Company NameArgent Group Developments Limited
Company StatusActive
Company Number00591419
CategoryPrivate Limited Company
Incorporation Date3 October 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 Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(55 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
EC2V 6ET
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(55 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(57 years, 7 months after company formation)
Appointment Duration8 years, 12 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWates House Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2017(60 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(62 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameJoanne Elizabeth Massey
StatusCurrent
Appointed12 March 2024(66 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 8 months after company formation)
Appointment Duration26 years, 5 months (resigned 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameMr Peter Geoffrey Freeman
NationalityBritish
StatusResigned
Appointed14 June 1991(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Secretary NameRonald Millar
NationalityBritish
StatusResigned
Appointed13 May 1994(36 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(39 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39-41 All Saints Road
Notting Hill
London
W11 1HE
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed03 February 1998(40 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed15 December 2008(51 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 05 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(55 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(60 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(61 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameDavid Scudder
StatusResigned
Appointed05 March 2021(63 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 March 2024)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB

Contact

Websiteargentgroup.plc.uk

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200k at £1Argent Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

6 September 2000Delivered on: 22 September 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent")

Classification: Supplemental mortgage of shares
Secured details: All present and future obligations and liabilies whether actual or contingent due or to become due from argent development consortium limited and each investor to each finance party and to the counterparty under each finance document(all as defined therein).
Particulars: The shares and all dividends stocks shares securities rights or property and intererest or other income. See the mortgage charge document for full details.
Outstanding
6 September 2000Delivered on: 22 September 2000
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("the Agent")

Classification: Supplemental mortgage of shares
Secured details: All present and future obligations and liabilies whether actual or contingent due or to become due from argent development consortium limited and each investor to each finance party and to the counterparty under each finance document(all as defined therein).
Particulars: The shares and all dividends stocks shares securities rights or property and interest or other income. See the mortgage charge document for full details.
Outstanding
5 January 1996Delivered on: 23 January 1996
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Defined) and the Counterparty (As Defined)as Agent and Trustee for the Finance Parties (As

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent due or to become due from argent development consortium limited and each investor to the chargee under each finance document (as defined in the charge).
Particulars: The shares and all dividends stocks shares securities rights or property and interest or other income. See the mortgage charge document for full details.
Outstanding
5 January 1996Delivered on: 5 January 1996
Persons entitled: The United Bank of Kuwait PLC as Agent and Trustee for the Finance Parties and the Counterparty

Classification: Mortgage of shares
Secured details: All monies due or to become due from argent development consortium limited and each investor to the chargee under each finance document (as defined).
Particulars: 101,000 ordinary shares of £1 each in argent development consortium limited and all dividends. See the mortgage charge document for full details.
Outstanding
23 April 1993Delivered on: 29 April 1993
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Benson Limited

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Bennon Limited

Classification: Mortgage debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in respect of the relevant obligations/as that term is defined in the charge).
Particulars: The undertaking and all it property assets and rights etc., (please see form 395 for full details).
Fully Satisfied
17 February 1988Delivered on: 3 March 1988
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Bennon Limited

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and rights and assets.
Fully Satisfied

Filing History

16 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
12 March 2024Appointment of Joanne Elizabeth Massey as a secretary on 12 March 2024 (2 pages)
12 March 2024Termination of appointment of David Scudder as a secretary on 12 March 2024 (1 page)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
13 January 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
5 March 2021Termination of appointment of Anita Joanne Sadler as a secretary on 5 March 2021 (1 page)
5 March 2021Appointment of David Scudder as a secretary on 5 March 2021 (2 pages)
22 February 2021Secretary's details changed for Mrs Anita Joanne Sadler on 23 May 2019 (1 page)
8 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 4 February 2020 (1 page)
13 March 2020Appointment of Ms Kirsty Ann-Marie Wilman as a director on 4 February 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 July 2019Resolutions
  • RES13 ‐ Disapply an article 20/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2019Appointment of Miss Jennifer Lisbey as a director on 20 June 2019 (2 pages)
20 June 2019Re-registration of Memorandum and Articles (21 pages)
20 June 2019Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2019Re-registration from a public company to a private limited company (1 page)
20 June 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
16 May 2019Termination of appointment of David John Gratiaen Partridge as a director on 1 May 2019 (1 page)
11 March 2019Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 (2 pages)
5 February 2019Full accounts made up to 30 June 2018 (14 pages)
15 October 2018Satisfaction of charge 6 in full (1 page)
15 October 2018Satisfaction of charge 5 in full (1 page)
15 October 2018Satisfaction of charge 7 in full (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Mr Christopher Mark Taylor on 1 January 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
20 November 2017Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages)
20 November 2017Appointment of Michael Bernard Lightbound as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page)
20 November 2017Termination of appointment of Michael Ian Freeman as a director on 7 November 2017 (1 page)
20 November 2017Appointment of Mr David John Gratiaen Partridge as a director on 7 November 2017 (2 pages)
20 November 2017Termination of appointment of Peter Geoffrey Freeman as a director on 7 November 2017 (1 page)
4 September 2017Satisfaction of charge 4 in full (1 page)
4 September 2017Satisfaction of charge 4 in full (1 page)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
18 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000
(7 pages)
24 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200,000
(7 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
7 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200,000
(7 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200,000
(7 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
20 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(6 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 200,000
(6 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
20 June 2013Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages)
20 June 2013Director's details changed for Mr Peter Geoffrey Freeman on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Peter Geoffrey Freeman on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mr Michael Ian Freeman on 18 March 2013 (2 pages)
20 June 2013Director's details changed for Mr Michael Ian Freeman on 18 March 2013 (2 pages)
20 June 2013Director's details changed for Mr Peter Geoffrey Freeman on 18 March 2013 (2 pages)
20 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page)
20 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 20 March 2013 (1 page)
24 January 2013Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages)
24 January 2013Appointment of Mr Jonathan Hugo Eccles Thompson as a director (2 pages)
29 November 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
23 November 2012Appointment of Mr Peter Frank Hazell as a director (2 pages)
22 November 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
22 November 2012Appointment of Mr Christopher Mark Taylor as a director (2 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
27 June 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
27 June 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
27 June 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
24 June 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
24 June 2011Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages)
24 June 2011Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages)
24 June 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 July 2009Return made up to 14/06/09; full list of members (5 pages)
10 July 2009Return made up to 14/06/09; full list of members (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
15 December 2008Secretary appointed mrs anita joanne sadler (1 page)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
24 June 2008Return made up to 14/06/08; full list of members (5 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 May 2008Auditor's resignation (1 page)
7 May 2008Auditor's resignation (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
25 July 2007Full accounts made up to 31 December 2006 (11 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
26 June 2007Return made up to 14/06/07; full list of members (3 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
3 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
15 June 2006Return made up to 14/06/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
3 August 2005Full accounts made up to 31 December 2004 (11 pages)
20 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
23 June 2004Return made up to 14/06/04; full list of members (9 pages)
17 July 2003Return made up to 14/06/03; full list of members (9 pages)
17 July 2003Return made up to 14/06/03; full list of members (9 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
12 July 2002Return made up to 14/06/02; full list of members (9 pages)
12 July 2002Return made up to 14/06/02; full list of members (9 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Full accounts made up to 31 December 2000 (11 pages)
20 December 2000Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
22 September 2000Particulars of mortgage/charge (9 pages)
22 September 2000Particulars of mortgage/charge (9 pages)
22 September 2000Particulars of mortgage/charge (9 pages)
22 September 2000Particulars of mortgage/charge (9 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
22 June 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Return made up to 14/06/98; no change of members (15 pages)
25 June 1998Return made up to 14/06/98; no change of members (15 pages)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998New secretary appointed;new director appointed (4 pages)
19 February 1998Director resigned (1 page)
3 July 1997Return made up to 14/06/97; no change of members (11 pages)
3 July 1997Return made up to 14/06/97; no change of members (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
27 March 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
1 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 1996Auditor's resignation (3 pages)
18 June 1996Auditor's resignation (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (9 pages)
24 April 1996Full accounts made up to 31 December 1995 (9 pages)
23 January 1996Particulars of mortgage/charge (7 pages)
23 January 1996Particulars of mortgage/charge (7 pages)
5 January 1996Particulars of mortgage/charge (11 pages)
5 January 1996Particulars of mortgage/charge (11 pages)
21 June 1995Return made up to 14/06/95; no change of members (12 pages)
21 June 1995Return made up to 14/06/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (169 pages)
20 July 1994Return made up to 14/06/94; no change of members (8 pages)
20 July 1994Return made up to 14/06/94; no change of members (8 pages)
23 May 1994Secretary resigned;new secretary appointed (2 pages)
23 May 1994Secretary resigned;new secretary appointed (2 pages)
17 May 1994Memorandum and Articles of Association (59 pages)
17 May 1994Memorandum and Articles of Association (59 pages)
6 May 1994New director appointed (3 pages)
6 May 1994New director appointed (3 pages)
9 July 1993Return made up to 14/06/93; full list of members (8 pages)
9 July 1993Return made up to 14/06/93; full list of members (8 pages)
23 June 1992Return made up to 14/06/92; no change of members (5 pages)
23 June 1992Return made up to 14/06/92; no change of members (5 pages)
1 September 1988Return made up to 05/08/88; full list of members (6 pages)
1 September 1988Return made up to 05/08/88; full list of members (6 pages)
25 June 1987Return made up to 30/06/86; full list of members (4 pages)
25 June 1987Return made up to 30/06/86; full list of members (4 pages)