Company NameSpring Group Limited
DirectorsGavin Kenneth Tagg and Daniel Miles Harris
Company StatusActive
Company Number00590054
CategoryPrivate Limited Company
Incorporation Date6 September 1957(66 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gavin Kenneth Tagg
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(61 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2021(63 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed14 December 2022(65 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameSir Douglas Chalmers Hague
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 August 1996)
RoleCompany Director
Correspondence AddressThe Old School
Church Hanborough
Witney
Oxfordshire
OX8 8AB
Director NameMr Michael Sydney Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(34 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 1993)
RoleCompany Director
Correspondence Address61 Rosemary Hill Road
Sutton Coldfield
West Midlands
B74 4HJ
Director NameMr Karl Edward Kevin Thomas Chapman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(34 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House Church Street
Easton-On-The-Hill
Stamford
Lincolnshire
PE9 3LL
Director NameMr Barrie Anderson Clank
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address5 Shelley Way
West Kirby
Wirral
Merseyside
L48 3LQ
Secretary NameMr Paul Kingham
NationalityBritish
StatusResigned
Appointed28 June 1992(34 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Atherton Street
New Brighton
Wallasey
Merseyside
L45 9LT
Director NameMr John Anthony Gittins
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(35 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(36 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 May 2001)
RoleCompany Director
Correspondence AddressKingfisher Cottage Platts Lane
Tattenhall
Chester
CH3 9NT
Wales
Director NameBarrie Anderson Clark
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(37 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2006)
RoleNon Executive Dir
Country of ResidenceIsle Of Man
Correspondence AddressThe Westwards Bradda Road
Port Erin
Isle Of Man
IM9 6QA
Director NameSteven Bryan Fink
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1996(39 years after company formation)
Appointment Duration12 years, 7 months (resigned 07 April 2009)
RoleExecutive
Correspondence Address3610 Sierra Road
Malibu
California
Ca 90265
United States
Director NameLawrence Joseph Ellison
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1996(39 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 December 2000)
RoleExecutive
Correspondence Address500 Oracle Parkway
Box 659525
Redwood Shores
California
94065
Secretary NameMr John Anthony Gittins
NationalityBritish
StatusResigned
Appointed25 February 1997(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Wing Leighton House
Leighton Road Neston
Wirral
Merseyside
CH64 3SW
Wales
Director NameJeffrey Michael Green
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(39 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1997)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address15525 Meadowgate Road
Encino Ca91436
California
United States
Director NameGareth Phillip Denley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address31 Ashley Road
Walton On Thames
Surrey
KT12 1JB
Director NameStephen Frasier Bollenbach
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1998(40 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2000)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address600 St Cloud Road
Los Angeles
California Ca 90077
Foreign
Director NameMr John Anthony Botten
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(41 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressItchel Manor
Crondall
Farnham
Surrey
GU10 5PT
Secretary NameMr Brian Stuart Davis
NationalityBritish
StatusResigned
Appointed24 September 1999(42 years after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Saint Brannocks Road
Manchester
Lancashire
M21 0UP
Director NameJonathan Frederick Chait
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2000(42 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2002)
RoleCompany Director
Correspondence Address2 Mansfield Street
Flat 46
London
W1G 9NE
Director NameMr Richard Timothy Barfield
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(42 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWymondham House
18 Brooklands Avenue
Cambridge
Cambridgeshire
CB2 2BB
Director NameWilliam Joseph Grubbs
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2002(44 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2005)
RoleExecutive
Correspondence AddressFlat 2, 3 Chichester Terrace
Brighton
East Sussex
BN2 1FG
Secretary NameGavin Kenneth Tagg
NationalityBritish
StatusResigned
Appointed11 March 2004(46 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2008)
RoleCompany Director
Correspondence AddressFlat 16, Cheylesmore House
Ebury Bridge Road
London
SW1W 8QY
Director NameMr Amir Eilon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(47 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Firs Avenue
London
N10 3LY
Director NameAdam Cohn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2006(48 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2009)
RolePrincipal
Correspondence Address2265 Bowmont Drive
Beverley Hills
California
Ca 90210
United States
Director NameMr Peter Anthony Darraugh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(49 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Grove Road
Tring
Hertfordshire
HP23 5PB
Secretary NameMr Timothy Briant
NationalityBritish
StatusResigned
Appointed30 October 2008(51 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Chanctonbury Way
Finchley
London
N12 7AB
Secretary NameMs Sara Benita McCracken
StatusResigned
Appointed01 February 2010(52 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed01 March 2010(52 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(57 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(58 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(60 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(61 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Development Limited (Corporation)
StatusResigned
Appointed04 October 2011(54 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitespring-technology.co.uk

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

165.2m at £0.1Olsten (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£123,308,000
Cash£1,000
Current Liabilities£282,377,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

27 September 1991Delivered on: 9 October 1991
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances.
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in respect of a loan note instrument constituting £993685 guaranted & unsecured loan note 1992/2001 dated 27/9/919.
Particulars: The sum of £994,000 together with interest accrued now or to be held by national westminster bank PLC on or account numbered 7622775 and earmarked or designated by reference to the company.
Fully Satisfied
1 December 1988Delivered on: 10 October 1988
Satisfied on: 12 December 1991
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: Factory premises on the south east side of trinity lane, hinckley leicestershire. Title no lt 185764 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1986Delivered on: 13 October 1986
Satisfied on: 12 December 1991
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed floating charge on undertaking and all property and assets present and future including book and other debts uncalled capital and goodwill together with fixed plant machinery and fixtures (including trade fixtures). (See form 395 relevant to this charge.
Fully Satisfied
5 June 1984Delivered on: 8 June 1984
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
25 March 1977Delivered on: 26 March 1980
Satisfied on: 24 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Charge confirmed by a resolution passed on 12.3.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 51 druid street hinckley leicestershire.
Fully Satisfied
29 September 1978Delivered on: 26 March 1980
Satisfied on: 24 September 2002
Persons entitled: Lloyds Bank PLC

Classification: Charge confirmed by a resolution passed on 12.3.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold factory premises in marchant road. Hinckley. Leicestershire.
Fully Satisfied
27 February 1976Delivered on: 26 March 1980
Persons entitled: Lloyds Bank PLC

Classification: Single debenture as confirmed by a resolution at a meeting on 12TH march 1980
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital. With fixtures (including trade fixtures) (see doc M58).
Fully Satisfied
29 September 1978Delivered on: 9 October 1978
Satisfied on: 12 December 1991
Persons entitled: Lloyds 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 factory premises, marchant road, hinckley, leicestershire.
Fully Satisfied
12 March 1980Delivered on: 26 March 1980
Satisfied on: 30 March 2001
Persons entitled: Lloyds Bank Limited

Classification: Charge confirmed by a resolution passed 12/03/80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 51 druid street hinckley leicestershire.
Fully Satisfied
12 March 1980Delivered on: 26 March 1980
Satisfied on: 30 March 2001
Persons entitled: Lloyds Bank Limited

Classification: Charge confirmed by a resolution passed 12/03/80
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 premises in marchant road hinckley leicestershire.
Fully Satisfied
5 May 1998Delivered on: 15 May 1998
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a loan instrument in favour of martin elliott & patricia elliott for £250,000 guarantees loan notes 1998/2008.
Particulars: The sum of £250,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8483221 and earmarked or designated by reference to the company.
Fully Satisfied
12 June 1997Delivered on: 20 June 1997
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the stockholders of crt group PLC guaranteed unsecured loan notes 1997/2007 for £3,332,829.
Particulars: The sum of £3,332,829 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8333408 and earmarked or designated by reference to the company.
Fully Satisfied
15 April 1997Delivered on: 24 April 1997
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of harley investment limited for £1,814,637 and also a guarantee in favour of west holding limited for £1,814,637.
Particulars: The sum of £3,629,274 together with interest accrued now or to be held by the bank on an account numbered 8308675 and earmarked by reference to the company.
Fully Satisfied
17 March 1997Delivered on: 24 March 1997
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of john holmes for £1,663,611.
Particulars: The sum of £1,663,611 together with interest accrued now or to be held by the bank on an account numbered 8297118.
Fully Satisfied
15 November 1996Delivered on: 21 November 1996
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 13 november 1996 in favour of lawrence jeremy gould for £4,710,000.
Particulars: The sum of £4,710,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 41425480.
Fully Satisfied
30 August 1994Delivered on: 8 September 1994
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,363,500 together with interest by national westminster bank PLC on account numbered 8015465 and earmarked or designated by reference to the company.
Fully Satisfied
19 August 1994Delivered on: 25 August 1994
Satisfied on: 3 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,894,000 together with interest accrued now or to be held by national westminster PLC on an account numbered 07571917 and earmarked or designated by reference to the company.
Fully Satisfied
27 September 1991Delivered on: 11 October 1991
Satisfied on: 30 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a loan note instrument constituting £1,341,000 guaranteed unsecured loan note 1992/2002 dated 8/7/91.
Particulars: The sum of £1,341,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7571917 and earmarked or designated by reference to the company.
Fully Satisfied
25 March 1977Delivered on: 5 April 1977
Satisfied on: 12 December 1991
Persons entitled: Lloyds 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: Factory premises known as 51 druid st. Hinckley, leicestershire.
Fully Satisfied

Filing History

30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Development Limited on 30 September 2020 (1 page)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
4 July 2019Full accounts made up to 31 December 2018 (29 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
8 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
6 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
5 July 2018Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (2 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
19 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
27 July 2017Appointment of Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
27 July 2017Appointment of Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
7 July 2017Notification of Olsten (U.K) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Olsten (U.K) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Notification of Olsten (U.K) Holdings Limited as a person with significant control on 7 July 2017 (1 page)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
2 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,524,149.9
(5 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,524,149.9
(5 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
1 June 2016Full accounts made up to 31 December 2015 (25 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
18 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16,524,149.9
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 16,524,149.9
(5 pages)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Thomas George Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
2 July 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
2 July 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
2 July 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,524,149.9
(5 pages)
2 July 2014Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England (1 page)
2 July 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 16,524,149.9
(5 pages)
3 April 2014Satisfaction of charge 11 in full (3 pages)
3 April 2014Satisfaction of charge 16 in full (3 pages)
3 April 2014Satisfaction of charge 11 in full (3 pages)
3 April 2014Satisfaction of charge 16 in full (3 pages)
3 April 2014Satisfaction of charge 12 in full (3 pages)
3 April 2014Satisfaction of charge 12 in full (3 pages)
1 April 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
1 April 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
31 March 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
31 March 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
31 March 2014Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages)
31 March 2014Secretary's details changed for Medeco Development Limited on 27 February 2014 (1 page)
31 March 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
31 March 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , Hazlitt House, 4 Bouverie Street, London, EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 June 2013Full accounts made up to 31 December 2012 (21 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
16 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Re-registration of Memorandum and Articles (4 pages)
16 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 May 2012Re-registration of Memorandum and Articles (4 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Re-registration from a public company to a private limited company (2 pages)
16 May 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 May 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 May 2012Re-registration from a public company to a private limited company (2 pages)
22 February 2012Appointment of Medeco Developments Limited as a director (2 pages)
22 February 2012Appointment of Medeco Developments Limited as a director (2 pages)
22 February 2012Termination of appointment of Peter Searle as a director (1 page)
22 February 2012Termination of appointment of Peter Searle as a director (1 page)
10 October 2011Appointment of Medeco Development Limited as a secretary (2 pages)
10 October 2011Appointment of Medeco Development Limited as a secretary (2 pages)
1 August 2011Director's details changed for Mr Neil George Thomas Martin on 23 February 2010 (2 pages)
1 August 2011Director's details changed for Mr Peter William Searle on 23 February 2010 (2 pages)
1 August 2011Director's details changed for Mr Peter William Searle on 23 February 2010 (2 pages)
1 August 2011Director's details changed for Mr Neil George Thomas Martin on 23 February 2010 (2 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
28 July 2011Secretary's details changed for Mrs Lindsay Horwood on 17 March 2010 (1 page)
28 July 2011Secretary's details changed for Mrs Lindsay Horwood on 17 March 2010 (1 page)
24 June 2011Full accounts made up to 31 December 2010 (24 pages)
24 June 2011Full accounts made up to 31 December 2010 (24 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Neil Martin on 28 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter William Searle on 28 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter William Searle on 28 June 2010 (2 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Mr Neil Martin on 28 June 2010 (2 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
17 March 2010Termination of appointment of John Pinder as a director (1 page)
17 March 2010Termination of appointment of John Pinder as a director (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Termination of appointment of Timothy Briant as a secretary (1 page)
23 February 2010Appointment of Ms Sara Benita Mccracken as a secretary (1 page)
23 February 2010Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page)
10 February 2010Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
10 February 2010Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page)
4 February 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 16,476,654.90
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 16,524,149.90
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,461,881.80
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 16,478,331.00
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 24 November 2009
  • GBP 16,478,331.00
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,421,368.00
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,461,881.80
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 16,476,654.90
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 16,477,293.30
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,421,368.00
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,461,881.80
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 29 October 2009
  • GBP 16,477,293.30
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 16,524,149.90
(4 pages)
4 February 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 16,421,368.00
(4 pages)
27 October 2009Termination of appointment of Adam Cohn as a director (2 pages)
27 October 2009Termination of appointment of Shena Winning as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Wright as a director (2 pages)
27 October 2009Termination of appointment of Amir Eilon as a director (2 pages)
27 October 2009Termination of appointment of Jonathan Wright as a director (2 pages)
27 October 2009Termination of appointment of Adam Cohn as a director (2 pages)
27 October 2009Termination of appointment of Shena Winning as a director (2 pages)
27 October 2009Termination of appointment of Amir Eilon as a director (2 pages)
20 October 2009Scheme of arrangement - amalgam (9 pages)
20 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement
(3 pages)
20 October 2009Certificate of reduction of issued capital (1 page)
20 October 2009Scheme of arrangement - amalgam (9 pages)
20 October 2009Certificate of reduction of issued capital (1 page)
20 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Scheme of arrangement
(3 pages)
16 October 2009Register inspection address has been changed (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register(s) moved to registered inspection location (2 pages)
16 October 2009Register inspection address has been changed (2 pages)
6 October 2009Memorandum and Articles of Association (53 pages)
6 October 2009Resolutions
  • RES13 ‐ 'Scheme'
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2009Resolutions
  • RES13 ‐ 'Scheme'
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 October 2009Memorandum and Articles of Association (53 pages)
10 July 2009Return made up to 28/06/09; full list of members (40 pages)
10 July 2009Return made up to 28/06/09; full list of members (40 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (75 pages)
7 June 2009Group of companies' accounts made up to 31 December 2008 (75 pages)
14 April 2009Appointment terminated director steven fink (1 page)
14 April 2009Appointment terminated director steven fink (1 page)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
12 December 2008Director appointed shena janette winning (3 pages)
12 December 2008Director appointed shena janette winning (3 pages)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
6 November 2008Appointment terminated secretary gavin tagg (1 page)
5 November 2008Secretary appointed timothy briant (2 pages)
5 November 2008Secretary appointed timothy briant (2 pages)
6 October 2008Director appointed neil thomas george martin (3 pages)
6 October 2008Director appointed neil thomas george martin (3 pages)
3 September 2008Return made up to 28/06/08; bulk list available separately (12 pages)
3 September 2008Return made up to 28/06/08; bulk list available separately (12 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
30 May 2008Group of companies' accounts made up to 31 December 2007 (88 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
12 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=1037.8\gbp ic 16418759.6/16419797.4\ (2 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=1037.8\gbp ic 16418759.6/16419797.4\ (2 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=187.2\gbp ic 16419797.4/16419984.6\ (2 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=512.2\gbp ic 16419984.6/16420496.8\ (2 pages)
23 April 2008Ad 10/04/08\gbp si [email protected]=512.2\gbp ic 16419984.6/16420496.8\ (2 pages)
23 April 2008Ad 01/04/08\gbp si [email protected]=187.2\gbp ic 16419797.4/16419984.6\ (2 pages)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
21 April 2008Director's change of particulars / peter searle / 17/04/2008 (1 page)
18 April 2008Appointment terminated director peter darraugh (1 page)
18 April 2008Appointment terminated director peter darraugh (1 page)
11 April 2008Ad 04/03/08\gbp si [email protected]=491.6\gbp ic 16418268/16418759.6\ (2 pages)
11 April 2008Ad 04/03/08\gbp si [email protected]=491.6\gbp ic 16418268/16418759.6\ (2 pages)
18 February 2008Ad 07/02/08--------- £ si [email protected]=455 £ ic 16417813/16418268 (2 pages)
18 February 2008Ad 07/02/08--------- £ si [email protected]=455 £ ic 16417813/16418268 (2 pages)
7 January 2008Ad 03/01/08--------- £ si [email protected]=186 £ ic 16417317/16417503 (2 pages)
7 January 2008Ad 19/12/07--------- £ si [email protected]=310 £ ic 16417503/16417813 (2 pages)
7 January 2008Ad 03/01/08--------- £ si [email protected]=186 £ ic 16417317/16417503 (2 pages)
7 January 2008Ad 19/12/07--------- £ si [email protected]=310 £ ic 16417503/16417813 (2 pages)
11 December 2007Ad 04/12/07--------- £ si [email protected]=528 £ ic 16416789/16417317 (2 pages)
11 December 2007Ad 04/12/07--------- £ si [email protected]=528 £ ic 16416789/16417317 (2 pages)
23 November 2007Ad 13/11/07--------- £ si [email protected]=419 £ ic 16416370/16416789 (2 pages)
23 November 2007Ad 13/11/07--------- £ si [email protected]=419 £ ic 16416370/16416789 (2 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=358 £ ic 16416012/16416370 (2 pages)
15 November 2007Ad 06/11/07--------- £ si [email protected]=358 £ ic 16416012/16416370 (2 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
17 October 2007Ad 02/10/07--------- £ si [email protected]=366 £ ic 16415646/16416012 (2 pages)
17 October 2007Ad 02/10/07--------- £ si [email protected]=366 £ ic 16415646/16416012 (2 pages)
18 September 2007Ad 03/09/07--------- £ si [email protected]=512 £ ic 16415134/16415646 (2 pages)
18 September 2007Ad 03/09/07--------- £ si [email protected]=512 £ ic 16415134/16415646 (2 pages)
11 September 2007Ad 31/08/07--------- £ si [email protected]=284900 £ ic 16129886/16414786 (2 pages)
11 September 2007Ad 04/09/07--------- £ si [email protected]=348 £ ic 16414786/16415134 (2 pages)
11 September 2007Ad 04/09/07--------- £ si [email protected]=348 £ ic 16414786/16415134 (2 pages)
11 September 2007Ad 31/08/07--------- £ si [email protected]=284900 £ ic 16129886/16414786 (2 pages)
9 August 2007Ad 01/08/07--------- £ si [email protected]=305 £ ic 16129581/16129886 (2 pages)
9 August 2007Ad 01/08/07--------- £ si [email protected]=305 £ ic 16129581/16129886 (2 pages)
3 August 2007Ad 10/07/07--------- £ si [email protected]=320 £ ic 16128428/16128748 (2 pages)
3 August 2007Ad 10/07/07--------- £ si [email protected]=833 £ ic 16128748/16129581 (2 pages)
3 August 2007Ad 10/07/07--------- £ si [email protected]=833 £ ic 16128748/16129581 (2 pages)
3 August 2007Ad 10/07/07--------- £ si [email protected]=320 £ ic 16128428/16128748 (2 pages)
23 July 2007Return made up to 28/06/07; bulk list available separately (10 pages)
23 July 2007Return made up to 28/06/07; bulk list available separately (10 pages)
13 July 2007Ad 05/06/07--------- £ si [email protected]=296 £ ic 16127729/16128025 (2 pages)
13 July 2007Ad 05/06/07--------- £ si [email protected]=296 £ ic 16127729/16128025 (2 pages)
6 June 2007Ad 01/05/07--------- £ si [email protected]=303 £ ic 16127426/16127729 (2 pages)
6 June 2007Ad 01/05/07--------- £ si [email protected]=303 £ ic 16127426/16127729 (2 pages)
28 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (79 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (79 pages)
11 April 2007Ad 06/03/07--------- £ si [email protected]=375 £ ic 16127051/16127426 (2 pages)
11 April 2007Ad 06/03/07--------- £ si [email protected]=375 £ ic 16127051/16127426 (2 pages)
6 March 2007Ad 31/01/07--------- £ si [email protected]=43 £ ic 16127008/16127051 (2 pages)
6 March 2007Ad 31/01/07--------- £ si [email protected]=43 £ ic 16127008/16127051 (2 pages)
27 February 2007Ad 30/01/07--------- £ si [email protected]=2237 £ ic 16124771/16127008 (2 pages)
27 February 2007Ad 06/02/07--------- £ si [email protected]=413 £ ic 16124358/16124771 (2 pages)
27 February 2007Ad 06/02/07--------- £ si [email protected]=413 £ ic 16124358/16124771 (2 pages)
27 February 2007Ad 30/01/07--------- £ si [email protected]=2237 £ ic 16124771/16127008 (2 pages)
26 January 2007Ad 10/01/07--------- £ si [email protected]=2437 £ ic 16121921/16124358 (2 pages)
26 January 2007Ad 10/01/07--------- £ si [email protected]=2437 £ ic 16121921/16124358 (2 pages)
23 January 2007Ad 02/01/07--------- £ si [email protected]=358 £ ic 16121076/16121434 (2 pages)
23 January 2007Ad 02/01/07--------- £ si [email protected]=358 £ ic 16121076/16121434 (2 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=3665 £ ic 16115738/16119403 (2 pages)
23 January 2007Ad 03/01/07--------- £ si [email protected]=487 £ ic 16121434/16121921 (2 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=376 £ ic 16119403/16119779 (2 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=376 £ ic 16119403/16119779 (2 pages)
23 January 2007Ad 13/12/06--------- £ si [email protected]=1297 £ ic 16119779/16121076 (2 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=3665 £ ic 16115738/16119403 (2 pages)
23 January 2007Ad 03/01/07--------- £ si [email protected]=487 £ ic 16121434/16121921 (2 pages)
23 January 2007Ad 13/12/06--------- £ si [email protected]=1297 £ ic 16119779/16121076 (2 pages)
6 January 2007Ad 09/11/06--------- £ si [email protected]=1218 £ ic 16114520/16115738 (2 pages)
6 January 2007Ad 08/11/06--------- £ si [email protected]=7321 £ ic 16107199/16114520 (4 pages)
6 January 2007Ad 08/11/06--------- £ si [email protected]=7321 £ ic 16107199/16114520 (4 pages)
6 January 2007Ad 09/11/06--------- £ si [email protected]=1218 £ ic 16114520/16115738 (2 pages)
1 December 2006Ad 08/11/06--------- £ si [email protected]=388 £ ic 16106811/16107199 (2 pages)
1 December 2006Ad 08/11/06--------- £ si [email protected]=388 £ ic 16106811/16107199 (2 pages)
3 November 2006Ad 29/08/06--------- £ si [email protected]=3656 £ ic 16097625/16101281 (2 pages)
3 November 2006Ad 21/09/06--------- £ si [email protected]=818 £ ic 16093456/16094274 (2 pages)
3 November 2006Ad 05/09/06--------- £ si [email protected]=446 £ ic 16106365/16106811 (2 pages)
3 November 2006Ad 29/08/06--------- £ si [email protected]=3656 £ ic 16097625/16101281 (2 pages)
3 November 2006Ad 12/09/06--------- £ si [email protected]=818 £ ic 16092638/16093456 (2 pages)
3 November 2006Ad 21/09/06--------- £ si [email protected]=818 £ ic 16093456/16094274 (2 pages)
3 November 2006Ad 12/09/06--------- £ si [email protected]=818 £ ic 16092638/16093456 (2 pages)
3 November 2006Ad 03/10/06-05/10/06 £ si [email protected]=2855 £ ic 16094274/16097129 (2 pages)
3 November 2006Ad 05/10/06--------- £ si [email protected]=496 £ ic 16097129/16097625 (2 pages)
3 November 2006Ad 05/09/06--------- £ si [email protected]=5084 £ ic 16101281/16106365 (3 pages)
3 November 2006Ad 03/10/06-05/10/06 £ si [email protected]=2855 £ ic 16094274/16097129 (2 pages)
3 November 2006Ad 05/10/06--------- £ si [email protected]=496 £ ic 16097129/16097625 (2 pages)
3 November 2006Ad 05/09/06--------- £ si [email protected]=446 £ ic 16106365/16106811 (2 pages)
3 November 2006Ad 05/09/06--------- £ si [email protected]=5084 £ ic 16101281/16106365 (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (3 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
24 August 2006Ad 01/08/06--------- £ si [email protected]=575 £ ic 16092063/16092638 (2 pages)
24 August 2006Ad 01/08/06--------- £ si [email protected]=575 £ ic 16092063/16092638 (2 pages)
15 August 2006Ad 01/06/06--------- £ si [email protected] (2 pages)
15 August 2006Ad 01/06/06--------- £ si [email protected] (2 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected] (2 pages)
25 July 2006Return made up to 28/06/06; bulk list available separately (10 pages)
25 July 2006Return made up to 28/06/06; bulk list available separately (10 pages)
25 July 2006Ad 03/07/06--------- £ si [email protected]=621 £ ic 16091442/16092063 (2 pages)
25 July 2006Ad 03/07/06--------- £ si [email protected]=621 £ ic 16091442/16092063 (2 pages)
25 July 2006Ad 21/06/06--------- £ si [email protected] (2 pages)
14 June 2006Ad 01/03/06--------- £ si [email protected]=429 £ ic 16073600/16074029 (2 pages)
14 June 2006Ad 01/03/06--------- £ si [email protected]=429 £ ic 16073600/16074029 (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006New director appointed (3 pages)
25 May 2006Ad 02/05/06--------- £ si [email protected]=466 £ ic 16073134/16073600 (2 pages)
25 May 2006Ad 02/05/06--------- £ si [email protected]=466 £ ic 16073134/16073600 (2 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (90 pages)
19 May 2006Group of companies' accounts made up to 31 December 2005 (90 pages)
17 May 2006Ad 03/04/06--------- £ si [email protected]=463 £ ic 16072671/16073134 (2 pages)
17 May 2006Ad 03/04/06--------- £ si [email protected]=463 £ ic 16072671/16073134 (2 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
15 March 2006Ad 09/02/06-15/02/06 £ si [email protected]=3110 £ ic 16069561/16072671 (2 pages)
15 March 2006Ad 09/02/06-15/02/06 £ si [email protected]=3110 £ ic 16069561/16072671 (2 pages)
30 January 2006Ad 12/12/05--------- £ si [email protected]=759 £ ic 16066731/16067490 (2 pages)
30 January 2006Ad 12/12/05--------- £ si [email protected]=759 £ ic 16066731/16067490 (2 pages)
10 January 2006Ad 29/11/05--------- £ si [email protected]=20000 £ ic 16046731/16066731 (2 pages)
10 January 2006Ad 29/11/05--------- £ si [email protected]=20000 £ ic 16046731/16066731 (2 pages)
28 November 2005Ad 06/10/05--------- £ si [email protected]=841 £ ic 16045890/16046731 (2 pages)
28 November 2005Ad 06/10/05--------- £ si [email protected]=841 £ ic 16045890/16046731 (2 pages)
20 October 2005Registered office changed on 20/10/05 from: third floor, 80 bishopsgate, london, EC2N 4AG (1 page)
20 October 2005Registered office changed on 20/10/05 from: third floor 80 bishopsgate london EC2N 4AG (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
21 September 2005Ad 04/08/05--------- £ si [email protected]=49 £ ic 16044146/16044195 (2 pages)
21 September 2005Ad 11/08/05--------- £ si [email protected]=1695 £ ic 16044195/16045890 (2 pages)
21 September 2005Ad 04/08/05--------- £ si [email protected]=49 £ ic 16044146/16044195 (2 pages)
21 September 2005Ad 11/08/05--------- £ si [email protected]=1695 £ ic 16044195/16045890 (2 pages)
15 September 2005Ad 19/07/05--------- £ si [email protected]=541 £ ic 16043605/16044146 (2 pages)
15 September 2005Ad 19/07/05--------- £ si [email protected]=541 £ ic 16043605/16044146 (2 pages)
18 August 2005Ad 01/06/05--------- £ si [email protected] (2 pages)
18 August 2005Ad 01/06/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 13/04/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 21/06/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 25/05/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 28/06/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 06/04/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 25/05/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 28/06/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 13/04/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 21/06/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 03/05/05--------- £ si [email protected] (2 pages)
17 August 2005Ad 06/04/05--------- £ si [email protected] (2 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (60 pages)
20 July 2005Return made up to 28/06/05; bulk list available separately (11 pages)
20 July 2005Return made up to 28/06/05; bulk list available separately (11 pages)
16 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2005Ad 04/05/04-05/05/05 £ si [email protected] (2 pages)
6 June 2005Ad 04/05/04-05/05/05 £ si [email protected] (2 pages)
6 June 2005Ad 11/05/05--------- £ si [email protected]=1500 £ ic 15989872/15991372 (2 pages)
6 June 2005Ad 11/05/05--------- £ si [email protected]=1500 £ ic 15989872/15991372 (2 pages)
11 May 2005Ad 14/04/05--------- £ si [email protected]=1000 £ ic 15976018/15977018 (2 pages)
11 May 2005Ad 14/04/05--------- £ si [email protected]=1000 £ ic 15976018/15977018 (2 pages)
11 May 2005Ad 15/04/05--------- £ si [email protected]=12854 £ ic 15977018/15989872 (2 pages)
11 May 2005Ad 15/04/05--------- £ si [email protected]=12854 £ ic 15977018/15989872 (2 pages)
5 May 2005Ad 11/04/05-12/04/05 £ si [email protected]=6729 £ ic 15969289/15976018 (2 pages)
5 May 2005Ad 11/04/05-12/04/05 £ si [email protected]=6729 £ ic 15969289/15976018 (2 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
22 April 2005Ad 04/04/05--------- £ si [email protected]=3000 £ ic 15966289/15969289 (2 pages)
22 April 2005Ad 04/04/05--------- £ si [email protected]=3000 £ ic 15966289/15969289 (2 pages)
22 April 2005Ad 31/03/05--------- £ si [email protected]=32336 £ ic 15933953/15966289 (2 pages)
22 April 2005Ad 31/03/05--------- £ si [email protected]=32336 £ ic 15933953/15966289 (2 pages)
22 April 2005Ad 18/03/05-30/03/05 £ si [email protected]=33009 £ ic 15900944/15933953 (2 pages)
22 April 2005Ad 18/03/05-30/03/05 £ si [email protected]=33009 £ ic 15900944/15933953 (2 pages)
18 April 2005Ad 02/03/05--------- £ si [email protected]=710 £ ic 15899852/15900562 (2 pages)
18 April 2005Ad 02/03/05--------- £ si [email protected]=710 £ ic 15899852/15900562 (2 pages)
18 April 2005Ad 23/02/05--------- £ si [email protected]=461 £ ic 15899391/15899852 (2 pages)
18 April 2005Ad 12/01/05--------- £ si [email protected]=5823 £ ic 15891582/15897405 (4 pages)
18 April 2005Ad 09/03/05--------- £ si [email protected]=382 £ ic 15900562/15900944 (2 pages)
18 April 2005Ad 16/03/05--------- £ si [email protected]=710 £ ic 15898219/15898929 (2 pages)
18 April 2005Ad 12/01/05--------- £ si [email protected]=5823 £ ic 15891582/15897405 (4 pages)
18 April 2005Ad 23/02/05--------- £ si [email protected]=461 £ ic 15899391/15899852 (2 pages)
18 April 2005Ad 22/02/05--------- £ si [email protected]=462 £ ic 15898929/15899391 (2 pages)
18 April 2005Ad 22/02/05--------- £ si [email protected]=462 £ ic 15898929/15899391 (2 pages)
18 April 2005Ad 08/02/05--------- £ si [email protected]=814 £ ic 15897405/15898219 (2 pages)
18 April 2005Ad 08/02/05--------- £ si [email protected]=814 £ ic 15897405/15898219 (2 pages)
18 April 2005Ad 16/03/05--------- £ si [email protected]=710 £ ic 15898219/15898929 (2 pages)
18 April 2005Ad 09/03/05--------- £ si [email protected]=382 £ ic 15900562/15900944 (2 pages)
12 April 2005Ad 11/03/05--------- £ si [email protected]=15000 £ ic 15876582/15891582 (2 pages)
12 April 2005Ad 11/03/05--------- £ si [email protected]=15000 £ ic 15876582/15891582 (2 pages)
29 March 2005Ad 24/02/05-02/03/05 £ si [email protected]=20076 £ ic 15847811/15867887 (2 pages)
29 March 2005Ad 24/02/05-02/03/05 £ si [email protected]=20076 £ ic 15847811/15867887 (2 pages)
29 March 2005Ad 03/03/05--------- £ si [email protected]=8695 £ ic 15867887/15876582 (2 pages)
29 March 2005Ad 03/03/05--------- £ si [email protected]=8695 £ ic 15867887/15876582 (2 pages)
1 March 2005Ad 27/01/05--------- £ si [email protected]=1500 £ ic 15844311/15845811 (2 pages)
1 March 2005Ad 20/01/05--------- £ si [email protected]=5000 £ ic 15839311/15844311 (2 pages)
1 March 2005Ad 20/01/05--------- £ si [email protected]=5000 £ ic 15839311/15844311 (2 pages)
1 March 2005Ad 27/01/05--------- £ si [email protected]=1500 £ ic 15844311/15845811 (2 pages)
1 March 2005Ad 31/01/05--------- £ si [email protected]=2000 £ ic 15845811/15847811 (2 pages)
1 March 2005Ad 31/01/05--------- £ si [email protected]=2000 £ ic 15845811/15847811 (2 pages)
28 February 2005Ad 27/01/05--------- £ si [email protected]=3053 £ ic 15836258/15839311 (3 pages)
28 February 2005New director appointed (3 pages)
28 February 2005Ad 19/01/05--------- £ si [email protected]=4853 £ ic 15831405/15836258 (6 pages)
28 February 2005Ad 27/01/05--------- £ si [email protected]=3053 £ ic 15836258/15839311 (3 pages)
28 February 2005Ad 19/01/05--------- £ si [email protected]=4853 £ ic 15831405/15836258 (6 pages)
28 February 2005New director appointed (3 pages)
10 February 2005Ad 18/01/05--------- £ si [email protected]=45000 £ ic 15786405/15831405 (2 pages)
10 February 2005Ad 07/01/05--------- £ si [email protected]=750 £ ic 15785655/15786405 (2 pages)
10 February 2005Ad 07/01/05--------- £ si [email protected]=750 £ ic 15785655/15786405 (2 pages)
10 February 2005Ad 18/01/05--------- £ si [email protected]=45000 £ ic 15786405/15831405 (2 pages)
10 February 2005Ad 19/01/04--------- £ si [email protected] (2 pages)
10 February 2005Ad 19/01/04--------- £ si [email protected] (2 pages)
28 January 2005Ad 04/01/05--------- £ si [email protected]=19082 £ ic 15766573/15785655 (4 pages)
28 January 2005Ad 22/12/04--------- £ si [email protected]=346 £ ic 15766227/15766573 (2 pages)
28 January 2005Ad 04/01/05--------- £ si [email protected]=19082 £ ic 15766573/15785655 (4 pages)
28 January 2005Ad 22/12/04--------- £ si [email protected]=346 £ ic 15766227/15766573 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
5 January 2005Ad 07/12/04--------- £ si [email protected]=5700 £ ic 15759777/15765477 (2 pages)
5 January 2005Ad 10/12/04--------- £ si [email protected]=750 £ ic 15765477/15766227 (2 pages)
5 January 2005Ad 10/12/04--------- £ si [email protected]=750 £ ic 15765477/15766227 (2 pages)
5 January 2005Ad 07/12/04--------- £ si [email protected]=5700 £ ic 15759777/15765477 (2 pages)
13 December 2004Ad 23/11/04--------- £ si [email protected]=3000 £ ic 15756777/15759777 (2 pages)
13 December 2004Ad 23/11/04--------- £ si [email protected]=3000 £ ic 15756777/15759777 (2 pages)
3 December 2004Ad 12/11/04--------- £ si [email protected]=1500 £ ic 15748527/15750027 (2 pages)
3 December 2004Ad 17/11/04--------- £ si [email protected]=3000 £ ic 15753777/15756777 (2 pages)
3 December 2004Ad 12/11/04--------- £ si [email protected]=1500 £ ic 15748527/15750027 (2 pages)
3 December 2004Ad 16/11/04--------- £ si [email protected]=3750 £ ic 15750027/15753777 (2 pages)
3 December 2004Ad 17/11/04--------- £ si [email protected]=3000 £ ic 15753777/15756777 (2 pages)
3 December 2004Ad 16/11/04--------- £ si [email protected]=3750 £ ic 15750027/15753777 (2 pages)
18 October 2004Ad 21/09/04--------- £ si [email protected]=313 £ ic 15748214/15748527 (2 pages)
18 October 2004Ad 21/09/04--------- £ si [email protected]=313 £ ic 15748214/15748527 (2 pages)
18 October 2004Ad 27/09/04--------- £ si [email protected]=946 £ ic 15747268/15748214 (2 pages)
18 October 2004Ad 27/09/04--------- £ si [email protected]=946 £ ic 15746322/15747268 (2 pages)
18 October 2004Ad 27/09/04--------- £ si [email protected]=946 £ ic 15747268/15748214 (2 pages)
18 October 2004Ad 27/09/04--------- £ si [email protected]=946 £ ic 15746322/15747268 (2 pages)
23 September 2004Ad 02/09/04--------- £ si [email protected]=45000 £ ic 15701322/15746322 (2 pages)
23 September 2004Ad 02/09/04--------- £ si [email protected]=45000 £ ic 15701322/15746322 (2 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (52 pages)
2 September 2004Ad 04/08/04--------- £ si [email protected]=2000 £ ic 15699322/15701322 (2 pages)
2 September 2004Ad 04/08/04--------- £ si [email protected]=2000 £ ic 15699322/15701322 (2 pages)
5 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
26 July 2004Return made up to 28/06/04; bulk list available separately (11 pages)
26 July 2004Return made up to 28/06/04; bulk list available separately (11 pages)
29 June 2004Ad 20/05/04--------- £ si [email protected]=3210 £ ic 15681231/15684441 (4 pages)
29 June 2004Ad 20/05/04--------- £ si [email protected]=3210 £ ic 15681231/15684441 (4 pages)
8 June 2004Ad 31/03/04--------- £ si [email protected]=279 £ ic 15676733/15677012 (2 pages)
8 June 2004Ad 07/05/04--------- £ si [email protected]=3762 £ ic 15677012/15680774 (2 pages)
8 June 2004Ad 31/03/04--------- £ si [email protected]=279 £ ic 15676733/15677012 (2 pages)
8 June 2004Ad 26/04/04--------- £ si [email protected]=457 £ ic 15680774/15681231 (2 pages)
8 June 2004Ad 26/04/04--------- £ si [email protected]=457 £ ic 15680774/15681231 (2 pages)
8 June 2004Ad 07/05/04--------- £ si [email protected]=3762 £ ic 15677012/15680774 (2 pages)
15 May 2004Ad 02/04/04-05/04/04 £ si [email protected]=16642 £ ic 15654033/15670675 (2 pages)
15 May 2004Ad 13/04/04--------- £ si [email protected]=6058 £ ic 15670675/15676733 (2 pages)
15 May 2004Ad 02/04/04-05/04/04 £ si [email protected]=16642 £ ic 15654033/15670675 (2 pages)
15 May 2004Ad 13/04/04--------- £ si [email protected]=6058 £ ic 15670675/15676733 (2 pages)
14 April 2004Ad 11/03/04--------- £ si [email protected]=800 £ ic 15653233/15654033 (2 pages)
14 April 2004Ad 11/03/04--------- £ si [email protected]=800 £ ic 15653233/15654033 (2 pages)
8 April 2004Ad 19/03/04--------- £ si [email protected]=663 £ ic 15652570/15653233 (2 pages)
8 April 2004Ad 10/03/04--------- £ si [email protected]=778 £ ic 15651792/15652570 (2 pages)
8 April 2004Ad 10/03/04--------- £ si [email protected]=778 £ ic 15651792/15652570 (2 pages)
8 April 2004Ad 19/03/04--------- £ si [email protected]=663 £ ic 15652570/15653233 (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: c/o spring group charter house, 1ST floor woodlands road, altrincham, cheshire WA14 1HF (1 page)
2 April 2004New secretary appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page)
2 April 2004New secretary appointed (2 pages)
23 March 2004Ad 11/02/04--------- £ si [email protected]=21739 £ ic 15625053/15646792 (2 pages)
23 March 2004Ad 27/02/04--------- £ si [email protected]=2000 £ ic 15623053/15625053 (2 pages)
23 March 2004Ad 24/02/04-25/02/04 £ si [email protected]=2000 £ ic 15647792/15649792 (2 pages)
23 March 2004Ad 04/03/04--------- £ si [email protected]=2000 £ ic 15649792/15651792 (2 pages)
23 March 2004Ad 12/02/04--------- £ si [email protected]=1000 £ ic 15646792/15647792 (2 pages)
23 March 2004Ad 24/02/04-25/02/04 £ si [email protected]=2000 £ ic 15647792/15649792 (2 pages)
23 March 2004Ad 12/02/04--------- £ si [email protected]=1000 £ ic 15646792/15647792 (2 pages)
23 March 2004Ad 04/03/04--------- £ si [email protected]=2000 £ ic 15649792/15651792 (2 pages)
23 March 2004Ad 11/02/04--------- £ si [email protected]=21739 £ ic 15625053/15646792 (2 pages)
23 March 2004Ad 27/02/04--------- £ si [email protected]=2000 £ ic 15623053/15625053 (2 pages)
18 March 2004Ad 11/02/04--------- £ si [email protected]=650 £ ic 15622403/15623053 (2 pages)
18 March 2004Ad 11/02/04--------- £ si [email protected]=650 £ ic 15622403/15623053 (2 pages)
6 March 2004Ad 09/01/04--------- £ si [email protected]=1259 £ ic 15621144/15622403 (2 pages)
6 March 2004Ad 09/01/04--------- £ si [email protected]=1259 £ ic 15621144/15622403 (2 pages)
23 February 2004Ad 06/02/04--------- £ si [email protected]=17391 £ ic 15538148/15555539 (2 pages)
23 February 2004Ad 28/01/04--------- £ si [email protected]=2000 £ ic 15609394/15611394 (2 pages)
23 February 2004Ad 28/01/04--------- £ si [email protected]=2000 £ ic 15609394/15611394 (2 pages)
23 February 2004Ad 25/11/03--------- £ si [email protected]=53855 £ ic 15555539/15609394 (2 pages)
23 February 2004Ad 19/12/03--------- £ si [email protected]=2000 £ ic 15615394/15617394 (2 pages)
23 February 2004Ad 03/02/04--------- £ si [email protected]=2000 £ ic 15617394/15619394 (2 pages)
23 February 2004Ad 27/01/04--------- £ si [email protected]=1000 £ ic 15611394/15612394 (2 pages)
23 February 2004Ad 12/01/04--------- £ si [email protected]=2000 £ ic 15613394/15615394 (2 pages)
23 February 2004Ad 27/01/04--------- £ si [email protected]=1000 £ ic 15611394/15612394 (2 pages)
23 February 2004Ad 06/02/04--------- £ si [email protected]=17391 £ ic 15538148/15555539 (2 pages)
23 February 2004Ad 19/12/03--------- £ si [email protected]=2000 £ ic 15615394/15617394 (2 pages)
23 February 2004Ad 02/02/04--------- £ si [email protected]=1750 £ ic 15619394/15621144 (2 pages)
23 February 2004Ad 14/01/04--------- £ si [email protected]=1000 £ ic 15612394/15613394 (2 pages)
23 February 2004Ad 14/01/04--------- £ si [email protected]=1000 £ ic 15612394/15613394 (2 pages)
23 February 2004Ad 02/02/04--------- £ si [email protected]=1750 £ ic 15619394/15621144 (2 pages)
23 February 2004Ad 03/02/04--------- £ si [email protected]=2000 £ ic 15617394/15619394 (2 pages)
23 February 2004Ad 25/11/03--------- £ si [email protected]=53855 £ ic 15555539/15609394 (2 pages)
23 February 2004Ad 12/01/04--------- £ si [email protected]=2000 £ ic 15613394/15615394 (2 pages)
6 February 2004Ad 02/12/03--------- £ si [email protected]=4615 £ ic 15533533/15538148 (2 pages)
6 February 2004Ad 02/12/03--------- £ si [email protected]=4615 £ ic 15533533/15538148 (2 pages)
16 January 2004Ad 26/11/03--------- £ si [email protected]=2000 £ ic 15518396/15520396 (2 pages)
16 January 2004Ad 26/11/03--------- £ si [email protected]=2000 £ ic 15518396/15520396 (2 pages)
16 January 2004Ad 21/11/03--------- £ si [email protected]=4000 £ ic 15514396/15518396 (2 pages)
16 January 2004Ad 04/12/03--------- £ si [email protected]=1000 £ ic 15513396/15514396 (2 pages)
16 January 2004Ad 21/11/03--------- £ si [email protected]=4000 £ ic 15514396/15518396 (2 pages)
16 January 2004Ad 03/12/03--------- £ si [email protected]=13137 £ ic 15520396/15533533 (2 pages)
16 January 2004Ad 04/12/03--------- £ si [email protected]=1000 £ ic 15513396/15514396 (2 pages)
16 January 2004Ad 03/12/03--------- £ si [email protected]=13137 £ ic 15520396/15533533 (2 pages)
10 December 2003Ad 03/11/03--------- £ si [email protected]=242 £ ic 15087273/15087515 (2 pages)
10 December 2003Ad 14/11/03--------- £ si [email protected]=360 £ ic 15087515/15087875 (2 pages)
10 December 2003Ad 03/11/03--------- £ si [email protected]=242 £ ic 15087273/15087515 (2 pages)
10 December 2003Ad 11/11/03--------- £ si [email protected]=421142 £ ic 15087875/15509017 (2 pages)
10 December 2003Ad 14/11/03--------- £ si [email protected]=4379 £ ic 15509017/15513396 (2 pages)
10 December 2003Ad 14/11/03--------- £ si [email protected]=360 £ ic 15087515/15087875 (2 pages)
10 December 2003Ad 11/11/03--------- £ si [email protected]=421142 £ ic 15087875/15509017 (2 pages)
10 December 2003Ad 14/11/03--------- £ si [email protected]=4379 £ ic 15509017/15513396 (2 pages)
14 November 2003Ad 29/10/03--------- £ si [email protected]=2000 £ ic 15085273/15087273 (2 pages)
14 November 2003Ad 29/10/03--------- £ si [email protected]=2000 £ ic 15085273/15087273 (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
24 October 2003Ad 10/10/03--------- £ si [email protected]=7292 £ ic 15077981/15085273 (2 pages)
24 October 2003Ad 10/10/03--------- £ si [email protected]=7292 £ ic 15077981/15085273 (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
3 October 2003Ad 02/09/03--------- £ si [email protected]=85 £ ic 15077896/15077981 (2 pages)
3 October 2003Ad 02/09/03--------- £ si [email protected]=85 £ ic 15077896/15077981 (2 pages)
19 September 2003Ad 02/09/03--------- £ si [email protected]=1000 £ ic 15076896/15077896 (2 pages)
19 September 2003Ad 02/09/03--------- £ si [email protected]=1000 £ ic 15076896/15077896 (2 pages)
2 September 2003Ad 12/08/03--------- £ si [email protected]=180 £ ic 15076716/15076896 (2 pages)
2 September 2003Ad 12/08/03--------- £ si [email protected]=180 £ ic 15076716/15076896 (2 pages)
10 August 2003Registered office changed on 10/08/03 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page)
10 August 2003Registered office changed on 10/08/03 from: burlington house, 20 barrington road, altrincham, cheshire WA14 1HH (1 page)
8 August 2003Return made up to 28/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2003Return made up to 28/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2003Director's particulars changed (1 page)
22 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
21 July 2003Director's particulars changed (1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
30 May 2003Group of companies' accounts made up to 31 December 2002 (50 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
7 January 2003Director's particulars changed (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Ad 03/07/00--------- £ si [email protected] (2 pages)
9 August 2002Ad 03/07/00--------- £ si [email protected] (2 pages)
22 July 2002Return made up to 28/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 July 2002Return made up to 28/06/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
12 July 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (47 pages)
4 December 2001Group of companies' accounts made up to 30 April 2001 (47 pages)
9 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
17 August 2001Return made up to 28/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Return made up to 28/06/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall, eastham village road, eastham, wirral CH62 0AF (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page)
23 April 2001Ad 07/03/01--------- £ si [email protected]=583333 £ ic 15018347/15601680 (3 pages)
23 April 2001Ad 07/03/01--------- £ si [email protected]=583333 £ ic 15018347/15601680 (3 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2001Memorandum and Articles of Association (43 pages)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2001Memorandum and Articles of Association (43 pages)
2 April 2001Resolutions
  • RES13 ‐ Dirs powers 17/01/01
(1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 February 2001Ad 09/01/01--------- £ si [email protected]=63 £ ic 15018284/15018347 (2 pages)
22 February 2001Ad 09/01/01--------- £ si [email protected]=63 £ ic 15018284/15018347 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
19 January 2001Ad 21/11/00--------- £ si [email protected]=20 £ ic 15018264/15018284 (2 pages)
19 January 2001Ad 21/11/00--------- £ si [email protected]=20 £ ic 15018264/15018284 (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
23 October 2000Ad 03/10/00--------- £ si [email protected]=167 £ ic 15018097/15018264 (2 pages)
23 October 2000Ad 03/10/00--------- £ si [email protected]=167 £ ic 15018097/15018264 (2 pages)
11 October 2000Ad 25/09/00--------- £ si [email protected]=67 £ ic 15018030/15018097 (2 pages)
11 October 2000Ad 25/09/00--------- £ si [email protected]=67 £ ic 15018030/15018097 (2 pages)
3 October 2000Full group accounts made up to 30 April 2000 (43 pages)
3 October 2000Full group accounts made up to 30 April 2000 (43 pages)
26 September 2000Ad 04/09/00--------- £ si [email protected]=59 £ ic 15017971/15018030 (2 pages)
26 September 2000Ad 04/09/00--------- £ si [email protected]=59 £ ic 15017971/15018030 (2 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=7245 £ ic 15010726/15017971 (2 pages)
14 August 2000Ad 18/07/00--------- £ si [email protected]=7245 £ ic 15010726/15017971 (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 28/06/00; bulk list available separately (10 pages)
1 August 2000Director resigned (1 page)
1 August 2000Return made up to 28/06/00; bulk list available separately (10 pages)
31 July 2000Prospectus (24 pages)
31 July 2000Prospectus (24 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
14 June 2000Listing of particulars (7 pages)
14 June 2000Listing of particulars (7 pages)
8 June 2000Ad 10/05/00--------- £ si [email protected]=461842 £ ic 14548858/15010700 (2 pages)
8 June 2000Statement of affairs (70 pages)
8 June 2000Ad 10/05/00--------- £ si [email protected]=461842 £ ic 14548858/15010700 (2 pages)
8 June 2000Statement of affairs (70 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
8 May 2000Ad 10/04/00--------- £ si [email protected]=121 £ ic 14548737/14548858 (2 pages)
8 May 2000Ad 10/04/00--------- £ si [email protected]=121 £ ic 14548737/14548858 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=500 £ ic 14548237/14548737 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=500 £ ic 14548237/14548737 (2 pages)
7 April 2000Ad 14/03/00--------- £ si [email protected]=23 £ ic 14548214/14548237 (2 pages)
7 April 2000Ad 14/03/00--------- £ si [email protected]=23 £ ic 14548214/14548237 (2 pages)
23 March 2000Ad 01/03/00--------- £ si [email protected]=118 £ ic 14547096/14547214 (2 pages)
23 March 2000Ad 01/03/00--------- £ si [email protected]=118 £ ic 14547096/14547214 (2 pages)
23 March 2000Ad 08/03/00--------- £ si [email protected]=1000 £ ic 14547214/14548214 (2 pages)
23 March 2000Ad 08/03/00--------- £ si [email protected]=1000 £ ic 14547214/14548214 (2 pages)
9 March 2000Ad 09/02/00--------- £ si [email protected]=21 £ ic 14524575/14524596 (2 pages)
9 March 2000Ad 21/02/00--------- £ si [email protected]=12500 £ ic 14524596/14537096 (2 pages)
9 March 2000Ad 21/02/00--------- £ si [email protected]=10000 £ ic 14537096/14547096 (2 pages)
9 March 2000Ad 21/02/00--------- £ si [email protected]=12500 £ ic 14524596/14537096 (2 pages)
9 March 2000Ad 21/02/00--------- £ si [email protected]=10000 £ ic 14537096/14547096 (2 pages)
9 March 2000Ad 09/02/00--------- £ si [email protected]=21 £ ic 14524575/14524596 (2 pages)
25 February 2000Ad 04/02/00--------- £ si [email protected]=500 £ ic 14524075/14524575 (2 pages)
25 February 2000Ad 04/02/00--------- £ si [email protected]=500 £ ic 14524075/14524575 (2 pages)
17 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 February 2000Ad 26/01/00--------- £ si [email protected]=500 £ ic 14523575/14524075 (2 pages)
16 February 2000Ad 26/01/00--------- £ si [email protected]=500 £ ic 14523575/14524075 (2 pages)
16 February 2000Ad 26/01/00--------- £ si [email protected]=52500 £ ic 14471075/14523575 (4 pages)
16 February 2000Ad 26/01/00--------- £ si [email protected]=52500 £ ic 14471075/14523575 (4 pages)
10 February 2000Ad 21/01/00--------- £ si [email protected]=209 £ ic 14470866/14471075 (2 pages)
10 February 2000Ad 21/01/00--------- £ si [email protected]=209 £ ic 14470866/14471075 (2 pages)
7 February 2000Ad 18/01/00-19/01/00 £ si [email protected]=1517 £ ic 14469349/14470866 (2 pages)
7 February 2000Prospectus (94 pages)
7 February 2000Prospectus (94 pages)
7 February 2000Ad 18/01/00-19/01/00 £ si [email protected]=1517 £ ic 14469349/14470866 (2 pages)
21 January 2000Ad 17/12/99--------- £ si [email protected]=91 £ ic 14469158/14469249 (2 pages)
21 January 2000Ad 15/12/99--------- £ si [email protected]=100 £ ic 14469249/14469349 (2 pages)
21 January 2000Ad 15/12/99--------- £ si [email protected]=100 £ ic 14469249/14469349 (2 pages)
21 January 2000Ad 17/12/99--------- £ si [email protected]=91 £ ic 14469158/14469249 (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
21 December 1999Ad 29/11/99--------- £ si [email protected]=17 £ ic 14469141/14469158 (2 pages)
21 December 1999Ad 29/11/99--------- £ si [email protected]=17 £ ic 14469141/14469158 (2 pages)
19 November 1999Ad 27/10/99--------- £ si [email protected]=82 £ ic 14469059/14469141 (2 pages)
19 November 1999Ad 27/10/99--------- £ si [email protected]=82 £ ic 14469059/14469141 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=750 £ ic 14468309/14469059 (2 pages)
19 October 1999Ad 04/10/99--------- £ si [email protected]=750 £ ic 14468309/14469059 (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Full group accounts made up to 30 April 1999 (47 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Secretary resigned;director resigned (1 page)
15 October 1999Full group accounts made up to 30 April 1999 (47 pages)
29 September 1999Ad 21/09/99--------- £ si [email protected]=1035 £ ic 14467274/14468309 (2 pages)
29 September 1999Ad 21/09/99--------- £ si [email protected]=1035 £ ic 14467274/14468309 (2 pages)
26 July 1999Return made up to 28/06/99; bulk list available separately (11 pages)
26 July 1999Return made up to 28/06/99; bulk list available separately (11 pages)
22 April 1999Ad 07/04/99--------- premium £ si [email protected]=1308 £ ic 14465966/14467274 (2 pages)
22 April 1999Ad 07/04/99--------- premium £ si [email protected]=1308 £ ic 14465966/14467274 (2 pages)
11 February 1999Ad 08/01/99--------- £ si [email protected]=3552 £ ic 14462414/14465966 (2 pages)
11 February 1999Ad 08/01/99--------- £ si [email protected]=3552 £ ic 14462414/14465966 (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
5 November 1998Ad 23/09/98--------- £ si [email protected]=1000 £ ic 14461414/14462414 (2 pages)
5 November 1998Ad 23/09/98--------- £ si [email protected]=1000 £ ic 14461414/14462414 (2 pages)
29 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 October 1998Full group accounts made up to 30 April 1998 (46 pages)
26 October 1998Full group accounts made up to 30 April 1998 (46 pages)
16 October 1998Ad 25/09/98--------- £ si [email protected]=110 £ ic 14461304/14461414 (2 pages)
16 October 1998Ad 25/09/98--------- £ si [email protected]=110 £ ic 14461304/14461414 (2 pages)
7 September 1998Ad 10/08/98--------- £ si [email protected]=810 £ ic 14460494/14461304 (2 pages)
7 September 1998Ad 10/08/98--------- £ si [email protected]=810 £ ic 14460494/14461304 (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Ad 03/08/98--------- premium £ si [email protected]=3500 £ ic 14456994/14460494 (2 pages)
25 August 1998Ad 03/08/98--------- premium £ si [email protected]=3500 £ ic 14456994/14460494 (2 pages)
25 August 1998New director appointed (2 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=34222 £ ic 14386199/14420421 (2 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=36573 £ ic 14420421/14456994 (4 pages)
19 August 1998Statement of affairs (111 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=34222 £ ic 14386199/14420421 (2 pages)
19 August 1998Ad 17/07/98--------- £ si [email protected]=36573 £ ic 14420421/14456994 (4 pages)
19 August 1998Statement of affairs (111 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
28 July 1998Return made up to 28/06/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 July 1998Director resigned (1 page)
28 July 1998Return made up to 28/06/98; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
28 July 1998Director resigned (1 page)
23 July 1998Ad 30/04/98--------- £ si [email protected]=21 £ ic 14310690/14310711 (2 pages)
23 July 1998Ad 30/04/98--------- £ si [email protected]=21 £ ic 14310690/14310711 (2 pages)
15 July 1998Memorandum and Articles of Association (47 pages)
15 July 1998Memorandum and Articles of Association (47 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 June 1998Company name changed crt group PLC\certificate issued on 30/06/98 (7 pages)
30 June 1998Company name changed crt group PLC\certificate issued on 30/06/98 (7 pages)
21 May 1998Ad 23/04/98--------- £ si [email protected]=22 £ ic 14310668/14310690 (2 pages)
21 May 1998Ad 23/04/98--------- £ si [email protected]=22 £ ic 14310668/14310690 (2 pages)
19 May 1998Ad 24/04/98--------- £ si [email protected]=11023 £ ic 14299645/14310668 (2 pages)
19 May 1998Ad 24/04/98--------- £ si [email protected]=11023 £ ic 14299645/14310668 (2 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
19 March 1998Ad 27/01/98--------- £ si [email protected]=5545 £ ic 14294100/14299645 (3 pages)
19 March 1998Ad 27/01/98--------- £ si [email protected]=5545 £ ic 14294100/14299645 (3 pages)
16 March 1998Ad 23/02/98--------- £ si [email protected]=45605 £ ic 14248495/14294100 (2 pages)
16 March 1998Ad 23/02/98--------- £ si [email protected]=45605 £ ic 14248495/14294100 (2 pages)
5 January 1998Ad 20/11/97--------- £ si [email protected]=230 £ ic 14248265/14248495 (2 pages)
5 January 1998Ad 20/11/97--------- £ si [email protected]=230 £ ic 14248265/14248495 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=32 £ ic 14248233/14248265 (2 pages)
24 November 1997Ad 20/11/97--------- £ si [email protected]=32 £ ic 14248233/14248265 (2 pages)
27 October 1997Ad 07/10/97--------- £ si [email protected]=138169 £ ic 14110064/14248233 (2 pages)
27 October 1997Ad 07/10/97--------- £ si [email protected]=138169 £ ic 14110064/14248233 (2 pages)
26 October 1997Full group accounts made up to 30 April 1997 (24 pages)
26 October 1997Full group accounts made up to 30 April 1997 (24 pages)
29 August 1997Ad 30/07/97--------- £ si [email protected]=13559 £ ic 14096505/14110064 (4 pages)
29 August 1997Ad 30/07/97--------- £ si [email protected]=13559 £ ic 14096505/14110064 (4 pages)
18 August 1997Ad 16/07/97--------- £ si [email protected]=11324 £ ic 14085181/14096505 (2 pages)
18 August 1997Ad 16/07/97--------- £ si [email protected]=11324 £ ic 14085181/14096505 (2 pages)
25 July 1997Director resigned (1 page)
25 July 1997Director resigned (1 page)
21 July 1997Ad 25/06/97--------- £ si [email protected]=724 £ ic 14084457/14085181 (2 pages)
21 July 1997Ad 25/06/97--------- £ si [email protected]=724 £ ic 14084457/14085181 (2 pages)
6 July 1997Ad 12/06/97--------- £ si [email protected]=82441 £ ic 14002016/14084457 (3 pages)
6 July 1997Ad 12/06/97--------- £ si [email protected]=82441 £ ic 14002016/14084457 (3 pages)
20 June 1997Ad 29/05/97--------- £ si [email protected]=200 £ ic 14001816/14002016 (2 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
20 June 1997Ad 29/05/97--------- £ si [email protected]=200 £ ic 14001816/14002016 (2 pages)
20 June 1997Particulars of mortgage/charge (3 pages)
29 May 1997Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13722809/14001816 (2 pages)
29 May 1997Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13722809/14001816 (2 pages)
19 May 1997Statement of affairs (59 pages)
19 May 1997Ad 17/03/97--------- £ si [email protected] (2 pages)
19 May 1997Statement of affairs (59 pages)
19 May 1997Ad 17/03/97--------- £ si [email protected] (2 pages)
12 May 1997Ad 18/04/97--------- £ si [email protected]=21116 £ ic 13701693/13722809 (2 pages)
12 May 1997Ad 18/04/97--------- £ si [email protected]=21116 £ ic 13701693/13722809 (2 pages)
7 May 1997Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13370422/13649429 (2 pages)
7 May 1997Ad 15/04/97--------- £ si [email protected]=52264 £ ic 13649429/13701693 (2 pages)
7 May 1997Ad 15/04/97--------- £ si [email protected]=52264 £ ic 13649429/13701693 (2 pages)
7 May 1997Ad 17/03/97--------- £ si [email protected]=279007 £ ic 13370422/13649429 (2 pages)
30 April 1997Ad 24/03/97--------- £ si [email protected]=279007 £ ic 13091415/13370422 (2 pages)
30 April 1997Ad 24/03/97--------- £ si [email protected]=279007 £ ic 13091415/13370422 (2 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
18 April 1997Ad 21/02/97--------- £ si [email protected]=450 £ ic 13090965/13091415 (2 pages)
18 April 1997Ad 21/02/97--------- £ si [email protected]=450 £ ic 13090965/13091415 (2 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
19 February 1997Ad 24/01/97--------- £ si [email protected]=2587 £ ic 13088378/13090965 (2 pages)
19 February 1997Ad 24/01/97--------- £ si [email protected]=2587 £ ic 13088378/13090965 (2 pages)
12 February 1997Ad 10/01/97--------- £ si [email protected]=10350 £ ic 13078028/13088378 (2 pages)
12 February 1997Ad 10/01/97--------- £ si [email protected]=10350 £ ic 13078028/13088378 (2 pages)
2 January 1997Ad 29/11/96--------- £ si [email protected]=319 £ ic 13077709/13078028 (2 pages)
2 January 1997Ad 29/11/96--------- £ si [email protected]=319 £ ic 13077709/13078028 (2 pages)
13 December 1996Full group accounts made up to 30 April 1996 (38 pages)
13 December 1996Full group accounts made up to 30 April 1996 (38 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 1996Ad 15/10/96--------- £ si [email protected]=3529 £ ic 13074025/13077554 (2 pages)
6 November 1996Ad 15/10/96--------- £ si [email protected]=3529 £ ic 13074025/13077554 (2 pages)
6 November 1996Ad 15/10/96--------- £ si [email protected]=155 £ ic 13077554/13077709 (2 pages)
6 November 1996Ad 15/10/96--------- £ si [email protected]=155 £ ic 13077554/13077709 (2 pages)
18 October 1996Full accounts made up to 30 April 1996 (41 pages)
18 October 1996Full accounts made up to 30 April 1996 (41 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=12353 £ ic 13061672/13074025 (5 pages)
15 October 1996Ad 24/09/96--------- £ si [email protected]=12353 £ ic 13061672/13074025 (5 pages)
11 September 1996Ad 16/08/96--------- £ si [email protected]=18630 £ ic 13025189/13043819 (2 pages)
11 September 1996Ad 14/08/96--------- £ si [email protected]=17853 £ ic 13043819/13061672 (2 pages)
11 September 1996Ad 16/08/96--------- £ si [email protected]=18630 £ ic 13025189/13043819 (2 pages)
11 September 1996Ad 13/08/96--------- £ si [email protected]=2182 £ ic 13023007/13025189 (2 pages)
11 September 1996Ad 13/08/96--------- £ si [email protected]=2182 £ ic 13023007/13025189 (2 pages)
11 September 1996Ad 14/08/96--------- £ si [email protected]=17853 £ ic 13043819/13061672 (2 pages)
9 September 1996Ad 27/08/96--------- £ si [email protected]=6860000 £ ic 6163007/13023007 (2 pages)
9 September 1996Ad 27/08/96--------- £ si [email protected]=6860000 £ ic 6163007/13023007 (2 pages)
9 September 1996Memorandum and Articles of Association (45 pages)
9 September 1996Director resigned (1 page)
9 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 September 1996Memorandum and Articles of Association (45 pages)
9 September 1996Director resigned (1 page)
9 September 1996£ nc 9500000/26000000 27/08/96 (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996£ nc 9500000/26000000 27/08/96 (1 page)
9 September 1996New director appointed (2 pages)
5 September 1996Ad 13/08/96--------- £ si [email protected]=517 £ ic 6162490/6163007 (2 pages)
5 September 1996Ad 08/08/96--------- £ si [email protected]=2070 £ ic 6160420/6162490 (2 pages)
5 September 1996Ad 13/08/96--------- £ si [email protected]=517 £ ic 6162490/6163007 (2 pages)
5 September 1996Ad 08/08/96--------- £ si [email protected]=2070 £ ic 6160420/6162490 (2 pages)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 September 1996Ad 06/08/96--------- £ si [email protected]=1768 £ ic 6158652/6160420 (2 pages)
2 September 1996Ad 06/08/96--------- £ si [email protected]=1768 £ ic 6158652/6160420 (2 pages)
16 August 1996Ad 19/07/96--------- £ si [email protected]=4327 £ ic 6154325/6158652 (3 pages)
16 August 1996Ad 19/07/96--------- £ si [email protected]=4327 £ ic 6154325/6158652 (3 pages)
12 August 1996Listing of particulars (60 pages)
12 August 1996Listing of particulars (60 pages)
11 July 1996Return made up to 28/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 1996Return made up to 28/06/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 1996Ad 19/06/96--------- £ si [email protected]=107 £ ic 6147464/6147571 (2 pages)
10 July 1996Ad 19/06/96--------- £ si [email protected]=6754 £ ic 6147571/6154325 (1 page)
10 July 1996Ad 19/06/96--------- £ si [email protected]=6754 £ ic 6147571/6154325 (1 page)
10 July 1996Ad 19/06/96--------- £ si [email protected]=107 £ ic 6147464/6147571 (2 pages)
3 July 1996Ad 06/06/96--------- £ si [email protected]=18493 £ ic 6128971/6147464 (6 pages)
3 July 1996Ad 06/06/96--------- £ si [email protected]=18493 £ ic 6128971/6147464 (6 pages)
13 June 1996Ad 20/05/96--------- premium £ si [email protected]=1552 £ ic 6127419/6128971 (2 pages)
13 June 1996Ad 20/05/96--------- premium £ si [email protected]=207 £ ic 6127212/6127419 (2 pages)
13 June 1996Ad 20/05/96--------- premium £ si [email protected]=207 £ ic 6127212/6127419 (2 pages)
13 June 1996Ad 20/05/96--------- premium £ si [email protected]=1552 £ ic 6127419/6128971 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=3105 £ ic 6124107/6127212 (2 pages)
24 April 1996Ad 03/04/96--------- £ si [email protected]=3105 £ ic 6124107/6127212 (2 pages)
18 April 1996Ad 25/03/96--------- £ si [email protected]=207 £ ic 6123900/6124107 (2 pages)
18 April 1996Ad 25/03/96--------- £ si [email protected]=207 £ ic 6123900/6124107 (2 pages)
20 March 1996Ad 29/02/96--------- £ si [email protected]=207 £ ic 6123693/6123900 (2 pages)
20 March 1996Ad 23/02/96--------- £ si [email protected]=3105 £ ic 6120588/6123693 (2 pages)
20 March 1996Ad 29/02/96--------- £ si [email protected]=207 £ ic 6123693/6123900 (2 pages)
20 March 1996Ad 23/02/96--------- £ si [email protected]=3105 £ ic 6120588/6123693 (2 pages)
29 February 1996Ad 09/02/96--------- £ si [email protected]=1759 £ ic 6118829/6120588 (2 pages)
29 February 1996Ad 09/02/96--------- £ si [email protected]=1759 £ ic 6118829/6120588 (2 pages)
1 November 1995Ad 06/10/95--------- premium £ si [email protected]=207 £ ic 6116863/6117070 (2 pages)
1 November 1995Ad 06/10/95--------- premium £ si [email protected]=207 £ ic 6116863/6117070 (2 pages)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 October 1995Ad 18/09/95--------- £ si [email protected]=2277 £ ic 6114586/6116863 (2 pages)
10 October 1995Ad 18/09/95--------- £ si [email protected]=2277 £ ic 6114586/6116863 (2 pages)
27 September 1995Full group accounts made up to 30 April 1995 (40 pages)
27 September 1995Full group accounts made up to 30 April 1995 (40 pages)
19 September 1995Ad 15/08/95--------- £ si [email protected]=1500 £ ic 6113086/6114586 (2 pages)
19 September 1995Ad 15/08/95--------- £ si [email protected]=1500 £ ic 6113086/6114586 (2 pages)
8 August 1995Ad 19/07/95--------- £ si [email protected]=2850 £ ic 6110236/6113086 (2 pages)
8 August 1995Ad 19/07/95--------- £ si [email protected]=2850 £ ic 6110236/6113086 (2 pages)
3 August 1995Return made up to 28/06/95; bulk list available separately (8 pages)
3 August 1995Return made up to 28/06/95; bulk list available separately (8 pages)
31 July 1995Ad 12/07/95--------- £ si [email protected]=2500 £ ic 6107736/6110236 (2 pages)
31 July 1995Ad 12/07/95--------- £ si [email protected]=2500 £ ic 6107736/6110236 (2 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=1982 £ ic 6103254/6105236 (2 pages)
20 June 1995Ad 26/05/95--------- £ si [email protected]=1982 £ ic 6103254/6105236 (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
13 April 1995Director resigned;new director appointed (2 pages)
17 March 1995Certificate of cancellation of share premium account (1 page)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 March 1995Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
17 March 1995Certificate of cancellation of share premium account (1 page)
9 March 1995Cancellation share premium acct (4 pages)
9 March 1995Cancellation share premium acct (4 pages)
16 September 1994Full group accounts made up to 30 April 1994 (43 pages)
16 September 1994Full group accounts made up to 30 April 1994 (43 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
8 September 1994Particulars of mortgage/charge (3 pages)
5 September 1994Listing of particulars (25 pages)
5 September 1994Listing of particulars (25 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
25 August 1994Particulars of mortgage/charge (3 pages)
28 September 1993Full accounts made up to 30 April 1993 (48 pages)
28 September 1993Full accounts made up to 30 April 1993 (48 pages)
30 September 1992Full accounts made up to 30 April 1992 (50 pages)
30 September 1992Full accounts made up to 30 April 1992 (50 pages)
9 September 1991Full group accounts made up to 30 April 1991 (47 pages)
9 September 1991Full group accounts made up to 30 April 1991 (47 pages)
5 October 1990Full group accounts made up to 31 December 1989 (23 pages)
5 October 1990Full group accounts made up to 31 December 1989 (23 pages)
30 May 1990Listing of particulars (32 pages)
30 May 1990Listing of particulars (32 pages)
27 November 1989Company name changed R. smallshaw (knitwear) public l imited company\certificate issued on 24/11/89 (2 pages)
27 November 1989Company name changed R. smallshaw (knitwear) public l imited company\certificate issued on 24/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
24 November 1989Company name changed\certificate issued on 24/11/89 (2 pages)
3 August 1989Full group accounts made up to 31 December 1988 (21 pages)
3 August 1989Full group accounts made up to 31 December 1988 (21 pages)
22 August 1988Full accounts made up to 31 December 1987 (20 pages)
22 August 1988Full accounts made up to 31 December 1987 (20 pages)
8 October 1987Full group accounts made up to 31 December 1986 (20 pages)
8 October 1987Full group accounts made up to 31 December 1986 (20 pages)
21 July 1986Full accounts made up to 31 December 1985 (19 pages)
21 July 1986Full accounts made up to 31 December 1985 (19 pages)
25 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
6 September 1957Incorporation (14 pages)
6 September 1957Incorporation (14 pages)
19 June 1957Certificate of incorporation (1 page)
19 June 1957Certificate of incorporation (1 page)