Company NameFeedback Plc
Company StatusActive
Company Number00598696
CategoryPublic Limited Company
Incorporation Date11 February 1958(66 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Tom Oakley
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2019(61 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameProf Rory James Shaw
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(61 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Adam Michael Denning
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(62 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Philipp Nicholas Andre Martin Prince
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(62 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Aneshkumar Ishwarbhai Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(63 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMrs Annemijn Marina Eschauzier
Date of BirthNovember 1957 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 June 2022(64 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed26 April 2022(64 years, 2 months after company formation)
Appointment Duration2 years
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Roger Frederick Barnett
Date of BirthApril 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed18 August 1992(34 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeylands Aviemore Road
Crowborough
East Sussex
TN6 1QU
Director NameDr Peter Francis Blackman
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(34 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 February 2001)
RoleUniversity Consultant
Correspondence Address34 Storeys Way
Cambridge
Cambridgeshire
CB3 0DT
Director NameMichael John Lawson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(34 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 1998)
RoleEngineer
Correspondence Address5522 Holly Ridge Road
Rougemont
North Carolina 27572
Foreign
Secretary NameMr Roger Frederick Barnett
NationalityEnglish
StatusResigned
Appointed18 August 1992(34 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeylands Aviemore Road
Crowborough
East Sussex
TN6 1QU
Director NameMr David Henry Harding
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(35 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2007)
RoleChartered Accountant
Correspondence Address25 The Fairway
Upminster
Essex
RM14 1BS
Director NameRobert Neil Patterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1997)
RoleEngineer
Correspondence Address34 Forge Rise
Uckfield
East Sussex
TN22 5BU
Director NameMr David Michael Saunders
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(38 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 April 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWildwoods
Bearswood End
Beaconsfield
Buckinghamshire
HP9 2NR
Director NameMr David John Sawyer
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(43 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Mews
Fontwell
West Sussex
BN18 0UW
Secretary NameMr Gerard Bernard Michael Bushell
NationalityBritish
StatusResigned
Appointed01 September 2001(43 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood Heathfield Road
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(44 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2004)
RoleCompany Director
Correspondence Address80 High Road
Buckhurst Hill
Essex
IG9 5RP
Director NameMr Gerard Bernard Michael Bushell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(46 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynwood Heathfield Road
Burwash Weald
Etchingham
East Sussex
TN19 7LB
Director NameMr David Barton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(49 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Lennox Gardens
London
SW1X 0DG
Director NameMr Michael Gordon Burt
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(49 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2011)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address2 Gatehouse Close
Beaulieu Road
Bexhill On Sea
East Sussex
TN39 3DJ
Secretary NameMr Peter Richard Smith
NationalityBritish
StatusResigned
Appointed25 March 2008(50 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 February 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Hogarth Way
Hampton
Middlesex
TW12 2EL
Secretary NameNeil Antony Williams
NationalityBritish
StatusResigned
Appointed02 February 2009(51 years after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2011)
RoleCompany Director
Correspondence Address5 Nightingales Church Marks Green
East Hoathly
Lewes
East Sussex
BN8 6DN
Director NameMr David John Marks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(51 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranary Cottage Framfield Road
Blackboys
Uckfield
East Sussex
TN22 5LR
Director NameMr Mark Peter Bird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(53 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Sanctus Road
Stratford-Upon-Avon
Warwickshire
CV37 9AE
Secretary NameMr David Barton
StatusResigned
Appointed10 November 2011(53 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressPark Road
Crowborough
Sussex
TN6 2QR
Director NameMr Simon Gregory Barrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(54 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr Trevor Edward Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(55 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2017)
RoleInvestor
Country of ResidenceSwitzerland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr Thomas William George Charlton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(55 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr David James Crabb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(56 years after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr Balaji Ganeshan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr Michael Peter Hayball
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameDr Alexander Henry Menys
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(57 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameDr Alastair James Riddell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(58 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Grange Park
Broadway
Bourn
Cambridge
CB23 2TA
Director NameMr Timothy Norris Irish
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(59 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGff, 57 Woodlawn Road
Fulham
London
SW6 6PS
Director NameMr Lindsay Vyvyan Melvin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(60 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Park Avenue
Solihull
B91 3EJ
Secretary NameMr Lindsay Melvin
StatusResigned
Appointed15 October 2018(60 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 November 2021)
RoleCompany Director
Correspondence AddressHealth Foundry Canterbury House
1 Royal Street
London
SE1 7LL
Secretary NameMr Aneshkumar Ishwarbhai Patel
StatusResigned
Appointed29 November 2021(63 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 April 2022)
RoleCompany Director
Correspondence AddressHealth Foundry Canterbury House
1 Royal Street
London
SE1 7LL
Secretary NameTemple Secretaries (Corporation)
StatusResigned
Appointed16 October 2012(54 years, 8 months after company formation)
Appointment Duration6 years (resigned 15 October 2018)
Correspondence AddressWinnington House Woodberry Grove
London
N12 0DR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2012(54 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 16 October 2012)
Correspondence AddressWinnington House Woodberry Grove
London
N12 0DR

Contact

Websitefbk.com
Email address[email protected]
Telephone01954 718072
Telephone regionMadingley

Location

Registered Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£381,970
Gross Profit£380,536
Net Worth-£50,936
Cash£63,261
Current Liabilities£305,330

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land in park rd, crowborough, east sussex.
Fully Satisfied
21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated near crowborough cross, crowborough east sussex.
Fully Satisfied
21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land situated near the crowborough cross, crowborough, east sussex.
Fully Satisfied
14 August 1987Delivered on: 19 August 1987
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of the by-pass link road, uckfield east sussex title no - esx 135783.
Fully Satisfied
1 March 1982Delivered on: 10 March 1982
Satisfied on: 6 August 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1-9 and a-c bellbrook estate, bell lane, uckfield, east sussex.
Fully Satisfied
8 July 1969Delivered on: 14 July 1969
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in park road, crowborough, sussex.
Fully Satisfied
28 April 1969Delivered on: 7 May 1969
Satisfied on: 30 April 1991
Persons entitled: Friends Provident & Century Life Office

Classification: Legal charge
Secured details: Securing £40000 together with a premium of up to 7 1/2% payable in certain events.
Particulars: (A) factory premises in park rd., Crowborough sussex. (B) land at junction of park road crowborough with sites of access roads leading thereto.
Fully Satisfied
30 May 2008Delivered on: 18 June 2008
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed over credit balances
Secured details: All monies due or to become due from feedback instruments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 20020281.
Fully Satisfied
17 July 2007Delivered on: 31 July 2007
Satisfied on: 14 August 2009
Persons entitled: Capital Cranfield Pension Trustee Limited (In Its Capacity as Trustee of the Feedback Pensionscheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at park road crowborough t/no's ESX281785,ESX280875,ESX280876,ESX280877,ESX280878,ESX41607 and ESX100963,the insurances and all future easements and other rights. See the mortgage charge document for full details.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of park rd,crowborough,east sussex; esx 41607.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of bell lane,uckfield,east sussex; esx 135783.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a,b and c bellbrook industrial estate,uckfield,east sussex; esx 73096.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of park rd,crowborough,east sussex; esx 100963.
Fully Satisfied
16 February 1968Delivered on: 28 February 1968
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. Together with fixed plant machinery (fixed & floating charge see doc 35).
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land/blds near crowborough cross at crowborough,east sussex.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near crowborough cross,crowborough,east sussex.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land near the crowborough cross,crowborough,east sussex.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of bell lane,uckfield,east sussex; esx 142738.
Fully Satisfied
15 August 1995Delivered on: 25 August 1995
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of land in park rd,crowborough,east sussex.
Fully Satisfied
30 September 1992Delivered on: 14 October 1992
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situated near crowborough cross at crowborough,east sussex.
Fully Satisfied
26 March 1991Delivered on: 15 April 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of park road, crowborough east sussex title no esx 100963.
Fully Satisfied
21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of park road, crowborough, east sussex title no 41607.
Fully Satisfied
21 February 1991Delivered on: 12 March 1991
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of bell lane, uckfield, east sussex. Title no esx 142738.
Fully Satisfied
7 April 1967Delivered on: 13 April 1967
Satisfied on: 14 August 2009
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: Land in park rd crowborough sussex.
Fully Satisfied
6 August 2009Delivered on: 18 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2023Group of companies' accounts made up to 31 May 2023 (94 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
26 January 2023Director's details changed for Mr Adam Michael Denning on 21 January 2023 (2 pages)
25 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Consolidation 13/10/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 October 2022Consolidation of shares on 13 October 2022 (4 pages)
25 October 2022Memorandum and Articles of Association (46 pages)
20 October 2022Statement of capital following an allotment of shares on 13 October 2022
  • GBP 6,667,329.5
(3 pages)
29 September 2022Group of companies' accounts made up to 31 May 2022 (76 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Timothy Norris Irish as a director on 1 June 2022 (1 page)
6 June 2022Appointment of Mrs Annemijn Marina Eschauzier as a director on 1 June 2022 (2 pages)
11 May 2022Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC4Y0DT on 11 May 2022 (1 page)
5 May 2022Termination of appointment of Aneshkumar Ishwarbhai Patel as a secretary on 26 April 2022 (1 page)
28 April 2022Appointment of One Advisory Limited as a secretary on 26 April 2022 (2 pages)
7 December 2021Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 6,667,329
(4 pages)
6 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 23/11/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 December 2021Group of companies' accounts made up to 31 May 2021 (61 pages)
1 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 2,667,329.215
  • ANNOTATION Clarification a second filed SH01 was registered on 07/12/2021.
(4 pages)
30 November 2021Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on 29 November 2021 (2 pages)
30 November 2021Appointment of Mr Aneshkumar Ishwarbhai Patel as a secretary on 29 November 2021 (2 pages)
30 November 2021Termination of appointment of Lindsay Vyvyan Melvin as a director on 29 November 2021 (1 page)
30 November 2021Termination of appointment of Lindsay Melvin as a secretary on 29 November 2021 (1 page)
16 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
10 July 2021Termination of appointment of Simon Sturge as a director on 30 June 2021 (1 page)
13 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2020Group of companies' accounts made up to 31 May 2020 (64 pages)
2 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 July 2020Appointment of Mr Philipp Nicholas Andre Martin Prince as a director on 15 July 2020 (2 pages)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,667,329.215
(3 pages)
11 June 2020Appointment of Mr Adam Michael Denning as a director on 3 February 2020 (2 pages)
20 January 2020Registered office address changed from Unit 5 Grange Park Broadway Bourn Cambridge CB23 2TA to Health Foundry Canterbury House 1 Royal Street London SE1 7LL on 20 January 2020 (1 page)
29 November 2019Group of companies' accounts made up to 31 May 2019 (54 pages)
20 November 2019Termination of appointment of Alastair James Riddell as a director on 18 November 2019 (1 page)
8 October 2019Appointment of Dr Tom Oakley as a director on 9 April 2019 (2 pages)
18 September 2019Statement of capital following an allotment of shares on 29 August 2019
  • GBP 1,349,874.79
(4 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
30 August 2019Appointment of Professor Rory James Shaw as a director on 29 August 2019 (2 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
27 March 2019Statement of capital following an allotment of shares on 16 November 2018
  • GBP 933,208.13
(3 pages)
4 December 2018Group of companies' accounts made up to 31 May 2018 (45 pages)
16 October 2018Termination of appointment of Temple Secretaries as a secretary on 15 October 2018 (1 page)
15 October 2018Appointment of Mr Lindsay Melvin as a secretary on 15 October 2018 (2 pages)
11 October 2018Satisfaction of charge 26 in full (1 page)
17 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
20 July 2018Termination of appointment of David James Crabb as a director on 19 July 2018 (1 page)
3 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 April 2018Appointment of Mr Simon Sturge as a director on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Alexander Henry Menys as a director on 16 April 2018 (1 page)
14 April 2018Termination of appointment of Michael Peter Hayball as a director on 14 April 2018 (1 page)
14 April 2018Termination of appointment of Balaji Ganeshan as a director on 14 April 2018 (1 page)
13 April 2018Appointment of Mr Lindsay Vyvyan Melvin as a director on 16 March 2018 (2 pages)
21 February 2018Appointment of Mr David Crabb as a director on 14 February 2014 (2 pages)
15 December 2017Second filing of Confirmation Statement dated 16/08/2017 (4 pages)
29 November 2017Group of companies' accounts made up to 31 May 2017 (39 pages)
29 November 2017Group of companies' accounts made up to 31 May 2017 (39 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Confirmation statement made on 16 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 15/12/2017.
(4 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Confirmation statement made on 16 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 15/12/2017.
(5 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 29 June 2017
  • GBP 616,041.46
(7 pages)
23 August 2017Second filing of a statement of capital following an allotment of shares on 29 June 2017
  • GBP 616,041.46
(7 pages)
25 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 615,166.46
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017
(4 pages)
25 July 2017Statement of capital following an allotment of shares on 29 June 2017
  • GBP 615,166.46
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2017
(4 pages)
17 July 2017Appointment of Prof Timothy Norris Irish as a director on 29 June 2017 (2 pages)
17 July 2017Appointment of Prof Timothy Norris Irish as a director on 29 June 2017 (2 pages)
8 June 2017Termination of appointment of Trevor Edward Brown as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Trevor Edward Brown as a director on 8 June 2017 (1 page)
30 May 2017Termination of appointment of Thomas William George Charlton as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Thomas William George Charlton as a director on 30 May 2017 (1 page)
2 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 615,166.46
(3 pages)
2 May 2017Statement of capital following an allotment of shares on 2 May 2017
  • GBP 615,166.46
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 546,984.6425
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 546,984.6425
(3 pages)
1 November 2016Group of companies' accounts made up to 31 May 2016 (38 pages)
1 November 2016Group of companies' accounts made up to 31 May 2016 (38 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
3 June 2016Appointment of Dr Alastair James Riddell as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Dr Alastair James Riddell as a director on 1 June 2016 (2 pages)
24 November 2015Group of companies' accounts made up to 31 May 2015 (46 pages)
24 November 2015Group of companies' accounts made up to 31 May 2015 (46 pages)
6 November 2015Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages)
6 November 2015Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page)
6 November 2015Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages)
6 November 2015Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page)
6 November 2015Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages)
6 November 2015Termination of appointment of Simon Gregory Barrell as a director on 5 November 2015 (1 page)
6 November 2015Appointment of Dr Balaji Ganeshan as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr Michael Peter Hayball as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Dr Alexander Henry Menys as a director on 5 November 2015 (2 pages)
21 September 2015Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-09-21
  • GBP 509,184.642
(4 pages)
21 September 2015Annual return made up to 16 August 2015 no member list
Statement of capital on 2015-09-21
  • GBP 509,184.642
(4 pages)
21 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 8 July 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 3 June 2015
  • GBP 476,866.865
(3 pages)
21 September 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 476,866.865
(3 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (46 pages)
1 December 2014Group of companies' accounts made up to 31 May 2014 (46 pages)
28 October 2014Termination of appointment of Nicholas Steven Shepheard as a director on 27 October 2014 (1 page)
28 October 2014Termination of appointment of Nicholas Steven Shepheard as a director on 27 October 2014 (1 page)
3 September 2014Annual return made up to 16 August 2014 no member list
Statement of capital on 2014-09-03
  • GBP 476,866.865
(5 pages)
3 September 2014Annual return made up to 16 August 2014 no member list
Statement of capital on 2014-09-03
  • GBP 476,866.865
(5 pages)
10 June 2014Registered office address changed from 26 Red Lion Square London WC1R 4AG England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 26 Red Lion Square London WC1R 4AG England on 10 June 2014 (1 page)
3 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 476,866.87
(4 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 476,866.87
(4 pages)
13 January 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
13 January 2014Appointment of Mr Thomas William George Charlton as a director (2 pages)
13 January 2014Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 13 January 2014 (1 page)
13 January 2014Appointment of Mr Trevor Edward Brown as a director (2 pages)
13 January 2014Appointment of Mr Thomas William George Charlton as a director (2 pages)
13 January 2014Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 13 January 2014 (1 page)
4 December 2013Group of companies' accounts made up to 31 May 2013 (37 pages)
4 December 2013Group of companies' accounts made up to 31 May 2013 (37 pages)
27 September 2013Annual return made up to 16 August 2013 no member list (4 pages)
27 September 2013Annual return made up to 16 August 2013 no member list (4 pages)
9 July 2013Termination of appointment of Mark Bird as a director (1 page)
9 July 2013Termination of appointment of Mark Bird as a director (1 page)
6 December 2012Group of companies' accounts made up to 31 May 2012 (37 pages)
6 December 2012Group of companies' accounts made up to 31 May 2012 (37 pages)
12 November 2012Appointment of Mr Simon Gregory Barrell as a director (2 pages)
12 November 2012Termination of appointment of John Westcott as a director (1 page)
12 November 2012Appointment of Mr Simon Gregory Barrell as a director (2 pages)
12 November 2012Termination of appointment of John Westcott as a director (1 page)
31 October 2012Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Park Road, Crowborough, Sussex TN6 2QR on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD United Kingdom on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Park Road, Crowborough, Sussex TN6 2QR on 31 October 2012 (1 page)
16 October 2012Appointment of Temple Secretaries Limited as a secretary (2 pages)
16 October 2012Appointment of Temple Secretaries as a secretary (2 pages)
16 October 2012Termination of appointment of David Barton as a secretary (1 page)
16 October 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
16 October 2012Appointment of Temple Secretaries Limited as a secretary (2 pages)
16 October 2012Termination of appointment of David Barton as a director (1 page)
16 October 2012Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
16 October 2012Termination of appointment of David Barton as a secretary (1 page)
16 October 2012Termination of appointment of David Barton as a director (1 page)
16 October 2012Appointment of Temple Secretaries as a secretary (2 pages)
29 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
29 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
11 November 2011Appointment of Mr David Barton as a secretary (1 page)
11 November 2011Appointment of Mr David Barton as a secretary (1 page)
10 November 2011Termination of appointment of Neil Williams as a secretary (1 page)
10 November 2011Termination of appointment of Neil Williams as a secretary (1 page)
14 October 2011Termination of appointment of David Marks as a director (1 page)
14 October 2011Termination of appointment of David Marks as a director (1 page)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 327,367
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 327,367
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 3 October 2011
  • GBP 327,367
(4 pages)
20 September 2011Annual return made up to 18 August 2011 with bulk list of shareholders (18 pages)
20 September 2011Annual return made up to 18 August 2011 with bulk list of shareholders (18 pages)
13 September 2011Group of companies' accounts made up to 31 May 2011 (39 pages)
13 September 2011Group of companies' accounts made up to 31 May 2011 (39 pages)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(50 pages)
7 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(50 pages)
22 February 2011Appointment of Mr Mark Peter Bird as a director (2 pages)
22 February 2011Termination of appointment of Michael Burt as a director (1 page)
22 February 2011Appointment of Mr Nicholas Steven Shepheard as a director (2 pages)
22 February 2011Appointment of Mr Mark Peter Bird as a director (2 pages)
22 February 2011Termination of appointment of Michael Burt as a director (1 page)
22 February 2011Appointment of Mr Nicholas Steven Shepheard as a director (2 pages)
21 February 2011Director's details changed for Mr David Barton on 17 February 2011 (2 pages)
21 February 2011Director's details changed for Mr David Barton on 17 February 2011 (2 pages)
1 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 November 2010Group of companies' accounts made up to 31 May 2010 (37 pages)
30 November 2010Group of companies' accounts made up to 31 May 2010 (37 pages)
20 September 2010Annual return made up to 18 August 2010 with bulk list of shareholders (17 pages)
20 September 2010Annual return made up to 18 August 2010 with bulk list of shareholders (17 pages)
16 December 2009Group of companies' accounts made up to 31 May 2009 (40 pages)
16 December 2009Group of companies' accounts made up to 31 May 2009 (40 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
10 December 2009Director's details changed for Mr David John Marks on 4 December 2009 (2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 October 2009Annual return made up to 16 August 2009 with bulk list of shareholders (11 pages)
5 October 2009Annual return made up to 16 August 2009 with bulk list of shareholders (11 pages)
3 September 2009Director appointed mr david john marks (1 page)
3 September 2009Director appointed mr david john marks (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
13 May 2009Secretary's change of particulars / neil williams / 12/05/2009 (1 page)
13 May 2009Secretary's change of particulars / neil williams / 12/05/2009 (1 page)
28 April 2009Appointment terminated secretary peter smith (1 page)
28 April 2009Appointment terminated secretary peter smith (1 page)
16 March 2009Secretary appointed neil antony williams (1 page)
16 March 2009Appointment terminated director peter smith (1 page)
16 March 2009Secretary appointed neil antony williams (1 page)
16 March 2009Appointment terminated director peter smith (1 page)
11 November 2008Group of companies' accounts made up to 31 May 2008 (41 pages)
11 November 2008Group of companies' accounts made up to 31 May 2008 (41 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2008Memorandum and Articles of Association (49 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 November 2008Memorandum and Articles of Association (49 pages)
5 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 September 2008Return made up to 16/08/08; bulk list available separately (9 pages)
19 September 2008Return made up to 16/08/08; bulk list available separately (9 pages)
8 September 2008Director's change of particulars / david barton / 24/07/2007 (1 page)
8 September 2008Director's change of particulars / david barton / 24/07/2007 (1 page)
18 August 2008Auditor's resignation (1 page)
18 August 2008Auditor's resignation (1 page)
18 June 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
21 May 2008Director and secretary's change of particulars / peter smith / 20/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / peter smith / 20/05/2008 (1 page)
12 May 2008Appointment terminated director gerard bushell (1 page)
12 May 2008Appointment terminated director gerard bushell (1 page)
17 April 2008Appointment terminated secretary gerard bushell (1 page)
17 April 2008Appointment terminated director david sawyer (1 page)
17 April 2008Director appointed mr. Michael gordon burt (2 pages)
17 April 2008Director appointed mr. Michael gordon burt (2 pages)
17 April 2008Appointment terminated director david sawyer (1 page)
17 April 2008Appointment terminated (1 page)
17 April 2008Appointment terminated (1 page)
17 April 2008Appointment terminated secretary gerard bushell (1 page)
4 April 2008Director and secretary appointed peter richard smith (2 pages)
4 April 2008Director and secretary appointed peter richard smith (2 pages)
12 February 2008Notice of completion of voluntary arrangement (7 pages)
12 February 2008Notice of completion of voluntary arrangement (7 pages)
23 December 2007Group of companies' accounts made up to 31 May 2007 (40 pages)
23 December 2007Group of companies' accounts made up to 31 May 2007 (40 pages)
7 December 2007Certificate of reduction of issued capital (1 page)
7 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2007Certificate of reduction of issued capital (1 page)
23 November 2007Reduction of iss capital and minute (oc) (4 pages)
23 November 2007Reduction of iss capital and minute (oc) (4 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Return made up to 16/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2007Return made up to 16/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 August 2007Memorandum and Articles of Association (63 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Memorandum and Articles of Association (63 pages)
10 August 2007Ad 30/03/07--------- £ si [email protected]=251264 £ ic 1853963/2105227 (4 pages)
10 August 2007Conve 02/08/07 (1 page)
10 August 2007Ad 30/03/07--------- £ si [email protected]=251264 £ ic 1853963/2105227 (4 pages)
10 August 2007Conve 02/08/07 (1 page)
31 July 2007Particulars of mortgage/charge (7 pages)
31 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Ad 03/07/07--------- £ si [email protected]= 116666 £ ic 1737297/1853963 (6 pages)
26 July 2007Ad 03/07/07--------- £ si [email protected]= 116666 £ ic 1737297/1853963 (6 pages)
16 July 2007Resolutions
  • RES13 ‐ Shr cap reorganisation 02/07/07
(1 page)
16 July 2007Resolutions
  • RES13 ‐ Shr cap reorganisation 02/07/07
(1 page)
16 July 2007S-div 05/07/07 (1 page)
16 July 2007S-div 05/07/07 (1 page)
10 July 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 July 2007Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
2 July 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
2 July 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
13 March 2007Ad 01/03/07--------- £ si [email protected]=271702 £ ic 2009000/2280702 (2 pages)
13 March 2007£ ic 2280702/1737297 01/03/07 £ sr 543405@1=543405 (1 page)
13 March 2007Ad 01/03/07--------- £ si [email protected]=271702 £ ic 2009000/2280702 (2 pages)
13 March 2007£ ic 2280702/1737297 01/03/07 £ sr 543405@1=543405 (1 page)
21 December 2006Ad 27/11/06--------- £ si [email protected]=15 £ ic 2009015/2009030 (2 pages)
21 December 2006£ ic 2009030/2009000 27/11/06 £ sr 30@1=30 (1 page)
21 December 2006Ad 27/11/06--------- £ si [email protected]=15 £ ic 2009015/2009030 (2 pages)
21 December 2006£ ic 2009030/2009000 27/11/06 £ sr 30@1=30 (1 page)
6 December 2006£ ic 2016440/2009015 27/11/06 £ sr 7425@1=7425 (1 page)
6 December 2006Ad 27/11/06--------- £ si [email protected]=3712 £ ic 2012728/2016440 (2 pages)
6 December 2006Ad 27/11/06--------- £ si [email protected]=3712 £ ic 2012728/2016440 (2 pages)
6 December 2006£ ic 2016440/2009015 27/11/06 £ sr 7425@1=7425 (1 page)
1 November 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
1 November 2006Group of companies' accounts made up to 31 March 2006 (38 pages)
19 September 2006Return made up to 16/08/06; bulk list available separately (9 pages)
19 September 2006Return made up to 16/08/06; bulk list available separately (9 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
5 October 2005Ad 23/09/05--------- £ si [email protected]=325 £ ic 2012403/2012728 (2 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (37 pages)
5 October 2005Group of companies' accounts made up to 31 March 2005 (37 pages)
5 October 2005£ ic 2013053/2012403 23/09/05 £ sr 650@1=650 (1 page)
5 October 2005£ ic 2013053/2012403 23/09/05 £ sr 650@1=650 (1 page)
5 October 2005Ad 23/09/05--------- £ si [email protected]=325 £ ic 2012403/2012728 (2 pages)
22 September 2005Return made up to 16/08/05; bulk list available separately (9 pages)
22 September 2005Return made up to 16/08/05; bulk list available separately (9 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
21 July 2005Ad 11/07/05--------- £ si [email protected]=5730 £ ic 2018783/2024513 (2 pages)
21 July 2005£ ic 2024513/2013053 11/07/05 £ sr 11460@1=11460 (1 page)
21 July 2005Ad 11/07/05--------- £ si [email protected]=5730 £ ic 2018783/2024513 (2 pages)
21 July 2005£ ic 2024513/2013053 11/07/05 £ sr 11460@1=11460 (1 page)
16 May 2005Auditor's resignation (1 page)
16 May 2005Auditor's resignation (1 page)
19 April 2005£ ic 2038783/1998783 14/04/05 £ sr 40000@1=40000 (1 page)
19 April 2005Ad 14/04/05--------- £ si [email protected]=20000 £ ic 1998783/2018783 (2 pages)
19 April 2005Ad 14/04/05--------- £ si [email protected]=20000 £ ic 1998783/2018783 (2 pages)
19 April 2005£ ic 2038783/1998783 14/04/05 £ sr 40000@1=40000 (1 page)
29 March 2005Auditor's resignation (1 page)
29 March 2005Auditor's resignation (1 page)
8 November 2004£ ic 2042633/2034933 01/11/04 £ sr 7700@1=7700 (1 page)
8 November 2004Ad 01/11/04--------- £ si [email protected]=3850 £ ic 2034933/2038783 (2 pages)
8 November 2004£ ic 2042633/2034933 01/11/04 £ sr 7700@1=7700 (1 page)
8 November 2004Ad 01/11/04--------- £ si [email protected]=3850 £ ic 2034933/2038783 (2 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
21 October 2004Group of companies' accounts made up to 31 March 2004 (37 pages)
9 September 2004Return made up to 16/08/04; bulk list available separately (9 pages)
9 September 2004Return made up to 16/08/04; bulk list available separately (9 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 November 2003£ ic 2053333/2053293 10/11/03 £ sr 40@1=40 (1 page)
27 November 2003£ ic 2053293/2050933 10/11/03 £ sr 2360@1=2360 (1 page)
27 November 2003Ad 10/11/03--------- £ si [email protected]=1180 £ ic 2050933/2052113 (2 pages)
27 November 2003Ad 10/11/03--------- £ si [email protected]=1180 £ ic 2050933/2052113 (2 pages)
27 November 2003£ ic 2053293/2050933 10/11/03 £ sr 2360@1=2360 (1 page)
27 November 2003Ad 10/11/03--------- £ si [email protected]=20 £ ic 2052113/2052133 (2 pages)
27 November 2003£ ic 2053333/2053293 10/11/03 £ sr 40@1=40 (1 page)
27 November 2003Ad 10/11/03--------- £ si [email protected]=20 £ ic 2052113/2052133 (2 pages)
13 October 2003Ad 29/09/03--------- £ si [email protected]=2500 £ ic 2050833/2053333 (2 pages)
13 October 2003Ad 29/09/03--------- £ si [email protected]=2500 £ ic 2050833/2053333 (2 pages)
27 September 2003£ ic 2053833/2050833 28/08/03 £ sr [email protected]=3000 (1 page)
27 September 2003£ ic 2053833/2050833 28/08/03 £ sr [email protected]=3000 (1 page)
16 September 2003Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2053833/2056333 (2 pages)
16 September 2003Ad 28/08/03--------- £ si [email protected]=2500 £ ic 2051333/2053833 (2 pages)
16 September 2003Ad 28/08/03--------- £ si [email protected]=2500 £ ic 2051333/2053833 (2 pages)
16 September 2003£ ic 2056333/2053833 01/09/03 £ sr [email protected]=2500 (1 page)
16 September 2003Ad 01/09/03--------- £ si [email protected]=2500 £ ic 2053833/2056333 (2 pages)
16 September 2003£ ic 2056333/2053833 01/09/03 £ sr [email protected]=2500 (1 page)
5 September 2003Ad 21/08/03--------- £ si [email protected]=2866 £ ic 2054200/2057066 (2 pages)
5 September 2003£ ic 2057066/2051333 21/08/03 £ sr 5733@1=5733 (1 page)
5 September 2003Ad 21/08/03--------- £ si [email protected]=2866 £ ic 2054200/2057066 (2 pages)
5 September 2003£ ic 2057066/2051333 21/08/03 £ sr 5733@1=5733 (1 page)
2 September 2003Return made up to 16/08/03; bulk list available separately (9 pages)
2 September 2003Return made up to 16/08/03; bulk list available separately (9 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (45 pages)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
1 June 2003Ad 09/05/03--------- £ si [email protected]=1000 £ ic 2053200/2054200 (2 pages)
1 June 2003£ ic 2055200/2053200 09/05/03 £ sr 2000@1=2000 (1 page)
1 June 2003£ ic 2055200/2053200 09/05/03 £ sr 2000@1=2000 (1 page)
1 June 2003Ad 09/05/03--------- £ si [email protected]=1000 £ ic 2053200/2054200 (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
8 September 2002Group of companies' accounts made up to 31 March 2002 (45 pages)
8 September 2002Group of companies' accounts made up to 31 March 2002 (45 pages)
30 August 2002Return made up to 16/08/02; bulk list available separately
  • 363(288) ‐ Secretary resigned
(10 pages)
30 August 2002Return made up to 16/08/02; bulk list available separately
  • 363(288) ‐ Secretary resigned
(10 pages)
13 December 2001£ ic 2556680/2554180 07/12/01 £ sr [email protected]=2500 (1 page)
13 December 2001£ ic 2556680/2554180 07/12/01 £ sr [email protected]=2500 (1 page)
13 December 2001Ad 07/12/01--------- £ si [email protected]=2500 £ ic 2554180/2556680 (2 pages)
13 December 2001Ad 07/12/01--------- £ si [email protected]=2500 £ ic 2554180/2556680 (2 pages)
28 September 2001Secretary's particulars changed (1 page)
28 September 2001Secretary's particulars changed (1 page)
13 September 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
13 September 2001Group of companies' accounts made up to 31 March 2001 (37 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
30 August 2001Return made up to 16/08/01; bulk list available separately (7 pages)
30 August 2001Return made up to 16/08/01; bulk list available separately (7 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=5161 £ ic 2549019/2554180 (2 pages)
14 February 2001Ad 08/02/01--------- £ si [email protected]=5161 £ ic 2549019/2554180 (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
30 January 2001Ad 23/01/01--------- £ si [email protected]=2780 £ ic 2546239/2549019 (2 pages)
30 January 2001£ sr [email protected] 23/01/01 (1 page)
30 January 2001Ad 23/01/01--------- £ si [email protected]=2780 £ ic 2546239/2549019 (2 pages)
30 January 2001£ sr [email protected] 23/01/01 (1 page)
9 January 2001Ad 02/01/01--------- £ si [email protected]=500 £ ic 2546739/2547239 (2 pages)
9 January 2001Ad 02/01/01--------- £ si [email protected]=500 £ ic 2546739/2547239 (2 pages)
9 January 2001£ ic 2547239/2546239 02/01/01 £ sr 1000@1=1000 (1 page)
9 January 2001£ ic 2547239/2546239 02/01/01 £ sr 1000@1=1000 (1 page)
11 December 2000£ ic 2562739/2530739 04/12/00 £ sr 32000@1=32000 (1 page)
11 December 2000Ad 05/12/00--------- £ si [email protected]=16000 £ ic 2530739/2546739 (2 pages)
11 December 2000Ad 05/12/00--------- £ si [email protected]=16000 £ ic 2530739/2546739 (2 pages)
11 December 2000£ ic 2562739/2530739 04/12/00 £ sr 32000@1=32000 (1 page)
19 October 2000Ad 16/10/00--------- £ si [email protected]=500 £ ic 2562239/2562739 (2 pages)
19 October 2000£ ic 2563239/2562239 16/10/00 £ sr 1000@1=1000 (1 page)
19 October 2000Ad 16/10/00--------- £ si [email protected]=500 £ ic 2562239/2562739 (2 pages)
19 October 2000£ ic 2563239/2562239 16/10/00 £ sr 1000@1=1000 (1 page)
12 October 2000Ad 18/09/00--------- £ si [email protected]=1500 £ ic 2561739/2563239 (2 pages)
12 October 2000Ad 18/09/00--------- £ si [email protected]=1500 £ ic 2561739/2563239 (2 pages)
10 October 2000Return made up to 16/08/00; bulk list available separately (8 pages)
10 October 2000Return made up to 16/08/00; bulk list available separately (8 pages)
6 October 2000£ ic 2557739/2556739 03/10/00 £ sr 1000@1=1000 (1 page)
6 October 2000£ ic 2557739/2556739 03/10/00 £ sr 1000@1=1000 (1 page)
6 October 2000Ad 03/10/00--------- £ si 5000@1=5000 £ ic 2556739/2561739 (2 pages)
6 October 2000Ad 03/10/00--------- £ si 5000@1=5000 £ ic 2556739/2561739 (2 pages)
5 October 2000£ ic 2559239/2557739 18/09/00 £ sr [email protected]=1500 (1 page)
5 October 2000£ ic 2559239/2557739 18/09/00 £ sr [email protected]=1500 (1 page)
29 September 2000£ ic 2588739/2588239 06/03/00 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2631949/2626654 16/12/99 £ sr 5295@1=5295 (1 page)
29 September 2000Ad 23/03/00-29/03/00 £ si [email protected]=7250 £ ic 2626278/2633528 (2 pages)
29 September 2000£ ic 2584239/2559239 02/03/00 £ sr 25000@1=25000 (1 page)
29 September 2000£ ic 2679014/2666409 28/10/99 £ sr 12605@1=12605 (1 page)
29 September 2000Ad 03/12/99-20/12/99 £ si [email protected]=16797 £ ic 43877/60674 (2 pages)
29 September 2000£ ic 2682714/2681514 22/10/99 £ sr 1200@1=1200 (1 page)
29 September 2000£ ic 2679014/2666409 28/10/99 £ sr 12605@1=12605 (1 page)
29 September 2000Ad 22/10/99-28/10/99 £ si [email protected]=11732 £ ic 32145/43877 (2 pages)
29 September 2000£ ic 2611629/2610129 09/06/00 £ sr 1500@1=1500 (1 page)
29 September 2000Ad 09/06/00-19/06/00 £ si [email protected]=3695 £ ic 6500/10195 (2 pages)
29 September 2000£ ic 2590739/2588739 06/03/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2604239/2594739 27/03/00 £ sr 9500@1=9500 (1 page)
29 September 2000£ ic 2615129/2612629 10/02/00 £ sr 2500@1=2500 (1 page)
29 September 2000£ ic 2618629/2616629 06/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2626654/2625654 20/12/99 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2692714/2684714 15/11/99 £ sr 8000@1=8000 (1 page)
29 September 2000£ ic 2692714/2684714 15/11/99 £ sr 8000@1=8000 (1 page)
29 September 2000Ad 04/01/00-26/01/00 £ si [email protected]=3500 £ ic 1000/4500 (2 pages)
29 September 2000Ad 12/11/99-17/11/99 £ si [email protected]=6000 £ ic 26145/32145 (2 pages)
29 September 2000£ ic 2615629/2615129 10/02/00 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2618629/2616629 06/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2631949/2626654 16/12/99 £ sr 5295@1=5295 (1 page)
29 September 2000£ ic 2625654/2624654 31/01/00 £ sr 1000@1=1000 (1 page)
29 September 2000Ad 31/01/00-08/02/00 £ si [email protected]=1512 £ ic 60674/62186 (2 pages)
29 September 2000£ ic 2616629/2615629 26/01/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2588239/2584239 23/02/00 £ sr 4000@1=4000 (1 page)
29 September 2000£ ic 2612629/2611629 17/02/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2588739/2588239 06/03/00 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2588239/2584239 23/02/00 £ sr 4000@1=4000 (1 page)
29 September 2000£ ic 2651949/2631949 13/12/99 £ sr 20000@1=20000 (1 page)
29 September 2000£ ic 2612629/2611629 17/02/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2594739/2590739 29/03/00 £ sr 4000@1=4000 (1 page)
29 September 2000£ ic 2616629/2615629 26/01/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2666409/2659249 08/11/99 £ sr 7160@1=7160 (1 page)
29 September 2000£ ic 2679514/2679014 28/10/99 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2693714/2692714 23/03/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2624654/2624629 03/02/00 £ sr 25@1=25 (1 page)
29 September 2000£ ic 2594739/2590739 29/03/00 £ sr 4000@1=4000 (1 page)
29 September 2000£ ic 2679514/2679014 28/10/99 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2659249/2651949 03/12/99 £ sr 7300@1=7300 (1 page)
29 September 2000£ ic 2624654/2624629 03/02/00 £ sr 25@1=25 (1 page)
29 September 2000£ ic 2695714/2693714 12/11/99 £ sr 2000@1=2000 (1 page)
29 September 2000Ad 10/02/00-17/02/00 £ si [email protected]=2000 £ ic 4500/6500 (2 pages)
29 September 2000£ ic 2651949/2631949 13/12/99 £ sr 20000@1=20000 (1 page)
29 September 2000Ad 04/01/00-26/01/00 £ si [email protected]=3500 £ ic 1000/4500 (2 pages)
29 September 2000£ ic 2684714/2682714 17/11/99 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2693714/2692714 23/03/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2611629/2610129 09/06/00 £ sr 1500@1=1500 (1 page)
29 September 2000£ ic 2609829/2604239 10/05/00 £ sr 5590@1=5590 (1 page)
29 September 2000£ ic 2624629/2622629 08/02/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2625654/2624654 31/01/00 £ sr 1000@1=1000 (1 page)
29 September 2000£ ic 2695714/2693714 12/11/99 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2681514/2679514 25/10/99 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2620629/2618629 04/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2615629/2615129 10/02/00 £ sr 500@1=500 (1 page)
29 September 2000£ ic 2622629/2620629 04/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2610129/2609829 19/06/00 £ sr 300@1=300 (1 page)
29 September 2000Ad 03/12/99-20/12/99 £ si [email protected]=16797 £ ic 43877/60674 (2 pages)
29 September 2000Ad 31/01/00-08/02/00 £ si [email protected]=1512 £ ic 60674/62186 (2 pages)
29 September 2000£ ic 2604239/2594739 27/03/00 £ sr 9500@1=9500 (1 page)
29 September 2000£ ic 2610129/2609829 19/06/00 £ sr 300@1=300 (1 page)
29 September 2000£ ic 2622629/2620629 04/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2682714/2681514 22/10/99 £ sr 1200@1=1200 (1 page)
29 September 2000Ad 09/06/00-19/06/00 £ si [email protected]=3695 £ ic 6500/10195 (2 pages)
29 September 2000£ ic 2624629/2622629 08/02/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2666409/2659249 08/11/99 £ sr 7160@1=7160 (1 page)
29 September 2000Ad 22/10/99-28/10/99 £ si [email protected]=11732 £ ic 32145/43877 (2 pages)
29 September 2000£ ic 2584239/2559239 02/03/00 £ sr 25000@1=25000 (1 page)
29 September 2000Ad 23/02/00-06/03/00 £ si [email protected]=15950 £ ic 10195/26145 (2 pages)
29 September 2000£ ic 2659249/2651949 03/12/99 £ sr 7300@1=7300 (1 page)
29 September 2000£ ic 2681514/2679514 25/10/99 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2615129/2612629 10/02/00 £ sr 2500@1=2500 (1 page)
29 September 2000Ad 23/02/00-06/03/00 £ si [email protected]=15950 £ ic 10195/26145 (2 pages)
29 September 2000Ad 12/11/99-17/11/99 £ si [email protected]=6000 £ ic 26145/32145 (2 pages)
29 September 2000£ ic 2620629/2618629 04/01/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2626654/2625654 20/12/99 £ sr 1000@1=1000 (1 page)
29 September 2000Ad 23/03/00-29/03/00 £ si [email protected]=7250 £ ic 2626278/2633528 (2 pages)
29 September 2000£ ic 2590739/2588739 06/03/00 £ sr 2000@1=2000 (1 page)
29 September 2000£ ic 2684714/2682714 17/11/99 £ sr 2000@1=2000 (1 page)
29 September 2000Ad 10/02/00-17/02/00 £ si [email protected]=2000 £ ic 4500/6500 (2 pages)
29 September 2000£ ic 2609829/2604239 10/05/00 £ sr 5590@1=5590 (1 page)
6 September 2000Full group accounts made up to 31 March 2000 (35 pages)
6 September 2000Full group accounts made up to 31 March 2000 (35 pages)
24 August 2000Ad 03/08/00--------- £ si [email protected]=1902 £ ic 2624376/2626278 (2 pages)
24 August 2000Ad 03/08/00--------- £ si [email protected]=1902 £ ic 2624376/2626278 (2 pages)
24 August 2000Conve 03/08/00 (1 page)
24 August 2000Conve 03/08/00 (1 page)
4 February 2000Ad 27/01/00--------- £ si [email protected]=1325 £ ic 2623051/2624376 (2 pages)
4 February 2000Ad 27/01/00--------- £ si [email protected]=1325 £ ic 2623051/2624376 (2 pages)
29 November 1999Conve 08/11/99 (1 page)
29 November 1999Conve 17/11/99 (1 page)
29 November 1999Conve 15/11/99 (1 page)
29 November 1999Conve 28/10/99 (1 page)
29 November 1999Conve 17/11/99 (1 page)
29 November 1999Conve 15/11/99 (1 page)
29 November 1999Conve 12/11/99 (1 page)
29 November 1999Conve 28/10/99 (1 page)
29 November 1999Conve 12/11/99 (1 page)
29 November 1999Conve 08/11/99 (1 page)
29 November 1999Conve 25/10/99 (1 page)
29 November 1999Conve 28/10/99 (1 page)
29 November 1999Conve 22/10/99 (1 page)
29 November 1999Conve 28/10/99 (1 page)
29 November 1999Conve 22/10/99 (1 page)
29 November 1999Conve 25/10/99 (1 page)
22 October 1999Conve 18/10/99 (1 page)
22 October 1999Conve 12/10/99 (1 page)
22 October 1999Conve 07/10/99 (1 page)
22 October 1999Conve 01/10/99 (1 page)
22 October 1999Conve 12/10/99 (1 page)
22 October 1999Conve 06/10/99 (1 page)
22 October 1999Conve 07/10/99 (1 page)
22 October 1999Conve 18/10/99 (1 page)
22 October 1999Conve 01/10/99 (1 page)
22 October 1999Conve 06/10/99 (1 page)
18 October 1999Conve 29/09/99 (1 page)
18 October 1999Conve 21/09/99 (1 page)
18 October 1999Conve 29/09/99 (1 page)
18 October 1999Conve 15/09/99 (1 page)
18 October 1999Conve 21/09/99 (1 page)
18 October 1999Conve 15/09/99 (1 page)
11 October 1999Ad 15/09/99--------- £ si [email protected]=17084 £ ic 2605967/2623051 (2 pages)
11 October 1999Ad 15/09/99--------- £ si [email protected]=17084 £ ic 2605967/2623051 (2 pages)
27 August 1999Return made up to 16/08/99; no change of members (6 pages)
27 August 1999Full group accounts made up to 31 March 1999 (32 pages)
27 August 1999Full group accounts made up to 31 March 1999 (32 pages)
27 August 1999Return made up to 16/08/99; no change of members (6 pages)
26 August 1999Ad 18/08/99-19/08/99 £ si [email protected]=22639 £ ic 2583328/2605967 (2 pages)
26 August 1999Conve 23/08/99 (1 page)
26 August 1999Conve 23/08/99 (1 page)
26 August 1999Ad 18/08/99-19/08/99 £ si [email protected]=22639 £ ic 2583328/2605967 (2 pages)
23 August 1999Conve 16/08/99 (1 page)
23 August 1999Ad 16/08/99--------- £ si [email protected]=83750 £ ic 2499578/2583328 (2 pages)
23 August 1999Conve 16/08/99 (1 page)
23 August 1999Ad 16/08/99--------- £ si [email protected]=83750 £ ic 2499578/2583328 (2 pages)
16 August 1999Conve 10/08/99 (1 page)
16 August 1999Conve 10/08/99 (1 page)
16 August 1999Ad 05/08/99-10/08/99 £ si [email protected]=7250 £ ic 2492328/2499578 (2 pages)
16 August 1999Ad 05/08/99-10/08/99 £ si [email protected]=7250 £ ic 2492328/2499578 (2 pages)
9 August 1999Ad 26/07/99-03/08/99 £ si [email protected]=8400 £ ic 2483928/2492328 (2 pages)
9 August 1999Ad 26/07/99-03/08/99 £ si [email protected]=8400 £ ic 2483928/2492328 (2 pages)
9 August 1999Conve 03/08/99 (1 page)
9 August 1999Conve 03/08/99 (1 page)
29 July 1999Ad 16/07/99-23/07/99 £ si [email protected]=9000 £ ic 2474928/2483928 (2 pages)
29 July 1999Ad 16/07/99-23/07/99 £ si [email protected]=9000 £ ic 2474928/2483928 (2 pages)
29 July 1999Conve 23/07/99 (1 page)
29 July 1999Conve 23/07/99 (1 page)
21 July 1999Ad 14/07/99--------- premium £ si [email protected]=37500 £ ic 2437428/2474928 (2 pages)
21 July 1999Ad 14/07/99--------- premium £ si [email protected]=37500 £ ic 2437428/2474928 (2 pages)
20 July 1999Conve 14/07/99 (1 page)
20 July 1999Ad 14/07/99--------- £ si [email protected]=1500 £ ic 2435928/2437428 (2 pages)
20 July 1999Conve 14/07/99 (1 page)
20 July 1999Ad 14/07/99--------- £ si [email protected]=1500 £ ic 2435928/2437428 (2 pages)
19 July 1999Ad 12/07/99--------- £ si 50000@1=50000 £ ic 2385928/2435928 (2 pages)
19 July 1999Conve 13/07/99 (1 page)
19 July 1999Ad 12/07/99--------- £ si 50000@1=50000 £ ic 2385928/2435928 (2 pages)
19 July 1999Conve 13/07/99 (1 page)
16 July 1999Conve 12/07/99 (1 page)
16 July 1999Ad 09/07/99--------- £ si [email protected]=750 £ ic 2385178/2385928 (2 pages)
16 July 1999Ad 09/07/99--------- £ si [email protected]=750 £ ic 2385178/2385928 (2 pages)
16 July 1999Conve 12/07/99 (1 page)
14 July 1999Ad 07/07/99--------- £ si [email protected]=2500 £ ic 2382678/2385178 (2 pages)
14 July 1999Conve 08/07/99 (1 page)
14 July 1999Conve 08/07/99 (1 page)
14 July 1999Ad 07/07/99--------- £ si [email protected]=2500 £ ic 2382678/2385178 (2 pages)
7 July 1999Conve 29/06/99 (1 page)
7 July 1999Ad 29/06/99--------- £ si [email protected]=50 £ ic 2382628/2382678 (2 pages)
7 July 1999Conve 29/06/99 (1 page)
7 July 1999Ad 29/06/99--------- £ si [email protected]=50 £ ic 2382628/2382678 (2 pages)
18 September 1998Return made up to 16/08/98; bulk list available separately (7 pages)
18 September 1998Return made up to 16/08/98; bulk list available separately (7 pages)
21 August 1998Full group accounts made up to 31 March 1998 (32 pages)
21 August 1998Full group accounts made up to 31 March 1998 (32 pages)
4 August 1998Conve 27/07/98 (1 page)
4 August 1998Ad 27/07/98--------- £ si [email protected]=3500 £ ic 2406628/2410128 (2 pages)
4 August 1998Ad 27/07/98--------- £ si [email protected]=3500 £ ic 2406628/2410128 (2 pages)
4 August 1998Conve 27/07/98 (1 page)
6 May 1998Ad 19/01/98-21/04/98 £ si [email protected]=5250 £ ic 2401378/2406628 (2 pages)
6 May 1998Ad 19/01/98-21/04/98 £ si [email protected]=5250 £ ic 2401378/2406628 (2 pages)
21 April 1998Ad 03/04/98--------- £ si [email protected]=5000 £ ic 2396378/2401378 (2 pages)
21 April 1998Conve 03/04/98 (1 page)
21 April 1998Conve 03/04/98 (1 page)
21 April 1998Ad 03/04/98--------- £ si [email protected]=5000 £ ic 2396378/2401378 (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
27 August 1997Return made up to 16/08/97; bulk list available separately (7 pages)
27 August 1997Return made up to 16/08/97; bulk list available separately (7 pages)
26 August 1997Full group accounts made up to 31 March 1997 (33 pages)
26 August 1997Full group accounts made up to 31 March 1997 (33 pages)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
1 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
25 March 1997Listing of particulars (79 pages)
25 March 1997Listing of particulars (79 pages)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
19 September 1996Full group accounts made up to 31 March 1996 (31 pages)
19 September 1996Full group accounts made up to 31 March 1996 (31 pages)
23 August 1996Return made up to 16/08/96; bulk list available separately (7 pages)
23 August 1996Return made up to 16/08/96; bulk list available separately (7 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (3 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (3 pages)
26 May 1996New director appointed (2 pages)
11 October 1995Return made up to 16/08/95; bulk list available separately (30 pages)
11 October 1995Return made up to 16/08/95; bulk list available separately (30 pages)
29 September 1995Director resigned (2 pages)
29 September 1995Director resigned (2 pages)
6 September 1995Full group accounts made up to 31 March 1995 (29 pages)
6 September 1995Full group accounts made up to 31 March 1995 (29 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Memorandum and Articles of Association (62 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1995Memorandum and Articles of Association (62 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (116 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (58 pages)
1 September 1992Full group accounts made up to 31 March 1992 (29 pages)
1 September 1992Full group accounts made up to 31 March 1992 (29 pages)
13 September 1988Wd 22/08/88 ad 05/08/88--------- premium £ si [email protected]=150 (2 pages)
13 September 1988Wd 22/08/88 ad 05/08/88--------- premium £ si [email protected]=150 (2 pages)
1 December 1987Wd 09/11/87 ad 03/07/87--------- premium £ si [email protected]=150 (2 pages)
1 December 1987Wd 09/11/87 ad 03/07/87--------- premium £ si [email protected]=150 (2 pages)
9 September 1987Return made up to 19/08/87; full list of members (6 pages)
9 September 1987Return made up to 19/08/87; full list of members (6 pages)
21 August 1986Full accounts made up to 31 March 1986 (26 pages)
21 August 1986Full accounts made up to 31 March 1986 (26 pages)
4 November 1981Increase in nominal capital (1 page)
4 November 1981Increase in nominal capital (1 page)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
19 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 October 1981Increase in nominal capital (1 page)
10 October 1981Increase in nominal capital (1 page)
11 February 1958Certificate of incorporation (1 page)
11 February 1958Certificate of incorporation (1 page)
11 February 1958Incorporation (15 pages)
11 February 1958Incorporation (15 pages)