Company NameJohn E.McPherson & Sons Limited
DirectorsWinston Sy Co and Bryan Harold Donaghey
Company StatusActive
Company Number00333453
CategoryPrivate Limited Company
Incorporation Date8 November 1937(86 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Winston Sy Co
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFilipino
StatusCurrent
Appointed31 October 2014(77 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address5 Cheapside
Octagon Point
London
EC2V 6AA
Director NameMr Bryan Harold Donaghey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2014(77 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cheapside
Octagon Point
London
EC2V 6AA
Director NameAngus Howard Russell Bruce
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 1996)
RoleCompany Director
Correspondence Address6 Cargil Terrace
Edinburgh
Midlothian
EH5 3LN
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NamePatrick Noel Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressDrunmuir Cottage
Coates By Longniddry
Longniddry
East Lothian
Eh32
Director NameThomas Geoffrey Whittaker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressDhoo Vale Church View
Braddan
Douglas
Isle Of Man
IM4 4TF
Secretary NameKenneth Kinnaird
NationalityBritish
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 May 1991)
RoleCompany Director
Correspondence Address21 9 Salamander Place
Leith
Edinburgh
EH6 7JL
Scotland
Secretary NameHew Campbell
NationalityBritish
StatusResigned
Appointed02 May 1991(53 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address44 Castleknowe Gardens
Kirkton Park
Carluke
ML8 5UX
Scotland
Director NameEric Adam Riddell
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(56 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 February 1996)
RoleChartered Accountant
Correspondence Address3 Forrestfield Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6DZ
Scotland
Director NameGeorge Michael Lunn
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(56 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairmount
17 Ledcameroch Road
Bearsden Glasgow
Dunbartonshire
G61 4AB
Scotland
Secretary NameJames Francis Hanlon
NationalityBritish
StatusResigned
Appointed31 August 1994(56 years, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameKenneth Walter Hitchcock
Date of BirthMarch 1942 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed10 July 1995(57 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressThe Grange Porterfield Road
Kilmacolm
Renfrewshire
PA13 4PD
Scotland
Director NameBrian John Megson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(58 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressDarnley 96 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameRonald Bannatyne Maceachran
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(65 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 2003)
RoleCompany Director
Correspondence Address59 Finnart Street
Greenock
Renfrewshire
PA16 8HH
Scotland
Director NameMr Scott John McCroskie
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(65 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 March 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(69 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameJames Francis Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(69 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2009)
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Pollock Road
Bearsden
Glasgow
Dunbartonshire
G61 2NJ
Scotland
Director NameAshoke Kumar Roy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed16 May 2007(69 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 October 2014)
RoleInternal Auditor
Country of ResidenceIndia
Correspondence AddressB3, 1901 L&T South City
Arekere
Bangalore
560076
Director NameMr John Alexander George Douglas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(71 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O McClure Naismith, Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
Director NameHemanth Nandakumar Menon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2009(71 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McClure Naismith, Solicitors
4th Floor, Equitable House
47 King William Street
London
EC4R 9AF
Director NameThe Invergordon Distillers Limited (Corporation)
Date of BirthDecember 1959 (Born 64 years ago)
StatusResigned
Appointed17 April 1991(53 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 February 1996)
Correspondence Address9-21 Salamander Place
Leith
Edinburgh
Midlothian
EH6 7JL
Scotland
Director NameHay & Macleod Limited (Corporation)
StatusResigned
Appointed02 March 2004(66 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland
Director NameDalmore Whyte & Mackay Limited (Corporation)
StatusResigned
Appointed02 March 2004(66 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2007)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
G2 5RG
Scotland

Location

Registered Address5 Cheapside
Octagon Point
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Whyte & Mackay LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

15 October 2001Delivered on: 29 October 2001
Satisfied on: 24 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch (As "Security Trustee")

Classification: Guarantee and debenture made between, inter alios, the company and westdeutsche landesbank girozentrale, london branch (the "security trustee")
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation obligations, or any of them (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 2001Delivered on: 23 October 2001
Satisfied on: 24 March 2007
Persons entitled: Westdeutsche Landesbank Girozentrale, London Branch

Classification: Floating charge
Secured details: The senior obligations, the revolving obligations, the hedging obligations, the bonding obligations, the mezzanine obligations and the securitisation (all as defined) due or to become due from each of the obligors (as defined) or any of them to the chargee as security trustee for the secured parties (as defined) (the "security trustee").
Particulars: The whole of the company's undertaking and assets whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
24 April 1990Delivered on: 2 May 1990
Satisfied on: 4 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All moneys due or to become due from the company and/or invergordon distillers group PLC to the chargee, the agent, the revolving credit banks, and the term loan banks, under the terms of the bos facility guarantee, the operating facilities guarantee, the revolving credit guarantee and the term loan facility guarantee.
Particulars: (See form 395 ref M83C for more specific details). 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
30 May 1989Delivered on: 9 June 1989
Satisfied on: 5 July 1990
Persons entitled: Robert Fleming & Co. Limited

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the lenders under the terms of a mezzanne loan agreement dated 1, 2 & 6 december 1988 & this charge.
Particulars: All f/h & l/h property of the company with all buildings & fixtures thereon. For further details see form 395.
Fully Satisfied
30 May 1989Delivered on: 2 June 1989
Satisfied on: 20 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due orto become due from invergordon distillers group PLC to the governor and company of the bank of scotland acting as agent and trustee for itself and each of the banks as defined therein under the terms of the loan agreement dated 1.12.88 together with all monies due or to become due from the company under the terms of the guarantee.
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.
Fully Satisfied
1 December 1988Delivered on: 16 December 1988
Satisfied on: 5 July 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
1 December 1988Delivered on: 16 December 1988
Satisfied on: 4 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property & assets of the company present & future.
Fully Satisfied
1 December 1988Delivered on: 16 December 1988
Satisfied on: 4 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of off set
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: The balances at credit of any accounts held by the mortgagee in name of those companies named in the schedule. (Please see doc M395 for full details).
Fully Satisfied
1 February 2005Delivered on: 10 February 2005
Satisfied on: 8 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the senior lenders,the agent,the arranger,the account bank and the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
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
30 May 1989Delivered on: 2 June 1989
Satisfied on: 8 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies ude or to become due from invergordon distillers group PLC to the governor and company of the bank of scotland under the terms of the loan note guarantee undertaking dated 1.12.88 together with all monies due or to become due from the company under the terms of the guarantee.
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.
Fully Satisfied

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 May 2021Registered office address changed from Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to 5 Cheapside Octagon Point London EC2V 6AA on 24 May 2021 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
25 November 2015Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 25 November 2015 (1 page)
25 November 2015Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL England to Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 25 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Mcclure Naismith, Solicitors 4th Floor, Equitable House 47 King William Street London EC4R 9AF to C/O Shepherd and Wedderburn Llp Condor House St. Paul's Churchyard London EC4M 8AL on 17 November 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(3 pages)
23 December 2014Full accounts made up to 31 March 2014 (8 pages)
23 December 2014Full accounts made up to 31 March 2014 (8 pages)
16 December 2014Resolutions
  • RES13 ‐ Director appointed 24/11/2014
(1 page)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
2 December 2014Appointment of Mr Bryan Harold Donaghey as a director on 24 November 2014 (2 pages)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
27 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Termination of appointment of Hemanth Nandakumar Menon as a director on 31 October 2014 (1 page)
13 November 2014Appointment of Mr Winston Sy Co as a director on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
12 November 2014Termination of appointment of Ashoke Kumar Roy as a director on 29 October 2014 (1 page)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(4 pages)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1
(4 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 1
(4 pages)
19 March 2014Memorandum and Articles of Association (13 pages)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Solvency statement dated 07/03/14 (1 page)
19 March 2014Memorandum and Articles of Association (13 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2014Statement by directors (2 pages)
19 March 2014Statement by directors (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Hemanth Nandakumar Menon on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
31 March 2010Termination of appointment of John Douglas as a director (1 page)
21 October 2009Termination of appointment of James Hanlon as a director (2 pages)
21 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
21 October 2009Appointment of John Alexander George Douglas as a director (3 pages)
21 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
21 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
21 October 2009Termination of appointment of James Hanlon as a secretary (2 pages)
21 October 2009Appointment of Hemanth Nandakumar Menon as a director (3 pages)
21 October 2009Termination of appointment of James Hanlon as a director (2 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
28 May 2009Return made up to 30/04/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
11 August 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Return made up to 30/04/07; full list of members (2 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
25 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
15 March 2006Registered office changed on 15/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
15 March 2006Registered office changed on 15/03/06 from: c/o mcclure naismith pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
6 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 06/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
10 March 2005Declaration of mortgage charge released/ceased (2 pages)
18 February 2005Declaration of assistance for shares acquisition (10 pages)
18 February 2005Declaration of assistance for shares acquisition (10 pages)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of mortgage charge released/ceased (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2005Particulars of mortgage/charge (11 pages)
10 February 2005Particulars of mortgage/charge (11 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 August 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 June 2004Return made up to 30/04/04; full list of members (7 pages)
2 June 2004Return made up to 30/04/04; full list of members (7 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
26 March 2004New director appointed (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
15 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
15 July 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
16 June 2003Return made up to 30/04/03; full list of members (7 pages)
31 May 2003New director appointed (1 page)
31 May 2003New director appointed (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
31 May 2002Return made up to 30/04/02; full list of members (7 pages)
1 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
1 November 2001Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
30 October 2001Declaration of assistance for shares acquisition (30 pages)
29 October 2001Particulars of mortgage/charge (22 pages)
29 October 2001Particulars of mortgage/charge (22 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2001Particulars of mortgage/charge (15 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2001Particulars of mortgage/charge (15 pages)
12 October 2001Amended accounts made up to 31 December 2000 (4 pages)
12 October 2001Amended accounts made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
7 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
25 May 2001Return made up to 30/04/01; full list of members (6 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
29 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
(6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
1 June 1999Return made up to 30/04/99; full list of members (6 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
10 June 1997Return made up to 30/04/97; no change of members (4 pages)
1 July 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
1 July 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
14 May 1996Registered office changed on 14/05/96 from: kpmg peat marwick 165 queen victoria street london EC4V 4DD (1 page)
14 May 1996Registered office changed on 14/05/96 from: kpmg peat marwick 165 queen victoria street london EC4V 4DD (1 page)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 March 1996Accounting reference date extended from 30/11 to 31/12 (2 pages)
22 March 1996Accounting reference date extended from 30/11 to 31/12 (2 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 December 1995Director's particulars changed (4 pages)
18 December 1995Director's particulars changed (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
6 December 1995New director appointed (4 pages)
8 September 1995Director's particulars changed (2 pages)
8 September 1995Director's particulars changed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
10 July 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
10 July 1995Accounts for a dormant company made up to 30 November 1994 (4 pages)
17 May 1995Return made up to 30/04/95; no change of members (6 pages)
17 May 1995Return made up to 30/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (124 pages)