Company NameG R (Holdings) Limited
Company StatusDissolved
Company Number00449563
CategoryPrivate Limited Company
Incorporation Date14 February 1948(76 years, 2 months ago)
Dissolution Date9 September 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Henry James Lewis
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 09 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Queripel House 1 Duke Of York Square
London
SW3 4LY
Director NameMr Anthony David Stalbow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 09 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Panayi Georgiou
StatusClosed
Appointed21 November 2011(63 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 09 September 2021)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameGeorge Kenneth Charles Johnston
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1994)
RoleChartered Accountant
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Director NameSimon Reiss
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address1 Oxford Square
London
W2 2PQ
Director NameJohn Adrian Stalbow
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 19 October 2003)
RoleLeather Chemist
Correspondence AddressFeering Croft Priory Drive
Stanmore
Middlesex
HA7 3HL
Secretary NameGeorge Kenneth Charles Johnston
NationalityBritish
StatusResigned
Appointed15 December 1991(43 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 July 1994)
RoleCompany Director
Correspondence AddressAylmer House 193 Upper Woodcote Road
Caversham
Reading
Berkshire
RG4 7JP
Secretary NamePeter John Scott
NationalityBritish
StatusResigned
Appointed24 July 1994(46 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address12 York Avenue
London
SW14 7LG
Director NameMr Nicolas Ivor Stalbow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(57 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 February 2006)
RoleAlwyer
Country of ResidenceUnited Kingdom
Correspondence Address61 Hotham Road
London
SW15 1QW

Contact

Websitegrholdingsplc.co.uk

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

12.1m at £0.05Morlands Holdings LTD
92.23%
Ordinary
495k at £0.05Jhj Lews & Mc Trustees
3.76%
Ordinary
252.3k at £0.05John Carl Sebastian Tham & Mr Richard Anthony Finlayson Lascelles
1.92%
Ordinary
55.5k at £0.05Lr Nominees LTD
0.42%
Ordinary
35k at £0.05Mr Peter Stanley Allen
0.27%
Ordinary
27k at £0.05Quilter Nominees LTD
0.21%
Ordinary
26k at £0.05Mr Malcolm Hugh Slocombe
0.20%
Ordinary
20k at £0.05Four Seasons Sheepskins (Street) LTD
0.15%
Ordinary
15k at £0.05Chase Nominees LTD
0.11%
Ordinary
10k at £0.05Rathbone Nominees LTD
0.08%
Ordinary
10.3k at £0.05Td Waterhouse A/c Smktnoms
0.08%
Ordinary
7.7k at £0.05Hsdl Nominees LTD
0.06%
Ordinary
8k at £0.05Mr George Mortin Reynolds
0.06%
Ordinary
6k at £0.05Mr David Tregelles Edwards
0.05%
Ordinary
6k at £0.05Ms Rosemary Slocombe
0.05%
Ordinary
5k at £0.05Smith & Williamson Nominees LTD
0.04%
Ordinary
2.5k at £0.05Dartington Portfolio Nominees LTD
0.02%
Ordinary
3k at £0.05Mr David Russell Cocker
0.02%
Ordinary
2.7k at £0.05Mr Edward Christopher Barlow Hammond
0.02%
Ordinary
2k at £0.05Mr Fred Wilkinson
0.02%
Ordinary
2k at £0.05Mr Frederick Charles Whitlam
0.02%
Ordinary
2.5k at £0.05Mr Michael Murphy
0.02%
Ordinary
2k at £0.05Mr William Scofield Rogers
0.02%
Ordinary
3k at £0.05Mrs Sylvia Gillian Clarke-hill
0.02%
Ordinary
2k at £0.05Ms Amelia Louise Slocombe
0.02%
Ordinary
3k at £0.05Ms Ann Gertrude Morris
0.02%
Ordinary
2.5k at £0.05Ms Christine Hitchings
0.02%
Ordinary
2.5k at £0.05Orr Mackintosh Foundation LTD
0.02%
Ordinary
3k at £0.05Vft LTD
0.02%
Ordinary
1.6k at £0.05Barclayshare Nominees LTD
0.01%
Ordinary
1.7k at £0.05Mr Gordon Ratcliffe
0.01%
Ordinary
1.8k at £0.05Mr Paul Silver
0.01%
Ordinary
1000 at £0.05Mr Simon Raymond Shaw
0.01%
Ordinary
1.5k at £0.05Ms Andrea Betty
0.01%
Ordinary
1 at £0.05Academic Research LTD
0.00%
Ordinary
11 at £0.05Active Value LTD
0.00%
Ordinary
5 at £0.05Barclay Projects LTD
0.00%
Ordinary
1 at £0.05Bloomberg Lp
0.00%
Ordinary
5 at £0.05Corporate Services Td Waterhouse Nominees Limited A/c Kkchar
0.00%
Ordinary
10 at £0.05Corporate Services Td Waterhouse Nominees Limited A/c Kkclt
0.00%
Ordinary
20 at £0.05Datastream International LTD
0.00%
Ordinary
1 at £0.05Disclosure LTD
0.00%
Ordinary
600 at £0.05Dr Simon Lionel Cohen
0.00%
Ordinary
1 at £0.05Exeter Leukaemia Fund
0.00%
Ordinary
1 at £0.05Hsdl Nominees Limited A/c Sbuild
0.00%
Ordinary
5 at £0.05Moorgate Nominees LTD
0.00%
Ordinary
1 at £0.05Mr Anthony David Stalbow & A Stanford & Company LTD
0.00%
Ordinary
200 at £0.05Mr Anthony Wallis Raley
0.00%
Ordinary
200 at £0.05Mr Hervey Gay Salzberg
0.00%
Ordinary
500 at £0.05Mr Michael Carr
0.00%
Ordinary
100 at £0.05Mr Reginald Joseph Mason
0.00%
Ordinary
500 at £0.05Mr Tony William Halford
0.00%
Ordinary
375 at £0.05Mrs Winifred Nicoll
0.00%
Ordinary
500 at £0.05Mrs Winifred Ruth Wroe
0.00%
Ordinary
500 at £0.05Ms Helen Christian Rogan
0.00%
Ordinary
4 at £0.05Reuter File LTD
0.00%
Ordinary
50 at £0.05Rock Nominees LTD
0.00%
Ordinary
1 at £0.05Thomson Financial Limited A/c Issueuro
0.00%
Ordinary
1 at £0.05Thomson Financial Services Limited A/c Iss
0.00%
Ordinary
100 at £0.05Wew Group PLC
0.00%
Ordinary
1 at £0.05Winterflood Securities LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,680,897
Cash£831,703
Current Liabilities£58,355

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End04 July

Charges

29 April 1994Delivered on: 5 May 1994
Satisfied on: 28 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 September 2021Final Gazette dissolved following liquidation (1 page)
9 June 2021Return of final meeting in a members' voluntary winding up (12 pages)
9 November 2020Liquidators' statement of receipts and payments to 8 August 2020 (12 pages)
27 August 2019Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 August 2019 (2 pages)
23 August 2019Appointment of a voluntary liquidator (3 pages)
23 August 2019Declaration of solvency (5 pages)
23 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
(1 page)
4 April 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
3 April 2019Previous accounting period shortened from 5 July 2018 to 4 July 2018 (1 page)
15 January 2019Confirmation statement made on 11 December 2018 with updates (9 pages)
29 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
17 February 2018Confirmation statement made on 11 December 2017 with updates (8 pages)
2 October 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 October 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
4 July 2017Previous accounting period shortened from 6 July 2016 to 5 July 2016 (1 page)
5 April 2017Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page)
5 April 2017Previous accounting period shortened from 7 July 2016 to 6 July 2016 (1 page)
27 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 658,405
(8 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 658,405
(8 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
6 April 2015Previous accounting period shortened from 8 July 2014 to 7 July 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
30 March 2015Previous accounting period extended from 30 June 2014 to 8 July 2014 (1 page)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 658,405
(8 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 658,405
(8 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
21 October 2014Director's details changed for Mr John Henry James Lewis on 1 October 2014 (2 pages)
30 September 2014Registered office address changed from 7 Queripel House 1 Duke of York Square London SW3 4LY to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 7 Queripel House 1 Duke of York Square London SW3 4LY to Hallswelle House 1 Hallswelle Road London NW11 0DH on 30 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 February 2014Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages)
17 February 2014Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages)
17 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 658,405
(9 pages)
17 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 658,405
(9 pages)
17 February 2014Director's details changed for Mr Anthony David Stalbow on 1 January 2014 (2 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (19 pages)
28 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (19 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (21 pages)
22 February 2013Second filing of AR01 previously delivered to Companies House made up to 11 December 2011 (21 pages)
22 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
22 December 2011Group of companies' accounts made up to 30 June 2011 (30 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(9 pages)
16 December 2011Annual return made up to 11 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/02/2013
(9 pages)
25 November 2011Appointment of Mr Panayi Georgiou as a secretary (1 page)
25 November 2011Termination of appointment of Peter Scott as a secretary (1 page)
25 November 2011Appointment of Mr Panayi Georgiou as a secretary (1 page)
25 November 2011Termination of appointment of Peter Scott as a secretary (1 page)
14 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2011Resolutions
  • RES13 ‐ Section 175 05/04/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 April 2011Statement of fact
  • ANNOTATION G r (holdings) LIMITED re-registered as a private LIMITED company on 13TH April 2011 in the name of g r (holdings) LIMITED and not the name g r (holdings) P L C LIMITED as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reregister as private LIMITED having a share capital 05/04/2011
(1 page)
13 April 2011Re-registration of Memorandum and Articles (40 pages)
13 April 2011Statement of fact
  • ANNOTATION G r (holdings) LIMITED re-registered as a private LIMITED company on 13TH April 2011 in the name of g r (holdings) LIMITED and not the name g r (holdings) P L C LIMITED as incorrectly shown on the face of the certificate of re-registration issued on that date.
(1 page)
13 April 2011Re-registration of Memorandum and Articles (40 pages)
13 April 2011Re-registration from a public company to a private limited company (1 page)
13 April 2011Re-registration from a public company to a private limited company (1 page)
13 April 2011Certificate of re-registration from Public Limited Company to Private (1 page)
13 April 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Reregister as private LIMITED having a share capital 05/04/2011
(1 page)
4 March 2011Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page)
4 March 2011Registered office address changed from , 9 Queripel House 1 Duke of York Square, London, SW3 4LY, England on 4 March 2011 (1 page)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
21 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (9 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (30 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
27 January 2009Location of register of members (non legible) (1 page)
27 January 2009Location of register of members (non legible) (1 page)
21 January 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
21 January 2009Group of companies' accounts made up to 30 June 2008 (36 pages)
12 January 2009Registered office changed on 12/01/2009 from, 7 queripel house, 1 duke of york square, london, SW3 4LY (1 page)
12 January 2009Registered office changed on 12/01/2009 from, the causeway the causeway, worthing, west sussex, BN99 6DA, england (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from, the causeway the causeway, worthing, west sussex, BN99 6DA, england (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 15/12/08; full list of members (3 pages)
12 January 2009Registered office changed on 12/01/2009 from, 7 queripel house, 1 duke of york square, london, SW3 4LY (1 page)
6 February 2008Return made up to 15/12/07; full list of members (50 pages)
6 February 2008Return made up to 15/12/07; full list of members (50 pages)
24 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2008Reduction of iss capital and minute (oc) (4 pages)
24 January 2008Reduction of iss capital and minute (oc) (4 pages)
24 January 2008Certificate of reduction of issued capital (1 page)
24 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 January 2008Certificate of reduction of issued capital (1 page)
9 January 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
9 January 2008Group of companies' accounts made up to 30 June 2007 (27 pages)
6 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
6 February 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
21 December 2006Return made up to 15/12/06; full list of members (53 pages)
21 December 2006Return made up to 15/12/06; full list of members (53 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
20 December 2005Group of companies' accounts made up to 30 June 2005 (25 pages)
20 December 2005Return made up to 15/12/05; full list of members (54 pages)
20 December 2005Group of companies' accounts made up to 30 June 2005 (25 pages)
20 December 2005Return made up to 15/12/05; full list of members (54 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
6 January 2005Group of companies' accounts made up to 30 June 2004 (25 pages)
6 January 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(47 pages)
21 December 2004Registered office changed on 21/12/04 from: 1-6 sloane square, london, SW1W 8EE (1 page)
21 December 2004Registered office changed on 21/12/04 from: 1-6 sloane square, london, SW1W 8EE (1 page)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(45 pages)
22 December 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
22 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director resigned
(45 pages)
22 December 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
23 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
23 December 2002Return made up to 15/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(46 pages)
23 December 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
2 January 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
2 January 2002Group of companies' accounts made up to 30 June 2001 (23 pages)
2 January 2002Return made up to 15/12/01; full list of members (46 pages)
2 January 2002Return made up to 15/12/01; full list of members (46 pages)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
2 January 2001Full group accounts made up to 30 June 2000 (22 pages)
2 January 2001Full group accounts made up to 30 June 2000 (22 pages)
2 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(27 pages)
5 April 2000Registered office changed on 05/04/00 from: 54 jermyn street, london, SW1Y 6LX (1 page)
5 April 2000Registered office changed on 05/04/00 from: 54 jermyn street, london, SW1Y 6LX (1 page)
5 January 2000Return made up to 15/12/99; bulk list available separately (11 pages)
5 January 2000Return made up to 15/12/99; bulk list available separately (11 pages)
24 December 1999Full group accounts made up to 30 June 1999 (23 pages)
24 December 1999Full group accounts made up to 30 June 1999 (23 pages)
5 January 1999Full group accounts made up to 30 June 1998 (23 pages)
5 January 1999Full group accounts made up to 30 June 1998 (23 pages)
5 January 1999Return made up to 15/12/98; bulk list available separately (8 pages)
5 January 1999Return made up to 15/12/98; bulk list available separately (8 pages)
7 January 1998Full group accounts made up to 30 June 1997 (21 pages)
7 January 1998Return made up to 15/12/97; bulk list available separately (5 pages)
7 January 1998Full group accounts made up to 30 June 1997 (21 pages)
7 January 1998Return made up to 15/12/97; bulk list available separately (5 pages)
26 January 1997Full group accounts made up to 30 June 1996 (22 pages)
26 January 1997Full group accounts made up to 30 June 1996 (22 pages)
8 January 1997Return made up to 15/12/96; full list of members (5 pages)
8 January 1997Return made up to 15/12/96; full list of members (5 pages)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 February 1996Full group accounts made up to 30 June 1995 (20 pages)
13 February 1996Full group accounts made up to 30 June 1995 (20 pages)
13 February 1996Return made up to 15/12/95; bulk list available separately (5 pages)
13 February 1996Return made up to 15/12/95; bulk list available separately (5 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (245 pages)
5 May 1994Particulars of mortgage/charge (4 pages)
5 May 1994Particulars of mortgage/charge (4 pages)
24 January 1989S-div (1 page)
24 January 1989S-div (1 page)
12 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 December 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 October 1987Certificate of reduction of issued capital (1 page)
23 October 1987Certificate of reduction of issued capital (1 page)
20 October 1987Reduction of iss capital and minute (oc) £ ic 3000000/ 2950000 (4 pages)
20 October 1987Reduction of iss capital and minute (oc) £ ic 3000000/ 2950000 (4 pages)
7 October 1987Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 October 1987Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
7 October 1987Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 October 1987Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 February 1982Accounts made up to 30 June 1981 (19 pages)
2 February 1982Accounts made up to 30 June 1981 (19 pages)
25 January 1982Accounts made up to 30 June 1982 (20 pages)
25 January 1982Accounts made up to 30 June 1982 (20 pages)
29 January 1981Accounts made up to 30 June 1980 (16 pages)
29 January 1981Accounts made up to 30 June 1980 (16 pages)
14 February 1948Incorporation (49 pages)
14 February 1948Incorporation (49 pages)