14 - 17 Market Place
London
W1W 8AJ
Director Name | Mr Stephen Paul Crummett |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2013(59 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Current |
Appointed | 31 May 2014(60 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2015(62 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael Alan Findlay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr David Soutar Lowden |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(65 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Ms Jennifer Louise Tippin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(66 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Group People And Productivity Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Ms Kathy-Ann Quashie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(67 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Sharon Fennessy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2024(70 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Cecil John Fleet |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 6 Balsham Road Fulbourn Cambridge Cambridgeshire CB1 5BZ |
Director Name | James Robert Foster Raw |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1994) |
Role | Chartered Accountant |
Correspondence Address | The Barn 41 Green End Comberton Cambridge Cambridgeshire CB3 7DY |
Director Name | John Charles Spencer Mott |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 1994) |
Role | Chartered Engineer |
Correspondence Address | 91 Long Road Cambridge CB2 2HE |
Director Name | Mr Marr Grieve |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 May 1995) |
Role | Senior Executive |
Correspondence Address | 24 Caxton Lane Foxton Cambridge Cambridgeshire CB2 6SR |
Director Name | Mr Robert Percy Barker |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 March 1992) |
Role | Senior Executive |
Correspondence Address | 26 Fowlmere Road Foxton Cambridge Cambridgeshire CB2 6RT |
Secretary Name | William Raymond Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(38 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | Mr Lyle Cathcart |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1994) |
Role | Senior Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windy Croft Bimbury Lane Detling Maidstone Kent ME14 3HY |
Director Name | Sir Derek Peter Hornby |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(41 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 24 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Badgers Farm Idlicote Shipston On Stour Warwickshire CV36 5DT |
Director Name | Mr John James Clifford Lovell |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(41 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 19 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monksmead House Upper Woolhampton Berkshire RG7 5TA |
Director Name | John Michael Bishop |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(41 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 12 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard View Tintells Lane West Horsley Surrey KT24 6JD |
Director Name | James Francis Power |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(41 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 18 Norham Gardens Oxfordshire OX2 9QB |
Director Name | Robert Archibald William Marshall |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 January 1997) |
Role | Company Director |
Correspondence Address | 8 Carrington Place Esher Park Avenue Esher Surrey KT10 9SF |
Director Name | Ms Barbara Jane Moorhouse |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Stoney Cross Lodge Ringwood Road Stoney Cross Lyndhurst Hampshire SO43 7GN |
Director Name | Mr Bernard Harry Asher |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(44 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montpelier Square London SW7 1JT |
Director Name | William Raymond Johnston |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(45 years, 11 months after company formation) |
Appointment Duration | 4 days (resigned 18 June 1999) |
Role | Chartered Secretary |
Correspondence Address | 9 Beverley Court 59 Fairfax Road London NW6 4EG |
Director Name | David Kevin Mulligan |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(50 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Ms Gillian Carole Barr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(51 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 May 2012) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(51 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Ms Geraldine Gallacher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Adrian Howard Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(55 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Patrick Jean-Marie De Smedt |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2009(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Simon James Gulliford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(56 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 May 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Ms Elizabeth Ann Peace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Tracey Killen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(63 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2023) |
Role | Director Of Personnel |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Website | www.morgansindall.com/ |
---|---|
Telephone | 020 73079200 |
Telephone region | London |
Registered Address | Kent House 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.1m at £0.05 | Chase (Ga Group) Nominees LTD A/c Ga 9.30% Ordinary |
---|---|
- | OTHER 74.32% - |
2.7m at £0.05 | John Christopher Morgan 6.20% Ordinary |
2.3m at £0.05 | John James Clifford Lovell 5.23% Ordinary |
2.2m at £0.05 | Chase Nominees LTD A/c Lend 4.95% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £181,000,000 |
Net Worth | £50,400,000 |
Cash | £87,600,000 |
Current Liabilities | £698,100,000 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 January 1982 | Delivered on: 11 January 1982 Satisfied on: 14 October 1993 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
21 April 1980 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1975 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1975 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1972 | Delivered 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 1985 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered on: 11 January 1982 Satisfied on: 14 October 1993 Persons entitled: Midland Bank PLC Classification: A registered charge Fully Satisfied |
2 September 1981 | Delivered 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 |
4 January 2024 | Second filing of a statement of capital following an allotment of shares on 31 December 2023
|
---|---|
4 January 2024 | Termination of appointment of Tracey Killen as a director on 31 December 2023 (1 page) |
4 January 2024 | Appointment of Sharon Fennessy as a director on 1 January 2024 (2 pages) |
2 January 2024 | Statement of capital following an allotment of shares on 31 December 2023
|
1 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
1 November 2023 | Statement of capital following an allotment of shares on 31 October 2023
|
1 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
1 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
3 July 2023 | Confirmation statement made on 20 June 2023 with updates (4 pages) |
3 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
1 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
20 May 2023 | Group of companies' accounts made up to 31 December 2022 (235 pages) |
19 May 2023 | Memorandum and Articles of Association (57 pages) |
13 May 2023 | Resolutions
|
1 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
3 January 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
2 December 2022 | Statement of capital following an allotment of shares on 1 December 2022
|
1 November 2022 | Statement of capital following an allotment of shares on 31 October 2022
|
3 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
1 September 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
1 August 2022 | Statement of capital following an allotment of shares on 31 July 2022
|
1 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
29 June 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
6 June 2022 | Statement of capital following an allotment of shares on 6 June 2022
|
16 May 2022 | Group of companies' accounts made up to 31 December 2021 (222 pages) |
10 May 2022 | Resolutions
|
3 May 2022 | Statement of capital following an allotment of shares on 30 April 2022
|
1 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
4 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
1 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
31 January 2022 | Register(s) moved to registered office address Kent House 14 - 17 Market Place London W1W 8AJ (2 pages) |
26 January 2022 | Director's details changed for Ms Kathy-Ann Quashie on 17 December 2021 (2 pages) |
5 January 2022 | Second filing of a statement of capital following an allotment of shares on 31 August 2018
|
5 January 2022 | Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
4 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
24 December 2021 | Second filing of a statement of capital following an allotment of shares on 30 November 2021
|
24 December 2021 | Second filing of a statement of capital following an allotment of shares on 30 September 2021
|
30 November 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
1 November 2021 | Statement of capital following an allotment of shares on 31 October 2021
|
6 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
6 October 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
1 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
7 August 2021 | Interim accounts made up to 30 June 2021 (9 pages) |
2 August 2021 | Statement of capital following an allotment of shares on 31 July 2021
|
8 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
21 June 2021 | Group of companies' accounts made up to 31 December 2020 (171 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
17 June 2021 | Auditor's resignation (2 pages) |
1 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
1 June 2021 | Appointment of Ms Kathy-Ann Quashie as a director on 1 June 2021 (2 pages) |
27 May 2021 | Resolutions
|
27 May 2021 | Memorandum and Articles of Association (58 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
19 April 2021 | Auditor's resignation (2 pages) |
1 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
1 March 2021 | Statement of capital following an allotment of shares on 28 February 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 31 January 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
2 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
2 October 2020 | Second filing of a statement of capital following an allotment of shares on 30 September 2020
|
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
1 September 2020 | Statement of capital following an allotment of shares on 31 August 2020
|
3 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
1 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
15 June 2020 | Group of companies' accounts made up to 31 December 2019 (150 pages) |
1 June 2020 | Statement of capital following an allotment of shares on 31 May 2020
|
15 May 2020 | Resolutions
|
1 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
2 March 2020 | Appointment of Jennifer Louise Tippin as a director on 1 March 2020 (2 pages) |
2 March 2020 | Statement of capital following an allotment of shares on 29 February 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
5 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
1 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
1 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (132 pages) |
22 May 2019 | Resolutions
|
1 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 31 March 2019
|
4 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
1 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
3 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
3 January 2019 | Termination of appointment of Patrick Jean-Marie De Smedt as a director on 31 December 2018 (1 page) |
18 December 2018 | Second filing of Confirmation Statement dated 20/06/2018 (4 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
5 December 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
10 September 2018 | Appointment of Mr David Soutar Lowden as a director on 10 September 2018 (2 pages) |
31 August 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
31 August 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
17 July 2018 | Second filing of Confirmation Statement dated 20/06/2017 (5 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
2 July 2018 | Confirmation statement made on 20 June 2018 with updates
|
20 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
16 May 2018 | Resolutions
|
11 May 2018 | Group of companies' accounts made up to 31 December 2017 (155 pages) |
4 May 2018 | Termination of appointment of Simon James Gulliford as a director on 4 May 2018 (1 page) |
30 April 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
28 February 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
1 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
5 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 27 November 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
31 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates
|
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (154 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (154 pages) |
15 June 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
8 May 2017 | Appointment of Tracey Killen as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Tracey Killen as a director on 5 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of Elizabeth Ann Peace as a director on 4 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Elizabeth Ann Peace as a director on 4 May 2017 (1 page) |
20 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 25 January 2017
|
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
25 January 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
21 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 25 August 2016
|
4 October 2016 | Appointment of Mr Michael Alan Findlay as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Michael Alan Findlay as a director on 3 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Adrian Howard Martin as a director on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Adrian Howard Martin as a director on 3 October 2016 (1 page) |
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 July 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 2 September 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 2 September 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 14 July 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 21 July 2016
|
29 September 2016 | Second filing of a statement of capital following an allotment of shares on 21 July 2016
|
19 September 2016 | Second filing of a statement of capital following an allotment of shares on 2 September 2016
|
19 September 2016 | Second filing of a statement of capital following an allotment of shares on 2 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
30 June 2016 | Annual return made up to 21 June 2016 no member list Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 no member list Statement of capital on 2016-06-30
|
30 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 10 June 2016
|
16 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (140 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
16 June 2016 | Group of companies' accounts made up to 31 December 2015 (140 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 2 June 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 12 May 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
28 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
4 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
9 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
2 March 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
10 November 2015 | Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Malcolm Charles Cooper as a director on 9 November 2015 (2 pages) |
26 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 8 October 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
5 August 2015 | Annual return made up to 19 July 2015 no member list Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 19 July 2015 no member list Statement of capital on 2015-08-05
|
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 16 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 23 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
2 June 2015 | Resolutions
|
2 June 2015 | Statement of company's objects (2 pages) |
2 June 2015 | Statement of company's objects (2 pages) |
2 June 2015 | Resolutions
|
27 May 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
27 May 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
22 May 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
21 May 2015 | Resolutions
|
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (120 pages) |
26 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 6 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
26 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
8 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 April 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
8 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 3 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
8 April 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 12 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 27 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 30 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 4 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 22 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 28 August 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 5 December 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 9 October 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
27 February 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
7 January 2015 | Termination of appointment of Geraldine Gallacher as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Geraldine Gallacher as a director on 31 December 2014 (1 page) |
5 August 2014 | Annual return made up to 19 July 2014 no member list (19 pages) |
5 August 2014 | Annual return made up to 19 July 2014 no member list (19 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
18 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 5 June 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
3 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
3 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
3 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
3 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (124 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
18 February 2014 | Statement of capital following an allotment of shares on 14 February 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 21 January 2014
|
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Whitmore as a director (1 page) |
30 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
30 December 2013 | Statement of capital following an allotment of shares on 19 December 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
4 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
5 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
6 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
6 August 2013 | Annual return made up to 19 July 2013 (20 pages) |
6 August 2013 | Annual return made up to 19 July 2013 (20 pages) |
18 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 6 June 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (130 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (130 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
27 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
25 February 2013 | Appointment of Stephen Paul Crummett as a director (2 pages) |
25 February 2013 | Termination of appointment of David Kevin Mulligan as a director (1 page) |
25 February 2013 | Appointment of Stephen Paul Crummett as a director (2 pages) |
25 February 2013 | Termination of appointment of David Kevin Mulligan as a director (1 page) |
22 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 4 January 2013
|
13 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 3 December 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
16 November 2012 | Statement of capital following an allotment of shares on 25 October 2012
|
9 November 2012 | Appointment of Mrs Elizabeth Ann Peace as a director (2 pages) |
9 November 2012 | Appointment of Mrs Elizabeth Ann Peace as a director (2 pages) |
7 November 2012 | Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
7 November 2012 | Register(s) moved to registered inspection location (2 pages) |
7 November 2012 | Register(s) moved to registered inspection location (2 pages) |
7 November 2012 | Register inspection address has been changed from Capita Registrars Limited the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
6 November 2012 | Termination of appointment of Paul Smith as a director (1 page) |
6 November 2012 | Termination of appointment of Paul Smith as a director (1 page) |
10 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 24 July 2012
|
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (20 pages) |
1 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (20 pages) |
15 May 2012 | Resolutions
|
15 May 2012 | Resolutions
|
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (128 pages) |
4 May 2012 | Termination of appointment of Gillian Barr as a director (1 page) |
4 May 2012 | Termination of appointment of Gillian Barr as a director (1 page) |
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (31 pages) |
12 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (31 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
11 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 19 April 2011
|
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (134 pages) |
10 May 2011 | Group of companies' accounts made up to 31 December 2010 (134 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 9 February 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
20 January 2011 | Statement of capital following an allotment of shares on 10 January 2011
|
1 December 2010 | Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages) |
1 December 2010 | Director's details changed for John Christopher Morgan on 1 December 2010 (2 pages) |
19 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
19 October 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
13 October 2010 | Statement of capital following an allotment of shares on 15 September 2010
|
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (58 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (58 pages) |
4 June 2010 | Company name changed morgan sindall PLC\certificate issued on 04/06/10
|
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Company name changed morgan sindall PLC\certificate issued on 04/06/10
|
2 June 2010 | Termination of appointment of Jonathan Walden as a director (1 page) |
2 June 2010 | Termination of appointment of Jonathan Walden as a director (1 page) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (130 pages) |
18 May 2010 | Group of companies' accounts made up to 31 December 2009 (130 pages) |
26 March 2010 | Appointment of Simon James Gulliford as a director (2 pages) |
26 March 2010 | Appointment of Simon James Gulliford as a director (2 pages) |
3 December 2009 | Appointment of Patrick De Smedt as a director (2 pages) |
3 December 2009 | Appointment of Patrick De Smedt as a director (2 pages) |
19 October 2009 | Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Kim Walden on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Paul Raymond Smith on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geraldine Gallacher on 1 October 2009 (2 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 18 September 2009
|
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Gill Barr on 1 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for Gill Barr on 1 October 2009 (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Secretary's details changed for Isobel Mary Nettleship on 1 October 2009 (1 page) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Gill Barr on 1 October 2009 (2 pages) |
5 October 2009 | Director's details changed for David Kevin Mulligan on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for Paul Whitmore on 1 October 2009 (3 pages) |
4 October 2009 | Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages) |
4 October 2009 | Director's details changed for John Christopher Morgan on 1 October 2009 (2 pages) |
22 September 2009 | Ad 11/09/09\gbp si [email protected]=95.85\gbp ic 2154893.8/2154989.65\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si [email protected]=154.5\gbp ic 2155298.65/2155453.15\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si [email protected]=154.5\gbp ic 2155298.65/2155453.15\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si [email protected]=309\gbp ic 2154989.65/2155298.65\ (2 pages) |
22 September 2009 | Ad 11/09/09\gbp si [email protected]=95.85\gbp ic 2154893.8/2154989.65\ (2 pages) |
22 September 2009 | Ad 08/09/09\gbp si [email protected]=309\gbp ic 2154989.65/2155298.65\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=99.9\gbp ic 2154793.9/2154893.8\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=612.9\gbp ic 2154181/2154793.9\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=612.9\gbp ic 2154181/2154793.9\ (2 pages) |
16 September 2009 | Ad 01/09/09\gbp si [email protected]=99.9\gbp ic 2154793.9/2154893.8\ (2 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (19 pages) |
11 August 2009 | Return made up to 19/07/09; full list of members (19 pages) |
4 August 2009 | Appointment terminated director bernard asher (1 page) |
4 August 2009 | Appointment terminated director bernard asher (1 page) |
13 July 2009 | Ad 05/06/09\gbp si [email protected]=303.75\gbp ic 2153719.6/2154023.35\ (2 pages) |
13 July 2009 | Ad 15/06/09\gbp si [email protected]=156.9\gbp ic 2154023.35/2154180.25\ (2 pages) |
13 July 2009 | Ad 15/06/09\gbp si [email protected]=156.9\gbp ic 2154023.35/2154180.25\ (2 pages) |
13 July 2009 | Ad 05/06/09\gbp si [email protected]=303.75\gbp ic 2153719.6/2154023.35\ (2 pages) |
20 May 2009 | Ad 23/04/09\gbp si [email protected]=711.95\gbp ic 2153007.65/2153719.6\ (2 pages) |
20 May 2009 | Ad 07/05/09\gbp si [email protected]=1131.25\gbp ic 2151876.4/2153007.65\ (2 pages) |
20 May 2009 | Ad 07/05/09\gbp si [email protected]=1131.25\gbp ic 2151876.4/2153007.65\ (2 pages) |
20 May 2009 | Ad 23/04/09\gbp si [email protected]=711.95\gbp ic 2153007.65/2153719.6\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
18 May 2009 | Nc inc already adjusted 30/04/09 (1 page) |
18 May 2009 | Nc inc already adjusted 30/04/09 (1 page) |
14 May 2009 | Ad 17/04/09\gbp si [email protected]=1151.6\gbp ic 2150724.8/2151876.4\ (2 pages) |
14 May 2009 | Ad 17/04/09\gbp si [email protected]=1151.6\gbp ic 2150724.8/2151876.4\ (2 pages) |
14 May 2009 | Ad 17/04/09\gbp si [email protected]=282.8\gbp ic 2150442/2150724.8\ (2 pages) |
14 May 2009 | Ad 17/04/09\gbp si [email protected]=282.8\gbp ic 2150442/2150724.8\ (2 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (126 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (126 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
8 April 2009 | Capitals not rolled up (2 pages) |
28 March 2009 | Ad 17/03/09\gbp si [email protected]=250\gbp ic 2150192/2150442\ (2 pages) |
28 March 2009 | Ad 17/03/09\gbp si [email protected]=250\gbp ic 2150192/2150442\ (2 pages) |
15 December 2008 | Director appointed adrian howard martin (1 page) |
15 December 2008 | Director appointed adrian howard martin (1 page) |
17 October 2008 | Ad 02/09/08\gbp si [email protected]=200\gbp ic 2149992/2150192\ (2 pages) |
17 October 2008 | Ad 02/09/08\gbp si [email protected]=200\gbp ic 2149992/2150192\ (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (2 pages) |
11 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
21 August 2008 | Ad 01/08/08\gbp si [email protected]=500\gbp ic 2149492/2149992\ (2 pages) |
21 August 2008 | Ad 01/08/08\gbp si [email protected]=500\gbp ic 2149492/2149992\ (2 pages) |
5 August 2008 | Return made up to 19/07/08; bulk list available separately (8 pages) |
5 August 2008 | Return made up to 19/07/08; bulk list available separately (8 pages) |
12 June 2008 | Ad 22/05/08\gbp si [email protected]=293\gbp ic 2148702.15/2148995.15\ (2 pages) |
12 June 2008 | Ad 22/05/08\gbp si [email protected]=293\gbp ic 2148702.15/2148995.15\ (2 pages) |
12 June 2008 | Capitals not rolled up (2 pages) |
12 June 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Ad 20/05/08\gbp si [email protected]=1573.1\gbp ic 2147129.05/2148702.15\ (2 pages) |
27 May 2008 | Ad 20/05/08\gbp si [email protected]=1573.1\gbp ic 2147129.05/2148702.15\ (2 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (100 pages) |
19 May 2008 | Group of companies' accounts made up to 31 December 2007 (100 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Resolutions
|
16 April 2008 | Ad 04/04/08\gbp si [email protected]=2191.05\gbp ic 2144938/2147129.05\ (2 pages) |
16 April 2008 | Ad 04/04/08\gbp si [email protected]=2191.05\gbp ic 2144938/2147129.05\ (2 pages) |
20 March 2008 | Ad 10/03/08\gbp si [email protected]=5000\gbp ic 2139938/2144938\ (2 pages) |
20 March 2008 | Ad 10/03/08\gbp si [email protected]=5000\gbp ic 2139938/2144938\ (2 pages) |
4 February 2008 | New director appointed (1 page) |
4 February 2008 | New director appointed (1 page) |
3 January 2008 | Ad 20/12/07--------- £ si [email protected]=1492 £ ic 2138446/2139938 (2 pages) |
3 January 2008 | Ad 20/12/07--------- £ si [email protected]=1492 £ ic 2138446/2139938 (2 pages) |
5 December 2007 | Ad 28/11/07--------- £ si [email protected]=292 £ ic 2137904/2138196 (2 pages) |
5 December 2007 | Ad 22/11/07--------- £ si [email protected]=250 £ ic 2138196/2138446 (2 pages) |
5 December 2007 | Ad 28/11/07--------- £ si [email protected]=292 £ ic 2137904/2138196 (2 pages) |
5 December 2007 | Ad 22/11/07--------- £ si [email protected]=250 £ ic 2138196/2138446 (2 pages) |
2 December 2007 | Ad 14/11/07--------- £ si [email protected]=2500 £ ic 2135304/2137804 (2 pages) |
2 December 2007 | Ad 16/11/07--------- £ si [email protected]=322 £ ic 2134982/2135304 (2 pages) |
2 December 2007 | Ad 14/11/07--------- £ si [email protected]=2500 £ ic 2135304/2137804 (2 pages) |
2 December 2007 | Ad 16/11/07--------- £ si [email protected]=322 £ ic 2134982/2135304 (2 pages) |
2 December 2007 | Ad 19/11/07--------- £ si [email protected]=100 £ ic 2137804/2137904 (2 pages) |
2 December 2007 | Ad 19/11/07--------- £ si [email protected]=100 £ ic 2137804/2137904 (2 pages) |
20 November 2007 | Ad 07/11/07--------- £ si [email protected]=1023 £ ic 2133550/2134573 (2 pages) |
20 November 2007 | Ad 07/11/07--------- £ si [email protected]=1023 £ ic 2133550/2134573 (2 pages) |
20 November 2007 | Ad 08/11/07--------- £ si [email protected]=409 £ ic 2134573/2134982 (2 pages) |
20 November 2007 | Ad 06/11/07--------- £ si [email protected]=2703 £ ic 2130847/2133550 (2 pages) |
20 November 2007 | Ad 08/11/07--------- £ si [email protected]=409 £ ic 2134573/2134982 (2 pages) |
20 November 2007 | Ad 06/11/07--------- £ si [email protected]=2703 £ ic 2130847/2133550 (2 pages) |
6 November 2007 | Ad 21/09/07--------- £ si [email protected]=318 £ ic 2130529/2130847 (2 pages) |
6 November 2007 | Ad 19/09/07--------- £ si [email protected]=62 £ ic 2130467/2130529 (2 pages) |
6 November 2007 | Ad 21/09/07--------- £ si [email protected]=318 £ ic 2130529/2130847 (2 pages) |
6 November 2007 | Ad 19/09/07--------- £ si [email protected]=62 £ ic 2130467/2130529 (2 pages) |
25 October 2007 | Ad 19/10/07--------- £ si [email protected]=175 £ ic 2130292/2130467 (2 pages) |
25 October 2007 | Ad 19/10/07--------- £ si [email protected]=175 £ ic 2130292/2130467 (2 pages) |
14 August 2007 | Return made up to 19/07/07; bulk list available separately (10 pages) |
14 August 2007 | Return made up to 19/07/07; bulk list available separately (10 pages) |
15 July 2007 | Ad 28/06/07--------- £ si [email protected]=50 £ ic 2129384/2129434 (2 pages) |
15 July 2007 | Ad 28/06/07--------- £ si [email protected]=50 £ ic 2129384/2129434 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=338 £ ic 2127342/2127680 (2 pages) |
3 July 2007 | Ad 30/05/07--------- £ si [email protected]=953 £ ic 2127680/2128633 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=338 £ ic 2127342/2127680 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=751 £ ic 2128633/2129384 (2 pages) |
3 July 2007 | Ad 30/05/07--------- £ si [email protected]=953 £ ic 2127680/2128633 (2 pages) |
3 July 2007 | Ad 06/06/07--------- £ si [email protected]=751 £ ic 2128633/2129384 (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=519 £ ic 2126823/2127342 (2 pages) |
18 June 2007 | Ad 30/05/07--------- £ si [email protected]=519 £ ic 2126823/2127342 (2 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 77 newman street london W1T 3EW (1 page) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (88 pages) |
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (88 pages) |
21 May 2007 | Memorandum and Articles of Association (46 pages) |
21 May 2007 | Resolutions
|
21 May 2007 | Resolutions
|
21 May 2007 | Memorandum and Articles of Association (46 pages) |
21 April 2007 | Ad 13/03/07--------- £ si [email protected]=527 £ ic 2126296/2126823 (2 pages) |
21 April 2007 | Ad 13/03/07--------- £ si [email protected]=527 £ ic 2126296/2126823 (2 pages) |
3 April 2007 | Ad 22/03/07--------- £ si [email protected]=93 £ ic 2126003/2126096 (2 pages) |
3 April 2007 | Ad 16/03/07--------- £ si [email protected]=200 £ ic 2126096/2126296 (2 pages) |
3 April 2007 | Ad 16/03/07--------- £ si [email protected]=200 £ ic 2126096/2126296 (2 pages) |
3 April 2007 | Ad 22/03/07--------- £ si [email protected]=93 £ ic 2126003/2126096 (2 pages) |
10 February 2007 | Ad 21/12/06--------- £ si [email protected]=250 £ ic 2125753/2126003 (2 pages) |
10 February 2007 | Ad 21/12/06--------- £ si [email protected]=250 £ ic 2125753/2126003 (2 pages) |
5 January 2007 | Ad 08/12/06--------- £ si [email protected]=100 £ ic 2125653/2125753 (2 pages) |
5 January 2007 | Ad 08/12/06--------- £ si [email protected]=100 £ ic 2125653/2125753 (2 pages) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | Ad 07/08/06--------- £ si [email protected]=250 £ ic 2125216/2125466 (2 pages) |
18 October 2006 | Ad 08/08/06--------- £ si [email protected]=187 £ ic 2125466/2125653 (2 pages) |
18 October 2006 | Ad 08/08/06--------- £ si [email protected]=187 £ ic 2125466/2125653 (2 pages) |
18 October 2006 | Ad 07/08/06--------- £ si [email protected]=250 £ ic 2125216/2125466 (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si [email protected]=7133 £ ic 2118083/2125216 (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si [email protected]=7133 £ ic 2118083/2125216 (2 pages) |
22 August 2006 | Return made up to 19/07/06; bulk list available separately (11 pages) |
22 August 2006 | Return made up to 19/07/06; bulk list available separately (11 pages) |
18 July 2006 | Ad 03/07/06--------- £ si [email protected]=600 £ ic 2114477/2115077 (2 pages) |
18 July 2006 | Ad 03/07/06--------- £ si [email protected]=600 £ ic 2114477/2115077 (2 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (89 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (89 pages) |
12 April 2006 | Ad 31/03/06--------- £ si [email protected]=1250 £ ic 2113227/2114477 (2 pages) |
12 April 2006 | Ad 31/03/06--------- £ si [email protected]=1250 £ ic 2113227/2114477 (2 pages) |
8 March 2006 | Ad 22/02/06--------- £ si [email protected]=125 £ ic 2113102/2113227 (2 pages) |
8 March 2006 | Ad 22/02/06--------- £ si [email protected]=125 £ ic 2113102/2113227 (2 pages) |
27 October 2005 | Ad 23/09/05--------- £ si [email protected]=350 £ ic 2112102/2112452 (2 pages) |
27 October 2005 | Ad 23/09/05--------- £ si [email protected]=350 £ ic 2112102/2112452 (2 pages) |
28 September 2005 | Ad 08/09/05--------- £ si [email protected]=1200 £ ic 2110802/2112002 (2 pages) |
28 September 2005 | Ad 08/09/05--------- £ si [email protected]=1200 £ ic 2110802/2112002 (2 pages) |
28 September 2005 | Ad 05/09/05--------- £ si [email protected]=100 £ ic 2112002/2112102 (2 pages) |
28 September 2005 | Ad 05/09/05--------- £ si [email protected]=100 £ ic 2112002/2112102 (2 pages) |
16 September 2005 | Ad 31/08/05--------- £ si [email protected]=150 £ ic 2110652/2110802 (2 pages) |
16 September 2005 | Ad 31/08/05--------- £ si [email protected]=150 £ ic 2110652/2110802 (2 pages) |
9 September 2005 | Ad 24/08/05--------- si [email protected]=125 ic 2110527/2110652 (2 pages) |
9 September 2005 | Ad 24/08/05--------- si [email protected]=125 ic 2110527/2110652 (2 pages) |
31 August 2005 | Return made up to 19/07/05; bulk list available separately (11 pages) |
31 August 2005 | Return made up to 19/07/05; bulk list available separately (11 pages) |
24 August 2005 | Ad 08/08/05--------- £ si [email protected]=50 £ ic 2110477/2110527 (2 pages) |
24 August 2005 | Ad 10/08/05--------- £ si [email protected]=250 £ ic 2110052/2110302 (2 pages) |
24 August 2005 | Ad 08/08/05--------- £ si [email protected]=175 £ ic 2110302/2110477 (2 pages) |
24 August 2005 | Ad 10/08/05--------- £ si [email protected]=250 £ ic 2110052/2110302 (2 pages) |
24 August 2005 | Ad 08/08/05--------- £ si [email protected]=175 £ ic 2110302/2110477 (2 pages) |
24 August 2005 | Ad 08/08/05--------- £ si [email protected]=50 £ ic 2110477/2110527 (2 pages) |
15 July 2005 | Ad 01/07/05--------- £ si [email protected]=1500 £ ic 2108515/2110015 (2 pages) |
15 July 2005 | Ad 01/07/05--------- £ si [email protected]=1500 £ ic 2108515/2110015 (2 pages) |
15 July 2005 | Ad 29/06/05--------- £ si [email protected]=37 £ ic 2110015/2110052 (2 pages) |
15 July 2005 | Ad 29/06/05--------- £ si [email protected]=37 £ ic 2110015/2110052 (2 pages) |
7 June 2005 | Ad 28/04/05--------- £ si [email protected]=125 £ ic 2108390/2108515 (2 pages) |
7 June 2005 | Ad 28/04/05--------- £ si [email protected]=125 £ ic 2108390/2108515 (2 pages) |
18 May 2005 | Ad 11/04/05--------- £ si [email protected]=50 £ ic 2108340/2108390 (2 pages) |
18 May 2005 | Ad 11/04/05--------- £ si [email protected]=50 £ ic 2108340/2108390 (2 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (75 pages) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (75 pages) |
27 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Memorandum and Articles of Association (44 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 12/04/05 (1 page) |
27 April 2005 | Resolutions
|
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Memorandum and Articles of Association (44 pages) |
20 April 2005 | Ad 18/03/05--------- £ si [email protected]=562 £ ic 2107778/2108340 (2 pages) |
20 April 2005 | Ad 18/03/05--------- £ si [email protected]=562 £ ic 2107778/2108340 (2 pages) |
18 March 2005 | Ad 07/03/05--------- £ si [email protected]=750 £ ic 2107028/2107778 (2 pages) |
18 March 2005 | Ad 01/03/05--------- £ si [email protected]=450 £ ic 2106578/2107028 (2 pages) |
18 March 2005 | Ad 01/03/05--------- £ si [email protected]=450 £ ic 2106578/2107028 (2 pages) |
18 March 2005 | Ad 07/03/05--------- £ si [email protected]=750 £ ic 2107028/2107778 (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 December 2004 | Ad 29/11/04--------- £ si [email protected]=100 £ ic 2106478/2106578 (2 pages) |
10 December 2004 | Ad 29/11/04--------- £ si [email protected]=100 £ ic 2106478/2106578 (2 pages) |
26 October 2004 | Ad 08/09/04--------- £ si [email protected]=1262 £ ic 2105216/2106478 (2 pages) |
26 October 2004 | Ad 08/09/04--------- £ si [email protected]=1262 £ ic 2105216/2106478 (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
22 September 2004 | Ad 01/09/04--------- £ si [email protected]=50 £ ic 2105166/2105216 (2 pages) |
22 September 2004 | Ad 01/09/04--------- £ si [email protected]=50 £ ic 2105166/2105216 (2 pages) |
8 September 2004 | Ad 17/08/04--------- £ si [email protected]=50 £ ic 2105116/2105166 (2 pages) |
8 September 2004 | Ad 17/08/04--------- £ si [email protected]=50 £ ic 2105116/2105166 (2 pages) |
7 September 2004 | Return made up to 19/07/04; bulk list available separately (11 pages) |
7 September 2004 | Return made up to 19/07/04; bulk list available separately (11 pages) |
31 August 2004 | Ad 12/08/04--------- £ si [email protected]=75 £ ic 2104929/2105004 (2 pages) |
31 August 2004 | Ad 11/08/04--------- £ si [email protected]=112 £ ic 2105004/2105116 (2 pages) |
31 August 2004 | Ad 12/08/04--------- £ si [email protected]=75 £ ic 2104929/2105004 (2 pages) |
31 August 2004 | Ad 11/08/04--------- £ si [email protected]=112 £ ic 2105004/2105116 (2 pages) |
13 August 2004 | Ad 30/07/04--------- £ si [email protected]=75 £ ic 2104854/2104929 (2 pages) |
13 August 2004 | Ad 30/07/04--------- £ si [email protected]=75 £ ic 2104854/2104929 (2 pages) |
14 July 2004 | Ad 29/06/04--------- £ si [email protected]=75 £ ic 2104779/2104854 (2 pages) |
14 July 2004 | Ad 29/06/04--------- £ si [email protected]=75 £ ic 2104779/2104854 (2 pages) |
6 July 2004 | Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104729/2104779 (2 pages) |
6 July 2004 | Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104729/2104779 (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si [email protected]=100 £ ic 2104629/2104729 (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si [email protected]=100 £ ic 2104629/2104729 (2 pages) |
17 June 2004 | Ad 24/05/04--------- £ si [email protected]=50 £ ic 2104529/2104579 (2 pages) |
17 June 2004 | Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104579/2104629 (2 pages) |
17 June 2004 | Ad 24/05/04--------- £ si [email protected]=50 £ ic 2104529/2104579 (2 pages) |
17 June 2004 | Ad 20/05/04--------- £ si [email protected]=50 £ ic 2104579/2104629 (2 pages) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
26 May 2004 | Ad 13/05/04--------- £ si [email protected]=100 £ ic 6431491/6431591 (2 pages) |
26 May 2004 | Ad 13/05/04--------- £ si [email protected]=237 £ ic 6431591/6431828 (2 pages) |
26 May 2004 | Ad 13/05/04--------- £ si [email protected]=100 £ ic 6431491/6431591 (2 pages) |
26 May 2004 | Ad 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 2004 | Memorandum and Articles of Association (44 pages) |
7 May 2004 | Memorandum and Articles of Association (44 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (72 pages) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (72 pages) |
5 May 2004 | Ad 24/03/04--------- £ si [email protected]=500 £ ic 7054007/7054507 (2 pages) |
5 May 2004 | Ad 19/04/04--------- £ si [email protected]=250 £ ic 7054507/7054757 (2 pages) |
5 May 2004 | Ad 24/03/04--------- £ si [email protected]=500 £ ic 7054007/7054507 (2 pages) |
5 May 2004 | Ad 19/04/04--------- £ si [email protected]=250 £ ic 7054507/7054757 (2 pages) |
26 April 2004 | Ad 07/04/04--------- £ si [email protected]=50 £ ic 7053957/7054007 (2 pages) |
26 April 2004 | Ad 07/04/04--------- £ si [email protected]=50 £ ic 7053957/7054007 (2 pages) |
7 April 2004 | Ad 19/03/04--------- £ si [email protected]=140 £ ic 7053817/7053957 (2 pages) |
7 April 2004 | Ad 19/03/04--------- £ si [email protected]=260 £ ic 7053557/7053817 (2 pages) |
7 April 2004 | Ad 19/03/04--------- £ si [email protected]=260 £ ic 7053557/7053817 (2 pages) |
7 April 2004 | Ad 19/03/04--------- £ si [email protected]=140 £ ic 7053817/7053957 (2 pages) |
6 April 2004 | Ad 11/03/04--------- £ si [email protected]=75 £ ic 7053282/7053357 (2 pages) |
6 April 2004 | Ad 23/03/04--------- £ si [email protected]=10 £ ic 7053357/7053367 (2 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | Ad 23/03/04--------- £ si [email protected]=10 £ ic 7053357/7053367 (2 pages) |
6 April 2004 | Ad 23/03/04-24/03/04 £ si [email protected]=190 £ ic 7053367/7053557 (2 pages) |
6 April 2004 | Ad 23/03/04-24/03/04 £ si [email protected]=190 £ ic 7053367/7053557 (2 pages) |
6 April 2004 | Ad 11/03/04--------- £ si [email protected]=75 £ ic 7053282/7053357 (2 pages) |
1 April 2004 | Ad 19/03/04--------- £ si [email protected]=500 £ ic 7052782/7053282 (2 pages) |
1 April 2004 | Ad 19/03/04--------- £ si [email protected]=500 £ ic 7052782/7053282 (2 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Ad 17/03/04--------- £ si [email protected]=612 £ ic 7052170/7052782 (2 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Ad 17/03/04--------- £ si [email protected]=612 £ ic 7052170/7052782 (2 pages) |
16 March 2004 | Ad 23/02/04--------- £ si [email protected]=1050 £ ic 7051120/7052170 (2 pages) |
16 March 2004 | Ad 23/02/04--------- £ si [email protected]=1050 £ ic 7051120/7052170 (2 pages) |
16 March 2004 | Ad 08/03/04--------- £ si [email protected]=75 £ ic 7051045/7051120 (2 pages) |
16 March 2004 | Ad 08/03/04--------- £ si [email protected]=75 £ ic 7051045/7051120 (2 pages) |
10 March 2004 | Ad 19/02/04--------- £ si [email protected]=375 £ ic 7050670/7051045 (2 pages) |
10 March 2004 | Ad 19/02/04--------- £ si [email protected]=375 £ ic 7050670/7051045 (2 pages) |
13 February 2004 | Ad 23/01/04--------- £ si [email protected]=50 £ ic 7050620/7050670 (2 pages) |
13 February 2004 | Ad 23/01/04--------- £ si [email protected]=50 £ ic 7050620/7050670 (2 pages) |
29 January 2004 | Ad 19/01/04--------- £ si [email protected]=250 £ ic 7050370/7050620 (2 pages) |
29 January 2004 | Ad 19/01/04--------- £ si [email protected]=250 £ ic 7050370/7050620 (2 pages) |
16 January 2004 | Ad 18/12/03--------- £ si [email protected]=150 £ ic 7050220/7050370 (2 pages) |
16 January 2004 | Ad 18/12/03--------- £ si [email protected]=150 £ ic 7050220/7050370 (2 pages) |
16 January 2004 | Ad 18/12/03--------- £ si [email protected]=250 £ ic 7049970/7050220 (2 pages) |
16 January 2004 | Ad 18/12/03--------- £ si [email protected]=250 £ ic 7049970/7050220 (2 pages) |
17 December 2003 | Ad 05/12/03--------- £ si [email protected]=187 £ ic 7049783/7049970 (2 pages) |
17 December 2003 | Ad 05/12/03--------- £ si [email protected]=187 £ ic 7049783/7049970 (2 pages) |
11 December 2003 | Ad 18/11/03--------- £ si [email protected]=100 £ ic 7049683/7049783 (2 pages) |
11 December 2003 | Ad 18/11/03--------- £ si [email protected]=100 £ ic 7049683/7049783 (2 pages) |
25 November 2003 | Ad 11/11/03--------- £ si [email protected]=250 £ ic 7049433/7049683 (2 pages) |
25 November 2003 | Ad 12/11/03--------- £ si [email protected]=400 £ ic 7047533/7047933 (2 pages) |
25 November 2003 | Ad 11/11/03--------- £ si [email protected]=250 £ ic 7049433/7049683 (2 pages) |
25 November 2003 | Ad 12/11/03--------- £ si [email protected]=400 £ ic 7047533/7047933 (2 pages) |
25 November 2003 | Ad 10/11/03--------- £ si [email protected]=1500 £ ic 7047933/7049433 (2 pages) |
25 November 2003 | Ad 10/11/03--------- £ si [email protected]=1500 £ ic 7047933/7049433 (2 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
18 November 2003 | Ad 06/11/03--------- £ si [email protected]=100 £ ic 7047433/7047533 (2 pages) |
18 November 2003 | Ad 06/11/03--------- £ si [email protected]=100 £ ic 7047433/7047533 (2 pages) |
12 November 2003 | Ad 04/11/03--------- £ si [email protected]=400 £ ic 7047033/7047433 (2 pages) |
12 November 2003 | Ad 04/11/03--------- £ si [email protected]=400 £ ic 7046583/7046983 (2 pages) |
12 November 2003 | Ad 24/10/03--------- £ si [email protected]=25 £ ic 7046408/7046433 (2 pages) |
12 November 2003 | Ad 03/11/03--------- £ si [email protected]=50 £ ic 7046983/7047033 (2 pages) |
12 November 2003 | Ad 04/11/03--------- £ si [email protected]=400 £ ic 7046583/7046983 (2 pages) |
12 November 2003 | Ad 04/11/03--------- £ si [email protected]=400 £ ic 7047033/7047433 (2 pages) |
12 November 2003 | Ad 14/10/03--------- £ si [email protected]=150 £ ic 7046433/7046583 (2 pages) |
12 November 2003 | Ad 03/11/03--------- £ si [email protected]=50 £ ic 7046983/7047033 (2 pages) |
12 November 2003 | Ad 14/10/03--------- £ si [email protected]=150 £ ic 7046433/7046583 (2 pages) |
12 November 2003 | Ad 24/10/03--------- £ si [email protected]=25 £ ic 7046408/7046433 (2 pages) |
5 November 2003 | Ad 31/07/03--------- £ si [email protected]=19214 £ ic 7027194/7046408 (3 pages) |
5 November 2003 | Ad 31/07/03--------- £ si [email protected]=19214 £ ic 7027194/7046408 (3 pages) |
20 October 2003 | Ad 29/09/03--------- £ si [email protected]=100 £ ic 7026844/7026944 (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si [email protected]=150 £ ic 7027044/7027194 (2 pages) |
20 October 2003 | Ad 29/09/03--------- £ si [email protected]=100 £ ic 7026844/7026944 (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si [email protected]=150 £ ic 7027044/7027194 (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si [email protected]=100 £ ic 7026944/7027044 (2 pages) |
20 October 2003 | Ad 08/10/03--------- £ si [email protected]=100 £ ic 7026944/7027044 (2 pages) |
13 October 2003 | Ad 26/09/03--------- £ si [email protected]=225 £ ic 7026038/7026263 (2 pages) |
13 October 2003 | Ad 26/09/03--------- £ si [email protected]=581 £ ic 7026263/7026844 (2 pages) |
13 October 2003 | Ad 26/09/03--------- £ si [email protected]=225 £ ic 7026038/7026263 (2 pages) |
13 October 2003 | Ad 26/09/03--------- £ si [email protected]=581 £ ic 7026263/7026844 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=475 £ ic 7025563/7026038 (2 pages) |
9 October 2003 | Ad 15/09/03--------- £ si [email protected]=475 £ ic 7025563/7026038 (2 pages) |
2 October 2003 | Ad 05/09/03--------- £ si [email protected]=187 £ ic 7018364/7018551 (2 pages) |
2 October 2003 | Ad 11/09/03--------- £ si [email protected]=6762 £ ic 7018801/7025563 (2 pages) |
2 October 2003 | Ad 11/09/03--------- £ si [email protected]=6762 £ ic 7018801/7025563 (2 pages) |
2 October 2003 | Ad 05/09/03--------- £ si [email protected]=187 £ ic 7018364/7018551 (2 pages) |
2 October 2003 | Ad 10/09/03--------- £ si [email protected]=250 £ ic 7018551/7018801 (2 pages) |
2 October 2003 | Ad 10/09/03--------- £ si [email protected]=250 £ ic 7018551/7018801 (2 pages) |
15 September 2003 | Ad 21/08/03--------- £ si [email protected]=125 £ ic 7018239/7018364 (2 pages) |
15 September 2003 | Ad 21/08/03--------- £ si [email protected]=125 £ ic 7018239/7018364 (2 pages) |
7 September 2003 | Ad 19/08/03--------- £ si [email protected]=50 £ ic 7018189/7018239 (2 pages) |
7 September 2003 | Ad 19/08/03--------- £ si [email protected]=50 £ ic 7018189/7018239 (2 pages) |
29 August 2003 | Ad 11/08/03--------- £ si [email protected]=1325 £ ic 7016864/7018189 (2 pages) |
29 August 2003 | Ad 15/08/03--------- £ si [email protected]=112 £ ic 7016602/7016714 (2 pages) |
29 August 2003 | Ad 08/08/03--------- £ si [email protected]=150 £ ic 7016714/7016864 (2 pages) |
29 August 2003 | Ad 15/08/03--------- £ si [email protected]=112 £ ic 7016602/7016714 (2 pages) |
29 August 2003 | Ad 08/08/03--------- £ si [email protected]=150 £ ic 7016714/7016864 (2 pages) |
29 August 2003 | Ad 11/08/03--------- £ si [email protected]=1325 £ ic 7016864/7018189 (2 pages) |
19 August 2003 | Return made up to 19/07/03; bulk list available separately
|
19 August 2003 | Return made up to 19/07/03; bulk list available separately
|
9 August 2003 | Ad 24/06/03--------- £ si [email protected]=750 £ ic 7015852/7016602 (2 pages) |
9 August 2003 | Ad 24/06/03--------- £ si [email protected]=750 £ ic 7015852/7016602 (2 pages) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2003 | Ad 12/06/03--------- £ si [email protected]=1500 £ ic 7014352/7015852 (2 pages) |
9 July 2003 | Ad 12/06/03--------- £ si [email protected]=1500 £ ic 7014352/7015852 (2 pages) |
9 July 2003 | Ad 30/06/03--------- £ si [email protected]=60 £ ic 7014292/7014352 (2 pages) |
9 July 2003 | Ad 30/06/03--------- £ si [email protected]=60 £ ic 7014292/7014352 (2 pages) |
5 July 2003 | Ad 20/06/03--------- £ si [email protected]=500 £ ic 7013792/7014292 (1 page) |
5 July 2003 | Ad 20/06/03--------- £ si [email protected]=500 £ ic 7013792/7014292 (1 page) |
9 May 2003 | Memorandum and Articles of Association (71 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (71 pages) |
24 April 2003 | Ad 18/03/03--------- £ si [email protected]=250 £ ic 7012867/7013117 (3 pages) |
24 April 2003 | Ad 20/03/03--------- £ si [email protected]=675 £ ic 7013117/7013792 (2 pages) |
24 April 2003 | Ad 18/03/03--------- £ si [email protected]=250 £ ic 7012867/7013117 (3 pages) |
24 April 2003 | Ad 20/03/03--------- £ si [email protected]=675 £ ic 7013117/7013792 (2 pages) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
3 April 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
3 April 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
23 March 2003 | Ad 27/02/03--------- £ si [email protected]=217 £ ic 7012650/7012867 (2 pages) |
23 March 2003 | Ad 27/02/03--------- £ si [email protected]=217 £ ic 7012650/7012867 (2 pages) |
19 March 2003 | New director appointed (3 pages) |
19 March 2003 | New director appointed (3 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
3 December 2002 | Ad 11/10/02--------- £ si [email protected]=200 £ ic 7012450/7012650 (2 pages) |
3 December 2002 | Ad 11/10/02--------- £ si [email protected]=200 £ ic 7012450/7012650 (2 pages) |
6 November 2002 | Return made up to 19/07/02; bulk list available separately (10 pages) |
6 November 2002 | Return made up to 19/07/02; bulk list available separately (10 pages) |
23 October 2002 | Ad 25/09/02--------- £ si [email protected]=50 £ ic 7012400/7012450 (2 pages) |
23 October 2002 | Ad 25/09/02--------- £ si [email protected]=50 £ ic 7012400/7012450 (2 pages) |
23 October 2002 | Ad 25/09/02--------- £ si [email protected]=500 £ ic 7011900/7012400 (2 pages) |
23 October 2002 | Ad 25/09/02--------- £ si [email protected]=500 £ ic 7011900/7012400 (2 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=100 £ ic 7011800/7011900 (2 pages) |
15 August 2002 | Ad 23/07/02--------- £ si [email protected]=100 £ ic 7011800/7011900 (2 pages) |
25 July 2002 | Ad 10/07/02--------- £ si [email protected]=27590 £ ic 6984210/7011800 (4 pages) |
25 July 2002 | Ad 10/07/02--------- £ si [email protected]=27590 £ ic 6984210/7011800 (4 pages) |
16 June 2002 | Ad 28/05/02--------- £ si [email protected]=100 £ ic 6984110/6984210 (2 pages) |
16 June 2002 | Ad 28/05/02--------- £ si [email protected]=100 £ ic 6984110/6984210 (2 pages) |
28 May 2002 | Ad 10/05/02--------- £ si [email protected]=50 £ ic 6984060/6984110 (2 pages) |
28 May 2002 | Ad 10/05/02--------- £ si [email protected]=50 £ ic 6984060/6984110 (2 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
22 May 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
22 May 2002 | Ad 30/04/02--------- £ si 400@1=400 £ ic 6983660/6984060 (2 pages) |
22 May 2002 | Ad 30/04/02--------- £ si 400@1=400 £ ic 6983660/6984060 (2 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
3 May 2002 | Ad 11/04/02--------- £ si [email protected]=212 £ ic 6983448/6983660 (2 pages) |
3 May 2002 | Ad 11/04/02--------- £ si [email protected]=212 £ ic 6983448/6983660 (2 pages) |
8 April 2002 | Ad 06/03/02--------- £ si [email protected]=500 £ ic 6982948/6983448 (2 pages) |
8 April 2002 | Ad 06/03/02--------- £ si [email protected]=500 £ ic 6982948/6983448 (2 pages) |
26 March 2002 | Ad 04/03/02--------- £ si [email protected]=50 £ ic 6982898/6982948 (2 pages) |
26 March 2002 | Ad 04/03/02--------- £ si [email protected]=50 £ ic 6982898/6982948 (2 pages) |
4 March 2002 | Ad 21/02/02--------- £ si [email protected]=625 £ ic 6981398/6982023 (2 pages) |
4 March 2002 | Ad 21/02/02--------- £ si [email protected]=875 £ ic 6982023/6982898 (2 pages) |
4 March 2002 | Ad 21/02/02--------- £ si [email protected]=875 £ ic 6982023/6982898 (2 pages) |
4 March 2002 | Ad 21/02/02--------- £ si [email protected]=625 £ ic 6981398/6982023 (2 pages) |
26 February 2002 | Ad 04/02/02--------- £ si [email protected]=900 £ ic 6979948/6980848 (2 pages) |
26 February 2002 | Ad 15/02/02--------- £ si [email protected]=50 £ ic 6981348/6981398 (2 pages) |
26 February 2002 | Ad 15/02/02--------- £ si [email protected]=50 £ ic 6981348/6981398 (2 pages) |
26 February 2002 | Ad 04/02/02--------- £ si [email protected]=500 £ ic 6980848/6981348 (2 pages) |
26 February 2002 | Ad 04/02/02--------- £ si [email protected]=900 £ ic 6979948/6980848 (2 pages) |
26 February 2002 | Ad 04/02/02--------- £ si [email protected]=500 £ ic 6980848/6981348 (2 pages) |
24 January 2002 | Ad 14/01/02--------- £ si [email protected]=150 £ ic 6979798/6979948 (2 pages) |
24 January 2002 | Ad 14/01/02--------- £ si [email protected]=150 £ ic 6979798/6979948 (2 pages) |
11 January 2002 | Particulars of mortgage/charge (5 pages) |
11 January 2002 | Particulars of mortgage/charge (5 pages) |
9 January 2002 | Ad 13/12/01--------- £ si [email protected]=125 £ ic 6979673/6979798 (2 pages) |
9 January 2002 | Ad 13/12/01--------- £ si [email protected]=125 £ ic 6979673/6979798 (2 pages) |
24 December 2001 | Ad 07/12/01--------- £ si [email protected]=500 £ ic 6979173/6979673 (2 pages) |
24 December 2001 | Ad 07/12/01--------- £ si [email protected]=500 £ ic 6979173/6979673 (2 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Ad 24/10/01--------- £ si [email protected]=250 £ ic 6978923/6979173 (2 pages) |
13 November 2001 | Ad 24/10/01--------- £ si [email protected]=250 £ ic 6978923/6979173 (2 pages) |
5 November 2001 | Ad 22/10/01--------- £ si [email protected]=1950 £ ic 6976973/6978923 (2 pages) |
5 November 2001 | Ad 22/10/01--------- £ si [email protected]=1950 £ ic 6976973/6978923 (2 pages) |
23 October 2001 | Ad 03/10/01--------- £ si [email protected]=32 £ ic 6976941/6976973 (2 pages) |
23 October 2001 | Ad 03/10/01--------- £ si [email protected]=32 £ ic 6976941/6976973 (2 pages) |
1 October 2001 | Ad 13/09/01--------- £ si [email protected]=825 £ ic 6976116/6976941 (2 pages) |
1 October 2001 | Ad 13/09/01--------- £ si [email protected]=825 £ ic 6976116/6976941 (2 pages) |
19 September 2001 | Ad 29/08/01--------- £ si [email protected]=187 £ ic 6975929/6976116 (2 pages) |
19 September 2001 | Ad 29/08/01--------- £ si [email protected]=187 £ ic 6975929/6976116 (2 pages) |
17 September 2001 | Ad 03/09/01--------- £ si [email protected]=535 £ ic 6975394/6975929 (2 pages) |
17 September 2001 | Ad 03/09/01--------- £ si [email protected]=535 £ ic 6975394/6975929 (2 pages) |
10 September 2001 | Ad 30/08/01--------- £ si [email protected]=2000 £ ic 6973394/6975394 (2 pages) |
10 September 2001 | Ad 10/07/01--------- £ si [email protected] (4 pages) |
10 September 2001 | Ad 30/08/01--------- £ si [email protected]=2000 £ ic 6973394/6975394 (2 pages) |
10 September 2001 | Ad 10/07/01--------- £ si [email protected] (4 pages) |
6 September 2001 | Ad 29/08/01--------- £ si [email protected]=187 £ ic 6956612/6956799 (2 pages) |
6 September 2001 | Ad 29/08/01--------- £ si [email protected]=187 £ ic 6956612/6956799 (2 pages) |
4 September 2001 | Return made up to 19/07/01; bulk list available separately
|
4 September 2001 | Ad 20/08/01--------- £ si [email protected]=375 £ ic 6956237/6956612 (2 pages) |
4 September 2001 | Ad 22/08/01--------- £ si [email protected]=187 £ ic 6956050/6956237 (2 pages) |
4 September 2001 | Ad 22/08/01--------- £ si [email protected]=187 £ ic 6956050/6956237 (2 pages) |
4 September 2001 | Ad 20/08/01--------- £ si [email protected]=375 £ ic 6956237/6956612 (2 pages) |
4 September 2001 | Return made up to 19/07/01; bulk list available separately
|
24 August 2001 | Ad 16/08/01--------- £ si [email protected]=3625 £ ic 6952425/6956050 (2 pages) |
24 August 2001 | Ad 16/08/01--------- £ si [email protected]=3625 £ ic 6952425/6956050 (2 pages) |
24 August 2001 | Ad 16/08/01--------- £ si [email protected]=50 £ ic 6952375/6952425 (2 pages) |
24 August 2001 | Ad 16/08/01--------- £ si [email protected]=50 £ ic 6952375/6952425 (2 pages) |
13 August 2001 | Ad 30/07/01--------- £ si [email protected]=30 £ ic 6952345/6952375 (2 pages) |
13 August 2001 | Ad 30/07/01--------- £ si [email protected]=30 £ ic 6952345/6952375 (2 pages) |
10 August 2001 | Ad 16/07/01--------- £ si [email protected]=50 £ ic 6952295/6952345 (2 pages) |
10 August 2001 | Ad 16/07/01--------- £ si [email protected]=50 £ ic 6952295/6952345 (2 pages) |
8 August 2001 | Ad 26/07/01--------- £ si [email protected]=500 £ ic 6951795/6952295 (2 pages) |
8 August 2001 | Ad 26/07/01--------- £ si [email protected]=500 £ ic 6951795/6952295 (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
11 July 2001 | Ad 19/06/01--------- £ si [email protected]=250 £ ic 6951545/6951795 (2 pages) |
11 July 2001 | Ad 19/06/01--------- £ si [email protected]=250 £ ic 6951545/6951795 (2 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
2 July 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=25 £ ic 6956020/6956045 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=200 £ ic 6956045/6956245 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=25 £ ic 6956020/6956045 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955845/6956020 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955845/6956020 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=250 £ ic 6955358/6955608 (2 pages) |
26 June 2001 | Ad 13/06/01--------- £ si [email protected]=50 £ ic 6956245/6956295 (2 pages) |
26 June 2001 | Ad 13/06/01--------- £ si [email protected]=50 £ ic 6956245/6956295 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955670/6955845 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=250 £ ic 6955358/6955608 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=62 £ ic 6955608/6955670 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=62 £ ic 6955608/6955670 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=175 £ ic 6955670/6955845 (2 pages) |
26 June 2001 | Ad 11/06/01--------- £ si [email protected]=200 £ ic 6956045/6956245 (2 pages) |
22 June 2001 | Ad 11/06/01--------- £ si [email protected]=94635 £ ic 6860723/6955358 (2 pages) |
22 June 2001 | Ad 11/06/01--------- £ si [email protected]=94635 £ ic 6860723/6955358 (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si [email protected]=312 £ ic 6860361/6860673 (2 pages) |
19 June 2001 | Ad 22/05/01--------- £ si [email protected]=50 £ ic 6860673/6860723 (2 pages) |
19 June 2001 | Ad 30/05/01--------- £ si [email protected]=312 £ ic 6860361/6860673 (2 pages) |
19 June 2001 | Ad 22/05/01--------- £ si [email protected]=50 £ ic 6860673/6860723 (2 pages) |
31 May 2001 | Ad 02/05/01--------- £ si [email protected]=62 £ ic 6860287/6860349 (2 pages) |
31 May 2001 | Ad 15/05/01--------- £ si [email protected]=12 £ ic 6860349/6860361 (2 pages) |
31 May 2001 | Ad 14/05/01--------- £ si [email protected]=1000 £ ic 6859287/6860287 (2 pages) |
31 May 2001 | Ad 15/05/01--------- £ si [email protected]=12 £ ic 6860349/6860361 (2 pages) |
31 May 2001 | Ad 14/05/01--------- £ si [email protected]=1000 £ ic 6859287/6860287 (2 pages) |
31 May 2001 | Ad 02/05/01--------- £ si [email protected]=62 £ ic 6860287/6860349 (2 pages) |
18 May 2001 | Ad 02/05/01--------- £ si [email protected]=1000 £ ic 6858212/6859212 (2 pages) |
18 May 2001 | Ad 28/03/01--------- £ si [email protected]=50 £ ic 6859237/6859287 (2 pages) |
18 May 2001 | Ad 02/05/01--------- £ si [email protected]=1000 £ ic 6858212/6859212 (2 pages) |
18 May 2001 | Ad 02/05/01--------- £ si [email protected]=25 £ ic 6859212/6859237 (2 pages) |
18 May 2001 | Ad 28/03/01--------- £ si [email protected]=50 £ ic 6859237/6859287 (2 pages) |
18 May 2001 | Ad 02/05/01--------- £ si [email protected]=25 £ ic 6859212/6859237 (2 pages) |
9 May 2001 | Ad 23/04/01--------- £ si [email protected]=2000 £ ic 6856212/6858212 (2 pages) |
9 May 2001 | Ad 23/04/01--------- £ si [email protected]=2000 £ ic 6856212/6858212 (2 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
1 May 2001 | Ad 19/04/01--------- £ si [email protected]=100 £ ic 6856112/6856212 (2 pages) |
1 May 2001 | Ad 19/04/01--------- £ si [email protected]=100 £ ic 6856112/6856212 (2 pages) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=5000 £ ic 6851112/6856112 (2 pages) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=7000 £ ic 6844112/6851112 (2 pages) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=7000 £ ic 6844112/6851112 (2 pages) |
24 April 2001 | Ad 06/04/01--------- £ si [email protected]=5000 £ ic 6851112/6856112 (2 pages) |
5 April 2001 | Ad 28/03/01--------- £ si [email protected]=625 £ ic 6843487/6844112 (2 pages) |
5 April 2001 | Ad 28/03/01--------- £ si [email protected]=625 £ ic 6843487/6844112 (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
21 March 2001 | Ad 21/02/01--------- £ si [email protected]=118 £ ic 6843369/6843487 (2 pages) |
21 March 2001 | Ad 21/02/01--------- £ si [email protected]=118 £ ic 6843369/6843487 (2 pages) |
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=2056 £ ic 6841313/6843369 (2 pages) |
19 March 2001 | Ad 14/02/01--------- £ si [email protected]=31 £ ic 6841282/6841313 (2 pages) |
19 March 2001 | Ad 15/02/01--------- £ si [email protected]=2056 £ ic 6841313/6843369 (2 pages) |
19 March 2001 | Ad 06/03/01--------- £ si [email protected]=1275 £ ic 6840007/6841282 (3 pages) |
19 March 2001 | Ad 08/03/01--------- £ si [email protected]=750 £ ic 6839257/6840007 (2 pages) |
19 March 2001 | Ad 14/02/01--------- £ si [email protected]=31 £ ic 6841282/6841313 (2 pages) |
19 March 2001 | Ad 06/03/01--------- £ si [email protected]=1275 £ ic 6840007/6841282 (3 pages) |
19 March 2001 | Ad 08/03/01--------- £ si [email protected]=750 £ ic 6839257/6840007 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si [email protected]=50 £ ic 6839207/6839257 (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si [email protected]=50 £ ic 6839207/6839257 (2 pages) |
6 March 2001 | Ad 19/02/01--------- £ si [email protected]=325 £ ic 6838882/6839207 (2 pages) |
6 March 2001 | Ad 19/02/01--------- £ si [email protected]=325 £ ic 6838882/6839207 (2 pages) |
26 February 2001 | Ad 13/02/01--------- £ si [email protected]=1075 £ ic 6837607/6838682 (2 pages) |
26 February 2001 | Ad 05/02/01--------- £ si [email protected]=200 £ ic 6838682/6838882 (2 pages) |
26 February 2001 | Ad 13/02/01--------- £ si [email protected]=1075 £ ic 6837607/6838682 (2 pages) |
26 February 2001 | Ad 05/02/01--------- £ si [email protected]=200 £ ic 6838682/6838882 (2 pages) |
14 February 2001 | Ad 29/01/01--------- £ si [email protected]=50 £ ic 6837557/6837607 (2 pages) |
14 February 2001 | Ad 29/01/01--------- £ si [email protected]=50 £ ic 6837557/6837607 (2 pages) |
6 February 2001 | Ad 18/01/01--------- £ si [email protected]=250 £ ic 6837307/6837557 (2 pages) |
6 February 2001 | Ad 18/01/01--------- £ si [email protected]=250 £ ic 6837307/6837557 (2 pages) |
1 February 2001 | Ad 11/01/01--------- £ si [email protected]=2000 £ ic 6835307/6837307 (2 pages) |
1 February 2001 | Ad 11/01/01--------- £ si [email protected]=2000 £ ic 6835307/6837307 (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si [email protected]=50 £ ic 6835257/6835307 (2 pages) |
29 January 2001 | Ad 09/01/01--------- £ si [email protected]=50 £ ic 6835207/6835257 (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si [email protected]=200 £ ic 6835007/6835207 (2 pages) |
29 January 2001 | Ad 09/01/01--------- £ si [email protected]=50 £ ic 6835207/6835257 (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si [email protected]=50 £ ic 6835257/6835307 (2 pages) |
29 January 2001 | Ad 03/01/01--------- £ si [email protected]=200 £ ic 6835007/6835207 (2 pages) |
12 January 2001 | Ad 21/12/00--------- £ si [email protected]=62 £ ic 6834945/6835007 (2 pages) |
12 January 2001 | Ad 21/12/00--------- £ si [email protected]=62 £ ic 6834945/6835007 (2 pages) |
8 January 2001 | Ad 19/12/00--------- £ si [email protected]=50 £ ic 6834895/6834945 (2 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=387 £ ic 6834508/6834895 (2 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=50 £ ic 6834458/6834508 (2 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=50 £ ic 6834458/6834508 (2 pages) |
8 January 2001 | Ad 15/12/00--------- £ si [email protected]=387 £ ic 6834508/6834895 (2 pages) |
8 January 2001 | Ad 19/12/00--------- £ si [email protected]=50 £ ic 6834895/6834945 (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 77 newman street london W1P 3LA (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 77 newman street london W1P 3LA (1 page) |
30 October 2000 | Ad 18/10/00--------- £ si [email protected]=300 £ ic 6834158/6834458 (2 pages) |
30 October 2000 | Ad 18/10/00--------- £ si [email protected]=300 £ ic 6834158/6834458 (2 pages) |
19 October 2000 | Ad 10/10/00--------- £ si [email protected]=500 £ ic 6833658/6834158 (2 pages) |
19 October 2000 | Ad 10/10/00--------- £ si [email protected]=500 £ ic 6833658/6834158 (2 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=375 £ ic 6833283/6833658 (2 pages) |
12 October 2000 | Ad 22/08/00--------- £ si [email protected]=375 £ ic 6833283/6833658 (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si [email protected]=75 £ ic 6833208/6833283 (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si [email protected]=350 £ ic 6832858/6833208 (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si [email protected]=350 £ ic 6832858/6833208 (2 pages) |
9 October 2000 | Ad 27/09/00--------- £ si [email protected]=75 £ ic 6833208/6833283 (2 pages) |
5 October 2000 | Ad 26/09/00--------- £ si [email protected]=2125 £ ic 6830733/6832858 (2 pages) |
5 October 2000 | Ad 26/09/00--------- £ si [email protected]=2125 £ ic 6830733/6832858 (2 pages) |
25 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 6830233/6830733 (2 pages) |
25 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 6830233/6830733 (2 pages) |
22 September 2000 | Ad 04/09/00--------- £ si [email protected]=750 £ ic 6829483/6830233 (2 pages) |
22 September 2000 | Ad 04/09/00--------- £ si [email protected]=750 £ ic 6829483/6830233 (2 pages) |
13 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 6828983/6829483 (2 pages) |
13 September 2000 | Ad 30/08/00--------- £ si [email protected]=500 £ ic 6828983/6829483 (2 pages) |
6 September 2000 | Ad 22/08/00--------- £ si [email protected]=750 £ ic 6828233/6828983 (2 pages) |
6 September 2000 | Ad 22/08/00--------- £ si [email protected]=750 £ ic 6828233/6828983 (2 pages) |
29 August 2000 | Ad 17/08/00--------- £ si [email protected]=750 £ ic 6827483/6828233 (2 pages) |
29 August 2000 | Ad 17/08/00--------- £ si [email protected]=750 £ ic 6827483/6828233 (2 pages) |
23 August 2000 | Ad 15/08/00--------- £ si [email protected]=1800 £ ic 6825306/6827106 (2 pages) |
23 August 2000 | Ad 09/08/00--------- £ si [email protected]=135 £ ic 6825171/6825306 (2 pages) |
23 August 2000 | Ad 15/08/00--------- £ si [email protected]=1800 £ ic 6825306/6827106 (2 pages) |
23 August 2000 | Ad 09/08/00--------- £ si [email protected]=135 £ ic 6825171/6825306 (2 pages) |
23 August 2000 | Ad 09/08/00--------- £ si [email protected]=377 £ ic 6827106/6827483 (2 pages) |
23 August 2000 | Ad 09/08/00--------- £ si [email protected]=377 £ ic 6827106/6827483 (2 pages) |
17 August 2000 | Return made up to 19/07/00; bulk list available separately (10 pages) |
17 August 2000 | Return made up to 19/07/00; bulk list available separately (10 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
10 August 2000 | Ad 10/07/00--------- £ si [email protected]=21184 £ ic 6803987/6825171 (2 pages) |
10 August 2000 | Ad 10/07/00--------- £ si [email protected]=21184 £ ic 6803987/6825171 (2 pages) |
6 June 2000 | Ad 22/05/00--------- £ si [email protected]=200 £ ic 6803787/6803987 (2 pages) |
6 June 2000 | Ad 22/05/00--------- £ si [email protected]=200 £ ic 6803787/6803987 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Resolutions
|
7 April 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (50 pages) |
23 February 2000 | Ad 12/01/00--------- £ si [email protected]=250 £ ic 6803537/6803787 (2 pages) |
23 February 2000 | Ad 12/01/00--------- £ si [email protected]=250 £ ic 6803537/6803787 (2 pages) |
23 February 2000 | Ad 07/02/00--------- £ si [email protected]=135 £ ic 6803402/6803537 (2 pages) |
23 February 2000 | Ad 07/02/00--------- £ si [email protected]=135 £ ic 6803402/6803537 (2 pages) |
23 January 2000 | Ad 22/12/99--------- £ si [email protected]=175 £ ic 6803227/6803402 (2 pages) |
23 January 2000 | Ad 22/12/99--------- £ si [email protected]=175 £ ic 6803227/6803402 (2 pages) |
23 November 1999 | Ad 02/11/99--------- £ si [email protected]=312 £ ic 6802915/6803227 (2 pages) |
23 November 1999 | Ad 02/11/99--------- £ si [email protected]=312 £ ic 6802915/6803227 (2 pages) |
12 November 1999 | Location of register of members (non legible) (1 page) |
12 November 1999 | Location of register of members (non legible) (1 page) |
5 November 1999 | Ad 26/10/99--------- premium £ si [email protected]=42 £ ic 6802873/6802915 (2 pages) |
5 November 1999 | Ad 05/10/99--------- premium £ si [email protected]=22 £ ic 6802804/6802826 (2 pages) |
5 November 1999 | Ad 13/10/99--------- premium £ si [email protected]=47 £ ic 6802826/6802873 (2 pages) |
5 November 1999 | Ad 26/10/99--------- premium £ si [email protected]=42 £ ic 6802873/6802915 (2 pages) |
5 November 1999 | Ad 05/10/99--------- premium £ si [email protected]=22 £ ic 6802804/6802826 (2 pages) |
5 November 1999 | Ad 13/10/99--------- premium £ si [email protected]=47 £ ic 6802826/6802873 (2 pages) |
22 October 1999 | Ad 28/09/99--------- £ si [email protected]=250 £ ic 6801554/6801804 (2 pages) |
22 October 1999 | Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6801804/6802804 (2 pages) |
22 October 1999 | Ad 21/09/99--------- £ si [email protected]=1000 £ ic 6801804/6802804 (2 pages) |
22 October 1999 | Ad 28/09/99--------- £ si [email protected]=250 £ ic 6801554/6801804 (2 pages) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Ad 14/09/99--------- £ si [email protected]=200 £ ic 6801354/6801554 (2 pages) |
4 October 1999 | Ad 13/09/99--------- £ si [email protected]=250 £ ic 6801104/6801354 (2 pages) |
4 October 1999 | Ad 13/09/99--------- £ si [email protected]=250 £ ic 6801104/6801354 (2 pages) |
4 October 1999 | Ad 14/09/99--------- £ si [email protected]=200 £ ic 6801354/6801554 (2 pages) |
13 September 1999 | Ad 03/09/99--------- £ si [email protected]=2350 £ ic 6798298/6800648 (2 pages) |
13 September 1999 | Ad 16/08/99--------- £ si [email protected]=100 £ ic 6796848/6796948 (2 pages) |
13 September 1999 | Ad 18/08/99--------- £ si [email protected]=1350 £ ic 6796948/6798298 (2 pages) |
13 September 1999 | Ad 03/09/99--------- £ si [email protected]=2350 £ ic 6798298/6800648 (2 pages) |
13 September 1999 | Ad 18/08/99--------- £ si [email protected]=1350 £ ic 6796948/6798298 (2 pages) |
13 September 1999 | Ad 01/09/99--------- £ si [email protected]=456 £ ic 6800648/6801104 (2 pages) |
13 September 1999 | Ad 16/08/99--------- £ si [email protected]=100 £ ic 6796848/6796948 (2 pages) |
13 September 1999 | Ad 01/09/99--------- £ si [email protected]=456 £ ic 6800648/6801104 (2 pages) |
24 August 1999 | Ad 08/07/99--------- £ si [email protected]=200 £ ic 6795223/6795423 (4 pages) |
24 August 1999 | Ad 10/08/99-11/08/99 £ si [email protected]=450 £ ic 6796398/6796848 (5 pages) |
24 August 1999 | Ad 12/08/99--------- £ si [email protected]=975 £ ic 6795423/6796398 (2 pages) |
24 August 1999 | Ad 10/08/99-11/08/99 £ si [email protected]=450 £ ic 6796398/6796848 (5 pages) |
24 August 1999 | Ad 08/07/99--------- £ si [email protected]=200 £ ic 6795223/6795423 (4 pages) |
24 August 1999 | Ad 12/08/99--------- £ si [email protected]=975 £ ic 6795423/6796398 (2 pages) |
24 August 1999 | Return made up to 19/07/99; bulk list available separately (12 pages) |
24 August 1999 | Return made up to 19/07/99; bulk list available separately (12 pages) |
19 August 1999 | Ad 08/07/99--------- £ si [email protected]=1458 £ ic 6793765/6795223 (5 pages) |
19 August 1999 | Ad 08/07/99--------- £ si [email protected]=1458 £ ic 6793765/6795223 (5 pages) |
21 July 1999 | Ad 09/07/99--------- £ si [email protected]=250 £ ic 6793515/6793765 (2 pages) |
21 July 1999 | Ad 09/07/99--------- £ si [email protected]=250 £ ic 6793515/6793765 (2 pages) |
15 July 1999 | Ad 15/06/99--------- £ si [email protected]=162480 £ ic 6631035/6793515 (3 pages) |
15 July 1999 | Ad 15/06/99--------- £ si [email protected]=162480 £ ic 6631035/6793515 (3 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 06/05/99--------- £ si [email protected]=100 £ ic 6630785/6630885 (2 pages) |
6 July 1999 | Ad 11/06/99--------- £ si [email protected]=150 £ ic 6630885/6631035 (3 pages) |
6 July 1999 | Ad 06/05/99--------- £ si [email protected]=100 £ ic 6630785/6630885 (2 pages) |
6 July 1999 | Ad 11/06/99--------- £ si [email protected]=150 £ ic 6630885/6631035 (3 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
2 June 1999 | Ad 10/05/99--------- £ si [email protected]=100 £ ic 6630685/6630785 (2 pages) |
2 June 1999 | Ad 10/05/99--------- £ si [email protected]=100 £ ic 6630685/6630785 (2 pages) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1999 | Ad 29/04/99--------- £ si [email protected]=472 £ ic 6630213/6630685 (5 pages) |
17 May 1999 | Ad 29/04/99--------- £ si [email protected]=472 £ ic 6630213/6630685 (5 pages) |
12 May 1999 | Ad 10/02/99--------- £ si [email protected]=150 £ ic 6617179/6617329 (2 pages) |
12 May 1999 | Ad 14/01/99--------- £ si [email protected]=650 £ ic 6616529/6617179 (2 pages) |
12 May 1999 | Ad 18/08/98--------- £ si [email protected]=2075 £ ic 6617529/6619604 (3 pages) |
12 May 1999 | Ad 22/09/98--------- £ si [email protected]=300 £ ic 6620031/6620331 (3 pages) |
12 May 1999 | Ad 25/03/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 08/04/99--------- £ si [email protected]=550 £ ic 6615104/6615654 (2 pages) |
12 May 1999 | Ad 10/02/99--------- £ si [email protected]=150 £ ic 6617179/6617329 (2 pages) |
12 May 1999 | Ad 14/01/99--------- £ si [email protected]=650 £ ic 6616529/6617179 (2 pages) |
12 May 1999 | Ad 23/03/99--------- £ si [email protected]=645 £ ic 6629568/6630213 (3 pages) |
12 May 1999 | Ad 13/11/98--------- £ si [email protected]=250 £ ic 6628006/6628256 (3 pages) |
12 May 1999 | Ad 30/06/98--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 23/02/99--------- £ si [email protected]=200 £ ic 6617329/6617529 (2 pages) |
12 May 1999 | Ad 23/04/99--------- £ si [email protected]=1062 £ ic 6628256/6629318 (3 pages) |
12 May 1999 | Ad 23/04/99--------- £ si [email protected]=250 £ ic 6629318/6629568 (3 pages) |
12 May 1999 | Ad 01/04/99--------- £ si [email protected]=550 £ ic 6614554/6615104 (3 pages) |
12 May 1999 | Ad 19/08/98--------- £ si [email protected]=215 £ ic 6619604/6619819 (3 pages) |
12 May 1999 | Ad 30/06/98--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 23/04/99--------- £ si [email protected]=1062 £ ic 6628256/6629318 (3 pages) |
12 May 1999 | Ad 07/10/98--------- £ si [email protected]=175 £ ic 6620331/6620506 (3 pages) |
12 May 1999 | Ad 02/09/98--------- £ si [email protected]=100 £ ic 6619819/6619919 (3 pages) |
12 May 1999 | Ad 10/06/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 29/10/98--------- £ si [email protected]=7500 £ ic 6620506/6628006 (3 pages) |
12 May 1999 | Ad 02/09/98--------- £ si [email protected]=100 £ ic 6619819/6619919 (3 pages) |
12 May 1999 | Ad 10/06/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 08/05/98--------- £ si [email protected] (3 pages) |
12 May 1999 | Ad 07/10/98--------- £ si [email protected]=175 £ ic 6620331/6620506 (3 pages) |
12 May 1999 | Ad 13/11/98--------- £ si [email protected]=250 £ ic 6628006/6628256 (3 pages) |
12 May 1999 | Ad 01/04/99--------- £ si [email protected]=550 £ ic 6614554/6615104 (3 pages) |
12 May 1999 | Ad 08/04/99--------- £ si [email protected]=550 £ ic 6615104/6615654 (2 pages) |
12 May 1999 | Ad 25/08/98--------- £ si [email protected]=112 £ ic 6619919/6620031 (3 pages) |
12 May 1999 | Ad 08/07/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 14/07/98--------- £ si [email protected] (3 pages) |
12 May 1999 | Ad 23/03/99--------- £ si [email protected]=645 £ ic 6629568/6630213 (3 pages) |
12 May 1999 | Ad 29/10/98--------- £ si [email protected]=7500 £ ic 6620506/6628006 (3 pages) |
12 May 1999 | Ad 25/08/98--------- £ si [email protected]=112 £ ic 6619919/6620031 (3 pages) |
12 May 1999 | Ad 23/02/99--------- £ si [email protected]=200 £ ic 6617329/6617529 (2 pages) |
12 May 1999 | Ad 14/07/98--------- £ si [email protected] (3 pages) |
12 May 1999 | Ad 05/03/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 19/08/98--------- £ si [email protected]=215 £ ic 6619604/6619819 (3 pages) |
12 May 1999 | Ad 19/03/99--------- £ si [email protected]=875 £ ic 6615654/6616529 (2 pages) |
12 May 1999 | Ad 01/05/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 23/04/99--------- £ si [email protected]=250 £ ic 6629318/6629568 (3 pages) |
12 May 1999 | Ad 18/08/98--------- £ si [email protected]=2075 £ ic 6617529/6619604 (3 pages) |
12 May 1999 | Ad 19/03/99--------- £ si [email protected]=875 £ ic 6615654/6616529 (2 pages) |
12 May 1999 | Ad 01/05/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 22/09/98--------- £ si [email protected]=300 £ ic 6620031/6620331 (3 pages) |
12 May 1999 | Ad 05/03/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 08/07/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 25/03/97--------- £ si [email protected] (2 pages) |
12 May 1999 | Ad 08/05/98--------- £ si [email protected] (3 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
19 March 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
19 March 1999 | Full group accounts made up to 31 December 1998 (46 pages) |
1 September 1998 | Interim accounts made up to 30 June 1998 (15 pages) |
1 September 1998 | Interim accounts made up to 30 June 1998 (15 pages) |
28 August 1998 | Return made up to 19/07/98; bulk list available separately (11 pages) |
28 August 1998 | Return made up to 19/07/98; bulk list available separately (11 pages) |
11 August 1998 | Ad 14/07/98--------- £ si [email protected]=2500 £ ic 6614704/6617204 (2 pages) |
11 August 1998 | Ad 14/07/98--------- £ si [email protected]=2500 £ ic 6614704/6617204 (2 pages) |
11 August 1998 | Statement of affairs (12 pages) |
11 August 1998 | Statement of affairs (12 pages) |
21 July 1998 | Ad 15/07/98--------- £ si [email protected]=65 £ ic 6614639/6614704 (2 pages) |
21 July 1998 | Ad 15/07/98--------- £ si [email protected]=65 £ ic 6614639/6614704 (2 pages) |
28 April 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
28 April 1998 | Full group accounts made up to 31 December 1997 (47 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
13 February 1998 | Registered office changed on 13/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: babraham road sawston cambridge CB2 4LJ (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1997 | Return made up to 19/07/97; bulk list available separately (11 pages) |
31 July 1997 | Return made up to 19/07/97; bulk list available separately (11 pages) |
7 June 1997 | Particulars of mortgage/charge (4 pages) |
7 June 1997 | Particulars of mortgage/charge (4 pages) |
29 May 1997 | Particulars of mortgage/charge (4 pages) |
29 May 1997 | Particulars of mortgage/charge (4 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
4 April 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
4 April 1997 | Full group accounts made up to 31 December 1996 (48 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
5 March 1997 | Particulars of mortgage/charge (4 pages) |
5 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
14 January 1997 | Ad 11/12/96--------- £ si [email protected]=2250 £ ic 6605264/6607514 (2 pages) |
14 January 1997 | Ad 11/12/96--------- £ si [email protected]=2250 £ ic 6605264/6607514 (2 pages) |
13 December 1996 | Ad 02/12/96--------- £ si [email protected]=75000 £ ic 6530264/6605264 (10 pages) |
13 December 1996 | Ad 02/12/96--------- £ si [email protected]=75000 £ ic 6530264/6605264 (10 pages) |
11 December 1996 | New director appointed (1 page) |
11 December 1996 | New director appointed (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Return made up to 19/07/96; bulk list available separately (13 pages) |
25 July 1996 | Return made up to 19/07/96; bulk list available separately (13 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
28 May 1996 | Director's particulars changed (1 page) |
28 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
1 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
1 May 1996 | Full group accounts made up to 31 December 1995 (48 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
12 March 1996 | New director appointed (3 pages) |
12 March 1996 | New director appointed (3 pages) |
29 September 1995 | Ad 20/09/95--------- £ si [email protected]=31500 £ ic 6498764/6530264 (2 pages) |
29 September 1995 | Ad 20/09/95--------- £ si [email protected]=31500 £ ic 6498764/6530264 (2 pages) |
15 September 1995 | Ad 05/06/95--------- £ si [email protected] (6 pages) |
15 September 1995 | Ad 05/06/95--------- £ si [email protected] (6 pages) |
15 September 1995 | Statement of affairs (14 pages) |
15 September 1995 | Statement of affairs (14 pages) |
12 September 1995 | Interim accounts made up to 30 June 1995 (9 pages) |
12 September 1995 | Interim accounts made up to 30 June 1995 (9 pages) |
16 August 1995 | Ad 05/06/95--------- £ si [email protected] (2 pages) |
16 August 1995 | Ad 05/06/95--------- £ si [email protected] (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
10 August 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Return made up to 19/07/95; bulk list available separately (18 pages) |
31 July 1995 | Return made up to 19/07/95; bulk list available separately (18 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Full group accounts made up to 31 December 1994 (49 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |
29 June 1995 | Cancel share premium account (1 page) |
29 June 1995 | Cancel share premium account (1 page) |
29 June 1995 | New director appointed (6 pages) |
29 June 1995 | Certificate of cancellation of share premium account (1 page) |
29 June 1995 | Certificate of cancellation of share premium account (1 page) |
29 June 1995 | New director appointed (6 pages) |
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
8 June 1995 | Resolutions
|
9 April 1995 | Ad 28/10/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (154 pages) |
9 April 1995 | Statement of affairs (154 pages) |
9 April 1995 | Ad 28/10/94--------- £ si [email protected] (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (354 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (253 pages) |
7 December 1994 | New director appointed (3 pages) |
7 December 1994 | New director appointed (3 pages) |
16 November 1994 | Ad 28/10/94--------- £ si [email protected]=220312 £ ic 5242985/5463297 (26 pages) |
16 November 1994 | Nc inc already adjusted 26/10/94 (1 page) |
16 November 1994 | Memorandum and Articles of Association (77 pages) |
16 November 1994 | Ad 28/10/94--------- £ si [email protected]=220312 £ ic 5242985/5463297 (26 pages) |
16 November 1994 | Nc inc already adjusted 26/10/94 (1 page) |
16 November 1994 | Memorandum and Articles of Association (77 pages) |
8 November 1994 | Resolutions
|
8 November 1994 | Resolutions
|
8 November 1994 | Resolutions
|
8 November 1994 | Resolutions
|
28 October 1994 | Company name changed william sindall public LIMITED c ompany\certificate issued on 28/10/94 (5 pages) |
28 October 1994 | Company name changed william sindall public LIMITED c ompany\certificate issued on 28/10/94 (5 pages) |
27 October 1994 | Memorandum and Articles of Association (80 pages) |
27 October 1994 | Memorandum and Articles of Association (80 pages) |
7 October 1994 | Listing of particulars (93 pages) |
7 October 1994 | Listing of particulars (93 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (36 pages) |
25 November 1993 | Resolutions
|
25 November 1993 | Resolutions
|
4 October 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
4 October 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (31 pages) |
20 July 1992 | Resolutions
|
20 July 1992 | Full accounts made up to 31 December 1991 (31 pages) |
20 July 1992 | Resolutions
|
30 July 1991 | Return made up to 19/07/91; full list of members (10 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
30 July 1991 | Full accounts made up to 31 December 1990 (29 pages) |
30 July 1991 | Return made up to 19/07/91; full list of members (10 pages) |
19 July 1991 | Conve 05/07/91 (1 page) |
19 July 1991 | Ad 05/07/91--------- £ si [email protected]=1175 £ ic 5300600/5301775 (2 pages) |
19 July 1991 | Conve 05/07/91 (1 page) |
19 July 1991 | Ad 05/07/91--------- £ si [email protected]=1175 £ ic 5300600/5301775 (2 pages) |
9 August 1990 | Full accounts made up to 31 December 1989 (30 pages) |
9 August 1990 | Full accounts made up to 31 December 1989 (30 pages) |
24 October 1989 | Wd 17/10/89 ad 22/09/89--------- premium £ si [email protected]=600 £ ic 5010000/5010600 (2 pages) |
24 October 1989 | Wd 17/10/89 ad 22/09/89--------- premium £ si [email protected]=600 £ ic 5010000/5010600 (2 pages) |
18 August 1989 | Accounts made up to 31 December 1988 (27 pages) |
18 August 1989 | Accounts made up to 31 December 1988 (27 pages) |
7 February 1989 | Memorandum and Articles of Association (55 pages) |
7 February 1989 | Memorandum and Articles of Association (55 pages) |
14 November 1988 | Wd 28/10/88 ad 08/08/88--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
14 November 1988 | Wd 28/10/88 ad 08/08/88--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages) |
21 September 1988 | Resolutions
|
21 September 1988 | Resolutions
|
14 September 1988 | Resolutions
|
14 September 1988 | Nc inc already adjusted (1 page) |
14 September 1988 | Resolutions
|
14 September 1988 | Nc inc already adjusted (1 page) |
6 September 1988 | Resolutions
|
6 September 1988 | Resolutions
|
1 September 1988 | Accounts made up to 31 December 1987 (28 pages) |
1 September 1988 | Accounts made up to 31 December 1987 (28 pages) |
2 August 1988 | Resolutions
|
2 August 1988 | Resolutions
|
2 August 1988 | Memorandum and Articles of Association (44 pages) |
2 August 1988 | Memorandum and Articles of Association (44 pages) |
23 March 1988 | Memorandum and Articles of Association (8 pages) |
23 March 1988 | Memorandum and Articles of Association (8 pages) |
2 February 1988 | Resolutions
|
2 February 1988 | Resolutions
|
20 August 1987 | Accounts made up to 31 December 1986 (27 pages) |
20 August 1987 | Accounts made up to 31 December 1986 (27 pages) |
22 August 1986 | Full accounts made up to 31 December 1985 (27 pages) |
22 August 1986 | Full accounts made up to 31 December 1985 (27 pages) |
5 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
5 August 1985 | Accounts made up to 31 December 1984 (23 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
28 July 1984 | Accounts made up to 31 December 1983 (23 pages) |
26 August 1983 | Accounts made up to 31 December 1982 (23 pages) |
26 August 1983 | Accounts made up to 31 December 1982 (23 pages) |
8 September 1982 | Accounts made up to 31 December 1981 (19 pages) |
8 September 1982 | Accounts made up to 31 December 1981 (19 pages) |
22 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 September 1981 | Accounts made up to 31 October 1980 (9 pages) |
24 September 1981 | Accounts made up to 31 October 1980 (9 pages) |
13 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
13 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
9 November 1979 | Accounts made up to 31 December 1978 (10 pages) |
9 November 1979 | Accounts made up to 31 December 1978 (10 pages) |
25 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
25 August 1978 | Accounts made up to 31 December 1977 (11 pages) |
24 August 1977 | Accounts made up to 31 December 1976 (8 pages) |
24 August 1977 | Accounts made up to 31 December 1976 (8 pages) |
20 August 1976 | Accounts made up to 31 December 1975 (12 pages) |
20 August 1976 | Accounts made up to 31 December 1975 (12 pages) |
5 August 1975 | Accounts made up to 31 December 1974 (8 pages) |
5 August 1975 | Accounts made up to 31 December 1974 (8 pages) |
14 August 1974 | Accounts made up to 31 December 2073 (8 pages) |
14 August 1974 | Accounts made up to 31 December 2073 (8 pages) |
20 July 1953 | Incorporation (13 pages) |
20 July 1953 | Incorporation (13 pages) |
20 July 1953 | Certificate of incorporation (1 page) |
20 July 1953 | Incorporation (13 pages) |
20 July 1953 | Certificate of incorporation (1 page) |
20 July 1953 | Incorporation (13 pages) |