Company NameCP Holdings Limited
Company StatusActive
Company Number00580471
CategoryPrivate Limited Company
Incorporation Date22 March 1957(67 years, 1 month ago)
Previous NameContractors Plant (London & Midland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Eric Lewis
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr John Ernest Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(34 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Secretary NameMr Eric Lewis
NationalityBritish
StatusCurrent
Appointed29 January 1992(34 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMrs Iris Gibbor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(40 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Alexei James Schreier
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(48 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Philip Hoffbrand
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(55 years, 6 months after company formation)
Appointment Duration11 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Mark Adam Gibbor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(56 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Michael Barry Hirst Obe
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(57 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Mark Hennebry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2015(57 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Andrew Paul Sheridan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(63 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMs Claire Dudley-Scales
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(64 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameSir Bernard Schreier
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ
Director NameMr Gideon Schreier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 February 1998)
RoleCompany Director
Correspondence AddressKensworth House The Lynch
Kensworth
Dunstable
Bedfordshire
LU6 3QZ
Director NameMichael Montague Wreschner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleChartered Accountant
Correspondence Address10 Raleigh Close
London
NW4 2TA
Director NameLady Lilly Schreier
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Secretary NameMr Alexander George Hastings
NationalityBritish
StatusResigned
Appointed31 October 1991(34 years, 7 months after company formation)
Appointment Duration3 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address60 Lewgars Avenue
London
NW9 8AS
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(41 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(41 years, 1 month after company formation)
Appointment Duration24 years, 1 month (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5AH
Director NameMr Andrew Robert Fowell Buxton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address59 Cadogan Lane
London
SW1X 9DT
Director NameMr Paul Andrew Filer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(43 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Director NameSiegfried Remigius Ramseyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed03 September 2002(45 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCp House Otterspool Way
Watford By-Pass
Watford
Hertfordshire
WD25 8JJ

Contact

Websitelentabusinesscentre.co.uk

Location

Registered AddressCp House
Otterspool Way
Watford
Hertfordshire
WD25 8JJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

7m at £1Lady Lilly Schreier
98.59%
Preference
30k at £1Alexei James Schreier & Lady Lilly Schreier & M.w. Wreschner & R. Glatter
0.42%
Ordinary
30k at £1Iris Gibbor & Lady Lilly Schreier & Michael Wreschner
0.42%
Ordinary
25k at £1Iris Gibbor
0.35%
Ordinary
10k at £1Alexei James Schreier & Anna Ruzena Schreier
0.14%
Ordinary
5k at £1Lady Lilly Schreier
0.07%
Ordinary

Financials

Year2014
Turnover£451,033,000
Gross Profit£161,402,000
Net Worth£274,572,000
Cash£37,721,000
Current Liabilities£174,196,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (9 months, 4 weeks from now)

Charges

29 May 1990Delivered on: 13 June 1990
Satisfied on: 5 October 2006
Persons entitled: British Coal Corporation

Classification: Deed of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1/5/90.
Particulars: Property at barlborough chesterfield derbyshire.
Fully Satisfied
5 December 1989Delivered on: 23 December 1989
Satisfied on: 5 October 2006
Persons entitled:
John Anthony William Jenningssettlementas Trustees of the Fifth Marquis of Bute's 1929
Kenneth Robert Grimston

Classification: Standard security
Secured details: £100,000 due from the company to the chargee.
Particulars: Farm and lands of nether wellwood,parish of muirkirk and cumnock and doon valley district of strathclyde extending to 1,439.63 acres approx.k/as nether wellwood farm muirkirk,ayrshire.
Fully Satisfied
12 November 1987Delivered on: 24 November 1987
Satisfied on: 8 August 1997
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various pieces of machinery see doc M1 for fuller details.
Fully Satisfied
11 November 1983Delivered on: 22 November 1983
Satisfied on: 8 August 1997
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: L/H land at gunnels wood road, stevenage herts.
Fully Satisfied
28 April 1977Delivered on: 6 May 1977
Satisfied on: 8 August 1997
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: Land & buildings at gunnels wood road stevenage, hertfordshire title no:- hd 973439.
Fully Satisfied
30 May 1975Delivered on: 5 June 1975
Satisfied on: 4 December 1991
Persons entitled: Byndhart Limited.

Classification: Debenture
Secured details: For securing all monies which the chargee may be called upon to pay under any contract of guarantee surety or indemnity in respect of the liabilities on the company.
Particulars: By way of present and floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital. (See doc. 62).
Fully Satisfied
22 November 1973Delivered on: 28 November 1973
Satisfied on: 5 February 1999
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: Bell lane works, london colney, hertfordshire.
Fully Satisfied
14 March 1973Delivered on: 29 March 1973
Satisfied on: 5 February 1999
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: F/H property known as bell lane works london colney hertfordshire more particularly described in a conveyance d/D. 22-5-70 (see doc 52 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 2009Delivered on: 29 October 2009
Satisfied on: 29 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge, any stocks shares bonds warrants or securities (certificated or uncertificated) see image for full details.
Fully Satisfied
2 August 2006Delivered on: 21 August 2006
Satisfied on: 26 April 2012
Persons entitled: Bank of Leumi Le-Israel B.M.

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First degree pledge all the securities,all the other property. See the mortgage charge document for full details.
Fully Satisfied
2 August 2006Delivered on: 21 August 2006
Satisfied on: 26 April 2012
Persons entitled: Bank of Leumi Le-Israel B.M.

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights and monies in the deposits and accounts in an amount at all times of at least us$23,400,000 and all monies standing or which will stand from time to time to the credit of the pledgor. See the mortgage charge document for full details.
Fully Satisfied
2 August 2006Delivered on: 21 August 2006
Satisfied on: 26 April 2012
Persons entitled: Bank of Leumi Le-Israel B.M.

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking lump-sum pledge up to the maximum amount of usd 84,000.000 in favour of the bank over the shares. See the mortgage charge document for full details.
Fully Satisfied
8 February 2005Delivered on: 16 February 2005
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become due from the subordinated debtors to the chargee on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights of the subordinated creditor in respect of the subordinated liabilities. See the mortgage charge document for full details.
Fully Satisfied
8 February 2005Delivered on: 16 February 2005
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: First equitable charge,all of its present and future rights,title and interest in and to the scheduled securities. See the mortgage charge document for full details.
Fully Satisfied
22 July 2004Delivered on: 28 July 2004
Satisfied on: 12 August 2010
Persons entitled: Magyal Kulkereskedelmi Bank Reszvenytarsag

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 994 ordinary shares of £1.00 each in obuda investment limited.
Fully Satisfied
25 March 1992Delivered on: 27 March 1992
Satisfied on: 6 May 2000
Persons entitled: Bank Hapoalim B.M.

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks, shares and securities (see form 395 for full details).
Fully Satisfied
21 May 1991Delivered on: 22 May 1991
Satisfied on: 8 August 1997
Persons entitled: Barclays Bank PLC

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: Freehold wingate house, shaftesbury avenue and 31 frith street london W1 title no ngl 265101.
Fully Satisfied
23 July 1970Delivered on: 30 July 1970
Satisfied on: 5 October 2006
Persons entitled: Wintex Securities

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at bell lane, london colney, herts.
Fully Satisfied
16 June 2023Delivered on: 19 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
22 July 2022Delivered on: 5 August 2022
Persons entitled: Catesby Strategic Land Limited

Classification: A registered charge
Particulars: Land at windridge farm, potterscrouch lane, st albans, hertfordshire edged red on the plan attached to the legal charge and being part of title number HD157756.
Outstanding
26 July 2016Delivered on: 2 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2016Delivered on: 2 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 May 2016Delivered on: 4 May 2016
Persons entitled: Derbyshire County Council

Classification: A registered charge
Outstanding
8 May 2012Delivered on: 11 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from cp regents park two limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights see image for full details.
Outstanding

Filing History

30 October 2023Group of companies' accounts made up to 31 December 2022 (81 pages)
31 July 2023Director's details changed for Mr Mark Adam Gibbor on 28 July 2023 (2 pages)
19 June 2023Registration of charge 005804710024, created on 16 June 2023 (34 pages)
17 May 2023Notification of Robert Michael Levy as a person with significant control on 20 March 2023 (2 pages)
17 May 2023Cessation of Robert Glatter as a person with significant control on 20 March 2023 (1 page)
17 May 2023Change of details for Mr Richard Mark Denton as a person with significant control on 6 February 2020 (2 pages)
17 May 2023Change of details for Mr Michael Montague Wreschner as a person with significant control on 7 February 2020 (2 pages)
17 May 2023Change of details for Mr Alexei James Schreier as a person with significant control on 6 April 2016 (2 pages)
17 May 2023Change of details for Mr Mark Adam Gibbor as a person with significant control on 6 April 2016 (2 pages)
17 May 2023Change of details for Mrs Iris Gibbor as a person with significant control on 6 April 2016 (2 pages)
17 May 2023Change of details for Mrs Catherine Anne Gorey as a person with significant control on 6 February 2020 (2 pages)
24 April 2023Statement of capital on 30 December 2022
  • GBP 10,900,000
(6 pages)
13 April 2023Confirmation statement made on 7 February 2023 with updates (7 pages)
5 August 2022Registration of charge 005804710023, created on 22 July 2022 (17 pages)
5 August 2022Group of companies' accounts made up to 31 December 2021 (80 pages)
1 June 2022Memorandum and Articles of Association (28 pages)
30 May 2022Termination of appointment of Robert Glatter as a director on 26 May 2022 (1 page)
20 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 17,900,000
(4 pages)
5 April 2022Confirmation statement made on 4 April 2022 with updates (7 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
4 January 2022Termination of appointment of Paul Andrew Filer as a director on 31 December 2021 (1 page)
26 August 2021Appointment of Mrs Claire Dudley-Scales as a director on 26 August 2021 (2 pages)
16 August 2021Group of companies' accounts made up to 31 December 2020 (73 pages)
1 February 2021Confirmation statement made on 1 February 2021 with updates (6 pages)
22 December 2020Appointment of Mr Andrew Paul Sheridan as a director on 22 December 2020 (2 pages)
9 November 2020Group of companies' accounts made up to 31 December 2019 (74 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (6 pages)
26 February 2020Notification of Richard Denton as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Change of details for Mr Michael Montague Wreschner as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Notification of Catherine Anne Gorey as a person with significant control on 6 February 2020 (2 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (4 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Cessation of Lilly Schreier as a person with significant control on 10 March 2019 (1 page)
6 August 2019Group of companies' accounts made up to 31 December 2018 (63 pages)
26 April 2019Termination of appointment of Lilly Schreier as a director on 10 March 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
9 August 2018Group of companies' accounts made up to 31 December 2017 (63 pages)
29 March 2018Termination of appointment of Robert Michael Levy as a director on 28 March 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
10 August 2017Group of companies' accounts made up to 31 December 2016 (60 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (10 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (66 pages)
25 August 2016Satisfaction of charge 19 in full (1 page)
25 August 2016Satisfaction of charge 19 in full (1 page)
2 August 2016Registration of charge 005804710021, created on 26 July 2016 (25 pages)
2 August 2016Registration of charge 005804710022, created on 26 July 2016 (26 pages)
2 August 2016Registration of charge 005804710021, created on 26 July 2016 (25 pages)
2 August 2016Registration of charge 005804710022, created on 26 July 2016 (26 pages)
4 May 2016Registration of charge 005804710020, created on 3 May 2016 (34 pages)
4 May 2016Registration of charge 005804710020, created on 3 May 2016 (34 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,100,000
(10 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 7,100,000
(10 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Hennebry.
(5 pages)
28 October 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Hennebry.
(5 pages)
2 October 2015Director's details changed for Mr Michael Barry Hirst on 23 January 2015 (2 pages)
2 October 2015Director's details changed for Mr Michael Barry Hirst on 23 January 2015 (2 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
1 October 2015Group of companies' accounts made up to 31 December 2014 (48 pages)
4 September 2015Appointment of Mr Mark Hennebry as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015.
(3 pages)
4 September 2015Appointment of Mr Mark Hennebry as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015.
(3 pages)
4 September 2015Appointment of Mr Mark Hennebry as a director on 4 March 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/10/2015.
(3 pages)
23 January 2015Appointment of Mr Michael Barry Hirst as a director on 22 January 2015 (2 pages)
23 January 2015Appointment of Mr Michael Barry Hirst as a director on 22 January 2015 (2 pages)
5 January 2015Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Siegfried Remigius Ramseyer as a director on 31 December 2014 (1 page)
10 November 2014Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,100,000
(11 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 7,100,000
(11 pages)
10 November 2014Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages)
10 November 2014Director's details changed for Mr Robert Glatter on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page)
7 November 2014Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page)
7 November 2014Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr John Ernest Smith on 1 January 2014 (2 pages)
7 November 2014Secretary's details changed for Mr Eric Lewis on 1 January 2014 (1 page)
7 November 2014Director's details changed for Mr Philip Hoffbrand on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Lady Lilly Schreier on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mrs Iris Gibbor on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Paul Andrew Filer on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Eric Lewis on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Robert Michael Levy on 1 January 2014 (2 pages)
7 November 2014Director's details changed for Mr Alexei James Schreier on 1 January 2014 (2 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (46 pages)
6 May 2014Statement of capital following an allotment of shares on 16 November 2012
  • GBP 7,100,000
(4 pages)
6 May 2014Statement of capital following an allotment of shares on 16 November 2012
  • GBP 7,100,000
(4 pages)
3 February 2014Director's details changed for Mr Mark Gibbor on 23 January 2014 (2 pages)
3 February 2014Director's details changed for Mr Mark Gibbor on 23 January 2014 (2 pages)
27 January 2014Appointment of Mr Mark Gibbor as a director (2 pages)
27 January 2014Appointment of Mr Mark Gibbor as a director (2 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(14 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100,000
(14 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (47 pages)
16 August 2013Termination of appointment of Bernard Schreier as a director (1 page)
16 August 2013Termination of appointment of Bernard Schreier as a director (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ England on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8JJ United Kingdom on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Cp House Otterspool Way Watford Herts WD25 8JJ United Kingdom on 4 December 2012 (1 page)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase authorised capital, res deemed to refer to article 10 of arts not reg 106 14/11/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase authorised capital, res deemed to refer to article 10 of arts not reg 106 14/11/2012
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
20 November 2012Director's details changed for Mr Philip Hoffbrand on 31 October 2012 (2 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (15 pages)
20 November 2012Director's details changed for Mr Philip Hoffbrand on 31 October 2012 (2 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
28 September 2012Group of companies' accounts made up to 31 December 2011 (46 pages)
6 September 2012Appointment of Mr Philip Hoffbrand as a director (2 pages)
6 September 2012Appointment of Mr Philip Hoffbrand as a director (2 pages)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 19 (9 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
30 September 2011Group of companies' accounts made up to 31 December 2010 (46 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
4 November 2010Director's details changed for Siegfried Remigius Ramseyer on 31 October 2010 (2 pages)
4 November 2010Director's details changed for Siegfried Remigius Ramseyer on 31 October 2010 (2 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
4 November 2010Director's details changed for Sir Bernard Schreier on 31 October 2010 (2 pages)
4 November 2010Director's details changed for Sir Bernard Schreier on 31 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Robert Glatter on 31 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Robert Glatter on 31 October 2010 (2 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (45 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 December 2009Director's details changed for Siegfried Ramseyer on 16 April 2009 (1 page)
22 December 2009Director's details changed for Siegfried Ramseyer on 16 April 2009 (1 page)
21 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
21 December 2009Director's details changed for Sir Bernard Schreier on 17 April 2009 (1 page)
21 December 2009Director's details changed for Mr Robert Glatter on 14 April 2009 (1 page)
21 December 2009Director's details changed for Mr Robert Glatter on 14 April 2009 (1 page)
5 November 2009Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Siegfried Ramseyer on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Siegfried Ramseyer on 31 October 2009 (2 pages)
4 November 2009Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page)
4 November 2009Director's details changed for Lady Lilly Schreier on 31 October 2009 (2 pages)
4 November 2009Director's details changed for John Ernest Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Andrew Filer on 31 October 2009 (2 pages)
4 November 2009Director's details changed for John Ernest Smith on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Sir Bernard Schreier on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Paul Andrew Filer on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
4 November 2009Director's details changed for Alexei James Schreier on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Alexei James Schreier on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Iris Gibbor on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Robert Glatter on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Michael Levy on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mrs Iris Gibbor on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Robert Michael Levy on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Eric Lewis on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Lady Lilly Schreier on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Eric Lewis on 31 October 2009 (2 pages)
4 November 2009Registered office address changed from 12 York Gate London NW1 4QS on 4 November 2009 (1 page)
4 November 2009Director's details changed for Sir Bernard Schreier on 31 October 2009 (2 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (11 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 October 2009Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Eric Lewis on 1 October 2009 (1 page)
25 August 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
25 August 2009Group of companies' accounts made up to 31 December 2008 (45 pages)
1 April 2009Return made up to 31/10/08; full list of members; amend (13 pages)
1 April 2009Return made up to 31/10/08; full list of members; amend (13 pages)
12 November 2008Return made up to 31/10/08; full list of members (8 pages)
12 November 2008Return made up to 31/10/08; full list of members (8 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2007Return made up to 31/10/07; full list of members (5 pages)
6 November 2007Return made up to 31/10/07; full list of members (5 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (46 pages)
16 November 2006Return made up to 31/10/06; full list of members (5 pages)
16 November 2006Location of register of members (1 page)
16 November 2006Location of register of members (1 page)
16 November 2006Location of debenture register (1 page)
16 November 2006Return made up to 31/10/06; full list of members (5 pages)
16 November 2006Location of debenture register (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
5 September 2006Registered office changed on 05/09/06 from: 7 bishopsthorpe road london SE26 4NY (1 page)
5 September 2006Registered office changed on 05/09/06 from: 7 bishopsthorpe road london SE26 4NY (1 page)
5 September 2006Registered office changed on 05/09/06 from: cp house, otterspool way watford bypass watford herts NW1 4QS (1 page)
5 September 2006Registered office changed on 05/09/06 from: cp house, otterspool way watford bypass watford herts NW1 4QS (1 page)
21 August 2006Particulars of mortgage/charge (5 pages)
21 August 2006Particulars of mortgage/charge (5 pages)
21 August 2006Particulars of mortgage/charge (6 pages)
21 August 2006Particulars of mortgage/charge (5 pages)
21 August 2006Particulars of mortgage/charge (6 pages)
21 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Registered office changed on 10/08/06 from: 12 york gate london NW1 4QS (1 page)
10 August 2006Registered office changed on 10/08/06 from: 12 york gate london NW1 4QS (1 page)
8 December 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
8 December 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Return made up to 31/10/05; full list of members (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (5 pages)
1 November 2005Secretary's particulars changed;director's particulars changed (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2005Particulars of mortgage/charge (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
16 February 2005Particulars of mortgage/charge (6 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (51 pages)
4 February 2005Group of companies' accounts made up to 31 December 2003 (51 pages)
10 November 2004Return made up to 31/10/04; full list of members (13 pages)
10 November 2004Return made up to 31/10/04; full list of members (13 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (47 pages)
4 February 2004Group of companies' accounts made up to 31 December 2002 (47 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 December 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
10 December 2002Group of companies' accounts made up to 31 December 2001 (47 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (45 pages)
2 February 2002Group of companies' accounts made up to 31 December 2000 (45 pages)
3 December 2001Resolutions
  • RES13 ‐ Dir rotate & max 10 dir 15/11/01
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Dir rotate & max 10 dir 15/11/01
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Sale of deer p & cottag 15/11/01
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Sale of deer p & cottag 15/11/01
(1 page)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
16 January 2001New director appointed (4 pages)
16 January 2001New director appointed (4 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
8 November 2000Return made up to 31/10/00; full list of members (11 pages)
8 November 2000Return made up to 31/10/00; full list of members (11 pages)
16 October 2000Full group accounts made up to 31 December 1999 (43 pages)
16 October 2000Full group accounts made up to 31 December 1999 (43 pages)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
6 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Return made up to 31/10/99; full list of members (11 pages)
4 November 1999Return made up to 31/10/99; full list of members (11 pages)
8 October 1999Full group accounts made up to 31 December 1998 (42 pages)
8 October 1999Full group accounts made up to 31 December 1998 (42 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1998Return made up to 31/10/98; full list of members (7 pages)
10 November 1998Return made up to 31/10/98; full list of members (7 pages)
2 October 1998Full group accounts made up to 31 December 1997 (38 pages)
2 October 1998Full group accounts made up to 31 December 1997 (38 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
1 December 1997Return made up to 31/10/97; full list of members (7 pages)
1 December 1997Return made up to 31/10/97; full list of members (7 pages)
21 August 1997Full group accounts made up to 31 December 1996 (33 pages)
21 August 1997Full group accounts made up to 31 December 1996 (33 pages)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
8 August 1997Declaration of satisfaction of mortgage/charge (1 page)
11 November 1996Return made up to 31/10/96; no change of members (6 pages)
11 November 1996Return made up to 31/10/96; no change of members (6 pages)
14 August 1996Full group accounts made up to 31 December 1995 (34 pages)
14 August 1996Full group accounts made up to 31 December 1995 (34 pages)
31 October 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Full group accounts made up to 31 December 1994 (35 pages)
5 October 1995Full group accounts made up to 31 December 1994 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (60 pages)
31 October 1994Full group accounts made up to 31 December 1993 (34 pages)
31 October 1994Full group accounts made up to 31 December 1993 (34 pages)
23 August 1993Full group accounts made up to 31 December 1992 (33 pages)
23 August 1993Full group accounts made up to 31 December 1992 (33 pages)
1 June 1992Full group accounts made up to 31 December 1991 (32 pages)
1 June 1992Full group accounts made up to 31 December 1991 (32 pages)
16 June 1991Full group accounts made up to 31 July 1990 (26 pages)
16 June 1991Full group accounts made up to 31 July 1990 (26 pages)
18 June 1990Accounts made up to 31 July 1989 (25 pages)
18 June 1990Full group accounts made up to 31 July 1989 (25 pages)
27 July 1989Full accounts made up to 31 July 1988 (24 pages)
27 July 1989Accounts made up to 31 July 1988 (24 pages)
1 March 1989Full group accounts made up to 31 July 1987 (23 pages)
1 March 1989Full group accounts made up to 31 July 1987 (23 pages)
9 February 1988Full group accounts made up to 31 July 1986 (24 pages)
9 February 1988Full group accounts made up to 31 July 1986 (24 pages)
17 July 1987Accounts made up to 31 July 1985 (24 pages)
17 July 1987Full accounts made up to 31 July 1985 (24 pages)
23 October 1985Accounts made up to 31 July 1984 (20 pages)
23 October 1985Accounts made up to 31 July 1984 (20 pages)
15 February 1985Company name changed\certificate issued on 15/02/85 (2 pages)
15 February 1985Company name changed\certificate issued on 15/02/85 (2 pages)
22 June 1984Accounts made up to 31 July 1983 (19 pages)
22 June 1984Accounts made up to 31 July 1983 (19 pages)
19 August 1981Accounts made up to 31 July 1980 (15 pages)
19 August 1981Accounts made up to 31 July 1980 (15 pages)
26 June 1973Memorandum of association (6 pages)
26 June 1973Memorandum of association (6 pages)
22 March 1957Incorporation (17 pages)
22 March 1957Certificate of incorporation (1 page)
22 March 1957Incorporation (17 pages)
22 March 1957Certificate of incorporation (1 page)