Company NameA. Poortman (London) Limited
Company StatusActive
Company Number00485890
CategoryPrivate Limited Company
Incorporation Date1 September 1950(73 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr Robert David Burkeman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(50 years, 7 months after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Tugu Building 83-85 Mansell Street
London
E1 8AN
Secretary NameMr Robert David Burkeman
NationalityBritish
StatusCurrent
Appointed11 January 2002(51 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Tugu Building 83-85 Mansell Street
London
E1 8AN
Director NameCornelis Hendrik Hage
Date of BirthNovember 1959 (Born 64 years ago)
NationalityDutch
StatusCurrent
Appointed01 November 2010(60 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressMeester Van Coothstraat 7a Waalwijk
North Brabant
5141 Ep
Director NameMurad Al-Katib
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2010(60 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6200 Primrose E Green Drive
Regina
Saskatchewan
S4v 3l7
Director NameGaetan Bourassa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed01 November 2010(60 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address6200 Primrose E Green Drive
Regina
Saskatchewan
S4v 3l7
Director NameDaniel Holben
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(66 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Tugu Building
83-85 Mansell Street
London
E1 8AN
Director NameHeinz Frederick Astor
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(41 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 April 2001)
RoleCompany Director
Correspondence AddressBarnsnape Farm Broxmead Lane
Cuckfield
Sussex
Director NameMr Andrew Joseph Jacobs
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(41 years, 6 months after company formation)
Appointment Duration28 years, 8 months (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Tugu Building 83-85 Mansell Street
London
E1 8AN
Secretary NameMr Andrew Joseph Jacobs
NationalityBritish
StatusResigned
Appointed12 March 1992(41 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Muswell Avenue
London
N10 2EG
Director NameMrs Anita Astor
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(49 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnsnape Farm Broxmead Lane
Cuckfield
Sussex
Director NameCarl Hartman
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2001(50 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address5th Floor
Tugu Building 83-85 Mansell Street
London
E1 8AN
Director NameGary Peters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2001(50 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address5th Floor
Tugu Building 83-85 Mansell Street
London
E1 8AN
Director NameHuseyin Arslan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTurkish
StatusResigned
Appointed01 November 2010(60 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 February 2020)
RolePresident Of Arbel Group
Country of ResidenceTurkey
Correspondence Address7314 Yeni Mah
Cumhuriyet Blvd
Mersin
33281
Turkey
Secretary NameWalgate Services Limited (Corporation)
StatusResigned
Appointed06 April 2001(50 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 January 2002)
Correspondence Address25 North Row
London
W1K 6DJ

Contact

Websitepoortman.com
Telephone020 74812110
Telephone regionLondon

Location

Registered Address5th Floor Tugu Building
83-85 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

306k at £1Alliance Pulse Processors Inc
91.75%
Ordinary A
27.5k at £1Alliance Pulse Processors Inc
8.25%
Ordinary B

Financials

Year2014
Turnover£60,895,000
Gross Profit£7,169,000
Net Worth£10,747,000
Cash£59,000
Current Liabilities£12,371,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Charges

2 August 2016Delivered on: 3 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Fairfax Finanical Holdings Limited (The Agent)

Classification: A registered charge
Outstanding
17 April 2019Delivered on: 18 April 2019
Persons entitled: The Bank of Nova Scotia as Agent for Each of the Secured Parties

Classification: A registered charge
Outstanding
18 September 2012Delivered on: 29 September 2012
Satisfied on: 12 March 2013
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 September 2012Delivered on: 22 September 2012
Satisfied on: 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 June 2009Delivered on: 16 July 2009
Satisfied on: 31 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any documents and the goods to which they relate, see image for full details.
Fully Satisfied
21 October 2005Delivered on: 26 October 2005
Satisfied on: 31 January 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Memorandum of deposit relating to goods and negotiable instruments and other documents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods and all bills of exchange promissory notes and negotiable instruments of any description all bills of lading combined other transport documents dock warrents delivery orders warehouse warrants and receipt and all other documents of title to and documents relating to goods and all goods thereby represented or to which such documents relate, policies of insurance,. See the mortgage charge document for full details.
Fully Satisfied
28 April 1994Delivered on: 3 May 1994
Satisfied on: 4 September 2010
Persons entitled: Bank of China

Classification: General letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of exchange, promissory notes and negotiable instruments of any description. See the mortgage charge document for full details.
Fully Satisfied
1 October 1992Delivered on: 8 October 1992
Satisfied on: 28 March 1997
Persons entitled: Banca Di Roma

Classification: General letter of hypothecation and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exeeding £500,000.
Particulars: All documents relating to goods,carriage,possession, insurance etc. deposited or held by banca di roma (see form 395).
Fully Satisfied
26 July 1978Delivered on: 31 July 1978
Satisfied on: 31 January 2013
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with lloyds bank LTD.
Fully Satisfied

Filing History

24 November 2020Termination of appointment of Andrew Joseph Jacobs as a director on 31 October 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (26 pages)
6 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
18 March 2020Director's details changed for Daniel Holben on 1 January 2020 (2 pages)
5 March 2020Termination of appointment of Huseyin Arslan as a director on 24 February 2020 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (24 pages)
14 May 2019Resolutions
  • RES13 ‐ Re-confirmation of guarantee/parent/debenture/agreement 10/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 May 2019Memorandum and Articles of Association (44 pages)
24 April 2019Registration of charge 004858900011, created on 17 April 2019 (45 pages)
18 April 2019Registration of charge 004858900010, created on 17 April 2019 (41 pages)
18 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
13 March 2019Director's details changed for Cornelis Hendrik Hage on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Gaetan Bourassa on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Murad Al-Katib on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Gaetan Bourassa on 1 March 2019 (2 pages)
13 March 2019Director's details changed for Murad Al-Katib on 1 March 2019 (2 pages)
14 June 2018Full accounts made up to 31 December 2017 (22 pages)
14 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
18 July 2017Full accounts made up to 31 December 2016 (23 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 February 2017Appointment of Daniel Holben as a director on 7 February 2017 (2 pages)
23 February 2017Appointment of Daniel Holben as a director on 7 February 2017 (2 pages)
3 August 2016Registration of charge 004858900009, created on 2 August 2016 (23 pages)
3 August 2016Registration of charge 004858900009, created on 2 August 2016 (23 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
11 May 2016Full accounts made up to 31 December 2015 (23 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 333,500
(11 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 333,500
(11 pages)
13 July 2015Full accounts made up to 31 December 2014 (24 pages)
13 July 2015Full accounts made up to 31 December 2014 (24 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 333,500
(11 pages)
15 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 333,500
(11 pages)
9 May 2014Accounts made up to 31 December 2013 (21 pages)
9 May 2014Accounts made up to 31 December 2013 (21 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 333,500
(11 pages)
24 April 2014Director's details changed for Murad Al-Katib on 24 April 2014 (2 pages)
24 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 333,500
(11 pages)
24 April 2014Director's details changed for Murad Al-Katib on 24 April 2014 (2 pages)
18 July 2013Accounts made up to 31 December 2012 (21 pages)
18 July 2013Accounts made up to 31 December 2012 (21 pages)
27 March 2013Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Gaetan Bourassa on 1 January 2013 (2 pages)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (11 pages)
21 March 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
21 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (11 pages)
21 March 2013Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
6 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
6 March 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
29 January 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
20 April 2012Accounts made up to 31 December 2011 (21 pages)
20 April 2012Accounts made up to 31 December 2011 (21 pages)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Register(s) moved to registered inspection location (1 page)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
20 March 2012Register inspection address has been changed (1 page)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
20 March 2012Register inspection address has been changed (1 page)
9 January 2012Resolutions
  • RES13 ‐ Appointment of directors/ratification & approval 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
9 January 2012Resolutions
  • RES13 ‐ Appointment of directors/ratification & approval 20/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 April 2011Accounts made up to 31 December 2010 (21 pages)
12 April 2011Accounts made up to 31 December 2010 (21 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
31 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (11 pages)
23 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
23 February 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
23 December 2010Group of companies' accounts made up to 30 June 2010 (22 pages)
23 December 2010Group of companies' accounts made up to 30 June 2010 (22 pages)
7 December 2010Termination of appointment of Carl Hartman as a director (1 page)
7 December 2010Termination of appointment of Gary Peters as a director (1 page)
7 December 2010Termination of appointment of Carl Hartman as a director (1 page)
7 December 2010Termination of appointment of Gary Peters as a director (1 page)
29 November 2010Appointment of Murad Al-Katib as a director (3 pages)
29 November 2010Appointment of Cornelis Hendrik Hage as a director (3 pages)
29 November 2010Appointment of Huseyin Arslan as a director (3 pages)
29 November 2010Appointment of Gaetan Bourassa as a director (3 pages)
29 November 2010Appointment of Huseyin Arslan as a director (3 pages)
29 November 2010Appointment of Cornelis Hendrik Hage as a director (3 pages)
29 November 2010Appointment of Gaetan Bourassa as a director (3 pages)
29 November 2010Appointment of Murad Al-Katib as a director (3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 333,500
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 333,500
(3 pages)
4 November 2010Statement of capital following an allotment of shares on 1 November 2010
  • GBP 333,500
(3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
17 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
17 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
3 December 2009Director's details changed for Mr Andrew Joseph Jacobs on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Carl Hartman on 12 November 2009 (2 pages)
3 December 2009Secretary's details changed for Mr Robert David Burkeman on 12 November 2009 (1 page)
3 December 2009Secretary's details changed for Mr Robert David Burkeman on 12 November 2009 (1 page)
3 December 2009Director's details changed for Mr Andrew Joseph Jacobs on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert David Burkeman on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert David Burkeman on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Gary Peters on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Carl Hartman on 12 November 2009 (2 pages)
3 December 2009Director's details changed for Gary Peters on 12 November 2009 (2 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2009Return made up to 12/03/09; full list of members (5 pages)
29 May 2009Return made up to 12/03/09; full list of members (5 pages)
28 April 2009Accounts made up to 30 June 2008 (23 pages)
28 April 2009Accounts made up to 30 June 2008 (23 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
25 March 2008Return made up to 12/03/08; full list of members (4 pages)
11 March 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
11 March 2008Accounts for a medium company made up to 30 June 2007 (18 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
12 March 2007Return made up to 12/03/07; full list of members (3 pages)
11 January 2007Accounts made up to 30 June 2006 (21 pages)
11 January 2007Accounts made up to 30 June 2006 (21 pages)
5 May 2006Accounts made up to 30 June 2005 (20 pages)
5 May 2006Accounts made up to 30 June 2005 (20 pages)
23 March 2006Return made up to 12/03/06; full list of members (3 pages)
23 March 2006Return made up to 12/03/06; full list of members (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
31 August 2005Accounts made up to 30 June 2004 (21 pages)
31 August 2005Accounts made up to 30 June 2004 (21 pages)
22 August 2005Registered office changed on 22/08/05 from: 5TH floor tugu building 83-85 mansell street london E1 8AN (1 page)
22 August 2005Registered office changed on 22/08/05 from: 5TH floor tugu building 83-85 mansell street london E1 8AN (1 page)
27 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
27 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Return made up to 12/03/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2005Return made up to 12/03/05; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Return made up to 12/03/05; full list of members (3 pages)
9 March 2005Return made up to 12/03/05; full list of members (3 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
16 April 2004Registered office changed on 16/04/04 from: prescot house prescot street london E1 8BB (1 page)
16 April 2004Registered office changed on 16/04/04 from: prescot house prescot street london E1 8BB (1 page)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
29 March 2004Return made up to 12/03/04; full list of members (6 pages)
26 March 2004Accounts made up to 30 June 2003 (20 pages)
26 March 2004Accounts made up to 30 June 2003 (20 pages)
12 February 2004Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
12 February 2004Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
25 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 March 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
19 March 2003Group of companies' accounts made up to 31 August 2002 (21 pages)
9 May 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
9 May 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002£ nc 500000/1000000 11/01/02 (1 page)
12 February 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 February 2002£ nc 500000/1000000 11/01/02 (1 page)
12 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2002New secretary appointed (2 pages)
27 June 2001Full group accounts made up to 31 August 2000 (18 pages)
27 June 2001Full group accounts made up to 31 August 2000 (18 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
5 April 2001Return made up to 12/03/01; full list of members (9 pages)
5 April 2001Return made up to 12/03/01; full list of members (9 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
14 June 2000Return made up to 12/03/00; full list of members (8 pages)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
14 June 2000Return made up to 12/03/00; full list of members (8 pages)
14 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Full group accounts made up to 31 August 1999 (18 pages)
8 June 2000Full group accounts made up to 31 August 1999 (18 pages)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 August 1999Return made up to 12/03/99; full list of members (7 pages)
31 August 1999Return made up to 12/03/99; full list of members (7 pages)
6 May 1999Full group accounts made up to 31 August 1998 (18 pages)
6 May 1999Full group accounts made up to 31 August 1998 (18 pages)
11 April 1998Return made up to 12/03/98; full list of members (7 pages)
11 April 1998Return made up to 12/03/98; full list of members (7 pages)
6 February 1998Full group accounts made up to 31 August 1997 (18 pages)
6 February 1998Full group accounts made up to 31 August 1997 (18 pages)
16 May 1997Full group accounts made up to 31 August 1996 (17 pages)
16 May 1997Full group accounts made up to 31 August 1996 (17 pages)
10 April 1997Return made up to 12/03/97; full list of members (7 pages)
10 April 1997Return made up to 12/03/97; full list of members (7 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (1 page)
28 March 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Return made up to 12/03/96; no change of members (5 pages)
16 April 1996Return made up to 12/03/96; no change of members (5 pages)
11 January 1996Full group accounts made up to 31 August 1995 (17 pages)
11 January 1996Full group accounts made up to 31 August 1995 (17 pages)
17 March 1995Return made up to 12/03/95; no change of members (10 pages)
17 March 1995Return made up to 12/03/95; no change of members (10 pages)
1 June 1994Full group accounts made up to 31 August 1993 (16 pages)
1 June 1994Full group accounts made up to 31 August 1993 (16 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
3 May 1994Particulars of mortgage/charge (3 pages)
20 May 1993Full group accounts made up to 31 August 1992 (14 pages)
20 May 1993Full group accounts made up to 31 August 1992 (14 pages)
8 October 1992Particulars of mortgage/charge (4 pages)
8 October 1992Particulars of mortgage/charge (4 pages)
30 April 1992Full group accounts made up to 31 August 1991 (13 pages)
30 April 1992Full group accounts made up to 31 August 1991 (13 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 August 1991Full group accounts made up to 31 August 1990 (13 pages)
6 August 1991Full group accounts made up to 31 August 1990 (13 pages)
25 January 1991£ ic 333333/306000 17/12/90 £ sr 27333@1=27333 (1 page)
25 January 1991£ ic 333333/306000 17/12/90 £ sr 27333@1=27333 (1 page)
24 January 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
24 January 1991Memorandum and Articles of Association (14 pages)
24 January 1991Memorandum and Articles of Association (14 pages)
24 January 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(18 pages)
30 April 1988Accounts made up to 31 August 1987 (15 pages)
30 April 1988Accounts made up to 31 August 1987 (15 pages)
24 July 1987Accounts made up to 31 August 1986 (12 pages)
24 July 1987Accounts made up to 31 August 1986 (12 pages)
24 May 1985Accounts made up to 31 August 1984 (10 pages)
24 May 1985Accounts made up to 31 August 1984 (10 pages)
14 June 1984Accounts made up to 31 August 1982 (8 pages)
14 June 1984Accounts made up to 31 August 1982 (8 pages)
12 November 1982Accounts made up to 31 August 1979 (9 pages)
12 November 1982Accounts made up to 31 August 1981 (8 pages)
12 November 1982Accounts made up to 31 August 1981 (8 pages)
12 November 1982Accounts made up to 31 August 1979 (9 pages)
8 February 1979Memorandum and Articles of Association (17 pages)
8 February 1979Memorandum and Articles of Association (17 pages)
1 September 1950Certificate of incorporation (1 page)
1 September 1950Incorporation (20 pages)
1 September 1950Certificate of incorporation (1 page)
1 September 1950Incorporation (20 pages)