Esher
KT10 9TT
Director Name | Mr Colin Rutherford |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Leman Street London E1W 9US |
Secretary Name | Mr Colin Rutherford |
---|---|
Status | Current |
Appointed | 01 April 2014(76 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Peter Ronald Brewin |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 November 1995) |
Role | Chartered Engineer |
Correspondence Address | Nutwood House The Street Plaxtol Sevenoaks Kent TN15 0QE |
Director Name | Mr Hugh Ronald Peter Reynolds |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ilchester Place London W14 8AA |
Director Name | Michael Stanley Prior |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Grinzing Linersh Wood Close Bramley Guildford Surrey GU5 0EQ |
Director Name | Trevor Alan Brentnall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 1995) |
Role | Solicitor |
Correspondence Address | Dolloways House Howbourne Lane Buxted East Sussex TN22 4DR |
Director Name | Mr John Albert Bence |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakdene Ascot Berkshire SL5 0BU |
Director Name | Francis Guy Lewis Askham |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Corner Church Lane Braishfield Romsey Hampshire SO51 0QH |
Secretary Name | Mr David Alfred George How |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(55 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 1997) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Michaelmas Fair Ashdon Saffron Walden Essex CB10 2JE |
Director Name | John Arthur Chatwin |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1999) |
Role | Engineer |
Correspondence Address | 11 Middlefield Lane Hagley Stourbridge West Midlands DY9 0PY |
Director Name | Ms Lesley Baird Innes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(57 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Feldgate Plough Lane Hazeley Lea Hartley Wintney Hampshire RG27 8ND |
Director Name | Mr James Laing |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(57 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Kilworth Avenue Shenfield Brentwood Essex CM15 8PT |
Secretary Name | Ms Lesley Baird Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(59 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Feldgate Plough Lane Hazeley Lea Hartley Wintney Hampshire RG27 8ND |
Secretary Name | Francis Guy Lewis Askham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(67 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spinney Corner Church Lane Braishfield Romsey Hampshire SO51 0QH |
Director Name | Harvey Neil Lawrence |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 12 Dukes Mews London W1U 3ET |
Director Name | Sir Benjamin Julian Alfred Slade |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maunsel House North Newton North Petherton Bridgwater Somerset TA7 0BU |
Secretary Name | Harvey Neil Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(67 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Chartered Accountant |
Correspondence Address | 12 Dukes Mews London W1U 3ET |
Director Name | Mr Maurice Gould |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chase Ridings Enfield Middlesex EN2 7QJ |
Secretary Name | Mr Maurice Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2009(71 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chase Ridings Enfield Middlesex EN2 7QJ |
Director Name | Mrs Edith Elizabeth Jessup |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(75 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 6th Floor Charles Ii Street London SW1Y 4AE |
Secretary Name | Edith Elizabeth Jessup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(75 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | Norfolk House 6th Floor Charles Ii Street London SW1Y 4AE |
Secretary Name | Westwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1992(54 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 April 1993) |
Correspondence Address | Numerica Secretaries Limited 66 Wigmore Street London W1U 2HQ |
Website | teachersmedia.co.uk |
---|---|
Telephone | 020 70995408 |
Telephone region | London |
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,892,405 |
Cash | £1,836,601 |
Current Liabilities | £75,962 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
10 January 1992 | Delivered on: 16 January 1992 Satisfied on: 25 January 2010 Persons entitled: Midland Bank PLC Classification: Charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts from time to time due or owing to the company. Fully Satisfied |
---|---|
6 June 1988 | Delivered on: 15 June 1988 Satisfied on: 25 January 2010 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 December 2020 | Change of details for Mr Colin Rutherford as a person with significant control on 14 December 2020 (2 pages) |
---|---|
14 December 2020 | Director's details changed for Mr Alasdair Anderson on 14 December 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 22 August 2020 with updates (46 pages) |
24 December 2019 | Full accounts made up to 30 June 2019 (22 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
24 September 2018 | Full accounts made up to 30 June 2017 (22 pages) |
24 September 2018 | Full accounts made up to 30 June 2018 (21 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with updates (44 pages) |
29 January 2018 | Full accounts made up to 30 June 2016 (16 pages) |
18 January 2018 | Registered office address changed from Norfolk House 6th Floor Charles Ii Street London SW1Y 4AE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from , Norfolk House 6th Floor, Charles Ii Street, London, SW1Y 4AE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 18 January 2018 (1 page) |
21 September 2017 | Confirmation statement made on 22 August 2017 with updates (26 pages) |
21 September 2017 | Confirmation statement made on 22 August 2017 with updates (26 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
28 October 2016 | Confirmation statement made on 22 August 2016 with updates (43 pages) |
28 October 2016 | Confirmation statement made on 22 August 2016 with updates (43 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
3 July 2015 | Director's details changed for Alistair Anderson on 3 July 2015 (3 pages) |
3 July 2015 | Director's details changed for Alistair Anderson on 3 July 2015 (3 pages) |
3 July 2015 | Director's details changed for Alistair Anderson on 3 July 2015 (3 pages) |
30 June 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
30 June 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
22 September 2014 | Annual return made up to 22 August 2014 with bulk list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 August 2014 with bulk list of shareholders Statement of capital on 2014-09-22
|
25 April 2014 | Appointment of Mr Colin Rutherford as a secretary (2 pages) |
25 April 2014 | Appointment of Mr Colin Rutherford as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Edith Jessup as a secretary (1 page) |
22 April 2014 | Termination of appointment of Edith Jessup as a secretary (1 page) |
22 April 2014 | Termination of appointment of Edith Jessup as a director (1 page) |
22 April 2014 | Termination of appointment of Edith Jessup as a director (1 page) |
20 December 2013 | Memorandum and Articles of Association (38 pages) |
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Memorandum and Articles of Association (38 pages) |
17 December 2013 | Appointment of Edith Elizabeth Jessup as a secretary (3 pages) |
17 December 2013 | Termination of appointment of Maurice Gould as a secretary (2 pages) |
17 December 2013 | Appointment of Mrs Edith Elizabeth Jessup as a director (3 pages) |
17 December 2013 | Termination of appointment of Maurice Gould as a director (3 pages) |
17 December 2013 | Appointment of Edith Elizabeth Jessup as a secretary (3 pages) |
17 December 2013 | Current accounting period extended from 30 March 2014 to 30 June 2014 (3 pages) |
17 December 2013 | Appointment of Mr Colin Rutherford as a director (4 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
17 December 2013 | Termination of appointment of Maurice Gould as a director (3 pages) |
17 December 2013 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 17 December 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Edith Elizabeth Jessup as a director (3 pages) |
17 December 2013 | Termination of appointment of Maurice Gould as a secretary (2 pages) |
17 December 2013 | Appointment of Mr Colin Rutherford as a director (4 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
17 December 2013 | Current accounting period extended from 30 March 2014 to 30 June 2014 (3 pages) |
17 December 2013 | Registered office address changed from , Finsgate 5-7 Cranwood Street, London, EC1V 9EE on 17 December 2013 (2 pages) |
12 December 2013 | Change of name notice (2 pages) |
12 December 2013 | Company name changed wilshaw PLC\certificate issued on 12/12/13
|
12 December 2013 | Company name changed wilshaw PLC\certificate issued on 12/12/13
|
12 December 2013 | Change of name notice (2 pages) |
11 November 2013 | Annual return made up to 22 August 2013 with bulk list of shareholders (15 pages) |
11 November 2013 | Annual return made up to 22 August 2013 with bulk list of shareholders (15 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 September 2012 | Annual return made up to 22 August 2012 with bulk list of shareholders (15 pages) |
25 September 2012 | Annual return made up to 22 August 2012 with bulk list of shareholders (15 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
13 October 2011 | Annual return made up to 22 August 2011 with bulk list of shareholders (15 pages) |
13 October 2011 | Annual return made up to 22 August 2011 with bulk list of shareholders (15 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 February 2011 | Annual return made up to 22 August 2010 with bulk list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 22 August 2010 with bulk list of shareholders (15 pages) |
28 January 2011 | Registered office address changed from 12-14 Hill Street Richmond Surrey TW9 1TH on 28 January 2011 (2 pages) |
28 January 2011 | Registered office address changed from , 12-14 Hill Street, Richmond, Surrey, TW9 1th on 28 January 2011 (2 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
2 October 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
15 October 2009 | Auditor's resignation (1 page) |
15 October 2009 | Auditor's resignation (1 page) |
30 September 2009 | Return made up to 22/08/09; bulk list available separately (5 pages) |
30 September 2009 | Secretary appointed maurice gould (2 pages) |
30 September 2009 | Return made up to 22/08/09; bulk list available separately (5 pages) |
30 September 2009 | Secretary appointed maurice gould (2 pages) |
20 August 2009 | Appointment terminated director benjamin slade (1 page) |
20 August 2009 | Appointment terminated director benjamin slade (1 page) |
17 August 2009 | Appointment terminated director and secretary harvey lawrence (1 page) |
17 August 2009 | Appointment terminated director and secretary harvey lawrence (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from, 1 bentinck street, london, W1V 2ED (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 bentinck street london W1V 2ED (1 page) |
4 August 2009 | Director appointed alisdair anderson (2 pages) |
4 August 2009 | Director appointed alisdair anderson (2 pages) |
7 February 2009 | Director appointed maurice gold (2 pages) |
7 February 2009 | Director appointed maurice gold (2 pages) |
11 December 2008 | Return made up to 22/08/08; bulk list available separately (5 pages) |
11 December 2008 | Location of register of members (3 pages) |
11 December 2008 | Return made up to 22/08/08; bulk list available separately (5 pages) |
11 December 2008 | Location of register of members (3 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 October 2008 | Director and secretary's change of particulars / harvey lawrence / 14/10/2008 (1 page) |
21 October 2008 | Director and secretary's change of particulars / harvey lawrence / 14/10/2008 (1 page) |
22 October 2007 | Return made up to 22/08/07; bulk list available separately
|
22 October 2007 | Return made up to 22/08/07; bulk list available separately
|
17 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
25 October 2006 | Return made up to 22/08/06; bulk list available separately (8 pages) |
25 October 2006 | Return made up to 22/08/06; bulk list available separately (8 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
11 October 2006 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
4 November 2005 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (3 pages) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 12-14 hill street richmond surrey TW9 1TN (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 12-14 hill street, richmond, surrey, TW9 1TN (1 page) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Return made up to 22/08/05; bulk list available separately (8 pages) |
10 October 2005 | Return made up to 22/08/05; bulk list available separately (8 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
7 October 2005 | New secretary appointed;new director appointed (2 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | Secretary resigned;director resigned (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (38 pages) |
31 October 2004 | Group of companies' accounts made up to 31 March 2004 (38 pages) |
14 October 2004 | Cancel share prem/cap redemp res (2 pages) |
14 October 2004 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
14 October 2004 | Cancel share prem/cap redemp res (2 pages) |
14 October 2004 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
4 October 2004 | Resolutions
|
4 October 2004 | Resolutions
|
22 September 2004 | Return made up to 22/08/04; bulk list available separately
|
22 September 2004 | Return made up to 22/08/04; bulk list available separately
|
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
13 October 2003 | Group of companies' accounts made up to 31 March 2003 (37 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
9 September 2003 | Return made up to 22/08/03; bulk list available separately (9 pages) |
9 September 2003 | Return made up to 22/08/03; bulk list available separately (9 pages) |
26 October 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
26 October 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
30 September 2002 | Resolutions
|
30 September 2002 | Resolutions
|
26 September 2002 | Return made up to 22/08/02; bulk list available separately (9 pages) |
26 September 2002 | Return made up to 22/08/02; bulk list available separately (9 pages) |
30 July 2002 | £ ic 2800325/1960228 24/07/02 £ sr [email protected]=840097 (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | £ ic 2800325/1960228 24/07/02 £ sr [email protected]=840097 (2 pages) |
30 July 2002 | Resolutions
|
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
29 October 2001 | Group of companies' accounts made up to 31 March 2001 (36 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
10 September 2001 | Return made up to 22/08/01; bulk list available separately (8 pages) |
10 September 2001 | Return made up to 22/08/01; bulk list available separately (8 pages) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (40 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
26 September 2000 | Return made up to 22/08/00; bulk list available separately
|
26 September 2000 | Return made up to 22/08/00; bulk list available separately
|
3 August 2000 | Ad 19/07/00--------- £ si [email protected]=133 £ ic 2800189/2800322 (2 pages) |
3 August 2000 | Ad 19/07/00--------- £ si [email protected]=133 £ ic 2800189/2800322 (2 pages) |
26 July 2000 | Ad 17/07/00--------- £ si [email protected]=334 £ ic 2799855/2800189 (2 pages) |
26 July 2000 | Ad 17/07/00--------- £ si [email protected]=334 £ ic 2799855/2800189 (2 pages) |
10 May 2000 | Ad 27/04/00--------- £ si [email protected]=167 £ ic 2799688/2799855 (2 pages) |
10 May 2000 | Ad 27/04/00--------- £ si [email protected]=167 £ ic 2799688/2799855 (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si [email protected]=133 £ ic 2799555/2799688 (2 pages) |
24 March 2000 | Ad 06/03/00--------- £ si [email protected]=133 £ ic 2799555/2799688 (2 pages) |
7 March 2000 | Ad 18/02/00--------- £ si [email protected]=200 £ ic 2799355/2799555 (2 pages) |
7 March 2000 | Ad 18/02/00--------- £ si [email protected]=200 £ ic 2799355/2799555 (2 pages) |
7 March 2000 | Ad 10/02/00--------- £ si [email protected]=668 £ ic 2798687/2799355 (2 pages) |
7 March 2000 | Ad 10/02/00--------- £ si [email protected]=668 £ ic 2798687/2799355 (2 pages) |
17 February 2000 | Ad 04/02/00--------- £ si [email protected]=2340 £ ic 2796347/2798687 (4 pages) |
17 February 2000 | Ad 04/02/00--------- £ si [email protected]=2340 £ ic 2796347/2798687 (4 pages) |
17 December 1999 | £ ic 2806347/2796347 13/12/99 £ sr [email protected]=10000 (1 page) |
17 December 1999 | £ ic 2806347/2796347 13/12/99 £ sr [email protected]=10000 (1 page) |
13 December 1999 | Full group accounts made up to 31 March 1999 (43 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (43 pages) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
10 September 1999 | Return made up to 22/08/99; bulk list available separately
|
10 September 1999 | Return made up to 22/08/99; bulk list available separately
|
12 August 1999 | £ ic 4702243/4687244 26/07/99 £ sr [email protected]=14999 (2 pages) |
12 August 1999 | £ ic 4702243/4687244 26/07/99 £ sr [email protected]=14999 (2 pages) |
12 August 1999 | £ ic 4687244/2806347 23/07/99 £ sr [email protected]=1880897 (1 page) |
12 August 1999 | £ ic 4687244/2806347 23/07/99 £ sr [email protected]=1880897 (1 page) |
1 August 1999 | Resolutions
|
1 August 1999 | Resolutions
|
5 July 1999 | Ad 23/06/99--------- £ si [email protected]=1250 £ ic 4700993/4702243 (2 pages) |
5 July 1999 | Ad 21/06/99--------- £ si [email protected]=23863 £ ic 4677130/4700993 (2 pages) |
5 July 1999 | Ad 23/06/99--------- £ si [email protected]=1250 £ ic 4700993/4702243 (2 pages) |
5 July 1999 | Ad 21/06/99--------- £ si [email protected]=23863 £ ic 4677130/4700993 (2 pages) |
20 June 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
20 June 1999 | Interim accounts made up to 31 March 1999 (8 pages) |
4 March 1999 | Ad 09/02/99--------- £ si [email protected]=7500 £ ic 4669630/4677130 (2 pages) |
4 March 1999 | Ad 09/02/99--------- £ si [email protected]=7500 £ ic 4669630/4677130 (2 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
8 October 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
29 September 1998 | Memorandum and Articles of Association (38 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (38 pages) |
10 September 1998 | Ad 03/09/98--------- premium £ si [email protected]=4000 £ ic 4665630/4669630 (2 pages) |
10 September 1998 | Ad 03/09/98--------- premium £ si [email protected]=4000 £ ic 4665630/4669630 (2 pages) |
9 September 1998 | Return made up to 22/08/98; bulk list available separately
|
9 September 1998 | Return made up to 22/08/98; bulk list available separately
|
26 August 1998 | Ad 18/08/98--------- £ si [email protected]=3750 £ ic 4661878/4665628 (2 pages) |
26 August 1998 | Ad 18/08/98--------- £ si [email protected]=3750 £ ic 4661878/4665628 (2 pages) |
10 August 1998 | £ ic 4689378/4666878 04/03/98 £ sr [email protected]=22500 (1 page) |
10 August 1998 | £ ic 4666878/4661878 26/03/98 £ sr [email protected]=5000 (1 page) |
10 August 1998 | £ ic 4689378/4666878 04/03/98 £ sr [email protected]=22500 (1 page) |
10 August 1998 | £ ic 4666878/4661878 26/03/98 £ sr [email protected]=5000 (1 page) |
26 July 1998 | Ad 16/07/98--------- £ si [email protected]=10000 £ ic 4679378/4689378 (2 pages) |
26 July 1998 | Ad 16/07/98--------- £ si [email protected]=10000 £ ic 4679378/4689378 (2 pages) |
21 July 1998 | Ad 10/07/98--------- £ si [email protected]=1250 £ ic 4677720/4678970 (2 pages) |
21 July 1998 | Ad 06/07/98--------- £ si [email protected]=408 £ ic 4678970/4679378 (2 pages) |
21 July 1998 | Ad 06/07/98--------- £ si [email protected]=408 £ ic 4678970/4679378 (2 pages) |
21 July 1998 | Ad 10/07/98--------- £ si [email protected]=1250 £ ic 4677720/4678970 (2 pages) |
15 July 1998 | Ad 07/07/98--------- £ si [email protected]=418 £ ic 4677302/4677720 (2 pages) |
15 July 1998 | Ad 07/07/98--------- £ si [email protected]=418 £ ic 4677302/4677720 (2 pages) |
14 July 1998 | Ad 19/06/98--------- £ si [email protected]=417 £ ic 4676885/4677302 (2 pages) |
14 July 1998 | Ad 19/06/98--------- £ si [email protected]=417 £ ic 4676885/4677302 (2 pages) |
23 June 1998 | Ad 16/06/98--------- £ si [email protected]=417 £ ic 4676468/4676885 (2 pages) |
23 June 1998 | Ad 16/06/98--------- £ si [email protected]=417 £ ic 4676468/4676885 (2 pages) |
20 April 1998 | Ad 15/04/97--------- £ si [email protected] (2 pages) |
20 April 1998 | Ad 15/04/97--------- £ si [email protected] (2 pages) |
26 September 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
26 September 1997 | Full group accounts made up to 31 March 1997 (42 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
5 September 1997 | Return made up to 22/08/97; bulk list available separately
|
5 September 1997 | Return made up to 22/08/97; bulk list available separately
|
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
8 October 1996 | Auditor's resignation (2 pages) |
8 October 1996 | Auditor's resignation (2 pages) |
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
24 September 1996 | Resolutions
|
18 September 1996 | Return made up to 22/08/96; bulk list available separately (9 pages) |
18 September 1996 | Conve 14/11/95 (1 page) |
18 September 1996 | Ad 31/07/96--------- £ si [email protected]=4500 £ ic 5309468/5313968 (2 pages) |
18 September 1996 | Ad 31/07/96--------- £ si [email protected]=4500 £ ic 5309468/5313968 (2 pages) |
18 September 1996 | Conve 14/11/95 (1 page) |
18 September 1996 | Return made up to 22/08/96; bulk list available separately (9 pages) |
10 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
10 September 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
24 April 1996 | Ad 12/04/96--------- £ si [email protected]=12750 £ ic 5296718/5309468 (2 pages) |
24 April 1996 | Ad 12/04/96--------- £ si [email protected]=12750 £ ic 5296718/5309468 (2 pages) |
14 March 1996 | Conve 26/02/96 (1 page) |
14 March 1996 | Conve 26/02/96 (1 page) |
4 March 1996 | S-div conve 03/11/95 (1 page) |
4 March 1996 | S-div conve 03/11/95 (1 page) |
2 March 1996 | Director's particulars changed (1 page) |
2 March 1996 | Director's particulars changed (1 page) |
19 December 1995 | Ad 28/11/95--------- £ si [email protected]=5000 £ ic 5291718/5296718 (2 pages) |
19 December 1995 | Ad 28/11/95--------- £ si [email protected]=5000 £ ic 5291718/5296718 (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
8 September 1995 | Memorandum and Articles of Association (90 pages) |
8 September 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
8 September 1995 | Memorandum and Articles of Association (90 pages) |
8 September 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
5 September 1995 | Return made up to 29/08/95; bulk list available separately
|
5 September 1995 | Return made up to 29/08/95; bulk list available separately
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
24 August 1995 | Ad 19/07/95--------- £ si [email protected] (3 pages) |
24 August 1995 | Ad 19/07/95--------- £ si [email protected] (3 pages) |
17 August 1995 | Ad 19/07/95--------- £ si [email protected]=79609 £ ic 5213854/5293463 (2 pages) |
17 August 1995 | Ad 19/07/95--------- £ si [email protected]=79609 £ ic 5213854/5293463 (2 pages) |
17 August 1995 | Ad 19/07/95--------- £ si [email protected]=1866 £ ic 5211988/5213854 (2 pages) |
17 August 1995 | Ad 19/07/95--------- £ si [email protected]=1866 £ ic 5211988/5213854 (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
5 May 1995 | Ad 25/04/95--------- £ si [email protected]=4250 £ ic 5207738/5211988 (2 pages) |
5 May 1995 | Ad 25/04/95--------- £ si [email protected]=4250 £ ic 5207738/5211988 (2 pages) |
2 May 1995 | Ad 04/04/95--------- £ si [email protected]=13500 £ ic 5194238/5207738 (2 pages) |
2 May 1995 | Ad 04/04/95--------- £ si [email protected]=13500 £ ic 5194238/5207738 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (446 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (446 pages) |
22 March 1991 | Full group accounts made up to 31 March 1990 (29 pages) |
22 March 1991 | Full group accounts made up to 31 March 1990 (29 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (28 pages) |
27 September 1989 | Full group accounts made up to 31 March 1989 (28 pages) |
22 September 1988 | Listing of particulars (30 pages) |
22 September 1988 | Listing of particulars (30 pages) |
17 August 1988 | Company name changed wilshaw securities public limite d company\certificate issued on 16/08/88 (5 pages) |
17 August 1988 | Company name changed wilshaw securities public limite d company\certificate issued on 16/08/88 (5 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 December 1973 | Company name changed\certificate issued on 19/12/73 (2 pages) |
19 December 1973 | Company name changed\certificate issued on 19/12/73 (2 pages) |
13 December 1937 | Incorporation (52 pages) |
13 December 1937 | Certificate of incorporation (1 page) |
13 December 1937 | Certificate of incorporation (1 page) |
13 December 1937 | Incorporation (52 pages) |