Company NameUniversal Srg Group Limited
Company StatusActive
Company Number00284340
CategoryPrivate Limited Company
Incorporation Date2 February 1934(90 years, 3 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2007(73 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleEvo & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
NationalityBritish
StatusCurrent
Appointed26 September 2007(73 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(88 years after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePhilip Alexander Cox
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(90 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(58 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(58 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameRichard Archibald Good
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(58 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address605 Seddon Place
Barbican
London
EC2Y 8BX
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(58 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameMichael David Miller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(64 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees 15a Linksway
Northwood
Middlesex
HA6 2XA
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(64 years after company formation)
Appointment Duration8 years, 4 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(64 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2006)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(64 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Martin James Haxby
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(64 years after company formation)
Appointment Duration4 years, 12 months (resigned 20 January 2003)
RoleBusiness Affairs Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildhern 133 Silverdale Avenue
Ashley Park
Walton On Thames
Surrey
KT12 1EJ
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed27 August 1998(64 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Director NameJames Christopher Driscoll
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(64 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 March 2006)
RoleCompany Director
Correspondence Address66 Norton Road
Stourbridge
West Midlands
DY8 2AQ
Director NameDouglas Brown McArthur
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(66 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 November 2005)
RoleMarketing Consultant
Correspondence Address30 Nightingale Lane
London
SW12 8TD
Director NameMs Tina Mary Sharp
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(66 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 August 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 May Bate Avenue
Kingston Upon Thames
Surrey
KT2 5UR
Director NameMerck Mercuriadis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 January 2002(67 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2006)
RoleCEO
Correspondence Address75 Ninth Avenue
New York
10011
United States
Director NameJohn Desmond Thomas Greenall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(67 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2006)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressLagg House
Dunure
Ayrshire
KA7 4LE
Scotland
Director NameMr Joseph Cokell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(67 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2006)
RoleCEO
Country of ResidenceGb-Eng
Correspondence AddressTalltrees
Orpington Road
Chislehurst
Kent
BR7 6RA
Director NameSir Christopher John Rome Meyer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(69 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address48 Rawling Street
London
SW3 2LS
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(71 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Director NameMr Robert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(72 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Hepworth Court
30 Gatliff Road
London
SW1W 8QN
Director NameJames Archibald Simpson Wallace
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(72 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressSummerfield
East Downs Road
Bowdon
Cheshire
WA14 2LQ
Director NameMr Frank Presland
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(72 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Guthrie Street
London
SW3 6NU
Director NameJohn O'Drsicoll Preston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(72 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 August 2007)
RoleCompany Director
Correspondence AddressHaddon House
Shute
Axminster
Devon
EX13 7NX
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed25 September 2006(72 years, 8 months after company formation)
Appointment Duration12 months (resigned 21 September 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(73 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(77 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(83 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(83 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed30 June 1992(58 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Websitesanctuarygroup.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

371.1m at £0.1Universal Music Holdings LTD
87.66%
Deferred
222.4m at £0.02Universal Music Holdings LTD
8.76%
Ordinary
-OTHER
3.58%
-

Financials

Year2014
Net Worth-£2,263,240
Current Liabilities£82,896,854

Accounts

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

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

10 February 2004Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 2006Delivered 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 2004Delivered 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 1998Delivered 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

Filing History

29 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
2 June 2023Full accounts made up to 31 December 2022 (21 pages)
13 July 2022Full accounts made up to 31 December 2021 (21 pages)
28 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 January 2022Appointment of Paul Kramer as a director on 24 January 2022 (2 pages)
27 January 2022Termination of appointment of Paramjit Jassal as a director on 24 January 2022 (1 page)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
12 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
12 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (125 pages)
12 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
27 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
28 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
28 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
28 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
28 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 July 2018Registered 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 2018Change of details for Universal Music Holdings Limited as a person with significant control on 23 July 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
7 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
7 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
7 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,798,750.44
(8 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,798,750.44
(8 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,798,750.44
(8 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,798,750.44
(8 pages)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
8 August 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
8 August 2014Audit exemption subsidiary accounts made up to 31 December 2013 (15 pages)
8 August 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (140 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,798,750.44
(8 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,798,750.44
(8 pages)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (143 pages)
30 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (14 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (8 pages)
1 May 2013Company name changed the sanctuary group LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
1 May 2013Company name changed the sanctuary group LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
1 May 2013Change of name notice (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 1 January 2013 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
6 November 2012Secretary's details changed for Mrs Abolanle Abioye on 6 November 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Richard Michael Constant on 31 October 2012 (2 pages)
31 October 2012Director's details changed for Mr Andrew Brown on 31 October 2012 (2 pages)
25 September 2012Register(s) moved to registered inspection location (1 page)
25 September 2012Register(s) moved to registered inspection location (1 page)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
17 September 2012Director's details changed for Boyd Johnston Muir on 14 September 2012 (2 pages)
6 September 2012Register inspection address has been changed (1 page)
6 September 2012Register inspection address has been changed (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
5 April 2012Full accounts made up to 31 December 2011 (18 pages)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
22 November 2011Registered office address changed from 1 Sussex Place London W6 9EA on 22 November 2011 (1 page)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
21 September 2011Appointment of Andrew Brown as a director (2 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
6 April 2011Full accounts made up to 31 December 2010 (18 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 April 2010Full accounts made up to 31 December 2009 (18 pages)
18 August 2009Auditor's resignation (3 pages)
18 August 2009Auditor's resignation (3 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
3 August 2009Return made up to 30/06/09; full list of members (6 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
4 April 2009Full accounts made up to 31 December 2008 (19 pages)
23 January 2009Appointment terminated director frank presland (1 page)
23 January 2009Appointment terminated director frank presland (1 page)
4 December 2008Full accounts made up to 30 September 2007 (21 pages)
4 December 2008Full accounts made up to 30 September 2007 (21 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
17 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
13 August 2008Return made up to 30/06/08; full list of members (7 pages)
13 August 2008Return made up to 30/06/08; full list of members (7 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
11 June 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
8 May 2008Registered office changed on 08/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page)
29 April 2008Appointment terminated director paul wallace (1 page)
29 April 2008Appointment terminated director paul wallace (1 page)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Secretary resigned (1 page)
27 September 2007Application for reregistration from PLC to private (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Re-registration of Memorandum and Articles (11 pages)
27 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2007Application for reregistration from PLC to private (1 page)
27 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Re-registration of Memorandum and Articles (11 pages)
20 August 2007Ad 10/08/07--------- £ si [email protected]=4752 £ ic 50793997/50798749 (2 pages)
20 August 2007Ad 10/08/07--------- £ si [email protected]=4752 £ ic 50793997/50798749 (2 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
6 August 2007Return made up to 30/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2007Return made up to 30/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (95 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (95 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
31 August 2006Return made up to 30/06/06; bulk list available separately (10 pages)
31 August 2006Return made up to 30/06/06; bulk list available separately (10 pages)
1 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2006Memorandum and Articles of Association (94 pages)
1 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2006Memorandum and Articles of Association (94 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
10 April 2006Ad 20/03/06--------- £ si [email protected]=4398622 £ ic 46395374/50793996 (36 pages)
10 April 2006Ad 20/03/06--------- £ si [email protected]=4398622 £ ic 46395374/50793996 (36 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 March 2006Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46387374/46391374 (2 pages)
31 March 2006Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46387374/46391374 (2 pages)
31 March 2006Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46391374/46395374 (2 pages)
31 March 2006Ad 20/03/06--------- £ si [email protected]=4000 £ ic 46391374/46395374 (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006S-div 17/03/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Ad 17/03/06--------- £ si [email protected]=16 £ ic 46387358/46387374 (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006S-div 17/03/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Ad 17/03/06--------- £ si [email protected]=16 £ ic 46387358/46387374 (2 pages)
16 February 2006Group of companies' accounts made up to 30 September 2005 (59 pages)
16 February 2006Group of companies' accounts made up to 30 September 2005 (59 pages)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
20 July 2005Return made up to 30/06/05; bulk list available separately (12 pages)
20 July 2005Return made up to 30/06/05; bulk list available separately (12 pages)
19 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2005Group of companies' accounts made up to 30 September 2004 (57 pages)
18 March 2005Group of companies' accounts made up to 30 September 2004 (57 pages)
14 January 2005Ad 07/01/05--------- £ si [email protected]=255100 £ ic 45145294/45400394 (2 pages)
14 January 2005Ad 07/01/05--------- £ si [email protected]=255100 £ ic 45145294/45400394 (2 pages)
14 January 2005Ad 06/01/05--------- £ si [email protected]=8312 £ ic 45136982/45145294 (2 pages)
14 January 2005Ad 16/12/04--------- £ si [email protected]=1398487 £ ic 41952795/43351282 (2 pages)
14 January 2005Ad 20/12/04--------- £ si [email protected]=1785700 £ ic 43351282/45136982 (2 pages)
14 January 2005Ad 16/12/04--------- £ si [email protected]=1398487 £ ic 41952795/43351282 (2 pages)
14 January 2005Ad 20/12/04--------- £ si [email protected]=1785700 £ ic 43351282/45136982 (2 pages)
14 January 2005Ad 06/01/05--------- £ si [email protected]=8312 £ ic 45136982/45145294 (2 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
22 October 2004Ad 14/07/04--------- £ si [email protected]=37115 £ ic 41915680/41952795 (2 pages)
22 October 2004Ad 14/07/04--------- £ si [email protected]=37115 £ ic 41915680/41952795 (2 pages)
22 October 2004Ad 14/07/04--------- £ si [email protected]=10945 £ ic 41904735/41915680 (2 pages)
22 October 2004Ad 05/08/04--------- £ si [email protected]=15306 £ ic 41889429/41904735 (2 pages)
22 October 2004Ad 05/08/04--------- £ si [email protected]=15306 £ ic 41889429/41904735 (2 pages)
22 October 2004Ad 14/07/04--------- £ si [email protected]=10945 £ ic 41904735/41915680 (2 pages)
22 October 2004Ad 22/07/04--------- £ si [email protected]=2551 £ ic 41886878/41889429 (2 pages)
22 October 2004Ad 22/07/04--------- £ si [email protected]=2551 £ ic 41886878/41889429 (2 pages)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
8 September 2004Ad 08/03/04--------- £ si [email protected] (2 pages)
8 September 2004Ad 08/03/04--------- £ si [email protected] (2 pages)
8 September 2004Ad 08/03/04--------- £ si [email protected] (2 pages)
8 September 2004Ad 08/03/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 26/02/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 22/03/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 26/02/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 26/02/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 22/03/04--------- £ si [email protected] (2 pages)
24 August 2004Ad 26/02/04--------- £ si [email protected] (2 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (7 pages)
26 July 2004Return made up to 30/06/04; bulk list available separately (12 pages)
26 July 2004Return made up to 30/06/04; bulk list available separately (12 pages)
28 June 2004Ad 28/05/04--------- £ si [email protected]=51334 £ ic 41890848/41942182 (2 pages)
28 June 2004Ad 28/05/04--------- £ si [email protected]=51334 £ ic 41890848/41942182 (2 pages)
28 June 2004Statement of affairs (13 pages)
28 June 2004Statement of affairs (13 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=850 £ ic 41886597/41887447 (2 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=850 £ ic 41886597/41887447 (2 pages)
26 May 2004Ad 29/04/04--------- £ si [email protected]=3401 £ ic 41887447/41890848 (2 pages)
26 May 2004Ad 29/04/04--------- £ si [email protected]=3401 £ ic 41887447/41890848 (2 pages)
28 February 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
28 February 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
27 February 2004Listing of particulars (77 pages)
27 February 2004Listing of particulars (77 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
19 February 2004Particulars of mortgage/charge (7 pages)
7 January 2004Memorandum and Articles of Association (8 pages)
7 January 2004Nc inc already adjusted 28/11/03 (1 page)
7 January 2004Memorandum and Articles of Association (8 pages)
7 January 2004Nc inc already adjusted 28/11/03 (1 page)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2003Ad 02/10/03--------- £ si [email protected]=255100 £ ic 41631497/41886597 (2 pages)
27 October 2003Ad 23/09/03--------- £ si [email protected]=510200 £ ic 40866197/41376397 (2 pages)
27 October 2003Ad 20/10/03--------- £ si [email protected]=255100 £ ic 41376397/41631497 (2 pages)
27 October 2003Ad 23/09/03--------- £ si [email protected]=510200 £ ic 40866197/41376397 (2 pages)
27 October 2003Ad 02/10/03--------- £ si [email protected]=255100 £ ic 41631497/41886597 (2 pages)
27 October 2003Ad 20/10/03--------- £ si [email protected]=255100 £ ic 41376397/41631497 (2 pages)
26 August 2003Ad 05/08/03--------- £ si [email protected]=850 £ ic 40865347/40866197 (2 pages)
26 August 2003Ad 05/08/03--------- £ si [email protected]=850 £ ic 40865347/40866197 (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
8 August 2003Return made up to 30/06/03; bulk list available separately (12 pages)
8 August 2003Return made up to 30/06/03; bulk list available separately (12 pages)
7 August 2003Ad 09/07/03--------- £ si [email protected]=203062 £ ic 40662285/40865347 (2 pages)
7 August 2003Statement of affairs (39 pages)
7 August 2003Ad 09/07/03--------- £ si [email protected]=203062 £ ic 40662285/40865347 (2 pages)
7 August 2003Statement of affairs (39 pages)
21 July 2003Ad 04/10/02--------- £ si [email protected]=366032 £ ic 40296253/40662285 (2 pages)
21 July 2003Statement of affairs (131 pages)
21 July 2003Ad 04/10/02--------- £ si [email protected]=366032 £ ic 40296253/40662285 (2 pages)
21 July 2003Statement of affairs (131 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (3 pages)
8 May 2003Group of companies' accounts made up to 30 September 2002 (60 pages)
8 May 2003Group of companies' accounts made up to 30 September 2002 (60 pages)
24 April 2003Ad 17/02/03--------- £ si [email protected]=7770 £ ic 40271622/40279392 (2 pages)
24 April 2003Ad 06/11/02--------- £ si [email protected]=16861 £ ic 40279392/40296253 (5 pages)
24 April 2003Ad 17/02/03--------- £ si [email protected]=7770 £ ic 40271622/40279392 (2 pages)
24 April 2003Ad 06/11/02--------- £ si [email protected]=16861 £ ic 40279392/40296253 (5 pages)
23 April 2003Ad 11/12/02--------- £ si [email protected]=30386 £ ic 40241236/40271622 (2 pages)
23 April 2003Ad 11/12/02--------- £ si [email protected]=30386 £ ic 40241236/40271622 (2 pages)
23 April 2003Statement of affairs (39 pages)
23 April 2003Statement of affairs (39 pages)
5 April 2003Particulars of mortgage/charge (15 pages)
5 April 2003Particulars of mortgage/charge (15 pages)
18 March 2003Ad 07/02/03--------- £ si [email protected]=243402 £ ic 39997834/40241236 (29 pages)
18 March 2003Ad 07/02/03--------- £ si [email protected]=243402 £ ic 39997834/40241236 (29 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
16 October 2002Ad 11/02/02--------- £ si [email protected] (2 pages)
16 October 2002Ad 11/02/02--------- £ si [email protected] (2 pages)
4 October 2002Ad 20/09/02--------- £ si [email protected]=2551 £ ic 39995283/39997834 (2 pages)
4 October 2002Ad 20/09/02--------- £ si [email protected]=2551 £ ic 39995283/39997834 (2 pages)
18 September 2002Ad 22/05/02--------- £ si [email protected] (2 pages)
18 September 2002Ad 06/03/02--------- £ si [email protected] (2 pages)
18 September 2002Ad 22/05/02--------- £ si [email protected] (2 pages)
18 September 2002Ad 06/03/02--------- £ si [email protected] (2 pages)
10 September 2002Ad 03/09/02--------- £ si [email protected]=255 £ ic 39995028/39995283 (2 pages)
10 September 2002Ad 03/09/02--------- £ si [email protected]=255 £ ic 39995028/39995283 (2 pages)
9 September 2002Ad 06/08/02--------- £ si [email protected]=2551 £ ic 39992477/39995028 (2 pages)
9 September 2002Ad 06/08/02--------- £ si [email protected]=7809 £ ic 39984668/39992477 (4 pages)
9 September 2002Ad 06/08/02--------- £ si [email protected]=7809 £ ic 39984668/39992477 (4 pages)
9 September 2002Ad 06/08/02--------- £ si [email protected]=2551 £ ic 39992477/39995028 (2 pages)
15 August 2002Ad 07/02/02--------- £ si [email protected] (2 pages)
15 August 2002Ad 07/02/02--------- £ si [email protected] (2 pages)
15 August 2002Statement of affairs (74 pages)
15 August 2002Statement of affairs (74 pages)
22 July 2002Return made up to 30/06/02; bulk list available separately (13 pages)
22 July 2002Return made up to 30/06/02; bulk list available separately (13 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
14 May 2002Ad 09/04/02--------- £ si [email protected] (3 pages)
14 May 2002Ad 09/04/02--------- £ si [email protected] (3 pages)
9 May 2002Ad 30/04/02--------- £ si [email protected]=289373 £ ic 37686732/37976105 (6 pages)
9 May 2002Ad 30/04/02--------- £ si [email protected]=289373 £ ic 37686732/37976105 (6 pages)
16 April 2002Ad 09/04/02--------- £ si [email protected]=8832 £ ic 37677900/37686732 (3 pages)
16 April 2002Ad 09/04/02--------- £ si [email protected]=8832 £ ic 37677900/37686732 (3 pages)
6 March 2002Group of companies' accounts made up to 30 September 2001 (59 pages)
6 March 2002Group of companies' accounts made up to 30 September 2001 (59 pages)
4 March 2002Ad 01/08/01--------- £ si [email protected]=423220 £ ic 37205636/37628856 (5 pages)
4 March 2002Ad 31/01/02--------- £ si [email protected]=48099 £ ic 37629801/37677900 (6 pages)
4 March 2002Ad 01/08/01--------- £ si [email protected]=423220 £ ic 37205636/37628856 (5 pages)
4 March 2002Ad 12/02/02--------- £ si [email protected]=945 £ ic 37628856/37629801 (2 pages)
4 March 2002Ad 12/02/02--------- £ si [email protected]=945 £ ic 37628856/37629801 (2 pages)
4 March 2002Ad 31/01/02--------- £ si [email protected]=48099 £ ic 37629801/37677900 (6 pages)
14 February 2002Statement of affairs (44 pages)
14 February 2002Ad 19/10/01--------- £ si [email protected]=28409 £ ic 37177227/37205636 (2 pages)
14 February 2002Ad 19/10/01--------- £ si [email protected]=28409 £ ic 37177227/37205636 (2 pages)
14 February 2002Statement of affairs (44 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (3 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Registered office changed on 23/01/02 from: 25 city road london england EC1Y 1BQ (1 page)
23 January 2002Registered office changed on 23/01/02 from: 25 city road london england EC1Y 1BQ (1 page)
12 November 2001Ad 29/10/01--------- £ si [email protected]=585635 £ ic 36591592/37177227 (4 pages)
12 November 2001Ad 29/10/01--------- £ si [email protected]=585635 £ ic 36591592/37177227 (4 pages)
15 October 2001Ad 30/07/01--------- £ si [email protected]=6875 £ ic 36584717/36591592 (2 pages)
15 October 2001Ad 30/07/01--------- £ si [email protected]=6875 £ ic 36584717/36591592 (2 pages)
15 October 2001Statement of affairs (4 pages)
15 October 2001Statement of affairs (4 pages)
20 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 August 2001Return made up to 30/06/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 August 2001Ad 13/07/01--------- £ si [email protected]=3418750 £ ic 33165967/36584717 (6 pages)
2 August 2001Ad 13/07/01--------- £ si [email protected]=3418750 £ ic 33165967/36584717 (6 pages)
28 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 May 2001Ad 04/05/01--------- £ si [email protected]=287465 £ ic 32878502/33165967 (5 pages)
14 May 2001Ad 04/05/01--------- £ si [email protected]=287465 £ ic 32878502/33165967 (5 pages)
19 April 2001Ad 11/04/01--------- £ si [email protected]=7744 £ ic 32870758/32878502 (4 pages)
19 April 2001Ad 11/04/01--------- £ si [email protected]=7744 £ ic 32870758/32878502 (4 pages)
26 March 2001Full group accounts made up to 30 September 2000 (54 pages)
26 March 2001Full group accounts made up to 30 September 2000 (54 pages)
19 February 2001Ad 01/02/01--------- £ si [email protected]=15306 £ ic 32801300/32816606 (2 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=54152 £ ic 32816606/32870758 (4 pages)
19 February 2001Ad 01/02/01--------- £ si [email protected]=15306 £ ic 32801300/32816606 (2 pages)
19 February 2001Ad 14/02/01--------- £ si [email protected]=54152 £ ic 32816606/32870758 (4 pages)
23 January 2001Ad 11/01/01--------- £ si [email protected]=5102 £ ic 32796198/32801300 (2 pages)
23 January 2001Ad 11/01/01--------- £ si [email protected]=5102 £ ic 32796198/32801300 (2 pages)
28 December 2000Location of register of members (non legible) (1 page)
28 December 2000Location of register of members (non legible) (1 page)
27 November 2000Ad 16/10/00--------- £ si [email protected]=549327 £ ic 32246871/32796198 (6 pages)
27 November 2000Statement of affairs (33 pages)
27 November 2000Ad 16/10/00--------- £ si [email protected]=549327 £ ic 32246871/32796198 (6 pages)
27 November 2000Statement of affairs (33 pages)
27 November 2000Ad 10/11/00-15/11/00 £ si [email protected]=238108 £ ic 32008763/32246871 (9 pages)
27 November 2000Ad 10/11/00-15/11/00 £ si [email protected]=238108 £ ic 32008763/32246871 (9 pages)
20 October 2000Particulars of mortgage/charge (13 pages)
20 October 2000Particulars of mortgage/charge (13 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
29 September 2000Particulars of mortgage/charge (7 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
22 August 2000Return made up to 30/06/00; bulk list available separately (10 pages)
22 August 2000Return made up to 30/06/00; bulk list available separately (10 pages)
17 August 2000Director resigned (1 page)
17 August 2000Ad 28/07/00--------- £ si [email protected]=226074 £ ic 31782689/32008763 (6 pages)
17 August 2000Ad 28/07/00--------- £ si [email protected]=226074 £ ic 31782689/32008763 (6 pages)
17 August 2000Director resigned (1 page)
3 July 2000Statement of affairs (197 pages)
3 July 2000Statement of affairs (78 pages)
3 July 2000Statement of affairs (197 pages)
3 July 2000Ad 05/05/00--------- £ si [email protected]=342465 £ ic 31440224/31782689 (2 pages)
3 July 2000Statement of affairs (78 pages)
3 July 2000Ad 05/05/00--------- £ si [email protected]=18750 £ ic 31421474/31440224 (2 pages)
3 July 2000Ad 05/05/00--------- £ si [email protected]=18750 £ ic 31421474/31440224 (2 pages)
3 July 2000Ad 05/05/00--------- £ si [email protected]=342465 £ ic 31440224/31782689 (2 pages)
29 June 2000Ad 05/05/00--------- £ si [email protected]=8561643 £ ic 22838467/31400110 (3 pages)
29 June 2000Ad 12/04/00--------- £ si [email protected]=21364 £ ic 31400110/31421474 (3 pages)
29 June 2000Ad 05/05/00--------- £ si [email protected]=8561643 £ ic 22838467/31400110 (3 pages)
29 June 2000Ad 12/04/00--------- £ si [email protected]=21364 £ ic 31400110/31421474 (3 pages)
22 June 2000Ad 11/05/00--------- £ si [email protected]=153502 £ ic 22684965/22838467 (14 pages)
22 June 2000Ad 11/05/00--------- £ si [email protected]=153502 £ ic 22684965/22838467 (14 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
26 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 May 2000Ad 09/02/00--------- £ si [email protected]=266852 £ ic 21351863/21618715 (5 pages)
24 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 May 2000Ad 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 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
24 May 2000Ad 13/03/00--------- £ si [email protected]=1066250 £ ic 21618715/22684965 (2 pages)
24 May 2000Ad 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 2000Ad 09/02/00--------- £ si [email protected]=266852 £ ic 21351863/21618715 (5 pages)
24 May 2000Ad 13/03/00--------- £ si [email protected]=1066250 £ ic 21618715/22684965 (2 pages)
28 April 2000Listing of particulars (117 pages)
28 April 2000Listing of particulars (117 pages)
25 April 2000Full group accounts made up to 30 September 1999 (56 pages)
25 April 2000Full group accounts made up to 30 September 1999 (56 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
7 December 1999Ad 05/11/99--------- £ si [email protected]=5459183 £ ic 15726487/21185670 (3 pages)
7 December 1999Ad 05/11/99--------- £ si [email protected]=5459183 £ ic 15726487/21185670 (3 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
8 November 1999Co minutes (2 pages)
8 November 1999Nc inc already adjusted 01/11/99 (1 page)
8 November 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(2 pages)
8 November 1999Co minutes (2 pages)
8 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
8 November 1999Nc inc already adjusted 01/11/99 (1 page)
8 November 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(2 pages)
8 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
14 October 1999Listing of particulars (91 pages)
14 October 1999Listing of particulars (91 pages)
24 August 1999Ad 21/05/99--------- £ si [email protected] (3 pages)
24 August 1999Ad 21/05/99--------- £ si [email protected] (3 pages)
11 August 1999Return made up to 30/06/99; bulk list available separately (16 pages)
11 August 1999Return made up to 30/06/99; bulk list available separately (16 pages)
28 July 1999Ad 04/05/99--------- £ si [email protected]=65541 £ ic 15660946/15726487 (3 pages)
28 July 1999Ad 04/05/99--------- £ si [email protected]=65541 £ ic 15660946/15726487 (3 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
22 June 1999Director's particulars changed (1 page)
22 June 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
27 April 1999Ad 04/01/99--------- £ si [email protected]=75000 £ ic 15585946/15660946 (2 pages)
27 April 1999Ad 04/01/99--------- £ si [email protected]=75000 £ ic 15585946/15660946 (2 pages)
27 April 1999Particulars of contract relating to shares (4 pages)
27 April 1999Particulars of contract relating to shares (4 pages)
14 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
16 March 1999Full group accounts made up to 30 September 1998 (51 pages)
16 March 1999Full group accounts made up to 30 September 1998 (51 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
12 November 1998Ad 12/08/98--------- £ si [email protected]=1463654 £ ic 14122292/15585946 (3 pages)
12 November 1998Ad 12/08/98--------- £ si [email protected]=1463654 £ ic 14122292/15585946 (3 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
22 October 1998Ad 23/09/98--------- £ si [email protected]=833205 £ ic 13289087/14122292 (3 pages)
22 October 1998Ad 23/09/98--------- £ si [email protected]=833205 £ ic 13289087/14122292 (3 pages)
12 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
12 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 September 1998New director appointed (3 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998New secretary appointed (2 pages)
14 September 1998Location of register of members (1 page)
14 September 1998Return made up to 30/06/98; bulk list available separately (15 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Return made up to 30/06/98; bulk list available separately (15 pages)
14 September 1998Location of register of members (1 page)
14 September 1998New director appointed (3 pages)
14 September 1998New secretary appointed (2 pages)
14 September 1998Director's particulars changed (1 page)
14 September 1998Director's particulars changed (1 page)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
26 August 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
19 August 1998Director's particulars changed (1 page)
19 August 1998Director's particulars changed (1 page)
17 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 July 1998Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
17 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
1 July 1998Ad 06/05/98--------- £ si [email protected]=3587 £ ic 13285499/13289086 (2 pages)
1 July 1998Ad 06/05/98--------- £ si [email protected]=3587 £ ic 13285499/13289086 (2 pages)
30 June 1998Listing of particulars (101 pages)
30 June 1998Listing of particulars (101 pages)
3 June 1998Full group accounts made up to 31 December 1997 (18 pages)
3 June 1998Full group accounts made up to 31 December 1997 (18 pages)
10 May 1998Director's particulars changed (1 page)
10 May 1998Director's particulars changed (1 page)
4 March 1998Ad 23/01/98--------- £ si [email protected]=8081818 £ ic 1848000/9929818 (3 pages)
4 March 1998Ad 30/01/98--------- £ si [email protected]=3355681 £ ic 9929818/13285499 (3 pages)
4 March 1998Ad 23/01/98--------- £ si [email protected]=8081818 £ ic 1848000/9929818 (3 pages)
4 March 1998Ad 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 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
25 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
25 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
25 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(8 pages)
25 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
25 February 1998Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
25 February 1998£ nc 2500000/22500000 22/01/98 (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (5 pages)
16 February 1998New director appointed (5 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
22 January 1998Company name changed burlington group P.L.C.\certificate issued on 22/01/98 (2 pages)
22 January 1998Company name changed burlington group P.L.C.\certificate issued on 22/01/98 (2 pages)
5 January 1998Listing of particulars (147 pages)
5 January 1998Listing of particulars (147 pages)
31 July 1997Return made up to 30/06/97; bulk list available separately (9 pages)
31 July 1997Return made up to 30/06/97; bulk list available separately (9 pages)
20 June 1997Full group accounts made up to 31 December 1996 (18 pages)
20 June 1997Full group accounts made up to 31 December 1996 (18 pages)
22 July 1996Return made up to 30/06/96; bulk list available separately (9 pages)
22 July 1996Return made up to 30/06/96; bulk list available separately (9 pages)
25 March 1996Full group accounts made up to 31 December 1995 (17 pages)
25 March 1996Full group accounts made up to 31 December 1995 (17 pages)
24 July 1995Return made up to 30/06/95; full list of members (20 pages)
24 July 1995Return made up to 30/06/95; full list of members (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (282 pages)
5 May 1993Memorandum and Articles of Association (59 pages)
5 May 1993Memorandum and Articles of Association (59 pages)
20 September 1991Company name changed gold & base metal mines P L C\certificate issued on 20/09/91 (2 pages)
20 September 1991Company name changed gold & base metal mines P L C\certificate issued on 20/09/91 (2 pages)
2 February 1934Incorporation (57 pages)
2 February 1934Incorporation (57 pages)