Company NameQMH Limited
Company StatusDissolved
Company Number00416937
CategoryPrivate Limited Company
Incorporation Date9 August 1946(77 years, 9 months ago)
Dissolution Date6 April 2021 (3 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSally Ann Coughlan
NationalityBritish
StatusClosed
Appointed20 September 2005(59 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 06 April 2021)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameDavid Frauman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2013(67 years, 1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJohn Gale
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressTudor House
The Green Navestock Side
Brentwood
Essex
CM14 5SD
Director NameEric Raymond Earey
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressLittle Bushfield
Huttongate
Shenfield
Essex
CM13 2XA
Director NameMr Robert Abson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence Address24 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Director NameJohn Bairstow
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressFrieze Cottage Coxtie Green Road
South Weald
Brentwood
Essex
CM14 5RE
Director NameMr Leslie Charles Sidney Barker
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 July 1993)
RoleCompany Director
Correspondence Address15 Waltham Way
Frinton On Sea
Essex
CO13 9JE
Director NameGerald James Bell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1993)
RoleCompany Director
Correspondence AddressCavewood Rectory Lane
Datchworth
Knebworth
Hertfordshire
SG3 6RD
Secretary NameMr Ronald John Waller
NationalityBritish
StatusResigned
Appointed13 June 1991(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrindles 118 Hanging Hill Lane
Brentwood
Essex
CM13 2HN
Director NameMr Peter Gerhard Otto Bertholdt
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(46 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 July 1993)
RoleCompany Director
Correspondence AddressAskells
23 Bell Lane
Widford
Hertfordshire
SG12 8SH
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(46 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 September 2003)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressOrchard House
8 Claremont Park Road
Esher
Surrey
KT10 9LT
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(47 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameMr Keith John Burgess
NationalityBritish
StatusResigned
Appointed23 November 1993(47 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address3 Queen Annes Gate
White House Walk
Farnham
Surrey
GU9 9AN
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(47 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 November 2003)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Secretary NameJonathan Roy Waters
NationalityBritish
StatusResigned
Appointed28 January 2000(53 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address237 Maldon Road
Colchester
Essex
CO3 3BQ
Secretary NameVanessa Jones
NationalityBritish
StatusResigned
Appointed29 April 2002(55 years, 9 months after company formation)
Appointment Duration10 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressStables House
Castle Hill
Bletchingley
Surrey
RH1 4LB
Secretary NameMr Martin Terence Alan Purvis
NationalityBritish
StatusResigned
Appointed24 April 2003(56 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenetters
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameAndrew John Glasgow
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(57 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlough Farm
Thaxted Road, Debden
Saffron Walden
Essex
CB11 3LS
Director NameJean Andre De Pourtales
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish/French
StatusResigned
Appointed26 October 2004(58 years, 3 months after company formation)
Appointment Duration12 months (resigned 25 October 2005)
RoleInvestment Banker
Correspondence Address55 Rowan Road
London
W6 7DT
Director NameTracy Deblieck
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2004(58 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 2005)
RoleInvestment Banker
Correspondence Address17 Coulson Street
London
SW3 3NB
Director NameHeather Louise Allsop
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(58 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 October 2005)
RoleInvestment Banker
Correspondence Address62 Prebend Street
London
N1 8PS
Secretary NameTracy Joanne Christian
NationalityBritish
StatusResigned
Appointed13 January 2005(58 years, 5 months after company formation)
Appointment Duration8 months (resigned 16 September 2005)
RoleCompany Director
Correspondence Address19 Lovell Walk
Rainham
Essex
RM13 7ND
Director NameBrian Charles Collyer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 2005(59 years, 3 months after company formation)
Appointment Duration8 months (resigned 23 June 2006)
RoleInvestment Banker
Correspondence Address49 Route De Croissy
78110 Le Vesinet
France
Director NameYves Checoury
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2006(59 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 February 2009)
RoleBanker
Correspondence Address18 Avenue Bugeaud
75016 Paris
Foreign
Director NameNathalie Lydia Julia Dimitrov
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish / French
StatusResigned
Appointed11 May 2007(60 years, 9 months after company formation)
Appointment Duration9 months (resigned 07 February 2008)
RoleInvestment Banker
Correspondence Address12 Torrington Gardens
London
N11 2AB
Director NameMichael Martin Furth
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2009(62 years, 8 months after company formation)
Appointment Duration1 year (resigned 21 April 2010)
RoleBanker
Correspondence AddressGoldman Sachs International Goldman Sachs Internat
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameBanu Demirkiran
Date of BirthJuly 1981 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed01 February 2013(66 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameGuillaume Pierre Marie Cassou
Date of BirthApril 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2013(66 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameJulia Butler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2013(66 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 March 2017)
RoleReal Estate Finance
Country of ResidenceUnited States
Correspondence Address1114 Istarfinancial Inc
1114 Avenue Of The Americas
New York
Ny 10036
Director NameMr Merrill Graham Goulding
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(67 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 17 February 2014)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldman Sachs International
Peterborough Court, 133 Fleet Street
London
EC4A 2BB
Director NameMr Tavis Colm Peter Cannell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed17 November 2016(70 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 December 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NameArcsil Bv (Corporation)
StatusResigned
Appointed25 October 2005(59 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2011)
Correspondence AddressC/O Holiday Inn Amsterdam C/O Holiday Inn Amsterda
De Boelelaan 2
1083 Hj Amsterdam
Netherlands
Director NameGS European Strategic Investment Group Bv (Corporation)
StatusResigned
Appointed28 November 2012(66 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 December 2012)
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC2A 2BB

Contact

Websiteihg.com

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

59.3m at £0.01Sfi Euro Holdings Ii Llc
6.13%
Ordinary
48.4m at £0.01Regina Investments Se
5.00%
Ordinary
429.7m at £0.01Gs European Strategic Investment Group Bv
44.44%
Ordinary
282.5m at £0.01Kam Credit Investors Sarl
29.21%
Ordinary
147.2m at £0.01Kedi 2 Sarl
15.22%
Ordinary

Financials

Year2014
Turnover£154,700,000
Net Worth-£47,900,000
Cash£18,000,000
Current Liabilities£121,800,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

27 June 1994Delivered on: 11 July 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonnais

Classification: Deed of assignment
Secured details: All debts and liabilities due from the company to the chargee in respect of the facility letter dated 8TH november 1993.
Particulars: All the rights, title and interest of the company and to the "assigned rights" defined in a deed of assignment dated 10/11/93. see the mortgage charge document for full details.
Fully Satisfied
9 February 1994Delivered on: 22 February 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonnais

Classification: Letter
Secured details: The obligations of the company to pay "the difference"(as defined in the letter) and all fees and disbursements to the chargee.
Particulars: The loans and recoveries (as defined). See the mortgage charge document for full details.
Fully Satisfied
9 February 1994Delivered on: 22 February 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonnais

Classification: Act of assignment of professional debts
Secured details: The present and future obligations of the company to the chargee under the terms of an unconfirmed credit line in an amount of ff 15,881,224.51 granted pursuant to a letter dated 8TH november 1993.
Particulars: The assigned debt & its accessories being the pledge over the shares in sci les closeaux rungis dated 27/7/93 as amended by an agreement dated 9/2/94. see the mortgage charge document for full details.
Fully Satisfied
9 February 1994Delivered on: 22 February 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonnais

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in respect of the uncommitted treasury line in the amount of ff 11,588,331 pursuant to the terms of a facility letter dated 9TH february 1994.
Particulars: All rights title & interest in & to the assigned rights refer to reverse of form 395 for full definitions.
Fully Satisfied
10 December 1991Delivered on: 10 December 1991
Satisfied on: 30 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Third supplemental trust deed
Secured details: The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein.
Particulars: The sum of £10 standing to the credit of account number 27587452 and all other sums (see doc ref M741C for full details).
Fully Satisfied
16 September 1980Delivered on: 18 September 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: Property known as the airport hotel, suithend title no:- ex 162036.
Fully Satisfied
16 September 1980Delivered on: 18 September 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: Property known as the historic aircraft museum, southend title no:- ex 162035.
Fully Satisfied
22 February 2011Delivered on: 2 March 2011
Satisfied on: 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
24 November 2004Delivered on: 14 December 2004
Satisfied on: 7 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
21 July 1978Delivered on: 3 August 1978
Satisfied on: 1 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or moat house (cateress) LTD to the chargee on any account whatsoever.
Particulars: L/H property known as st george & droyon, wargmore berkshire and land and building adjacent to the grey hand public house, high street wargmore foresaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 June 2004Delivered on: 25 June 2004
Satisfied on: 15 February 2005
Persons entitled: The Law Debenture Trust Coproration PLC

Classification: Debenture
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: 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
8 June 2004Delivered on: 11 June 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)

Classification: Charge over retention accounts
Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each of the euro deposit and the sterling deposit. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 11 June 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)

Classification: Supplemental deed to the composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
8 June 2004Delivered on: 8 June 2004
Satisfied on: 30 March 2005
Persons entitled: Capita Irg Trustees Limited

Classification: Seventh supplemental trust deed
Secured details: All monies due or to become due from the company to the stockholders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and intrest in and to all sums from time to time standing to the credit of the bank accounts. See the mortgage charge document for full details.
Fully Satisfied
25 March 2004Delivered on: 26 March 2004
Satisfied on: 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
18 May 1995Delivered on: 31 May 1995
Satisfied on: 30 December 2004
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee dated 14/10/91 a facility agreement and the finance documents (as defined).
Particulars: Fixed charge all such rights to the payment of the deposits as the company may have under the terms upon which the deposits were made and the provisions contained in the deposit agreement. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 23 August 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonnais

Classification: Letter
Secured details: The difference (as defined) and all fees and disbursements of external legal or accounting advisers in france and england incurred by credit lyonnais in connection with the preparation execution or enforcement of the letter and the acte de cession de creances professionelles entered into by the company in favour of the bank on 9TH february 1994 as amended by an avenant to that acte de cession entered into by the company in favour of the bank on 4TH august 1994.
Particulars: The loans and the recoveries as defined.
Fully Satisfied
4 August 1994Delivered on: 23 August 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonais

Classification: Act of assignment of professional debts
Secured details: The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331.
Particulars: The assignment debt and its accessories being the pledge over the shares in sci les closeaux rungis dated 27TH july 1993 as amended by an amendment agreement dated 9TH february 1994. the assigned debt is defined in the bordereau to mean the debt in total amount of french francs 30,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of three credit facilities dated 27TH july 1993,14 january 1994 and 9 february.
Fully Satisfied
4 August 1994Delivered on: 23 August 1994
Satisfied on: 30 December 2004
Persons entitled: Credit Lyonais

Classification: Act of assignment of professional debts
Secured details: The present and future obligations of the company to credit lyonais under the terms of an unconfirmed credit line in an amount of french francs 15,893,582.58 granted pursuant to a letter dated 8TH november 1993 and a loan facility dated 9TH february 1994 in an amount of french francs 11,588,331.
Particulars: The assigned debt and its accessories being the pledge over the shares in sci les closeaux rungis constituted by an amendment agreement no 2 dated 4TH august 1994 to the share pledge agreement dated 27TH july 1993. the assigned debt in total amount of french francs 20,000,000 in principal which is owed to the company by francilienne de developpement sarl by virtue of a credit facility dated 4TH august 1994.
Fully Satisfied
8 April 1974Delivered on: 10 April 1974
Satisfied on: 1 December 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52, shevon way, brentwood essex, title no ex 104364. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 2005Delivered on: 4 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 January 2005Delivered on: 4 February 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Deed of charge over bank account
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the charged accounts. See the mortgage charge document for full details.
Outstanding
24 November 2004Delivered on: 13 December 2004
Persons entitled: Goldman Sachs Credit Partners, L.P.

Classification: Deed of assignment
Secured details: All monies due or to become due from each obligor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the collateral meaning the assigned contractual interest, any derivative asset and any other property. See the mortgage charge document for full details.
Outstanding

Filing History

19 January 2021First Gazette notice for voluntary strike-off (1 page)
7 January 2021Application to strike the company off the register (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
16 September 2020Confirmation statement made on 9 July 2020 with updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
22 August 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
5 March 2018Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to 27 Old Gloucester Street London WC1N 3AX on 5 March 2018 (1 page)
2 January 2018Termination of appointment of Tavis Colm Peter Cannell as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Jeremy Alan Wiltshire as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Felipe Kodellas De La Morena as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Vernon Bernard Schwartz as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Felipe Kodellas De La Morena as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Guillaume Pierre Marie Cassou as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Vernon Bernard Schwartz as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Tavis Colm Peter Cannell as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Jeremy Alan Wiltshire as a director on 14 December 2017 (1 page)
2 January 2018Termination of appointment of Guillaume Pierre Marie Cassou as a director on 14 December 2017 (1 page)
20 December 2017Director's details changed for David Frauman on 19 December 2017 (2 pages)
20 December 2017Director's details changed for David Frauman on 19 December 2017 (2 pages)
20 December 2017Director's details changed for David Frauman on 19 December 2017 (2 pages)
20 December 2017Director's details changed for David Frauman on 19 December 2017 (2 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
2 October 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
8 August 2017Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages)
8 August 2017Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (8 pages)
20 March 2017Termination of appointment of Julia Butler as a director on 19 March 2017 (1 page)
20 March 2017Termination of appointment of Julia Butler as a director on 19 March 2017 (1 page)
6 March 2017Director's details changed for Vernon Bernard Schwartz on 2 March 2017 (2 pages)
6 March 2017Director's details changed for Vernon Bernard Schwartz on 2 March 2017 (2 pages)
25 November 2016Appointment of Jeremy Alan Wiltshire as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Tavis Cannell as a director on 17 November 2016 (2 pages)
25 November 2016Termination of appointment of Sarah Louise Warhurst as a director on 17 November 2016 (1 page)
25 November 2016Termination of appointment of Banu Kisakurek as a director on 17 November 2016 (1 page)
25 November 2016Termination of appointment of Sarah Louise Warhurst as a director on 17 November 2016 (1 page)
25 November 2016Appointment of Tavis Cannell as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Jeremy Alan Wiltshire as a director on 17 November 2016 (2 pages)
25 November 2016Termination of appointment of Banu Kisakurek as a director on 17 November 2016 (1 page)
18 November 2016Director's details changed (2 pages)
18 November 2016Director's details changed (2 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
16 August 2016Appointment of Sarah Louise Warhurst as a director on 16 August 2016 (2 pages)
16 August 2016Appointment of Sarah Louise Warhurst as a director on 16 August 2016 (2 pages)
16 August 2016Termination of appointment of Michael Paul Jenkinson as a director on 15 August 2016 (1 page)
16 August 2016Termination of appointment of Michael Paul Jenkinson as a director on 15 August 2016 (1 page)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,670,468.52
(10 pages)
9 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 9,670,468.52
(10 pages)
2 June 2016Director's details changed for Guillaume Pierre Marie Cassou on 1 January 2016 (2 pages)
2 June 2016Director's details changed for Michael Paul Jenkinson on 3 September 2015 (2 pages)
2 June 2016Director's details changed for Michael Paul Jenkinson on 3 September 2015 (2 pages)
2 June 2016Director's details changed for Guillaume Pierre Marie Cassou on 1 January 2016 (2 pages)
24 May 2016Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page)
24 May 2016Secretary's details changed for Sally Ann Coughlan on 2 January 2016 (1 page)
17 December 2015Appointment of Felipe Kodellas De La Morena as a director on 11 December 2015 (2 pages)
17 December 2015Appointment of Felipe Kodellas De La Morena as a director on 11 December 2015 (2 pages)
16 December 2015Termination of appointment of Nathaniel Maurice Zilkha as a director on 11 December 2015 (1 page)
16 December 2015Termination of appointment of Nathaniel Maurice Zilkha as a director on 11 December 2015 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015 (1 page)
30 September 2015Director's details changed for Mr Nathaniel Maurice Zilkha on 22 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Nathaniel Maurice Zilkha on 22 September 2015 (2 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
28 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
21 September 2015Director's details changed for David Frauman on 21 September 2015 (2 pages)
21 September 2015Director's details changed for David Frauman on 21 September 2015 (2 pages)
6 August 2015Director's details changed for Banu Kisakurek on 30 July 2015 (2 pages)
6 August 2015Director's details changed for Banu Kisakurek on 30 July 2015 (2 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,670,468.52
(10 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,670,468.52
(10 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 9,670,468.52
(10 pages)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
27 November 2014Secretary's details changed for Sally Ann Coughlan on 2 October 2014 (1 page)
6 November 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 November 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 September 2014Registered office address changed from Queens Court 9/17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Queens Court 9/17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014 (1 page)
11 August 2014Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages)
11 August 2014Part of the property or undertaking has been released and no longer forms part of charge 22 (14 pages)
11 August 2014Satisfaction of charge 23 in full (13 pages)
11 August 2014Satisfaction of charge 23 in full (13 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9,670,468.52
(10 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9,670,468.52
(10 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 9,670,468.52
(10 pages)
4 March 2014Appointment of Michael Paul Jenkinson as a director (2 pages)
4 March 2014Appointment of Michael Paul Jenkinson as a director (2 pages)
4 March 2014Appointment of Banu Kisakurek as a director (2 pages)
4 March 2014Appointment of Banu Kisakurek as a director (2 pages)
3 March 2014Termination of appointment of Tavis Cannell as a director (1 page)
3 March 2014Termination of appointment of Merrill Goulding as a director (1 page)
3 March 2014Termination of appointment of Tavis Cannell as a director (1 page)
3 March 2014Termination of appointment of Merrill Goulding as a director (1 page)
26 November 2013Termination of appointment of Banu Demirkiran as a director (1 page)
26 November 2013Appointment of Mr Merrill Graham Goulding as a director (2 pages)
26 November 2013Termination of appointment of Banu Demirkiran as a director (1 page)
26 November 2013Appointment of Mr Merrill Graham Goulding as a director (2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 September 2013Appointment of David Frauman as a director (2 pages)
24 September 2013Appointment of David Frauman as a director (2 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
4 March 2013Appointment of Julia Butler as a director (2 pages)
4 March 2013Appointment of Julia Butler as a director (2 pages)
14 February 2013Appointment of Tavis Cannell as a director (2 pages)
14 February 2013Appointment of Tavis Cannell as a director (2 pages)
13 February 2013Appointment of Guillaume Pierre Marie Cassou as a director (2 pages)
13 February 2013Appointment of Vernon Bernard Schwartz as a director (2 pages)
13 February 2013Appointment of Guillaume Pierre Marie Cassou as a director (2 pages)
13 February 2013Appointment of Banu Demirkiran as a director (2 pages)
13 February 2013Appointment of Vernon Bernard Schwartz as a director (2 pages)
13 February 2013Appointment of Banu Demirkiran as a director (2 pages)
6 February 2013Termination of appointment of Ralph Rosenberg as a director (1 page)
6 February 2013Termination of appointment of Ralph Rosenberg as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
5 February 2013Termination of appointment of W2001 Britannia Llc as a director (1 page)
5 February 2013Termination of appointment of W2001 Two Cv as a director (1 page)
2 January 2013Termination of appointment of Gs European Strategic Investment Group Bv as a director (1 page)
2 January 2013Termination of appointment of Gs European Strategic Investment Group Bv as a director (1 page)
7 December 2012Appointment of Gs European Strategic Investment Group Bv as a director (2 pages)
7 December 2012Appointment of Gs European Strategic Investment Group Bv as a director (2 pages)
6 December 2012Termination of appointment of Kessel Sarl as a director (1 page)
6 December 2012Termination of appointment of Kessel Sarl as a director (1 page)
5 November 2012Termination of appointment of Georg Kulenkampff as a director (1 page)
5 November 2012Termination of appointment of Georg Kulenkampff as a director (1 page)
24 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
5 April 2012Appointment of Mr Nathaniel Maurice Zilkha as a director (2 pages)
5 April 2012Appointment of Mr Nathaniel Maurice Zilkha as a director (2 pages)
28 February 2012Appointment of Ralph Flexner Rosenberg as a director (2 pages)
28 February 2012Appointment of Ralph Flexner Rosenberg as a director (2 pages)
21 February 2012Termination of appointment of Vernon Schwartz as a director (1 page)
21 February 2012Termination of appointment of Vernon Schwartz as a director (1 page)
11 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
11 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Arcsil Bv as a director (1 page)
4 March 2011Termination of appointment of Arcsil Bv as a director (1 page)
2 March 2011Particulars of a mortgage or charge / charge no: 23 (16 pages)
2 March 2011Appointment of Kessel Sarl as a director (2 pages)
2 March 2011Appointment of Kessel Sarl as a director (2 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 23 (16 pages)
24 September 2010Appointment of W2001 Two Cv as a director (2 pages)
24 September 2010Appointment of W2001 Two Cv as a director (2 pages)
24 September 2010Termination of appointment of Heather Mulahasani as a director (1 page)
24 September 2010Termination of appointment of Patrick Tribolet as a director (1 page)
24 September 2010Appointment of W2001 Britannia Llc as a director (2 pages)
24 September 2010Termination of appointment of Heather Mulahasani as a director (1 page)
24 September 2010Termination of appointment of Patrick Tribolet as a director (1 page)
24 September 2010Appointment of W2001 Britannia Llc as a director (2 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
16 June 2010Termination of appointment of a director (1 page)
16 June 2010Termination of appointment of a director (1 page)
22 April 2010Appointment of Heather Louise Mulahasani as a director (2 pages)
22 April 2010Termination of appointment of Michael Furth as a director (1 page)
22 April 2010Appointment of Georg Kulenkampff as a director (2 pages)
22 April 2010Appointment of Heather Louise Mulahasani as a director (2 pages)
22 April 2010Termination of appointment of Veronique Menard as a director (1 page)
22 April 2010Appointment of Georg Kulenkampff as a director (2 pages)
22 April 2010Termination of appointment of Veronique Menard as a director (1 page)
22 April 2010Termination of appointment of Michael Furth as a director (1 page)
6 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
1 April 2010Director's details changed for Arcsil Bv on 1 April 2010 (1 page)
1 April 2010Director's details changed for Arcsil Bv on 1 April 2010 (1 page)
1 April 2010Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Arcsil Bv on 1 April 2010 (1 page)
1 April 2010Director's details changed for Michael Martin Furth on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Patrick Michael Tribolet on 1 April 2010 (2 pages)
25 February 2010Appointment of Vernon Bernard Schwartz as a director (2 pages)
25 February 2010Appointment of Vernon Bernard Schwartz as a director (2 pages)
21 January 2010Director's details changed for Ms Veronique Pascale Dominque Menard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Veronique Pascale Dominque Menard on 21 January 2010 (2 pages)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
10 November 2009Secretary's details changed for Sally Ann Coughlan on 10 November 2009 (1 page)
7 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
7 October 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
7 September 2009Director's change of particulars / michael furth / 18/08/2009 (1 page)
7 September 2009Director's change of particulars / michael furth / 18/08/2009 (1 page)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
14 August 2009Return made up to 01/06/09; full list of members (5 pages)
2 April 2009Director appointed michael martin furth (2 pages)
2 April 2009Director appointed michael martin furth (2 pages)
1 April 2009Director appointed patrick michael tribolet (1 page)
1 April 2009Director appointed patrick michael tribolet (1 page)
27 March 2009Appointment terminated director yves checoury (1 page)
27 March 2009Appointment terminated director yves checoury (1 page)
9 March 2009Appointment terminated director paul obey (1 page)
9 March 2009Appointment terminated director paul obey (1 page)
29 July 2008Return made up to 01/06/08; full list of members (5 pages)
29 July 2008Return made up to 01/06/08; full list of members (5 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
18 March 2008Appointment terminated director nathalie dimitrov (1 page)
18 March 2008Appointment terminated director nathalie dimitrov (1 page)
18 March 2008Director appointed ms veronique pascale dominque menard (1 page)
18 March 2008Director appointed ms veronique pascale dominque menard (1 page)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
28 June 2007Return made up to 01/06/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
11 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
11 April 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
28 June 2006Return made up to 01/06/06; full list of members (3 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
11 May 2006Group of companies' accounts made up to 31 December 2005 (33 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
14 February 2006Memorandum and Articles of Association (13 pages)
14 February 2006Memorandum and Articles of Association (13 pages)
6 February 2006Company name changed queens moat houses LIMITED\certificate issued on 06/02/06 (6 pages)
6 February 2006Company name changed queens moat houses LIMITED\certificate issued on 06/02/06 (6 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
11 October 2005New secretary appointed (1 page)
11 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
1 September 2005Return made up to 01/06/05; full list of members (7 pages)
1 September 2005Return made up to 01/06/05; full list of members (7 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Location of debenture register (1 page)
18 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Declaration of satisfaction of mortgage/charge (1 page)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
7 March 2005Declaration of satisfaction of mortgage/charge (9 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
4 March 2005Particulars of mortgage/charge (12 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
15 February 2005Declaration of satisfaction of mortgage/charge (4 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
4 February 2005Particulars of mortgage/charge (9 pages)
26 January 2005New secretary appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
30 December 2004Declaration of satisfaction of mortgage/charge (6 pages)
30 December 2004Declaration of satisfaction of mortgage/charge (6 pages)
20 December 2004Ad 23/11/04--------- £ si [email protected]=17565454 £ ic 30786887/48352341 (2 pages)
20 December 2004Ad 23/11/04--------- £ si [email protected]=17565454 £ ic 30786887/48352341 (2 pages)
14 December 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
14 December 2004Particulars of mortgage/charge (11 pages)
14 December 2004Particulars of mortgage/charge (11 pages)
14 December 2004Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 December 2004Particulars of mortgage/charge (10 pages)
13 December 2004New director appointed (1 page)
13 December 2004New director appointed (1 page)
13 December 2004Particulars of mortgage/charge (10 pages)
9 December 2004Reduction of iss capital and minute (oc) (3 pages)
9 December 2004Reduction of iss capital and minute (oc) (3 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (18 pages)
29 November 2004Declaration of satisfaction of mortgage/charge (18 pages)
26 November 2004Memorandum and Articles of Association (14 pages)
26 November 2004Memorandum and Articles of Association (14 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
8 November 2004Re-registration of Memorandum and Articles (14 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004Re-registration of Memorandum and Articles (14 pages)
8 November 2004Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 2004Group of companies' accounts made up to 28 December 2003 (63 pages)
8 November 2004Application for reregistration from PLC to private (1 page)
8 November 2004Application for reregistration from PLC to private (1 page)
8 November 2004Group of companies' accounts made up to 28 December 2003 (63 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
26 October 2004Scheme of arrangement - amalgamation (8 pages)
26 October 2004Scheme of arrangement - amalgamation (8 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=11207550 £ ic 19579337/30786887 (3 pages)
25 August 2004Ad 10/08/04--------- £ si [email protected]=11207550 £ ic 19579337/30786887 (3 pages)
12 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 July 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 July 2004Return made up to 01/06/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 July 2004Delivery ext'd 3 mth 28/12/03 (2 pages)
15 July 2004Delivery ext'd 3 mth 28/12/03 (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (2 pages)
29 June 2004Declaration of mortgage charge released/ceased (1 page)
25 June 2004Particulars of mortgage/charge (19 pages)
25 June 2004Particulars of mortgage/charge (19 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
11 June 2004Particulars of mortgage/charge (11 pages)
11 June 2004Particulars of mortgage/charge (11 pages)
11 June 2004Particulars of mortgage/charge (20 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
26 March 2004Particulars of mortgage/charge (19 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 December 2003New director appointed (4 pages)
11 December 2003New director appointed (4 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
28 July 2003Return made up to 01/06/03; bulk list available separately (9 pages)
28 July 2003Return made up to 01/06/03; bulk list available separately (9 pages)
24 July 2003Group of companies' accounts made up to 29 December 2002 (95 pages)
24 July 2003Group of companies' accounts made up to 29 December 2002 (95 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (1 page)
11 June 2003New secretary appointed (1 page)
20 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
13 January 2003Ad 09/12/02--------- £ si [email protected]=7500 £ ic 19561337/19568837 (2 pages)
13 January 2003Ad 17/12/02--------- £ si [email protected]=5000 £ ic 19556337/19561337 (2 pages)
13 January 2003Ad 09/12/02--------- £ si [email protected]=7500 £ ic 19561337/19568837 (2 pages)
13 January 2003Ad 17/12/02--------- £ si [email protected]=5000 £ ic 19556337/19561337 (2 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=8000 £ ic 19548337/19556337 (2 pages)
4 December 2002Ad 25/11/02--------- £ si [email protected]=8000 £ ic 19548337/19556337 (2 pages)
15 July 2002Return made up to 01/06/02; bulk list available separately (7 pages)
15 July 2002Return made up to 01/06/02; bulk list available separately (7 pages)
12 June 2002Ad 27/05/02--------- £ si [email protected]=6000 £ ic 19542337/19548337 (2 pages)
12 June 2002Ad 27/05/02--------- £ si [email protected]=6000 £ ic 19542337/19548337 (2 pages)
11 June 2002Group of companies' accounts made up to 30 December 2001 (67 pages)
11 June 2002Group of companies' accounts made up to 30 December 2001 (67 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
14 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 May 2002Ad 23/04/02--------- £ si [email protected]=5000 £ ic 19537337/19542337 (2 pages)
13 May 2002Ad 23/04/02--------- £ si [email protected]=5000 £ ic 19537337/19542337 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
20 September 2001New director appointed (3 pages)
20 September 2001New director appointed (3 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
24 July 2001Ad 02/07/01--------- £ si [email protected]=850 £ ic 19536487/19537337 (2 pages)
24 July 2001Ad 02/07/01--------- £ si [email protected]=850 £ ic 19536487/19537337 (2 pages)
27 June 2001Return made up to 01/06/01; bulk list available separately (8 pages)
27 June 2001Return made up to 01/06/01; bulk list available separately (8 pages)
8 June 2001Ad 04/05/01--------- £ si [email protected]=12000 £ ic 19523887/19535887 (2 pages)
8 June 2001Ad 04/05/01--------- £ si [email protected]=12000 £ ic 19523887/19535887 (2 pages)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 May 2001Full group accounts made up to 31 December 2000 (38 pages)
14 May 2001Full group accounts made up to 31 December 2000 (38 pages)
14 April 2001Ad 21/03/01--------- £ si [email protected]=6600 £ ic 19517287/19523887 (2 pages)
14 April 2001Ad 21/03/01--------- £ si [email protected]=6600 £ ic 19517287/19523887 (2 pages)
14 April 2001Ad 23/03/01--------- £ si [email protected]=550 £ ic 19516737/19517287 (2 pages)
14 April 2001Ad 23/03/01--------- £ si [email protected]=550 £ ic 19516737/19517287 (2 pages)
6 April 2001Ad 12/03/01-13/03/01 £ si [email protected]=6425 £ ic 19499812/19506237 (4 pages)
6 April 2001Ad 12/03/01-13/03/01 £ si [email protected]=6425 £ ic 19499812/19506237 (4 pages)
6 April 2001Ad 16/03/01--------- £ si [email protected]=10500 £ ic 19506237/19516737 (2 pages)
6 April 2001Ad 16/03/01--------- £ si [email protected]=10500 £ ic 19506237/19516737 (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
19 January 2001Ad 27/12/00--------- £ si [email protected]=42625 £ ic 19457187/19499812 (2 pages)
19 January 2001Ad 27/12/00--------- £ si [email protected]=42625 £ ic 19457187/19499812 (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
28 June 2000Return made up to 01/06/00; change of members (8 pages)
28 June 2000Return made up to 01/06/00; change of members (8 pages)
6 June 2000Full group accounts made up to 2 January 2000 (39 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 June 2000Full group accounts made up to 2 January 2000 (39 pages)
6 June 2000Full group accounts made up to 2 January 2000 (39 pages)
6 June 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 March 2000Ad 29/02/00--------- £ si [email protected]=550 £ ic 19465462/19466012 (2 pages)
16 March 2000Ad 29/02/00--------- £ si [email protected]=550 £ ic 19465462/19466012 (2 pages)
23 February 2000New secretary appointed (2 pages)
23 February 2000New secretary appointed (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
29 November 1999Secretary's particulars changed (1 page)
29 November 1999Secretary's particulars changed (1 page)
28 September 1999Return made up to 01/06/99; bulk list available separately (13 pages)
28 September 1999Return made up to 01/06/99; bulk list available separately (13 pages)
20 September 1999Location of debenture register (1 page)
20 September 1999Location of debenture register (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
12 August 1999Ad 20/07/99--------- £ si [email protected]=150 £ ic 19465312/19465462 (2 pages)
12 August 1999Ad 20/07/99--------- £ si [email protected]=150 £ ic 19465312/19465462 (2 pages)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
22 July 1999Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19459537/19465312 (2 pages)
22 July 1999Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19453762/19459537 (2 pages)
22 July 1999Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19453762/19459537 (2 pages)
22 July 1999Ad 23/06/99--------- £ si [email protected]=5775 £ ic 19459537/19465312 (2 pages)
12 July 1999Ad 10/06/99--------- £ si [email protected]=400 £ ic 19447562/19447962 (2 pages)
12 July 1999Ad 08/06/99--------- £ si [email protected]=5800 £ ic 19447962/19453762 (2 pages)
12 July 1999Ad 08/06/99--------- £ si [email protected]=5800 £ ic 19447962/19453762 (2 pages)
12 July 1999Ad 10/06/99--------- £ si [email protected]=400 £ ic 19447562/19447962 (2 pages)
30 April 1999Full group accounts made up to 3 January 1999 (63 pages)
30 April 1999Full group accounts made up to 3 January 1999 (63 pages)
30 April 1999Full group accounts made up to 3 January 1999 (63 pages)
14 March 1999Ad 15/02/99--------- £ si [email protected]=4000 £ ic 19443562/19447562 (2 pages)
14 March 1999Ad 15/02/99--------- £ si [email protected]=4000 £ ic 19443562/19447562 (2 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
15 September 1998Return made up to 01/06/98; bulk list available separately (6 pages)
15 September 1998Return made up to 01/06/98; bulk list available separately (6 pages)
25 August 1998Ad 26/06/98--------- premium £ si [email protected]=7400 £ ic 19435762/19443162 (2 pages)
25 August 1998Ad 26/06/98--------- premium £ si [email protected]=7400 £ ic 19435762/19443162 (2 pages)
25 August 1998Ad 10/07/98--------- premium £ si [email protected]=400 £ ic 19443162/19443562 (2 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Ad 10/07/98--------- premium £ si [email protected]=400 £ ic 19443162/19443562 (2 pages)
25 August 1998Director's particulars changed (1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
28 July 1998Ad 03/07/98--------- £ si [email protected]=72000 £ ic 19363762/19435762 (2 pages)
28 July 1998Ad 03/07/98--------- £ si [email protected]=72000 £ ic 19363762/19435762 (2 pages)
20 July 1998Ad 22/06/98--------- £ si [email protected]=10000 £ ic 19329162/19339162 (2 pages)
20 July 1998Ad 22/06/98--------- £ si [email protected]=10000 £ ic 19329162/19339162 (2 pages)
20 July 1998Ad 19/06/98--------- £ si [email protected]=24600 £ ic 19339162/19363762 (2 pages)
20 July 1998Ad 19/06/98--------- £ si [email protected]=24600 £ ic 19339162/19363762 (2 pages)
14 May 1998Full group accounts made up to 28 December 1997 (60 pages)
14 May 1998Full group accounts made up to 28 December 1997 (60 pages)
22 August 1997Return made up to 01/06/97; bulk list available separately (7 pages)
22 August 1997Return made up to 01/06/97; bulk list available separately (7 pages)
4 July 1997Full group accounts made up to 29 December 1996 (64 pages)
4 July 1997Full group accounts made up to 29 December 1996 (64 pages)
27 September 1996Director's particulars changed (2 pages)
27 September 1996Director's particulars changed (2 pages)
20 September 1996Return made up to 01/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 September 1996Return made up to 01/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 June 1996Full group accounts made up to 31 December 1995 (69 pages)
24 June 1996Full group accounts made up to 31 December 1995 (69 pages)
24 August 1995Return made up to 01/06/95; bulk list available separately (19 pages)
24 August 1995Return made up to 01/06/95; bulk list available separately (19 pages)
2 August 1995Statement of affairs (190 pages)
2 August 1995Statement of affairs (186 pages)
2 August 1995Statement of affairs (186 pages)
2 August 1995Ad 18/05/95--------- £ si [email protected] (6 pages)
2 August 1995Ad 18/05/95--------- £ si [email protected] (6 pages)
2 August 1995Statement of affairs (190 pages)
25 July 1995Location of register of members (non legible) (1 page)
25 July 1995Location of register of members (non legible) (1 page)
25 July 1995Location of debenture register (non legible) (2 pages)
25 July 1995Location of debenture register (non legible) (2 pages)
19 July 1995Ad 18/05/95--------- £ si [email protected]=19329162 £ ic 243367809/262696971 (2 pages)
19 July 1995Ad 18/05/95--------- £ si [email protected]=19329162 £ ic 243367809/262696971 (2 pages)
8 June 1995Memorandum and Articles of Association (58 pages)
8 June 1995Memorandum and Articles of Association (58 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
31 May 1995Particulars of mortgage/charge (8 pages)
24 May 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 May 1995Nc dec already adjusted 28/04/95 (1 page)
24 May 1995Nc dec already adjusted 28/04/95 (1 page)
24 May 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
24 May 1995Nc inc already adjusted 28/04/95 (1 page)
24 May 1995Nc inc already adjusted 28/04/95 (1 page)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
18 May 1995Full group accounts made up to 1 January 1995 (64 pages)
18 May 1995Reduction of iss capital and minute (oc) (10 pages)
18 May 1995Full group accounts made up to 1 January 1995 (64 pages)
18 May 1995Company name changed queen's moat houses P L C\certificate issued on 19/05/95 (10 pages)
18 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 May 1995Company name changed queen's moat houses P L C\certificate issued on 19/05/95 (10 pages)
18 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 May 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
18 May 1995Full group accounts made up to 1 January 1995 (64 pages)
18 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
18 May 1995Reduction of iss capital and minute (oc) (10 pages)
18 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 May 1995Director's particulars changed (6 pages)
9 May 1995Director's particulars changed (6 pages)
24 April 1995Listing of particulars (216 pages)
24 April 1995Listing of particulars (216 pages)
6 September 1994S-div conve 05/08/94 (2 pages)
6 September 1994S-div conve 05/08/94 (2 pages)
6 September 1994S-div conve 05/08/94 (2 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
23 August 1994Particulars of mortgage/charge (6 pages)
28 July 1994Return made up to 01/06/94; full list of members (12 pages)
28 July 1994Return made up to 01/06/94; full list of members (12 pages)
11 July 1994Particulars of mortgage/charge (3 pages)
11 July 1994Particulars of mortgage/charge (3 pages)
8 June 1994Full group accounts made up to 2 January 1994 (67 pages)
8 June 1994Full group accounts made up to 2 January 1994 (67 pages)
8 June 1994Full group accounts made up to 2 January 1994 (67 pages)
20 April 1994Memorandum and Articles of Association (72 pages)
20 April 1994Memorandum and Articles of Association (72 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
22 February 1994Particulars of mortgage/charge (6 pages)
6 December 1993Full group accounts made up to 31 December 1992 (84 pages)
6 December 1993Full group accounts made up to 31 December 1992 (84 pages)
8 September 1993Memorandum and Articles of Association (91 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(91 pages)
8 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(91 pages)
8 September 1993Memorandum and Articles of Association (91 pages)
1 December 1992Declaration of satisfaction of mortgage/charge (1 page)
1 December 1992Declaration of satisfaction of mortgage/charge (1 page)
1 December 1992Declaration of satisfaction of mortgage/charge (1 page)
1 December 1992Declaration of satisfaction of mortgage/charge (1 page)
3 September 1992Particulars of contract relating to shares (3 pages)
3 September 1992Particulars of contract relating to shares (3 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
25 August 1992Particulars of contract relating to shares (3 pages)
22 July 1992Return made up to 01/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 July 1992Return made up to 01/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 July 1992Full group accounts made up to 31 December 1991 (45 pages)
13 July 1992Full group accounts made up to 31 December 1991 (45 pages)
12 December 1991Listing of particulars (21 pages)
12 December 1991Listing of particulars (21 pages)
10 December 1991Particulars of mortgage/charge (7 pages)
10 December 1991Particulars of mortgage/charge (7 pages)
26 July 1991Particulars of contract relating to shares (2 pages)
26 July 1991Particulars of contract relating to shares (2 pages)
24 July 1991Return made up to 13/06/91; change of members (11 pages)
24 July 1991Return made up to 13/06/91; change of members (11 pages)
12 July 1991Memorandum and Articles of Association (92 pages)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
12 July 1991Memorandum and Articles of Association (92 pages)
12 July 1991Memorandum and Articles of Association (92 pages)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(92 pages)
12 July 1991Memorandum and Articles of Association (92 pages)
5 June 1991Full group accounts made up to 31 December 1990 (43 pages)
5 June 1991Full group accounts made up to 31 December 1990 (43 pages)
4 June 1991Listing of particulars (31 pages)
4 June 1991Listing of particulars (31 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
3 December 1990Particulars of contract relating to shares (3 pages)
24 August 1990Particulars of contract relating to shares (3 pages)
24 August 1990Particulars of contract relating to shares (3 pages)
21 August 1990Listing of particulars (8 pages)
21 August 1990Listing of particulars (8 pages)
17 August 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 August 1990Nc inc already adjusted 30/05/90 30/05/90 (1 page)
17 August 1990Nc inc already adjusted 30/05/90 30/05/90 (1 page)
17 August 1990Nc inc already adjusted 30/05/90 30/05/90 (1 page)
7 August 1990Particulars of contract relating to shares (3 pages)
7 August 1990Particulars of contract relating to shares (3 pages)
26 July 1990Full group accounts made up to 31 December 1989 (46 pages)
26 July 1990Full group accounts made up to 31 December 1989 (46 pages)
14 February 1990Listing of particulars (9 pages)
14 February 1990Listing of particulars (9 pages)
29 November 1989Memorandum and Articles of Association (81 pages)
29 November 1989Memorandum and Articles of Association (81 pages)
8 November 1989Full group accounts made up to 31 December 1988 (46 pages)
8 November 1989Full group accounts made up to 31 December 1988 (46 pages)
31 October 1989£ nc 66069949/77319949 11/09/89 (2 pages)
31 October 1989£ nc 66069949/77319949 11/09/89 (2 pages)
31 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
31 October 1989£ nc 66069949/77319949 11/09/89 (2 pages)
23 August 1989Listing of particulars (29 pages)
23 August 1989Listing of particulars (29 pages)
12 July 1989Return made up to 14/06/89; full list of members (9 pages)
12 July 1989Return made up to 14/06/89; full list of members (9 pages)
4 July 1989Particulars of contract relating to shares (3 pages)
4 July 1989Particulars of contract relating to shares (3 pages)
4 July 1989Particulars of contract relating to shares (3 pages)
4 July 1989Particulars of contract relating to shares (3 pages)
5 June 1989Particulars of contract relating to shares (1 page)
5 June 1989Particulars of contract relating to shares (1 page)
25 May 1989Listing of particulars (16 pages)
25 May 1989Listing of particulars (16 pages)
28 November 1988£ nc 51069949/58069949 (1 page)
28 November 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
28 November 1988£ nc 51069949/58069949 (1 page)
28 November 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(24 pages)
28 November 1988£ nc 51069949/58069949 (1 page)
21 October 1988Full group accounts made up to 31 December 1987 (45 pages)
21 October 1988Full group accounts made up to 31 December 1987 (45 pages)
14 August 1987Accounts made up to 31 December 1986 (32 pages)
14 August 1987Accounts made up to 31 December 1986 (32 pages)
15 July 1986Return made up to 12/06/86; full list of members (15 pages)
15 July 1986Full accounts made up to 31 December 1985 (34 pages)
15 July 1986Full accounts made up to 31 December 1985 (34 pages)
15 July 1986Return made up to 12/06/86; full list of members (15 pages)
24 June 1985Accounts made up to 31 December 1984 (40 pages)
24 June 1985Accounts made up to 31 December 1984 (40 pages)
26 July 1984Accounts made up to 31 December 1983 (39 pages)
26 July 1984Accounts made up to 31 December 1983 (39 pages)
25 August 1983Accounts made up to 31 December 1982 (39 pages)
25 August 1983Accounts made up to 31 December 1982 (39 pages)
5 August 1982Accounts made up to 31 December 1981 (35 pages)
5 August 1982Accounts made up to 31 December 1981 (35 pages)
12 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
12 February 1982Certificate of re-registration from Private to Public Limited Company (2 pages)
31 July 1981Accounts made up to 31 December 1980 (32 pages)
31 July 1981Accounts made up to 31 December 1980 (32 pages)
9 July 1980Accounts made up to 31 December 1979 (30 pages)
9 July 1980Accounts made up to 31 December 1979 (30 pages)
22 February 1980Accounts made up to 31 December 1978 (25 pages)
22 February 1980Accounts made up to 31 December 1978 (25 pages)
4 August 1978Accounts made up to 31 December 1977 (11 pages)
4 August 1978Accounts made up to 31 December 1977 (11 pages)
10 August 1977Accounts made up to 31 December 1976 (11 pages)
10 August 1977Accounts made up to 31 December 1976 (11 pages)
9 August 1977Accounts made up to 31 December 1975 (10 pages)
9 August 1977Accounts made up to 31 December 1975 (10 pages)
18 July 1973Company name changed\certificate issued on 18/07/73 (2 pages)
18 July 1973Company name changed\certificate issued on 18/07/73 (2 pages)
12 January 1966Company name changed\certificate issued on 12/01/66 (2 pages)
12 January 1966Company name changed\certificate issued on 12/01/66 (2 pages)
9 August 1946Incorporation (41 pages)
9 August 1946Incorporation (41 pages)
9 August 1946Certificate of incorporation (1 page)
9 August 1946Certificate of incorporation (1 page)