London
W1G 0PW
Director Name | Mr Nicholas James Sanderson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(53 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Nick Hampton |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2016(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard Stephen Mully |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Mr Darren Lennark |
---|---|
Status | Current |
Appointed | 30 September 2019(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ms Victoria Clare Jarman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Mark Anderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Christopher Nicholson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ms Emma Margaret Woods |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mrs Champa Hariharan Magesh |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(64 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ms Karen Ann Green |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(65 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Richard Martin Peskin |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1968(10 years, 9 months after company formation) |
Appointment Duration | 40 years, 5 months (resigned 31 March 2009) |
Role | Management Executive |
Country of Residence | England |
Correspondence Address | 41 Circus Road St Johns Wood London NW8 9JH |
Director Name | Paul Alexander Gittens |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 17 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 29 Woodland Way Woodford Wells Woodford Essex IG8 0QQ |
Director Name | Mr Thomas Cockayne Harvey |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1993) |
Role | Retired Member Of Stock Exchange |
Correspondence Address | Warham House Warham Wells Next The Sea Norfolk NR23 1NG |
Director Name | Mr Leonard Stanley Jarrad |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | Penlan Southerns Lane Chipstead Coulsdon Surrey CR5 3SN |
Director Name | Roger Louis Payton |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 July 2000) |
Role | Financial Adviser |
Correspondence Address | Little Bedwell Essendon Cucumber Lane Hatfield Hertfordshire AL9 6JA |
Director Name | Mr Norman David Ford |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 July 1997) |
Role | Accountant (Retired) |
Correspondence Address | 13 Ellesmere Close Snaresbrook London E11 1PT |
Director Name | Mr Daniel Frank Desmond |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 27 February 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bride Hall Ayot St Lawrence Welwyn Hertfordshire AL6 9DB |
Secretary Name | Christopher Jeremy Richard Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Flat 17 18 Broad Court London WC2B 5QU |
Director Name | Mr Patrick Oliver Hall |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 October 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House West Park Farm Corston Malmesbury Wiltshire SN16 0HH |
Director Name | Howard Stephen Perlin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 July 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hawtrey Road London NW3 3SS |
Secretary Name | Carolyn Jane Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(38 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 8 Bracken Close Farnham Common Slough Buckinghamshire SL2 3JP |
Director Name | Mr Anthony Lawrence Graham |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(40 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Snettisham Lodge 28 Parkside Gardens London SW19 5ET |
Director Name | David Christopher Godwin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2004) |
Role | Stockbroker (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clareville Grove London SW7 5AU |
Secretary Name | Desna Lee Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(41 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr John Charles Edgcumbe |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(41 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 July 2007) |
Role | Retired Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Leaside Great Bookham Surrey KT23 2LJ |
Director Name | Mr Robert Montague Noel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(44 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tedworth Square London SW3 4DR |
Director Name | Ms Kathleen Anne O'Donovan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3c Cintra Park Upper Norwood London SE19 2LH |
Director Name | Charles Leonard Anthony Irby |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 July 2014) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 125 Blenheim Crescent London W11 2EQ |
Director Name | Mr Nicholas Timon Drakesmith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Baskerville Road London SW18 3RJ |
Director Name | Mr Jonathan Clive Nicholls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 July 2009(51 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Prinsted Lane Emsworth Hampshire PO10 8HR |
Director Name | Mrs Elizabeth Jane Dilwihs Holden |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Charles Edward Laurence Philipps |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(56 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 March 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Ms Wendy Becker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(59 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Website | gpe.co.uk |
---|---|
Telephone | 0161 2000000 |
Telephone region | Manchester |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,800,000 |
Net Worth | £2,147,483,647 |
Cash | £4,300,000 |
Current Liabilities | £73,100,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
23 July 2010 | Delivered on: 2 August 2010 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Deed of charge Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares owned by it or held by any nominee on its behalf and all related rights see image for full details. Outstanding |
---|---|
20 March 2008 | Delivered on: 3 April 2008 Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for the Finance Parties Classification: Mortgage of shares Secured details: All monies whatsoever due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and related rights and all dividends or interest thereon; see image for full details. Outstanding |
19 April 2005 | Delivered on: 4 May 2005 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all the shares being all the issued shares in the share capital of great victoria property (no.2) limited and related rights including dividends,. See the mortgage charge document for full details. Outstanding |
19 January 2005 | Delivered on: 4 February 2005 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares owned and all related rights. See the mortgage charge document for full details. Outstanding |
9 April 1998 | Delivered on: 22 April 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and substitution Secured details: The principal of and interest on the £130,000,000 10 3/4% first mortgage debenture stock 2021 of the company and all other moneys intended to be secured by the above mentioned deed and the trust deed dated 5TH november 1991 and supplemental deeds dated 28TH november 1991 14TH january 1992 6TH march 1992 14TH january 1992 22ND december 1995 and 8TH august 1996 respectively to which it is supplemental. Particulars: The capital sum of £2,800,000 and the investments for the time being and from time to time representing same. Outstanding |
22 December 1995 | Delivered on: 9 January 1996 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Deed of release and substitution Secured details: The principal of and interest on the £130,000,000 10 3/4% first mortgage debenture stock 2021 of the company and all other moneys intended to be secured by the company to the chargee by this deed and the trust deed dated 5 november 1991 and supplemental deeds dated 28 november 1991, 14 january 1992 and 6 march 1992 respectively, to which it is supplemental. Particulars: The capital sum of £5,150,000 and the investments for the time being and from time to time representing the same. Outstanding |
5 November 1991 | Delivered on: 15 November 1991 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Secured details: £100,000,000 10 3/4 % first mortgage debenture stock 2021 of the company and allother moneys due to the chargee under the trust deed. Particulars: Various properties as specified in form 395 ref M87. Outstanding |
1 February 1989 | Delivered on: 15 February 1989 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Series of debentures Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Bop (Luxembourg) Holdings S.a R.L. Classification: Deed of assignment Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all the right, title, benefit and interest arising out of or in, to or under the assigned agreement being the loan agreement dated 15 july 2010 between the assignor and the partnership; and all related rights.. See image for full details. Outstanding |
17 July 2012 | Delivered on: 26 July 2012 Persons entitled: Canada Life Limited Classification: Third party share mortgage Secured details: All monies due or to become due from each obligor and each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of equitable mortgage all present and future rights in the investments and all dividends see image for full details. Outstanding |
13 May 1987 | Delivered on: 21 May 1987 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Trust deed Outstanding |
4 November 2011 | Delivered on: 9 November 2011 Satisfied on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) as Agent and Trustee for the Finance Parties Classification: Shareholder's security agreement Secured details: All monies due or to become due from the company and each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares owned by it or held by any nominee on its behalf and all related rights see image for full details. Fully Satisfied |
16 March 2021 | Register(s) moved to registered inspection location C/O Capita Registrars Northern House 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
---|---|
26 October 2020 | Satisfaction of charge 11 in full (1 page) |
15 October 2020 | Group of companies' accounts made up to 31 March 2020 (216 pages) |
4 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 August 2020 | Resolutions
|
3 February 2020 | Appointment of Mrs Victoria Clare Jarman as a director on 1 February 2020 (2 pages) |
28 November 2019 | Cancellation of shares. Statement of capital on 15 November 2019
|
28 November 2019 | Cancellation of shares. Statement of capital on 13 November 2019
|
28 November 2019 | Cancellation of shares. Statement of capital on 14 November 2019
|
28 November 2019 | Purchase of own shares. (3 pages) |
21 November 2019 | Cancellation of shares. Statement of capital on 21 October 2019
|
21 November 2019 | Purchase of own shares. (3 pages) |
21 November 2019 | Purchase of own shares. (3 pages) |
21 November 2019 | Cancellation of shares. Statement of capital on 8 November 2019
|
21 November 2019 | Cancellation of shares. Statement of capital on 18 October 2019
|
21 November 2019 | Cancellation of shares. Statement of capital on 16 October 2019
|
21 November 2019 | Cancellation of shares. Statement of capital on 17 October 2019
|
21 November 2019 | Cancellation of shares. Statement of capital on 22 October 2019
|
20 November 2019 | Cancellation of shares. Statement of capital on 7 November 2019
|
20 November 2019 | Cancellation of shares. Statement of capital on 12 November 2019
|
20 November 2019 | Cancellation of shares. Statement of capital on 11 November 2019
|
20 November 2019 | Cancellation of shares. Statement of capital on 6 November 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 1 November 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 5 November 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 30 October 2019
|
18 November 2019 | Cancellation of shares. Statement of capital on 4 November 2019
|
18 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 29 October 2019
|
11 November 2019 | Cancellation of shares. Statement of capital on 23 October 2019
|
11 November 2019 | Cancellation of shares. Statement of capital on 24 October 2019
|
11 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Cancellation of shares. Statement of capital on 25 October 2019
|
11 November 2019 | Cancellation of shares. Statement of capital on 28 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 8 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 7 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 10 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 4 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 11 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 9 October 2019
|
5 November 2019 | Purchase of own shares. (3 pages) |
5 November 2019 | Cancellation of shares. Statement of capital on 14 October 2019
|
5 November 2019 | Purchase of own shares. (3 pages) |
5 November 2019 | Cancellation of shares. Statement of capital on 15 October 2019
|
5 November 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
4 November 2019 | Purchase of own shares. (3 pages) |
4 November 2019 | Cancellation of shares. Statement of capital on 15 August 2019
|
4 November 2019 | Cancellation of shares. Statement of capital on 20 September 2019
|
4 November 2019 | Cancellation of shares. Statement of capital on 14 August 2019
|
4 November 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
4 November 2019 | Cancellation of shares. Statement of capital on 24 September 2019
|
4 November 2019 | Cancellation of shares. Statement of capital on 19 August 2019
|
28 October 2019 | Cancellation of shares. Statement of capital on 27 September 2019
|
28 October 2019 | Cancellation of shares. Statement of capital on 26 September 2019
|
28 October 2019 | Cancellation of shares. Statement of capital on 30 September 2019
|
28 October 2019 | Cancellation of shares. Statement of capital on 25 September 2019
|
28 October 2019 | Cancellation of shares. Statement of capital on 1 October 2019
|
28 October 2019 | Purchase of own shares. (3 pages) |
22 October 2019 | Cancellation of shares. Statement of capital on 18 September 2019
|
22 October 2019 | Cancellation of shares. Statement of capital on 13 August 2019
|
22 October 2019 | Purchase of own shares. (3 pages) |
22 October 2019 | Cancellation of shares. Statement of capital on 23 September 2019
|
22 October 2019 | Cancellation of shares. Statement of capital on 19 September 2019
|
22 October 2019 | Cancellation of shares. Statement of capital on 20 September 2019
|
21 October 2019 | Purchase of own shares. (3 pages) |
21 October 2019 | Cancellation of shares. Statement of capital on 2 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 17 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 13 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 11 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 16 September 2019
|
15 October 2019 | Cancellation of shares. Statement of capital on 12 September 2019
|
14 October 2019 | Purchase of own shares. (3 pages) |
10 October 2019 | Cancellation of shares. Statement of capital on 27 August 2019
|
10 October 2019 | Cancellation of shares. Statement of capital on 28 August 2019
|
10 October 2019 | Purchase of own shares. (3 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 10 September 2019
|
7 October 2019 | Cancellation of shares. Statement of capital on 5 September 2019
|
7 October 2019 | Purchase of own shares. (3 pages) |
7 October 2019 | Cancellation of shares. Statement of capital on 30 July 2019
|
7 October 2019 | Cancellation of shares. Statement of capital on 8 August 2019
|
7 October 2019 | Cancellation of shares. Statement of capital on 9 September 2019
|
7 October 2019 | Cancellation of shares. Statement of capital on 4 September 2019
|
7 October 2019 | Cancellation of shares. Statement of capital on 6 September 2019
|
3 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
3 October 2019 | Cancellation of shares. Statement of capital on 3 September 2019
|
3 October 2019 | Cancellation of shares. Statement of capital on 29 August 2019
|
1 October 2019 | Appointment of Mr Darren Lennark as a secretary on 30 September 2019 (2 pages) |
1 October 2019 | Termination of appointment of Desna Lee Martin as a secretary on 30 September 2019 (1 page) |
25 September 2019 | Cancellation of shares. Statement of capital on 22 August 2019
|
25 September 2019 | Cancellation of shares. Statement of capital on 22 August 2019
|
25 September 2019 | Cancellation of shares. Statement of capital on 23 August 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 25 July 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 9 August 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 29 July 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 12 August 2019
|
18 September 2019 | Purchase of own shares. (3 pages) |
18 September 2019 | Purchase of own shares. (3 pages) |
18 September 2019 | Cancellation of shares. Statement of capital on 26 July 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 24 July 2019
|
18 September 2019 | Cancellation of shares. Statement of capital on 7 August 2019
|
4 September 2019 | Purchase of own shares. (3 pages) |
4 September 2019 | Cancellation of shares. Statement of capital on 1 August 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 6 August 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 5 August 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 2 August 2019
|
4 September 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
21 August 2019 | Cancellation of shares. Statement of capital on 23 July 2019
|
21 August 2019 | Cancellation of shares. Statement of capital on 17 July 2019
|
21 August 2019 | Purchase of own shares. (3 pages) |
21 August 2019 | Cancellation of shares. Statement of capital on 18 July 2019
|
21 August 2019 | Cancellation of shares. Statement of capital on 19 July 2019
|
21 August 2019 | Cancellation of shares. Statement of capital on 22 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 4 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 3 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 16 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 11 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 9 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 10 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 12 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 15 July 2019
|
12 August 2019 | Purchase of own shares. (3 pages) |
12 August 2019 | Cancellation of shares. Statement of capital on 5 July 2019
|
12 August 2019 | Cancellation of shares. Statement of capital on 8 July 2019
|
12 August 2019 | Purchase of own shares. (3 pages) |
6 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 August 2019 | Cancellation of shares. Statement of capital on 1 July 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 27 June 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 26 June 2019
|
2 August 2019 | Cancellation of shares. Statement of capital on 2 July 2019
|
2 August 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 21 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 19 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 20 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 24 June 2019
|
24 July 2019 | Cancellation of shares. Statement of capital on 25 June 2019
|
24 July 2019 | Purchase of own shares. (3 pages) |
18 July 2019 | Resolutions
|
17 July 2019 | Cancellation of shares. Statement of capital on 17 June 2019
|
17 July 2019 | Cancellation of shares. Statement of capital on 12 June 2019
|
17 July 2019 | Cancellation of shares. Statement of capital on 13 June 2019
|
17 July 2019 | Cancellation of shares. Statement of capital on 14 June 2019
|
17 July 2019 | Purchase of own shares. (3 pages) |
17 July 2019 | Cancellation of shares. Statement of capital on 18 June 2019
|
12 July 2019 | Group of companies' accounts made up to 31 March 2019 (204 pages) |
5 July 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 10 June 2019
|
5 July 2019 | Purchase of own shares. (3 pages) |
5 July 2019 | Cancellation of shares. Statement of capital on 5 June 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 30 May 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 6 June 2019
|
5 July 2019 | Purchase of own shares. (3 pages) |
5 July 2019 | Cancellation of shares. Statement of capital on 3 June 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 11 June 2019
|
5 July 2019 | Cancellation of shares. Statement of capital on 4 June 2019
|
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Cancellation of shares. Statement of capital on 24 May 2019
|
18 June 2019 | Cancellation of shares. Statement of capital on 29 May 2019
|
18 June 2019 | Cancellation of shares. Statement of capital on 28 May 2019
|
1 May 2019 | Cancellation of shares. Statement of capital on 1 April 2019
|
1 May 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
1 May 2019 | Cancellation of shares. Statement of capital on 2 April 2019
|
1 May 2019 | Cancellation of shares. Statement of capital on 28 March 2019
|
1 May 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
17 April 2019 | Cancellation of shares. Statement of capital on 20 March 2019
|
17 April 2019 | Cancellation of shares. Statement of capital on 25 March 2019
|
17 April 2019 | Cancellation of shares. Statement of capital on 26 March 2019
|
17 April 2019 | Cancellation of shares. Statement of capital on 21 March 2019
|
17 April 2019 | Cancellation of shares. Statement of capital on 22 March 2019
|
17 April 2019 | Purchase of own shares. (3 pages) |
8 April 2019 | Cancellation of shares. Statement of capital on 19 March 2019
|
8 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
8 April 2019 | Cancellation of shares. Statement of capital on 18 March 2019
|
8 April 2019 | Cancellation of shares. Statement of capital on 14 March 2019
|
8 April 2019 | Purchase of own shares. (3 pages) |
8 April 2019 | Cancellation of shares. Statement of capital on 13 March 2019
|
26 March 2019 | Cancellation of shares. Statement of capital on 11 March 2019
|
26 March 2019 | Cancellation of shares. Statement of capital on 12 March 2019
|
26 March 2019 | Cancellation of shares. Statement of capital on 7 March 2019
|
26 March 2019 | Cancellation of shares. Statement of capital on 6 March 2019
|
26 March 2019 | Purchase of own shares. (3 pages) |
26 March 2019 | Cancellation of shares. Statement of capital on 8 March 2019
|
20 March 2019 | Cancellation of shares. Statement of capital on 5 March 2019
|
20 March 2019 | Purchase of own shares. (3 pages) |
20 March 2019 | Cancellation of shares. Statement of capital on 28 February 2019
|
20 March 2019 | Cancellation of shares. Statement of capital on 1 March 2019
|
20 March 2019 | Cancellation of shares. Statement of capital on 27 February 2019
|
20 March 2019 | Cancellation of shares. Statement of capital on 4 March 2019
|
18 March 2019 | Cancellation of shares. Statement of capital on 25 February 2019
|
18 March 2019 | Cancellation of shares. Statement of capital on 20 February 2019
|
18 March 2019 | Cancellation of shares. Statement of capital on 22 February 2019
|
18 March 2019 | Purchase of own shares. (3 pages) |
18 March 2019 | Cancellation of shares. Statement of capital on 26 February 2019
|
18 March 2019 | Cancellation of shares. Statement of capital on 21 February 2019
|
6 March 2019 | Cancellation of shares. Statement of capital on 18 February 2019
|
6 March 2019 | Purchase of own shares. (3 pages) |
6 March 2019 | Cancellation of shares. Statement of capital on 13 February 2019
|
6 March 2019 | Cancellation of shares. Statement of capital on 15 February 2019
|
6 March 2019 | Cancellation of shares. Statement of capital on 14 February 2019
|
6 March 2019 | Cancellation of shares. Statement of capital on 19 February 2019
|
27 February 2019 | Cancellation of shares. Statement of capital on 11 February 2019
|
27 February 2019 | Cancellation of shares. Statement of capital on 7 February 2019
|
27 February 2019 | Cancellation of shares. Statement of capital on 6 February 2019
|
27 February 2019 | Cancellation of shares. Statement of capital on 8 February 2019
|
27 February 2019 | Cancellation of shares. Statement of capital on 12 February 2019
|
27 February 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
20 February 2019 | Cancellation of shares. Statement of capital on 4 February 2019
|
20 February 2019 | Cancellation of shares. Statement of capital on 30 January 2019
|
20 February 2019 | Purchase of own shares. (3 pages) |
20 February 2019 | Cancellation of shares. Statement of capital on 5 February 2019
|
20 February 2019 | Cancellation of shares. Statement of capital on 1 February 2019
|
14 February 2019 | Cancellation of shares. Statement of capital on 23 January 2019
|
14 February 2019 | Cancellation of shares. Statement of capital on 24 January 2019
|
14 February 2019 | Purchase of own shares. (3 pages) |
14 February 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
14 February 2019 | Cancellation of shares. Statement of capital on 29 January 2019
|
14 February 2019 | Cancellation of shares. Statement of capital on 25 January 2019
|
7 February 2019 | Cancellation of shares. Statement of capital on 21 January 2019
|
7 February 2019 | Cancellation of shares. Statement of capital on 18 January 2019
|
7 February 2019 | Cancellation of shares. Statement of capital on 22 January 2019
|
7 February 2019 | Cancellation of shares. Statement of capital on 17 January 2019
|
7 February 2019 | Purchase of own shares. (3 pages) |
7 February 2019 | Cancellation of shares. Statement of capital on 16 January 2019
|
31 January 2019 | Termination of appointment of Martin Anthony Scicluna as a director on 31 January 2019 (1 page) |
29 January 2019 | Cancellation of shares. Statement of capital on 4 January 2019
|
29 January 2019 | Purchase of own shares. (3 pages) |
29 January 2019 | Cancellation of shares. Statement of capital on 8 January 2019
|
29 January 2019 | Cancellation of shares. Statement of capital on 7 January 2019
|
25 January 2019 | Purchase of own shares. (3 pages) |
25 January 2019 | Cancellation of shares. Statement of capital on 15 January 2019
|
25 January 2019 | Cancellation of shares. Statement of capital on 10 January 2019
|
25 January 2019 | Cancellation of shares. Statement of capital on 9 January 2019
|
25 January 2019 | Cancellation of shares. Statement of capital on 14 January 2019
|
25 January 2019 | Cancellation of shares. Statement of capital on 11 January 2019
|
22 January 2019 | Cancellation of shares. Statement of capital on 20 December 2018
|
22 January 2019 | Cancellation of shares. Statement of capital on 24 December 2018
|
22 January 2019 | Cancellation of shares. Statement of capital on 19 December 2018
|
22 January 2019 | Purchase of own shares. (3 pages) |
22 January 2019 | Cancellation of shares. Statement of capital on 21 December 2018
|
22 January 2019 | Purchase of own shares. (3 pages) |
22 January 2019 | Cancellation of shares. Statement of capital on 27 December 2018
|
15 January 2019 | Cancellation of shares. Statement of capital on 17 December 2018
|
15 January 2019 | Cancellation of shares. Statement of capital on 14 December 2018
|
15 January 2019 | Cancellation of shares. Statement of capital on 12 December 2018
|
15 January 2019 | Cancellation of shares. Statement of capital on 18 December 2018
|
15 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Cancellation of shares. Statement of capital on 13 December 2018
|
9 January 2019 | Cancellation of shares. Statement of capital on 7 December 2018
|
9 January 2019 | Cancellation of shares. Statement of capital on 5 December 2018
|
9 January 2019 | Cancellation of shares. Statement of capital on 6 December 2018
|
9 January 2019 | Cancellation of shares. Statement of capital on 10 December 2018
|
9 January 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Cancellation of shares. Statement of capital on 11 December 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 27 November 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 22 November 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 26 November 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 21 November 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 4 December 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 23 November 2018
|
17 December 2018 | Purchase of own shares. (3 pages) |
17 December 2018 | Cancellation of shares. Statement of capital on 3 December 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 29 November 2018
|
17 December 2018 | Cancellation of shares. Statement of capital on 28 November 2018
|
17 December 2018 | Purchase of own shares. (3 pages) |
17 December 2018 | Cancellation of shares. Statement of capital on 30 November 2018
|
10 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
10 December 2018 | Cancellation of shares. Statement of capital on 20 November 2018
|
10 December 2018 | Cancellation of shares. Statement of capital on 19 November 2018
|
16 November 2018 | Interim accounts made up to 31 October 2018 (6 pages) |
14 August 2018 | Termination of appointment of Jonathan Ottley Short as a director on 5 July 2018 (1 page) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 July 2018 | Group of companies' accounts made up to 31 March 2018 (196 pages) |
19 July 2018 | Resolutions
|
20 April 2018 | Resolutions
|
11 April 2018 | Appointment of Mrs Alison Rose-Slade as a director on 4 April 2018 (2 pages) |
10 April 2018 | Statement of capital on 26 March 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
10 April 2018 | Consolidation of shares on 26 March 2018 (4 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
6 April 2018 | Cancellation of shares by a PLC. Statement of capital on 28 March 2018
|
22 February 2018 | Interim accounts made up to 31 January 2018 (6 pages) |
2 October 2017 | Group of companies' accounts made up to 31 March 2017 (190 pages) |
2 October 2017 | Group of companies' accounts made up to 31 March 2017 (190 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
26 July 2017 | Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 6 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Elizabeth Jane Dilwihs Holden as a director on 6 July 2017 (1 page) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
18 June 2017 | Consolidation of shares on 17 May 2017 (4 pages) |
18 June 2017 | Consolidation of shares on 17 May 2017 (4 pages) |
18 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 February 2017 | Appointment of Ms Wendy Becker as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Ms Wendy Becker as a director on 1 February 2017 (2 pages) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page) |
2 December 2016 | Appointment of Mr Richard Stephen Mully as a director on 1 December 2016 (2 pages) |
2 December 2016 | Appointment of Mr Richard Stephen Mully as a director on 1 December 2016 (2 pages) |
15 November 2016 | Appointment of Mr Nick Hampton as a director on 17 October 2016 (2 pages) |
15 November 2016 | Appointment of Mr Nick Hampton as a director on 17 October 2016 (2 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (180 pages) |
29 September 2016 | Group of companies' accounts made up to 31 March 2016 (180 pages) |
12 August 2016 | Termination of appointment of Jonathan Clive Nicholls as a director on 8 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
12 August 2016 | Termination of appointment of Jonathan Clive Nicholls as a director on 8 July 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
25 April 2016 | Satisfaction of charge 6 in full (4 pages) |
25 April 2016 | Satisfaction of charge 6 in full (4 pages) |
11 December 2015 | Satisfaction of charge 10 in full (10 pages) |
11 December 2015 | Satisfaction of charge 10 in full (10 pages) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
10 September 2015 | Group of companies' accounts made up to 31 March 2015 (167 pages) |
9 September 2015 | Annual return made up to 31 July 2015 no member list Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 July 2015 no member list Statement of capital on 2015-09-09
|
23 July 2015 | Resolutions
|
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (158 pages) |
1 October 2014 | Group of companies' accounts made up to 31 March 2014 (158 pages) |
1 October 2014 | Annual return made up to 31 July 2014 no member list Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 31 July 2014 no member list Statement of capital on 2014-10-01
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
9 July 2014 | Appointment of Mr Charles Philipps as a director (2 pages) |
9 July 2014 | Termination of appointment of Charles Irby as a director (1 page) |
9 July 2014 | Termination of appointment of Charles Irby as a director (1 page) |
9 July 2014 | Appointment of Mr Charles Philipps as a director (2 pages) |
10 April 2014 | Appointment of Mr Charles Edward Laurence Philipps as a director (2 pages) |
10 April 2014 | Appointment of Mr Charles Edward Laurence Philipps as a director (2 pages) |
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (142 pages) |
5 August 2013 | Group of companies' accounts made up to 31 March 2013 (142 pages) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (23 pages) |
1 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (23 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Resolutions
|
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
18 December 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
18 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 September 2012 | Annual return made up to 31 July 2012
|
26 September 2012 | Annual return made up to 31 July 2012
|
11 September 2012 | Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (2 pages) |
11 September 2012 | Appointment of Mrs Elizabeth Jane Dilwiths Holden as a director (2 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (130 pages) |
23 July 2012 | Group of companies' accounts made up to 31 March 2012 (130 pages) |
23 July 2012 | Resolutions
|
6 July 2012 | Termination of appointment of Philip Rose as a director (1 page) |
6 July 2012 | Termination of appointment of Philip Rose as a director (1 page) |
11 January 2012 | Group of companies' accounts made up to 31 March 2011 (124 pages) |
11 January 2012 | Group of companies' accounts made up to 31 March 2011 (124 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with bulk list of shareholders (21 pages) |
15 September 2011 | Annual return made up to 31 July 2011 with bulk list of shareholders (21 pages) |
13 September 2011 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
13 September 2011 | Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA United Kingdom (1 page) |
17 August 2011 | Secretary's details changed for Desna Lee Martin on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Desna Lee Martin on 17 August 2011 (1 page) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
28 July 2011 | Appointment of Mr Nicholas James Sanderson as a director (2 pages) |
20 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
20 July 2011 | Resolutions
|
20 July 2011 | Director's details changed for Mr Toby Augustine Courtauld on 20 July 2011 (2 pages) |
20 July 2011 | Termination of appointment of Nicholas Drakesmith as a director (1 page) |
20 July 2011 | Director's details changed for Mr Neil Thompson on 20 July 2011 (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Director's details changed for Mr Neil Thompson on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Toby Augustine Courtauld on 20 July 2011 (2 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (116 pages) |
28 September 2010 | Group of companies' accounts made up to 31 March 2010 (116 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with bulk list of shareholders (21 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with bulk list of shareholders (21 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
2 August 2010 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
29 July 2010 | Statement of company's objects (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Resolutions
|
29 July 2010 | Statement of company's objects (2 pages) |
16 November 2009 | Memorandum and Articles of Association (6 pages) |
16 November 2009 | Memorandum and Articles of Association (6 pages) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
9 October 2009 | Register(s) moved to registered inspection location (1 page) |
9 October 2009 | Register inspection address has been changed (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
8 October 2009 | Termination of appointment of Robert Noel as a director (1 page) |
1 September 2009 | Return made up to 31/07/09; bulk list available separately (9 pages) |
1 September 2009 | Return made up to 31/07/09; bulk list available separately (9 pages) |
31 July 2009 | Appointment terminated director kathleen o'donovan (1 page) |
31 July 2009 | Appointment terminated director kathleen o'donovan (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
28 July 2009 | Director appointed mr jonathan clive nicholls (1 page) |
28 July 2009 | Director appointed mr jonathan clive nicholls (1 page) |
8 July 2009 | Ad 19/06/09\gbp si [email protected]=16456639.375\gbp ic 22627879/39084518.375\ (3 pages) |
8 July 2009 | Ad 19/06/09\gbp si [email protected]=16456639.375\gbp ic 22627879/39084518.375\ (3 pages) |
6 June 2009 | Group of companies' accounts made up to 31 March 2009 (104 pages) |
6 June 2009 | Group of companies' accounts made up to 31 March 2009 (104 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
3 April 2009 | Appointment terminated director richard peskin (1 page) |
3 April 2009 | Appointment terminated director richard peskin (1 page) |
24 October 2008 | Group of companies' accounts made up to 31 March 2008 (91 pages) |
24 October 2008 | Group of companies' accounts made up to 31 March 2008 (91 pages) |
9 October 2008 | Director appointed martin anthony scicluna (2 pages) |
9 October 2008 | Director appointed martin anthony scicluna (2 pages) |
15 September 2008 | Return made up to 31/07/08; bulk list available separately (11 pages) |
15 September 2008 | Return made up to 31/07/08; bulk list available separately (11 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New director appointed (3 pages) |
22 October 2007 | Group of companies' accounts made up to 31 March 2007 (83 pages) |
22 October 2007 | Group of companies' accounts made up to 31 March 2007 (83 pages) |
13 September 2007 | Return made up to 31/07/07; bulk list available separately (12 pages) |
13 September 2007 | Return made up to 31/07/07; bulk list available separately (12 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
28 December 2006 | Resolutions
|
28 December 2006 | Memorandum and Articles of Association (47 pages) |
28 December 2006 | Memorandum and Articles of Association (47 pages) |
28 December 2006 | Resolutions
|
22 September 2006 | Return made up to 31/07/05; no change of members; amend (10 pages) |
22 September 2006 | Return made up to 31/07/05; no change of members; amend (10 pages) |
12 September 2006 | Return made up to 31/07/06; bulk list available separately (11 pages) |
12 September 2006 | Return made up to 31/07/06; bulk list available separately (11 pages) |
5 September 2006 | Group of companies' accounts made up to 31 March 2006 (78 pages) |
5 September 2006 | Group of companies' accounts made up to 31 March 2006 (78 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
14 August 2006 | New director appointed (3 pages) |
14 August 2006 | New director appointed (3 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 56 mortimer street, london, W1W 7RT (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 56 mortimer street, london, W1W 7RT (1 page) |
20 September 2005 | New director appointed (3 pages) |
20 September 2005 | New director appointed (3 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (70 pages) |
13 September 2005 | Group of companies' accounts made up to 31 March 2005 (70 pages) |
24 August 2005 | Return made up to 31/07/05; bulk list available separately (11 pages) |
24 August 2005 | Return made up to 31/07/05; bulk list available separately (11 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Resolutions
|
19 July 2005 | Director resigned (1 page) |
4 May 2005 | Particulars of mortgage/charge (8 pages) |
4 May 2005 | Particulars of mortgage/charge (8 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Memorandum and Articles of Association (46 pages) |
5 October 2004 | Memorandum and Articles of Association (46 pages) |
23 August 2004 | Return made up to 31/07/04; bulk list available separately
|
23 August 2004 | Return made up to 31/07/04; bulk list available separately
|
13 August 2004 | Memorandum and Articles of Association (80 pages) |
13 August 2004 | Memorandum and Articles of Association (80 pages) |
30 July 2004 | Reduction of iss capital and minute (oc) (3 pages) |
30 July 2004 | Certificate of reduction of issued capital and share premium (1 page) |
30 July 2004 | Certificate of reduction of issued capital and share premium (1 page) |
30 July 2004 | Reduction of iss capital and minute (oc) (3 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (70 pages) |
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (70 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
28 June 2004 | Director's particulars changed (1 page) |
28 June 2004 | Director's particulars changed (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
19 August 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
19 August 2003 | Group of companies' accounts made up to 31 March 2003 (75 pages) |
19 August 2003 | Return made up to 31/07/03; bulk list available separately
|
19 August 2003 | Return made up to 31/07/03; bulk list available separately
|
30 July 2003 | Memorandum and Articles of Association (55 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Memorandum and Articles of Association (55 pages) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (74 pages) |
28 August 2002 | Group of companies' accounts made up to 31 March 2002 (74 pages) |
27 August 2002 | Return made up to 31/07/02; bulk list available separately
|
27 August 2002 | Return made up to 31/07/02; bulk list available separately
|
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
6 August 2002 | Director's particulars changed (1 page) |
6 August 2002 | Director's particulars changed (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Resolutions
|
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
12 April 2002 | Ad 08/04/02--------- £ si [email protected]=25765 £ ic 172884629/172910394 (2 pages) |
12 April 2002 | Ad 08/04/02--------- £ si [email protected]=25765 £ ic 172884629/172910394 (2 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
6 November 2001 | £ ic 175563194/174933194 24/09/01 £ sr [email protected]=630000 (1 page) |
6 November 2001 | £ ic 174933194/174058194 19/09/01 £ sr [email protected]=875000 (1 page) |
6 November 2001 | £ ic 174058194/172884629 27/09/01 £ sr [email protected]=1173565 (1 page) |
6 November 2001 | £ ic 174933194/174058194 19/09/01 £ sr [email protected]=875000 (1 page) |
6 November 2001 | £ ic 175563194/174933194 24/09/01 £ sr [email protected]=630000 (1 page) |
6 November 2001 | £ ic 174058194/172884629 27/09/01 £ sr [email protected]=1173565 (1 page) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
27 September 2001 | Group of companies' accounts made up to 31 March 2001 (30 pages) |
25 September 2001 | £ ic 178063194/175563194 22/08/01 £ sr [email protected]=2500000 (1 page) |
25 September 2001 | £ ic 178063194/175563194 22/08/01 £ sr [email protected]=2500000 (1 page) |
31 August 2001 | £ ic 178363194/178063194 16/08/01 £ sr [email protected]=300000 (1 page) |
31 August 2001 | £ ic 178363194/178063194 16/08/01 £ sr [email protected]=300000 (1 page) |
23 August 2001 | Return made up to 31/07/01; bulk list available separately
|
23 August 2001 | Return made up to 31/07/01; bulk list available separately
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
23 July 2001 | £ ic 178488194/178363194 06/07/01 £ sr [email protected]=125000 (1 page) |
23 July 2001 | £ ic 178488194/178363194 06/07/01 £ sr [email protected]=125000 (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Director's particulars changed (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house, 56 mortimer street,, london, win 8BD (1 page) |
12 March 2001 | Registered office changed on 12/03/01 from: knighton house, 56 mortimer street,, london, win 8BD (1 page) |
12 February 2001 | Ad 25/01/01--------- £ si [email protected]=25765 £ ic 178462429/178488194 (2 pages) |
12 February 2001 | Ad 25/01/01--------- £ si [email protected]=25765 £ ic 178462429/178488194 (2 pages) |
17 January 2001 | Ad 02/01/01--------- £ si [email protected]=103885 £ ic 178358544/178462429 (2 pages) |
17 January 2001 | Ad 02/01/01--------- £ si [email protected]=103885 £ ic 178358544/178462429 (2 pages) |
11 January 2001 | Ad 22/12/00--------- £ si [email protected]=2382 £ ic 178356162/178358544 (2 pages) |
11 January 2001 | Ad 22/12/00--------- £ si [email protected]=2382 £ ic 178356162/178358544 (2 pages) |
29 November 2000 | Ad 17/11/00--------- £ si [email protected]=5153 £ ic 178351009/178356162 (2 pages) |
29 November 2000 | Ad 17/11/00--------- £ si [email protected]=5153 £ ic 178351009/178356162 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=13294 £ ic 178337715/178351009 (2 pages) |
23 November 2000 | Ad 13/11/00--------- £ si [email protected]=13294 £ ic 178337715/178351009 (2 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
10 October 2000 | Memorandum and Articles of Association (38 pages) |
10 October 2000 | Memorandum and Articles of Association (38 pages) |
9 October 2000 | £ ic 178412715/178337715 12/09/00 £ sr [email protected]=75000 (1 page) |
9 October 2000 | £ ic 178412715/178337715 12/09/00 £ sr [email protected]=75000 (1 page) |
8 September 2000 | Reduction cap/share premium acct (4 pages) |
8 September 2000 | Reduction cap/share premium acct (4 pages) |
8 September 2000 | Certificate of reduction of issued capital and share premium (1 page) |
8 September 2000 | Certificate of reduction of issued capital and share premium (1 page) |
22 August 2000 | Return made up to 31/07/00; bulk list available separately
|
22 August 2000 | Return made up to 31/07/00; bulk list available separately
|
27 July 2000 | Resolutions
|
27 July 2000 | Resolutions
|
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
17 July 2000 | Full group accounts made up to 31 March 2000 (61 pages) |
17 July 2000 | Full group accounts made up to 31 March 2000 (61 pages) |
23 June 2000 | Resolutions
|
23 June 2000 | Resolutions
|
17 March 2000 | £ ic 188732854/178412715 22/02/00 £ sr [email protected]=10320139 (1 page) |
17 March 2000 | £ ic 188732854/178412715 22/02/00 £ sr [email protected]=10320139 (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
15 March 2000 | Secretary's particulars changed (1 page) |
25 August 1999 | Return made up to 31/07/99; bulk list available separately (11 pages) |
25 August 1999 | Return made up to 31/07/99; bulk list available separately (11 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Director resigned (1 page) |
27 July 1999 | Full group accounts made up to 31 March 1999 (65 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (65 pages) |
30 June 1999 | Ad 27/05/99--------- premium £ si [email protected]=6353 £ ic 188726500/188732853 (2 pages) |
30 June 1999 | Ad 27/05/99--------- premium £ si [email protected]=6353 £ ic 188726500/188732853 (2 pages) |
22 February 1999 | Director's particulars changed (1 page) |
22 February 1999 | Director's particulars changed (1 page) |
27 January 1999 | Listing of particulars (28 pages) |
27 January 1999 | Listing of particulars (28 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | Secretary resigned (1 page) |
15 September 1998 | Particulars of contract relating to shares (4 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=9298 £ ic 188717202/188726500 (3 pages) |
15 September 1998 | Ad 11/09/98--------- £ si [email protected]=9298 £ ic 188717202/188726500 (3 pages) |
15 September 1998 | Particulars of contract relating to shares (4 pages) |
20 August 1998 | Return made up to 31/07/98; bulk list available separately
|
20 August 1998 | Return made up to 31/07/98; bulk list available separately
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
31 July 1998 | Full group accounts made up to 31 March 1998 (62 pages) |
31 July 1998 | Full group accounts made up to 31 March 1998 (62 pages) |
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
22 April 1998 | Particulars of mortgage/charge (4 pages) |
22 April 1998 | Particulars of mortgage/charge (4 pages) |
25 February 1998 | Listing of particulars (55 pages) |
25 February 1998 | Listing of particulars (55 pages) |
12 February 1998 | Ad 29/01/98--------- £ si [email protected]=2541 £ ic 63769636/63772177 (2 pages) |
12 February 1998 | Ad 29/01/98--------- £ si [email protected]=2541 £ ic 63769636/63772177 (2 pages) |
10 February 1998 | Ad 15/01/98--------- £ si [email protected]=55404 £ ic 63639258/63694662 (2 pages) |
10 February 1998 | Ad 19/01/98--------- £ si [email protected]=74974 £ ic 63694662/63769636 (2 pages) |
10 February 1998 | Ad 19/01/98--------- £ si [email protected]=74974 £ ic 63694662/63769636 (2 pages) |
10 February 1998 | Ad 15/01/98--------- £ si [email protected]=55404 £ ic 63639258/63694662 (2 pages) |
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
1 February 1998 | Resolutions
|
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
12 January 1998 | Ad 10/12/97--------- £ si [email protected]=56107 £ ic 63583151/63639258 (2 pages) |
12 January 1998 | Ad 10/12/97--------- £ si [email protected]=56107 £ ic 63583151/63639258 (2 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | Ad 12/09/97--------- £ si [email protected]=66 £ ic 63583085/63583151 (2 pages) |
22 October 1997 | Particulars of contract relating to shares (4 pages) |
22 October 1997 | Ad 12/09/97--------- £ si [email protected]=66 £ ic 63583085/63583151 (2 pages) |
22 September 1997 | Listing of particulars (20 pages) |
22 September 1997 | Listing of particulars (20 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (60 pages) |
5 September 1997 | Full group accounts made up to 31 March 1997 (60 pages) |
14 August 1997 | Return made up to 31/07/97; bulk list available separately
|
14 August 1997 | Return made up to 31/07/97; bulk list available separately
|
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
7 February 1997 | Listing of particulars (33 pages) |
7 February 1997 | Listing of particulars (33 pages) |
10 January 1997 | Ad 19/12/96-20/12/96 £ si [email protected]=203298 £ ic 63379787/63583085 (2 pages) |
10 January 1997 | Ad 19/12/96-20/12/96 £ si [email protected]=203298 £ ic 63379787/63583085 (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
6 December 1996 | Secretary resigned (1 page) |
6 December 1996 | New secretary appointed (2 pages) |
17 September 1996 | Ad 09/09/96--------- £ si [email protected]=1632 £ ic 63378155/63379787 (4 pages) |
17 September 1996 | Ad 09/09/96--------- £ si [email protected]=1632 £ ic 63378155/63379787 (4 pages) |
30 August 1996 | Full group accounts made up to 31 March 1996 (56 pages) |
30 August 1996 | Full group accounts made up to 31 March 1996 (56 pages) |
21 August 1996 | Return made up to 31/07/96; bulk list available separately
|
21 August 1996 | Return made up to 31/07/96; bulk list available separately
|
28 July 1996 | Memorandum and Articles of Association (51 pages) |
28 July 1996 | Memorandum and Articles of Association (51 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
29 January 1996 | Ad 17/01/96--------- £ si [email protected]=25000 £ ic 63326557/63351557 (2 pages) |
29 January 1996 | Ad 17/01/96--------- £ si [email protected]=25000 £ ic 63326557/63351557 (2 pages) |
28 January 1996 | Ad 01/12/95--------- £ si [email protected]=309592 £ ic 63016965/63326557 (2 pages) |
28 January 1996 | Ad 01/12/95--------- £ si [email protected]=309592 £ ic 63016965/63326557 (2 pages) |
23 January 1996 | Ad 10/01/96--------- £ si [email protected]=12899 £ ic 63004066/63016965 (2 pages) |
23 January 1996 | Ad 10/01/96--------- £ si [email protected]=12899 £ ic 63004066/63016965 (2 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Ad 06/09/95--------- £ si [email protected]=494 £ ic 63003572/63004066 (2 pages) |
13 September 1995 | Ad 06/09/95--------- £ si [email protected]=494 £ ic 63003572/63004066 (2 pages) |
25 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
25 August 1995 | Full group accounts made up to 31 March 1995 (39 pages) |
16 August 1995 | Return made up to 31/07/95; bulk list available separately (22 pages) |
16 August 1995 | Return made up to 31/07/95; bulk list available separately (22 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
15 August 1994 | Full group accounts made up to 31 March 1994 (43 pages) |
15 August 1994 | Full group accounts made up to 31 March 1994 (43 pages) |
7 April 1994 | New director appointed (5 pages) |
7 April 1994 | New director appointed (5 pages) |
3 March 1994 | Resolutions
|
3 March 1994 | Resolutions
|
27 September 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
27 September 1993 | Full group accounts made up to 31 March 1993 (35 pages) |
19 July 1993 | Memorandum and Articles of Association (51 pages) |
19 July 1993 | Memorandum and Articles of Association (51 pages) |
19 July 1993 | Resolutions
|
19 July 1993 | Resolutions
|
10 September 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
10 September 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
4 September 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
4 September 1991 | Full group accounts made up to 31 March 1991 (16 pages) |
4 September 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
4 September 1990 | Full group accounts made up to 31 March 1990 (30 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (27 pages) |
11 September 1989 | Full accounts made up to 31 March 1989 (27 pages) |
5 September 1989 | Resolutions
|
5 September 1989 | Resolutions
|
15 February 1989 | Registration of charge for debentures (3 pages) |
15 February 1989 | Registration of charge for debentures (3 pages) |
12 October 1988 | Resolutions
|
12 October 1988 | Resolutions
|
16 September 1988 | Full accounts made up to 31 March 1988 (31 pages) |
16 September 1988 | Full accounts made up to 31 March 1988 (31 pages) |
23 September 1987 | Full group accounts made up to 31 March 1987 (27 pages) |
23 September 1987 | Full group accounts made up to 31 March 1987 (27 pages) |
14 August 1986 | Group of companies' accounts made up to 31 March 1986 (26 pages) |
14 August 1986 | Group of companies' accounts made up to 31 March 1986 (26 pages) |
10 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
10 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
2 November 1983 | Accounts made up to 31 March 1983 (18 pages) |
2 November 1983 | Accounts made up to 31 March 1983 (18 pages) |
5 October 1982 | Accounts made up to 31 March 1982 (18 pages) |
5 October 1982 | Accounts made up to 31 March 1982 (18 pages) |
15 October 1981 | Accounts made up to 31 March 1981 (22 pages) |
15 October 1981 | Accounts made up to 31 March 1981 (22 pages) |
14 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 July 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 October 1975 | Accounts made up to 31 March 1975 (18 pages) |
14 October 1975 | Accounts made up to 31 March 1975 (18 pages) |
3 February 1958 | Company name changed\certificate issued on 03/02/58 (2 pages) |
3 February 1958 | Company name changed\certificate issued on 03/02/58 (2 pages) |
3 February 1958 | Company name changed\certificate issued on 03/02/58 (2 pages) |
3 February 1958 | Company name changed\certificate issued on 03/02/58 (2 pages) |
30 December 1957 | Incorporation (53 pages) |
30 December 1957 | Certificate of incorporation (1 page) |
30 December 1957 | Certificate of incorporation (1 page) |
30 December 1957 | Incorporation (53 pages) |
13 December 1957 | Certificate of incorporation (1 page) |
13 December 1957 | Certificate of incorporation (1 page) |