Company NameSiblu Europe Limited
Company StatusActive
Company Number00600955
CategoryPrivate Limited Company
Incorporation Date20 March 1958(66 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 November 2015(57 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Nikesh Laxmidas Davda
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(61 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(61 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr John Rowland Murphy
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration12 years, 7 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressLatymers
2 Victoria Road
London
W5 1TB
Director NameHugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWoodspeen West Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(34 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(38 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameMichael John Lavington
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1996(38 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address16 Devonshire Lane
Mendham
New Jersey
07945
Director NameJeremy Stephen Gary Fowden
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(39 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 December 1997)
RoleManaging Director
Correspondence Address53 Twyford Road
Barrow On Trent
Derby
Derbyshire
DE73 1HA
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(39 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameFiona Margaret De Miguel
NationalityBritish
StatusResigned
Appointed07 January 1998(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address10 Lime Tree Walk
Enfield
Middlesex
EN2 0TJ
Secretary NameCharlotte Adams
NationalityBritish
StatusResigned
Appointed01 April 1999(41 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 1999)
RoleCompany Director
Correspondence Address10 Park Way
Ruislip
Middlesex
HA4 8NY
Secretary NameSimon Andrew Watkins
NationalityBritish
StatusResigned
Appointed10 May 1999(41 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 October 2000)
RoleCompany Director
Correspondence Address26 Pleasant Drive
London
CM12 0JL
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(41 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnoll's View
Eaton Bray Road, Totternhoe
Dunstable
Bedfordshire
LU6 2BL
Director NameMr Russell John Margerrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(41 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Wigwell Gardens
Great Horwood
Milton Keynes
Buckinghamshire
MK17 0QX
Director NameCharles Bruce Arthur Cormick
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(42 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
11 Pembridge Crescent
London
W11 3DT
Director NameIan Dyson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(42 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2000)
RoleFinance Director
Correspondence AddressThe Laurels
Miles Lane
Cobham
Surrey
KT11 2ED
Director NameMr George Anthony Rushton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(42 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Winds
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMr John Charles Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(42 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr John Charles Cook
NationalityBritish
StatusResigned
Appointed23 October 2000(42 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 08 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLady Grove Farm
Preston
Hitchin
Hertfordshire
SG4 7SA
Secretary NameMr Dermot Francis King
NationalityIrish
StatusResigned
Appointed08 November 2000(42 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Croft The Pines
Boxmoor
Hemel Hempstead
Hertfordshire
HP3 0DJ
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(46 years, 8 months after company formation)
Appointment Duration15 years (resigned 04 December 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameIan Roy Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(46 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 21 October 2019)
RoleOperations Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMrs Katherine Melissa Locke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(46 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 November 2015)
RoleMarketing And Sales Director
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(46 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed12 November 2004(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NamePaul David Popplestone
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(48 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2017)
RoleDevelopment Director
Country of ResidenceFrance
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSimon Crabbe
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(48 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 October 2019)
RoleCaravan Sales And Marketing Di
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Secretary NameAngela Jane Demosthenous
NationalityBritish
StatusResigned
Appointed01 February 2007(48 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address14 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JH
Director NameVanessa Siobhan Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(49 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed18 July 2008(50 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(50 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed01 July 2009(51 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameNigel Anthony Law
StatusResigned
Appointed09 November 2015(57 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitewww.siblu.com/

Location

Registered AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£10,711,000
Gross Profit£2,108,000
Net Worth£9,085,000
Cash£160,000
Current Liabilities£1,481,000

Accounts

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

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

15 October 2015Delivered on: 20 October 2015
Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Securioty Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Trademark number 70603.
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2010Delivered on: 6 October 2010
Satisfied on: 2 October 2014
Persons entitled: Barclays Bank PLC

Classification: Security over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all or any of the amounts now or from time to time after the date of the deed deposited by or on behalf of the chargor to the credit of the account see image for full details.
Fully Satisfied
30 September 2009Delivered on: 16 October 2009
Satisfied on: 2 October 2014
Persons entitled: Barclays Bank PLC

Classification: A deed of security over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the deposit.
Fully Satisfied
15 December 2006Delivered on: 29 December 2006
Satisfied on: 27 August 2014
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 26 November 2004
Satisfied on: 2 January 2007
Persons entitled: Bourne Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 2000Delivered on: 9 November 2000
Satisfied on: 2 January 2007
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein)

Classification: Debenture
Secured details: All present and future obligations and liabilities due or to become due from each obligor to the lenders (or any of them) under each or any of the senior finance documents and the mezzanine finance documents (all as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2023Accounts for a small company made up to 31 December 2022 (12 pages)
13 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
6 April 2023Accounts for a small company made up to 31 December 2021 (12 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
8 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
22 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (9 pages)
22 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
22 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
14 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (34 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 December 2020Satisfaction of charge 006009550009 in full (4 pages)
12 December 2020Satisfaction of charge 8 in full (4 pages)
6 July 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
18 June 2020Notification of Siblu Nic Limited as a person with significant control on 20 May 2020 (2 pages)
18 June 2020Withdrawal of a person with significant control statement on 18 June 2020 (2 pages)
4 December 2019Appointment of Nikesh Laxmidas Davda as a director on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page)
4 December 2019Appointment of Nigel Anthony Law as a director on 3 December 2019 (2 pages)
22 October 2019Termination of appointment of Simon Crabbe as a director on 21 October 2019 (1 page)
22 October 2019Termination of appointment of Ian Roy Smith as a director on 21 October 2019 (1 page)
8 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
13 June 2019Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages)
13 June 2019Director's details changed for Simon Crabbe on 19 May 2019 (2 pages)
13 June 2019Director's details changed for Ian Roy Smith on 19 May 2019 (2 pages)
10 June 2019Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page)
19 May 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 June 2018Accounts for a small company made up to 31 December 2017 (17 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
21 March 2018Termination of appointment of Paul David Popplestone as a director on 4 July 2017 (1 page)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
27 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,500,000
(9 pages)
18 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,500,000
(9 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Katherine Melissa Locke as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
20 October 2015Registration of charge 006009550009, created on 15 October 2015 (24 pages)
20 October 2015Registration of charge 006009550009, created on 15 October 2015 (24 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 September 2015Full accounts made up to 31 December 2014 (15 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500,000
(11 pages)
17 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,500,000
(11 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 6 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
2 October 2014Satisfaction of charge 7 in full (4 pages)
27 August 2014Satisfaction of charge 5 in full (4 pages)
27 August 2014Satisfaction of charge 5 in full (4 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
13 August 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,000
(11 pages)
23 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1,500,000
(11 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (11 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (11 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (19 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 8 (19 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 June 2012Full accounts made up to 31 December 2011 (20 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (11 pages)
26 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (11 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Katherine Melissa Locke on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Simon Crabbe on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Paul David Popplestone on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Simon Crabbe on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Ian Roy Smith on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (11 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (11 pages)
14 April 2011Full accounts made up to 31 December 2010 (20 pages)
14 April 2011Full accounts made up to 31 December 2010 (20 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Katherine Melissa Locke on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Simon Crabbe on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Simon Crabbe on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Ian Roy Smith on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Paul David Popplestone on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
29 April 2010Full accounts made up to 31 December 2009 (21 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
1 March 2010Director's details changed for Simon Crabbe on 4 February 2010 (2 pages)
1 March 2010Director's details changed for Simon Crabbe on 4 February 2010 (2 pages)
1 March 2010Director's details changed for Simon Crabbe on 4 February 2010 (2 pages)
4 February 2010Full accounts made up to 31 December 2008 (20 pages)
4 February 2010Full accounts made up to 31 December 2008 (20 pages)
11 November 2009Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Popplestone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon Crabbe on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ian Roy Smith on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Popplestone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Popplestone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Katherine Melissa Locke on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon Crabbe on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Simon Crabbe on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 August 2009Secretary appointed christopher george mutter (1 page)
11 August 2009Secretary appointed christopher george mutter (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
2 April 2009Return made up to 21/03/09; full list of members (6 pages)
2 April 2009Return made up to 21/03/09; full list of members (6 pages)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
27 March 2008Return made up to 21/03/08; full list of members (5 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
11 September 2007Full accounts made up to 31 December 2006 (18 pages)
1 June 2007Company name changed haven europe LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed haven europe LIMITED\certificate issued on 01/06/07 (2 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (3 pages)
15 April 2007New director appointed (3 pages)
15 April 2007Return made up to 21/03/07; full list of members (9 pages)
15 April 2007Return made up to 21/03/07; full list of members (9 pages)
15 April 2007Director resigned (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2007New director appointed (2 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007Declaration of assistance for shares acquisition (18 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007New director appointed (2 pages)
2 January 2007Declaration of satisfaction of mortgage/charge (3 pages)
2 January 2007Declaration of assistance for shares acquisition (18 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
10 July 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2006Full accounts made up to 31 December 2005 (16 pages)
20 April 2006Return made up to 21/03/06; full list of members (8 pages)
20 April 2006Return made up to 21/03/06; full list of members (8 pages)
16 November 2005Memorandum and Articles of Association (11 pages)
16 November 2005Memorandum and Articles of Association (11 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
12 April 2005Return made up to 21/03/05; full list of members (8 pages)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
24 November 2004Auditor's resignation (1 page)
24 November 2004Auditor's resignation (1 page)
24 November 2004Declaration of assistance for shares acquisition (27 pages)
24 November 2004Declaration of assistance for shares acquisition (27 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed;new director appointed (3 pages)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Registered office changed on 23/11/04 from: NO1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
23 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: NO1 park lane hemel hempstead hertfordshire HP2 4YL (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed;new director appointed (3 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 March 2004Return made up to 21/03/04; full list of members (3 pages)
26 March 2004Return made up to 21/03/04; full list of members (3 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
26 October 2003Full accounts made up to 31 December 2002 (13 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
15 April 2003Return made up to 21/03/03; full list of members (8 pages)
15 April 2003Return made up to 21/03/03; full list of members (8 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
25 March 2003Declaration of assistance for shares acquisition (15 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2001Director's particulars changed (1 page)
19 November 2001Director's particulars changed (1 page)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
3 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 2 September 2000 (15 pages)
2 October 2001Full accounts made up to 2 September 2000 (15 pages)
2 October 2001Full accounts made up to 2 September 2000 (15 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 December 2000Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page)
11 December 2000Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page)
11 December 2000Accounting reference date shortened from 02/09/01 to 31/12/00 (1 page)
11 December 2000Registered office changed on 11/12/00 from: normandy court 1 wolsey road hemel hempstead hertfordshire HP2 4TU (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6 connaught place london W2 2EX (1 page)
29 November 2000Registered office changed on 29/11/00 from: 6 connaught place london W2 2EX (1 page)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Particulars of mortgage/charge (26 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Secretary resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Particulars of mortgage/charge (26 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
2 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
1 November 2000Declaration of assistance for shares acquisition (15 pages)
1 November 2000Declaration of assistance for shares acquisition (15 pages)
31 October 2000Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page)
31 October 2000Accounting reference date shortened from 31/12/00 to 02/09/00 (1 page)
23 October 2000Memorandum and Articles of Association (4 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
23 October 2000Memorandum and Articles of Association (4 pages)
18 October 2000New director appointed (1 page)
18 October 2000New director appointed (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (1 page)
26 July 2000New director appointed (1 page)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
4 July 2000Full accounts made up to 31 December 1999 (15 pages)
23 March 2000Return made up to 21/03/00; full list of members (3 pages)
23 March 2000Return made up to 21/03/00; full list of members (3 pages)
23 November 1999New director appointed (1 page)
23 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (1 page)
4 November 1999New director appointed (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (1 page)
7 July 1999Full accounts made up to 31 December 1998 (16 pages)
7 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 June 1999New secretary appointed (1 page)
16 June 1999New secretary appointed (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999New secretary appointed (1 page)
26 May 1999Secretary resigned (1 page)
15 May 1999Return made up to 21/03/99; no change of members (2 pages)
15 May 1999Return made up to 21/03/99; no change of members (2 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
1 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 May 1998Return made up to 21/03/98; full list of members (6 pages)
15 May 1998Return made up to 21/03/98; full list of members (6 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
4 September 1997Director's particulars changed (1 page)
4 September 1997Director's particulars changed (1 page)
28 August 1997Full accounts made up to 31 December 1996 (17 pages)
28 August 1997Full accounts made up to 31 December 1996 (17 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
8 May 1997Return made up to 21/03/97; no change of members (5 pages)
8 May 1997Return made up to 21/03/97; no change of members (5 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Nc inc already adjusted 25/03/97 (1 page)
2 April 1997Nc inc already adjusted 25/03/97 (1 page)
2 April 1997Ad 25/03/97--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
2 April 1997Ad 25/03/97--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
2 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (16 pages)
24 July 1996Full accounts made up to 31 December 1995 (16 pages)
22 April 1996Return made up to 21/03/96; no change of members (5 pages)
22 April 1996Return made up to 21/03/96; no change of members (5 pages)
8 August 1995Full accounts made up to 31 October 1994 (16 pages)
8 August 1995Full accounts made up to 31 October 1994 (16 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (14 pages)
9 April 1995Return made up to 21/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
3 August 1994Full accounts made up to 31 October 1993 (13 pages)
3 August 1994Full accounts made up to 31 October 1993 (13 pages)
29 October 1993Company name changed\certificate issued on 29/10/93 (2 pages)
29 October 1993Company name changed\certificate issued on 29/10/93 (2 pages)
29 October 1992£ nc 26000/500000 13/10/92 (1 page)
29 October 1992Conso div 13/10/92 (1 page)
29 October 1992£ nc 26000/500000 13/10/92 (1 page)
29 October 1992Conso div 13/10/92 (1 page)
1 September 1992Full accounts made up to 31 October 1991 (15 pages)
1 September 1992Full accounts made up to 31 October 1991 (15 pages)
25 October 1990Memorandum and Articles of Association (4 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 October 1990Memorandum and Articles of Association (4 pages)
25 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
31 August 1990Full accounts made up to 31 October 1989 (16 pages)
31 August 1990Full accounts made up to 31 October 1989 (16 pages)
21 April 1988Full accounts made up to 31 October 1987 (17 pages)
21 April 1988Full accounts made up to 31 October 1987 (17 pages)
2 October 1986Full accounts made up to 31 October 1985 (17 pages)
2 October 1986Full accounts made up to 31 October 1985 (17 pages)
5 March 1984Accounts made up to 31 October 1983 (17 pages)
5 March 1984Accounts made up to 31 October 1983 (17 pages)
19 March 1982Accounts made up to 31 October 1981 (12 pages)
19 March 1982Accounts made up to 31 October 1981 (12 pages)
30 June 1981Company name changed\certificate issued on 30/06/81 (2 pages)
30 June 1981Company name changed\certificate issued on 30/06/81 (2 pages)
13 March 1981Memorandum of association (6 pages)
13 March 1981Memorandum of association (6 pages)
22 October 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 October 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 February 1980Accounts made up to 31 October 1979 (13 pages)
8 February 1980Accounts made up to 31 October 1979 (13 pages)
7 March 1978Accounts made up to 31 October 1977 (13 pages)
7 March 1978Accounts made up to 31 October 1977 (13 pages)
29 January 1976Accounts made up to 31 October 1975 (11 pages)
29 January 1976Accounts made up to 31 October 1975 (11 pages)
20 March 1958Incorporation (19 pages)
20 March 1958Incorporation (19 pages)