Company Name00524665
DirectorsJohn David Drury and Christoph Hammer
Company StatusActive
Company Number00524665
CategoryPrivate Unlimited Company
Incorporation Date15 October 1953(70 years, 7 months ago)
Previous NameC.& A.Modes

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John David Drury
NationalityBritish
StatusCurrent
Appointed02 March 2000(46 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2007(53 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameDr Christoph Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusCurrent
Appointed08 February 2012(58 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameJean-Louis Willibrorous Maria Brenninkmeyer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameKevin George Brenninkmeyer
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 1995)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameClemens Ernst Brenninkmeyer
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 1997)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameThomas Arnold Brenninkmeijer
Date of BirthJune 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 1997)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameStephanus Rupprecht Maria Brenninkmeijer
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration15 years, 10 months (resigned 27 July 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 1DE
Director NameMr Nicolaas Ludgerus Brenninkmeijer
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 1995)
RoleMerchant
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Secretary NameDennis Gordon Robinson Welsh
NationalityBritish
StatusResigned
Appointed03 October 1991(37 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address6 Needles Point
Milford On Sea
Lymington
Hampshire
SO41 0WX
Director NameGilbert Johannes Brenninkmeyer
Date of BirthAugust 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed03 September 1993(39 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 January 1998)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameMr Mark Conrad Louis Brenninkmeyer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1994(40 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 July 2007)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence AddressHereford House
66 North Row
London
W1K 7DE
Director NameHerbert Eduard Johannes Brenninkmeijer
Date of BirthApril 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed02 September 1996(42 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 December 1997)
RoleMerchant
Correspondence Address66 Hereford House
North Row
London
W1K 7DE
Director NameLaurent Willibrordus Maria Brenninkmeyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed26 June 1997(43 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1998)
RoleMerchant
Correspondence AddressHereford House
North Row
London
W1R 1DE
Director NameNorman James Fairbairn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 March 2000)
RoleDir Regional Marketing
Correspondence Address4 Darell Road
Caversham Heights
Reading
Berkshire
RG4 7AY
Director NameDennis Gordon Robinson Welsh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(44 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1999)
RoleOperations Director
Correspondence Address6 Needles Point
Milford On Sea
Lymington
Hampshire
SO41 0WX
Director NameChristopher Thomas Foulger
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 2000)
RoleOperations Director
Correspondence Address19 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LE
Secretary NameChristopher Thomas Foulger
NationalityBritish
StatusResigned
Appointed26 February 1999(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 2000)
RoleOperations Director
Correspondence Address19 Dukes Ride
Gerrards Cross
Buckinghamshire
SL9 7LE
Director NameNeil William McCausland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2001)
RoleRetail Manager
Correspondence AddressBelvedere House 64 Lower Road
Salisbury
Wiltshire
SP2 9NQ
Director NameMiss Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(53 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 April 2008)
RoleSolicitor
Correspondence AddressApt 39 77 Rue Du Faubourg Saint Denis
Paris
F-75010
Director NameMr Hassanali Andrew Shams-Ud-Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(53 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 February 2011)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor, Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(54 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 August 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Location

Registered AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

409.6k at £1C&a Retail Sa
100.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Returns

Next Return Due17 October 2016 (overdue)

Charges

26 November 1992Delivered on: 7 December 1992
Satisfied on: 28 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from brador properties to the chargee on any account whatsoever.
Particulars: Fixed charge over all plant machinery and fixtures and fittings listed in the schedule to form 395 and all spare parts replacemtns modification and additions and the full benefit of all warranties and maintenance contracts for any of the same and/or the proceeds of sale thereof ( see 395 and schedule attached for full details ).
Fully Satisfied
17 May 1990Delivered on: 30 May 1990
Satisfied on: 28 April 2009
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage of even date.
Particulars: 118-123 commercial road, bournemouth, 32-40 penn street, bristol 43/45 queen street, cardiff 160-166 high street, kensington, charter place, watford.
Fully Satisfied
3 January 1990Delivered on: 16 January 1990
Satisfied on: 12 January 2005
Persons entitled: Midland Bank PLC

Classification: Deed of consent and charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge of even date.
Particulars: All the beneficial right title & interest in the property at 65/67 boar lane, leeds 200 oxford street, london W1, 78/84 northumberland street newcastle, 11/17 listergate, nottingham, 133/139 above bar, southampton, 11 the forum, stevenage.
Fully Satisfied
3 January 1990Delivered on: 16 January 1990
Satisfied on: 28 April 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or brador properties to the chargee on any account whatsoever.
Particulars: All plant & machinery & permanent fixtures in the nature of landlord's fixtures lifts escalators & air conditioning & heating plant together with any other property (see form 395 for full details).
Fully Satisfied
6 November 1987Delivered on: 11 November 1987
Satisfied on: 6 March 2001
Persons entitled: Truscanda Trusts Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
6 December 1985Delivered on: 23 December 1985
Satisfied on: 19 October 1989
Persons entitled: Morgan Grenfell & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 28/1/83.
Particulars: Fixed charge all the interest of the company legal & equitable (if any) both in all plant machinery & permanent fixtures in the nature of land lord's fixtures lifts escalators & air conditioning & heating plant in any property (see doc M113 for details).
Fully Satisfied
27 July 1983Delivered on: 4 August 1983
Satisfied on: 8 January 1990
Persons entitled: Morgan Grenfell & Co

Classification: Charge
Secured details: All monies due or to become due from brador properties limited to the chargee under the terms of the loan agreement dated 23/11/82 and supplemental to the charge dated 28/1/83.
Particulars: By way of first fixed charge all the interest of the company legal and equitable both in all plant machinery and permanent fixtures (see doc M112 for further details).
Fully Satisfied
28 January 1983Delivered on: 14 February 1983
Satisfied on: 8 January 1990
Persons entitled: Morgan Grenfell & Co

Classification: Charge
Secured details: All monies due or to become due from brador properties to the chargee under the terms of a loan agreement d/d 23/11/82.
Particulars: By way of first fixed charge all the interest of the company legal and equitable both in all plant machinery and permanent fixtures (see doc M111 for details).
Fully Satisfied
2 October 1996Delivered on: 10 October 1996
Satisfied on: 28 April 2009
Persons entitled: Midland 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: The l/h property k/a land on the west side of hayhill and church street in the city of norwich and the l/h property k/a land at the reat of the c & a store haymarket norwich together with the benefit of all rights etc. and any rental. See the mortgage charge document for full details.
Fully Satisfied
10 January 1975Delivered on: 22 January 1975
Satisfied on: 5 October 1996
Persons entitled:
Midland Bank Ltdcommercial Bank of Austria
Morgan Grenfell & Co LTD
Bank of Scotland Finance Co
Algmene Banks
Nederland Nv
Coutts Finance Co
Williams & Glyns Bank
Midland and International Banks

Classification: Charge
Secured details: For securing all monies due or to become due from brador properties LTD to the chargees under the terms of a facility letter dated 8 january 1975.
Particulars: All the interest of the company whether legal or equitable see doc 98 for full details.
Fully Satisfied

Filing History

9 September 2020Termination of appointment of Sally Clare Nilsson as a director on 1 August 2020 (2 pages)
18 April 2018Restoration by order of the court (4 pages)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
22 February 2015Application to strike the company off the register (3 pages)
22 February 2015Application to strike the company off the register (3 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 409,601
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 409,601
(4 pages)
14 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 409,601
(4 pages)
19 June 2014Full accounts made up to 28 February 2014 (12 pages)
19 June 2014Full accounts made up to 28 February 2014 (12 pages)
19 November 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
19 November 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
10 October 2013Annual return made up to 3 October 2013 with a full list of shareholders (4 pages)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 February 2012Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages)
14 February 2012Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages)
14 February 2012Appointment of Dr. Christoph Hammer as a director on 8 February 2012 (2 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
11 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
6 April 2011Full accounts made up to 31 December 2010 (13 pages)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
16 March 2010Full accounts made up to 31 December 2009 (12 pages)
16 March 2010Full accounts made up to 31 December 2009 (12 pages)
1 December 2009Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Ms. Sally Clare Nilsson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 1 December 2009 (2 pages)
4 November 2009Director's details changed for Mr John David Drury on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John David Drury on 3 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John David Drury on 3 November 2009 (2 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Mr John David Drury on 28 October 2009 (1 page)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Mr John David Drury on 28 October 2009 (1 page)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
27 November 2008Location of register of members (1 page)
27 November 2008Location of register of members (1 page)
27 November 2008Return made up to 03/10/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from first floor standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
27 November 2008Return made up to 03/10/08; full list of members (4 pages)
27 November 2008Registered office changed on 27/11/2008 from first floor standbrook house 2-5 old bond street london W1S 4PD united kingdom (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Full accounts made up to 31 December 2007 (14 pages)
14 May 2008Director's change of particulars / hassanali vallani / 14/05/2008 (1 page)
14 May 2008Director's change of particulars / hassanali vallani / 14/05/2008 (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
11 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 November 2007Return made up to 03/10/07; full list of members (3 pages)
20 November 2007Return made up to 03/10/07; full list of members (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
30 August 2007Full accounts made up to 31 December 2006 (10 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
26 July 2007New director appointed (1 page)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Location of register of members (1 page)
13 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Return made up to 03/10/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
28 September 2006Registered office changed on 28/09/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
8 November 2005Return made up to 03/10/05; full list of members (7 pages)
8 November 2005Return made up to 03/10/05; full list of members (7 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
23 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Return made up to 03/10/04; full list of members (5 pages)
19 October 2004Return made up to 03/10/04; full list of members (5 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
24 October 2003Return made up to 03/10/03; full list of members (7 pages)
15 October 2002Return made up to 03/10/02; full list of members (5 pages)
15 October 2002Return made up to 03/10/02; full list of members (5 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 March 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
18 October 2001Return made up to 03/10/01; full list of members (6 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Memorandum and Articles of Association (8 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Memorandum and Articles of Association (8 pages)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2000Auditor's resignation (1 page)
1 November 2000Auditor's resignation (1 page)
26 October 2000Return made up to 03/10/00; full list of members (7 pages)
26 October 2000Return made up to 03/10/00; full list of members (7 pages)
4 July 2000Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page)
4 July 2000Accounting reference date shortened from 28/02/01 to 31/05/00 (1 page)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
21 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (9 pages)
20 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 June 2000Memorandum and Articles of Association (9 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
29 October 1999Return made up to 03/10/99; full list of members (7 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999Secretary resigned;director resigned (1 page)
9 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
9 March 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
25 February 1999Memorandum and Articles of Association (2 pages)
25 February 1999Memorandum and Articles of Association (2 pages)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 November 1998Return made up to 03/10/98; full list of members (10 pages)
20 November 1998Return made up to 03/10/98; full list of members (10 pages)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
30 September 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Memorandum and Articles of Association (9 pages)
19 March 1998Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
19 March 1998Memorandum and Articles of Association (9 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 March 1998Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1998£ nc 200000000/155000000 19/12/97 (1 page)
26 January 1998£ nc 200000000/155000000 19/12/97 (1 page)
26 January 1998£ ic 144969375/99969375 19/12/97 £ sr 45000000@1=45000000 (1 page)
26 January 1998£ ic 144969375/99969375 19/12/97 £ sr 45000000@1=45000000 (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
23 December 1997New director appointed (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New director appointed (3 pages)
23 December 1997New director appointed (2 pages)
23 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
17 October 1997Return made up to 03/10/97; full list of members (16 pages)
17 October 1997Return made up to 03/10/97; full list of members (16 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
29 April 1997Conso 23/04/97 (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
29 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
29 April 1997£ nc 113500000/91000000 21/04/97 (1 page)
29 April 1997Conso 23/04/97 (1 page)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(11 pages)
29 April 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
29 April 1997£ nc 113500000/91000000 21/04/97 (1 page)
29 April 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1997£ nc 91000000/200000000 23/04/97 (1 page)
29 April 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1997£ nc 113500000/91000000 21/04/97 (1 page)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
29 April 1997£ nc 113500000/91000000 21/04/97 (1 page)
29 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 April 1997£ nc 91000000/200000000 23/04/97 (1 page)
17 October 1996Return made up to 03/10/96; full list of members (15 pages)
17 October 1996Return made up to 03/10/96; full list of members (15 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996New director appointed (1 page)
13 September 1996New director appointed (1 page)
7 July 1996£ nc 78500000/113500000 27/06/96 (1 page)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
7 July 1996£ nc 78500000/113500000 27/06/96 (1 page)
7 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
25 October 1995Return made up to 03/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
25 October 1995Return made up to 03/10/95; change of members
  • 363(288) ‐ Director's particulars changed
(18 pages)