignation (1 page)
15 November 2000Auditor's resignation (1 page)
11 October 2000Return made up to 08/06/00; bulk list available separately (11 pages)
11 October 2000Return made up to 08/06/00; bulk list available separately (11 pages)
8 September 2000Interim accounts made up to 7 August 2000 (10 pages)
8 September 2000Interim accounts made up to 7 August 2000 (10 pages)
8 September 2000Interim accounts made up to 7 August 2000 (10 pages)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Director's particulars changed (1 page)
1 September 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
22 May 2000Full group accounts made up to 31 December 1999 (59 pages)
22 May 2000Full group accounts made up to 31 December 1999 (59 pages)
19 May 2000Ad 27/04/00--------- £ si [email protected]=1015 £ ic 30736527/30737542 (2 pages)
19 May 2000Ad 05/04/00--------- £ si [email protected]=50 £ ic 30736477/30736527 (2 pages)
19 May 2000Ad 05/04/00--------- £ si [email protected]=50 £ ic 30736477/30736527 (2 pages)
19 May 2000Ad 27/04/00--------- £ si [email protected]=1015 £ ic 30736527/30737542 (2 pages)
11 May 2000Ad 25/04/00--------- £ si [email protected]=4519 £ ic 30729699/30734218 (2 pages)
11 May 2000Ad 25/04/00--------- £ si [email protected]=4519 £ ic 30729699/30734218 (2 pages)
11 May 2000Ad 27/04/00--------- £ si [email protected]=2259 £ ic 30734218/30736477 (2 pages)
11 May 2000Ad 27/04/00--------- £ si [email protected]=2259 £ ic 30734218/30736477 (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
12 November 1999Ad 21/10/99--------- £ si [email protected]=3648 £ ic 30726051/30729699 (3 pages)
12 November 1999Ad 21/10/99--------- £ si [email protected]=3648 £ ic 30726051/30729699 (3 pages)
4 November 1999Ad 11/10/99--------- £ si [email protected]=1224 £ ic 30724827/30726051 (2 pages)
4 November 1999Ad 11/10/99--------- £ si [email protected]=1224 £ ic 30724827/30726051 (2 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=2559 £ ic 30722268/30724827 (4 pages)
27 October 1999Ad 07/10/99--------- £ si [email protected]=2559 £ ic 30722268/30724827 (4 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
16 September 1999Ad 25/08/99--------- £ si [email protected]=5862 £ ic 30716406/30722268 (6 pages)
16 September 1999Ad 25/08/99--------- £ si [email protected]=5862 £ ic 30716406/30722268 (6 pages)
2 September 1999Ad 06/08/99--------- £ si [email protected]=998 £ ic 30715408/30716406 (2 pages)
2 September 1999Ad 06/08/99--------- £ si [email protected]=998 £ ic 30715408/30716406 (2 pages)
12 August 1999Ad 22/07/99--------- £ si [email protected]=4961 £ ic 30710447/30715408 (6 pages)
12 August 1999Ad 22/07/99--------- £ si [email protected]=4961 £ ic 30710447/30715408 (6 pages)
11 August 1999Ad 19/07/99--------- £ si [email protected]=28717 £ ic 30681730/30710447 (12 pages)
11 August 1999Ad 19/07/99--------- £ si [email protected]=28717 £ ic 30681730/30710447 (12 pages)
22 July 1999Ad 02/07/99--------- £ si [email protected]=2259 £ ic 30679471/30681730 (2 pages)
22 July 1999Ad 02/07/99--------- £ si [email protected]=2259 £ ic 30679471/30681730 (2 pages)
9 July 1999Return made up to 08/06/99; bulk list available separately (12 pages)
9 July 1999Return made up to 08/06/99; bulk list available separately (12 pages)
24 June 1999Ad 09/06/99--------- £ si [email protected]=2497 £ ic 30676974/30679471 (2 pages)
24 June 1999Ad 09/06/99--------- £ si [email protected]=2497 £ ic 30676974/30679471 (2 pages)
3 June 1999Full group accounts made up to 31 December 1998 (64 pages)
3 June 1999Full group accounts made up to 31 December 1998 (64 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
13 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
10 May 1999Company name changed senior engineering group PLC\certificate issued on 10/05/99 (2 pages)
10 May 1999Company name changed senior engineering group PLC\certificate issued on 10/05/99 (2 pages)
15 April 1999Ad 30/03/99--------- £ si [email protected]=268 £ ic 30676706/30676974 (2 pages)
15 April 1999Ad 30/03/99--------- £ si [email protected]=268 £ ic 30676706/30676974 (2 pages)
26 February 1999Ad 10/02/99--------- £ si [email protected]=51 £ ic 30676655/30676706 (2 pages)
26 February 1999Ad 10/02/99--------- £ si [email protected]=51 £ ic 30676655/30676706 (2 pages)
13 January 1999Ad 10/12/98--------- £ si [email protected]=260 £ ic 30676395/30676655 (2 pages)
13 January 1999Ad 10/12/98--------- £ si [email protected]=260 £ ic 30676395/30676655 (2 pages)
15 December 1998Ad 23/11/98--------- £ si [email protected]=210962 £ ic 30465433/30676395 (2 pages)
15 December 1998Ad 23/11/98--------- £ si [email protected]=210962 £ ic 30465433/30676395 (2 pages)
17 November 1998Ad 30/09/98--------- £ si [email protected]=556 £ ic 30464877/30465433 (2 pages)
17 November 1998Ad 30/09/98--------- £ si [email protected]=556 £ ic 30464877/30465433 (2 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
22 July 1998Return made up to 08/06/98; full list of members (11 pages)
22 July 1998Full group accounts made up to 31 December 1997 (65 pages)
22 July 1998Full group accounts made up to 31 December 1997 (65 pages)
22 July 1998Return made up to 08/06/98; full list of members (11 pages)
7 July 1998Ad 16/06/98--------- £ si [email protected]=77 £ ic 30464422/30464499 (2 pages)
7 July 1998Ad 16/06/98--------- £ si [email protected]=77 £ ic 30464422/30464499 (2 pages)
24 June 1998Ad 09/06/98--------- £ si [email protected]=1000 £ ic 30463422/30464422 (2 pages)
24 June 1998Ad 09/06/98--------- £ si [email protected]=1000 £ ic 30463422/30464422 (2 pages)
24 June 1998Ad 11/06/98--------- £ si [email protected]=6778 £ ic 30456644/30463422 (2 pages)
24 June 1998Ad 11/06/98--------- £ si [email protected]=6778 £ ic 30456644/30463422 (2 pages)
18 June 1998Ad 27/05/98--------- £ si [email protected]=113 £ ic 30456531/30456644 (2 pages)
18 June 1998Ad 27/05/98--------- £ si [email protected]=113 £ ic 30456531/30456644 (2 pages)
15 May 1998Ad 14/04/98--------- £ si [email protected]=2259 £ ic 30454272/30456531 (2 pages)
15 May 1998Ad 14/04/98--------- £ si [email protected]=2259 £ ic 30454272/30456531 (2 pages)
19 March 1998Ad 05/03/98--------- £ si [email protected]=317 £ ic 30453955/30454272 (2 pages)
19 March 1998Ad 05/03/98--------- £ si [email protected]=317 £ ic 30453955/30454272 (2 pages)
1 December 1997Ad 10/11/97--------- £ si [email protected]=3522 £ ic 30450433/30453955 (2 pages)
1 December 1997Ad 10/11/97--------- £ si [email protected]=3522 £ ic 30450433/30453955 (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
16 July 1997Reduce share premium account (2 pages)
16 July 1997Certificate of reduction of share premium (1 page)
16 July 1997Reduce share premium account (2 pages)
16 July 1997Certificate of reduction of share premium (1 page)
15 July 1997Return made up to 08/06/97; bulk list available separately (12 pages)
15 July 1997Return made up to 08/06/97; bulk list available separately (12 pages)
13 July 1997Full group accounts made up to 31 December 1996 (50 pages)
13 July 1997Full group accounts made up to 31 December 1996 (50 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1997Ad 15/04/97--------- £ si [email protected]=2259 £ ic 30450413/30452672 (2 pages)
29 April 1997Ad 15/04/97--------- £ si [email protected]=2259 £ ic 30450413/30452672 (2 pages)
23 April 1997Ad 10/04/97--------- £ si [email protected]=4519 £ ic 30445894/30450413 (2 pages)
23 April 1997Ad 10/04/97--------- £ si [email protected]=4519 £ ic 30445894/30450413 (2 pages)
18 April 1997Ad 03/04/97--------- £ si [email protected]=17815 £ ic 30428079/30445894 (2 pages)
18 April 1997Ad 03/04/97--------- £ si [email protected]=17815 £ ic 30428079/30445894 (2 pages)
19 February 1997Ad 10/02/97--------- £ si [email protected]=2259 £ ic 30425820/30428079 (2 pages)
19 February 1997Ad 10/02/97--------- £ si [email protected]=2259 £ ic 30425820/30428079 (2 pages)
12 February 1997Ad 29/01/97--------- £ si [email protected]=6778 £ ic 30419042/30425820 (2 pages)
12 February 1997Ad 29/01/97--------- £ si [email protected]=6778 £ ic 30419042/30425820 (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
17 December 1996Ad 09/12/96--------- £ si [email protected]=2259 £ ic 30416783/30419042 (2 pages)
17 December 1996Ad 09/12/96--------- £ si [email protected]=2259 £ ic 30416783/30419042 (2 pages)
6 November 1996Ad 24/10/96--------- £ si [email protected]=4519 £ ic 30412264/30416783 (2 pages)
6 November 1996Ad 24/10/96--------- £ si [email protected]=4519 £ ic 30412264/30416783 (2 pages)
29 October 1996Ad 17/10/96--------- £ si [email protected]=10037 £ ic 30402227/30412264 (2 pages)
29 October 1996Ad 21/10/96--------- £ si [email protected]=8408 £ ic 30393819/30402227 (2 pages)
29 October 1996Ad 21/10/96--------- £ si [email protected]=8408 £ ic 30393819/30402227 (2 pages)
29 October 1996Ad 22/10/96--------- £ si [email protected]=4519 £ ic 30389300/30393819 (2 pages)
29 October 1996Ad 17/10/96--------- £ si [email protected]=10037 £ ic 30402227/30412264 (2 pages)
29 October 1996Ad 22/10/96--------- £ si [email protected]=4519 £ ic 30389300/30393819 (2 pages)
22 October 1996Ad 10/10/96--------- £ si [email protected]=3202 £ ic 30386098/30389300 (2 pages)
22 October 1996Ad 10/10/96--------- £ si [email protected]=3202 £ ic 30386098/30389300 (2 pages)
16 October 1996Ad 02/10/96--------- £ si [email protected]=11298 £ ic 30372541/30383839 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2259 £ ic 30370282/30372541 (2 pages)
16 October 1996Ad 02/10/96--------- £ si [email protected]=2259 £ ic 30383839/30386098 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2259 £ ic 30370282/30372541 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2259 £ ic 30368023/30370282 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2259 £ ic 30368023/30370282 (2 pages)
16 October 1996Ad 02/10/96--------- £ si [email protected]=11298 £ ic 30372541/30383839 (2 pages)
16 October 1996Ad 02/10/96--------- £ si [email protected]=2259 £ ic 30383839/30386098 (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
11 September 1996Ad 03/09/96--------- £ si [email protected]=2259 £ ic 30365764/30368023 (2 pages)
11 September 1996Ad 03/09/96--------- £ si [email protected]=2259 £ ic 30365764/30368023 (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
8 July 1996Return made up to 08/06/96; bulk list available separately (11 pages)
8 July 1996Return made up to 08/06/96; bulk list available separately (11 pages)
27 June 1996Ad 18/06/96--------- £ si [email protected]=2259 £ ic 30363505/30365764 (2 pages)
27 June 1996Ad 18/06/96--------- £ si [email protected]=2259 £ ic 30363505/30365764 (2 pages)
26 June 1996Full group accounts made up to 31 December 1995 (51 pages)
26 June 1996Full group accounts made up to 31 December 1995 (51 pages)
19 June 1996Ad 05/06/96--------- £ si [email protected]=2259 £ ic 30361246/30363505 (2 pages)
19 June 1996Ad 05/06/96--------- £ si [email protected]=2259 £ ic 30361246/30363505 (2 pages)
7 June 1996Director resigned (2 pages)
7 June 1996Director resigned (2 pages)
5 June 1996Memorandum and Articles of Association (9 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
5 June 1996Memorandum and Articles of Association (9 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
18 April 1996Ad 10/04/96--------- £ si [email protected]=10667 £ ic 30350579/30361246 (2 pages)
18 April 1996Ad 10/04/96--------- £ si [email protected]=10667 £ ic 30350579/30361246 (2 pages)
14 April 1996Ad 29/03/96--------- £ si [email protected]=70254 £ ic 30280325/30350579 (2 pages)
14 April 1996Ad 29/03/96--------- £ si [email protected]=70254 £ ic 30280325/30350579 (2 pages)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
29 February 1996Ad 15/02/96--------- £ si [email protected]=34393 £ ic 30245932/30280325 (2 pages)
29 February 1996Ad 15/02/96--------- £ si [email protected]=34393 £ ic 30245932/30280325 (2 pages)
19 February 1996Ad 06/02/96--------- £ si [email protected]=14556 £ ic 30231376/30245932 (2 pages)
19 February 1996Ad 06/02/96--------- £ si [email protected]=14556 £ ic 30231376/30245932 (2 pages)
4 February 1996Ad 17/01/96--------- £ si [email protected]=11666 £ ic 30219710/30231376 (2 pages)
4 February 1996Ad 17/01/96--------- £ si [email protected]=11666 £ ic 30219710/30231376 (2 pages)
5 December 1995Ad 29/11/95--------- £ si [email protected]=2259 £ ic 30217451/30219710 (2 pages)
5 December 1995Ad 29/11/95--------- £ si [email protected]=2259 £ ic 30217451/30219710 (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
14 November 1995Ad 09/11/95--------- £ si [email protected]=2259 £ ic 30215192/30217451 (2 pages)
14 November 1995Ad 09/11/95--------- £ si [email protected]=2259 £ ic 30215192/30217451 (2 pages)
19 October 1995Ad 18/09/95--------- £ si [email protected]=13869 £ ic 30190026/30203895 (2 pages)
19 October 1995Ad 18/09/95--------- £ si [email protected]=13869 £ ic 30190026/30203895 (2 pages)
18 October 1995Ad 04/10/95--------- premium £ si [email protected]=2259 £ ic 30187767/30190026 (2 pages)
18 October 1995Ad 04/10/95--------- premium £ si [email protected]=2259 £ ic 30187767/30190026 (2 pages)
10 October 1995Ad 03/10/95--------- £ si [email protected]=2259 £ ic 30185508/30187767 (2 pages)
10 October 1995Ad 03/10/95--------- £ si [email protected]=2259 £ ic 30185508/30187767 (2 pages)
3 October 1995Ad 20/09/95--------- £ si [email protected]=2259 £ ic 30183249/30185508 (2 pages)
3 October 1995Ad 20/09/95--------- £ si [email protected]=2259 £ ic 30183249/30185508 (2 pages)
27 September 1995Ad 14/09/95--------- £ si [email protected]=2259 £ ic 30180990/30183249 (2 pages)
27 September 1995Ad 14/09/95--------- £ si [email protected]=2259 £ ic 30180990/30183249 (2 pages)
12 September 1995Ad 01/09/95--------- £ si [email protected]=2259 £ ic 30165549/30167808 (2 pages)
12 September 1995Ad 07/09/95--------- £ si [email protected]=2259 £ ic 30178731/30180990 (2 pages)
12 September 1995Ad 29/08/95--------- £ si [email protected]=10923 £ ic 30167808/30178731 (2 pages)
12 September 1995Ad 01/09/95--------- £ si [email protected]=2259 £ ic 30165549/30167808 (2 pages)
12 September 1995Ad 29/08/95--------- £ si [email protected]=10923 £ ic 30167808/30178731 (2 pages)
12 September 1995Ad 07/09/95--------- £ si [email protected]=2259 £ ic 30178731/30180990 (2 pages)
5 September 1995Ad 25/08/95--------- £ si [email protected]=4519 £ ic 30158771/30163290 (2 pages)
5 September 1995Ad 24/08/95--------- £ si [email protected]=2259 £ ic 30163290/30165549 (2 pages)
5 September 1995Ad 25/08/95--------- £ si [email protected]=4519 £ ic 30158771/30163290 (2 pages)
5 September 1995Ad 24/08/95--------- £ si [email protected]=2259 £ ic 30163290/30165549 (2 pages)
19 July 1995Ad 06/07/95--------- £ si [email protected]=5461 £ ic 30153310/30158771 (2 pages)
19 July 1995Ad 06/07/95--------- £ si [email protected]=5461 £ ic 30153310/30158771 (2 pages)
18 July 1995Full accounts made up to 31 December 1994 (47 pages)
18 July 1995Full accounts made up to 31 December 1994 (47 pages)
26 June 1995Return made up to 08/06/95; bulk list available separately (15 pages)
26 June 1995Return made up to 08/06/95; bulk list available separately (15 pages)
23 May 1995Ad 25/04/95--------- £ si [email protected]=33714 £ ic 30119596/30153310 (2 pages)
23 May 1995Ad 25/04/95--------- £ si [email protected]=33714 £ ic 30119596/30153310 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (333 pages)
18 October 1994Ad 30/09/94--------- £ si [email protected]=12760 £ ic 30106836/30119596 (2 pages)
18 October 1994Ad 30/09/94--------- £ si [email protected]=12760 £ ic 30106836/30119596 (2 pages)
7 October 1994Ad 07/09/94--------- £ si [email protected]=2259 £ ic 30104577/30106836 (2 pages)
7 October 1994Ad 07/09/94--------- £ si [email protected]=2259 £ ic 30104577/30106836 (2 pages)
21 September 1994Ad 01/09/94--------- £ si [email protected]=14181 £ ic 30090396/30104577 (2 pages)
21 September 1994Ad 01/09/94--------- £ si [email protected]=14181 £ ic 30090396/30104577 (2 pages)
13 September 1994Ad 16/08/94--------- £ si [email protected]=3786 £ ic 30086610/30090396 (2 pages)
13 September 1994Ad 16/08/94--------- £ si [email protected]=3786 £ ic 30086610/30090396 (2 pages)
4 July 1994Full group accounts made up to 31 December 1993 (43 pages)
4 July 1994Full group accounts made up to 31 December 1993 (43 pages)
2 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 June 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1994Ad 06/04/94-20/04/94 £ si [email protected]=6016882 £ ic 24132125/30149007 (2 pages)
25 May 1994Ad 06/04/94-20/04/94 £ si [email protected]=6016882 £ ic 24132125/30149007 (2 pages)
4 May 1994Ad 08/04/94--------- £ si [email protected]=2200 £ ic 24129925/24132125 (2 pages)
4 May 1994Ad 08/04/94--------- £ si [email protected]=2200 £ ic 24129925/24132125 (2 pages)
25 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 April 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 April 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 April 1994Listing of particulars (37 pages)
6 April 1994Listing of particulars (37 pages)
23 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 March 1994Ad 22/02/94--------- £ si [email protected]=3117 £ ic 24126808/24129925 (2 pages)
11 March 1994Ad 22/02/94--------- £ si [email protected]=3117 £ ic 24126808/24129925 (2 pages)
11 November 1993Ad 13/10/93--------- £ si [email protected]=3786 £ ic 24116787/24120573 (2 pages)
11 November 1993Ad 13/10/93--------- £ si [email protected]=3786 £ ic 24116787/24120573 (2 pages)
21 October 1993Ad 23/09/93--------- £ si [email protected]=3786 £ ic 24113001/24116787 (2 pages)
21 October 1993Ad 23/09/93--------- £ si [email protected]=3786 £ ic 24113001/24116787 (2 pages)
28 September 1993Ad 03/09/93--------- £ si [email protected]=25412 £ ic 24087589/24113001 (2 pages)
28 September 1993Ad 03/09/93--------- £ si [email protected]=25412 £ ic 24087589/24113001 (2 pages)
20 July 1993Ad 01/07/93--------- £ si [email protected]=69303 £ ic 24018286/24087589 (2 pages)
20 July 1993Ad 01/07/93--------- £ si [email protected]=69303 £ ic 24018286/24087589 (2 pages)
7 July 1993Full group accounts made up to 31 December 1992 (37 pages)
7 July 1993Full group accounts made up to 31 December 1992 (37 pages)
8 June 1993Ad 21/05/93--------- £ si [email protected]=6903 £ ic 24008258/24015161 (2 pages)
8 June 1993Ad 21/05/93--------- £ si [email protected]=6903 £ ic 24008258/24015161 (2 pages)
19 May 1993Ad 27/04/93--------- £ si [email protected]=7649 £ ic 24000609/24008258 (2 pages)
19 May 1993Ad 27/04/93--------- £ si [email protected]=7649 £ ic 24000609/24008258 (2 pages)
27 April 1993Ad 05/04/93--------- £ si [email protected]=3117 £ ic 23997492/24000609 (2 pages)
27 April 1993Ad 05/04/93--------- £ si [email protected]=3117 £ ic 23997492/24000609 (2 pages)
12 February 1993Ad 26/01/93--------- £ si [email protected]=6235 £ ic 23991257/23997492 (2 pages)
12 February 1993Ad 26/01/93--------- £ si [email protected]=6235 £ ic 23991257/23997492 (2 pages)
8 February 1993Ad 15/01/93--------- £ si [email protected]=6235 £ ic 23968097/23974332 (2 pages)
8 February 1993Ad 15/01/93--------- £ si [email protected]=6235 £ ic 23968097/23974332 (2 pages)
28 January 1993Ad 11/01/93-12/01/93 £ si [email protected]=66632 £ ic 23901465/23968097 (2 pages)
28 January 1993Ad 11/01/93-12/01/93 £ si [email protected]=66632 £ ic 23901465/23968097 (2 pages)
21 January 1993Ad 06/01/93-07/01/93 £ si [email protected]=13139 £ ic 23888326/23901465 (2 pages)
21 January 1993Ad 06/01/93-07/01/93 £ si [email protected]=13139 £ ic 23888326/23901465 (2 pages)
13 January 1993Ad 15/12/92--------- £ si [email protected]=12423 £ ic 23858978/23871401 (2 pages)
13 January 1993Ad 15/12/92--------- £ si [email protected]=12423 £ ic 23858978/23871401 (2 pages)
22 December 1992Ad 01/12/92--------- £ si [email protected]=3117 £ ic 23855861/23858978 (2 pages)
22 December 1992Ad 01/12/92--------- £ si [email protected]=3117 £ ic 23855861/23858978 (2 pages)
8 December 1992Ad 20/11/92--------- £ si [email protected]=12470 £ ic 23843391/23855861 (2 pages)
8 December 1992Ad 20/11/92--------- £ si [email protected]=12470 £ ic 23843391/23855861 (2 pages)
1 December 1992Ad 13/11/92--------- £ si [email protected]=10021 £ ic 23827135/23837156 (2 pages)
1 December 1992Ad 13/11/92--------- £ si [email protected]=10021 £ ic 23827135/23837156 (2 pages)
25 November 1992Ad 09/11/92--------- £ si [email protected]=3117 £ ic 23824018/23827135 (2 pages)
25 November 1992Ad 09/11/92--------- £ si [email protected]=3117 £ ic 23824018/23827135 (2 pages)
17 November 1992Ad 19/10/92--------- £ si [email protected]=6235 £ ic 23817783/23824018 (2 pages)
17 November 1992Ad 19/10/92--------- £ si [email protected]=6235 £ ic 23817783/23824018 (2 pages)
10 November 1992Full group accounts made up to 31 December 1991 (41 pages)
10 November 1992Full group accounts made up to 31 December 1991 (41 pages)
6 November 1992Ad 19/10/92--------- £ si [email protected]=3117 £ ic 23814666/23817783 (2 pages)
6 November 1992Ad 19/10/92--------- £ si [email protected]=3117 £ ic 23814666/23817783 (2 pages)
23 June 1992Ad 02/06/92--------- £ si [email protected]=3786 £ ic 19074875/19078661 (2 pages)
23 June 1992Ad 02/06/92--------- £ si [email protected]=3786 £ ic 19074875/19078661 (2 pages)
2 June 1992Ad 14/05/92--------- £ si [email protected]=38646 £ ic 19008919/19047565 (2 pages)
2 June 1992Ad 14/05/92--------- £ si [email protected]=38646 £ ic 19008919/19047565 (2 pages)
20 May 1992Ad 28/04/92--------- £ si [email protected]=6903 £ ic 18931854/18938757 (2 pages)
20 May 1992Ad 28/04/92--------- £ si [email protected]=6903 £ ic 18931854/18938757 (2 pages)
24 March 1992Listing of particulars (22 pages)
24 March 1992Listing of particulars (22 pages)
15 October 1991Ad 25/09/91--------- £ si [email protected]=6643 £ ic 18925211/18931854 (2 pages)
15 October 1991Ad 25/09/91--------- £ si [email protected]=6643 £ ic 18925211/18931854 (2 pages)
31 July 1991Full group accounts made up to 31 December 1990 (40 pages)
31 July 1991Full group accounts made up to 31 December 1990 (40 pages)
22 May 1991Ad 01/05/91--------- £ si [email protected]=3260 £ ic 18921951/18925211 (2 pages)
22 May 1991Ad 01/05/91--------- £ si [email protected]=3260 £ ic 18921951/18925211 (2 pages)
3 August 1990Full group accounts made up to 31 December 1989 (39 pages)
3 August 1990Full group accounts made up to 31 December 1989 (39 pages)
3 July 1990Reduction shr/prem by 43,875,000 (2 pages)
3 July 1990Reduction shr/prem by 43,875,000 (2 pages)
29 June 1990Ad 24/05/90--------- £ si [email protected]=3260 £ ic 14678118/14681378 (2 pages)
29 June 1990Ad 24/05/90--------- £ si [email protected]=3260 £ ic 14678118/14681378 (2 pages)
15 June 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 October 1989Statement of affairs (58 pages)
3 October 1989Statement of affairs (58 pages)
19 September 1989Wd 08/09/89 ad 05/09/89--------- £ si [email protected]=120603 £ ic 1455751/1576354 (2 pages)
19 September 1989Wd 08/09/89 ad 05/09/89--------- £ si [email protected]=120603 £ ic 1455751/1576354 (2 pages)
3 August 1989Full group accounts made up to 31 December 1988 (44 pages)
3 August 1989Full group accounts made up to 31 December 1988 (44 pages)
5 June 1989£ nc 17600000/32000000 (1 page)
5 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 June 1989£ nc 17600000/32000000 (1 page)
5 June 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 May 1989Listing of particulars (19 pages)
25 May 1989Listing of particulars (19 pages)
21 July 1988Full group accounts made up to 31 December 1987 (48 pages)
21 July 1988Full group accounts made up to 31 December 1987 (48 pages)
13 May 1988Registered office changed on 13/05/88 from: senior house, 21 derby road, watford, herts (1 page)
13 May 1988Registered office changed on 13/05/88 from: senior house, 21 derby road, watford, herts (1 page)
4 May 1988Wd 28/03/88 ad 13/08/87--------- premium £ si [email protected]=618000 (3 pages)
4 May 1988Wd 28/03/88 ad 13/08/87--------- premium £ si [email protected]=618000 (3 pages)
20 April 1988Statement of affairs (71 pages)
20 April 1988Statement of affairs (71 pages)
15 January 1988Wd 09/12/87 ad 25/11/87--------- premium £ si [email protected]=12528 (5 pages)
15 January 1988Wd 09/12/87 ad 25/11/87--------- premium £ si [email protected]=12528 (5 pages)
6 September 1987Return of allotments (2 pages)
6 September 1987Return of allotments (2 pages)
29 July 1987Return of allotments (2 pages)
29 July 1987Return of allotments (2 pages)
25 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 August 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
11 August 1986Group of companies' accounts made up to 31 December 1985 (36 pages)
27 June 1985Accounts made up to 31 December 1984 (33 pages)
27 June 1985Accounts made up to 31 December 1984 (33 pages)
2 July 1984Accounts made up to 31 December 1983 (32 pages)
2 July 1984Accounts made up to 31 December 1983 (32 pages)
30 May 1984Accounts made up to 31 December 1982 (29 pages)
30 May 1984Accounts made up to 31 December 1982 (29 pages)
17 June 1982Accounts made up to 31 December 1981 (29 pages)
17 June 1982Accounts made up to 31 December 1981 (29 pages)
5 June 1981Accounts made up to 31 December 1980 (29 pages)
5 June 1981Accounts made up to 31 December 1980 (29 pages)
2 July 1980Accounts made up to 31 December 1979 (28 pages)
2 July 1980Accounts made up to 31 December 1979 (28 pages)
26 July 1979Accounts made up to 31 December 1978 (25 pages)
26 July 1979Accounts made up to 31 December 1978 (25 pages)
28 June 1977Accounts made up to 31 December 1976 (25 pages)
28 June 1977Accounts made up to 31 December 1976 (25 pages)
5 June 1975Accounts made up to 31 December 1974 (29 pages)
5 June 1975Accounts made up to 31 December 1974 (29 pages)
22 July 1967Accounts made up to 31 December 1986 (41 pages)
22 July 1967Accounts made up to 31 December 1986 (41 pages)
18 December 1933Certificate of incorporation (1 page)
18 December 1933Company name changed\certificate issued on 18/12/33 (5 pages)
18 December 1933Company name changed\certificate issued on 18/12/33 (5 pages)
18 December 1933Certificate of incorporation (1 page)