Company NameMorgan Sindall Group Plc
Company StatusActive
Company Number00521970
CategoryPublic Limited Company
Incorporation Date20 July 1953(70 years, 9 months ago)
Previous NamesWilliam Sindall Public Limited Company and Morgan Sindall Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Christopher Morgan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(41 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Stephen Paul Crummett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2013(59 years, 7 months after company formation)
Appointment Duration11 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameMs Clare Sheridan
StatusCurrent
Appointed31 May 2014(60 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(62 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Michael Alan Findlay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(63 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(65 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMs Jennifer Louise Tippin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(66 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleGroup People And Productivity Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMs Kathy-Ann Quashie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameSharon Fennessy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2024(70 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressC/O Morgan Sindall Group Plc Kent House
14-17 Market Place
London
W1W 8AJ
Director NameMr Cecil John Fleet
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address6 Balsham Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5BZ
Director NameJames Robert Foster Raw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 October 1994)
RoleChartered Accountant
Correspondence AddressThe Barn 41 Green End
Comberton
Cambridge
Cambridgeshire
CB3 7DY
Director NameJohn Charles Spencer Mott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 1994)
RoleChartered Engineer
Correspondence Address91 Long Road
Cambridge
CB2 2HE
Director NameMr Marr Grieve
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration3 years, 10 months (resigned 24 May 1995)
RoleSenior Executive
Correspondence Address24 Caxton Lane
Foxton
Cambridge
Cambridgeshire
CB2 6SR
Director NameMr Robert Percy Barker
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 1992)
RoleSenior Executive
Correspondence Address26 Fowlmere Road
Foxton
Cambridge
Cambridgeshire
CB2 6RT
Secretary NameWilliam Raymond Johnston
NationalityBritish
StatusResigned
Appointed19 July 1991(38 years after company formation)
Appointment Duration13 years, 6 months (resigned 03 February 2005)
RoleCompany Director
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameMr Lyle Cathcart
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1994)
RoleSenior Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Croft Bimbury Lane
Detling
Maidstone
Kent
ME14 3HY
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(41 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 24 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameMr John James Clifford Lovell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(41 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonksmead House
Upper Woolhampton
Berkshire
RG7 5TA
Director NameJohn Michael Bishop
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(41 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard View
Tintells Lane
West Horsley
Surrey
KT24 6JD
Director NameJames Francis Power
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(41 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 May 1995)
RoleChartered Accountant
Correspondence AddressFlat 3
18 Norham Gardens
Oxfordshire
OX2 9QB
Director NameRobert Archibald William Marshall
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(41 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address8 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameMs Barbara Jane Moorhouse
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStoney Cross Lodge Ringwood Road
Stoney Cross
Lyndhurst
Hampshire
SO43 7GN
Director NameMr Bernard Harry Asher
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(44 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 April 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Square
London
SW7 1JT
Director NameWilliam Raymond Johnston
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(45 years, 11 months after company formation)
Appointment Duration4 days (resigned 18 June 1999)
RoleChartered Secretary
Correspondence Address9 Beverley Court
59 Fairfax Road
London
NW6 4EG
Director NameDavid Kevin Mulligan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(50 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMs Gillian Carole Barr
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(51 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 03 May 2012)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Secretary NameIsobel Mary Nettleship
NationalityBritish
StatusResigned
Appointed03 February 2005(51 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMs Geraldine Gallacher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(54 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Adrian Howard Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(55 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House
14 - 17 Market Place
London
W1W 8AJ
Director NameMr Patrick Jean-Marie De Smedt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2009(56 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMr Simon James Gulliford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(56 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 May 2018)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameMs Elizabeth Ann Peace
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ
Director NameTracey Killen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(63 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2023)
RoleDirector Of Personnel
Country of ResidenceEngland
Correspondence AddressKent House 14-17 Market Place
London
W1W 8AJ

Contact

Websitewww.morgansindall.com/
Telephone020 73079200
Telephone regionLondon

Location

Registered AddressKent House
14 - 17 Market Place
London
W1W 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.1m at £0.05Chase (Ga Group) Nominees LTD A/c Ga
9.30%
Ordinary
-OTHER
74.32%
-
2.7m at £0.05John Christopher Morgan
6.20%
Ordinary
2.3m at £0.05John James Clifford Lovell
5.23%
Ordinary
2.2m at £0.05Chase Nominees LTD A/c Lend
4.95%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£181,000,000
Net Worth£50,400,000
Cash£87,600,000
Current Liabilities£698,100,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

11 January 1982Delivered on: 11 January 1982
Satisfied on: 14 October 1993
Persons entitled: Midland Bank PLC

Classification: A registered charge
Fully Satisfied
21 April 1980Delivered on: 30 April 1980
Satisfied on: 24 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as three acres plot c, studlards indust, estate, newmarket, suffolk, first mortgage dated 29TH june 1979.
Fully Satisfied
27 July 1976Delivered on: 9 August 1976
Satisfied on: 6 October 1994
Persons entitled: Lloyds 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: 359 cherry hinton road, cambridge frontage 37 1/2' depth 218'.
Fully Satisfied
27 July 1976Delivered on: 9 August 1976
Satisfied on: 6 October 1994
Persons entitled: Lloyds 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: 351, cherry hinton road, cambridge frontage 100' depth 220'.
Fully Satisfied
27 July 1976Delivered on: 9 August 1976
Satisfied on: 6 October 1994
Persons entitled: Lloyds 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: 361, cherry hinton road cambridge frontage 37 1/2 depth 218.
Fully Satisfied
4 November 2003Delivered on: 19 November 2003
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29 april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 the bank.
Fully Satisfied
3 December 2002Delivered on: 5 December 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 29TH april 1996 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
2 January 2002Delivered on: 11 January 2002
Satisfied on: 10 September 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: The deposit (as defined). See the mortgage charge document for full details.
Fully Satisfied
6 June 1997Delivered on: 7 June 1997
Satisfied on: 22 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-76-77 newman street london W1 t/n-LN193809.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 May 1997Delivered on: 29 May 1997
Satisfied on: 11 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 15,16 and 17 jockey's fields, london, WC1 title number NGL37594-sale of part of the title; new title to be allocated.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
3 March 1997Delivered on: 5 March 1997
Satisfied on: 2 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site c part of industrial estate fronting babraham road sawston cambs (includes unit g) together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts all rental monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 March 1997Delivered on: 5 March 1997
Satisfied on: 2 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site d (4.8 acres) part of industrial estate babraham road sawston cambs (includes e & f) together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon all present and future book and other debts all rental monies the goodwill of the business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
3 March 1997Delivered on: 5 March 1997
Satisfied on: 2 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5.25 acres of land and buildings at dales manor business park babraham road sawston cambs (the "factory site") together with all buildings and fixtures (inc. Trade fixtures) fixed plant and machinery from time to time to time all present and future book and other debts all rental monies goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
28 June 1996Delivered on: 17 July 1996
Satisfied on: 14 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-3 upper james street london city of westminster t/no NGL396036 with buildings fixtures and fittings plant and machinery the goodwill of the business all book and other debts and a see charge particulars form for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1993Delivered on: 6 October 1993
Satisfied on: 9 May 1996
Persons entitled: Lloyds Bank PLC (As Agent and Trustee for the Beneficiaries So Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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
15 December 1975Delivered on: 23 December 1975
Satisfied on: 27 August 1994
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from sindall plant LTD to the chargee on any account whatsoever.
Particulars: Land at sawston cambridgeshire being part of industrial site fronting babraham rd sawston tog with all fixtures.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 6 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - site F3 norwich airport industrial estate fifers lane norwich norfolk t/n nk 23780 together with all buildings and fixtures by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 6 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property - land and buildings at rectory terrace high street cherry hinton cambridge together with all buildings and fixtures by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1992Delivered on: 15 June 1992
Satisfied on: 2 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property - 3.08 acres land at sawston cambridge together with all buildings and fixtures by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1992Delivered on: 10 January 1992
Satisfied on: 18 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-4 high street histon cambridge.
Fully Satisfied
9 January 1992Delivered on: 10 January 1992
Satisfied on: 17 November 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being part of industrial site fronting babraham road sawston cambridge.
Fully Satisfied
9 January 1992Delivered on: 10 January 1992
Satisfied on: 18 September 1996
Persons entitled: Midlandd Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30 high street histon cambridge.
Fully Satisfied
27 September 1990Delivered on: 11 October 1990
Satisfied on: 18 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A piece of land forming part of the industrial estate fronting babraham road, sawston, cambridge, cambridgeshire.
Fully Satisfied
27 September 1990Delivered on: 11 October 1990
Satisfied on: 18 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately four acres of land at babraham road, sawston, cambridge, cambridgeshire.
Fully Satisfied
27 September 1990Delivered on: 11 October 1990
Satisfied on: 6 October 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-18 adkins cornes, perne road, cambridge cambridgeshire, title no: cb 60462.
Fully Satisfied
30 November 1989Delivered on: 2 December 1989
Satisfied on: 17 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge and assigment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company to a building agreement relating to land with in the grounds of chatham historic dockyard.
Fully Satisfied
16 October 1975Delivered on: 22 October 1975
Satisfied on: 14 October 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All mnies due or to become due from sindelle constructin LTD to the chargee on any account whatsoever.
Particulars: Land at sawston cambridgeshire being part of industrial site fronting babraham road sawston tog with all fixtures.
Fully Satisfied
25 July 1989Delivered on: 31 July 1989
Satisfied on: 18 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting cherry hinton road in the city of cambridge of the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1988Delivered on: 11 July 1988
Satisfied on: 6 November 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a premises at regent street, mill end, portsmouth with buildings & fixtures thereon. Title no HP222588, the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 1988Delivered on: 21 April 1988
Satisfied on: 11 July 1992
Persons entitled: Midland Bank PLC

Classification: Charge and assignment
Secured details: 6LL monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: All the lights, title and interest in land and premises at loughton, metor keynes.
Fully Satisfied
28 January 1988Delivered on: 8 February 1988
Satisfied on: 9 March 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: F/H land at croxton cambridgeshire together with the dwellinghouses and outbuildings erected thereon.
Fully Satisfied
10 August 1987Delivered on: 21 August 1987
Satisfied on: 8 October 1999
Persons entitled: Lloyds 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 property k/a william sindall PLC heaquarters babraham road industrial estate sawston cambridgeshire & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1987Delivered on: 17 August 1987
Satisfied on: 18 September 1996
Persons entitled: Lloyds Bank PLC

Classification: Equitable mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties fronting broad street old portsmouth residential premises fronting white north road old portsmouth and license for use of 20 mornings in the banker old portsmouth tog with buildings and fixutures.
Fully Satisfied
30 July 1987Delivered on: 5 August 1987
Satisfied on: 6 March 1991
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: L/H property k/a southacre site a chaucer road/freempington road cambridge and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1986Delivered on: 7 June 1986
Satisfied on: 24 February 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 12,14 and 16 cauldwell street bedford bedfordshire and land at the west side of st johns street bedford bedfordshire title no s bd 56781 and bd 112333 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 6 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being land with a frontage to heath road, newmarket, suffolk k/a hillside, with former coach house and buildigns (hby way of fixed charge the plant machnery and fixtures, fittings furnitue, equipment, implements and utensils. (See doc M111).
Fully Satisfied
17 June 1985Delivered on: 29 June 1985
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All mnies due or to become due from the company and/or merrycash limited to the chargee on any account whatsoever.
Particulars: All that piece & parcel of f/hold land and premises erected thereon of on part thereof with a flantage to heath rd newmarket suffolk and k/as hillside together with the james beach house buildings & land together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade marchinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 June 1972Delivered on: 21 June 1972
Satisfied on: 22 May 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the paddocks 347 cherrylinton road combridge.
Fully Satisfied
15 January 1985Delivered on: 20 January 1985
Satisfied on: 24 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or christiania (proprities) limited to the chargee on any account whatsoever.
Particulars: L/H - unit 140 cambridge science pk milton rd cambridge area 1.2 acres.
Fully Satisfied
8 October 1984Delivered on: 26 October 1984
Satisfied on: 6 August 1991
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises in the parish of cherry hinton cambridge cambridgeshire & fronting upon the corner of perne road and cherry hinton road together with all fixtues whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by sectin 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 July 1984Delivered on: 23 July 1984
Satisfied on: 24 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become duef rom the company and/or bowden silett limited to the chargee on any account whatsoever.
Particulars: 20, blackfriars rd southwark london tn sgl 207475 & fixtures & fittings.
Fully Satisfied
7 July 1984Delivered on: 20 July 1984
Satisfied on: 24 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bowden sillett limited.
Particulars: F/H - 207 blackfriars rd. London tn sgl 305336.
Fully Satisfied
17 February 1984Delivered on: 20 July 1984
Satisfied on: 24 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bowden sillett limited to the chargee on any account whasoever.
Particulars: F/H lands, hereditaments & premises being 204 blackfriars rd london tn ln 160065.
Fully Satisfied
17 July 1984Delivered on: 20 July 1984
Satisfied on: 24 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bowden sillett limited to the chargee on any account whatsoever.
Particulars: F/Hold 203 blackfriars road london title no. Sgl 322825.
Fully Satisfied
23 March 1983Delivered on: 30 March 1983
Persons entitled: Willams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or christie bradford industrial limited to the chargee on any account whatsoever.
Particulars: F/H 12, 14 & 16, cauldwell street, bedford, bedfordshire title nos 8056781 803439 together with all all fixtures whatsoever now or at any time hereafter affixed of attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 January 1982Delivered on: 14 January 1982
Satisfied on: 14 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from sindall construction limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H:- 1-4 high street formerly k/a 2-12 school hill histon, cambridge.
Fully Satisfied
11 January 1982Delivered on: 14 January 1982
Satisfied on: 14 October 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to beocme due from sindall construction limited on any account whatsoever and from the company under the terms of the carhge.
Particulars: F/H: 30 high street, histon, cambridge.
Fully Satisfied
11 January 1982Delivered on: 11 January 1982
Satisfied on: 14 October 1993
Persons entitled: Midland Bank PLC

Classification: A registered charge
Fully Satisfied
2 September 1981Delivered on: 2 September 1981
Satisfied on: 25 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to william sindall limited to the chargee on any account whatsoever.
Particulars: The company's interest in the f/h land situate at perne road cherry hinton road, cherry hinton cambridge together with all fixtures whatsover now or at any time hereafter affixed or attached to any part thereof other than trade machinery as defined by section 5 of the bills of sale of 1878. 2) all fixed and movable plant machinery and fixtures, implements and utensils from time to time therein.
Fully Satisfied

Filing History

4 January 2024Second filing of a statement of capital following an allotment of shares on 31 December 2023
  • GBP 2,367,886.30
(4 pages)
4 January 2024Termination of appointment of Tracey Killen as a director on 31 December 2023 (1 page)
4 January 2024Appointment of Sharon Fennessy as a director on 1 January 2024 (2 pages)
2 January 2024Statement of capital following an allotment of shares on 31 December 2023
  • GBP 2,367,886.3
  • ANNOTATION Clarification a second filed SH01 was registered on 04/01/2024
(4 pages)
1 December 2023Statement of capital following an allotment of shares on 30 November 2023
  • GBP 2,367,789.5
(3 pages)
1 November 2023Statement of capital following an allotment of shares on 31 October 2023
  • GBP 2,367,748.55
(3 pages)
1 September 2023Statement of capital following an allotment of shares on 31 August 2023
  • GBP 2,367,721.65
(3 pages)
1 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 2,367,697.15
(3 pages)
3 July 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
3 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 2,367,655.9
(3 pages)
1 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 2,367,635.3
(3 pages)
20 May 2023Group of companies' accounts made up to 31 December 2022 (235 pages)
19 May 2023Memorandum and Articles of Association (57 pages)
13 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 04/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 2,367,622.3
(3 pages)
1 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 2,367,593.4
(3 pages)
3 January 2023Statement of capital following an allotment of shares on 31 December 2022
  • GBP 2,367,530.2
(3 pages)
2 December 2022Statement of capital following an allotment of shares on 1 December 2022
  • GBP 2,367,443.6
(3 pages)
1 November 2022Statement of capital following an allotment of shares on 31 October 2022
  • GBP 2,362,321.25
(3 pages)
3 October 2022Statement of capital following an allotment of shares on 30 September 2022
  • GBP 2,361,325.8
(3 pages)
1 September 2022Statement of capital following an allotment of shares on 31 August 2022
  • GBP 2,360,225.45
(3 pages)
1 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 2,358,648.85
(3 pages)
1 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 2,355,493.5
(3 pages)
29 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
6 June 2022Statement of capital following an allotment of shares on 6 June 2022
  • GBP 2,348,281.45
(3 pages)
16 May 2022Group of companies' accounts made up to 31 December 2021 (222 pages)
10 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase own shares / notice period for general meetings 05/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2022Statement of capital following an allotment of shares on 30 April 2022
  • GBP 2,319,086.85
(3 pages)
1 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 2,319,003.25
(3 pages)
4 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2,318,897.05
(3 pages)
1 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 2,318,839.9
(3 pages)
31 January 2022Register(s) moved to registered office address Kent House 14 - 17 Market Place London W1W 8AJ (2 pages)
26 January 2022Director's details changed for Ms Kathy-Ann Quashie on 17 December 2021 (2 pages)
5 January 2022Second filing of a statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,268,533.75
(4 pages)
5 January 2022Second filing of a statement of capital following an allotment of shares on 30 September 2018
  • GBP 2,269,091.25
(4 pages)
4 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,318,743.65
(3 pages)
24 December 2021Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,318,650.05
(4 pages)
24 December 2021Second filing of a statement of capital following an allotment of shares on 30 September 2021
  • GBP 2,318,528.6
(4 pages)
30 November 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,318,650.05
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/21
(4 pages)
1 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • GBP 2,318,608.25
(3 pages)
6 October 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 2,318,528.6
  • ANNOTATION Clarification a second filed SH01 was registered on 24/12/21
(4 pages)
6 October 2021Statement of capital following an allotment of shares on 2 September 2021
  • GBP 2,318,528.6
(3 pages)
1 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 2,318,352.75
(3 pages)
7 August 2021Interim accounts made up to 30 June 2021 (9 pages)
2 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 2,318,287.15
(3 pages)
8 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 2,318,208.85
(3 pages)
21 June 2021Group of companies' accounts made up to 31 December 2020 (171 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
17 June 2021Auditor's resignation (2 pages)
1 June 2021Statement of capital following an allotment of shares on 31 May 2021
  • GBP 2,318,076.55
(3 pages)
1 June 2021Appointment of Ms Kathy-Ann Quashie as a director on 1 June 2021 (2 pages)
27 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases / general meeting may be called on not less than 14 clear days' notice 06/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 May 2021Memorandum and Articles of Association (58 pages)
4 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 2,317,955.95
(3 pages)
19 April 2021Auditor's resignation (2 pages)
1 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 2,317,924.35
(3 pages)
1 March 2021Statement of capital following an allotment of shares on 28 February 2021
  • GBP 2,317,844.2
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 31 January 2021
  • GBP 2,317,820.15
(3 pages)
4 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 2,317,666.9
(3 pages)
2 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,316,718.95
(3 pages)
2 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 2,307,571.85
(3 pages)
2 October 2020Second filing of a statement of capital following an allotment of shares on 30 September 2020
  • GBP 2,305,155.15
(4 pages)
1 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2,305,155.15
  • ANNOTATION Clarification a second filed SH01 was registered on 02/10/2020
(3 pages)
1 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 2,303,745.85
(3 pages)
3 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 2,300,551.75
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 2,297,685.3
(3 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
15 June 2020Group of companies' accounts made up to 31 December 2019 (150 pages)
1 June 2020Statement of capital following an allotment of shares on 31 May 2020
  • GBP 2,274,858.8
(3 pages)
15 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice re general meetings 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 2,274,748.8
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 2,274,683.9
(3 pages)
2 March 2020Appointment of Jennifer Louise Tippin as a director on 1 March 2020 (2 pages)
2 March 2020Statement of capital following an allotment of shares on 29 February 2020
  • GBP 2,274,641.25
(3 pages)
3 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 2,274,566.8
(3 pages)
5 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 2,274,499.25
(3 pages)
1 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 2,274,306.3
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 2,274,075.5
(3 pages)
4 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 2,273,897.85
(3 pages)
1 August 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 2,273,847.75
(3 pages)
1 July 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,273,813.9
(3 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
3 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 2,273,736.95
(3 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (132 pages)
22 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of geneal meetings 08/05/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 2,273,700.8
(3 pages)
2 April 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2,273,654.15
(3 pages)
4 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2,273,271.1
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 2,273,178.75
(3 pages)
3 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2,273,070.8
(3 pages)
3 January 2019Termination of appointment of Patrick Jean-Marie De Smedt as a director on 31 December 2018 (1 page)
18 December 2018Second filing of Confirmation Statement dated 20/06/2018 (4 pages)
5 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 2,272,727.4
(3 pages)
5 December 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 2,270,640.5
(3 pages)
1 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2,269,091.25
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
(4 pages)
1 October 2018Statement of capital following an allotment of shares on 30 September 2018
  • GBP 2,269,091.25
(3 pages)
10 September 2018Appointment of Mr David Soutar Lowden as a director on 10 September 2018 (2 pages)
31 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,268,533.75
(3 pages)
31 August 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 2,268,533.75
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/2022.
(4 pages)
17 July 2018Second filing of Confirmation Statement dated 20/06/2017 (5 pages)
2 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 2,266,391.8
(3 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares change) was registered on 18/12/2018
(5 pages)
20 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2,236,748.05
(3 pages)
16 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting, other than an annual general meeting, may be called on not less than 14 clear days notice. 04/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 May 2018Group of companies' accounts made up to 31 December 2017 (155 pages)
4 May 2018Termination of appointment of Simon James Gulliford as a director on 4 May 2018 (1 page)
30 April 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 2,236,642.75
(3 pages)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,236,490.1
(3 pages)
28 February 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 2,236,304.25
(3 pages)
1 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 2,236,290.7
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 2,236,182.4
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,236,127.95
(3 pages)
1 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,236,127.95
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,235,987.75
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,235,987.75
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 2,235,894.45
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 2,235,894.45
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,235,823.8
(3 pages)
31 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,235,823.8
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,235,691.9
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 5 July 2017
  • GBP 2,235,691.9
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,235,630.95
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 30 June 2017
  • GBP 2,235,630.95
(4 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 17/07/2018.
(5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (154 pages)
15 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2,235,607.80
(4 pages)
15 June 2017Group of companies' accounts made up to 31 December 2016 (154 pages)
15 June 2017Statement of capital following an allotment of shares on 10 May 2017
  • GBP 2,235,607.80
(4 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 04/05/2017
(3 pages)
15 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth to allot 04/05/2017
(3 pages)
8 May 2017Appointment of Tracey Killen as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Tracey Killen as a director on 5 May 2017 (2 pages)
4 May 2017Termination of appointment of Elizabeth Ann Peace as a director on 4 May 2017 (1 page)
4 May 2017Termination of appointment of Elizabeth Ann Peace as a director on 4 May 2017 (1 page)
20 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2,235,551
(4 pages)
20 April 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 2,235,551
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 2,235,492.55
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 22 February 2017
  • GBP 2,235,492.55
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,235,436.15
(4 pages)
13 February 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,235,436.15
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,235,411.80
(4 pages)
25 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,235,411.80
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,234,998.95
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 2,234,998.95
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,233,875.45
(4 pages)
21 November 2016Statement of capital following an allotment of shares on 31 October 2016
  • GBP 2,233,875.45
(4 pages)
24 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,233,539.70
(8 pages)
24 October 2016Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2,233,539.70
(8 pages)
6 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 2,232,702.95
(4 pages)
6 October 2016Statement of capital following an allotment of shares on 25 August 2016
  • GBP 2,232,702.95
(4 pages)
4 October 2016Appointment of Mr Michael Alan Findlay as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael Alan Findlay as a director on 3 October 2016 (2 pages)
3 October 2016Termination of appointment of Adrian Howard Martin as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Adrian Howard Martin as a director on 3 October 2016 (1 page)
29 September 2016Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,231,623.60
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,231,380.55
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,231,623.60
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,231,380.55
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 21 July 2016
  • GBP 2,231,500.00
(11 pages)
29 September 2016Second filing of a statement of capital following an allotment of shares on 21 July 2016
  • GBP 2,231,500.00
(11 pages)
19 September 2016Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
(11 pages)
19 September 2016Second filing of a statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
(11 pages)
6 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016 and 19/09/2016.
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 2,232,754.45
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2016
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016 and 19/09/2016.
(4 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,231,623.6
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
28 July 2016Statement of capital following an allotment of shares on 28 July 2016
  • GBP 2,231,623.6
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 2,231,500
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
22 July 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 2,231,500
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,231,380.55
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
19 July 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 2,231,380.55
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2016.
(4 pages)
30 June 2016Annual return made up to 21 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 2,230,192
(20 pages)
30 June 2016Annual return made up to 21 June 2016 no member list
Statement of capital on 2016-06-30
  • GBP 2,230,192
(20 pages)
30 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 2,230,192
(4 pages)
30 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 2,230,192
(4 pages)
16 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 2,228,409.95
(4 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (140 pages)
16 June 2016Statement of capital following an allotment of shares on 8 June 2016
  • GBP 2,228,409.95
(4 pages)
16 June 2016Group of companies' accounts made up to 31 December 2015 (140 pages)
14 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,226,657.00
(4 pages)
14 June 2016Statement of capital following an allotment of shares on 2 June 2016
  • GBP 2,226,657.00
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 2,215,131.60
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 2,215,131.60
(4 pages)
13 May 2016Resolutions
  • RES13 ‐ Auth shares 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
13 May 2016Resolutions
  • RES13 ‐ Auth shares 05/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
28 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,215,118.20
(4 pages)
28 April 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 2,215,118.20
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,215,005.15
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 2,215,005.15
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,215,001.50
(4 pages)
9 March 2016Statement of capital following an allotment of shares on 24 February 2016
  • GBP 2,215,001.50
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2,214,890.20
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 2,214,890.20
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,214,798.65
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 25 November 2015
  • GBP 2,214,798.65
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,214,771.80
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,214,771.80
(4 pages)
18 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 2,214,771.80
(4 pages)
10 November 2015Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages)
10 November 2015Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages)
26 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,214,737.50
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,214,737.50
(4 pages)
26 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,214,737.50
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,214,633.35
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 2,214,633.35
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,214,529.35
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2,214,620.05
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 2,214,529.35
(4 pages)
5 August 2015Annual return made up to 19 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 2,214,620.05
(9 pages)
5 August 2015Annual return made up to 19 July 2015 no member list
Statement of capital on 2015-08-05
  • GBP 2,214,620.05
(9 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,213,976.80
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,214,332.25
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,214,332.25
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 2,211,057.05
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 2,211,057.05
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,214,397.45
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,213,976.80
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,214,332.25
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 2,214,332.25
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,214,397.45
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 2,214,397.45
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 2,211,057.05
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 2,211,057.05
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,214,529.35
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 22 May 2015
  • GBP 2,214,529.35
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,210,679.85
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,210,679.85
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,210,679.85
(4 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases meeting 06/05/2010
(54 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Statement of company's objects (2 pages)
2 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-market purchases meeting 06/05/2010
(54 pages)
27 May 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,202,966.70
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,203,568.80
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,203,568.80
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,202,966.70
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
22 May 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
21 May 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for gen meeting 11/05/2015
(3 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (120 pages)
26 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,208,239.60
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,208,239.60
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2,209,558.95
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2,209,100.15
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 2,208,239.60
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 2,209,100.15
(4 pages)
26 April 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 2,209,558.95
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,201,501.20
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2,207,543.25
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2,205,944.35
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2,205,944.35
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2,207,124.30
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,204,259.70
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,207,757.20
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,206,366.15
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,203,975.05
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 26 February 2015
  • GBP 2,207,757.20
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,203,975.05
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,206,366.15
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 2,206,366.15
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,205,033.95
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,204,259.70
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 2,205,944.35
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 2,207,124.30
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 19 February 2015
  • GBP 2,207,543.25
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 2,204,259.70
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,205,033.95
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,201,501.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,203,975.05
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2,194,265.40
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2,163,723.65
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,203,975.05
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 2,203,975.05
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,163,825.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2,194,265.40
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,202,966.70
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 2,163,915.90
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 2,163,679.15
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,164,285.95
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,203,975.05
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,201,501.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,198,116.30
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,163,825.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 2,202,966.70
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 27 November 2014
  • GBP 2,201,501.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 2,163,915.90
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 30 October 2014
  • GBP 2,164,285.95
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,188,775.90
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,188,775.90
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,164,104.55
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2,188,775.90
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 22 October 2014
  • GBP 2,164,104.55
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,203,568.80
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 2,203,568.80
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 28 August 2014
  • GBP 2,163,679.15
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,202,482.50
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 2,194,265.40
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 9 October 2014
  • GBP 2,163,825.20
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2,163,723.65
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 2,198,116.30
(4 pages)
7 January 2015Termination of appointment of Geraldine Gallacher as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Geraldine Gallacher as a director on 31 December 2014 (1 page)
5 August 2014Annual return made up to 19 July 2014 no member list (19 pages)
5 August 2014Annual return made up to 19 July 2014 no member list (19 pages)
18 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,163,510.00
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,163,510.00
(4 pages)
18 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 2,163,510.00
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,163,510
(4 pages)
4 July 2014Statement of capital following an allotment of shares on 18 June 2014
  • GBP 2,163,510
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,163,446.80
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,163,446.80
(4 pages)
16 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 2,163,446.80
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,163,366.20
(4 pages)
9 June 2014Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,163,366.20
(4 pages)
3 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
3 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
3 June 2014Termination of appointment of Isobel Nettleship as a secretary (1 page)
3 June 2014Appointment of Ms Clare Sheridan as a secretary (2 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm may be called less than 14 days notice 08/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm may be called less than 14 days notice 08/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
14 May 2014Group of companies' accounts made up to 31 December 2013 (124 pages)
28 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2,163,256.30
(4 pages)
28 April 2014Statement of capital following an allotment of shares on 15 April 2014
  • GBP 2,163,256.30
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2,163,203.90
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 26 February 2014
  • GBP 2,163,203.90
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,163,175.70
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 2,163,175.70
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,163,105.15
(4 pages)
23 January 2014Statement of capital following an allotment of shares on 21 January 2014
  • GBP 2,163,105.15
(4 pages)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
14 January 2014Termination of appointment of Paul Whitmore as a director (1 page)
30 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,162,966.50
(4 pages)
30 December 2013Statement of capital following an allotment of shares on 19 December 2013
  • GBP 2,162,966.50
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,162,929.20
(4 pages)
4 December 2013Statement of capital following an allotment of shares on 29 November 2013
  • GBP 2,162,929.20
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,162,765.05
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 2,162,765.05
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 2,162,674.20
(4 pages)
5 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 2,162,674.20
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 2,162,616.25
(4 pages)
17 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 2,162,616.25
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,162,388.05
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,162,388.05
(4 pages)
17 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 2,162,388.05
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,162,298.40
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 30 August 2013
  • GBP 2,162,298.40
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2,162,114.15
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2,162,114.15
(4 pages)
6 August 2013Annual return made up to 19 July 2013 (20 pages)
6 August 2013Annual return made up to 19 July 2013 (20 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,162,114.15
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,162,114.15
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 2,162,114.15
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,162,061.25
(4 pages)
9 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2,162,061.25
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2,161,955.06
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2,161,955.06
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 2,161,955.06
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 2,161,776.45
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 2,161,776.45
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,161,723.55
(4 pages)
29 May 2013Statement of capital following an allotment of shares on 17 May 2013
  • GBP 2,161,723.55
(4 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (130 pages)
20 May 2013Group of companies' accounts made up to 31 December 2012 (130 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,161,623.05
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,161,623.05
(4 pages)
15 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 2,161,623.05
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,161,562.60
(4 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 2,161,562.60
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,161,517.25
(4 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 2,161,517.25
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2,161,501.15
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 2,161,501.15
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 2,161,432.00
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 2,161,432.00
(4 pages)
25 February 2013Appointment of Stephen Paul Crummett as a director (2 pages)
25 February 2013Termination of appointment of David Kevin Mulligan as a director (1 page)
25 February 2013Appointment of Stephen Paul Crummett as a director (2 pages)
25 February 2013Termination of appointment of David Kevin Mulligan as a director (1 page)
22 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2,161,399.80
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 2,161,399.80
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 2,161,305.10
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 2,161,305.10
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 4 January 2013
  • GBP 2,161,305.10
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,161,224.35
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,161,224.35
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,161,224.35
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 26,689,139.06
(4 pages)
30 November 2012Statement of capital following an allotment of shares on 19 November 2012
  • GBP 26,689,139.06
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2,161,136
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2,161,136
(4 pages)
9 November 2012Appointment of Mrs Elizabeth Ann Peace as a director (2 pages)
9 November 2012Appointment of Mrs Elizabeth Ann Peace as a director (2 pages)
7 November 2012Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
7 November 2012Register(s) moved to registered inspection location (2 pages)
7 November 2012Register(s) moved to registered inspection location (2 pages)
7 November 2012Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
6 November 2012Termination of appointment of Paul Smith as a director (1 page)
6 November 2012Termination of appointment of Paul Smith as a director (1 page)
10 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,161,108.75
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 2,161,108.75
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,161,042.70
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 24 July 2012
  • GBP 2,161,042.70
(4 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (20 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (20 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 4321915 shares 03/05/2012
(4 pages)
15 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 4321915 shares 03/05/2012
(4 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (128 pages)
4 May 2012Termination of appointment of Gillian Barr as a director (1 page)
4 May 2012Termination of appointment of Gillian Barr as a director (1 page)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,160,957.70
(4 pages)
29 February 2012Statement of capital following an allotment of shares on 17 February 2012
  • GBP 2,160,957.70
(4 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (31 pages)
12 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (31 pages)
18 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 2,160,765.25
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 2,160,765.25
(4 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (134 pages)
10 May 2011Group of companies' accounts made up to 31 December 2010 (134 pages)
17 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,159,623.35
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,159,623.35
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,159,623.35
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2,159,524.25
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 10 January 2011
  • GBP 2,159,524.25
(4 pages)
1 December 2010Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages)
1 December 2010Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages)
1 December 2010Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages)
19 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2,159,012.35
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 2,159,012.35
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 2,159,112.10
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 2,159,112.10
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,159,414.30
(4 pages)
13 October 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 2,159,414.30
(4 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (58 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (58 pages)
4 June 2010Company name changed morgan sindall PLC\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(10 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Change of name notice (2 pages)
4 June 2010Company name changed morgan sindall PLC\certificate issued on 04/06/10
  • RES15 ‐ Change company name resolution on 2010-06-03
(10 pages)
2 June 2010Termination of appointment of Jonathan Walden as a director (1 page)
2 June 2010Termination of appointment of Jonathan Walden as a director (1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (130 pages)
18 May 2010Group of companies' accounts made up to 31 December 2009 (130 pages)
26 March 2010Appointment of Simon James Gulliford as a director (2 pages)
26 March 2010Appointment of Simon James Gulliford as a director (2 pages)
3 December 2009Appointment of Patrick De Smedt as a director (2 pages)
3 December 2009Appointment of Patrick De Smedt as a director (2 pages)
19 October 2009Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages)
19 October 2009Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages)
13 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 250
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 250
(2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Gill Barr on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for Gill Barr on 1 October 2009 (2 pages)
5 October 2009Register(s) moved to registered inspection location (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Gill Barr on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages)
4 October 2009Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (3 pages)
4 October 2009Director's details changed for Paul Whitmore on 1 October 2009 (3 pages)
4 October 2009Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages)
4 October 2009Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages)
22 September 2009Ad 11/09/09\gbp si [email protected]=95.85\gbp ic 2154893.8/2154989.65\ (2 pages)
22 September 2009Ad 08/09/09\gbp si [email protected]=154.5\gbp ic 2155298.65/2155453.15\ (2 pages)
22 September 2009Ad 08/09/09\gbp si [email protected]=154.5\gbp ic 2155298.65/2155453.15\ (2 pages)
22 September 2009Ad 08/09/09\gbp si [email protected]=309\gbp ic 2154989.65/2155298.65\ (2 pages)
22 September 2009Ad 11/09/09\gbp si [email protected]=95.85\gbp ic 2154893.8/2154989.65\ (2 pages)
22 September 2009Ad 08/09/09\gbp si [email protected]=309\gbp ic 2154989.65/2155298.65\ (2 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=99.9\gbp ic 2154793.9/2154893.8\ (2 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=612.9\gbp ic 2154181/2154793.9\ (2 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=612.9\gbp ic 2154181/2154793.9\ (2 pages)
16 September 2009Ad 01/09/09\gbp si [email protected]=99.9\gbp ic 2154793.9/2154893.8\ (2 pages)
11 August 2009Return made up to 19/07/09; full list of members (19 pages)
11 August 2009Return made up to 19/07/09; full list of members (19 pages)
4 August 2009Appointment terminated director bernard asher (1 page)
4 August 2009Appointment terminated director bernard asher (1 page)
13 July 2009Ad 05/06/09\gbp si [email protected]=303.75\gbp ic 2153719.6/2154023.35\ (2 pages)
13 July 2009Ad 15/06/09\gbp si [email protected]=156.9\gbp ic 2154023.35/2154180.25\ (2 pages)
13 July 2009Ad 15/06/09\gbp si [email protected]=156.9\gbp ic 2154023.35/2154180.25\ (2 pages)
13 July 2009Ad 05/06/09\gbp si [email protected]=303.75\gbp ic 2153719.6/2154023.35\ (2 pages)
20 May 2009Ad 23/04/09\gbp si [email protected]=711.95\gbp ic 2153007.65/2153719.6\ (2 pages)
20 May 2009Ad 07/05/09\gbp si [email protected]=1131.25\gbp ic 2151876.4/2153007.65\ (2 pages)
20 May 2009Ad 07/05/09\gbp si [email protected]=1131.25\gbp ic 2151876.4/2153007.65\ (2 pages)
20 May 2009Ad 23/04/09\gbp si [email protected]=711.95\gbp ic 2153007.65/2153719.6\ (2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2009Nc inc already adjusted 30/04/09 (1 page)
18 May 2009Nc inc already adjusted 30/04/09 (1 page)
14 May 2009Ad 17/04/09\gbp si [email protected]=1151.6\gbp ic 2150724.8/2151876.4\ (2 pages)
14 May 2009Ad 17/04/09\gbp si [email protected]=1151.6\gbp ic 2150724.8/2151876.4\ (2 pages)
14 May 2009Ad 17/04/09\gbp si [email protected]=282.8\gbp ic 2150442/2150724.8\ (2 pages)
14 May 2009Ad 17/04/09\gbp si [email protected]=282.8\gbp ic 2150442/2150724.8\ (2 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (126 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (126 pages)
8 April 2009Capitals not rolled up (2 pages)
8 April 2009Capitals not rolled up (2 pages)
28 March 2009Ad 17/03/09\gbp si [email protected]=250\gbp ic 2150192/2150442\ (2 pages)
28 March 2009Ad 17/03/09\gbp si [email protected]=250\gbp ic 2150192/2150442\ (2 pages)
15 December 2008Director appointed adrian howard martin (1 page)
15 December 2008Director appointed adrian howard martin (1 page)
17 October 2008Ad 02/09/08\gbp si [email protected]=200\gbp ic 2149992/2150192\ (2 pages)
17 October 2008Ad 02/09/08\gbp si [email protected]=200\gbp ic 2149992/2150192\ (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
21 August 2008Ad 01/08/08\gbp si [email protected]=500\gbp ic 2149492/2149992\ (2 pages)
21 August 2008Ad 01/08/08\gbp si [email protected]=500\gbp ic 2149492/2149992\ (2 pages)
5 August 2008Return made up to 19/07/08; bulk list available separately (8 pages)
5 August 2008Return made up to 19/07/08; bulk list available separately (8 pages)
12 June 2008Ad 22/05/08\gbp si [email protected]=293\gbp ic 2148702.15/2148995.15\ (2 pages)
12 June 2008Ad 22/05/08\gbp si [email protected]=293\gbp ic 2148702.15/2148995.15\ (2 pages)
12 June 2008Capitals not rolled up (2 pages)
12 June 2008Capitals not rolled up (2 pages)
27 May 2008Ad 20/05/08\gbp si [email protected]=1573.1\gbp ic 2147129.05/2148702.15\ (2 pages)
27 May 2008Ad 20/05/08\gbp si [email protected]=1573.1\gbp ic 2147129.05/2148702.15\ (2 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (100 pages)
19 May 2008Group of companies' accounts made up to 31 December 2007 (100 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
6 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(61 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=2191.05\gbp ic 2144938/2147129.05\ (2 pages)
16 April 2008Ad 04/04/08\gbp si [email protected]=2191.05\gbp ic 2144938/2147129.05\ (2 pages)
20 March 2008Ad 10/03/08\gbp si [email protected]=5000\gbp ic 2139938/2144938\ (2 pages)
20 March 2008Ad 10/03/08\gbp si [email protected]=5000\gbp ic 2139938/2144938\ (2 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
3 January 2008Ad 20/12/07--------- £ si [email protected]=1492 £ ic 2138446/2139938 (2 pages)
3 January 2008Ad 20/12/07--------- £ si [email protected]=1492 £ ic 2138446/2139938 (2 pages)
5 December 2007Ad 28/11/07--------- £ si [email protected]=292 £ ic 2137904/2138196 (2 pages)
5 December 2007Ad 22/11/07--------- £ si [email protected]=250 £ ic 2138196/2138446 (2 pages)
5 December 2007Ad 28/11/07--------- £ si [email protected]=292 £ ic 2137904/2138196 (2 pages)
5 December 2007Ad 22/11/07--------- £ si [email protected]=250 £ ic 2138196/2138446 (2 pages)
2 December 2007Ad 14/11/07--------- £ si [email protected]=2500 £ ic 2135304/2137804 (2 pages)
2 December 2007Ad 16/11/07--------- £ si [email protected]=322 £ ic 2134982/2135304 (2 pages)
2 December 2007Ad 14/11/07--------- £ si [email protected]=2500 £ ic 2135304/2137804 (2 pages)
2 December 2007Ad 16/11/07--------- £ si [email protected]=322 £ ic 2134982/2135304 (2 pages)
2 December 2007Ad 19/11/07--------- £ si [email protected]=100 £ ic 2137804/2137904 (2 pages)
2 December 2007Ad 19/11/07--------- £ si [email protected]=100 £ ic 2137804/2137904 (2 pages)
20 November 2007Ad 07/11/07--------- £ si [email protected]=1023 £ ic 2133550/2134573 (2 pages)
20 November 2007Ad 07/11/07--------- £ si [email protected]=1023 £ ic 2133550/2134573 (2 pages)
20 November 2007Ad 08/11/07--------- £ si [email protected]=409 £ ic 2134573/2134982 (2 pages)
20 November 2007Ad 06/11/07--------- £ si [email protected]=2703 £ ic 2130847/2133550 (2 pages)
20 November 2007Ad 08/11/07--------- £ si [email protected]=409 £ ic 2134573/2134982 (2 pages)
20 November 2007Ad 06/11/07--------- £ si [email protected]=2703 £ ic 2130847/2133550 (2 pages)
6 November 2007Ad 21/09/07--------- £ si [email protected]=318 £ ic 2130529/2130847 (2 pages)
6 November 2007Ad 19/09/07--------- £ si [email protected]=62 £ ic 2130467/2130529 (2 pages)
6 November 2007Ad 21/09/07--------- £ si [email protected]=318 £ ic 2130529/2130847 (2 pages)
6 November 2007Ad 19/09/07--------- £ si [email protected]=62 £ ic 2130467/2130529 (2 pages)
25 October 2007Ad 19/10/07--------- £ si [email protected]=175 £ ic 2130292/2130467 (2 pages)
25 October 2007Ad 19/10/07--------- £ si [email protected]=175 £ ic 2130292/2130467 (2 pages)
14 August 2007Return made up to 19/07/07; bulk list available separately (10 pages)
14 August 2007Return made up to 19/07/07; bulk list available separately (10 pages)
15 July 2007Ad 28/06/07--------- £ si [email protected]=50 £ ic 2129384/2129434 (2 pages)
15 July 2007Ad 28/06/07--------- £ si [email protected]=50 £ ic 2129384/2129434 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=338 £ ic 2127342/2127680 (2 pages)
3 July 2007Ad 30/05/07--------- £ si [email protected]=953 £ ic 2127680/2128633 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=338 £ ic 2127342/2127680 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=751 £ ic 2128633/2129384 (2 pages)
3 July 2007Ad 30/05/07--------- £ si [email protected]=953 £ ic 2127680/2128633 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=751 £ ic 2128633/2129384 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
18 June 2007Ad 30/05/07--------- £ si [email protected]=519 £ ic 2126823/2127342 (2 pages)
18 June 2007Ad 30/05/07--------- £ si [email protected]=519 £ ic 2126823/2127342 (2 pages)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
11 June 2007Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page)
30 May 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (88 pages)
21 May 2007Memorandum and Articles of Association (46 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2007Memorandum and Articles of Association (46 pages)
21 April 2007Ad 13/03/07--------- £ si [email protected]=527 £ ic 2126296/2126823 (2 pages)
21 April 2007Ad 13/03/07--------- £ si [email protected]=527 £ ic 2126296/2126823 (2 pages)
3 April 2007Ad 22/03/07--------- £ si [email protected]=93 £ ic 2126003/2126096 (2 pages)
3 April 2007Ad 16/03/07--------- £ si [email protected]=200 £ ic 2126096/2126296 (2 pages)
3 April 2007Ad 16/03/07--------- £ si [email protected]=200 £ ic 2126096/2126296 (2 pages)
3 April 2007Ad 22/03/07--------- £ si [email protected]=93 £ ic 2126003/2126096 (2 pages)
10 February 2007Ad 21/12/06--------- £ si [email protected]=250 £ ic 2125753/2126003 (2 pages)
10 February 2007Ad 21/12/06--------- £ si [email protected]=250 £ ic 2125753/2126003 (2 pages)
5 January 2007Ad 08/12/06--------- £ si [email protected]=100 £ ic 2125653/2125753 (2 pages)
5 January 2007Ad 08/12/06--------- £ si [email protected]=100 £ ic 2125653/2125753 (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
18 October 2006Ad 07/08/06--------- £ si [email protected]=250 £ ic 2125216/2125466 (2 pages)
18 October 2006Ad 08/08/06--------- £ si [email protected]=187 £ ic 2125466/2125653 (2 pages)
18 October 2006Ad 08/08/06--------- £ si [email protected]=187 £ ic 2125466/2125653 (2 pages)
18 October 2006Ad 07/08/06--------- £ si [email protected]=250 £ ic 2125216/2125466 (2 pages)
12 October 2006Ad 28/09/06--------- £ si [email protected]=7133 £ ic 2118083/2125216 (2 pages)
12 October 2006Ad 28/09/06--------- £ si [email protected]=7133 £ ic 2118083/2125216 (2 pages)
22 August 2006Return made up to 19/07/06; bulk list available separately (11 pages)
22 August 2006Return made up to 19/07/06; bulk list available separately (11 pages)
18 July 2006Ad 03/07/06--------- £ si [email protected]=600 £ ic 2114477/2115077 (2 pages)
18 July 2006Ad 03/07/06--------- £ si [email protected]=600 £ ic 2114477/2115077 (2 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (89 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (89 pages)
12 April 2006Ad 31/03/06--------- £ si [email protected]=1250 £ ic 2113227/2114477 (2 pages)
12 April 2006Ad 31/03/06--------- £ si [email protected]=1250 £ ic 2113227/2114477 (2 pages)
8 March 2006Ad 22/02/06--------- £ si [email protected]=125 £ ic 2113102/2113227 (2 pages)
8 March 2006Ad 22/02/06--------- £ si [email protected]=125 £ ic 2113102/2113227 (2 pages)
27 October 2005Ad 23/09/05--------- £ si [email protected]=350 £ ic 2112102/2112452 (2 pages)
27 October 2005Ad 23/09/05--------- £ si [email protected]=350 £ ic 2112102/2112452 (2 pages)
28 September 2005Ad 08/09/05--------- £ si [email protected]=1200 £ ic 2110802/2112002 (2 pages)
28 September 2005Ad 08/09/05--------- £ si [email protected]=1200 £ ic 2110802/2112002 (2 pages)
28 September 2005Ad 05/09/05--------- £ si [email protected]=100 £ ic 2112002/2112102 (2 pages)
28 September 2005Ad 05/09/05--------- £ si [email protected]=100 £ ic 2112002/2112102 (2 pages)
16 September 2005Ad 31/08/05--------- £ si [email protected]=150 £ ic 2110652/2110802 (2 pages)
16 September 2005Ad 31/08/05--------- £ si [email protected]=150 £ ic 2110652/2110802 (2 pages)
9 September 2005Ad 24/08/05--------- si [email protected]=125 ic 2110527/2110652 (2 pages)
9 September 2005Ad 24/08/05--------- si [email protected]=125 ic 2110527/2110652 (2 pages)
31 August 2005Return made up to 19/07/05; bulk list available separately (11 pages)
31 August 2005Return made up to 19/07/05; bulk list available separately (11 pages)
24 August 2005Ad 08/08/05--------- £ si [email protected]=50 £ ic 2110477/2110527 (2 pages)
24 August 2005Ad 10/08/05--------- £ si [email protected]=250 £ ic 2110052/2110302 (2 pages)
24 August 2005Ad 08/08/05--------- £ si [email protected]=175 £ ic 2110302/2110477 (2 pages)
24 August 2005Ad 10/08/05--------- £ si [email protected]=250 £ ic 2110052/2110302 (2 pages)
24 August 2005Ad 08/08/05--------- £ si [email protected]=175 £ ic 2110302/2110477 (2 pages)
24 August 2005Ad 08/08/05--------- £ si [email protected]=50 £ ic 2110477/2110527 (2 pages)
15 July 2005Ad 01/07/05--------- £ si [email protected]=1500 £ ic 2108515/2110015 (2 pages)
15 July 2005Ad 01/07/05--------- £ si [email protected]=1500 £ ic 2108515/2110015 (2 pages)
15 July 2005Ad 29/06/05--------- £ si [email protected]=37 £ ic 2110015/2110052 (2 pages)
15 July 2005Ad 29/06/05--------- £ si [email protected]=37 £ ic 2110015/2110052 (2 pages)
7 June 2005Ad 28/04/05--------- £ si [email protected]=125 £ ic 2108390/2108515 (2 pages)
7 June 2005Ad 28/04/05--------- £ si [email protected]=125 £ ic 2108390/2108515 (2 pages)
18 May 2005Ad 11/04/05--------- £ si [email protected]=50 £ ic 2108340/2108390 (2 pages)
18 May 2005Ad 11/04/05--------- £ si [email protected]=50 £ ic 2108340/2108390 (2 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (75 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (75 pages)
27 April 2005Nc inc already adjusted 12/04/05 (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Memorandum and Articles of Association (44 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Nc inc already adjusted 12/04/05 (1 page)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2005Director resigned (1 page)
27 April 2005Memorandum and Articles of Association (44 pages)
20 April 2005Ad 18/03/05--------- £ si [email protected]=562 £ ic 2107778/2108340 (2 pages)
20 April 2005Ad 18/03/05--------- £ si [email protected]=562 £ ic 2107778/2108340 (2 pages)
18 March 2005Ad 07/03/05--------- £ si [email protected]=750 £ ic 2107028/2107778 (2 pages)
18 March 2005Ad 01/03/05--------- £ si [email protected]=450 £ ic 2106578/2107028 (2 pages)
18 March 2005Ad 01/03/05--------- £ si [email protected]=450 £ ic 2106578/2107028 (2 pages)
18 March 2005Ad 07/03/05--------- £ si [email protected]=750 £ ic 2107028/2107778 (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 December 2004Ad 29/11/04--------- £ si [email protected]=100 £ ic 2106478/2106578 (2 pages)
10 December 2004Ad 29/11/04--------- £ si [email protected]=100 £ ic 2106478/2106578 (2 pages)
26 October 2004Ad 08/09/04--------- £ si [email protected]=1262 £ ic 2105216/2106478 (2 pages)
26 October 2004Ad 08/09/04--------- £ si [email protected]=1262 £ ic 2105216/2106478 (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
22 September 2004Ad 01/09/04--------- £ si [email protected]=50 £ ic 2105166/2105216 (2 pages)
22 September 2004Ad 01/09/04--------- £ si [email protected]=50 £ ic 2105166/2105216 (2 pages)
8 September 2004Ad 17/08/04--------- £ si [email protected]=50 £ ic 2105116/2105166 (2 pages)
8 September 2004Ad 17/08/04--------- £ si [email protected]=50 £ ic 2105116/2105166 (2 pages)
7 September 2004Return made up to 19/07/04; bulk list available separately (11 pages)
7 September 2004Return made up to 19/07/04; bulk list available separately (11 pages)
31 August 2004Ad 12/08/04--------- £ si [email protected]=75 £ ic 2104929/2105004 (2 pages)
31 August 2004Ad 11/08/04--------- £ si [email protected]=112 £ ic 2105004/2105116 (2 pages)
31 August 2004Ad 12/08/04--------- £ si [email protected]=75 £ ic 2104929/2105004 (2 pages)
31 August 2004Ad 11/08/04--------- £ si [email protected]=112 £ ic 2105004/2105116 (2 pages)
13 August 2004Ad 30/07/04--------- £ si [email protected]=75 £ ic 2104854/2104929 (2 pages)
13 August 2004Ad 30/07/04--------- £ si [email protected]=75 £ ic 2104854/2104929 (2 pages)
14 July 2004Ad 29/06/04--------- £ si [email protected]=75 £ ic 2104779/2104854 (2 pages)
14 July 2004Ad 29/06/04--------- £ si [email protected]=75 £ ic 2104779/2104854 (2 pages)
6 July 2004Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104729/2104779 (2 pages)
6 July 2004Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104729/2104779 (2 pages)
29 June 2004Ad 14/06/04--------- £ si [email protected]=100 £ ic 2104629/2104729 (2 pages)
29 June 2004Ad 14/06/04--------- £ si [email protected]=100 £ ic 2104629/2104729 (2 pages)
17 June 2004Ad 24/05/04--------- £ si [email protected]=50 £ ic 2104529/2104579 (2 pages)
17 June 2004Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104579/2104629 (2 pages)
17 June 2004Ad 24/05/04--------- £ si [email protected]=50 £ ic 2104529/2104579 (2 pages)
17 June 2004Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104579/2104629 (2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
11 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 June 2004Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]=100 £ ic 6431491/6431591 (2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]=237 £ ic 6431591/6431828 (2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]=100 £ ic 6431491/6431591 (2 pages)
26 May 2004Ad 13/05/04--------- £ si [email protected]=237 £ ic 6431591/6431828 (2 pages)
17 May 2004£ ic 7054757/6431491 15/10/03 £ sr 623266@1=623266 (2 pages)
17 May 2004£ ic 7054757/6431491 15/10/03 £ sr 623266@1=623266 (2 pages)
7 May 2004Memorandum and Articles of Association (44 pages)
7 May 2004Memorandum and Articles of Association (44 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (72 pages)
5 May 2004Group of companies' accounts made up to 31 December 2003 (72 pages)
5 May 2004Ad 24/03/04--------- £ si [email protected]=500 £ ic 7054007/7054507 (2 pages)
5 May 2004Ad 19/04/04--------- £ si [email protected]=250 £ ic 7054507/7054757 (2 pages)
5 May 2004Ad 24/03/04--------- £ si [email protected]=500 £ ic 7054007/7054507 (2 pages)
5 May 2004Ad 19/04/04--------- £ si [email protected]=250 £ ic 7054507/7054757 (2 pages)
26 April 2004Ad 07/04/04--------- £ si [email protected]=50 £ ic 7053957/7054007 (2 pages)
26 April 2004Ad 07/04/04--------- £ si [email protected]=50 £ ic 7053957/7054007 (2 pages)
7 April 2004Ad 19/03/04--------- £ si [email protected]=140 £ ic 7053817/7053957 (2 pages)
7 April 2004Ad 19/03/04--------- £ si [email protected]=260 £ ic 7053557/7053817 (2 pages)
7 April 2004Ad 19/03/04--------- £ si [email protected]=260 £ ic 7053557/7053817 (2 pages)
7 April 2004Ad 19/03/04--------- £ si [email protected]=140 £ ic 7053817/7053957 (2 pages)
6 April 2004Ad 11/03/04--------- £ si [email protected]=75 £ ic 7053282/7053357 (2 pages)
6 April 2004Ad 23/03/04--------- £ si [email protected]=10 £ ic 7053357/7053367 (2 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Ad 23/03/04--------- £ si [email protected]=10 £ ic 7053357/7053367 (2 pages)
6 April 2004Ad 23/03/04-24/03/04 £ si [email protected]=190 £ ic 7053367/7053557 (2 pages)
6 April 2004Ad 23/03/04-24/03/04 £ si [email protected]=190 £ ic 7053367/7053557 (2 pages)
6 April 2004Ad 11/03/04--------- £ si [email protected]=75 £ ic 7053282/7053357 (2 pages)
1 April 2004Ad 19/03/04--------- £ si [email protected]=500 £ ic 7052782/7053282 (2 pages)
1 April 2004Ad 19/03/04--------- £ si [email protected]=500 £ ic 7052782/7053282 (2 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Ad 17/03/04--------- £ si [email protected]=612 £ ic 7052170/7052782 (2 pages)
25 March 2004Director's particulars changed (1 page)
25 March 2004Ad 17/03/04--------- £ si [email protected]=612 £ ic 7052170/7052782 (2 pages)
16 March 2004Ad 23/02/04--------- £ si [email protected]=1050 £ ic 7051120/7052170 (2 pages)
16 March 2004Ad 23/02/04--------- £ si [email protected]=1050 £ ic 7051120/7052170 (2 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected]=75 £ ic 7051045/7051120 (2 pages)
16 March 2004Ad 08/03/04--------- £ si [email protected]=75 £ ic 7051045/7051120 (2 pages)
10 March 2004Ad 19/02/04--------- £ si [email protected]=375 £ ic 7050670/7051045 (2 pages)
10 March 2004Ad 19/02/04--------- £ si [email protected]=375 £ ic 7050670/7051045 (2 pages)
13 February 2004Ad 23/01/04--------- £ si [email protected]=50 £ ic 7050620/7050670 (2 pages)
13 February 2004Ad 23/01/04--------- £ si [email protected]=50 £ ic 7050620/7050670 (2 pages)
29 January 2004Ad 19/01/04--------- £ si [email protected]=250 £ ic 7050370/7050620 (2 pages)
29 January 2004Ad 19/01/04--------- £ si [email protected]=250 £ ic 7050370/7050620 (2 pages)
16 January 2004Ad 18/12/03--------- £ si [email protected]=150 £ ic 7050220/7050370 (2 pages)
16 January 2004Ad 18/12/03--------- £ si [email protected]=150 £ ic 7050220/7050370 (2 pages)
16 January 2004Ad 18/12/03--------- £ si [email protected]=250 £ ic 7049970/7050220 (2 pages)
16 January 2004Ad 18/12/03--------- £ si [email protected]=250 £ ic 7049970/7050220 (2 pages)
17 December 2003Ad 05/12/03--------- £ si [email protected]=187 £ ic 7049783/7049970 (2 pages)
17 December 2003Ad 05/12/03--------- £ si [email protected]=187 £ ic 7049783/7049970 (2 pages)
11 December 2003Ad 18/11/03--------- £ si [email protected]=100 £ ic 7049683/7049783 (2 pages)
11 December 2003Ad 18/11/03--------- £ si [email protected]=100 £ ic 7049683/7049783 (2 pages)
25 November 2003Ad 11/11/03--------- £ si [email protected]=250 £ ic 7049433/7049683 (2 pages)
25 November 2003Ad 12/11/03--------- £ si [email protected]=400 £ ic 7047533/7047933 (2 pages)
25 November 2003Ad 11/11/03--------- £ si [email protected]=250 £ ic 7049433/7049683 (2 pages)
25 November 2003Ad 12/11/03--------- £ si [email protected]=400 £ ic 7047533/7047933 (2 pages)
25 November 2003Ad 10/11/03--------- £ si [email protected]=1500 £ ic 7047933/7049433 (2 pages)
25 November 2003Ad 10/11/03--------- £ si [email protected]=1500 £ ic 7047933/7049433 (2 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
18 November 2003Ad 06/11/03--------- £ si [email protected]=100 £ ic 7047433/7047533 (2 pages)
18 November 2003Ad 06/11/03--------- £ si [email protected]=100 £ ic 7047433/7047533 (2 pages)
12 November 2003Ad 04/11/03--------- £ si [email protected]=400 £ ic 7047033/7047433 (2 pages)
12 November 2003Ad 04/11/03--------- £ si [email protected]=400 £ ic 7046583/7046983 (2 pages)
12 November 2003Ad 24/10/03--------- £ si [email protected]=25 £ ic 7046408/7046433 (2 pages)
12 November 2003Ad 03/11/03--------- £ si [email protected]=50 £ ic 7046983/7047033 (2 pages)
12 November 2003Ad 04/11/03--------- £ si [email protected]=400 £ ic 7046583/7046983 (2 pages)
12 November 2003Ad 04/11/03--------- £ si [email protected]=400 £ ic 7047033/7047433 (2 pages)
12 November 2003Ad 14/10/03--------- £ si [email protected]=150 £ ic 7046433/7046583 (2 pages)
12 November 2003Ad 03/11/03--------- £ si [email protected]=50 £ ic 7046983/7047033 (2 pages)
12 November 2003Ad 14/10/03--------- £ si [email protected]=150 £ ic 7046433/7046583 (2 pages)
12 November 2003Ad 24/10/03--------- £ si [email protected]=25 £ ic 7046408/7046433 (2 pages)
5 November 2003Ad 31/07/03--------- £ si [email protected]=19214 £ ic 7027194/7046408 (3 pages)
5 November 2003Ad 31/07/03--------- £ si [email protected]=19214 £ ic 7027194/7046408 (3 pages)
20 October 2003Ad 29/09/03--------- £ si [email protected]=100 £ ic 7026844/7026944 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=150 £ ic 7027044/7027194 (2 pages)
20 October 2003Ad 29/09/03--------- £ si [email protected]=100 £ ic 7026844/7026944 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=150 £ ic 7027044/7027194 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=100 £ ic 7026944/7027044 (2 pages)
20 October 2003Ad 08/10/03--------- £ si [email protected]=100 £ ic 7026944/7027044 (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=225 £ ic 7026038/7026263 (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=581 £ ic 7026263/7026844 (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=225 £ ic 7026038/7026263 (2 pages)
13 October 2003Ad 26/09/03--------- £ si [email protected]=581 £ ic 7026263/7026844 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=475 £ ic 7025563/7026038 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=475 £ ic 7025563/7026038 (2 pages)
2 October 2003Ad 05/09/03--------- £ si [email protected]=187 £ ic 7018364/7018551 (2 pages)
2 October 2003Ad 11/09/03--------- £ si [email protected]=6762 £ ic 7018801/7025563 (2 pages)
2 October 2003Ad 11/09/03--------- £ si [email protected]=6762 £ ic 7018801/7025563 (2 pages)
2 October 2003Ad 05/09/03--------- £ si [email protected]=187 £ ic 7018364/7018551 (2 pages)
2 October 2003Ad 10/09/03--------- £ si [email protected]=250 £ ic 7018551/7018801 (2 pages)
2 October 2003Ad 10/09/03--------- £ si [email protected]=250 £ ic 7018551/7018801 (2 pages)
15 September 2003Ad 21/08/03--------- £ si [email protected]=125 £ ic 7018239/7018364 (2 pages)
15 September 2003Ad 21/08/03--------- £ si [email protected]=125 £ ic 7018239/7018364 (2 pages)
7 September 2003Ad 19/08/03--------- £ si [email protected]=50 £ ic 7018189/7018239 (2 pages)
7 September 2003Ad 19/08/03--------- £ si [email protected]=50 £ ic 7018189/7018239 (2 pages)
29 August 2003Ad 11/08/03--------- £ si [email protected]=1325 £ ic 7016864/7018189 (2 pages)
29 August 2003Ad 15/08/03--------- £ si [email protected]=112 £ ic 7016602/7016714 (2 pages)
29 August 2003Ad 08/08/03--------- £ si [email protected]=150 £ ic 7016714/7016864 (2 pages)
29 August 2003Ad 15/08/03--------- £ si [email protected]=112 £ ic 7016602/7016714 (2 pages)
29 August 2003Ad 08/08/03--------- £ si [email protected]=150 £ ic 7016714/7016864 (2 pages)
29 August 2003Ad 11/08/03--------- £ si [email protected]=1325 £ ic 7016864/7018189 (2 pages)
19 August 2003Return made up to 19/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 August 2003Return made up to 19/07/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
9 August 2003Ad 24/06/03--------- £ si [email protected]=750 £ ic 7015852/7016602 (2 pages)
9 August 2003Ad 24/06/03--------- £ si [email protected]=750 £ ic 7015852/7016602 (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
11 July 2003Declaration of satisfaction of mortgage/charge (1 page)
9 July 2003Ad 12/06/03--------- £ si [email protected]=1500 £ ic 7014352/7015852 (2 pages)
9 July 2003Ad 12/06/03--------- £ si [email protected]=1500 £ ic 7014352/7015852 (2 pages)
9 July 2003Ad 30/06/03--------- £ si [email protected]=60 £ ic 7014292/7014352 (2 pages)
9 July 2003Ad 30/06/03--------- £ si [email protected]=60 £ ic 7014292/7014352 (2 pages)
5 July 2003Ad 20/06/03--------- £ si [email protected]=500 £ ic 7013792/7014292 (1 page)
5 July 2003Ad 20/06/03--------- £ si [email protected]=500 £ ic 7013792/7014292 (1 page)
9 May 2003Memorandum and Articles of Association (71 pages)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2003Memorandum and Articles of Association (71 pages)
24 April 2003Ad 18/03/03--------- £ si [email protected]=250 £ ic 7012867/7013117 (3 pages)
24 April 2003Ad 20/03/03--------- £ si [email protected]=675 £ ic 7013117/7013792 (2 pages)
24 April 2003Ad 18/03/03--------- £ si [email protected]=250 £ ic 7012867/7013117 (3 pages)
24 April 2003Ad 20/03/03--------- £ si [email protected]=675 £ ic 7013117/7013792 (2 pages)
13 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 April 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
3 April 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
23 March 2003Ad 27/02/03--------- £ si [email protected]=217 £ ic 7012650/7012867 (2 pages)
23 March 2003Ad 27/02/03--------- £ si [email protected]=217 £ ic 7012650/7012867 (2 pages)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
5 December 2002Particulars of mortgage/charge (6 pages)
3 December 2002Ad 11/10/02--------- £ si [email protected]=200 £ ic 7012450/7012650 (2 pages)
3 December 2002Ad 11/10/02--------- £ si [email protected]=200 £ ic 7012450/7012650 (2 pages)
6 November 2002Return made up to 19/07/02; bulk list available separately (10 pages)
6 November 2002Return made up to 19/07/02; bulk list available separately (10 pages)
23 October 2002Ad 25/09/02--------- £ si [email protected]=50 £ ic 7012400/7012450 (2 pages)
23 October 2002Ad 25/09/02--------- £ si [email protected]=50 £ ic 7012400/7012450 (2 pages)
23 October 2002Ad 25/09/02--------- £ si [email protected]=500 £ ic 7011900/7012400 (2 pages)
23 October 2002Ad 25/09/02--------- £ si [email protected]=500 £ ic 7011900/7012400 (2 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=100 £ ic 7011800/7011900 (2 pages)
15 August 2002Ad 23/07/02--------- £ si [email protected]=100 £ ic 7011800/7011900 (2 pages)
25 July 2002Ad 10/07/02--------- £ si [email protected]=27590 £ ic 6984210/7011800 (4 pages)
25 July 2002Ad 10/07/02--------- £ si [email protected]=27590 £ ic 6984210/7011800 (4 pages)
16 June 2002Ad 28/05/02--------- £ si [email protected]=100 £ ic 6984110/6984210 (2 pages)
16 June 2002Ad 28/05/02--------- £ si [email protected]=100 £ ic 6984110/6984210 (2 pages)
28 May 2002Ad 10/05/02--------- £ si [email protected]=50 £ ic 6984060/6984110 (2 pages)
28 May 2002Ad 10/05/02--------- £ si [email protected]=50 £ ic 6984060/6984110 (2 pages)
22 May 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
22 May 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
22 May 2002Ad 30/04/02--------- £ si 400@1=400 £ ic 6983660/6984060 (2 pages)
22 May 2002Ad 30/04/02--------- £ si 400@1=400 £ ic 6983660/6984060 (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
3 May 2002Ad 11/04/02--------- £ si [email protected]=212 £ ic 6983448/6983660 (2 pages)
3 May 2002Ad 11/04/02--------- £ si [email protected]=212 £ ic 6983448/6983660 (2 pages)
8 April 2002Ad 06/03/02--------- £ si [email protected]=500 £ ic 6982948/6983448 (2 pages)
8 April 2002Ad 06/03/02--------- £ si [email protected]=500 £ ic 6982948/6983448 (2 pages)
26 March 2002Ad 04/03/02--------- £ si [email protected]=50 £ ic 6982898/6982948 (2 pages)
26 March 2002Ad 04/03/02--------- £ si [email protected]=50 £ ic 6982898/6982948 (2 pages)
4 March 2002Ad 21/02/02--------- £ si [email protected]=625 £ ic 6981398/6982023 (2 pages)
4 March 2002Ad 21/02/02--------- £ si [email protected]=875 £ ic 6982023/6982898 (2 pages)
4 March 2002Ad 21/02/02--------- £ si [email protected]=875 £ ic 6982023/6982898 (2 pages)
4 March 2002Ad 21/02/02--------- £ si [email protected]=625 £ ic 6981398/6982023 (2 pages)
26 February 2002Ad 04/02/02--------- £ si [email protected]=900 £ ic 6979948/6980848 (2 pages)
26 February 2002Ad 15/02/02--------- £ si [email protected]=50 £ ic 6981348/6981398 (2 pages)
26 February 2002Ad 15/02/02--------- £ si [email protected]=50 £ ic 6981348/6981398 (2 pages)
26 February 2002Ad 04/02/02--------- £ si [email protected]=500 £ ic 6980848/6981348 (2 pages)
26 February 2002Ad 04/02/02--------- £ si [email protected]=900 £ ic 6979948/6980848 (2 pages)
26 February 2002Ad 04/02/02--------- £ si [email protected]=500 £ ic 6980848/6981348 (2 pages)
24 January 2002Ad 14/01/02--------- £ si [email protected]=150 £ ic 6979798/6979948 (2 pages)
24 January 2002Ad 14/01/02--------- £ si [email protected]=150 £ ic 6979798/6979948 (2 pages)
11 January 2002Particulars of mortgage/charge (5 pages)
11 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Ad 13/12/01--------- £ si [email protected]=125 £ ic 6979673/6979798 (2 pages)
9 January 2002Ad 13/12/01--------- £ si [email protected]=125 £ ic 6979673/6979798 (2 pages)
24 December 2001Ad 07/12/01--------- £ si [email protected]=500 £ ic 6979173/6979673 (2 pages)
24 December 2001Ad 07/12/01--------- £ si [email protected]=500 £ ic 6979173/6979673 (2 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
13 November 2001Ad 24/10/01--------- £ si [email protected]=250 £ ic 6978923/6979173 (2 pages)
13 November 2001Ad 24/10/01--------- £ si [email protected]=250 £ ic 6978923/6979173 (2 pages)
5 November 2001Ad 22/10/01--------- £ si [email protected]=1950 £ ic 6976973/6978923 (2 pages)
5 November 2001Ad 22/10/01--------- £ si [email protected]=1950 £ ic 6976973/6978923 (2 pages)
23 October 2001Ad 03/10/01--------- £ si [email protected]=32 £ ic 6976941/6976973 (2 pages)
23 October 2001Ad 03/10/01--------- £ si [email protected]=32 £ ic 6976941/6976973 (2 pages)
1 October 2001Ad 13/09/01--------- £ si [email protected]=825 £ ic 6976116/6976941 (2 pages)
1 October 2001Ad 13/09/01--------- £ si [email protected]=825 £ ic 6976116/6976941 (2 pages)
19 September 2001Ad 29/08/01--------- £ si [email protected]=187 £ ic 6975929/6976116 (2 pages)
19 September 2001Ad 29/08/01--------- £ si [email protected]=187 £ ic 6975929/6976116 (2 pages)
17 September 2001Ad 03/09/01--------- £ si [email protected]=535 £ ic 6975394/6975929 (2 pages)
17 September 2001Ad 03/09/01--------- £ si [email protected]=535 £ ic 6975394/6975929 (2 pages)
10 September 2001Ad 30/08/01--------- £ si [email protected]=2000 £ ic 6973394/6975394 (2 pages)
10 September 2001Ad 10/07/01--------- £ si [email protected] (4 pages)
10 September 2001Ad 30/08/01--------- £ si [email protected]=2000 £ ic 6973394/6975394 (2 pages)
10 September 2001Ad 10/07/01--------- £ si [email protected] (4 pages)
6 September 2001Ad 29/08/01--------- £ si [email protected]=187 £ ic 6956612/6956799 (2 pages)
6 September 2001Ad 29/08/01--------- £ si [email protected]=187 £ ic 6956612/6956799 (2 pages)
4 September 2001Return made up to 19/07/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 September 2001Ad 20/08/01--------- £ si [email protected]=375 £ ic 6956237/6956612 (2 pages)
4 September 2001Ad 22/08/01--------- £ si [email protected]=187 £ ic 6956050/6956237 (2 pages)
4 September 2001Ad 22/08/01--------- £ si [email protected]=187 £ ic 6956050/6956237 (2 pages)
4 September 2001Ad 20/08/01--------- £ si [email protected]=375 £ ic 6956237/6956612 (2 pages)
4 September 2001Return made up to 19/07/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 August 2001Ad 16/08/01--------- £ si [email protected]=3625 £ ic 6952425/6956050 (2 pages)
24 August 2001Ad 16/08/01--------- £ si [email protected]=3625 £ ic 6952425/6956050 (2 pages)
24 August 2001Ad 16/08/01--------- £ si [email protected]=50 £ ic 6952375/6952425 (2 pages)
24 August 2001Ad 16/08/01--------- £ si [email protected]=50 £ ic 6952375/6952425 (2 pages)
13 August 2001Ad 30/07/01--------- £ si [email protected]=30 £ ic 6952345/6952375 (2 pages)
13 August 2001Ad 30/07/01--------- £ si [email protected]=30 £ ic 6952345/6952375 (2 pages)
10 August 2001Ad 16/07/01--------- £ si [email protected]=50 £ ic 6952295/6952345 (2 pages)
10 August 2001Ad 16/07/01--------- £ si [email protected]=50 £ ic 6952295/6952345 (2 pages)
8 August 2001Ad 26/07/01--------- £ si [email protected]=500 £ ic 6951795/6952295 (2 pages)
8 August 2001Ad 26/07/01--------- £ si [email protected]=500 £ ic 6951795/6952295 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
11 July 2001Ad 19/06/01--------- £ si [email protected]=250 £ ic 6951545/6951795 (2 pages)
11 July 2001Ad 19/06/01--------- £ si [email protected]=250 £ ic 6951545/6951795 (2 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
2 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=25 £ ic 6956020/6956045 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=200 £ ic 6956045/6956245 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=25 £ ic 6956020/6956045 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955845/6956020 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955845/6956020 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=250 £ ic 6955358/6955608 (2 pages)
26 June 2001Ad 13/06/01--------- £ si [email protected]=50 £ ic 6956245/6956295 (2 pages)
26 June 2001Ad 13/06/01--------- £ si [email protected]=50 £ ic 6956245/6956295 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955670/6955845 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=250 £ ic 6955358/6955608 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=62 £ ic 6955608/6955670 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=62 £ ic 6955608/6955670 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955670/6955845 (2 pages)
26 June 2001Ad 11/06/01--------- £ si [email protected]=200 £ ic 6956045/6956245 (2 pages)
22 June 2001Ad 11/06/01--------- £ si [email protected]=94635 £ ic 6860723/6955358 (2 pages)
22 June 2001Ad 11/06/01--------- £ si [email protected]=94635 £ ic 6860723/6955358 (2 pages)
19 June 2001Ad 30/05/01--------- £ si [email protected]=312 £ ic 6860361/6860673 (2 pages)
19 June 2001Ad 22/05/01--------- £ si [email protected]=50 £ ic 6860673/6860723 (2 pages)
19 June 2001Ad 30/05/01--------- £ si [email protected]=312 £ ic 6860361/6860673 (2 pages)
19 June 2001Ad 22/05/01--------- £ si [email protected]=50 £ ic 6860673/6860723 (2 pages)
31 May 2001Ad 02/05/01--------- £ si [email protected]=62 £ ic 6860287/6860349 (2 pages)
31 May 2001Ad 15/05/01--------- £ si [email protected]=12 £ ic 6860349/6860361 (2 pages)
31 May 2001Ad 14/05/01--------- £ si [email protected]=1000 £ ic 6859287/6860287 (2 pages)
31 May 2001Ad 15/05/01--------- £ si [email protected]=12 £ ic 6860349/6860361 (2 pages)
31 May 2001Ad 14/05/01--------- £ si [email protected]=1000 £ ic 6859287/6860287 (2 pages)
31 May 2001Ad 02/05/01--------- £ si [email protected]=62 £ ic 6860287/6860349 (2 pages)
18 May 2001Ad 02/05/01--------- £ si [email protected]=1000 £ ic 6858212/6859212 (2 pages)
18 May 2001Ad 28/03/01--------- £ si [email protected]=50 £ ic 6859237/6859287 (2 pages)
18 May 2001Ad 02/05/01--------- £ si [email protected]=1000 £ ic 6858212/6859212 (2 pages)
18 May 2001Ad 02/05/01--------- £ si [email protected]=25 £ ic 6859212/6859237 (2 pages)
18 May 2001Ad 28/03/01--------- £ si [email protected]=50 £ ic 6859237/6859287 (2 pages)
18 May 2001Ad 02/05/01--------- £ si [email protected]=25 £ ic 6859212/6859237 (2 pages)
9 May 2001Ad 23/04/01--------- £ si [email protected]=2000 £ ic 6856212/6858212 (2 pages)
9 May 2001Ad 23/04/01--------- £ si [email protected]=2000 £ ic 6856212/6858212 (2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2001Ad 19/04/01--------- £ si [email protected]=100 £ ic 6856112/6856212 (2 pages)
1 May 2001Ad 19/04/01--------- £ si [email protected]=100 £ ic 6856112/6856212 (2 pages)
24 April 2001Ad 06/04/01--------- £ si [email protected]=5000 £ ic 6851112/6856112 (2 pages)
24 April 2001Ad 06/04/01--------- £ si [email protected]=7000 £ ic 6844112/6851112 (2 pages)
24 April 2001Ad 06/04/01--------- £ si [email protected]=7000 £ ic 6844112/6851112 (2 pages)
24 April 2001Ad 06/04/01--------- £ si [email protected]=5000 £ ic 6851112/6856112 (2 pages)
5 April 2001Ad 28/03/01--------- £ si [email protected]=625 £ ic 6843487/6844112 (2 pages)
5 April 2001Ad 28/03/01--------- £ si [email protected]=625 £ ic 6843487/6844112 (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
21 March 2001Ad 21/02/01--------- £ si [email protected]=118 £ ic 6843369/6843487 (2 pages)
21 March 2001Ad 21/02/01--------- £ si [email protected]=118 £ ic 6843369/6843487 (2 pages)
19 March 2001Ad 15/02/01--------- £ si [email protected]=2056 £ ic 6841313/6843369 (2 pages)
19 March 2001Ad 14/02/01--------- £ si [email protected]=31 £ ic 6841282/6841313 (2 pages)
19 March 2001Ad 15/02/01--------- £ si [email protected]=2056 £ ic 6841313/6843369 (2 pages)
19 March 2001Ad 06/03/01--------- £ si [email protected]=1275 £ ic 6840007/6841282 (3 pages)
19 March 2001Ad 08/03/01--------- £ si [email protected]=750 £ ic 6839257/6840007 (2 pages)
19 March 2001Ad 14/02/01--------- £ si [email protected]=31 £ ic 6841282/6841313 (2 pages)
19 March 2001Ad 06/03/01--------- £ si [email protected]=1275 £ ic 6840007/6841282 (3 pages)
19 March 2001Ad 08/03/01--------- £ si [email protected]=750 £ ic 6839257/6840007 (2 pages)
14 March 2001Ad 28/02/01--------- £ si [email protected]=50 £ ic 6839207/6839257 (2 pages)
14 March 2001Ad 28/02/01--------- £ si [email protected]=50 £ ic 6839207/6839257 (2 pages)
6 March 2001Ad 19/02/01--------- £ si [email protected]=325 £ ic 6838882/6839207 (2 pages)
6 March 2001Ad 19/02/01--------- £ si [email protected]=325 £ ic 6838882/6839207 (2 pages)
26 February 2001Ad 13/02/01--------- £ si [email protected]=1075 £ ic 6837607/6838682 (2 pages)
26 February 2001Ad 05/02/01--------- £ si [email protected]=200 £ ic 6838682/6838882 (2 pages)
26 February 2001Ad 13/02/01--------- £ si [email protected]=1075 £ ic 6837607/6838682 (2 pages)
26 February 2001Ad 05/02/01--------- £ si [email protected]=200 £ ic 6838682/6838882 (2 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected]=50 £ ic 6837557/6837607 (2 pages)
14 February 2001Ad 29/01/01--------- £ si [email protected]=50 £ ic 6837557/6837607 (2 pages)
6 February 2001Ad 18/01/01--------- £ si [email protected]=250 £ ic 6837307/6837557 (2 pages)
6 February 2001Ad 18/01/01--------- £ si [email protected]=250 £ ic 6837307/6837557 (2 pages)
1 February 2001Ad 11/01/01--------- £ si [email protected]=2000 £ ic 6835307/6837307 (2 pages)
1 February 2001Ad 11/01/01--------- £ si [email protected]=2000 £ ic 6835307/6837307 (2 pages)
29 January 2001Ad 03/01/01--------- £ si [email protected]=50 £ ic 6835257/6835307 (2 pages)
29 January 2001Ad 09/01/01--------- £ si [email protected]=50 £ ic 6835207/6835257 (2 pages)
29 January 2001Ad 03/01/01--------- £ si [email protected]=200 £ ic 6835007/6835207 (2 pages)
29 January 2001Ad 09/01/01--------- £ si [email protected]=50 £ ic 6835207/6835257 (2 pages)
29 January 2001Ad 03/01/01--------- £ si [email protected]=50 £ ic 6835257/6835307 (2 pages)
29 January 2001Ad 03/01/01--------- £ si [email protected]=200 £ ic 6835007/6835207 (2 pages)
12 January 2001Ad 21/12/00--------- £ si [email protected]=62 £ ic 6834945/6835007 (2 pages)
12 January 2001Ad 21/12/00--------- £ si [email protected]=62 £ ic 6834945/6835007 (2 pages)
8 January 2001Ad 19/12/00--------- £ si [email protected]=50 £ ic 6834895/6834945 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=387 £ ic 6834508/6834895 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=50 £ ic 6834458/6834508 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=50 £ ic 6834458/6834508 (2 pages)
8 January 2001Ad 15/12/00--------- £ si [email protected]=387 £ ic 6834508/6834895 (2 pages)
8 January 2001Ad 19/12/00--------- £ si [email protected]=50 £ ic 6834895/6834945 (2 pages)
28 December 2000Registered office changed on 28/12/00 from: 77 newman street london W1P 3LA (1 page)
28 December 2000Registered office changed on 28/12/00 from: 77 newman street london W1P 3LA (1 page)
30 October 2000Ad 18/10/00--------- £ si [email protected]=300 £ ic 6834158/6834458 (2 pages)
30 October 2000Ad 18/10/00--------- £ si [email protected]=300 £ ic 6834158/6834458 (2 pages)
19 October 2000Ad 10/10/00--------- £ si [email protected]=500 £ ic 6833658/6834158 (2 pages)
19 October 2000Ad 10/10/00--------- £ si [email protected]=500 £ ic 6833658/6834158 (2 pages)
12 October 2000Ad 22/08/00--------- £ si [email protected]=375 £ ic 6833283/6833658 (2 pages)
12 October 2000Ad 22/08/00--------- £ si [email protected]=375 £ ic 6833283/6833658 (2 pages)
9 October 2000Ad 27/09/00--------- £ si [email protected]=75 £ ic 6833208/6833283 (2 pages)
9 October 2000Ad 27/09/00--------- £ si [email protected]=350 £ ic 6832858/6833208 (2 pages)
9 October 2000Ad 27/09/00--------- £ si [email protected]=350 £ ic 6832858/6833208 (2 pages)
9 October 2000Ad 27/09/00--------- £ si [email protected]=75 £ ic 6833208/6833283 (2 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=2125 £ ic 6830733/6832858 (2 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=2125 £ ic 6830733/6832858 (2 pages)
25 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 6830233/6830733 (2 pages)
25 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 6830233/6830733 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=750 £ ic 6829483/6830233 (2 pages)
22 September 2000Ad 04/09/00--------- £ si [email protected]=750 £ ic 6829483/6830233 (2 pages)
13 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 6828983/6829483 (2 pages)
13 September 2000Ad 30/08/00--------- £ si [email protected]=500 £ ic 6828983/6829483 (2 pages)
6 September 2000Ad 22/08/00--------- £ si [email protected]=750 £ ic 6828233/6828983 (2 pages)
6 September 2000Ad 22/08/00--------- £ si [email protected]=750 £ ic 6828233/6828983 (2 pages)
29 August 2000Ad 17/08/00--------- £ si [email protected]=750 £ ic 6827483/6828233 (2 pages)
29 August 2000Ad 17/08/00--------- £ si [email protected]=750 £ ic 6827483/6828233 (2 pages)
23 August 2000Ad 15/08/00--------- £ si [email protected]=1800 £ ic 6825306/6827106 (2 pages)
23 August 2000Ad 09/08/00--------- £ si [email protected]=135 £ ic 6825171/6825306 (2 pages)
23 August 2000Ad 15/08/00--------- £ si [email protected]=1800 £ ic 6825306/6827106 (2 pages)
23 August 2000Ad 09/08/00--------- £ si [email protected]=135 £ ic 6825171/6825306 (2 pages)
23 August 2000Ad 09/08/00--------- £ si [email protected]=377 £ ic 6827106/6827483 (2 pages)
23 August 2000Ad 09/08/00--------- £ si [email protected]=377 £ ic 6827106/6827483 (2 pages)
17 August 2000Return made up to 19/07/00; bulk list available separately (10 pages)
17 August 2000Return made up to 19/07/00; bulk list available separately (10 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
10 August 2000Ad 10/07/00--------- £ si [email protected]=21184 £ ic 6803987/6825171 (2 pages)
10 August 2000Ad 10/07/00--------- £ si [email protected]=21184 £ ic 6803987/6825171 (2 pages)
6 June 2000Ad 22/05/00--------- £ si [email protected]=200 £ ic 6803787/6803987 (2 pages)
6 June 2000Ad 22/05/00--------- £ si [email protected]=200 £ ic 6803787/6803987 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
17 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(2 pages)
7 April 2000Full group accounts made up to 31 December 1999 (50 pages)
7 April 2000Full group accounts made up to 31 December 1999 (50 pages)
23 February 2000Ad 12/01/00--------- £ si [email protected]=250 £ ic 6803537/6803787 (2 pages)
23 February 2000Ad 12/01/00--------- £ si [email protected]=250 £ ic 6803537/6803787 (2 pages)
23 February 2000Ad 07/02/00--------- £ si [email protected]=135 £ ic 6803402/6803537 (2 pages)
23 February 2000Ad 07/02/00--------- £ si [email protected]=135 £ ic 6803402/6803537 (2 pages)
23 January 2000Ad 22/12/99--------- £ si [email protected]=175 £ ic 6803227/6803402 (2 pages)
23 January 2000Ad 22/12/99--------- £ si [email protected]=175 £ ic 6803227/6803402 (2 pages)
23 November 1999Ad 02/11/99--------- £ si [email protected]=312 £ ic 6802915/6803227 (2 pages)
23 November 1999Ad 02/11/99--------- £ si [email protected]=312 £ ic 6802915/6803227 (2 pages)
12 November 1999Location of register of members (non legible) (1 page)
12 November 1999Location of register of members (non legible) (1 page)
5 November 1999Ad 26/10/99--------- premium £ si [email protected]=42 £ ic 6802873/6802915 (2 pages)
5 November 1999Ad 05/10/99--------- premium £ si [email protected]=22 £ ic 6802804/6802826 (2 pages)
5 November 1999Ad 13/10/99--------- premium £ si [email protected]=47 £ ic 6802826/6802873 (2 pages)
5 November 1999Ad 26/10/99--------- premium £ si [email protected]=42 £ ic 6802873/6802915 (2 pages)
5 November 1999Ad 05/10/99--------- premium £ si [email protected]=22 £ ic 6802804/6802826 (2 pages)
5 November 1999Ad 13/10/99--------- premium £ si [email protected]=47 £ ic 6802826/6802873 (2 pages)
22 October 1999Ad 28/09/99--------- £ si [email protected]=250 £ ic 6801554/6801804 (2 pages)
22 October 1999Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6801804/6802804 (2 pages)
22 October 1999Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6801804/6802804 (2 pages)
22 October 1999Ad 28/09/99--------- £ si [email protected]=250 £ ic 6801554/6801804 (2 pages)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
8 October 1999Declaration of satisfaction of mortgage/charge (1 page)
4 October 1999Ad 14/09/99--------- £ si [email protected]=200 £ ic 6801354/6801554 (2 pages)
4 October 1999Ad 13/09/99--------- £ si [email protected]=250 £ ic 6801104/6801354 (2 pages)
4 October 1999Ad 13/09/99--------- £ si [email protected]=250 £ ic 6801104/6801354 (2 pages)
4 October 1999Ad 14/09/99--------- £ si [email protected]=200 £ ic 6801354/6801554 (2 pages)
13 September 1999Ad 03/09/99--------- £ si [email protected]=2350 £ ic 6798298/6800648 (2 pages)
13 September 1999Ad 16/08/99--------- £ si [email protected]=100 £ ic 6796848/6796948 (2 pages)
13 September 1999Ad 18/08/99--------- £ si [email protected]=1350 £ ic 6796948/6798298 (2 pages)
13 September 1999Ad 03/09/99--------- £ si [email protected]=2350 £ ic 6798298/6800648 (2 pages)
13 September 1999Ad 18/08/99--------- £ si [email protected]=1350 £ ic 6796948/6798298 (2 pages)
13 September 1999Ad 01/09/99--------- £ si [email protected]=456 £ ic 6800648/6801104 (2 pages)
13 September 1999Ad 16/08/99--------- £ si [email protected]=100 £ ic 6796848/6796948 (2 pages)
13 September 1999Ad 01/09/99--------- £ si [email protected]=456 £ ic 6800648/6801104 (2 pages)
24 August 1999Ad 08/07/99--------- £ si [email protected]=200 £ ic 6795223/6795423 (4 pages)
24 August 1999Ad 10/08/99-11/08/99 £ si [email protected]=450 £ ic 6796398/6796848 (5 pages)
24 August 1999Ad 12/08/99--------- £ si [email protected]=975 £ ic 6795423/6796398 (2 pages)
24 August 1999Ad 10/08/99-11/08/99 £ si [email protected]=450 £ ic 6796398/6796848 (5 pages)
24 August 1999Ad 08/07/99--------- £ si [email protected]=200 £ ic 6795223/6795423 (4 pages)
24 August 1999Ad 12/08/99--------- £ si [email protected]=975 £ ic 6795423/6796398 (2 pages)
24 August 1999Return made up to 19/07/99; bulk list available separately (12 pages)
24 August 1999Return made up to 19/07/99; bulk list available separately (12 pages)
19 August 1999Ad 08/07/99--------- £ si [email protected]=1458 £ ic 6793765/6795223 (5 pages)
19 August 1999Ad 08/07/99--------- £ si [email protected]=1458 £ ic 6793765/6795223 (5 pages)
21 July 1999Ad 09/07/99--------- £ si [email protected]=250 £ ic 6793515/6793765 (2 pages)
21 July 1999Ad 09/07/99--------- £ si [email protected]=250 £ ic 6793515/6793765 (2 pages)
15 July 1999Ad 15/06/99--------- £ si [email protected]=162480 £ ic 6631035/6793515 (3 pages)
15 July 1999Ad 15/06/99--------- £ si [email protected]=162480 £ ic 6631035/6793515 (3 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Ad 06/05/99--------- £ si [email protected]=100 £ ic 6630785/6630885 (2 pages)
6 July 1999Ad 11/06/99--------- £ si [email protected]=150 £ ic 6630885/6631035 (3 pages)
6 July 1999Ad 06/05/99--------- £ si [email protected]=100 £ ic 6630785/6630885 (2 pages)
6 July 1999Ad 11/06/99--------- £ si [email protected]=150 £ ic 6630885/6631035 (3 pages)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
2 June 1999Ad 10/05/99--------- £ si [email protected]=100 £ ic 6630685/6630785 (2 pages)
2 June 1999Ad 10/05/99--------- £ si [email protected]=100 £ ic 6630685/6630785 (2 pages)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
22 May 1999Declaration of satisfaction of mortgage/charge (1 page)
17 May 1999Ad 29/04/99--------- £ si [email protected]=472 £ ic 6630213/6630685 (5 pages)
17 May 1999Ad 29/04/99--------- £ si [email protected]=472 £ ic 6630213/6630685 (5 pages)
12 May 1999Ad 10/02/99--------- £ si [email protected]=150 £ ic 6617179/6617329 (2 pages)
12 May 1999Ad 14/01/99--------- £ si [email protected]=650 £ ic 6616529/6617179 (2 pages)
12 May 1999Ad 18/08/98--------- £ si [email protected]=2075 £ ic 6617529/6619604 (3 pages)
12 May 1999Ad 22/09/98--------- £ si [email protected]=300 £ ic 6620031/6620331 (3 pages)
12 May 1999Ad 25/03/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 08/04/99--------- £ si [email protected]=550 £ ic 6615104/6615654 (2 pages)
12 May 1999Ad 10/02/99--------- £ si [email protected]=150 £ ic 6617179/6617329 (2 pages)
12 May 1999Ad 14/01/99--------- £ si [email protected]=650 £ ic 6616529/6617179 (2 pages)
12 May 1999Ad 23/03/99--------- £ si [email protected]=645 £ ic 6629568/6630213 (3 pages)
12 May 1999Ad 13/11/98--------- £ si [email protected]=250 £ ic 6628006/6628256 (3 pages)
12 May 1999Ad 30/06/98--------- £ si [email protected] (2 pages)
12 May 1999Ad 23/02/99--------- £ si [email protected]=200 £ ic 6617329/6617529 (2 pages)
12 May 1999Ad 23/04/99--------- £ si [email protected]=1062 £ ic 6628256/6629318 (3 pages)
12 May 1999Ad 23/04/99--------- £ si [email protected]=250 £ ic 6629318/6629568 (3 pages)
12 May 1999Ad 01/04/99--------- £ si [email protected]=550 £ ic 6614554/6615104 (3 pages)
12 May 1999Ad 19/08/98--------- £ si [email protected]=215 £ ic 6619604/6619819 (3 pages)
12 May 1999Ad 30/06/98--------- £ si [email protected] (2 pages)
12 May 1999Ad 23/04/99--------- £ si [email protected]=1062 £ ic 6628256/6629318 (3 pages)
12 May 1999Ad 07/10/98--------- £ si [email protected]=175 £ ic 6620331/6620506 (3 pages)
12 May 1999Ad 02/09/98--------- £ si [email protected]=100 £ ic 6619819/6619919 (3 pages)
12 May 1999Ad 10/06/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 29/10/98--------- £ si [email protected]=7500 £ ic 6620506/6628006 (3 pages)
12 May 1999Ad 02/09/98--------- £ si [email protected]=100 £ ic 6619819/6619919 (3 pages)
12 May 1999Ad 10/06/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 08/05/98--------- £ si [email protected] (3 pages)
12 May 1999Ad 07/10/98--------- £ si [email protected]=175 £ ic 6620331/6620506 (3 pages)
12 May 1999Ad 13/11/98--------- £ si [email protected]=250 £ ic 6628006/6628256 (3 pages)
12 May 1999Ad 01/04/99--------- £ si [email protected]=550 £ ic 6614554/6615104 (3 pages)
12 May 1999Ad 08/04/99--------- £ si [email protected]=550 £ ic 6615104/6615654 (2 pages)
12 May 1999Ad 25/08/98--------- £ si [email protected]=112 £ ic 6619919/6620031 (3 pages)
12 May 1999Ad 08/07/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 14/07/98--------- £ si [email protected] (3 pages)
12 May 1999Ad 23/03/99--------- £ si [email protected]=645 £ ic 6629568/6630213 (3 pages)
12 May 1999Ad 29/10/98--------- £ si [email protected]=7500 £ ic 6620506/6628006 (3 pages)
12 May 1999Ad 25/08/98--------- £ si [email protected]=112 £ ic 6619919/6620031 (3 pages)
12 May 1999Ad 23/02/99--------- £ si [email protected]=200 £ ic 6617329/6617529 (2 pages)
12 May 1999Ad 14/07/98--------- £ si [email protected] (3 pages)
12 May 1999Ad 05/03/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 19/08/98--------- £ si [email protected]=215 £ ic 6619604/6619819 (3 pages)
12 May 1999Ad 19/03/99--------- £ si [email protected]=875 £ ic 6615654/6616529 (2 pages)
12 May 1999Ad 01/05/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 23/04/99--------- £ si [email protected]=250 £ ic 6629318/6629568 (3 pages)
12 May 1999Ad 18/08/98--------- £ si [email protected]=2075 £ ic 6617529/6619604 (3 pages)
12 May 1999Ad 19/03/99--------- £ si [email protected]=875 £ ic 6615654/6616529 (2 pages)
12 May 1999Ad 01/05/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 22/09/98--------- £ si [email protected]=300 £ ic 6620031/6620331 (3 pages)
12 May 1999Ad 05/03/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 08/07/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 25/03/97--------- £ si [email protected] (2 pages)
12 May 1999Ad 08/05/98--------- £ si [email protected] (3 pages)
19 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 March 1999Full group accounts made up to 31 December 1998 (46 pages)
19 March 1999Full group accounts made up to 31 December 1998 (46 pages)
1 September 1998Interim accounts made up to 30 June 1998 (15 pages)
1 September 1998Interim accounts made up to 30 June 1998 (15 pages)
28 August 1998Return made up to 19/07/98; bulk list available separately (11 pages)
28 August 1998Return made up to 19/07/98; bulk list available separately (11 pages)
11 August 1998Ad 14/07/98--------- £ si [email protected]=2500 £ ic 6614704/6617204 (2 pages)
11 August 1998Ad 14/07/98--------- £ si [email protected]=2500 £ ic 6614704/6617204 (2 pages)
11 August 1998Statement of affairs (12 pages)
11 August 1998Statement of affairs (12 pages)
21 July 1998Ad 15/07/98--------- £ si [email protected]=65 £ ic 6614639/6614704 (2 pages)
21 July 1998Ad 15/07/98--------- £ si [email protected]=65 £ ic 6614639/6614704 (2 pages)
28 April 1998Full group accounts made up to 31 December 1997 (47 pages)
28 April 1998Full group accounts made up to 31 December 1997 (47 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 April 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
17 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 February 1998Registered office changed on 13/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
13 February 1998Registered office changed on 13/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
31 July 1997Return made up to 19/07/97; bulk list available separately (11 pages)
31 July 1997Return made up to 19/07/97; bulk list available separately (11 pages)
7 June 1997Particulars of mortgage/charge (4 pages)
7 June 1997Particulars of mortgage/charge (4 pages)
29 May 1997Particulars of mortgage/charge (4 pages)
29 May 1997Particulars of mortgage/charge (4 pages)
29 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 April 1997Full group accounts made up to 31 December 1996 (48 pages)
4 April 1997Full group accounts made up to 31 December 1996 (48 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
5 March 1997Particulars of mortgage/charge (4 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
14 January 1997Ad 11/12/96--------- £ si [email protected]=2250 £ ic 6605264/6607514 (2 pages)
14 January 1997Ad 11/12/96--------- £ si [email protected]=2250 £ ic 6605264/6607514 (2 pages)
13 December 1996Ad 02/12/96--------- £ si [email protected]=75000 £ ic 6530264/6605264 (10 pages)
13 December 1996Ad 02/12/96--------- £ si [email protected]=75000 £ ic 6530264/6605264 (10 pages)
11 December 1996New director appointed (1 page)
11 December 1996New director appointed (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
18 September 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Return made up to 19/07/96; bulk list available separately (13 pages)
25 July 1996Return made up to 19/07/96; bulk list available separately (13 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
28 May 1996Director's particulars changed (1 page)
28 May 1996Director's particulars changed (1 page)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 May 1996Full group accounts made up to 31 December 1995 (48 pages)
1 May 1996Full group accounts made up to 31 December 1995 (48 pages)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1996New director appointed (3 pages)
12 March 1996New director appointed (3 pages)
29 September 1995Ad 20/09/95--------- £ si [email protected]=31500 £ ic 6498764/6530264 (2 pages)
29 September 1995Ad 20/09/95--------- £ si [email protected]=31500 £ ic 6498764/6530264 (2 pages)
15 September 1995Ad 05/06/95--------- £ si [email protected] (6 pages)
15 September 1995Ad 05/06/95--------- £ si [email protected] (6 pages)
15 September 1995Statement of affairs (14 pages)
15 September 1995Statement of affairs (14 pages)
12 September 1995Interim accounts made up to 30 June 1995 (9 pages)
12 September 1995Interim accounts made up to 30 June 1995 (9 pages)
16 August 1995Ad 05/06/95--------- £ si [email protected] (2 pages)
16 August 1995Ad 05/06/95--------- £ si [email protected] (2 pages)
10 August 1995Director's particulars changed (2 pages)
10 August 1995Director's particulars changed (2 pages)
31 July 1995Return made up to 19/07/95; bulk list available separately (18 pages)
31 July 1995Return made up to 19/07/95; bulk list available separately (18 pages)
25 July 1995Full group accounts made up to 31 December 1994 (49 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (49 pages)
25 July 1995Director resigned (2 pages)
25 July 1995Director resigned (2 pages)
29 June 1995Cancel share premium account (1 page)
29 June 1995Cancel share premium account (1 page)
29 June 1995New director appointed (6 pages)
29 June 1995Certificate of cancellation of share premium account (1 page)
29 June 1995Certificate of cancellation of share premium account (1 page)
29 June 1995New director appointed (6 pages)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 June 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
8 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 June 1995Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 April 1995Ad 28/10/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (154 pages)
9 April 1995Statement of affairs (154 pages)
9 April 1995Ad 28/10/94--------- £ si [email protected] (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (354 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (253 pages)
7 December 1994New director appointed (3 pages)
7 December 1994New director appointed (3 pages)
16 November 1994Ad 28/10/94--------- £ si [email protected]=220312 £ ic 5242985/5463297 (26 pages)
16 November 1994Nc inc already adjusted 26/10/94 (1 page)
16 November 1994Memorandum and Articles of Association (77 pages)
16 November 1994Ad 28/10/94--------- £ si [email protected]=220312 £ ic 5242985/5463297 (26 pages)
16 November 1994Nc inc already adjusted 26/10/94 (1 page)
16 November 1994Memorandum and Articles of Association (77 pages)
8 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 November 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
8 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 October 1994Company name changed william sindall public LIMITED c ompany\certificate issued on 28/10/94 (5 pages)
28 October 1994Company name changed william sindall public LIMITED c ompany\certificate issued on 28/10/94 (5 pages)
27 October 1994Memorandum and Articles of Association (80 pages)
27 October 1994Memorandum and Articles of Association (80 pages)
7 October 1994Listing of particulars (93 pages)
7 October 1994Listing of particulars (93 pages)
12 July 1994Full group accounts made up to 31 December 1993 (36 pages)
12 July 1994Full group accounts made up to 31 December 1993 (36 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1993Full group accounts made up to 31 December 1992 (23 pages)
4 October 1993Full group accounts made up to 31 December 1992 (23 pages)
20 July 1992Full accounts made up to 31 December 1991 (31 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1992Full accounts made up to 31 December 1991 (31 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1991Return made up to 19/07/91; full list of members (10 pages)
30 July 1991Full accounts made up to 31 December 1990 (29 pages)
30 July 1991Full accounts made up to 31 December 1990 (29 pages)
30 July 1991Return made up to 19/07/91; full list of members (10 pages)
19 July 1991Conve 05/07/91 (1 page)
19 July 1991Ad 05/07/91--------- £ si [email protected]=1175 £ ic 5300600/5301775 (2 pages)
19 July 1991Conve 05/07/91 (1 page)
19 July 1991Ad 05/07/91--------- £ si [email protected]=1175 £ ic 5300600/5301775 (2 pages)
9 August 1990Full accounts made up to 31 December 1989 (30 pages)
9 August 1990Full accounts made up to 31 December 1989 (30 pages)
24 October 1989Wd 17/10/89 ad 22/09/89--------- premium £ si [email protected]=600 £ ic 5010000/5010600 (2 pages)
24 October 1989Wd 17/10/89 ad 22/09/89--------- premium £ si [email protected]=600 £ ic 5010000/5010600 (2 pages)
18 August 1989Accounts made up to 31 December 1988 (27 pages)
18 August 1989Accounts made up to 31 December 1988 (27 pages)
7 February 1989Memorandum and Articles of Association (55 pages)
7 February 1989Memorandum and Articles of Association (55 pages)
14 November 1988Wd 28/10/88 ad 08/08/88--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
14 November 1988Wd 28/10/88 ad 08/08/88--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
21 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1988Nc inc already adjusted (1 page)
14 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 September 1988Nc inc already adjusted (1 page)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1988Accounts made up to 31 December 1987 (28 pages)
1 September 1988Accounts made up to 31 December 1987 (28 pages)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1988Memorandum and Articles of Association (44 pages)
2 August 1988Memorandum and Articles of Association (44 pages)
23 March 1988Memorandum and Articles of Association (8 pages)
23 March 1988Memorandum and Articles of Association (8 pages)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1987Accounts made up to 31 December 1986 (27 pages)
20 August 1987Accounts made up to 31 December 1986 (27 pages)
22 August 1986Full accounts made up to 31 December 1985 (27 pages)
22 August 1986Full accounts made up to 31 December 1985 (27 pages)
5 August 1985Accounts made up to 31 December 1984 (23 pages)
5 August 1985Accounts made up to 31 December 1984 (23 pages)
28 July 1984Accounts made up to 31 December 1983 (23 pages)
28 July 1984Accounts made up to 31 December 1983 (23 pages)
26 August 1983Accounts made up to 31 December 1982 (23 pages)
26 August 1983Accounts made up to 31 December 1982 (23 pages)
8 September 1982Accounts made up to 31 December 1981 (19 pages)
8 September 1982Accounts made up to 31 December 1981 (19 pages)
22 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
22 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 September 1981Accounts made up to 31 October 1980 (9 pages)
24 September 1981Accounts made up to 31 October 1980 (9 pages)
13 August 1980Accounts made up to 31 December 1979 (10 pages)
13 August 1980Accounts made up to 31 December 1979 (10 pages)
9 November 1979Accounts made up to 31 December 1978 (10 pages)
9 November 1979Accounts made up to 31 December 1978 (10 pages)
25 August 1978Accounts made up to 31 December 1977 (11 pages)
25 August 1978Accounts made up to 31 December 1977 (11 pages)
24 August 1977Accounts made up to 31 December 1976 (8 pages)
24 August 1977Accounts made up to 31 December 1976 (8 pages)
20 August 1976Accounts made up to 31 December 1975 (12 pages)
20 August 1976Accounts made up to 31 December 1975 (12 pages)
5 August 1975Accounts made up to 31 December 1974 (8 pages)
5 August 1975Accounts made up to 31 December 1974 (8 pages)
14 August 1974Accounts made up to 31 December 2073 (8 pages)
14 August 1974Accounts made up to 31 December 2073 (8 pages)
20 July 1953Incorporation (13 pages)
20 July 1953Incorporation (13 pages)
20 July 1953Certificate of incorporation (1 page)
20 July 1953Incorporation (13 pages)
20 July 1953Certificate of incorporation (1 page)
20 July 1953Incorporation (13 pages)