Company NameBlack Arrow Group Limited
Company StatusActive
Company Number00627159
CategoryPrivate Limited Company
Incorporation Date1 May 1959(65 years ago)
Previous NameBlack Arrow Group Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Maurice Edward
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressBirchmoor Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HS
Director NameMr Arnold Edward
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address23 Cheyne Row
London
SW3 5HW
Director NameMr Ian Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1995(35 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Director NameMr Paul Edward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(48 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressStedwood House
Church Lane, Worplesdon
Guildford
Surrey
GU3 3RU
Director NameMrs Amanda Marsden
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameMrs Shelley Harris
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(64 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameDerek Moore
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 1995)
RoleNon-Executive Director
Correspondence Address31 The Martlet
Hove
East Sussex
BN3 6NT
Director NameMr Ronald Norman Waxman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 January 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameNicholas Lawson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 1996)
RoleSale Director
Correspondence AddressMorestead Windlesham Road
Chobham
Woking
Surrey
GU24 8SW
Director NameAnthony Peter Cole
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1998)
RoleManufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Gardens
Hickleton
Doncaster
South Yorkshire
DN5 7AZ
Director NameHarvey Cohen
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 1994)
RoleBanker
Correspondence Address10 Spaniards Close
London
NW11 6TH
Secretary NameMr Ronald Norman Waxman
NationalityBritish
StatusResigned
Appointed26 October 1991(32 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameMr David Oliver Horne
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(33 years, 11 months after company formation)
Appointment Duration29 years, 9 months (resigned 31 December 2022)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Gardens
Esher
Surrey
KT10 8QF
Director NameMr Richard Kenneth Wood
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(36 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 April 1996)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address39 Astra Court
Hythe Marina
Southampton
Hampshire
SO45 6DZ
Director NameZulfikar Hassam
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(37 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1998)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address14 Avonlea Rise
Leamington Spa
Warwickshire
CV32 6HT
Director NamePhillip Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(38 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2001)
RoleManaging Director
Correspondence AddressPenn House The Cross
Little Milton
Oxford
OX44 7PS
Director NameRoy James Pelham
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(48 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarchington Villa
Bag Lane Marchington
Uttoxeter
Staffordshire
ST14 8LB
Director NameMr Simon Geoffrey Lake
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2019(59 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Profile West 950 Great West Road
Brentford
Middlesex
TW8 9ES

Contact

Websitelogic-office.co.uk
Telephone020 37941200
Telephone regionLondon

Location

Registered Address3rd Floor Profile West
950 Great West Road
Brentford
Middlesex
TW8 9ES
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£12,258,153
Cash£5,174,678
Current Liabilities£1,246,124

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 September 2023Termination of appointment of David Oliver Horne as a director on 31 December 2022 (1 page)
22 September 2023Appointment of Mrs Amanda Marsden as a director on 31 December 2022 (2 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (16 pages)
8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 31 March 2021 (18 pages)
18 January 2022Second filing of Confirmation Statement dated 26 October 2021 (22 pages)
28 October 2021Confirmation statement made on 26 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 18/01/2022
(4 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
10 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
5 February 2020Termination of appointment of Simon Geoffrey Lake as a director on 29 January 2020 (1 page)
2 January 2020Total exemption full accounts made up to 31 March 2019 (13 pages)
29 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
16 January 2019Termination of appointment of Ronald Norman Waxman as a director on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Ronald Norman Waxman as a secretary on 16 January 2019 (1 page)
16 January 2019Appointment of Mr Simon Geoffrey Lake as a director on 16 January 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
9 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
8 December 2017Confirmation statement made on 26 October 2017 with updates (22 pages)
2 November 2017Register inspection address has been changed from Norther House Norther House Woodsome Park Huddersfield HH8 0GA United Kingdom to 17 West Street Farnham GU9 7DR (1 page)
2 November 2017Register inspection address has been changed from Norther House Norther House Woodsome Park Huddersfield HH8 0GA United Kingdom to 17 West Street Farnham GU9 7DR (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
12 December 2016Notification of Arnold Edward as a person with significant control on 29 November 2016 (4 pages)
12 December 2016Notification of Maurice Edward as a person with significant control on 29 November 2016 (3 pages)
12 December 2016Confirmation statement made on 26 October 2016 with updates (60 pages)
12 December 2016Confirmation statement made on 26 October 2016 with updates (60 pages)
12 December 2016Notification of Arnold Edward as a person with significant control on 29 November 2016 (4 pages)
12 December 2016Notification of Maurice Edward as a person with significant control on 29 November 2016 (3 pages)
28 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
28 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 November 2016Register inspection address has been changed to Norther House Norther House Woodsome Park Huddersfield HH8 0GA (1 page)
11 November 2016Register inspection address has been changed to Norther House Norther House Woodsome Park Huddersfield HH8 0GA (1 page)
10 November 2016Satisfaction of charge 006271590001 in full (1 page)
10 November 2016Satisfaction of charge 006271590001 in full (1 page)
9 March 2016Registration of charge 006271590001, created on 8 March 2016 (33 pages)
9 March 2016Registration of charge 006271590001, created on 8 March 2016 (33 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 November 2015Annual return made up to 26 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,457,466
(19 pages)
16 November 2015Annual return made up to 26 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,457,466
(19 pages)
11 June 2015Registered office address changed from , 155-157 Staines Road, Hounslow, Middlesex, TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from 155-157 Staines Road Hounslow Middlesex TW3 1JB to 3rd Floor Profile West 950 Great West Road Brentford Middlesex TW8 9ES on 11 June 2015 (2 pages)
24 November 2014Register inspection address has been changed to Norther House Woodsome Park Fenay Bridge Huddlesfield HH8 0GA (2 pages)
24 November 2014Annual return made up to 26 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,457,466
(19 pages)
24 November 2014Register inspection address has been changed to Norther House Woodsome Park Fenay Bridge Huddlesfield HH8 0GA (2 pages)
24 November 2014Annual return made up to 26 October 2014 with bulk list of shareholders
Statement of capital on 2014-11-24
  • GBP 3,457,466
(19 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 November 2013Annual return made up to 26 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,457,466
(19 pages)
5 November 2013Annual return made up to 26 October 2013 with bulk list of shareholders
Statement of capital on 2013-11-05
  • GBP 3,457,466
(19 pages)
22 October 2013Memorandum and Articles of Association (19 pages)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2013Memorandum and Articles of Association (19 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 April 2013Auditor's resignation (2 pages)
11 April 2013Auditor's resignation (2 pages)
6 November 2012Annual return made up to 26 October 2012 with bulk list of shareholders (17 pages)
6 November 2012Annual return made up to 26 October 2012 with bulk list of shareholders (17 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
12 October 2012Accounts for a small company made up to 31 March 2012 (9 pages)
6 January 2012Auditor's resignation (1 page)
6 January 2012Auditor's resignation (1 page)
11 November 2011Annual return made up to 26 October 2011 with bulk list of shareholders (19 pages)
11 November 2011Annual return made up to 26 October 2011 with bulk list of shareholders (19 pages)
22 August 2011Group of companies' accounts made up to 31 March 2011 (65 pages)
22 August 2011Group of companies' accounts made up to 31 March 2011 (65 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
3 November 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
2 November 2010Annual return made up to 26 October 2010 with bulk list of shareholders (19 pages)
2 November 2010Annual return made up to 26 October 2010 with bulk list of shareholders (19 pages)
18 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 February 2010Re-registration of Memorandum and Articles (19 pages)
18 February 2010Re-registration from a public company to a private limited company (2 pages)
18 February 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
18 February 2010Re-registration of Memorandum and Articles (19 pages)
18 February 2010Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 2010Re-registration from a public company to a private limited company (2 pages)
26 January 2010Purchase of own shares. (3 pages)
26 January 2010Purchase of own shares. (3 pages)
18 November 2009Annual return made up to 26 October 2009 with bulk list of shareholders (19 pages)
18 November 2009Termination of appointment of Roy Pelham as a director (2 pages)
18 November 2009Termination of appointment of Roy Pelham as a director (2 pages)
18 November 2009Annual return made up to 26 October 2009 with bulk list of shareholders (19 pages)
23 September 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
23 September 2009Group of companies' accounts made up to 31 March 2009 (48 pages)
2 September 2009Location of register of members (1 page)
2 September 2009Location of register of members (1 page)
12 November 2008Return made up to 26/10/08; bulk list available separately (9 pages)
12 November 2008Return made up to 26/10/08; bulk list available separately (9 pages)
6 November 2008Gbp ic 3758665.6/3744165.6\22/10/08\gbp sr [email protected]=14500\ (1 page)
6 November 2008Gbp ic 3758665.6/3744165.6\22/10/08\gbp sr [email protected]=14500\ (1 page)
29 September 2008Full accounts made up to 31 March 2008 (52 pages)
29 September 2008Full accounts made up to 31 March 2008 (52 pages)
12 September 2008Gbp ic 3759665.6/3758665.6\01/09/08\gbp sr [email protected]=1000\ (1 page)
12 September 2008Gbp ic 3759665.6/3758665.6\01/09/08\gbp sr [email protected]=1000\ (1 page)
25 June 2008Gbp ic 3818918/3759665.6\29/04/08\gbp sr [email protected]=59252.4\ (1 page)
25 June 2008Gbp ic 3818918/3759665.6\29/04/08\gbp sr [email protected]=59252.4\ (1 page)
5 June 2008Director appointed paul edward (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 748 london road houndslow middlesex TW3 1PD (1 page)
5 June 2008Director appointed roy pelham (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 748 london road houndslow middlesex TW3 1PD (1 page)
5 June 2008Registered office changed on 05/06/2008 from, 748 london road, houndslow, middlesex, TW3 1PD (1 page)
5 June 2008Director appointed roy pelham (2 pages)
5 June 2008Director appointed paul edward (2 pages)
24 January 2008£ ic 3882683/3818918 20/12/07 £ sr [email protected]=63765 (1 page)
24 January 2008£ ic 3882683/3818918 20/12/07 £ sr [email protected]=63765 (1 page)
9 January 2008£ ic 3890467/3882683 14/12/07 £ sr [email protected]=7784 (1 page)
9 January 2008£ ic 3890467/3882683 14/12/07 £ sr [email protected]=7784 (1 page)
3 November 2007Return made up to 26/10/07; bulk list available separately (9 pages)
3 November 2007Return made up to 26/10/07; bulk list available separately (9 pages)
12 September 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
12 September 2007Group of companies' accounts made up to 31 March 2007 (39 pages)
27 June 2007£ ic 3899040/3890467 29/05/07 £ sr [email protected]=8573 (1 page)
27 June 2007£ ic 3899040/3890467 29/05/07 £ sr [email protected]=8573 (1 page)
28 November 2006Return made up to 26/10/06; bulk list available separately (9 pages)
28 November 2006Return made up to 26/10/06; bulk list available separately (9 pages)
28 September 2006£ ic 3923040/3899040 11/09/06 £ sr [email protected]=24000 (1 page)
28 September 2006£ ic 3923040/3899040 11/09/06 £ sr [email protected]=24000 (1 page)
12 September 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
12 September 2006Group of companies' accounts made up to 31 March 2006 (40 pages)
29 August 2006Ad 21/08/06--------- £ si [email protected]=21100 £ ic 3901940/3923040 (2 pages)
29 August 2006Ad 21/08/06--------- £ si [email protected]=21100 £ ic 3901940/3923040 (2 pages)
28 December 2005£ ic 3903140/3901940 02/12/05 £ sr [email protected]=1200 (1 page)
28 December 2005£ ic 3903140/3901940 02/12/05 £ sr [email protected]=1200 (1 page)
10 November 2005Return made up to 26/10/05; bulk list available separately (9 pages)
10 November 2005Return made up to 26/10/05; bulk list available separately (9 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
15 September 2005Group of companies' accounts made up to 31 March 2005 (36 pages)
4 May 2005£ ic 3911140/3903140 18/04/05 £ sr [email protected]=8000 (1 page)
4 May 2005£ ic 3911140/3903140 18/04/05 £ sr [email protected]=8000 (1 page)
17 March 2005£ ic 3914563/3911140 28/02/05 £ sr [email protected]=3423 (1 page)
17 March 2005£ ic 3914563/3911140 28/02/05 £ sr [email protected]=3423 (1 page)
6 January 2005£ ic 3924563/3914563 17/12/04 £ sr [email protected]=10000 (1 page)
6 January 2005£ ic 3924563/3914563 17/12/04 £ sr [email protected]=10000 (1 page)
12 November 2004Return made up to 26/10/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2004Return made up to 26/10/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 September 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
21 September 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
17 September 2004£ ic 3911563/3889563 25/08/04 £ sr [email protected]=22000 (1 page)
17 September 2004£ ic 3918563/3911563 10/08/04 £ sr [email protected]=7000 (1 page)
17 September 2004£ ic 3918563/3911563 10/08/04 £ sr [email protected]=7000 (1 page)
17 September 2004£ ic 3911563/3889563 25/08/04 £ sr [email protected]=22000 (1 page)
7 June 2004£ ic 3924563/3918563 14/05/04 £ sr [email protected]=6000 (1 page)
7 June 2004£ ic 3924563/3918563 14/05/04 £ sr [email protected]=6000 (1 page)
16 January 2004£ ic 3974563/3924563 18/12/03 £ sr [email protected]=50000 (1 page)
16 January 2004£ ic 3974563/3924563 18/12/03 £ sr [email protected]=50000 (1 page)
9 January 2004£ ic 3991563/3974563 01/12/03 £ sr [email protected]=17000 (2 pages)
9 January 2004£ ic 3991563/3974563 01/12/03 £ sr [email protected]=17000 (2 pages)
21 November 2003Return made up to 26/10/03; bulk list available separately (9 pages)
21 November 2003Return made up to 26/10/03; bulk list available separately (9 pages)
23 October 2003£ ic 3990563/3984313 06/10/03 £ sr [email protected]=6250 (1 page)
23 October 2003£ ic 3990563/3984313 06/10/03 £ sr [email protected]=6250 (1 page)
9 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
9 October 2003Group of companies' accounts made up to 31 March 2003 (35 pages)
23 September 2003£ ic 3995563/3990563 28/08/03 £ sr [email protected]=5000 (1 page)
23 September 2003£ ic 3995563/3990563 28/08/03 £ sr [email protected]=5000 (1 page)
31 May 2003£ ic 4002563/3997563 06/05/03 £ sr [email protected]=5000 (1 page)
31 May 2003£ ic 3997563/3995563 25/04/03 £ sr [email protected]=2000 (1 page)
31 May 2003£ ic 4002563/3997563 06/05/03 £ sr [email protected]=5000 (1 page)
31 May 2003£ ic 3997563/3995563 25/04/03 £ sr [email protected]=2000 (1 page)
16 May 2003£ ic 4017563/4002563 24/04/03 £ sr [email protected]=15000 (1 page)
16 May 2003£ ic 4017563/4002563 24/04/03 £ sr [email protected]=15000 (1 page)
15 May 2003£ ic 4019563/4017563 16/04/03 £ sr [email protected]=2000 (1 page)
15 May 2003£ ic 4019563/4017563 16/04/03 £ sr [email protected]=2000 (1 page)
15 May 2003£ ic 4024563/4019563 28/03/03 £ sr [email protected]=5000 (1 page)
15 May 2003£ ic 4024563/4019563 28/03/03 £ sr [email protected]=5000 (1 page)
30 April 2003£ ic 4028563/4024563 02/04/03 £ sr [email protected]=4000 (1 page)
30 April 2003£ ic 4028563/4024563 02/04/03 £ sr [email protected]=4000 (1 page)
14 April 2003£ ic 4052563/4042563 25/03/03 £ sr [email protected]=10000 (1 page)
14 April 2003£ ic 4042563/4028563 28/03/03 £ sr [email protected]=14000 (1 page)
14 April 2003£ ic 4067563/4052563 26/03/03 £ sr [email protected]=15000 (1 page)
14 April 2003£ ic 4075563/4067563 24/03/03 £ sr [email protected]=8000 (1 page)
14 April 2003£ ic 4075563/4067563 24/03/03 £ sr [email protected]=8000 (1 page)
14 April 2003£ ic 4067563/4052563 26/03/03 £ sr [email protected]=15000 (1 page)
14 April 2003£ ic 4042563/4028563 28/03/03 £ sr [email protected]=14000 (1 page)
14 April 2003£ ic 4052563/4042563 25/03/03 £ sr [email protected]=10000 (1 page)
6 April 2003£ ic 4111963/4106963 12/03/03 £ sr [email protected]=5000 (1 page)
6 April 2003£ ic 4111963/4106963 12/03/03 £ sr [email protected]=5000 (1 page)
6 April 2003£ ic 4106963/4075563 20/03/03 £ sr [email protected]=31400 (1 page)
6 April 2003£ ic 4106963/4075563 20/03/03 £ sr [email protected]=31400 (1 page)
31 March 2003£ ic 4115963/4111963 03/03/03 £ sr [email protected]=4000 (1 page)
31 March 2003£ ic 4115963/4111963 03/03/03 £ sr [email protected]=4000 (1 page)
8 February 2003£ ic 4120963/4115963 28/01/03 £ sr [email protected]=5000 (1 page)
8 February 2003£ ic 4120963/4115963 28/01/03 £ sr [email protected]=5000 (1 page)
31 January 2003£ ic 4124963/4120963 20/01/03 £ sr [email protected]=4000 (1 page)
31 January 2003£ ic 4124963/4120963 20/01/03 £ sr [email protected]=4000 (1 page)
10 January 2003£ sr [email protected] 17/09/02 (1 page)
10 January 2003£ sr [email protected] 17/09/02 (1 page)
24 December 2002£ ic 4127763/4124963 13/12/02 £ sr [email protected]=2800 (1 page)
24 December 2002£ ic 4127763/4124963 13/12/02 £ sr [email protected]=2800 (1 page)
2 December 2002Return made up to 26/10/02; bulk list available separately (9 pages)
2 December 2002Return made up to 26/10/02; bulk list available separately (9 pages)
29 October 2002£ ic 4147763/4132763 06/09/02 £ sr [email protected]=15000 (1 page)
29 October 2002£ ic 4147763/4132763 06/09/02 £ sr [email protected]=15000 (1 page)
10 October 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
10 October 2002Group of companies' accounts made up to 31 March 2002 (34 pages)
6 March 2002£ ic 4278883/4147763 20/02/02 £ sr [email protected]=131120 (1 page)
6 March 2002£ ic 4278883/4147763 20/02/02 £ sr [email protected]=131120 (1 page)
5 December 2001Return made up to 26/10/01; bulk list available separately (9 pages)
5 December 2001Return made up to 26/10/01; bulk list available separately (9 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
8 October 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
11 June 2001£ ic 4298884/4288884 01/05/01 £ sr [email protected]=10000 (1 page)
11 June 2001£ ic 4298884/4288884 01/05/01 £ sr [email protected]=10000 (1 page)
8 May 2001£ ic 4318884/4298884 30/03/01 £ sr [email protected]=20000 (1 page)
8 May 2001£ ic 4318884/4298884 30/03/01 £ sr [email protected]=20000 (1 page)
24 April 2001£ ic 4348884/4323884 05/03/01 £ sr 25000@1=25000 (1 page)
24 April 2001£ ic 4323884/4318884 28/02/01 £ sr [email protected]=5000 (1 page)
24 April 2001£ ic 4323884/4318884 28/02/01 £ sr [email protected]=5000 (1 page)
24 April 2001£ ic 4348884/4323884 05/03/01 £ sr 25000@1=25000 (1 page)
30 November 2000Return made up to 26/10/00; bulk list available separately (9 pages)
30 November 2000Return made up to 26/10/00; bulk list available separately (9 pages)
18 October 2000£ ic 4348883/4318883 21/09/00 £ sr [email protected]=30000 (1 page)
18 October 2000£ ic 4358883/4348883 17/09/00 £ sr [email protected]=10000 (1 page)
18 October 2000£ ic 4348883/4318883 21/09/00 £ sr [email protected]=30000 (1 page)
18 October 2000£ ic 4358883/4348883 17/09/00 £ sr [email protected]=10000 (1 page)
12 October 2000Full group accounts made up to 31 March 2000 (34 pages)
12 October 2000Full group accounts made up to 31 March 2000 (34 pages)
18 September 2000£ ic 4598883/4558883 25/08/00 £ sr [email protected]=40000 (1 page)
18 September 2000£ ic 4598883/4558883 25/08/00 £ sr [email protected]=40000 (1 page)
18 September 2000£ ic 4558883/4358883 29/08/00 £ sr [email protected]=200000 (1 page)
18 September 2000£ ic 4558883/4358883 29/08/00 £ sr [email protected]=200000 (1 page)
7 September 2000£ ic 4638883/4598883 23/08/00 £ sr [email protected]=40000 (1 page)
7 September 2000£ ic 4658883/4638883 18/08/00 £ sr [email protected]=20000 (1 page)
7 September 2000£ ic 4658883/4638883 18/08/00 £ sr [email protected]=20000 (1 page)
7 September 2000£ ic 4638883/4598883 23/08/00 £ sr [email protected]=40000 (1 page)
26 November 1999Return made up to 26/10/99; bulk list available separately (9 pages)
26 November 1999Return made up to 26/10/99; bulk list available separately (9 pages)
20 October 1999Full group accounts made up to 31 March 1999 (34 pages)
20 October 1999Full group accounts made up to 31 March 1999 (34 pages)
30 September 1999£ ic 4675883/4665883 15/09/99 £ sr [email protected]=10000 (1 page)
30 September 1999£ ic 4665883/4658883 17/09/99 £ sr [email protected]=7000 (1 page)
30 September 1999£ ic 4665883/4658883 17/09/99 £ sr [email protected]=7000 (1 page)
30 September 1999£ ic 4675883/4665883 15/09/99 £ sr [email protected]=10000 (1 page)
1 September 1999£ ic 4695883/4675883 18/08/99 £ sr [email protected]=20000 (1 page)
1 September 1999£ ic 4695883/4675883 18/08/99 £ sr [email protected]=20000 (1 page)
27 April 1999£ ic 4720883/4705883 14/04/99 £ sr [email protected]=15000 (1 page)
27 April 1999£ ic 4720883/4705883 14/04/99 £ sr [email protected]=15000 (1 page)
27 April 1999£ ic 4705883/4695883 06/04/99 £ sr [email protected]=10000 (1 page)
27 April 1999£ ic 4705883/4695883 06/04/99 £ sr [email protected]=10000 (1 page)
8 April 1999£ ic 4727883/4720883 25/03/99 £ sr [email protected]=7000 (1 page)
8 April 1999£ ic 4727883/4720883 25/03/99 £ sr [email protected]=7000 (1 page)
7 April 1999£ ic 4737883/4727883 12/03/99 £ sr [email protected]=10000 (1 page)
7 April 1999£ ic 4737883/4727883 12/03/99 £ sr [email protected]=10000 (1 page)
26 March 1999£ ic 4759883/4737883 10/03/99 £ sr [email protected]=22000 (1 page)
26 March 1999£ ic 4759883/4737883 10/03/99 £ sr [email protected]=22000 (1 page)
18 March 1999£ ic 4774883/4759883 08/03/99 £ sr [email protected]=15000 (1 page)
18 March 1999£ ic 4794883/4774883 03/03/99 £ sr [email protected]=20000 (1 page)
18 March 1999£ ic 4794883/4774883 03/03/99 £ sr [email protected]=20000 (1 page)
18 March 1999£ ic 4774883/4759883 08/03/99 £ sr [email protected]=15000 (1 page)
11 March 1999£ ic 4814883/4804883 23/02/99 £ sr [email protected]=10000 (1 page)
11 March 1999£ ic 4804883/4794883 26/02/99 £ sr [email protected]=10000 (1 page)
11 March 1999£ ic 4814883/4804883 23/02/99 £ sr [email protected]=10000 (1 page)
11 March 1999£ ic 4804883/4794883 26/02/99 £ sr [email protected]=10000 (1 page)
26 February 1999£ ic 4834883/4814883 17/02/99 £ sr [email protected]=20000 (1 page)
26 February 1999£ ic 4834883/4814883 17/02/99 £ sr [email protected]=20000 (1 page)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Location of register of members (non legible) (1 page)
19 November 1998Return made up to 26/10/98; bulk list available separately (11 pages)
19 November 1998Return made up to 26/10/98; bulk list available separately (11 pages)
12 October 1998Full group accounts made up to 31 March 1998 (34 pages)
12 October 1998Full group accounts made up to 31 March 1998 (34 pages)
23 June 1998£ ic 4854883/4834883 03/06/98 £ sr [email protected]=20000 (1 page)
23 June 1998£ ic 4854883/4834883 03/06/98 £ sr [email protected]=20000 (1 page)
9 June 1998£ ic 4879883/4854883 30/04/98 £ sr [email protected]=25000 (1 page)
9 June 1998£ ic 4879883/4854883 30/04/98 £ sr [email protected]=25000 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998£ ic 4889883/4879883 18/05/98 £ sr [email protected]=10000 (1 page)
4 June 1998£ ic 4889883/4879883 18/05/98 £ sr [email protected]=10000 (1 page)
4 June 1998Director resigned (1 page)
29 May 1998£ ic 4909883/4889883 21/04/98 £ sr [email protected]=20000 (1 page)
29 May 1998£ ic 4909883/4889883 21/04/98 £ sr [email protected]=20000 (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
19 March 1998£ ic 4946483/4941483 06/02/98 £ sr [email protected]=5000 (1 page)
19 March 1998£ ic 4941483/4937283 29/01/98 £ sr [email protected]=4200 (1 page)
19 March 1998£ ic 4937283/4923883 28/01/98 £ sr [email protected]=13400 (1 page)
19 March 1998£ ic 4937283/4923883 28/01/98 £ sr [email protected]=13400 (1 page)
19 March 1998£ ic 4951483/4946483 10/02/98 £ sr [email protected]=5000 (1 page)
19 March 1998£ ic 4960483/4951483 11/02/98 £ sr [email protected]=9000 (1 page)
19 March 1998£ ic 4993883/4973883 04/03/98 £ sr [email protected]=20000 (1 page)
19 March 1998£ ic 4973883/4960483 24/02/98 £ sr [email protected]=13400 (1 page)
19 March 1998£ ic 4993883/4973883 04/03/98 £ sr [email protected]=20000 (1 page)
19 March 1998£ ic 4946483/4941483 06/02/98 £ sr [email protected]=5000 (1 page)
19 March 1998£ ic 4960483/4951483 11/02/98 £ sr [email protected]=9000 (1 page)
19 March 1998£ ic 4951483/4946483 10/02/98 £ sr [email protected]=5000 (1 page)
19 March 1998£ ic 5009883/4993883 05/03/98 £ sr [email protected]=16000 (1 page)
19 March 1998£ ic 5009883/4993883 05/03/98 £ sr [email protected]=16000 (1 page)
19 March 1998£ ic 4941483/4937283 29/01/98 £ sr [email protected]=4200 (1 page)
19 March 1998£ ic 4973883/4960483 24/02/98 £ sr [email protected]=13400 (1 page)
18 February 1998£ ic 4987283/4973283 10/02/98 £ sr [email protected]=14000 (1 page)
18 February 1998£ ic 4987283/4973283 10/02/98 £ sr [email protected]=14000 (1 page)
11 February 1998£ ic 5009883/4987283 06/02/98 £ sr [email protected]=22600 (1 page)
11 February 1998£ ic 5009883/4987283 06/02/98 £ sr [email protected]=22600 (1 page)
25 November 1997Return made up to 26/10/97; bulk list available separately (11 pages)
25 November 1997Return made up to 26/10/97; bulk list available separately (11 pages)
29 October 1997Memorandum and Articles of Association (39 pages)
29 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 October 1997Memorandum and Articles of Association (41 pages)
29 October 1997Memorandum and Articles of Association (39 pages)
29 October 1997Memorandum and Articles of Association (41 pages)
29 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 October 1997Full group accounts made up to 31 March 1997 (29 pages)
23 October 1997Full group accounts made up to 31 March 1997 (29 pages)
17 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
22 April 1997Ad 17/04/97--------- £ si [email protected]=10000 £ ic 4999883/5009883 (2 pages)
22 April 1997Ad 17/04/97--------- £ si [email protected]=10000 £ ic 4999883/5009883 (2 pages)
19 March 1997Ad 06/03/97--------- £ si [email protected]=2000 £ ic 4997883/4999883 (2 pages)
19 March 1997Ad 06/03/97--------- £ si [email protected]=2000 £ ic 4997883/4999883 (2 pages)
11 February 1997Ad 03/02/97--------- £ si [email protected]=6200 £ ic 4991683/4997883 (2 pages)
11 February 1997Ad 03/02/97--------- £ si [email protected]=6200 £ ic 4991683/4997883 (2 pages)
7 February 1997Ad 20/12/96--------- £ si [email protected]=1200 £ ic 4990483/4991683 (2 pages)
7 February 1997Ad 20/12/96--------- £ si [email protected]=1200 £ ic 4990483/4991683 (2 pages)
19 November 1996Ad 13/11/96--------- £ si [email protected]=7000 £ ic 4983483/4990483 (2 pages)
19 November 1996Ad 13/11/96--------- £ si [email protected]=7000 £ ic 4983483/4990483 (2 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=600 £ ic 4982883/4983483 (2 pages)
14 November 1996Ad 04/11/96--------- £ si [email protected]=600 £ ic 4982883/4983483 (2 pages)
7 November 1996Return made up to 26/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 1996Return made up to 26/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 October 1996Full group accounts made up to 31 March 1996 (28 pages)
23 October 1996Full group accounts made up to 31 March 1996 (28 pages)
15 October 1996Ad 07/10/96--------- £ si [email protected]=7300 £ ic 4955691/4962991 (2 pages)
15 October 1996Ad 07/10/96--------- £ si [email protected]=7300 £ ic 4955691/4962991 (2 pages)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
16 April 1996Location of register of members (non legible) (1 page)
16 April 1996Location of register of members (non legible) (1 page)
18 January 1996New director appointed (3 pages)
18 January 1996New director appointed (3 pages)
16 November 1995Return made up to 26/10/95; bulk list available separately (16 pages)
16 November 1995Return made up to 26/10/95; bulk list available separately (16 pages)
9 November 1995Ad 20/10/95--------- £ si [email protected]=19892 £ ic 4955691/4975583 (2 pages)
9 November 1995Ad 10/10/95--------- £ si [email protected]=7000 £ ic 4948691/4955691 (2 pages)
9 November 1995Ad 20/10/95--------- £ si [email protected]=19892 £ ic 4955691/4975583 (2 pages)
9 November 1995Ad 10/10/95--------- £ si [email protected]=7000 £ ic 4948691/4955691 (2 pages)
3 October 1995Full group accounts made up to 31 March 1995 (21 pages)
3 October 1995Director resigned (4 pages)
3 October 1995Full group accounts made up to 31 March 1995 (21 pages)
3 October 1995Director resigned (4 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
4 October 1994Director resigned (2 pages)
22 April 1993New director appointed (2 pages)
19 November 1991Full group accounts made up to 31 March 1991 (23 pages)
8 November 1991Return made up to 26/10/91; bulk list available separately (15 pages)
9 July 1991Declaration of satisfaction of mortgage/charge (3 pages)
28 June 1991New director appointed (2 pages)
19 June 1991New director appointed (2 pages)
28 March 1991Location of register of members (non legible) (1 page)
23 January 1991Ad 09/01/91--------- £ si [email protected]=2000 £ ic 4946691/4948691 (2 pages)
6 November 1990Return made up to 26/10/90; bulk list available separately (11 pages)
6 November 1990Full group accounts made up to 31 March 1990 (27 pages)
9 November 1989Ad 27/10/89--------- £ si [email protected]=3000 £ ic 4943691/4946691 (2 pages)
27 October 1989Return made up to 10/10/89; bulk list available separately (9 pages)
27 October 1989Full group accounts made up to 31 March 1989 (26 pages)
26 September 1989Wd 22/09/89 ad 06/09/89--------- £ si [email protected] (2 pages)
26 September 1989Wd 22/09/89 ad 06/09/89--------- £ si [email protected] (2 pages)
15 June 1989Wd 01/06/89 ad 25/05/89--------- £ si [email protected]=6700 (8 pages)
15 June 1989Wd 01/06/89 ad 25/05/89--------- £ si [email protected]=6700 (8 pages)
26 April 1989Wd 18/04/89 ad 06/04/89--------- premium £ si [email protected]=5500 (2 pages)
26 April 1989Wd 18/04/89 ad 06/04/89--------- premium £ si [email protected]=5500 (2 pages)
5 January 1989Wd 08/12/88 ad 12/01/88-20/01/88 £ si [email protected]=4715 (3 pages)
17 November 1988Return made up to 11/10/88; full list of members (12 pages)
15 November 1988Full group accounts made up to 31 March 1988 (20 pages)
18 October 1988Wd 10/10/88 ad 12/08/88--------- premium £ si [email protected]=10000 (2 pages)
15 September 1988Particulars of contract relating to shares (3 pages)
5 September 1988Particulars of contract relating to shares (3 pages)
1 September 1988Wd 25/08/88 ad 08/07/88--------- premium £ si [email protected]=44703 (2 pages)
28 July 1988Wd 14/06/88 ad 13/06/88--------- £ si [email protected]=3000 (4 pages)
14 July 1988Wd 23/06/88 ad 22/06/88--------- £ si [email protected]=180 (2 pages)
23 June 1988Wd 18/05/88 ad 12/05/88--------- premium £ si [email protected]=3500 (4 pages)
3 June 1988Wd 27/05/88 ad 12/05/88--------- £ si [email protected]=80 (4 pages)
23 May 1988Wd 17/05/88 ad 29/04/88--------- £ si [email protected]=690 (2 pages)
16 May 1988Wd 10/05/88 ad 19/04/88--------- £ si [email protected]=4564 (5 pages)
28 April 1988Wd 21/04/88 ad 29/03/88--------- £ si [email protected]=3071 (2 pages)
28 March 1988Wd 23/03/88 ad 14/03/88--------- £ si [email protected]=389 (2 pages)
16 March 1988Wd 16/02/88 ad 04/02/88--------- £ si [email protected]=2000 (2 pages)
11 March 1988Wd 08/03/88 ad 17/02/88--------- £ si [email protected]=1140 (2 pages)
23 February 1988Wd 17/02/88 ad 29/01/88-04/02/88 £ si [email protected]=2880 (2 pages)
18 February 1988Wd 20/01/88 ad 10/12/87--------- £ si [email protected]=3500 (2 pages)
11 February 1988Wd 09/02/88 ad 12/01/88-20/01/88 £ si [email protected]=47151 (2 pages)
8 December 1987Wd 18/11/87 ad 30/09/87--------- £ si [email protected]=1341600 (2 pages)
8 December 1987Particulars of contract relating to shares (3 pages)
30 November 1987Wd 11/11/87 ad 05/11/87--------- £ si [email protected]=2000 (2 pages)
3 November 1987Return made up to 14/10/87; bulk list available separately (5 pages)
3 November 1987Full group accounts made up to 31 March 1987 (20 pages)
22 October 1987Nc inc already adjusted (1 page)
22 October 1987S-div (2 pages)
22 October 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1987Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 October 1987Wd 08/10/87 ad 30/09/87--------- premium £ si [email protected]=10000 (2 pages)
15 October 1987Wd 08/10/87 ad 30/09/87--------- premium £ si [email protected]=10000 (2 pages)
14 September 1987Return of allotments (2 pages)
14 September 1987Return of allotments (2 pages)
6 August 1987Declaration of satisfaction of mortgage/charge (1 page)
23 July 1987Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1987Return of allotments (2 pages)
25 October 1986Return made up to 14/10/86; full list of members (14 pages)
25 October 1986Group of companies' accounts made up to 31 March 1986 (18 pages)
25 October 1986Return made up to 14/10/86; full list of members (14 pages)
1 May 1959Incorporation (16 pages)
1 May 1959Incorporation (16 pages)