Company NameS R Gent Plc
DirectorPonnuswamy Manohar
Company StatusActive
Company Number00373330
CategoryPublic Limited Company
Incorporation Date11 April 1942(82 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePonnuswamy Manohar
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2002(60 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence Address12 Balmoral Crescent
04-03 Balmoral Residenes
Singapore 259905
Foreign
Director NameSusan Elizabeth Wolff
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe White Lodge White Lodge Close
Bishops Avenue
London
N2 0BL
Director NameBernard Adler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 August 1998)
RoleFinance Director And Company Secretary
Correspondence AddressRushfield Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameLeslie Paul Booth
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressShaw Farm 25 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Director NamePeter Maxwell Wolff
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleNon Executive President
Correspondence AddressThe White Lodge White Lodge Close
The Bishops Avenue Hampstead
London
N2 4GC
Director NameDavid Julian Weightman Wheeler
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressHaddon Farm South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EQ
Director NamePeter Wetzel
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 1998)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressEldon House
96 Watergate Street
Chester
CH1 2LF
Wales
Director NameMichael Roy Stakol
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 September 1999)
RoleChief Executive
Correspondence Address21 Hyde Park Square
London
W2 2JR
Director NameMr Sidney Mason Marks
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration1 month (resigned 31 December 1991)
RoleNon-Executive Director
Correspondence AddressThe Gables 55 Netherall Gardens
London
NW3 5RH
Director NameDavid Carl Kahn
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 1998)
RoleCompany Director
Correspondence AddressWhite Lodge 36 Wolsey Road
Northwood
Middlesex
HA6 2EN
Secretary NameBernard Adler
NationalityBritish
StatusResigned
Appointed30 November 1991(49 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 August 1999)
RoleCompany Director
Correspondence AddressRushfield Arkenley Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SQ
Director NameAlan George Renshaw
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(50 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pinchwell View
Wickersley
Rotherham
South Yorkshire
S66 1FP
Director NameRhiannon Elizabeth Chapman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(52 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 1997)
RoleCompany Director
Correspondence Address39 Spice Court
Asher Way
London
E1W 2JD
Director NameJohn Philip Scaddan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(53 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressSunshine House
Chenies Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LU
Director NameRichard Steven Franks
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(53 years, 7 months after company formation)
Appointment Duration10 years (resigned 07 November 2005)
RoleChief Executive Director
Correspondence AddressLindley House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameThomas Arthur Crouthers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(55 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressChestnut Close 4 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameMr Chandra Sekar
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(55 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53a Oakleigh Park
North London
N20 94t
Secretary NameThomas Arthur Crouthers
NationalityBritish
StatusResigned
Appointed15 August 1999(57 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2004)
RoleCompany Director
Correspondence AddressChestnut Close 4 Smithies Lane
Barnsley
South Yorkshire
S75 1BH
Director NameMickey Ganot
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(60 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2003)
RoleBusinessman
Correspondence Address24 Linden Street
Tenafly
New Jersey 07670
Foreign
Director NameMickey Ganot
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2002(60 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2003)
RoleBusinessman
Correspondence Address24 Linden Street
Tenafly
New Jersey 07670
Foreign
Director NameMr Naren Desai
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(60 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE
Director NameHugh Francis Cushnahan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(61 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2005)
RoleCorporate Financier
Correspondence Address2 Sandy Lane
St Anns Park, Stroude Road
Virginia Water
Surrey
GU25 4TA
Secretary NameMr Naren Desai
NationalityBritish
StatusResigned
Appointed30 April 2004(62 years, 1 month after company formation)
Appointment Duration15 years, 5 months (resigned 02 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Balcombe Road
Haywards Heath
West Sussex
RH16 1PE

Contact

Websitewww.srgent.com

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£75,553,000
Net Worth£8,908,000
Cash£19,000
Current Liabilities£19,251,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Next Accounts Due31 October 2005 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due29 November 2016 (overdue)

Charges

9 December 1997Delivered on: 19 December 1997
Persons entitled: Midland Bank PLC

Classification: Guarantee and debenture
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) or any of them under or in connection with each or any of the designated finance documents (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.
Outstanding
28 January 1997Delivered on: 18 February 1997
Satisfied on: 29 December 1997
Persons entitled: Midland Bank PLC.

Classification: Supplemental guarantee and debenture
Secured details: All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders and to the lenders (as defined) or any of them under the facilities agreement (as defined) and under clause 3 of the supplemental guarantee and debenture.
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
6 December 1996Delivered on: 16 December 1996
Satisfied on: 29 December 1997
Persons entitled: Midland Bank PLC, as Agent and Trustee for Itself and Each of the Lenders (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor (as defined) to the chargee and the lenders (as defined) under each or any of the existing facilities (as defined) or under each or any of the designated finance documents (as defined) or under the standstill agreement (as defined).
Particulars: Dodworth road, barnsley, south yorkshire t/no: syk 357709; carlton road, barnsley south yorkshire t/no: syk 131346 and 142/144 st sepulchre gate west doncaster south yorkshire .. 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
19 January 1982Delivered on: 28 January 1982
Persons entitled: Barclays Bank 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 land on the west side of albion road carlton barnsley south yorks t/n syk 131346.
Fully Satisfied
19 January 1982Delivered on: 28 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 35 & 37 commercial street, batley, west yorkshire. T/N. Wyk 209115.
Fully Satisfied
19 January 1982Delivered on: 28 January 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop 13 berkeley precinct, ecclesall road sheffield, south yorks.
Fully Satisfied
1 February 1980Delivered on: 7 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at union street, doncaster, yorkshire.
Fully Satisfied
1 February 1980Delivered on: 7 February 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crofthyl west parade, halifax, west yorkshire.
Fully Satisfied

Filing History

4 January 2020Termination of appointment of Naren Desai as a director on 2 October 2019 (1 page)
4 January 2020Termination of appointment of Naren Desai as a secretary on 2 October 2019 (2 pages)
26 March 2014Restoration by order of the court (3 pages)
26 March 2014Restoration by order of the court (3 pages)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Notice of ceasing to act as receiver or manager (2 pages)
11 August 2011Notice of ceasing to act as receiver or manager (2 pages)
11 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (3 pages)
11 August 2011Receiver's abstract of receipts and payments to 28 July 2011 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 21 November 2009 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 21 November 2010 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 21 November 2010 (3 pages)
26 January 2011Receiver's abstract of receipts and payments to 21 November 2009 (3 pages)
22 January 2009Receiver's abstract of receipts and payments to 21 November 2008 (3 pages)
22 January 2009Receiver's abstract of receipts and payments to 21 November 2008 (3 pages)
23 January 2008Receiver's abstract of receipts and payments (3 pages)
23 January 2008Receiver's abstract of receipts and payments (3 pages)
24 January 2007Receiver's abstract of receipts and payments (3 pages)
24 January 2007Receiver's abstract of receipts and payments (3 pages)
20 March 2006Registered office changed on 20/03/06 from: dodworth road, barnsley, south yorkshire, S70 6JE (1 page)
20 March 2006Registered office changed on 20/03/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page)
6 March 2006Administrative Receiver's report (42 pages)
6 March 2006Administrative Receiver's report (42 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
28 November 2005Appointment of receiver/manager (3 pages)
28 November 2005Appointment of receiver/manager (3 pages)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Secretary resigned;director resigned (1 page)
26 April 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
26 April 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
10 January 2004New director appointed (3 pages)
10 January 2004New director appointed (3 pages)
6 January 2004Return made up to 15/11/03; full list of members (8 pages)
6 January 2004Return made up to 15/11/03; full list of members (8 pages)
23 December 2003New director appointed (3 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2003New director appointed (3 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
17 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
17 July 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
19 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
19 April 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
23 November 2001Return made up to 15/11/01; full list of members (7 pages)
10 April 2001Full group accounts made up to 31 December 2000 (26 pages)
10 April 2001Full group accounts made up to 31 December 2000 (26 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
22 November 2000Return made up to 15/11/00; full list of members (7 pages)
2 August 2000Full group accounts made up to 31 December 1999 (27 pages)
2 August 2000Full group accounts made up to 31 December 1999 (27 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
10 February 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
22 December 1999Full group accounts made up to 30 June 1999 (29 pages)
22 December 1999Full group accounts made up to 30 June 1999 (29 pages)
21 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
4 November 1999Full group accounts made up to 30 June 1998 (31 pages)
4 November 1999Full group accounts made up to 30 June 1998 (31 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
4 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
17 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
29 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1997Full group accounts made up to 30 June 1997 (29 pages)
23 December 1997Full group accounts made up to 30 June 1997 (29 pages)
19 December 1997Particulars of mortgage/charge (55 pages)
19 December 1997Particulars of mortgage/charge (55 pages)
26 November 1997Ad 03/11/97-10/11/97 £ si [email protected] (2 pages)
26 November 1997Ad 03/11/97-10/11/97 £ si [email protected] (2 pages)
12 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 March 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 February 1997Particulars of mortgage/charge (14 pages)
18 February 1997Particulars of mortgage/charge (14 pages)
29 January 1997Full group accounts made up to 30 June 1996 (33 pages)
29 January 1997Full group accounts made up to 30 June 1996 (33 pages)
23 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Particulars of mortgage/charge (55 pages)
16 December 1996Particulars of mortgage/charge (55 pages)
2 December 1996Return made up to 15/11/96; bulk list available separately (7 pages)
2 December 1996Return made up to 15/11/96; bulk list available separately (7 pages)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 May 1996Ad 04/04/96--------- £ si [email protected]=800 £ ic 3707751/3708551 (2 pages)
2 May 1996Ad 01/04/96--------- £ si [email protected]=200 £ ic 3707551/3707751 (2 pages)
2 May 1996Ad 04/04/96--------- £ si [email protected]=800 £ ic 3707751/3708551 (2 pages)
2 May 1996Ad 01/04/96--------- £ si [email protected]=200 £ ic 3707551/3707751 (2 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=6000 £ ic 3701551/3707551 (2 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=6000 £ ic 3701551/3707551 (2 pages)
23 January 1996Full group accounts made up to 30 June 1995 (31 pages)
23 January 1996Full group accounts made up to 30 June 1995 (31 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=140 £ ic 3701411/3701551 (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=140 £ ic 3701411/3701551 (2 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 15/11/95; bulk list available separately (10 pages)
5 December 1995New director appointed (2 pages)
5 December 1995Return made up to 15/11/95; bulk list available separately (10 pages)
30 November 1995Registered office changed on 30/11/95 from: 8.harewood row, london. NW1 6SE (1 page)
30 November 1995Registered office changed on 30/11/95 from: 8.harewood row,, london., NW1 6SE (1 page)
30 November 1995Ad 17/11/95--------- £ si [email protected]=490 £ ic 3700921/3701411 (2 pages)
30 November 1995Ad 17/11/95--------- £ si [email protected]=490 £ ic 3700921/3701411 (2 pages)
30 October 1995Ad 01/10/95--------- £ si [email protected]=1200 £ ic 3699721/3700921 (2 pages)
30 October 1995Ad 01/10/95--------- £ si [email protected]=1200 £ ic 3699721/3700921 (2 pages)
5 October 1995Ad 20/09/95--------- £ si [email protected]=196 £ ic 3699525/3699721 (2 pages)
5 October 1995Ad 20/09/95--------- £ si [email protected]=196 £ ic 3699525/3699721 (2 pages)
28 September 1995Ad 12/09/95--------- £ si [email protected]=434 £ ic 3699091/3699525 (2 pages)
28 September 1995Ad 12/09/95--------- £ si [email protected]=434 £ ic 3699091/3699525 (2 pages)
15 September 1995Ad 11/08/95--------- £ si [email protected]=4844 £ ic 3694247/3699091 (4 pages)
15 September 1995Ad 11/08/95--------- £ si [email protected]=4844 £ ic 3694247/3699091 (4 pages)
30 April 1995Ad 19/04/95--------- £ si [email protected]=5800 £ ic 3687647/3693447 (2 pages)
30 April 1995Ad 19/04/95--------- £ si [email protected]=5800 £ ic 3687647/3693447 (2 pages)
27 April 1995Ad 30/03/95--------- premium £ si [email protected]=8800 £ ic 3677647/3686447 (2 pages)
27 April 1995Ad 31/03/95--------- premium £ si [email protected]=7000 £ ic 3669447/3676447 (2 pages)
27 April 1995Ad 30/03/95--------- premium £ si [email protected]=1200 £ ic 3676447/3677647 (2 pages)
27 April 1995Ad 11/04/95--------- premium £ si [email protected]=1200 £ ic 3686447/3687647 (8 pages)
27 April 1995Ad 30/03/95--------- premium £ si [email protected]=1200 £ ic 3676447/3677647 (2 pages)
27 April 1995Ad 31/03/95--------- premium £ si [email protected]=7000 £ ic 3669447/3676447 (2 pages)
27 April 1995Ad 11/04/95--------- premium £ si [email protected]=1200 £ ic 3686447/3687647 (8 pages)
27 April 1995Ad 30/03/95--------- premium £ si [email protected]=8800 £ ic 3677647/3686447 (2 pages)
21 April 1995Ad 29/03/95--------- premium £ si [email protected]=400 £ ic 3669047/3669447 (2 pages)
21 April 1995Ad 29/03/95--------- premium £ si [email protected]=400 £ ic 3669047/3669447 (2 pages)
9 April 1995Ad 28/03/95--------- £ si [email protected]=800 £ ic 3668247/3669047 (2 pages)
9 April 1995Ad 28/03/95--------- £ si [email protected]=800 £ ic 3668247/3669047 (2 pages)
3 April 1995Ad 23/03/95--------- £ si [email protected]=400 £ ic 3667847/3668247 (2 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=1000 £ ic 3666847/3667847 (2 pages)
3 April 1995Ad 23/03/95--------- £ si [email protected]=400 £ ic 3667847/3668247 (2 pages)
3 April 1995Ad 22/03/95--------- £ si [email protected]=1000 £ ic 3666847/3667847 (2 pages)
3 April 1995Ad 21/03/95--------- £ si [email protected]=400 £ ic 3666447/3666847 (2 pages)
3 April 1995Ad 21/03/95--------- £ si [email protected]=400 £ ic 3666447/3666847 (2 pages)
30 March 1995Ad 15/03/95--------- £ si [email protected]=400 £ ic 3666047/3666447 (2 pages)
30 March 1995Ad 15/03/95--------- £ si [email protected]=400 £ ic 3666047/3666447 (2 pages)
24 March 1995Ad 01/03/95--------- premium £ si [email protected]=600 £ ic 3664647/3665247 (2 pages)
24 March 1995Ad 07/03/95--------- premium £ si [email protected]=10400 £ ic 3630547/3640947 (2 pages)
24 March 1995Ad 13/02/95--------- premium £ si [email protected]=400 £ ic 3665647/3666047 (2 pages)
24 March 1995Ad 07/03/95--------- premium £ si [email protected]=10400 £ ic 3630547/3640947 (2 pages)
24 March 1995Ad 13/02/95--------- premium £ si [email protected]=400 £ ic 3665647/3666047 (2 pages)
24 March 1995Ad 14/03/95--------- premium £ si [email protected]=14800 £ ic 3615747/3630547 (2 pages)
24 March 1995Ad 14/03/95--------- premium £ si [email protected]=14800 £ ic 3615747/3630547 (2 pages)
24 March 1995Ad 13/03/95--------- premium £ si [email protected]=400 £ ic 3665247/3665647 (2 pages)
24 March 1995Ad 07/03/95--------- premium £ si [email protected]=23700 £ ic 3640947/3664647 (2 pages)
24 March 1995Ad 01/03/95--------- premium £ si [email protected]=600 £ ic 3664647/3665247 (2 pages)
24 March 1995Ad 07/03/95--------- premium £ si [email protected]=23700 £ ic 3640947/3664647 (2 pages)
24 March 1995Ad 13/03/95--------- premium £ si [email protected]=400 £ ic 3665247/3665647 (2 pages)
13 October 1986Group of companies' accounts made up to 30 June 1986 (21 pages)
13 October 1986Group of companies' accounts made up to 30 June 1986 (21 pages)
1 April 1986Accounts made up to 31 December 1985 (23 pages)
1 April 1986Accounts made up to 31 December 1985 (23 pages)
20 October 1984Accounts made up to 30 June 1984 (32 pages)
20 October 1984Accounts made up to 30 June 1984 (32 pages)
9 November 1983Accounts made up to 30 June 1983 (28 pages)
9 November 1983Accounts made up to 30 June 1983 (28 pages)
25 January 1983Accounts made up to 30 June 1982 (24 pages)
25 January 1983Accounts made up to 30 June 1982 (24 pages)
20 November 1981Accounts made up to 30 June 1981 (14 pages)
20 November 1981Accounts made up to 30 June 1981 (14 pages)
6 July 1981Accounts made up to 30 June 1980 (11 pages)
6 July 1981Accounts made up to 30 June 1980 (11 pages)
12 March 1974Annual return made up to 05/03/74 (8 pages)
12 March 1974Annual return made up to 05/03/74 (8 pages)