Company NameSolomon & Company (st Helena) Plc
Company StatusActive
Company Number00496276
CategoryPublic Limited Company
Incorporation Date7 June 1951(72 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMiss Jennifer Joan Corker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish,St Helenian
StatusCurrent
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceSt Helena
Correspondence AddressBelle Vue
Island Of St Helena
South Atlantic Ocean
Director NameMr Eric George Constantine
Date of BirthApril 1958 (Born 66 years ago)
NationalitySt Helenian
StatusCurrent
Appointed20 July 1998(47 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleRetired Part Time Contract Manager Projects
Country of ResidenceSt Helena
Correspondence AddressHalf Tree Hollow
Jamestown
Island Of St Helena
South Atlantic Ocean
Director NameMr Terrence Frederick Richards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(54 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleGeneral Manager
Country of ResidenceSt Helena
Correspondence Address24 Barracks Square
Jamestown
Sthl 1zz
St Helena Island
Director NameMiss Mandy Gail Peters
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2008(57 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleChief Executive Officer
Country of ResidenceSt Helena
Correspondence AddressKenville Luffkins
St Pauls
St Helena Island
Sthl 1zz
Director NameMr Desmond Harold Wade
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(63 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceSt Helena Island
Correspondence AddressHalf Tree Hollow Half Tree Hollow
St Helena
St Helena Island
Director NameMr Earl Hilton Henry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(69 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleSecretary/Manager
Country of ResidenceSaint Helena, Ascension And Tristan Da Cunha
Correspondence AddressThompsons Hill Thompsons Hill
St Pauls
Saint Helena, Ascension And Tristan Da Cunha
Director NameMr Neil James Fantom
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(72 years, 8 months after company formation)
Appointment Duration3 months
RoleStatistician
Country of ResidenceSaint Helena, Ascension And Tristan Da Cunha
Correspondence AddressStatistics Office St Helena Government
Jamestown
St Helena, Sthl 1zz
Saint Helena, Ascension And Tristan Da Cunha
Director NameMr Christopher Martin Rosling
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 September 1992)
RoleCivil Servant
Correspondence AddressNew Ground House
St Helena
Foreign
Director NameMr Fraser Murray Simm
NationalityBritish
StatusResigned
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address9 Piccolo Hill
St Helena
Foreign
Director NameMr Cyrill Arthur Lawrence
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration9 months (resigned 21 December 1992)
RoleCompany Chairman
Correspondence AddressRosemary Field
St Helena
Foreign
Director NameMr Rodney Garth Buckley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish/St Helenian
StatusResigned
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1998)
RoleManaging Director
Correspondence AddressNear Prospect
St Helena
South Atlantic
Secretary NameMr Keith George White
NationalityBritish
StatusResigned
Appointed21 March 1992(40 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lymbourne Close
Belmont
Sutton
Surrey
SM2 6DX
Director NameMr Robert John Perrott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1996)
RoleFinancial Secretaryst Helena G
Correspondence AddressNew Ground House
Jamestown
St Helena
Director NameMr Gordon John Pridham
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(41 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 1999)
RoleRetired Engineer
Correspondence AddressRed Gate Blue Hill
Jamestown
St Helena
Director NameRaymond John Ivor Ellick
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySt Helenian
StatusResigned
Appointed20 July 1998(47 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2003)
RoleRetired
Correspondence AddressPutty Hill
Jamestown
Island Of St Helena
Foreign
Director NameJohn Joseph Siraut
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(47 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 07 April 2000)
RoleEconomist
Correspondence AddressNo 2 Piccolo Hill
Jamestown
Island Of St Helena
Foreign
Director NameRobert Dolan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(49 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2003)
RoleFinancial Secretary
Correspondence AddressRed Gate
Jamestown
Island Of St Helena
Foreign
Director NameAdrian Mark Green
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(52 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2006)
RoleGovernment Economist
Correspondence AddressSydenham House
Jamestown
St Helena Island Sthl 1zz
Foreign
Director NameJanet Ann Lawrence
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(52 years, 9 months after company formation)
Appointment Duration2 years (resigned 05 April 2006)
RoleTrainee Development Economist
Correspondence AddressRosemary Field
Jamestown
Sthl 1zz
St Helena Island
Director NameLynnette Mary Rees Styles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(54 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2009)
RoleHR Consultant
Correspondence AddressCartref Cwm Hyfryd
Pleasant Valley
Levelwood
Sthg 1zz
St Helena
Director NameSandra Gwynneth Sim
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(54 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 March 2008)
RoleAssistant Secretary Administra
Correspondence AddressEnfield Lodge
St Paul'S
Sthl 1zz
St Helena Island
Director NameAnthony Arthur Green
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(55 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2008)
RoleChief Executive Officer
Correspondence AddressOltonia
Knollcombes
St Pauls
St Helena Island
Sthl 1zz
Director NameMiss Virginia Helen Grace
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(56 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2009)
RoleFinancial Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Piccolo Hill
Longwood
St Helena Island
Sthl 1zz
Secretary NameMrs Deloris Ionie Evans
NationalityBritish
StatusResigned
Appointed15 October 2008(57 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Robert Jesson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(58 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 November 2010)
RoleAccountant
Country of ResidenceSt Helena
Correspondence Address3 Piccolo Hill
Longwood
St Helena
Sthl 1zz
Director NameLynnette Mary Rees-Styles
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2012)
RoleHR Consultant
Country of ResidenceSt Helena
Correspondence AddressCartref Cwm Hyfrd Pleasant Valley
Level Wood
Sthl 1zz
St Helena
Director NameAnthony Thomas Pomfret Kilner
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(59 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2012)
RoleDirector Of Finance
Country of ResidenceSt Helena
Correspondence AddressHunts Back
Alarm Forest
St Helena
Sthl 1zz
Director NameMr Julian Maitland Morris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(60 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceSt Helena
Correspondence AddressProspect House Alarm Forest
Jamestown
St Helena, South Atlantic
Sthl 1zz
Secretary NameFrancesca Mohan
NationalityBritish
StatusResigned
Appointed10 March 2012(60 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameStuart Planner
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2012(61 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 October 2013)
RoleChartered Surveyor
Country of ResidenceSt Helena
Correspondence AddressBrigadoon
Blue Hill
Sthl 1zz
St Helena
Director NameMr David Colin Owen
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(62 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2016)
RoleFinancial Secretary
Country of ResidenceSt Helena
Correspondence AddressSt Nicholas House
St Nicholas Road
Sutton
Surrey
SM1 1EL
Director NameMr Paul McGinnety
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2016(65 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 May 2018)
RoleCivil Servant
Country of ResidenceSt Helena Island
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMiss Cherie Dillon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(66 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 July 2018)
RoleChartered Secretary
Country of ResidenceSaint Helena, Ascension And Tristan Da Cunha
Correspondence AddressAdams .
Jamestown
Sthl 1zz
Saint Helena, Ascension And Tristan Da Cunha
Secretary NameMr Ian Herbert Greer Malcomson
StatusResigned
Appointed13 June 2018(67 years after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2023)
RoleCompany Director
Correspondence AddressBlue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMrs Gillian Ann Francis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(67 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 May 2019)
RoleDeputy Chief Secretary
Country of ResidenceSaint Helena, Ascension And Tristan Da Cunha
Correspondence AddressWood Vale Blue Hill
Sthl 1zz
Saint Helena, Ascension And Tristan Da Cunha
Director NameMr Brian Christopher Deadman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceSaint Helena, Ascension And Tristan Da Cunha
Correspondence AddressThe Castle Jamestown
St Helena Island
Sthl 1zz
Saint Helena, Ascension And Tristan Da Cunha

Contact

Telephone020 88299911
Telephone regionLondon

Location

Registered AddressBlue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

124.1k at £1Great Peter Nominees LTD
62.95%
Ordinary
-OTHER
22.50%
-
4.4k at £1Stanley Services LTD
2.21%
Ordinary
3.5k at £1Harold Horner & Eileen Horner
1.78%
Ordinary
2.1k at £1Stedson George
1.07%
Ordinary
2k at £1Lucy Francis
1.01%
Ordinary
1.5k at £1David Yon
0.76%
Ordinary
1.5k at £1Linda Yon
0.76%
Ordinary
1.5k at £1Mandy Peters
0.76%
Ordinary
1.3k at £1Ronald Coleman
0.63%
Ordinary
1000 at £1Arthur Fowler
0.51%
Ordinary
1000 at £1Elsjie Lawrence
0.51%
Ordinary
1000 at £1Geoffrey Francis
0.51%
Ordinary
1000 at £1Jennifer Corker
0.51%
Ordinary
1000 at £1Joshua Patrick
0.51%
Ordinary
1000 at £1Keith Joshua
0.51%
Ordinary
1000 at £1Reginald Yon
0.51%
Ordinary
1000 at £1Rodney Buckley
0.51%
Ordinary
1000 at £1St Helena Fishermsns Associatoion
0.51%
Ordinary
1000 at £1Stedson Francis
0.51%
Ordinary
1000 at £1Thomas Ellick
0.51%
Ordinary

Financials

Year2014
Turnover£10,961,912
Gross Profit£3,958,677
Net Worth£7,037,416
Cash£3,921,078
Current Liabilities£2,716,088

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

22 September 2022Delivered on: 2 October 2022
Persons entitled: Bank of St Helena Limited

Classification: A registered charge
Particulars: Contains a first fixed charge and floating charge over the freehold property known as registration section jamestown, block 7, parcel no. 5 (greenlands) and registration section jamestown, block 4, parcel no 41 (the malabar) and both registered at the st helena land registry under registration section jamestown, block 7, parcel no. 5 (greenlands) & registration section jamestown, block 4, parcel no 41 (the malabar) and all of the chargor's intellectual property. For further information please refer to the deed.
Outstanding

Filing History

11 February 2021Group of companies' accounts made up to 31 March 2020 (62 pages)
3 April 2020Confirmation statement made on 21 March 2020 with updates (21 pages)
17 September 2019Group of companies' accounts made up to 31 March 2019 (60 pages)
2 May 2019Termination of appointment of Gillian Ann Francis as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Mr Brian Christopher Deadman as a director on 1 May 2019 (2 pages)
18 April 2019Confirmation statement made on 21 March 2019 with updates (20 pages)
19 September 2018Group of companies' accounts made up to 31 March 2018 (57 pages)
8 August 2018Appointment of Mrs Gillian Ann Francis as a director on 14 June 2018 (2 pages)
7 August 2018Termination of appointment of Cherie Dillon as a director on 11 July 2018 (1 page)
19 June 2018Compulsory strike-off action has been discontinued (1 page)
18 June 2018Appointment of Mr Ian Herbert Greer Malcomson as a secretary on 13 June 2018 (2 pages)
18 June 2018Confirmation statement made on 21 March 2018 with updates (22 pages)
13 June 2018Termination of appointment of Jason Theodore Thomas as a director on 31 December 2017 (1 page)
13 June 2018Termination of appointment of Paul Mcginnety as a director on 4 May 2018 (1 page)
13 June 2018Appointment of Miss Cherie Dillon as a director on 1 January 2018 (2 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Termination of appointment of Francesca Mohan as a secretary on 30 April 2018 (1 page)
25 September 2017Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Blue Fin Building Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 (1 page)
22 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building Southwark Street London SE1 0SU on 22 September 2017 (1 page)
22 September 2017Registered office address changed from St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building Southwark Street London SE1 0SU on 22 September 2017 (1 page)
19 September 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
19 September 2017Group of companies' accounts made up to 31 March 2017 (50 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
18 October 2016Group of companies' accounts made up to 31 March 2016 (53 pages)
28 July 2016Appointment of Mr Paul Mcginnety as a director on 15 July 2016 (2 pages)
28 July 2016Appointment of Mr Paul Mcginnety as a director on 15 July 2016 (2 pages)
12 July 2016Termination of appointment of David Colin Owen as a director on 8 July 2016 (1 page)
12 July 2016Termination of appointment of David Colin Owen as a director on 8 July 2016 (1 page)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 197,150
(25 pages)
30 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 197,150
(25 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
28 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
18 June 2015Appointment of Mr Jason Theodore Thomas as a director on 17 June 2015 (2 pages)
18 June 2015Appointment of Mr Jason Theodore Thomas as a director on 17 June 2015 (2 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 197,150
(24 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 197,150
(24 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
1 October 2014Group of companies' accounts made up to 31 March 2014 (35 pages)
16 July 2014Appointment of Mr Desmond Harold Wade as a director on 11 July 2014 (2 pages)
16 July 2014Appointment of Mr Desmond Harold Wade as a director on 11 July 2014 (2 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 197,150
(23 pages)
4 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 197,150
(23 pages)
16 December 2013Appointment of Mr David Colin Owen as a director (2 pages)
16 December 2013Appointment of Mr David Colin Owen as a director (2 pages)
19 November 2013Termination of appointment of Julian Morris as a director (2 pages)
19 November 2013Termination of appointment of Stuart Planner as a director (2 pages)
19 November 2013Termination of appointment of Stuart Planner as a director (2 pages)
19 November 2013Termination of appointment of Julian Morris as a director (2 pages)
14 November 2013Termination of appointment of Julian Morris as a director (1 page)
14 November 2013Termination of appointment of Stuart Planner as a director (1 page)
14 November 2013Termination of appointment of Julian Morris as a director (1 page)
14 November 2013Termination of appointment of Stuart Planner as a director (1 page)
13 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
13 September 2013Group of companies' accounts made up to 31 March 2013 (37 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (25 pages)
26 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (25 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
19 September 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
17 September 2012Appointment of Stuart Planner as a director (3 pages)
17 September 2012Appointment of Stuart Planner as a director (3 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (20 pages)
22 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (20 pages)
1 May 2012Appointment of Mr Julian Maitland Morris as a director (2 pages)
1 May 2012Appointment of Mr Julian Maitland Morris as a director (2 pages)
30 April 2012Director's details changed for Mr Terence Frederick Richards on 1 October 2009 (2 pages)
30 April 2012Director's details changed for Mr Terence Frederick Richards on 1 October 2009 (2 pages)
30 April 2012Director's details changed for Mr Terence Frederick Richards on 1 October 2009 (2 pages)
18 April 2012Termination of appointment of Lynnette Rees-Styles as a director (2 pages)
18 April 2012Termination of appointment of Deloris Evans as a secretary (2 pages)
18 April 2012Termination of appointment of Lynnette Rees-Styles as a director (2 pages)
18 April 2012Termination of appointment of Anthony Kilner as a director (2 pages)
18 April 2012Termination of appointment of Anthony Kilner as a director (2 pages)
18 April 2012Appointment of Francesca Mohan as a secretary (3 pages)
18 April 2012Termination of appointment of Deloris Evans as a secretary (2 pages)
18 April 2012Appointment of Francesca Mohan as a secretary (3 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
13 September 2011Group of companies' accounts made up to 31 March 2011 (34 pages)
12 September 2011Termination of appointment of Robert Jesson as a director (2 pages)
12 September 2011Termination of appointment of Robert Jesson as a director (2 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (23 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (23 pages)
20 January 2011Director's details changed for Mr Eric George Constantine on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Eric George Constantine on 1 January 2011 (3 pages)
20 January 2011Director's details changed for Mr Eric George Constantine on 1 January 2011 (3 pages)
18 January 2011Appointment of Anthony Thomas Pomfret Kilner as a director (3 pages)
18 January 2011Appointment of Anthony Thomas Pomfret Kilner as a director (3 pages)
26 October 2010Appointment of Lynnette Mary Rees-Styles as a director (3 pages)
26 October 2010Appointment of Lynnette Mary Rees-Styles as a director (3 pages)
6 October 2010Auditor's resignation (2 pages)
6 October 2010Auditor's resignation (2 pages)
1 October 2010Auditor's resignation (1 page)
1 October 2010Auditor's resignation (1 page)
14 September 2010Full accounts made up to 31 March 2010 (39 pages)
14 September 2010Full accounts made up to 31 March 2010 (39 pages)
5 August 2010Secretary's details changed for Deloris Ionie Evans on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Deloris Ionie Evans on 5 August 2010 (1 page)
5 August 2010Secretary's details changed for Deloris Ionie Evans on 5 August 2010 (1 page)
19 May 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
19 May 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
16 April 2010Director's details changed for Miss Jennifer Joan Corker on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Terence Frederick Richards on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Mandy Gail Peters on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Patrick Arthur Williams on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Mandy Gail Peters on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Eric George Constantine on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Terence Frederick Richards on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (83 pages)
16 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (83 pages)
16 April 2010Director's details changed for Miss Jennifer Joan Corker on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Patrick Arthur Williams on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Eric George Constantine on 12 April 2010 (2 pages)
31 March 2010Appointment of Mr Robert Jesson as a director (2 pages)
31 March 2010Appointment of Mr Robert Jesson as a director (2 pages)
20 January 2010Termination of appointment of Virginia Grace as a director (2 pages)
20 January 2010Termination of appointment of Virginia Grace as a director (2 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 December 2009Memorandum and Articles of Association (32 pages)
6 December 2009Memorandum and Articles of Association (32 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 October 2009Termination of appointment of Lynnette Rees Styles as a director (1 page)
19 October 2009Termination of appointment of Lynnette Rees Styles as a director (1 page)
28 April 2009Return made up to 21/03/09; change of members (8 pages)
28 April 2009Return made up to 21/03/09; change of members (8 pages)
9 April 2009Director's change of particulars / virginia grace / 03/04/2009 (1 page)
9 April 2009Director's change of particulars / virginia grace / 03/04/2009 (1 page)
7 November 2008Appointment terminated secretary keith white (1 page)
7 November 2008Secretary appointed deloris ionie evans (1 page)
7 November 2008Appointment terminated secretary keith white (1 page)
7 November 2008Secretary appointed deloris ionie evans (1 page)
29 September 2008Full accounts made up to 31 March 2008 (29 pages)
29 September 2008Full accounts made up to 31 March 2008 (29 pages)
10 September 2008Director appointed mandy gail peters (2 pages)
10 September 2008Director appointed mandy gail peters (2 pages)
21 August 2008Appointment terminated director anthony green (1 page)
21 August 2008Appointment terminated director anthony green (1 page)
25 April 2008Return made up to 21/03/08; change of members (11 pages)
25 April 2008Return made up to 21/03/08; change of members (11 pages)
24 April 2008Appointment terminated director sandra sim (1 page)
24 April 2008Appointment terminated director sandra sim (1 page)
24 April 2008Director appointed virginia helen grace (2 pages)
24 April 2008Director appointed virginia helen grace (2 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
21 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
21 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
25 April 2006Return made up to 21/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
25 April 2006Return made up to 21/03/06; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
16 March 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
16 March 2006Group of companies' accounts made up to 31 March 2005 (18 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
17 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
17 August 2005Delivery ext'd 3 mth 31/03/05 (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Return made up to 21/03/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
9 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
9 August 2004Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
27 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
7 January 2004Full accounts made up to 31 March 2003 (24 pages)
7 January 2004Director resigned (1 page)
7 January 2004Full accounts made up to 31 March 2003 (24 pages)
7 January 2004Director resigned (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
27 August 2003Delivery ext'd 3 mth 31/03/03 (1 page)
27 August 2003Delivery ext'd 3 mth 31/03/03 (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
2 May 2003Return made up to 21/03/03; full list of members (21 pages)
2 May 2003Return made up to 21/03/03; full list of members (21 pages)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
31 December 2002Full accounts made up to 31 March 2002 (24 pages)
31 December 2002Full accounts made up to 31 March 2002 (24 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
30 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
30 August 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 April 2002Return made up to 21/03/02; full list of members (10 pages)
15 April 2002Return made up to 21/03/02; full list of members (10 pages)
18 January 2002Full accounts made up to 31 March 2001 (23 pages)
18 January 2002Full accounts made up to 31 March 2001 (23 pages)
29 November 2001Amending 244 - correct signature (2 pages)
29 November 2001Amending 244 - correct signature (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
23 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
8 June 2001Ad 01/04/01--------- £ si 43750@1=43750 £ ic 153400/197150 (7 pages)
8 June 2001Ad 01/04/01--------- £ si 43750@1=43750 £ ic 153400/197150 (7 pages)
17 April 2001Return made up to 21/03/01; change of members (8 pages)
17 April 2001Return made up to 21/03/01; change of members (8 pages)
23 August 2000Registered office changed on 23/08/00 from: 52 grosvenor gardens victoria london SW1W 0AX (1 page)
23 August 2000Registered office changed on 23/08/00 from: 52 grosvenor gardens victoria london SW1W 0AX (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
21 August 2000£ ic 178400/153400 01/08/00 £ sr 25000@1=25000 (1 page)
21 August 2000£ ic 178400/153400 01/08/00 £ sr 25000@1=25000 (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
6 July 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 July 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
18 April 2000Full accounts made up to 30 September 1999 (14 pages)
18 April 2000Full accounts made up to 30 September 1999 (14 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
6 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
4 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
4 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 March 2000Auditor's resignation (1 page)
27 March 2000Auditor's resignation (1 page)
10 December 1999Delivery ext'd 3 mth 30/09/99 (1 page)
10 December 1999Delivery ext'd 3 mth 30/09/99 (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
21 April 1999Return made up to 21/03/99; full list of members (10 pages)
21 April 1999Return made up to 21/03/99; full list of members (10 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
18 March 1999Full accounts made up to 30 September 1998 (14 pages)
18 March 1999Full accounts made up to 30 September 1998 (14 pages)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998New director appointed (3 pages)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (3 pages)
31 March 1998Return made up to 21/03/98; full list of members (10 pages)
31 March 1998Return made up to 21/03/98; full list of members (10 pages)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
10 April 1997Return made up to 21/03/97; full list of members (10 pages)
10 April 1997Return made up to 21/03/97; full list of members (10 pages)
27 March 1997Full accounts made up to 30 September 1996 (13 pages)
27 March 1997Full accounts made up to 30 September 1996 (13 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
3 May 1996Return made up to 21/03/96; full list of members (11 pages)
3 May 1996Return made up to 21/03/96; full list of members (11 pages)
9 January 1996Full accounts made up to 30 September 1995 (14 pages)
9 January 1996Full accounts made up to 30 September 1995 (14 pages)
30 March 1995Return made up to 21/03/95; full list of members (24 pages)
30 March 1995Return made up to 21/03/95; full list of members (24 pages)
4 April 1989Memorandum and Articles of Association (19 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 April 1989Memorandum and Articles of Association (19 pages)
13 February 1984Memorandum and Articles of Association (23 pages)
13 February 1984Memorandum and Articles of Association (23 pages)
7 June 1951Incorporation (20 pages)
7 June 1951Incorporation (20 pages)