Company NameTML Realisations Limited
DirectorRobert Schneiderman
Company StatusIn Administration
Company Number00340508
CategoryPrivate Limited Company
Incorporation Date20 May 1938(85 years, 12 months ago)
Previous NameT.M.Lewin & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Robert Schneiderman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(82 years after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
Director NameMr Anthony Michael McKenna
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleSales Manager
Correspondence Address36 Grove Way
Esher
Surrey
KT10 8HL
Director NameJacqueline Rosalind McKenna
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameMr Maurice Harold Moss
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 1995)
RoleSolicitor
Correspondence AddressMole House 1 High Garth
Esher
Surrey
KT10 9DN
Director NameMrs Ramah Katoon Moss
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 July 2001)
RoleHousewife
Correspondence AddressMole House 1 High Garth
Esher
Surrey
KT10 9DN
Director NameMr Geoffrey Quinn
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressVentor Lodge
Station Road Headcorn
Ashford
Kent
TN27 9SB
Secretary NameJacqueline Rosalind McKenna
NationalityBritish
StatusResigned
Appointed31 December 1991(53 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cranford Rise
Esher
Surrey
KT10 9NG
Director NameCosta Procopi
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(56 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Esmond Road
Kilburn
London
NW6 7HE
Director NameCraig Robert Westaway
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(58 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressFlat 22 55 Barrington Road
Brixton
London
SW9 7JG
Director NameDouglas Michael Cleary
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(60 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 1999)
RoleFinance Director
Correspondence Address7 Thames Meadow
West Molesey
Surrey
KT8 1TQ
Director NameJohn Steven Francomb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(61 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Wheel House
Burrells Wharf Square
London
E14 3TB
Secretary NameMr Robert John Isaac
NationalityBritish
StatusResigned
Appointed05 May 2006(68 years after company formation)
Appointment Duration13 years, 9 months (resigned 25 February 2020)
RoleCompany Director
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TD
Director NameMike Trotman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(68 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Stradella Road
London
SE24 9HA
Director NameMr Keith Robert Nesbitt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(69 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Green Way
Harrogate
North Yorkshire
HG2 9LR
Director NameMr Robert John Isaac
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(78 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Silchester Road
Pamber Heath
Tadley
Hampshire
RG26 3TD
Director NameMr Sven Willi Swithin Gaede
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(81 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 June 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA
Director NameMr Marc Lombardo
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(81 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 24 May 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6-7 St. Cross Street Courtyard
London
EC1N 8UA

Contact

Websitewww.tmlewin.co.uk
Telephone0845 3891898
Telephone regionUnknown

Location

Registered AddressResolve Advisory Limited 22 York Buildings
Corner John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£106,322,000
Gross Profit£62,658,000
Net Worth£59,635,000
Cash£3,689,000
Current Liabilities£12,793,000

Accounts

Latest Accounts23 February 2019 (5 years, 2 months ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2019 (4 years, 3 months ago)
Next Return Due11 February 2021 (overdue)

Charges

10 May 2020Delivered on: 18 May 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 9 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
31 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
12 November 2009Delivered on: 27 November 2009
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account being an interest bearing instant access deposit account and the deposit balance see image for full details.
Outstanding
15 August 2014Delivered on: 20 August 2014
Satisfied on: 7 August 2015
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Fully Satisfied
6 May 2006Delivered on: 11 May 2006
Satisfied on: 7 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Debenture
Secured details: All moneys due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over 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
8 December 2000Delivered on: 12 December 2000
Satisfied on: 22 February 2006
Persons entitled: Christopher Sands Clayton and Philip William Westwood Trustees Togetherwith Others of the Mercers' Company Staff Pension Fund

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease.
Particulars: £100,000 in a deposit account.
Fully Satisfied
23 September 1997Delivered on: 26 September 1997
Satisfied on: 4 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 June 1987Delivered on: 24 June 1987
Satisfied on: 21 September 1988
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 progress road, leigh on sea, essex title no:- ex 148129. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2021Administrator's progress report (24 pages)
30 September 2020Notice of deemed approval of proposals (63 pages)
30 September 2020Notice of deemed approval of proposals (62 pages)
11 September 2020Statement of administrator's proposal (62 pages)
8 September 2020Statement of affairs with form AM02SOA (17 pages)
23 July 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-30
(3 pages)
23 July 2020Change of name notice (2 pages)
14 July 2020Registered office address changed from 6-7 st. Cross Street Courtyard London EC1N 8UA to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on 14 July 2020 (2 pages)
10 July 2020Appointment of an administrator (3 pages)
17 June 2020Termination of appointment of Sven Willi Swithin Gaede as a director on 16 June 2020 (1 page)
8 June 2020Termination of appointment of Marc Lombardo as a director on 24 May 2020 (1 page)
26 May 2020Appointment of Mr Robert Schneiderman as a director on 12 May 2020 (2 pages)
18 May 2020Registration of charge 003405080009, created on 10 May 2020 (14 pages)
23 March 2020Termination of appointment of Geoffrey Quinn as a director on 25 February 2020 (1 page)
23 March 2020Termination of appointment of Robert John Isaac as a secretary on 25 February 2020 (1 page)
23 March 2020Termination of appointment of Robert John Isaac as a director on 25 February 2020 (1 page)
3 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 February 2020Appointment of Mr Sven Willi Swithin Gaede as a director on 25 February 2020 (2 pages)
26 February 2020Appointment of Mr Marc Lombardo as a director on 25 February 2020 (2 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 November 2019Full accounts made up to 23 February 2019 (27 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
30 October 2018Full accounts made up to 24 February 2018 (27 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Full accounts made up to 25 February 2017 (27 pages)
27 December 2017Full accounts made up to 25 February 2017 (27 pages)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
20 January 2017Appointment of Mr Robert John Isaac as a director on 4 November 2016 (2 pages)
20 January 2017Appointment of Mr Robert John Isaac as a director on 4 November 2016 (2 pages)
20 January 2017Termination of appointment of Keith Robert Nesbitt as a director on 4 November 2016 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 December 2016Full accounts made up to 27 February 2016 (28 pages)
1 December 2016Full accounts made up to 27 February 2016 (28 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(6 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 50,000
(6 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
7 December 2015Full accounts made up to 28 February 2015 (22 pages)
9 November 2015Registration of charge 003405080008, created on 28 October 2015 (54 pages)
9 November 2015Registration of charge 003405080008, created on 28 October 2015 (54 pages)
7 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Mike Trotman as a director on 1 October 2015 (2 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
26 August 2015Termination of appointment of John Steven Francomb as a director on 31 July 2015 (2 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
7 August 2015Satisfaction of charge 4 in full (4 pages)
7 August 2015Satisfaction of charge 003405080006 in full (4 pages)
7 August 2015Satisfaction of charge 003405080006 in full (4 pages)
4 August 2015Registration of charge 003405080007, created on 31 July 2015 (50 pages)
4 August 2015Registration of charge 003405080007, created on 31 July 2015 (50 pages)
28 January 2015Full accounts made up to 1 March 2014 (24 pages)
28 January 2015Full accounts made up to 1 March 2014 (24 pages)
28 January 2015Full accounts made up to 1 March 2014 (24 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(8 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 50,000
(8 pages)
2 September 2014Resolutions
  • RES13 ‐ Company business 13/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Resolutions
  • RES13 ‐ Company business 13/08/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 September 2014Memorandum and Articles of Association (7 pages)
2 September 2014Memorandum and Articles of Association (7 pages)
20 August 2014Registration of charge 003405080006, created on 15 August 2014 (41 pages)
20 August 2014Registration of charge 003405080006, created on 15 August 2014 (41 pages)
29 July 2014Resolutions
  • RES13 ‐ Re-facility agreement deb documents guarantee deed 03/07/2014
(2 pages)
29 July 2014Resolutions
  • RES13 ‐ Re-facility agreement deb documents guarantee deed 03/07/2014
(2 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
17 January 2014Appointment of Mike Trotman as a director (2 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(8 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 50,000
(8 pages)
18 December 2013Full accounts made up to 2 March 2013 (22 pages)
18 December 2013Full accounts made up to 2 March 2013 (22 pages)
18 December 2013Full accounts made up to 2 March 2013 (22 pages)
13 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 February 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
13 February 2013Termination of appointment of Costa Procopi as a director (1 page)
13 February 2013Termination of appointment of Costa Procopi as a director (1 page)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 December 2012Full accounts made up to 3 March 2012 (22 pages)
11 December 2012Full accounts made up to 3 March 2012 (22 pages)
11 December 2012Full accounts made up to 3 March 2012 (22 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
2 December 2011Full accounts made up to 26 February 2011 (22 pages)
2 December 2011Full accounts made up to 26 February 2011 (22 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
9 November 2010Full accounts made up to 27 February 2010 (22 pages)
9 November 2010Full accounts made up to 27 February 2010 (22 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Costa Procopi on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mike Trotman on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Steven Francomb on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Steven Francomb on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mike Trotman on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
29 January 2010Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Costa Procopi on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
29 January 2010Director's details changed for Geoffrey Quinn on 1 October 2009 (2 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Secretary's details changed for Mr Robert John Isaac on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mike Trotman on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Costa Procopi on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Keith Robert Nesbitt on 1 October 2009 (2 pages)
29 January 2010Director's details changed for John Steven Francomb on 1 October 2009 (2 pages)
23 December 2009Full accounts made up to 28 February 2009 (22 pages)
23 December 2009Full accounts made up to 28 February 2009 (22 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Registered office changed on 22/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page)
22 January 2009Registered office changed on 22/01/2009 from 106 jermyn street london SW1Y 6EQ (1 page)
18 September 2008Full accounts made up to 23 February 2008 (27 pages)
18 September 2008Full accounts made up to 23 February 2008 (27 pages)
14 May 2008Director appointed keith robert nesbitt (1 page)
14 May 2008Director appointed keith robert nesbitt (1 page)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 December 2007Full accounts made up to 24 February 2007 (25 pages)
10 December 2007Full accounts made up to 24 February 2007 (25 pages)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Group of companies' accounts made up to 25 February 2006 (25 pages)
3 January 2007Group of companies' accounts made up to 25 February 2006 (25 pages)
19 December 2006New director appointed (3 pages)
19 December 2006New director appointed (3 pages)
26 June 2006Secretary resigned;director resigned (1 page)
26 June 2006Secretary resigned;director resigned (1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 May 2006Declaration of assistance for shares acquisition (25 pages)
24 May 2006Declaration of assistance for shares acquisition (27 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 May 2006Declaration of assistance for shares acquisition (27 pages)
24 May 2006Declaration of assistance for shares acquisition (25 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006Particulars of mortgage/charge (7 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
4 May 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
3 February 2006Return made up to 31/12/05; full list of members (4 pages)
3 January 2006Group of companies' accounts made up to 27 February 2005 (24 pages)
3 January 2006Group of companies' accounts made up to 27 February 2005 (24 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
14 February 2005Return made up to 31/12/04; full list of members (7 pages)
7 December 2004Group of companies' accounts made up to 28 February 2004 (24 pages)
7 December 2004Group of companies' accounts made up to 28 February 2004 (24 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 December 2003Return made up to 31/12/03; full list of members (10 pages)
30 December 2003Return made up to 31/12/03; full list of members (10 pages)
14 December 2003Group of companies' accounts made up to 1 March 2003 (25 pages)
14 December 2003Group of companies' accounts made up to 1 March 2003 (25 pages)
14 December 2003Group of companies' accounts made up to 1 March 2003 (25 pages)
3 February 2003Return made up to 31/12/02; full list of members (10 pages)
3 February 2003Return made up to 31/12/02; full list of members (10 pages)
18 December 2002Group of companies' accounts made up to 2 March 2002 (22 pages)
18 December 2002Group of companies' accounts made up to 2 March 2002 (22 pages)
18 December 2002Group of companies' accounts made up to 2 March 2002 (22 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2002Return made up to 31/12/01; full list of members (8 pages)
26 July 2001Director resigned (2 pages)
26 July 2001Director resigned (2 pages)
25 June 2001Full group accounts made up to 25 February 2001 (24 pages)
25 June 2001Full group accounts made up to 25 February 2001 (24 pages)
20 March 2001Return made up to 18/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 March 2001Return made up to 18/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 February 2001Full group accounts made up to 27 February 2000 (26 pages)
2 February 2001Full group accounts made up to 27 February 2000 (26 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
22 December 1999Return made up to 31/12/99; full list of members (9 pages)
22 December 1999Return made up to 31/12/99; full list of members (9 pages)
11 November 1999Full group accounts made up to 28 February 1999 (23 pages)
11 November 1999Full group accounts made up to 28 February 1999 (23 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
30 July 1999Ad 26/02/99--------- £ si 44900@1=44900 £ ic 5100/50000 (2 pages)
30 July 1999£ nc 5100/100000 23/07/99 (1 page)
30 July 1999£ nc 5100/100000 23/07/99 (1 page)
30 July 1999Ad 26/02/99--------- £ si 44900@1=44900 £ ic 5100/50000 (2 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 February 1999Return made up to 31/12/98; no change of members (6 pages)
4 December 1998Full group accounts made up to 28 February 1998 (22 pages)
4 December 1998Full group accounts made up to 28 February 1998 (22 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Full group accounts made up to 28 February 1997 (22 pages)
3 December 1997Full group accounts made up to 28 February 1997 (22 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 December 1996Full group accounts made up to 29 February 1996 (19 pages)
18 December 1996Full group accounts made up to 29 February 1996 (19 pages)
15 March 1996Director resigned (1 page)
15 March 1996Return made up to 31/12/95; full list of members (8 pages)
15 March 1996Director resigned (1 page)
15 March 1996Return made up to 31/12/95; full list of members (8 pages)
19 July 1995Full accounts made up to 28 February 1995 (18 pages)
19 July 1995Full accounts made up to 28 February 1995 (18 pages)
2 May 1995Director's particulars changed (2 pages)
2 May 1995Director's particulars changed (2 pages)
8 November 1994Full accounts made up to 28 February 1994 (16 pages)
6 July 1994New director appointed (2 pages)
8 January 1994Full accounts made up to 28 February 1993 (17 pages)
1 October 1993Director resigned (2 pages)
21 December 1992Full accounts made up to 28 February 1992 (13 pages)
21 December 1992Full accounts made up to 28 February 1992 (13 pages)
19 February 1992Full accounts made up to 28 February 1991 (12 pages)
19 February 1992Full accounts made up to 28 February 1991 (12 pages)
1 February 1992Return made up to 31/12/91; no change of members (6 pages)
5 March 1991Full group accounts made up to 28 February 1990 (12 pages)
5 March 1991Full group accounts made up to 28 February 1990 (12 pages)
12 February 1991Return made up to 31/12/90; no change of members (6 pages)
8 March 1990Return made up to 31/12/89; full list of members (5 pages)
9 February 1990Full group accounts made up to 31 January 1989 (12 pages)
11 December 1989Accounting reference date extended from 31/01 to 28/02 (1 page)
11 December 1989Director resigned (3 pages)
13 June 1989Full accounts made up to 31 January 1988 (10 pages)
12 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 April 1989Return made up to 31/12/88; full list of members (5 pages)
3 April 1989Full accounts made up to 31 January 1987 (10 pages)
18 January 1989New director appointed (3 pages)
14 March 1988Return made up to 31/12/87; full list of members (5 pages)
14 March 1988Return made up to 31/12/87; full list of members (5 pages)
30 January 1987Full accounts made up to 31 January 1986 (12 pages)
30 January 1987Return made up to 31/12/86; full list of members (7 pages)
10 June 1986Return made up to 26/07/85; full list of members (5 pages)
28 May 1986Full accounts made up to 31 January 1985 (9 pages)
28 May 1986Accounts made up to 31 January 1985 (9 pages)
10 June 1980Dir / sec appoint / resign (3 pages)
2 April 1980Dir / sec appoint / resign (6 pages)
20 May 1938Incorporation (17 pages)
20 May 1938Incorporation (17 pages)