Company NameMercantile Credit Company Limited
DirectorsVukkalam Rangaswami Praveen Kumar and Jonathan James Brown
Company StatusActive
Company Number00290277
CategoryPrivate Limited Company
Incorporation Date17 July 1934(89 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Vukkalam Rangaswami Praveen Kumar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed26 May 2016(81 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan James Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(87 years after company formation)
Appointment Duration2 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed10 October 2001(67 years, 3 months after company formation)
Appointment Duration22 years, 5 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael Francis Peter Johnson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleSenior Manager
Correspondence Address11 Pyotts Court
Old Basing
Basingstoke
Hampshire
RG24 8WT
Director NameRobin Antony Bampfield
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressSpurfold House
Church Lane, Grayshott
Hindhead
Surrey
GU26 6LY
Director NameMartin John Foran
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 1994)
RoleHead Of Group Function
Correspondence AddressPear Tree Cottage
The Avenue
Compton
Surrey
GU3 1JN
Director NameMr Stanley William Buckley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 1992)
RoleMd Mercantile Group Plc
Correspondence AddressBeech Lodge
Sleepers Hill
Winchester
Hampshire
SO22 4NE
Director NameThomas Martin Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressHatch Hill Hatch Lane
Kingsley Green
Haslemere
Surrey
GU27 3LJ
Secretary NameCharles Frederick Shoolbred
NationalityBritish
StatusResigned
Appointed21 March 1992(57 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 17 March 2000)
RoleCompany Director
Correspondence AddressTimbers
Dean Oak Lane
Leigh
Surrey
RH2 8PZ
Director NameMr John Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(59 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameGordon Paterson Macintosh
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(60 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleHead Of Business Services
Correspondence Address7 Paddock Field
Chilbolton
Stockbridge
Hampshire
SO20 6AU
Director NameSarah Box
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(62 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 20 August 1998)
RoleFinance Director
Correspondence AddressCourt Lodge Lower Road
West Farleigh
Maidstone
Kent
ME15 0PD
Director NameCharles Nicholas Rouse
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(62 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 August 1998)
RoleBanker
Correspondence Address7 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Director NameEric Robert Dowding
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(63 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2000)
RoleFinancial Controller
Correspondence Address23 Waldorf Heights
Blackwater Howley Hill
Camberley
Surrey
GU17 9JH
Secretary NameJonathan Terence Leather
NationalityBritish
StatusResigned
Appointed17 March 2000(65 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2001)
RoleCompany Director
Correspondence Address57 The Crofts
Hatch Warren
Basingstoke
Hampshire
RG22 4RE
Director NameRichard Allan Hills
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Countess Gardens
Littledown
Bournemouth
Dorset
BH7 7RR
Director NameDenis Raymond Ablitt
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleTechnical Support Manager
Correspondence AddressWoodcocks
38 Park Avenue, Old Basing
Basingstoke
Hampshire
RG24 7HT
Director NameMr Barry Randall Lewis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Main Road
Littleton
Winchester
Hampshire
SO22 6QJ
Director NameMr Craig Milliner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2002)
RoleAccountant
Correspondence Address21 Smithson Close
Talbot Village
Poole
Dorset
BH12 5EY
Director NameChristopher Leslie Richard Boobyer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(68 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2004)
RoleFinance Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Jonathan Terence Leather
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(68 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 23 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Richard John McMillan
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(68 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 2009)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Dalrymple Callender
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(70 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2006)
RoleManaging Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDarren Mark Hare
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(75 years, 5 months after company formation)
Appointment Duration1 month (resigned 21 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameThomas Geoffrey Ridout
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAshley Calvert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(77 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2013)
RoleBusiness Management
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAngela Nicole Ottaway
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(77 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Stephen Geoffrey Bolton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(78 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Andrew Martin Granville Asquith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(79 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 April 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Charles Hawkins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(79 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Ketan Dhirendra Merchant
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed20 July 2015(81 years after company formation)
Appointment Duration7 months (resigned 16 February 2016)
RoleBanker
Country of ResidenceIndia
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameDonna Barnes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(85 years after company formation)
Appointment Duration2 years (resigned 18 July 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Lisa Jane Bartrip
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(87 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameBarometers Limited (Corporation)
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarcosec Limited (Corporation)
StatusResigned
Appointed16 August 2000(66 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 August 2004)
Correspondence Address54 Lombard Street
London
EC3P 3AH

Contact

Telephone01256 817777
Telephone regionBasingstoke

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £0.2Barclays Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,000
Net Worth£4,297,000
Current Liabilities£208,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

7 October 2023Full accounts made up to 31 December 2022 (26 pages)
6 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (25 pages)
13 September 2022Termination of appointment of Lisa Jane Bartrip as a director on 26 August 2022 (1 page)
11 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 December 2020 (26 pages)
26 July 2021Termination of appointment of Donna Barnes as a director on 18 July 2021 (1 page)
22 July 2021Appointment of Mr Jonathan James Brown as a director on 19 July 2021 (2 pages)
22 July 2021Appointment of Ms Lisa Jane Bartrip as a director on 19 July 2021 (2 pages)
20 July 2021Termination of appointment of David Charles Hawkins as a director on 30 June 2021 (1 page)
20 July 2021Termination of appointment of Stephen Geoffrey Bolton as a director on 30 June 2021 (1 page)
9 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (24 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 September 2019Termination of appointment of Angela Nicole Ottaway as a director on 23 September 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (24 pages)
3 July 2019Appointment of Donna Barnes as a director on 28 June 2019 (2 pages)
7 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (26 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (26 pages)
4 July 2017Full accounts made up to 31 December 2016 (26 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
28 March 2017Register(s) moved to registered office address 1 Churchill Place London E14 5HP (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on 19 September 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(8 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(8 pages)
2 June 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 26 May 2016 (2 pages)
2 June 2016Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on 26 May 2016 (2 pages)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
1 March 2016Termination of appointment of Ketan Dhirendra Merchant as a director on 16 February 2016 (1 page)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
9 December 2015Termination of appointment of Jonathan Terence Leather as a director on 23 November 2015 (2 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(9 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Ketan Dhirendra Merchant as a director on 20 July 2015 (2 pages)
26 June 2015Full accounts made up to 31 December 2014 (25 pages)
26 June 2015Full accounts made up to 31 December 2014 (25 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(8 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(8 pages)
19 June 2014Full accounts made up to 31 December 2013 (25 pages)
19 June 2014Full accounts made up to 31 December 2013 (25 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
30 May 2014Appointment of David Charles Hawkins as a director (2 pages)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
7 May 2014Termination of appointment of Andrew Asquith as a director (1 page)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
12 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
8 January 2014Appointment of Andrew Martin Granville Asquith as a director (2 pages)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
3 January 2014Termination of appointment of Duncan Rowberry as a director (1 page)
21 June 2013Full accounts made up to 31 December 2012 (25 pages)
21 June 2013Full accounts made up to 31 December 2012 (25 pages)
2 May 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
2 May 2013Appointment of Stephen Geoffrey Bolton as a director (2 pages)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
23 April 2013Termination of appointment of Ashley Calvert as a director (1 page)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
21 May 2012Full accounts made up to 31 December 2011 (25 pages)
21 May 2012Full accounts made up to 31 December 2011 (25 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
15 May 2012Appointment of Angela Nicole Ottaway as a director (2 pages)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
27 March 2012Termination of appointment of Thomas Geoffrey Ridout as a director (1 page)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
7 February 2012Appointment of Ashley Calvert as a director (2 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
5 July 2011Full accounts made up to 31 December 2010 (24 pages)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
9 June 2011Termination of appointment of Darren Hare as a director (1 page)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
1 November 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
1 November 2010Appointment of Thomas Geoffrey Ridout as a director (2 pages)
24 August 2010Termination of appointment of a director (1 page)
24 August 2010Termination of appointment of a director (1 page)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
1 July 2010Full accounts made up to 31 December 2009 (25 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
8 January 2010Termination of appointment of Richard Mcmillan as a director (1 page)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
24 December 2009Appointment of Darren Mark Hare as a director (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
13 May 2009Full accounts made up to 31 December 2008 (22 pages)
25 March 2009Return made up to 01/03/09; full list of members (7 pages)
25 March 2009Return made up to 01/03/09; full list of members (7 pages)
19 December 2008Min detail amend capital eff 16/12/08 (1 page)
19 December 2008Solvency statement dated 16/12/08 (1 page)
19 December 2008Resolutions
  • RES13 ‐ Reduction of capital 16/12/2008
(1 page)
19 December 2008Statement by directors (1 page)
19 December 2008Statement by directors (1 page)
19 December 2008Resolutions
  • RES13 ‐ Reduction of capital 16/12/2008
(1 page)
19 December 2008Solvency statement dated 16/12/08 (1 page)
19 December 2008Min detail amend capital eff 16/12/08 (1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
22 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
1 July 2008Full accounts made up to 31 December 2007 (23 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 March 2008Return made up to 01/03/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 December 2006 (22 pages)
15 August 2007Full accounts made up to 31 December 2006 (22 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
8 March 2007Return made up to 01/03/07; full list of members (3 pages)
23 October 2006Full accounts made up to 31 December 2005 (25 pages)
23 October 2006Full accounts made up to 31 December 2005 (25 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
3 March 2006Return made up to 01/03/06; full list of members (3 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
17 June 2005Location of register of members (1 page)
17 June 2005Location of register of members (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Location of register of directors' interests (1 page)
8 June 2005Secretary's particulars changed (1 page)
8 June 2005Secretary's particulars changed (1 page)
14 March 2005Return made up to 01/03/05; full list of members (3 pages)
14 March 2005Return made up to 01/03/05; full list of members (3 pages)
2 November 2004New director appointed (12 pages)
2 November 2004New director appointed (12 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (2 pages)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
3 September 2004Full accounts made up to 31 December 2003 (17 pages)
15 April 2004Return made up to 21/03/04; full list of members (3 pages)
15 April 2004Return made up to 21/03/04; full list of members (3 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
28 October 2003Full accounts made up to 31 December 2002 (15 pages)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
8 September 2003Director's particulars changed (1 page)
7 May 2003Return made up to 21/03/03; full list of members (8 pages)
7 May 2003Return made up to 21/03/03; full list of members (8 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
7 November 2002Director's particulars changed (1 page)
7 November 2002Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Director resigned (1 page)
5 November 2002Director resigned (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
22 March 2002Return made up to 21/03/02; full list of members (3 pages)
22 March 2002Return made up to 21/03/02; full list of members (3 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
1 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
3 April 2001Return made up to 21/03/01; full list of members (4 pages)
3 April 2001Return made up to 21/03/01; full list of members (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000New director appointed (8 pages)
5 September 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
6 April 2000Return made up to 21/03/00; no change of members (6 pages)
6 April 2000Return made up to 21/03/00; no change of members (6 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
30 March 1999Return made up to 21/03/99; full list of members (33 pages)
30 March 1999Return made up to 21/03/99; full list of members (33 pages)
24 January 1999Amended full accounts made up to 31 December 1997 (15 pages)
24 January 1999Amended full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 October 1998Full accounts made up to 31 December 1997 (14 pages)
7 October 1998Auditor's resignation (4 pages)
7 October 1998Auditor's resignation (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
7 April 1997Return made up to 21/03/97; no change of members (18 pages)
7 April 1997Return made up to 21/03/97; no change of members (18 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
28 October 1996Full accounts made up to 31 December 1995 (14 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (4 pages)
3 September 1996New director appointed (4 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
6 June 1996Registered office changed on 06/06/96 from: churchill plaza churchill way basingstoke hampshire RG21 1GP (1 page)
10 April 1996Return made up to 21/03/96; full list of members (9 pages)
10 April 1996Return made up to 21/03/96; full list of members (9 pages)
18 October 1995Full accounts made up to 31 December 1994 (14 pages)
18 October 1995Full accounts made up to 31 December 1994 (14 pages)
30 March 1995Return made up to 21/03/95; full list of members (20 pages)
30 March 1995Return made up to 21/03/95; full list of members (20 pages)
29 March 1995New director appointed (6 pages)
29 March 1995New director appointed (6 pages)
12 April 1994Full accounts made up to 31 December 1993 (15 pages)
12 April 1994Full accounts made up to 31 December 1993 (15 pages)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1993Full accounts made up to 31 December 1992 (15 pages)
7 May 1993Full accounts made up to 31 December 1992 (15 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
27 May 1992Full accounts made up to 31 December 1991 (14 pages)
11 April 1991Return made up to 21/03/91; full list of members (18 pages)
11 April 1991Return made up to 21/03/91; full list of members (18 pages)
14 March 1991Full accounts made up to 31 December 1990 (16 pages)
14 March 1991Full accounts made up to 31 December 1990 (16 pages)
29 March 1990Return made up to 21/03/90; full list of members (12 pages)
29 March 1990Return made up to 21/03/90; full list of members (12 pages)
29 March 1990Full accounts made up to 31 December 1989 (16 pages)
29 March 1990Full accounts made up to 31 December 1989 (16 pages)
15 May 1989Return made up to 19/04/89; full list of members (16 pages)
15 May 1989Return made up to 19/04/89; full list of members (16 pages)
9 March 1989Full accounts made up to 31 December 1988 (15 pages)
9 March 1989Full accounts made up to 31 December 1988 (15 pages)
5 May 1988Full group accounts made up to 31 December 1987 (43 pages)
5 May 1988Full group accounts made up to 31 December 1987 (43 pages)
22 May 1987Full group accounts made up to 31 December 1986 (34 pages)
22 May 1987Full group accounts made up to 31 December 1986 (34 pages)
21 April 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
21 April 1986Group of companies' accounts made up to 31 December 1985 (30 pages)
14 May 1985Accounts made up to 31 December 1984 (26 pages)
14 May 1985Accounts made up to 31 December 1984 (26 pages)
15 May 1984Accounts made up to 31 December 1983 (26 pages)
15 May 1984Accounts made up to 31 December 1983 (26 pages)
4 May 1983Accounts made up to 31 December 1982 (31 pages)
4 May 1983Accounts made up to 31 December 1982 (31 pages)
6 May 1982Accounts made up to 31 December 1981 (42 pages)
6 May 1982Accounts made up to 31 December 1981 (42 pages)
27 April 1981Accounts made up to 31 December 1980 (41 pages)
27 April 1981Accounts made up to 31 December 1980 (41 pages)
19 May 1980Accounts made up to 31 December 1979 (25 pages)
19 May 1980Accounts made up to 31 December 1979 (25 pages)
16 March 1979Accounts made up to 30 September 1978 (24 pages)
16 March 1979Accounts made up to 30 September 1978 (24 pages)
24 April 1978Accounts made up to 30 September 1977 (25 pages)
24 April 1978Accounts made up to 30 September 1977 (25 pages)
25 April 1977Accounts made up to 30 September 1976 (22 pages)
25 April 1977Accounts made up to 30 September 1976 (22 pages)
11 May 1976Accounts made up to 30 September 1975 (19 pages)
11 May 1976Accounts made up to 30 September 1975 (19 pages)
18 February 1975Accounts made up to 30 September 1974 (29 pages)
18 February 1975Accounts made up to 30 September 1974 (29 pages)
19 February 1974Accounts made up to 30 September 2073 (30 pages)
19 February 1974Accounts made up to 30 September 2073 (30 pages)
17 July 1934Incorporation (54 pages)
17 July 1934Incorporation (54 pages)
17 July 1934Certificate of incorporation (1 page)
17 July 1934Certificate of incorporation (1 page)