London
N1C 4AG
Secretary Name | Mrs Abolanle Abioye |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 September 2007(73 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paul Samuel Kramer |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2022(88 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Philip Alexander Cox |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(90 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2000) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Director Name | Richard Archibald Good |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 January 1998) |
Role | Company Director |
Correspondence Address | 605 Seddon Place Barbican London EC2Y 8BX |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Savannah House 32 Sherwood Road Durban North 4051 |
Director Name | Michael David Miller |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(64 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Trees 15a Linksway Northwood Middlesex HA6 2XA |
Director Name | Mr Andrew John Taylor |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(64 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bridge House Bisham Road Marlow Buckinghamshire SL7 1RP |
Director Name | Mr Roderick Charles Smallwood |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(64 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2006) |
Role | Music Manager |
Country of Residence | United Kingdom |
Correspondence Address | Courtenay Beach Courtenay Terrace Hove East Sussex BN3 2WF |
Director Name | Aky Najeeb |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(64 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Darbys Church Road Cookham Maidenhead Berkshire SL6 9PR |
Director Name | Mr Martin James Haxby |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(64 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 January 2003) |
Role | Business Affairs Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildhern 133 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EJ |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(64 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | James Christopher Driscoll |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(64 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 66 Norton Road Stourbridge West Midlands DY8 2AQ |
Director Name | Douglas Brown McArthur |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(66 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 November 2005) |
Role | Marketing Consultant |
Correspondence Address | 30 Nightingale Lane London SW12 8TD |
Director Name | Ms Tina Mary Sharp |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(66 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 August 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 May Bate Avenue Kingston Upon Thames Surrey KT2 5UR |
Director Name | Merck Mercuriadis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 January 2002(67 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2006) |
Role | CEO |
Correspondence Address | 75 Ninth Avenue New York 10011 United States |
Director Name | John Desmond Thomas Greenall |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(67 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 2006) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lagg House Dunure Ayrshire KA7 4LE Scotland |
Director Name | Mr Joseph Cokell |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(67 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 March 2006) |
Role | CEO |
Country of Residence | Gb-Eng |
Correspondence Address | Talltrees Orpington Road Chislehurst Kent BR7 6RA |
Director Name | Sir Christopher John Rome Meyer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(69 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 September 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 48 Rawling Street London SW3 2LS |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | Mr Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hepworth Court 30 Gatliff Road London SW1W 8QN |
Director Name | James Archibald Simpson Wallace |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | Summerfield East Downs Road Bowdon Cheshire WA14 2LQ |
Director Name | Mr Frank Presland |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Guthrie Street London SW3 6NU |
Director Name | John O'Drsicoll Preston |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(72 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 August 2007) |
Role | Company Director |
Correspondence Address | Haddon House Shute Axminster Devon EX13 7NX |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(72 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(73 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 July 2017) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(77 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2017) |
Role | International Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 364-366 Kensington High Street London W14 8NS |
Director Name | Mr Simon Lloyd Carmel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(83 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Director Name | Mr Paramjit Jassal |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 January 2022) |
Role | Chief Financial Officer - Finance Operations |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pancras Square London N1C 4AG |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2002) |
Correspondence Address | 25 City Road London EC1Y 1BQ |
Website | sanctuarygroup.com |
---|
Registered Address | 4 Pancras Square London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
371.1m at £0.1 | Universal Music Holdings LTD 87.66% Deferred |
---|---|
222.4m at £0.02 | Universal Music Holdings LTD 8.76% Ordinary |
- | OTHER 3.58% - |
Year | 2014 |
---|---|
Net Worth | -£2,263,240 |
Current Liabilities | £82,896,854 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
10 February 2004 | Delivered on: 19 February 2004 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and all the present and future rights, title and benefit in the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 March 2003 | Delivered on: 5 April 2003 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental deed to a debenture dated 26/10/98 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The newly acquired property being 45-53 (odd numbers) sinclair road london W12. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 June 2002 | Delivered on: 27 June 2002 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 October 2000 | Delivered on: 20 October 2000 Satisfied on: 1 December 2005 Persons entitled: Emi Group PLC Classification: Chattel mortgage and account charge Secured details: All monies due or to become due from the company to the chargee under the sale purchase agreement. Particulars: The assets ssl axion mt.27 Mic amps, sony 7010 dat machine, panasonic SV37000 dat machine, technics stereo cassette rs tr 575. for details of further properties charged please refer to form 395 together with all additions alterations and renewals, the benefit of all agreements and to all insurance and the proceeds from time to time. Fixed charge all rights of the company in any credit balance on the bank account. See the mortgage charge document for full details. Fully Satisfied |
20 September 2000 | Delivered on: 29 September 2000 Satisfied on: 19 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H/l/h property k/a 45-53 sinclair road (odd numbers) l/b of hammersmith and fulham - BGL14049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
11 August 2000 | Delivered on: 30 August 2000 Satisfied on: 10 May 2003 Persons entitled: Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed") Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined). Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined). Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case of f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1998 | Delivered on: 17 November 1998 Satisfied on: 10 May 2003 Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 April 2006 | Delivered on: 7 April 2006 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over a cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums (in whatever currency) together with all interest and other amounts accuring on them standing the credit of the account numbered 06162331 sort code 12-11-03. see the mortgage charge document for full details. Fully Satisfied |
12 July 2004 | Delivered on: 30 July 2004 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Pledge agreement Secured details: All monies due or to become due from the borrower and/or the pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged collateral being all shares of the capital stock of each U.S. subsidiary and all additional shares of capital stock of each U.S. subsidiary. See the mortgage charge document for full details. Fully Satisfied |
26 October 1998 | Delivered on: 6 November 1998 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all future f/h and l/h property together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery, goodwill and uncalled capital book and other debts; floating charge over all the assets not effectivley charged by clause 3 of the deed.. See the mortgage charge document for full details. Fully Satisfied |
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Full accounts made up to 31 December 2022 (21 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 January 2022 | Appointment of Paul Kramer as a director on 24 January 2022 (2 pages) |
27 January 2022 | Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
12 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
12 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages) |
12 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
10 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages) |
10 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 June 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
28 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages) |
28 May 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages) |
28 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 May 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2018 | Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page) |
23 August 2018 | Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page) |
23 August 2018 | Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages) |
23 July 2018 | Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page) |
23 July 2018 | Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
8 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 June 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
8 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages) |
8 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
13 June 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages) |
13 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
13 June 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
7 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
7 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages) |
7 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
12 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
8 August 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
8 August 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages) |
8 August 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages) |
30 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
1 May 2013 | Company name changed the sanctuary group LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
1 May 2013 | Company name changed the sanctuary group LIMITED\certificate issued on 01/05/13
|
1 May 2013 | Change of name notice (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages) |
31 October 2012 | Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
25 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
17 September 2012 | Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Register inspection address has been changed (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (7 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
22 November 2011 | Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
21 September 2011 | Appointment of Andrew Brown as a director (2 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
18 August 2009 | Auditor's resignation (3 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (6 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 January 2009 | Appointment terminated director frank presland (1 page) |
23 January 2009 | Appointment terminated director frank presland (1 page) |
4 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
4 December 2008 | Full accounts made up to 30 September 2007 (21 pages) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
13 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
29 April 2008 | Appointment terminated director paul wallace (1 page) |
29 April 2008 | Appointment terminated director paul wallace (1 page) |
6 February 2008 | Resolutions
|
6 February 2008 | Resolutions
|
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Application for reregistration from PLC to private (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Re-registration of Memorandum and Articles (11 pages) |
27 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2007 | Application for reregistration from PLC to private (1 page) |
27 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Re-registration of Memorandum and Articles (11 pages) |
20 August 2007 | Ad 10/08/07--------- £ si [email protected]=4752 £ ic 50793997/50798749 (2 pages) |
20 August 2007 | Ad 10/08/07--------- £ si [email protected]=4752 £ ic 50793997/50798749 (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
6 August 2007 | Return made up to 30/06/07; bulk list available separately
|
6 August 2007 | Return made up to 30/06/07; bulk list available separately
|
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (95 pages) |
9 March 2007 | Group of companies' accounts made up to 30 September 2006 (95 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
31 August 2006 | Return made up to 30/06/06; bulk list available separately (10 pages) |
31 August 2006 | Return made up to 30/06/06; bulk list available separately (10 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Director resigned (1 page) |
1 June 2006 | Resolutions
|
1 June 2006 | Memorandum and Articles of Association (94 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Memorandum and Articles of Association (94 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
10 April 2006 | Ad 20/03/06--------- £ si [email protected]=4398622 £ ic 46395374/50793996 (36 pages) |
10 April 2006 | Ad 20/03/06--------- £ si [email protected]=4398622 £ ic 46395374/50793996 (36 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
31 March 2006 | Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46387374/46391374 (2 pages) |
31 March 2006 | Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46387374/46391374 (2 pages) |
31 March 2006 | Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46391374/46395374 (2 pages) |
31 March 2006 | Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46391374/46395374 (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | S-div 17/03/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Ad 17/03/06--------- £ si [email protected]=16 £ ic 46387358/46387374 (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | S-div 17/03/06 (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Ad 17/03/06--------- £ si [email protected]=16 £ ic 46387358/46387374 (2 pages) |
16 February 2006 | Group of companies' accounts made up to 30 September 2005 (59 pages) |
16 February 2006 | Group of companies' accounts made up to 30 September 2005 (59 pages) |
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
20 July 2005 | Return made up to 30/06/05; bulk list available separately (12 pages) |
20 July 2005 | Return made up to 30/06/05; bulk list available separately (12 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Resolutions
|
18 March 2005 | Group of companies' accounts made up to 30 September 2004 (57 pages) |
18 March 2005 | Group of companies' accounts made up to 30 September 2004 (57 pages) |
14 January 2005 | Ad 07/01/05--------- £ si [email protected]=255100 £ ic 45145294/45400394 (2 pages) |
14 January 2005 | Ad 07/01/05--------- £ si [email protected]=255100 £ ic 45145294/45400394 (2 pages) |
14 January 2005 | Ad 06/01/05--------- £ si [email protected]=8312 £ ic 45136982/45145294 (2 pages) |
14 January 2005 | Ad 16/12/04--------- £ si [email protected]=1398487 £ ic 41952795/43351282 (2 pages) |
14 January 2005 | Ad 20/12/04--------- £ si [email protected]=1785700 £ ic 43351282/45136982 (2 pages) |
14 January 2005 | Ad 16/12/04--------- £ si [email protected]=1398487 £ ic 41952795/43351282 (2 pages) |
14 January 2005 | Ad 20/12/04--------- £ si [email protected]=1785700 £ ic 43351282/45136982 (2 pages) |
14 January 2005 | Ad 06/01/05--------- £ si [email protected]=8312 £ ic 45136982/45145294 (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
22 October 2004 | Ad 14/07/04--------- £ si [email protected]=37115 £ ic 41915680/41952795 (2 pages) |
22 October 2004 | Ad 14/07/04--------- £ si [email protected]=37115 £ ic 41915680/41952795 (2 pages) |
22 October 2004 | Ad 14/07/04--------- £ si [email protected]=10945 £ ic 41904735/41915680 (2 pages) |
22 October 2004 | Ad 05/08/04--------- £ si [email protected]=15306 £ ic 41889429/41904735 (2 pages) |
22 October 2004 | Ad 05/08/04--------- £ si [email protected]=15306 £ ic 41889429/41904735 (2 pages) |
22 October 2004 | Ad 14/07/04--------- £ si [email protected]=10945 £ ic 41904735/41915680 (2 pages) |
22 October 2004 | Ad 22/07/04--------- £ si [email protected]=2551 £ ic 41886878/41889429 (2 pages) |
22 October 2004 | Ad 22/07/04--------- £ si [email protected]=2551 £ ic 41886878/41889429 (2 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Ad 08/03/04--------- £ si [email protected] (2 pages) |
8 September 2004 | Ad 08/03/04--------- £ si [email protected] (2 pages) |
8 September 2004 | Ad 08/03/04--------- £ si [email protected] (2 pages) |
8 September 2004 | Ad 08/03/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 26/02/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 22/03/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 26/02/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 26/02/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 22/03/04--------- £ si [email protected] (2 pages) |
24 August 2004 | Ad 26/02/04--------- £ si [email protected] (2 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
30 July 2004 | Particulars of mortgage/charge (7 pages) |
26 July 2004 | Return made up to 30/06/04; bulk list available separately (12 pages) |
26 July 2004 | Return made up to 30/06/04; bulk list available separately (12 pages) |
28 June 2004 | Ad 28/05/04--------- £ si [email protected]=51334 £ ic 41890848/41942182 (2 pages) |
28 June 2004 | Ad 28/05/04--------- £ si [email protected]=51334 £ ic 41890848/41942182 (2 pages) |
28 June 2004 | Statement of affairs (13 pages) |
28 June 2004 | Statement of affairs (13 pages) |
26 May 2004 | Ad 19/05/04--------- £ si [email protected]=850 £ ic 41886597/41887447 (2 pages) |
26 May 2004 | Ad 19/05/04--------- £ si [email protected]=850 £ ic 41886597/41887447 (2 pages) |
26 May 2004 | Ad 29/04/04--------- £ si [email protected]=3401 £ ic 41887447/41890848 (2 pages) |
26 May 2004 | Ad 29/04/04--------- £ si [email protected]=3401 £ ic 41887447/41890848 (2 pages) |
28 February 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
28 February 2004 | Group of companies' accounts made up to 30 September 2003 (60 pages) |
27 February 2004 | Listing of particulars (77 pages) |
27 February 2004 | Listing of particulars (77 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
19 February 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Memorandum and Articles of Association (8 pages) |
7 January 2004 | Nc inc already adjusted 28/11/03 (1 page) |
7 January 2004 | Memorandum and Articles of Association (8 pages) |
7 January 2004 | Nc inc already adjusted 28/11/03 (1 page) |
17 December 2003 | Resolutions
|
17 December 2003 | Resolutions
|
27 October 2003 | Ad 02/10/03--------- £ si [email protected]=255100 £ ic 41631497/41886597 (2 pages) |
27 October 2003 | Ad 23/09/03--------- £ si [email protected]=510200 £ ic 40866197/41376397 (2 pages) |
27 October 2003 | Ad 20/10/03--------- £ si [email protected]=255100 £ ic 41376397/41631497 (2 pages) |
27 October 2003 | Ad 23/09/03--------- £ si [email protected]=510200 £ ic 40866197/41376397 (2 pages) |
27 October 2003 | Ad 02/10/03--------- £ si [email protected]=255100 £ ic 41631497/41886597 (2 pages) |
27 October 2003 | Ad 20/10/03--------- £ si [email protected]=255100 £ ic 41376397/41631497 (2 pages) |
26 August 2003 | Ad 05/08/03--------- £ si [email protected]=850 £ ic 40865347/40866197 (2 pages) |
26 August 2003 | Ad 05/08/03--------- £ si [email protected]=850 £ ic 40865347/40866197 (2 pages) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 30/06/03; bulk list available separately (12 pages) |
8 August 2003 | Return made up to 30/06/03; bulk list available separately (12 pages) |
7 August 2003 | Ad 09/07/03--------- £ si [email protected]=203062 £ ic 40662285/40865347 (2 pages) |
7 August 2003 | Statement of affairs (39 pages) |
7 August 2003 | Ad 09/07/03--------- £ si [email protected]=203062 £ ic 40662285/40865347 (2 pages) |
7 August 2003 | Statement of affairs (39 pages) |
21 July 2003 | Ad 04/10/02--------- £ si [email protected]=366032 £ ic 40296253/40662285 (2 pages) |
21 July 2003 | Statement of affairs (131 pages) |
21 July 2003 | Ad 04/10/02--------- £ si [email protected]=366032 £ ic 40296253/40662285 (2 pages) |
21 July 2003 | Statement of affairs (131 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 May 2003 | Group of companies' accounts made up to 30 September 2002 (60 pages) |
8 May 2003 | Group of companies' accounts made up to 30 September 2002 (60 pages) |
24 April 2003 | Ad 17/02/03--------- £ si [email protected]=7770 £ ic 40271622/40279392 (2 pages) |
24 April 2003 | Ad 06/11/02--------- £ si [email protected]=16861 £ ic 40279392/40296253 (5 pages) |
24 April 2003 | Ad 17/02/03--------- £ si [email protected]=7770 £ ic 40271622/40279392 (2 pages) |
24 April 2003 | Ad 06/11/02--------- £ si [email protected]=16861 £ ic 40279392/40296253 (5 pages) |
23 April 2003 | Ad 11/12/02--------- £ si [email protected]=30386 £ ic 40241236/40271622 (2 pages) |
23 April 2003 | Ad 11/12/02--------- £ si [email protected]=30386 £ ic 40241236/40271622 (2 pages) |
23 April 2003 | Statement of affairs (39 pages) |
23 April 2003 | Statement of affairs (39 pages) |
5 April 2003 | Particulars of mortgage/charge (15 pages) |
5 April 2003 | Particulars of mortgage/charge (15 pages) |
18 March 2003 | Ad 07/02/03--------- £ si [email protected]=243402 £ ic 39997834/40241236 (29 pages) |
18 March 2003 | Ad 07/02/03--------- £ si [email protected]=243402 £ ic 39997834/40241236 (29 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
16 October 2002 | Ad 11/02/02--------- £ si [email protected] (2 pages) |
16 October 2002 | Ad 11/02/02--------- £ si [email protected] (2 pages) |
4 October 2002 | Ad 20/09/02--------- £ si [email protected]=2551 £ ic 39995283/39997834 (2 pages) |
4 October 2002 | Ad 20/09/02--------- £ si [email protected]=2551 £ ic 39995283/39997834 (2 pages) |
18 September 2002 | Ad 22/05/02--------- £ si [email protected] (2 pages) |
18 September 2002 | Ad 06/03/02--------- £ si [email protected] (2 pages) |
18 September 2002 | Ad 22/05/02--------- £ si [email protected] (2 pages) |
18 September 2002 | Ad 06/03/02--------- £ si [email protected] (2 pages) |
10 September 2002 | Ad 03/09/02--------- £ si [email protected]=255 £ ic 39995028/39995283 (2 pages) |
10 September 2002 | Ad 03/09/02--------- £ si [email protected]=255 £ ic 39995028/39995283 (2 pages) |
9 September 2002 | Ad 06/08/02--------- £ si [email protected]=2551 £ ic 39992477/39995028 (2 pages) |
9 September 2002 | Ad 06/08/02--------- £ si [email protected]=7809 £ ic 39984668/39992477 (4 pages) |
9 September 2002 | Ad 06/08/02--------- £ si [email protected]=7809 £ ic 39984668/39992477 (4 pages) |
9 September 2002 | Ad 06/08/02--------- £ si [email protected]=2551 £ ic 39992477/39995028 (2 pages) |
15 August 2002 | Ad 07/02/02--------- £ si [email protected] (2 pages) |
15 August 2002 | Ad 07/02/02--------- £ si [email protected] (2 pages) |
15 August 2002 | Statement of affairs (74 pages) |
15 August 2002 | Statement of affairs (74 pages) |
22 July 2002 | Return made up to 30/06/02; bulk list available separately (13 pages) |
22 July 2002 | Return made up to 30/06/02; bulk list available separately (13 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Ad 09/04/02--------- £ si [email protected] (3 pages) |
14 May 2002 | Ad 09/04/02--------- £ si [email protected] (3 pages) |
9 May 2002 | Ad 30/04/02--------- £ si [email protected]=289373 £ ic 37686732/37976105 (6 pages) |
9 May 2002 | Ad 30/04/02--------- £ si [email protected]=289373 £ ic 37686732/37976105 (6 pages) |
16 April 2002 | Ad 09/04/02--------- £ si [email protected]=8832 £ ic 37677900/37686732 (3 pages) |
16 April 2002 | Ad 09/04/02--------- £ si [email protected]=8832 £ ic 37677900/37686732 (3 pages) |
6 March 2002 | Group of companies' accounts made up to 30 September 2001 (59 pages) |
6 March 2002 | Group of companies' accounts made up to 30 September 2001 (59 pages) |
4 March 2002 | Ad 01/08/01--------- £ si [email protected]=423220 £ ic 37205636/37628856 (5 pages) |
4 March 2002 | Ad 31/01/02--------- £ si [email protected]=48099 £ ic 37629801/37677900 (6 pages) |
4 March 2002 | Ad 01/08/01--------- £ si [email protected]=423220 £ ic 37205636/37628856 (5 pages) |
4 March 2002 | Ad 12/02/02--------- £ si [email protected]=945 £ ic 37628856/37629801 (2 pages) |
4 March 2002 | Ad 12/02/02--------- £ si [email protected]=945 £ ic 37628856/37629801 (2 pages) |
4 March 2002 | Ad 31/01/02--------- £ si [email protected]=48099 £ ic 37629801/37677900 (6 pages) |
14 February 2002 | Statement of affairs (44 pages) |
14 February 2002 | Ad 19/10/01--------- £ si [email protected]=28409 £ ic 37177227/37205636 (2 pages) |
14 February 2002 | Ad 19/10/01--------- £ si [email protected]=28409 £ ic 37177227/37205636 (2 pages) |
14 February 2002 | Statement of affairs (44 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (3 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 25 city road london england EC1Y 1BQ (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: 25 city road london england EC1Y 1BQ (1 page) |
12 November 2001 | Ad 29/10/01--------- £ si [email protected]=585635 £ ic 36591592/37177227 (4 pages) |
12 November 2001 | Ad 29/10/01--------- £ si [email protected]=585635 £ ic 36591592/37177227 (4 pages) |
15 October 2001 | Ad 30/07/01--------- £ si [email protected]=6875 £ ic 36584717/36591592 (2 pages) |
15 October 2001 | Ad 30/07/01--------- £ si [email protected]=6875 £ ic 36584717/36591592 (2 pages) |
15 October 2001 | Statement of affairs (4 pages) |
15 October 2001 | Statement of affairs (4 pages) |
20 August 2001 | Return made up to 30/06/01; bulk list available separately
|
20 August 2001 | Return made up to 30/06/01; bulk list available separately
|
2 August 2001 | Ad 13/07/01--------- £ si [email protected]=3418750 £ ic 33165967/36584717 (6 pages) |
2 August 2001 | Ad 13/07/01--------- £ si [email protected]=3418750 £ ic 33165967/36584717 (6 pages) |
28 July 2001 | Resolutions
|
28 July 2001 | Resolutions
|
14 May 2001 | Ad 04/05/01--------- £ si [email protected]=287465 £ ic 32878502/33165967 (5 pages) |
14 May 2001 | Ad 04/05/01--------- £ si [email protected]=287465 £ ic 32878502/33165967 (5 pages) |
19 April 2001 | Ad 11/04/01--------- £ si [email protected]=7744 £ ic 32870758/32878502 (4 pages) |
19 April 2001 | Ad 11/04/01--------- £ si [email protected]=7744 £ ic 32870758/32878502 (4 pages) |
26 March 2001 | Full group accounts made up to 30 September 2000 (54 pages) |
26 March 2001 | Full group accounts made up to 30 September 2000 (54 pages) |
19 February 2001 | Ad 01/02/01--------- £ si [email protected]=15306 £ ic 32801300/32816606 (2 pages) |
19 February 2001 | Ad 14/02/01--------- £ si [email protected]=54152 £ ic 32816606/32870758 (4 pages) |
19 February 2001 | Ad 01/02/01--------- £ si [email protected]=15306 £ ic 32801300/32816606 (2 pages) |
19 February 2001 | Ad 14/02/01--------- £ si [email protected]=54152 £ ic 32816606/32870758 (4 pages) |
23 January 2001 | Ad 11/01/01--------- £ si [email protected]=5102 £ ic 32796198/32801300 (2 pages) |
23 January 2001 | Ad 11/01/01--------- £ si [email protected]=5102 £ ic 32796198/32801300 (2 pages) |
28 December 2000 | Location of register of members (non legible) (1 page) |
28 December 2000 | Location of register of members (non legible) (1 page) |
27 November 2000 | Ad 16/10/00--------- £ si [email protected]=549327 £ ic 32246871/32796198 (6 pages) |
27 November 2000 | Statement of affairs (33 pages) |
27 November 2000 | Ad 16/10/00--------- £ si [email protected]=549327 £ ic 32246871/32796198 (6 pages) |
27 November 2000 | Statement of affairs (33 pages) |
27 November 2000 | Ad 10/11/00-15/11/00 £ si [email protected]=238108 £ ic 32008763/32246871 (9 pages) |
27 November 2000 | Ad 10/11/00-15/11/00 £ si [email protected]=238108 £ ic 32008763/32246871 (9 pages) |
20 October 2000 | Particulars of mortgage/charge (13 pages) |
20 October 2000 | Particulars of mortgage/charge (13 pages) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
30 August 2000 | Particulars of mortgage/charge (15 pages) |
22 August 2000 | Return made up to 30/06/00; bulk list available separately (10 pages) |
22 August 2000 | Return made up to 30/06/00; bulk list available separately (10 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Ad 28/07/00--------- £ si [email protected]=226074 £ ic 31782689/32008763 (6 pages) |
17 August 2000 | Ad 28/07/00--------- £ si [email protected]=226074 £ ic 31782689/32008763 (6 pages) |
17 August 2000 | Director resigned (1 page) |
3 July 2000 | Statement of affairs (197 pages) |
3 July 2000 | Statement of affairs (78 pages) |
3 July 2000 | Statement of affairs (197 pages) |
3 July 2000 | Ad 05/05/00--------- £ si [email protected]=342465 £ ic 31440224/31782689 (2 pages) |
3 July 2000 | Statement of affairs (78 pages) |
3 July 2000 | Ad 05/05/00--------- £ si [email protected]=18750 £ ic 31421474/31440224 (2 pages) |
3 July 2000 | Ad 05/05/00--------- £ si [email protected]=18750 £ ic 31421474/31440224 (2 pages) |
3 July 2000 | Ad 05/05/00--------- £ si [email protected]=342465 £ ic 31440224/31782689 (2 pages) |
29 June 2000 | Ad 05/05/00--------- £ si [email protected]=8561643 £ ic 22838467/31400110 (3 pages) |
29 June 2000 | Ad 12/04/00--------- £ si [email protected]=21364 £ ic 31400110/31421474 (3 pages) |
29 June 2000 | Ad 05/05/00--------- £ si [email protected]=8561643 £ ic 22838467/31400110 (3 pages) |
29 June 2000 | Ad 12/04/00--------- £ si [email protected]=21364 £ ic 31400110/31421474 (3 pages) |
22 June 2000 | Ad 11/05/00--------- £ si [email protected]=153502 £ ic 22684965/22838467 (14 pages) |
22 June 2000 | Ad 11/05/00--------- £ si [email protected]=153502 £ ic 22684965/22838467 (14 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Resolutions
|
24 May 2000 | Ad 09/02/00--------- £ si [email protected]=266852 £ ic 21351863/21618715 (5 pages) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 07/02/00--------- £ si [email protected]=166193 £ ic 21185670/21351863 (19 pages) |
24 May 2000 | £ nc 32125000/49000000 28/04/00 (1 page) |
24 May 2000 | Resolutions
|
24 May 2000 | Ad 13/03/00--------- £ si [email protected]=1066250 £ ic 21618715/22684965 (2 pages) |
24 May 2000 | Ad 07/02/00--------- £ si [email protected]=166193 £ ic 21185670/21351863 (19 pages) |
24 May 2000 | £ nc 32125000/49000000 28/04/00 (1 page) |
24 May 2000 | Ad 09/02/00--------- £ si [email protected]=266852 £ ic 21351863/21618715 (5 pages) |
24 May 2000 | Ad 13/03/00--------- £ si [email protected]=1066250 £ ic 21618715/22684965 (2 pages) |
28 April 2000 | Listing of particulars (117 pages) |
28 April 2000 | Listing of particulars (117 pages) |
25 April 2000 | Full group accounts made up to 30 September 1999 (56 pages) |
25 April 2000 | Full group accounts made up to 30 September 1999 (56 pages) |
29 January 2000 | Director's particulars changed (1 page) |
29 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Ad 05/11/99--------- £ si [email protected]=5459183 £ ic 15726487/21185670 (3 pages) |
7 December 1999 | Ad 05/11/99--------- £ si [email protected]=5459183 £ ic 15726487/21185670 (3 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
8 November 1999 | Co minutes (2 pages) |
8 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Co minutes (2 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
14 October 1999 | Listing of particulars (91 pages) |
14 October 1999 | Listing of particulars (91 pages) |
24 August 1999 | Ad 21/05/99--------- £ si [email protected] (3 pages) |
24 August 1999 | Ad 21/05/99--------- £ si [email protected] (3 pages) |
11 August 1999 | Return made up to 30/06/99; bulk list available separately (16 pages) |
11 August 1999 | Return made up to 30/06/99; bulk list available separately (16 pages) |
28 July 1999 | Ad 04/05/99--------- £ si [email protected]=65541 £ ic 15660946/15726487 (3 pages) |
28 July 1999 | Ad 04/05/99--------- £ si [email protected]=65541 £ ic 15660946/15726487 (3 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
9 July 1999 | Particulars of mortgage/charge (15 pages) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
27 April 1999 | Ad 04/01/99--------- £ si [email protected]=75000 £ ic 15585946/15660946 (2 pages) |
27 April 1999 | Ad 04/01/99--------- £ si [email protected]=75000 £ ic 15585946/15660946 (2 pages) |
27 April 1999 | Particulars of contract relating to shares (4 pages) |
27 April 1999 | Particulars of contract relating to shares (4 pages) |
14 April 1999 | Resolutions
|
14 April 1999 | Resolutions
|
16 March 1999 | Full group accounts made up to 30 September 1998 (51 pages) |
16 March 1999 | Full group accounts made up to 30 September 1998 (51 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
17 November 1998 | Particulars of mortgage/charge (15 pages) |
12 November 1998 | Ad 12/08/98--------- £ si [email protected]=1463654 £ ic 14122292/15585946 (3 pages) |
12 November 1998 | Ad 12/08/98--------- £ si [email protected]=1463654 £ ic 14122292/15585946 (3 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
6 November 1998 | Particulars of mortgage/charge (15 pages) |
22 October 1998 | Ad 23/09/98--------- £ si [email protected]=833205 £ ic 13289087/14122292 (3 pages) |
22 October 1998 | Ad 23/09/98--------- £ si [email protected]=833205 £ ic 13289087/14122292 (3 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
12 October 1998 | Resolutions
|
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | Return made up to 30/06/98; bulk list available separately (15 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Return made up to 30/06/98; bulk list available separately (15 pages) |
14 September 1998 | Location of register of members (1 page) |
14 September 1998 | New director appointed (3 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Director's particulars changed (1 page) |
14 September 1998 | Director's particulars changed (1 page) |
9 September 1998 | Auditor's resignation (2 pages) |
9 September 1998 | Auditor's resignation (2 pages) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
26 August 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
19 August 1998 | Director's particulars changed (1 page) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
1 July 1998 | Ad 06/05/98--------- £ si [email protected]=3587 £ ic 13285499/13289086 (2 pages) |
1 July 1998 | Ad 06/05/98--------- £ si [email protected]=3587 £ ic 13285499/13289086 (2 pages) |
30 June 1998 | Listing of particulars (101 pages) |
30 June 1998 | Listing of particulars (101 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
3 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
4 March 1998 | Ad 23/01/98--------- £ si [email protected]=8081818 £ ic 1848000/9929818 (3 pages) |
4 March 1998 | Ad 30/01/98--------- £ si [email protected]=3355681 £ ic 9929818/13285499 (3 pages) |
4 March 1998 | Ad 23/01/98--------- £ si [email protected]=8081818 £ ic 1848000/9929818 (3 pages) |
4 March 1998 | Ad 30/01/98--------- £ si [email protected]=3355681 £ ic 9929818/13285499 (3 pages) |
25 February 1998 | £ nc 2500000/22500000 22/01/98 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | £ nc 2500000/22500000 22/01/98 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (5 pages) |
16 February 1998 | New director appointed (5 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (3 pages) |
22 January 1998 | Company name changed burlington group P.L.C.\certificate issued on 22/01/98 (2 pages) |
22 January 1998 | Company name changed burlington group P.L.C.\certificate issued on 22/01/98 (2 pages) |
5 January 1998 | Listing of particulars (147 pages) |
5 January 1998 | Listing of particulars (147 pages) |
31 July 1997 | Return made up to 30/06/97; bulk list available separately (9 pages) |
31 July 1997 | Return made up to 30/06/97; bulk list available separately (9 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
22 July 1996 | Return made up to 30/06/96; bulk list available separately (9 pages) |
22 July 1996 | Return made up to 30/06/96; bulk list available separately (9 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
25 March 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (20 pages) |
24 July 1995 | Return made up to 30/06/95; full list of members (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (282 pages) |
5 May 1993 | Memorandum and Articles of Association (59 pages) |
5 May 1993 | Memorandum and Articles of Association (59 pages) |
20 September 1991 | Company name changed gold & base metal mines P L C\certificate issued on 20/09/91 (2 pages) |
20 September 1991 | Company name changed gold & base metal mines P L C\certificate issued on 20/09/91 (2 pages) |
2 February 1934 | Incorporation (57 pages) |
2 February 1934 | Incorporation (57 pages) |