Company NameTelegraph Media Group Limited
Company StatusActive
Company Number00451593
CategoryPrivate Limited Company
Incorporation Date31 March 1948(76 years ago)
Previous NamesDaily Telegraph Plc (The) and Telegraph Group Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(56 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Banking Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Nicholas Daniel Hugh
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(69 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Richard John Neal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(71 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
2nd Floor
London
W1S 1FE
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(71 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Boudewijn Clemens Wentink
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed07 June 2023(75 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Stephen Hamilton Welch
Date of BirthJune 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed07 June 2023(75 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Robert Michael McTighe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(76 years after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU
Director NameLord  Hartwell
Date of BirthMay 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address18 Cowley Street
Westminster
London
SW1P 3LZ
Director NameMr Rupert Nicholas Hambro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address186 Ebury Street
London
SW1W 8UP
Director NameSir James Michael Goldsmith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityAnglo/French
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 May 1993)
RoleBusinessman
Correspondence AddressSwan House
Madeira Walk
Windsor
Berkshire
SL4 1EU
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameMr Max Hastings
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleJournalist
Correspondence AddressRose Cottage
Aldworth
Reading
Berkshire
RG8 9RL
Director NameThe Rt Hon The Lord Peter Alexander Rupert Carrington
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleChairman
Correspondence AddressThe Manor House
Bledlow
Aylesbury
Bucks
HP17 4PB
Director NameLord Adrian Camrose
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleJournalist
Correspondence Address11 Cottesmore Gardens
London
W8 5PR
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address6 Albert Place
London
W8 5PD
Director NameLord Conrad Moffat Black
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 12 February 2004)
RoleBusiness Executive
Correspondence Address14 Cottesmore Gardens
London
W8 5PR
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed16 May 1992(44 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(45 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 1996)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(48 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1997)
RoleDeputy Managimg Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Secretary NameAlan John Davies
NationalityBritish
StatusResigned
Appointed01 September 1996(48 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2003)
RoleSecretary
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(49 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameThe Rt Hon The Viscount  Cranborne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(49 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleLandowner
Correspondence AddressManor House
Cranborne
Wimborne
Dorset
BH21 5PP
Director NameHon Paul Desmarais
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 1998(49 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2001)
RoleExecutive
Correspondence Address29 Ramezay Road
Westmount
Quebec
Canada Hy3 3j7
Foreign
Secretary NameSally Jane Griffiths
NationalityBritish
StatusResigned
Appointed17 July 2003(55 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2005)
RoleChartered Secretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameKim Thomas Fletcher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(55 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2005)
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Caithness Road
London
W14 0JA
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(55 years, 8 months after company formation)
Appointment Duration1 year (resigned 07 December 2004)
RoleManaging Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed25 February 2004(55 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 March 2004)
RoleDeputy Chairman And Chief Exec
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(56 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(56 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 June 2023)
RoleFinancier
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(56 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(57 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Daniel Owen Cobley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(63 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 May 2012)
RoleManaging Director Google Uk
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsland House 135 Andover Road
Newbury
RG14 6JL
Secretary NameTelegraph Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 August 2005(57 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 07 June 2023)
Correspondence Address111 Buckingham Palace Road
London
SW1W 0DT

Contact

Websitewww.telegraph.co.uk/
Telephone07 277700850
Telephone regionMobile

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£325,200,000
Gross Profit£122,600,000
Net Worth£372,800,000
Cash£1,500,000
Current Liabilities£82,600,000

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

30 September 1985Delivered on: 21 October 1985
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Charge
Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee supplemental to a trust deed dated 14 june 85 and this charge.
Particulars: Premises at ashburton road west and longbridge road old trafford, greater manchester together with all buildings & erections & fixtures (including trade fixtures) & fittings & fixed plant & machinery. All the right title benefit & interest in 1) an agreement dated 15 june 84 2) a deed dated 30 sep 85 (see doc M89 for fuller details).
Fully Satisfied
25 June 1985Delivered on: 16 July 1985
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee supplemental to an agreement dated 14/6/85.
Particulars: All property charged or intended to be charged by the trust deed and all property charged or intended to be charged by the company by or pursuant to the deed supplemental to the trust deed which is to be entered into pursuant to the agreement in favour of the trustee.
Fully Satisfied
14 June 1985Delivered on: 5 July 1985
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture First Corporation PLC

Classification: A trust deed
Secured details: All monies due or to become due from the cmpany and/or dt developments limited and/or the sunday telegraph limited to the chargee as trustee pursuant to the deed.
Particulars: First legal mortgage over immovable property briefly described in part 3 of the schedule all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon belonging to the company see doc 86 for further detals.
Fully Satisfied
3 June 1985Delivered on: 7 June 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on the companys f/h & l/h property and or the proceeds of sale fixed and floating charge on the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied
10 May 1985Delivered on: 24 May 1985
Satisfied on: 6 September 2002
Persons entitled: Security Pacific International Leasng Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a memorandum of charge dated 31/3/85 as amended by deed dated 23/4/85.
Particulars: See schedule attached to doc M84.
Fully Satisfied
23 April 1985Delivered on: 2 May 1985
Satisfied on: 6 September 2002
Persons entitled: Security Pacific International Leasing Limited.

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a memorandum of charge dated 31/3/85.
Particulars: See schedule attached to doc M833 for full details.
Fully Satisfied
23 December 2002Delivered on: 8 January 2003
Satisfied on: 4 August 2004
Persons entitled: Wachovia Bank,N.A.as Security Trustee

Classification: Debenture creating fixed and floating charges
Secured details: All obligations due or to become due from the charging company to any of the secured parties and/or any receiver 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 March 2000Delivered on: 17 March 2000
Satisfied on: 4 August 2004
Persons entitled: Toronto Dominion (Tesas), Inc. as Administrative Agent for the Lenders

Classification: Second supplemental deed to the deed of charge and memorandum of deposit dated 7 april 1997, as amended by the first supplemental deed between toronto-dominion (texas), inc. (Administrative agent) telegaph group limited (depositor) deedtask limited (deedt
Secured details: All obligations (monetary or otherwise) of the depositor howsoever created, arising or evidenced, whether direct or indirect, absolute or contingent, existing on or after april 7, 1997 or due or to become due which arise out of or in connection with in the case of the depositor, the amended and restated credit agreement, in the case of deed task and creditscheme the U.K. subsidiary guaranty and in the case of the depositors, the charge and memorandum (as amended) (the amended charge and memorandum) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof).
Particulars: Fixed equitable charge right title and interest in all of the shares, all of the certificates and instruments representing such shares and all cash securities dividends rights and other property.
Fully Satisfied
30 April 1999Delivered on: 18 May 1999
Satisfied on: 4 August 2004
Persons entitled: Toronto Dominion (Texas) Inc

Classification: Supplemental deed (to the debenture creating fixed and floating charges dated 7 april 1997) (as defined)
Secured details: All obligations (monetary or otherwise) of the chargor howsoever created arising or evidenced whether direct or indirect absolute or contingent existing on or after 7 april 1997 or due or to become due which arise out of or in connection with in the case of the chargor the fourth amended and restated credit agreement in the case of creditscheme and deedtask the UK subsidiary guaranty and in the case of the chargor, creditscheme and deedtask the debenture (as amended) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof).
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
30 April 1999Delivered on: 18 May 1999
Satisfied on: 4 August 2004
Persons entitled: Toronto Dominion (Texas) Inc

Classification: Supplemental deed to the deed of charge and memorandum of deposit dated 7 april 1997 and made between toronto dominion (texas), inc.(the administrative agent) telegraph group limited (the depositor) deedtask limited (deedtask) and creditscheme limited (cr
Secured details: All obligations (monetary or otherwise of the depositor howsoever created arising or evidenced whether direct or indirect absolute or contingent existing on or after 7 april 1997 or due or ot become due which arise out of or in connection with in the case of the depositor the amended and restated credit agreement in the case of the deedtask and creditscheme the charge and memorandum (as amended) any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof).
Particulars: All the rights title and interest I all of thew shares all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 23 April 1997
Satisfied on: 4 August 2004
Persons entitled: Toronto-Dominion (Texas) Inc

Classification: Debenture made between toronto-dominion (texas) inc (the administrative agent), telegraph group limited, creditscheme limited, deedtask limited and telegraph australian holdings limited
Secured details: All obligations (monetary or otherwise) of the company howsoever created arising or evidenced whether direct or indirect absolute or contingent now or hereafter existing or due or to become due which arise out of or in connection with the credit agreement, the U.K. subsidiary guaranty, the debenture, any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement (as defined in the credit agreement) entered into with any person who at the time of such hedging agreement is entered into is a lender or an affiliate thereof).
Particulars: By way of fixed charge all plant or machinery and all related spare parts fuels equipment and tools but excluding any plant and machinery forming part of the company's stock in trade or work in progress. All intellectual property, goodwill and uncalled capital. By way of floating charge all the undertaking and all the assets. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 23 April 1997
Satisfied on: 4 August 2004
Persons entitled: Toronto-Dominion (Texas),Inc

Classification: A deed of charge and memorandum of deposit
Secured details: All monies due or to become due from the company and/or deedtask limited and/or creditscheme limited and/or telegraph australian holdings limited to the chargee in connection with the credit agreement,the U.S.subsidiary guaranty,the UK subsidiary pledge agreement,any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement (as defined in the credit agreement) entered into with any person who at the time such hedging agreement is entered into ia a lender or an affiliate thereof).
Particulars: All of the shares described on the reverse of the form 395 and all of the certificates and/or instruments representing such shares and all cash,securities,dividends,rights and other property. See the mortgage charge document for full details.
Fully Satisfied
31 March 1985Delivered on: 11 April 1985
Satisfied on: 6 September 2002
Persons entitled: Security Pacific International Leasing Limited.

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 31/3/85.
Particulars: All interest, dividends, bonuses, benefits, rights & entitlements arising from the securities (see doc M82 for further details).
Fully Satisfied
7 August 1996Delivered on: 27 August 1996
Satisfied on: 4 August 2004
Persons entitled: The Toronto-Dominion Bank

Classification: Deed of pledge of registered shares
Secured details: All monies due or to become due from the company to the chargee which arise out of or in connection with the subsidiary guaranty, the tgl dutch pledge and any other loan document or any other document or instrument in connection therewith (including any hedging agreement) or on any account whatsoever.
Particulars: 2,500 non-cumulative preference shares in the capital of the company, numbered P1 to P2,500 inclusive, each with a nominal value of 100 dutch guilders (nlg 100) constituting part of the entire issued share capital (the shares) and all cash securities dividends rights and other property from time to time received, receivable or otherwise distributed in respect of or in exchange for any and all the shares.. See the mortgage charge document for full details.
Fully Satisfied
7 August 1996Delivered on: 27 August 1996
Satisfied on: 4 August 2004
Persons entitled: The Toronto-Dominion Bank

Classification: A deed of charge and memorandum of deposit
Secured details: All monies due or to become due from the company and/or deedtask limited and/or creditscheme limited to the chargee in connection with the subsidiary guaranty, the subsidiary charge, any other loan document or any other document or instrument executed in connection therewith (including any hedging agreement entered into with any person who at the time such hedging agreement is entered into is a lender or an affiliate thereof).
Particulars: All the shares described on the reverse of the form 395, all of the certificates and/or instruments representing such shares and all cash securities dividends rights and other property at any time and from time to time received,receivable or otherwise distributed in respect of or in exchange for any or all of such shares.. See the mortgage charge document for full details.
Fully Satisfied
26 April 1989Delivered on: 17 May 1989
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 and deeds supplemental thereto.
Particulars: All the right; title & interest present future in and to the reuters shares (see form 395 for full details).
Fully Satisfied
13 June 1988Delivered on: 4 July 1988
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 (as amended & supplemented by supplemental deeds dated 13/11/85, 4/8/86 & 26/9/86).
Particulars: All the company's right title, benefit and interest present & future in to & under on agreement dated 10/6/88 (see form 395 for full details).
Fully Satisfied
31 March 1988Delivered on: 7 April 1988
Satisfied on: 19 July 1990
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 29/3/88 and the legal charge.
Particulars: L/H land in the l/b of tower hamlets and k/a phase 1 south quay plaza, marsh wall, west india dock isle of dogs (see form 395 for full details).
Fully Satisfied
9 February 1987Delivered on: 23 February 1987
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the trust deed dated 14/6/85 & deeds supplemental thereto & under the terms of the charge.
Particulars: All the company's right, title and benefit in and to the benefit of an option agreement dated 19/12/86 (see form 395 for full details).
Fully Satisfied
12 January 1987Delivered on: 19 January 1987
Satisfied on: 31 December 1991
Persons entitled: Citibank, N.A.

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the chargee under the terms of the equipment mortgage dated 3RD november 1986.
Particulars: First fixed legal mortgage all the company's right, title, benefit and interest whether present or future in and to the "charged equipment".
Fully Satisfied
31 December 1986Delivered on: 19 January 1987
Satisfied on: 31 December 1991
Persons entitled: Citibank N.A.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 31 december 1986.
Particulars: All that the benefit of an agreement ("the option agreement") dated 19/12/86. (see form 395 for full details).
Fully Satisfied
31 December 1986Delivered on: 19 January 1987
Persons entitled: Citibank, N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/12/86 and under the terms of the charge.
Particulars: L/H, phase 1, south quay plaza, west india dock, isle of dogs together with all buildings, trade and other fixtures fixed plant and machinery (see form 395 for full details).
Fully Satisfied
31 December 1986Delivered on: 19 January 1987
Satisfied on: 31 December 1991
Persons entitled: Ldt Partners.

Classification: Agreement
Secured details: The obligations on the part of the company contained in on agreement brought into effect by letter dated 31/12/86 excercising on option contained in an option agreement dated 19/12/86 between the company 1) ldt partners (2) and goldman sachs & co (3).
Particulars: A) f/h, head l/h and the remainder (if any) of the company's interest in land and buildings at fleet street, london EC4 (see form 395 for full details).
Fully Satisfied
25 February 1983Delivered on: 9 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied
29 December 1986Delivered on: 19 January 1987
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed dated 14 june 1985 and deeds supplemental thereto.
Particulars: The benefit of on agreement dated 19TH december 1986 (see form 395 for full details).
Fully Satisfied
3 November 1986Delivered on: 11 November 1986
Satisfied on: 31 December 1991
Persons entitled: Citibank N.A.

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a novation agreement a supervision agreement a hire purchase agreement of even date and under the terms of the charge.
Particulars: All the company's right, title, benefit and interest (for full details see form 395).
Fully Satisfied
24 September 1986Delivered on: 9 October 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/6/85 and a supplemental deed 9/10/86.
Particulars: L/H property k/a flat 4, 9, stanley gardens in the london borough of kensington and chelsea title no-ngl 536107.
Fully Satisfied
4 August 1986Delivered on: 22 August 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed
Secured details: All moneys due or to become due from the company and/or the sunday telegraph limited and/or dt developments limited to the chargee as trustee supplemental to the principal deed dated 14/6/85 and any other deeds and agreements as defined in the deeds.
Particulars: All the interest in the benefit of the pending trademark application number 1,264,196 in respect of the name mark or title "telegraph sunday magazine" and any trade mark, rights of action and property benefit of any other agreement entered into (see document for full detail).
Fully Satisfied
27 March 1986Delivered on: 17 April 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge.
Particulars: All the rights title and interest in and to various leases & agreements. (See doc M96 for full details).
Fully Satisfied
27 March 1986Delivered on: 17 April 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85, deeds supplemental thereto and this charge.
Particulars: All right title and interest in and to various leases & agreements. (See doc M95 for full details).
Fully Satisfied
27 March 1986Delivered on: 17 April 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge.
Particulars: All the company's right title and interest in and to a lease of the premises adjoining millwall outer dock and west ferry road, isle of dogs, london borough of tower hamlets. (See doc M94 for full details).
Fully Satisfied
27 March 1986Delivered on: 17 April 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or dt developments limited to the chargee, supplemental to the trust deed dated 14.6.85 deeds supplemental thereto and this charge.
Particulars: All the company's right title and interest in and to the benefit of various underleases and agreements etc. (see doc M93 for details).
Fully Satisfied
24 December 1985Delivered on: 14 January 1986
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Second deed of charge
Secured details: All monies due or to become due from the company to the chargee as trustee supplemental to the trust deed dated 14 june 1985.
Particulars: All the company's right title and interest in and to the benefit of an agreement dated 6 december 1985 and to the benefit of any agreement or instrument providing for the issue or allotment by the company of any share capital with the right to receive any and all subscription moneys or other payments or any benefits thereunder (see doc M91 for further details).
Fully Satisfied
13 November 1985Delivered on: 29 November 1985
Satisfied on: 31 December 1991
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed
Secured details: All monies due or to become due from the company and/or dt developments limited and/or the sunday telegraph limited to the chargees supplemental to the principal deed dated 14.6.85, deed of charge dated 30 sep 85 and this deed.
Particulars: The benefit of the rights of the company under the deed brief particulars of which are contained in part 2 of the third schedule to the supplemental deed (please see doc M90 for full particulars).
Fully Satisfied
23 July 1982Delivered on: 29 July 1982
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: F/H and l/h premises comprising the daily telegraph buildings fleet street, london EC4P 4BL including nos 130-135 fleet street and nos 99-113, shoe lane and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 2004Delivered on: 11 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property the seamens institute and rest west ferry road t/n EGL238635, l/h property west ferry printing site t/n EGL176954, f/h land described as car park land adjacent to the millwall outer dock (also k/a the west ferry printing site) t/n's LN157131, LN143508, LN217390, LN77206 and EGL238634 for details of further property charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
30 July 2004Delivered on: 11 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Deed of accession to a debenture dated 22 june 2004
Secured details: All monies due or to become due from the company to the chargee or to the other finance parties (or any of them) 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

Filing History

1 August 2023Full accounts made up to 1 January 2023 (36 pages)
13 July 2023Withdrawal of a person with significant control statement on 13 July 2023 (2 pages)
13 July 2023Notification of Press Acquisitions Limited as a person with significant control on 13 July 2023 (2 pages)
11 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 July 2023Memorandum and Articles of Association (26 pages)
4 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 July 2023Statement of company's objects (2 pages)
30 June 2023Memorandum and Articles of Association (26 pages)
21 June 2023Statement of company's objects (2 pages)
20 June 2023Termination of appointment of Aidan Stuart Barclay as a director on 7 June 2023 (1 page)
20 June 2023Appointment of Mr Boudewijn Clemens Wentink as a director on 7 June 2023 (2 pages)
20 June 2023Appointment of Mr Stephen Hamilton Welch as a director on 7 June 2023 (2 pages)
20 June 2023Termination of appointment of Philip Leslie Peters as a director on 7 June 2023 (1 page)
20 June 2023Termination of appointment of Howard Myles Barclay as a director on 7 June 2023 (1 page)
20 June 2023Termination of appointment of Telegraph Secretarial Services Limited as a secretary on 7 June 2023 (1 page)
20 June 2023Termination of appointment of Richard John Neal as a director on 12 June 2023 (1 page)
25 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
31 May 2022Full accounts made up to 2 January 2022 (32 pages)
25 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
29 March 2022Director's details changed for Mr Aidan Stuart Barclay on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Philip Leslie Peters on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Howard Myles Barclay on 29 March 2022 (2 pages)
22 September 2021Termination of appointment of Claire Margaret Pape as a director on 14 September 2021 (1 page)
26 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
6 May 2021Full accounts made up to 3 January 2021 (31 pages)
12 January 2021Full accounts made up to 29 December 2019 (25 pages)
20 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
31 July 2019Termination of appointment of Rigel Kent Mowatt as a director on 31 July 2019 (1 page)
10 July 2019Appointment of Mrs Claire Margaret Pape as a director on 10 July 2019 (2 pages)
28 June 2019Appointment of Mr Richard John Neal as a director on 28 June 2019 (2 pages)
28 June 2019Termination of appointment of Murdoch Maclennan as a director on 28 June 2019 (1 page)
27 June 2019Termination of appointment of Michael Seal as a director on 7 June 2019 (1 page)
21 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Finbarr Patrick Ronayne as a director on 2 January 2019 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (21 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
30 April 2018Termination of appointment of Lorraine Twohill as a director on 26 April 2018 (1 page)
6 November 2017Director's details changed for Murdoch Maclennan on 14 June 2017 (2 pages)
6 November 2017Director's details changed for Murdoch Maclennan on 14 June 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages)
7 August 2017Appointment of Mr Nicholas Daniel Hugh as a director on 14 June 2017 (2 pages)
28 June 2017Full accounts made up to 1 January 2017 (20 pages)
28 June 2017Full accounts made up to 1 January 2017 (20 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
12 September 2016Full accounts made up to 3 January 2016 (20 pages)
12 September 2016Full accounts made up to 3 January 2016 (20 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 44,747,466
(7 pages)
10 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 44,747,466
(7 pages)
6 June 2015Full accounts made up to 28 December 2014 (19 pages)
6 June 2015Full accounts made up to 28 December 2014 (19 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 44,747,466
(7 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 44,747,466
(7 pages)
4 June 2014Full accounts made up to 29 December 2013 (19 pages)
4 June 2014Full accounts made up to 29 December 2013 (19 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 44,747,466
(7 pages)
3 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 44,747,466
(7 pages)
30 May 2013Full accounts made up to 30 December 2012 (16 pages)
30 May 2013Full accounts made up to 30 December 2012 (16 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (7 pages)
18 June 2012Termination of appointment of Daniel Cobley as a director (1 page)
18 June 2012Termination of appointment of Daniel Cobley as a director (1 page)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (8 pages)
23 March 2012Full accounts made up to 1 January 2012 (16 pages)
23 March 2012Full accounts made up to 1 January 2012 (16 pages)
23 March 2012Full accounts made up to 1 January 2012 (16 pages)
18 January 2012Appointment of Daniel Cobley as a director (3 pages)
18 January 2012Appointment of Daniel Cobley as a director (3 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
18 March 2011Full accounts made up to 2 January 2011 (17 pages)
18 March 2011Full accounts made up to 2 January 2011 (17 pages)
18 March 2011Full accounts made up to 2 January 2011 (17 pages)
3 March 2011Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Lorraine Twohill on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Aidan Stuart Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Philip Leslie Peters on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Finbarr Patrick Ronayne on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Michael Seal on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Mr Howard Myles Barclay on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Rigel Kent Mowatt on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Murdoch Maclennan on 3 March 2011 (2 pages)
16 June 2010Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Secretary's details changed for Telegraph Secretarial Services Limited on 1 October 2009 (1 page)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Lorraine Twohill on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Murdoch Maclennan on 1 October 2009 (2 pages)
22 March 2010Full accounts made up to 3 January 2010 (19 pages)
22 March 2010Full accounts made up to 3 January 2010 (19 pages)
22 March 2010Full accounts made up to 3 January 2010 (19 pages)
7 July 2009Full accounts made up to 28 December 2008 (22 pages)
7 July 2009Full accounts made up to 28 December 2008 (22 pages)
29 May 2009Return made up to 16/05/09; full list of members (5 pages)
29 May 2009Return made up to 16/05/09; full list of members (5 pages)
19 January 2009Ad 26/12/08\gbp si 25000000@1=25000000\gbp ic 19747466/44747466\ (2 pages)
19 January 2009Ad 26/12/08\gbp si 25000000@1=25000000\gbp ic 19747466/44747466\ (2 pages)
21 November 2008Director appointed lorraine twohill (1 page)
21 November 2008Director appointed lorraine twohill (1 page)
16 October 2008Director appointed finbarr patrick ronayne (2 pages)
16 October 2008Director appointed finbarr patrick ronayne (2 pages)
30 September 2008Full accounts made up to 30 December 2007 (22 pages)
30 September 2008Full accounts made up to 30 December 2007 (22 pages)
11 June 2008Appointment terminated director simon tucker (1 page)
11 June 2008Appointment terminated director simon tucker (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Location of register of members (1 page)
4 June 2008Return made up to 16/05/08; full list of members (5 pages)
4 June 2008Return made up to 16/05/08; full list of members (5 pages)
4 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
4 June 2008Secretary's change of particulars / telegraph secretarial services LIMITED / 16/05/2008 (1 page)
30 October 2007Full accounts made up to 31 December 2006 (23 pages)
30 October 2007Full accounts made up to 31 December 2006 (23 pages)
22 June 2007Return made up to 16/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 June 2007Return made up to 16/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square, canary wharf, london, E14 5DT (1 page)
3 November 2006Registered office changed on 03/11/06 from: 1 canada square, canary wharf, london, E14 5DT (1 page)
2 November 2006Full accounts made up to 1 January 2006 (22 pages)
2 November 2006Full accounts made up to 1 January 2006 (22 pages)
2 November 2006Full accounts made up to 1 January 2006 (22 pages)
1 November 2006Memorandum and Articles of Association (16 pages)
1 November 2006Memorandum and Articles of Association (16 pages)
25 October 2006Company name changed telegraph group LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed telegraph group LIMITED\certificate issued on 25/10/06 (2 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
7 November 2005Full accounts made up to 2 January 2005 (29 pages)
7 November 2005Full accounts made up to 2 January 2005 (29 pages)
7 November 2005Full accounts made up to 2 January 2005 (29 pages)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
16 June 2005Return made up to 16/05/05; full list of members (12 pages)
16 June 2005Return made up to 16/05/05; full list of members (12 pages)
27 May 2005Declaration of mortgage charge released/ceased (1 page)
27 May 2005Declaration of mortgage charge released/ceased (1 page)
25 May 2005New director appointed (7 pages)
25 May 2005New director appointed (7 pages)
1 February 2005Director resigned (1 page)
1 February 2005Director resigned (1 page)
13 January 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
13 January 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
12 January 2005Cancel shar prem & cap red res (3 pages)
12 January 2005Cancel shar prem & cap red res (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
16 December 2004Resolutions
  • RES13 ‐ Cancel share premium 10/12/04
(1 page)
16 December 2004Conso 10/12/04 (1 page)
16 December 2004Ad 10/12/04--------- £ si [email protected] £ ic 19747465/19747465 (2 pages)
16 December 2004Resolutions
  • RES13 ‐ Cancel share premium 10/12/04
(1 page)
16 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2004Resolutions
  • RES13 ‐ Subdivison consolidatio 10/12/04
(1 page)
16 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 December 2004S-div 10/12/04 (1 page)
16 December 2004S-div 10/12/04 (1 page)
16 December 2004Ad 10/12/04--------- £ si [email protected] £ ic 19747465/19747465 (2 pages)
16 December 2004Memorandum and Articles of Association (7 pages)
16 December 2004Memorandum and Articles of Association (7 pages)
16 December 2004Conso 10/12/04 (1 page)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 December 2004Resolutions
  • RES13 ‐ Subdivison consolidatio 10/12/04
(1 page)
16 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (4 pages)
31 August 2004New director appointed (4 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
11 August 2004Particulars of mortgage/charge (9 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
11 August 2004Particulars of mortgage/charge (6 pages)
11 August 2004Particulars of mortgage/charge (9 pages)
10 August 2004Declaration of assistance for shares acquisition (12 pages)
10 August 2004Declaration of assistance for shares acquisition (12 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004New director appointed (4 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Auditor's resignation (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (4 pages)
9 August 2004Auditor's resignation (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (5 pages)
9 August 2004Auditor's resignation (1 page)
4 August 2004Declaration of satisfaction of mortgage/charge (7 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (23 pages)
4 August 2004Full accounts made up to 31 December 2003 (23 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (3 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
15 June 2004Return made up to 16/05/04; full list of members (8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
10 March 2004New director appointed (1 page)
15 January 2004New secretary appointed (3 pages)
15 January 2004New secretary appointed (3 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
22 October 2003Full accounts made up to 31 December 2002 (26 pages)
22 October 2003Full accounts made up to 31 December 2002 (26 pages)
8 August 2003Secretary resigned (2 pages)
8 August 2003Secretary resigned (2 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
2 June 2003Return made up to 16/05/03; full list of members (9 pages)
8 January 2003Particulars of mortgage/charge (18 pages)
8 January 2003Particulars of mortgage/charge (18 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
6 January 2003Declaration of assistance for shares acquisition (15 pages)
23 December 2002Memorandum and Articles of Association (45 pages)
23 December 2002Memorandum and Articles of Association (45 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
26 September 2002Declaration of assistance for shares acquisition (10 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Full accounts made up to 31 December 2001 (26 pages)
29 May 2002Return made up to 16/05/02; full list of members (10 pages)
29 May 2002Return made up to 16/05/02; full list of members (10 pages)
29 May 2002Full accounts made up to 31 December 2001 (26 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
16 August 2001Full accounts made up to 31 December 2000 (24 pages)
16 August 2001Full accounts made up to 31 December 2000 (24 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 2000Return made up to 16/05/00; no change of members (12 pages)
14 June 2000Return made up to 16/05/00; no change of members (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (23 pages)
2 June 2000Full accounts made up to 31 December 1999 (23 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
17 March 2000Particulars of mortgage/charge (10 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
10 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(50 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
4 October 1999Full accounts made up to 31 December 1998 (25 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Full accounts made up to 31 December 1998 (25 pages)
11 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
11 June 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
18 May 1999Particulars of mortgage/charge (15 pages)
18 May 1999Particulars of mortgage/charge (15 pages)
18 May 1999Particulars of mortgage/charge (20 pages)
18 May 1999Particulars of mortgage/charge (20 pages)
30 April 1999Memorandum and Articles of Association (48 pages)
30 April 1999Memorandum and Articles of Association (48 pages)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
20 October 1998Full accounts made up to 31 December 1997 (24 pages)
20 October 1998Full accounts made up to 31 December 1997 (24 pages)
25 June 1998New director appointed (3 pages)
25 June 1998New director appointed (3 pages)
10 June 1998Return made up to 16/05/98; no change of members (16 pages)
10 June 1998Return made up to 16/05/98; no change of members (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (24 pages)
23 October 1997Full accounts made up to 31 December 1996 (24 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
26 September 1997New director appointed (3 pages)
26 September 1997New director appointed (3 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
18 June 1997Return made up to 16/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 June 1997Return made up to 16/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 1997New director appointed (3 pages)
12 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
3 June 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (3 pages)
30 May 1997New director appointed (2 pages)
23 April 1997Particulars of mortgage/charge (35 pages)
23 April 1997Particulars of mortgage/charge (20 pages)
23 April 1997Particulars of mortgage/charge (35 pages)
23 April 1997Particulars of mortgage/charge (20 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (6 pages)
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (10 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (4 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (4 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (10 pages)
14 April 1997Declaration of assistance for shares acquisition (6 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
14 April 1997Declaration of assistance for shares acquisition (5 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1997Memorandum and Articles of Association (57 pages)
16 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
16 January 1997Memorandum and Articles of Association (57 pages)
16 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
6 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
6 January 1997Declaration of assistance for shares acquisition (5 pages)
18 December 1996£ ic 18909373/18373659 11/12/96 £ sr [email protected]=535714 (1 page)
18 December 1996£ ic 18909373/18373659 11/12/96 £ sr [email protected]=535714 (1 page)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of mortgage charge released/ceased (1 page)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (5 pages)
17 December 1996Declaration of assistance for shares acquisition (6 pages)
17 December 1996Declaration of mortgage charge released/ceased (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
29 August 1996Declaration of assistance for shares acquisition (4 pages)
27 August 1996Particulars of mortgage/charge (23 pages)
27 August 1996Particulars of mortgage/charge (19 pages)
27 August 1996Particulars of mortgage/charge (23 pages)
27 August 1996Particulars of mortgage/charge (19 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1996Ad 31/07/96--------- £ si [email protected]=4904928 £ ic 14004445/18909373 (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
20 August 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Memorandum and Articles of Association (69 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
20 August 1996Memorandum and Articles of Association (69 pages)
20 August 1996£ nc 1703000000/3383000000 26/06/96 (1 page)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(13 pages)
20 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 August 1996Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(13 pages)
20 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
20 August 1996Ad 31/07/96--------- £ si [email protected]=4904928 £ ic 14004445/18909373 (2 pages)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
20 August 1996£ nc 1703000000/3383000000 26/06/96 (1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Ad 11/07/96--------- £ si [email protected]=859 £ ic 14002563/14003422 (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Ad 16/07/96--------- £ si [email protected]=1023 £ ic 14003422/14004445 (3 pages)
19 August 1996Ad 11/07/96--------- £ si [email protected]=859 £ ic 14002563/14003422 (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Ad 16/07/96--------- £ si [email protected]=1023 £ ic 14003422/14004445 (3 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Ad 02/07/96--------- £ si [email protected]=2343 £ ic 14000220/14002563 (3 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Ad 02/07/96--------- £ si [email protected]=2343 £ ic 14000220/14002563 (3 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
15 August 1996Ad 25/07/96--------- £ si [email protected]=111969 £ ic 13888251/14000220 (7 pages)
15 August 1996Ad 25/07/96--------- £ si [email protected]=111969 £ ic 13888251/14000220 (7 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
12 August 1996Declaration of assistance for shares acquisition (5 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 August 1996Certificate of change of name and re-registration from Public Limited Company to Private (3 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 August 1996Re-registration of Memorandum and Articles (63 pages)
1 August 199688(2) A/d 5/7/96 (3 pages)
1 August 1996Re-registration of Memorandum and Articles (63 pages)
1 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 August 1996Application for reregistration from PLC to private (1 page)
1 August 1996Certificate of change of name and re-registration from Public Limited Company to Private (3 pages)
1 August 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
1 August 199688(2) A/d 5/7/96 (3 pages)
1 August 1996Application for reregistration from PLC to private (1 page)
1 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 July 1996Scheme of arrangement - amalgamation (14 pages)
31 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
31 July 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(10 pages)
31 July 1996Reduction of iss capital and minute (oc) £ ic 18675888/ 13888251 (16 pages)
31 July 1996Reduction of iss capital and minute (oc) £ ic 18675888/ 13888251 (16 pages)
31 July 1996Certificate of reduction of issued capital (1 page)
31 July 1996Certificate of reduction of issued capital (1 page)
31 July 1996Scheme of arrangement - amalgamation (14 pages)
17 July 1996Ad 24/06/96--------- £ si [email protected]=3477 £ ic 18672411/18675888 (5 pages)
17 July 1996Ad 24/06/96--------- £ si [email protected]=3477 £ ic 18672411/18675888 (5 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
5 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(71 pages)
5 July 1996Memorandum and Articles of Association (71 pages)
5 July 1996Memorandum and Articles of Association (71 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(81 pages)
5 July 1996Ad 18/06/96--------- £ si [email protected]=1848 £ ic 18670563/18672411 (3 pages)
5 July 1996Resolutions
  • SRES13 ‐ Special resolution
(81 pages)
5 July 1996Ad 18/06/96--------- £ si [email protected]=1848 £ ic 18670563/18672411 (3 pages)
1 July 1996Ad 25/04/96--------- £ si [email protected] (3 pages)
1 July 1996Ad 13/06/96--------- £ si [email protected]=2167 £ ic 18635689/18637856 (5 pages)
1 July 1996Ad 23/05/96--------- £ si [email protected]=26351 £ ic 18644212/18670563 (6 pages)
1 July 1996Ad 04/06/96--------- £ si [email protected]=6356 £ ic 18637856/18644212 (2 pages)
1 July 1996Ad 25/04/96--------- £ si [email protected] (3 pages)
1 July 1996Ad 23/05/96--------- £ si [email protected]=26351 £ ic 18644212/18670563 (6 pages)
1 July 1996Ad 09/05/96--------- £ si [email protected] (3 pages)
1 July 1996Ad 13/06/96--------- £ si [email protected]=2167 £ ic 18635689/18637856 (5 pages)
1 July 1996Ad 09/05/96--------- £ si [email protected] (3 pages)
1 July 1996Ad 04/06/96--------- £ si [email protected]=6356 £ ic 18637856/18644212 (2 pages)
25 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(27 pages)
25 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(27 pages)
18 June 1996Director resigned (2 pages)
18 June 1996Director resigned (2 pages)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 May 1996Full group accounts made up to 31 December 1995 (63 pages)
17 May 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1996Full group accounts made up to 31 December 1995 (63 pages)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Director resigned (2 pages)
8 May 1996Ad 11/04/96--------- £ si [email protected]=505 £ ic 18575978/18576483 (2 pages)
8 May 1996Ad 11/04/96--------- £ si [email protected]=505 £ ic 18575978/18576483 (2 pages)
25 April 1996Ad 14/03/96--------- £ si [email protected]=236 £ ic 18575742/18575978 (2 pages)
25 April 1996Ad 14/03/96--------- £ si [email protected]=236 £ ic 18575742/18575978 (2 pages)
21 April 1996Ad 28/03/96--------- £ si [email protected]=793 £ ic 18574949/18575742 (4 pages)
21 April 1996Ad 28/03/96--------- £ si [email protected]=793 £ ic 18574949/18575742 (4 pages)
2 April 1996Auditor's resignation (2 pages)
2 April 1996Auditor's resignation (2 pages)
25 March 1996Ad 01/03/96--------- £ si [email protected]=589 £ ic 18574360/18574949 (4 pages)
25 March 1996Ad 01/03/96--------- £ si [email protected]=589 £ ic 18574360/18574949 (4 pages)
4 March 1996Ad 18/01/96--------- £ si [email protected]=487 £ ic 18570928/18571415 (2 pages)
4 March 1996Ad 18/01/96--------- £ si [email protected]=28 £ ic 18571415/18571443 (2 pages)
4 March 1996Ad 18/01/96--------- £ si [email protected]=28 £ ic 18571415/18571443 (2 pages)
4 March 1996Ad 18/01/96--------- £ si [email protected]=487 £ ic 18570928/18571415 (2 pages)
15 February 1996Ad 21/12/95--------- £ si [email protected]=168 £ ic 18570760/18570928 (3 pages)
15 February 1996Ad 21/12/95--------- £ si [email protected]=168 £ ic 18570760/18570928 (3 pages)
15 February 1996Ad 21/12/95--------- £ si [email protected]=499 £ ic 18570261/18570760 (2 pages)
15 February 1996Ad 21/12/95--------- £ si [email protected]=499 £ ic 18570261/18570760 (2 pages)
14 February 1996Ad 04/01/96--------- £ si [email protected]=500 £ ic 18569761/18570261 (2 pages)
14 February 1996Ad 04/01/96--------- £ si [email protected]=500 £ ic 18569761/18570261 (2 pages)
19 January 1996Ad 14/12/95--------- £ si [email protected]=3000 £ ic 18566761/18569761 (2 pages)
19 January 1996Ad 14/12/95--------- £ si [email protected]=3000 £ ic 18566761/18569761 (2 pages)
27 December 1995Ad 23/11/95--------- £ si [email protected]=264 £ ic 18566497/18566761 (2 pages)
27 December 1995Ad 23/11/95--------- £ si [email protected]=264 £ ic 18566497/18566761 (2 pages)
27 December 1995Ad 23/11/95--------- £ si [email protected]=579 £ ic 18565918/18566497 (2 pages)
27 December 1995Ad 23/11/95--------- £ si [email protected]=579 £ ic 18565918/18566497 (2 pages)
21 December 1995Ad 07/12/95--------- £ si [email protected]=411 £ ic 18565507/18565918 (2 pages)
21 December 1995Ad 07/12/95--------- £ si [email protected]=411 £ ic 18565507/18565918 (2 pages)
7 December 1995Ad 09/11/95--------- £ si [email protected]=502 £ ic 18565005/18565507 (4 pages)
7 December 1995Ad 09/11/95--------- £ si [email protected]=502 £ ic 18565005/18565507 (4 pages)
23 November 1995Ad 28/09/95--------- £ si [email protected]=110 £ ic 18564895/18565005 (4 pages)
23 November 1995Ad 12/10/95--------- £ si [email protected]=6999 £ ic 18556354/18563353 (2 pages)
23 November 1995Ad 12/10/95--------- £ si [email protected]=6999 £ ic 18556354/18563353 (2 pages)
23 November 1995Ad 28/09/95--------- £ si [email protected]=110 £ ic 18564895/18565005 (4 pages)
23 November 1995Ad 26/10/95--------- £ si [email protected]=1542 £ ic 18563353/18564895 (6 pages)
23 November 1995Ad 26/10/95--------- £ si [email protected]=1542 £ ic 18563353/18564895 (6 pages)
12 October 1995Ad 18/09/95--------- £ si [email protected]=20506 £ ic 18535848/18556354 (2 pages)
12 October 1995Ad 18/09/95--------- £ si [email protected]=20506 £ ic 18535848/18556354 (2 pages)
11 October 1995Ad 29/09/95--------- £ si [email protected]=4120 £ ic 18531728/18535848 (2 pages)
11 October 1995Ad 29/09/95--------- £ si [email protected]=570 £ ic 18531158/18531728 (2 pages)
11 October 1995Ad 29/09/95--------- £ si [email protected]=570 £ ic 18531158/18531728 (2 pages)
11 October 1995Ad 29/09/95--------- £ si [email protected]=4120 £ ic 18531728/18535848 (2 pages)
6 October 1995Ad 06/09/95--------- £ si [email protected]=636 £ ic 18524868/18525504 (16 pages)
6 October 1995Ad 17/08/95--------- £ si [email protected]=3906 £ ic 18525504/18529410 (4 pages)
6 October 1995Ad 06/09/95--------- £ si [email protected]=636 £ ic 18524868/18525504 (16 pages)
6 October 1995Ad 25/08/95--------- £ si [email protected]=1748 £ ic 18529410/18531158 (8 pages)
6 October 1995Ad 17/08/95--------- £ si [email protected]=3906 £ ic 18525504/18529410 (4 pages)
6 October 1995Ad 25/08/95--------- £ si [email protected]=1748 £ ic 18529410/18531158 (8 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=592 £ ic 18524276/18524868 (2 pages)
5 October 1995Ad 14/09/95--------- £ si [email protected]=592 £ ic 18524276/18524868 (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
31 August 1995Ad 21/07/95--------- £ si [email protected]=6448 £ ic 18517828/18524276 (18 pages)
31 August 1995Ad 03/08/95--------- £ si [email protected]=4594 £ ic 18513234/18517828 (6 pages)
31 August 1995Ad 21/07/95--------- £ si [email protected]=6448 £ ic 18517828/18524276 (18 pages)
31 August 1995Ad 03/08/95--------- £ si [email protected]=4594 £ ic 18513234/18517828 (6 pages)
29 August 1995Ad 06/07/95--------- £ si [email protected]=112 £ ic 18513122/18513234 (2 pages)
29 August 1995Ad 06/07/95--------- £ si [email protected]=112 £ ic 18513122/18513234 (2 pages)
29 August 1995Ad 06/07/95--------- £ si [email protected]=6307 £ ic 18506815/18513122 (2 pages)
29 August 1995Ad 06/07/95--------- £ si [email protected]=6307 £ ic 18506815/18513122 (2 pages)
29 June 1995Return made up to 16/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(26 pages)
29 June 1995Return made up to 16/05/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(26 pages)
29 June 1995Ad 11/05/95--------- £ si [email protected] (8 pages)
29 June 1995Ad 11/05/95--------- £ si [email protected] (8 pages)
24 May 1995Ad 13/04/95--------- £ si [email protected]=616 £ ic 18499239/18499855 (2 pages)
24 May 1995Ad 13/04/95--------- £ si [email protected]=616 £ ic 18499239/18499855 (2 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
5 May 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 May 1995Ad 05/01/95--------- £ si [email protected]=1420 £ ic 18497819/18499239 (4 pages)
3 May 1995Ad 05/01/95--------- £ si [email protected]=1420 £ ic 18497819/18499239 (4 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=4233 £ ic 18508374/18512607 (4 pages)
28 April 1995Ad 02/03/95--------- £ si [email protected]=689 £ ic 18538370/18539059 (4 pages)
28 April 1995Ad 16/03/95--------- £ si [email protected]=3985 £ ic 18512607/18516592 (6 pages)
28 April 1995Ad 16/03/95--------- £ si [email protected]=3985 £ ic 18512607/18516592 (6 pages)
28 April 1995Ad 30/03/95--------- £ si [email protected]=4233 £ ic 18508374/18512607 (4 pages)
28 April 1995Ad 02/03/95--------- £ si [email protected]=689 £ ic 18538370/18539059 (4 pages)
23 April 1995Director resigned (2 pages)
23 April 1995Director resigned (2 pages)
3 April 1995Full group accounts made up to 31 December 1994 (56 pages)
3 April 1995Full group accounts made up to 31 December 1994 (56 pages)
31 March 1995Ad 16/02/95--------- £ si [email protected]=1463 £ ic 18536907/18538370 (4 pages)
31 March 1995Ad 16/02/95--------- £ si [email protected]=1463 £ ic 18536907/18538370 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (318 pages)
1 January 1995A selection of documents registered before 1 January 1995 (538 pages)
16 May 1994Full group accounts made up to 31 December 1993 (31 pages)
16 May 1994Full group accounts made up to 31 December 1993 (31 pages)
28 June 1993Full group accounts made up to 31 December 1992 (35 pages)
28 June 1993Full group accounts made up to 31 December 1992 (35 pages)
26 June 1992Listing of particulars (104 pages)
26 June 1992Listing of particulars (104 pages)
11 June 1992Full group accounts made up to 31 December 1991 (27 pages)
11 June 1992Full group accounts made up to 31 December 1991 (27 pages)
29 May 1992Company name changed daily telegraph PLC (the)\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed daily telegraph PLC (the)\certificate issued on 01/06/92 (2 pages)
27 May 1992£ nc 14295842/23000000 18/05/92 (1 page)
27 May 1992£ nc 14295842/23000000 18/05/92 (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
31 December 1991Declaration of satisfaction of mortgage/charge (1 page)
3 July 1991Full group accounts made up to 31 December 1990 (20 pages)
3 July 1991Full group accounts made up to 31 December 1990 (20 pages)
22 November 1990Interim accounts made up to 30 September 1990 (10 pages)
22 November 1990Interim accounts made up to 30 September 1990 (10 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
11 August 1990Declaration of mortgage charge released/ceased (3 pages)
19 July 1990Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1990Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1990Full group accounts made up to 31 December 1989 (24 pages)
28 June 1990Full group accounts made up to 31 December 1989 (24 pages)
22 June 1989Full group accounts made up to 31 December 1988 (29 pages)
22 June 1989Full group accounts made up to 31 December 1988 (29 pages)
12 June 1989Accounts made up to 31 December 1988 (28 pages)
12 June 1989Accounts made up to 31 December 1988 (28 pages)
10 June 1989Declaration of mortgage charge released/ceased (1 page)
10 June 1989Declaration of mortgage charge released/ceased (1 page)
22 July 1988Full group accounts made up to 31 December 1987 (34 pages)
22 July 1988Full group accounts made up to 31 December 1987 (34 pages)
15 July 1988Accounts made up to 31 December 1987 (34 pages)
15 July 1988Accounts made up to 31 December 1987 (34 pages)
1 June 1988Declaration of mortgage charge released/ceased (2 pages)
1 June 1988Declaration of mortgage charge released/ceased (2 pages)
1 June 1988Declaration of mortgage charge released/ceased (2 pages)
1 June 1988Declaration of mortgage charge released/ceased (2 pages)
19 April 1988Declaration of satisfaction of mortgage/charge (3 pages)
19 April 1988Declaration of satisfaction of mortgage/charge (3 pages)
1 March 1988Declaration of mortgage charge released/ceased (2 pages)
1 March 1988Declaration of mortgage charge released/ceased (2 pages)
4 January 1988Nc inc already adjusted (1 page)
4 January 1988Nc inc already adjusted (1 page)
20 August 1987Full group accounts made up to 31 December 1986 (34 pages)
20 August 1987Full group accounts made up to 31 December 1986 (34 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
27 January 1987Declaration of mortgage charge released/ceased (2 pages)
16 September 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
16 September 1986Group of companies' accounts made up to 31 March 1986 (33 pages)
24 May 1985Particulars of mortgage/charge (4 pages)
24 May 1985Particulars of mortgage/charge (4 pages)
2 May 1985Particulars of mortgage/charge (5 pages)
2 May 1985Particulars of mortgage/charge (5 pages)
26 April 1985Accounts made up to 31 March 1984 (21 pages)
26 April 1985Accounts made up to 31 March 1984 (21 pages)
23 April 1985Certificate of re-registration from Private to Public Limited Company (1 page)
23 April 1985Certificate of re-registration from Private to Public Limited Company (1 page)
11 April 1985Particulars of mortgage/charge (5 pages)
11 April 1985Particulars of mortgage/charge (5 pages)
29 June 1983Accounts made up to 31 March 1982 (14 pages)
29 June 1983Accounts made up to 31 March 1982 (14 pages)
4 February 1981Accounts made up to 31 March 1980 (15 pages)
4 February 1981Accounts made up to 31 March 1980 (15 pages)
15 February 1980Accounts made up to 31 March 1979 (15 pages)
15 February 1980Accounts made up to 31 March 1979 (15 pages)
6 March 1979Accounts made up to 31 March 1978 (14 pages)
6 March 1979Accounts made up to 31 March 1978 (14 pages)
4 April 1978Accounts made up to 31 March 1977 (14 pages)
4 April 1978Accounts made up to 31 March 1977 (14 pages)
25 May 1976Accounts made up to 31 March 1975 (16 pages)
25 May 1976Accounts made up to 31 March 1975 (16 pages)
19 May 1948Company name changed\certificate issued on 19/05/48 (2 pages)
19 May 1948Company name changed\certificate issued on 19/05/48 (2 pages)
31 March 1948Certificate of incorporation (1 page)
31 March 1948Incorporation (14 pages)
31 March 1948Certificate of incorporation (1 page)
31 March 1948Incorporation (14 pages)