Edinburgh
EH12 9DS
Scotland
Director Name | Miss Kim Morris |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Director Name | Mr Gregory David Gould |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Nicholas Andrew Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2022(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Director Name | Mr Anish Bipin Ambani |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Gowland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(62 years, 11 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 19 January 2024(63 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Michael Charles Hart |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Littledown Haw Lane Oliveston Bristol BS12 3EQ |
Director Name | Mr John Mackenzie |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 38 Elms Road Clapham London SW4 9EX |
Director Name | John Hoddell |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 April 1992) |
Role | Company Director |
Correspondence Address | 71 St Michaels Road Llandaff Cardiff South Glamorgan CF5 2AN Wales |
Director Name | William John Franklin |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | 80 South Road Porthcawl Mid Glamorgan CF36 3DA Wales |
Director Name | Adrian Keith Dawson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 56 Pembroke Road Clifton Bristol Avon BS8 3DT |
Director Name | Paul Anthony Barry |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 5 Cornflower Close Lisvane Cardiff South Glamorgan CF14 0BD Wales |
Director Name | Brendan Patrick Paul Blake |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 January 2000) |
Role | Company Director |
Correspondence Address | Woodlands House Devauden Road St Arvens Chepstow Gwent NP6 6EZ Wales |
Secretary Name | Colin Geoffrey Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(30 years, 11 months after company formation) |
Appointment Duration | 3 days (resigned 03 May 1991) |
Role | Company Director |
Correspondence Address | 9 Llandaff Close Penarth South Glamorgan CF64 3JH Wales |
Director Name | Hon David Peter Brougham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Thje Penthouse 37f The Albany 1 Albany Road Mid Levels Hong Kong Foreign |
Secretary Name | David Stewart Gow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(30 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Dr Peter Nigel Kenny |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1996) |
Role | Regional General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Furlong Road London N7 8LS |
Director Name | David Stewart Gow |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1995(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 54 Mill Road Lisvane Cardiff South Glamorgan CF14 0XS Wales |
Director Name | Mr Gareth Richard Bullock |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(36 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 July 1999) |
Role | General Manager Standard Chart |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kingston Lane Teddington Middlesex TW11 9HN |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 1999) |
Role | Managing Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Stewart Edmund Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 19 Park Lane Groesfaen Pontyclun Mid Glamorgan CF72 8PB Wales |
Director Name | Alexander Siu Kee Au |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(38 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 30 July 1998) |
Role | Banker |
Correspondence Address | Penthouse E Montrose Court Exibition Road London SW7 2QM |
Director Name | Fred Clark Enlow |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2000) |
Role | Banker |
Correspondence Address | 118 Cairnhill Road Singapore 229703 Foreign |
Director Name | Richard Andrew Hunter |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(39 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Wonersh Common, Wonersh Guildford Surrey GU5 0PL |
Secretary Name | Paula Frain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(39 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 May 2001) |
Role | Solicitor |
Correspondence Address | 16 Woodland Place Penarth South Glamorgan CF64 2EX Wales |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(41 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 30 April 2008(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 02 October 2013(53 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(55 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 October 2022) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick House 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(56 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 07 June 2017(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mrs Joanna Kate Harris |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Website | blackhorse.co.uk |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.8b at £0.2 | Black Horse Group LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Lloyds Bank Asset Finance LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £145,746,000 |
Net Worth | £223,024,000 |
Current Liabilities | £899,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
27 December 1991 | Delivered on: 9 January 1992 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from thecompany to the chargee under the terms of the vehicle contracts and hire purchase agreements (as defined). Particulars: Assignment of the vehicle contracts including all rights title interest powers and benefit of ct present and future under the vehicle contracts see form 395 ref M64C. Fully Satisfied |
---|---|
27 September 1991 | Delivered on: 3 October 1991 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts and or the assignment. Particulars: All rights title interest powers and benefit over the vehicle contracts see form 395 for details. Fully Satisfied |
27 June 1991 | Delivered on: 8 July 1991 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contrcts. Particulars: Assignment of the vehicle contracts including, without limitation, all rights title, interest powers and benefit of ct present and future under the vehicle contracts (please see doc 395/m/10/c/97 for full details). Fully Satisfied |
27 March 1991 | Delivered on: 5 April 1991 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined). Particulars: Assignment of the vehicle contracts including, without limitation, all rights title interest powers and benefit of ct present and future under the vehicle contracts (including, without limitation, the right to receive all amounts payable under the vehicle contracts (not of associated expenses). Fully Satisfied |
5 February 1991 | Delivered on: 8 February 1991 Satisfied on: 8 December 1992 Persons entitled: Trident Group PLC Classification: Deed of indemnity Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of the indemnity. Particulars: Any assets for the time being of chartered trust PLC. Fully Satisfied |
27 December 1990 | Delivered on: 14 January 1991 Satisfied on: 19 December 1994 Persons entitled: Cats Trustee (UK) Limited Classification: Memorandum of assignment dated 27/12/90 Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined). Particulars: Assignment of vehicle contracts, including all rights title, interest, powers & benefit of C.T. present & future under the vehicle contracts. Fully Satisfied |
7 October 2011 | Delivered on: 19 October 2011 Satisfied on: 4 January 2013 Persons entitled: Private Asset Receivables Securitisation 2011-1 PLC (The Issuer) Classification: Scottish floating charge 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: The vehicle sales proceeds in respect of any vehicle the subject of an hp agreement relating to the purchased receivables and any and all claims and rights arising under or in connection with any contract see image for full details. Fully Satisfied |
27 September 1990 | Delivered on: 9 October 1990 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts. Particulars: The assignment of the vehicle contracts including all rights title interest powers and benefit. Fully Satisfied |
10 December 1998 | Delivered on: 21 December 1998 Satisfied on: 11 March 2011 Persons entitled: Cardiff Automobile Receivables Securitisation (UK) No. 4 PLC Classification: Chartered trust charge between chartered trust PLC ("ct"), cardiff automobile receivables securitisation (UK) no. 4 PLC (the "issuer") and bankers trustee company limited (the "frn trustee") issued by the company Secured details: In favour of the chargee the obligation (the "compensation obligation") of ct to compensate the issuer in respect of the aggregate of:- (I) the difference between:- (a) the principal element of fixed payments due in a period in which, inter alia, amounts of principal payments on the notes are calculated (a "calculation period") from hirers under motor vehicle and/or caravan hire purchase contracts ("contracts") the benefit of which has been transferred to cars trustee (UK) no. 4 limited (the "receivables trustee") by due acceptance of an offer by ct to the issuer and the receivables trustee to sell the same (an "offer to sell") incorporating a standard set of terms and conditions applicable to each such contract: and (b) the principal element of such fixed payments actually received during that calculation period (ii) the outstanding principal balance of any contract the benefit of which has been transferred to the receivables trustee as described above which is deemed to be in default in accordance with ct's credit and collection procedures in that calculation period, which is contained in each contract which is concluded by the acceptance of any offer to sell. Particulars: (I) assignment by way of mortgage of all ct's right title and interest in and to all sums deposited or to be deposited in account no. 0958126 in the name of ct with lloyds bank,. See the mortgage charge document for full details. Fully Satisfied |
10 December 1998 | Delivered on: 21 December 1998 Satisfied on: 11 March 2011 Persons entitled: Cars Trustee (UK) No.4 Limited and Bankers Trustee Company Limited Classification: Deed of charge between chartered trust PLC ("ct"), cars trustee (UK) no. 4 limited (the "receivables trustee") and bankers trustee company limited (the "frn trustee") issued by the company Secured details: In favour of the chargee all obligations, covenants, undertakings and agreements which on 10.12.98 or at any time thereafter (whether on or after demand) may be owed by or exigible from ct to or for the benefit of the receivables trustee in relation to the proceeds of all contracts governed by or otherwise subject to scots law (and all modifications and supplements thereto) (the "scottish vehicle contracts") entered into or which may be entered into by ct relating to motor vehicles and/or caravans which are the subject of hire purchase agreements identified in any offer to sell made by ct on 10.12.98 or at any time and from time to time to sell to cardiff automobile receivables securitisation (UK) no. 4 PLC (registered number 3601316) (the "issuer") and the receivables trustee and which have been or may be repossessed by ct (or its agents) either formally or pursuant to a voluntary surrender under such hire purchase agreements following default by a hirer thereunder (including, for the avoidance of doubt, contracts for the sale, lease, hire purchase, use or other disposition thereof). Particulars: Any and all interests and rights ct may have at any time from time to time in or to any of the following which is not duly and effectively held in trust pursuant to any contract (each a "receivables sale contract"),. See the mortgage charge document for full details. Fully Satisfied |
23 November 1993 | Delivered on: 10 December 1993 Satisfied on: 18 January 1999 Persons entitled: Cars Trustee (UK) No. 3 Limited and Bankers Trustee Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee in relation to the proceeds of the scottish vehicle contracts. Particulars: All the company's interest and rights in the benefit of the scottish vehicle contracts and all causes and rights of action against any other party thereto and any proceeds of any scottish vehicle contracts. See the mortgage charge document for full details. Fully Satisfied |
29 June 1993 | Delivered on: 6 July 1993 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of vehicle contracts without limitation all rights title interest powers and benefit. See the mortgage charge document for full details. Fully Satisfied |
29 March 1993 | Delivered on: 5 April 1993 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the hire purchase agreements (as defined) and this charge. Particulars: Assignment of vehicle contract including all right title and interest. Fully Satisfied |
29 December 1992 | Delivered on: 6 January 1993 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined). Particulars: Assignment of the vehicle contracts (as defined). Fully Satisfied |
8 December 1992 | Delivered on: 23 December 1992 Satisfied on: 11 March 2011 Persons entitled: Bankers Trustee Company Limited Cars Trustee (UK) No.2 Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: See form 395 for full details. Fully Satisfied |
29 September 1992 | Delivered on: 6 October 1992 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of vehicle contracts including all rights title interest powers benefits.see form 395 for details. Fully Satisfied |
29 June 1992 | Delivered on: 17 July 1992 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the contracts. Particulars: Assignment of vehicle contracts see FORM395 for details. Fully Satisfied |
27 March 1992 | Delivered on: 10 April 1992 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the vehicle contracts (as defined). Particulars: All rights title interest powers and benefit of the company under the vehicle contracts. Fully Satisfied |
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 19 December 1994 Persons entitled: Cars Trustee (UK) Limited Classification: Memorandum of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of the vehicle contracts all rights, title interest, powers and benefit of ct present and future. Fully Satisfied |
4 December 2018 | Delivered on: 7 December 2018 Persons entitled: Cardiff Auto Receivables Securitisation 2018-1 PLC Classification: A registered charge Outstanding |
25 May 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
10 May 2023 | Termination of appointment of Joanna Kate Harris as a director on 30 April 2023 (1 page) |
10 May 2023 | Appointment of Mr Christopher Gowland as a director on 1 May 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
6 April 2023 | Appointment of Mr Anish Bipin Ambani as a director on 8 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Israel Santos Perez as a director on 24 February 2023 (1 page) |
21 February 2023 | Director's details changed for Nicholas Andrew Williams on 21 December 2022 (2 pages) |
17 November 2022 | Appointment of Nicholas Andrew Williams as a director on 29 October 2022 (2 pages) |
2 November 2022 | Termination of appointment of Richard Andrew Jones as a director on 28 October 2022 (1 page) |
14 June 2022 | Full accounts made up to 31 December 2021 (47 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with updates (5 pages) |
11 February 2022 | Appointment of Mr Gregory David Gould as a director on 10 February 2022 (2 pages) |
26 January 2022 | Statement of capital on 26 January 2022
|
26 January 2022 | Statement by Directors (1 page) |
26 January 2022 | Solvency Statement dated 17/01/22 (1 page) |
26 January 2022 | Resolutions
|
28 September 2021 | Statement of company's objects (2 pages) |
23 September 2021 | Satisfaction of charge 006612040021 in full (1 page) |
29 June 2021 | Full accounts made up to 31 December 2020 (44 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Raymond John Hildreth Milne as a director on 14 March 2021 (1 page) |
20 January 2021 | Appointment of Miss Kim Morris as a director on 18 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (50 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
20 March 2020 | Director's details changed for Mr Israel Santos Perez on 11 March 2020 (2 pages) |
9 January 2020 | Appointment of Mrs Joanna Kate Harris as a director on 9 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Israel Santos Perez as a director on 9 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr James Mccaffrey as a director on 9 December 2019 (2 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
31 October 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
8 October 2019 | Full accounts made up to 31 December 2018 (44 pages) |
8 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages) |
7 December 2018 | Registration of charge 006612040021, created on 4 December 2018 (7 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
23 August 2018 | Appointment of Mr Raymond John Hildreth Milne as a director on 23 August 2018 (2 pages) |
27 June 2018 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Damian Charles Stansfield as a director on 31 May 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 July 2017 | Appointment of Mr Damian Charles Stansfield as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Damian Charles Stansfield as a director on 7 July 2017 (2 pages) |
7 July 2017 | Termination of appointment of Philip Robert Grant as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Philip Robert Grant as a director on 7 July 2017 (1 page) |
14 June 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 7 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Paul Gittins as a secretary on 7 June 2017 (1 page) |
14 June 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 7 June 2017 (2 pages) |
14 June 2017 | Termination of appointment of Paul Gittins as a secretary on 7 June 2017 (1 page) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (33 pages) |
20 May 2016 | Appointment of Mr Philip Robert Grant as a director on 20 May 2016 (2 pages) |
20 May 2016 | Appointment of Mr Philip Robert Grant as a director on 20 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 February 2016 | Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Andrew Jones on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Andrew Jones on 12 January 2016 (2 pages) |
16 December 2015 | Termination of appointment of Jakob Pfaudler as a director on 14 December 2015 (1 page) |
16 December 2015 | Appointment of Mr Richard Andrew Jones as a director on 14 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Richard Andrew Jones as a director on 14 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Jakob Pfaudler as a director on 14 December 2015 (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (32 pages) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
23 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
23 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (39 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (39 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
2 October 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
2 October 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (36 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages) |
10 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
24 August 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
24 August 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (36 pages) |
31 July 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
31 July 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
19 October 2011 | Particulars of a mortgage or charge / charge no: 20 (11 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (35 pages) |
27 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (4 pages) |
15 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (38 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
31 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (38 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (38 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
10 March 2009 | Director's change of particulars george truett tate logged form (2 pages) |
10 March 2009 | Director's change of particulars george truett tate logged form (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (35 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
15 May 2008 | Secretary appointed miss deborah ann saunders (1 page) |
15 May 2008 | Secretary appointed miss deborah ann saunders (1 page) |
14 May 2008 | Appointment terminated secretary michael kilbee (1 page) |
14 May 2008 | Appointment terminated secretary michael kilbee (1 page) |
1 April 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
1 April 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (31 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (32 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
7 March 2005 | Director's particulars changed (2 pages) |
7 March 2005 | Director's particulars changed (2 pages) |
2 December 2004 | Director's particulars changed (2 pages) |
2 December 2004 | Director's particulars changed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | Location of register of members (1 page) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
24 May 2004 | Location of register of members (1 page) |
12 May 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | Secretary's particulars changed (1 page) |
12 May 2004 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (23 pages) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
25 June 2003 | Location of register of members (1 page) |
25 June 2003 | Location of register of members (1 page) |
23 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
23 June 2003 | Return made up to 30/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
19 June 2002 | Ad 31/05/02--------- £ si [email protected]=190000000 £ ic 32907018/222907018 (2 pages) |
19 June 2002 | Ad 31/05/02--------- £ si [email protected]=190000000 £ ic 32907018/222907018 (2 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | £ nc 32907018/222907018 31/05/02 (2 pages) |
19 June 2002 | £ nc 32907018/222907018 31/05/02 (2 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
23 January 2002 | Director's particulars changed (2 pages) |
23 January 2002 | Director's particulars changed (2 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
4 December 2001 | Director's particulars changed (2 pages) |
4 December 2001 | Director's particulars changed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 24-26 newport road, cardiff, CF14 0SR (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 24-26 newport road, cardiff, CF14 0SR (1 page) |
16 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (24 pages) |
5 July 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
5 July 2001 | Resolutions
|
5 July 2001 | Resolutions
|
5 July 2001 | Re-registration of Memorandum and Articles (17 pages) |
5 July 2001 | Application for reregistration from PLC to private (1 page) |
5 July 2001 | Application for reregistration from PLC to private (1 page) |
5 July 2001 | Re-registration of Memorandum and Articles (17 pages) |
5 July 2001 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
13 December 2000 | Auditor's resignation (2 pages) |
13 December 2000 | Auditor's resignation (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (4 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (4 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
7 September 2000 | Auditor's resignation (2 pages) |
7 September 2000 | Auditor's resignation (2 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (28 pages) |
14 August 2000 | Full accounts made up to 31 December 1999 (28 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Return made up to 30/04/00; full list of members
|
25 May 2000 | Return made up to 30/04/00; full list of members
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 30/04/99; full list of members (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (26 pages) |
25 May 1999 | Return made up to 30/04/99; full list of members (14 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (26 pages) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
18 December 1998 | Memorandum and Articles of Association (34 pages) |
18 December 1998 | Memorandum and Articles of Association (34 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Resolutions
|
10 August 1998 | New director appointed (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (1 page) |
10 August 1998 | New director appointed (1 page) |
10 August 1998 | New director appointed (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
8 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (30 pages) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
7 July 1997 | New director appointed (3 pages) |
7 July 1997 | New director appointed (3 pages) |
4 June 1997 | Return made up to 30/04/97; no change of members
|
4 June 1997 | Return made up to 30/04/97; no change of members
|
21 April 1997 | Full accounts made up to 31 December 1996 (31 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (31 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
22 June 1996 | Auditor's resignation (1 page) |
22 June 1996 | Auditor's resignation (1 page) |
22 May 1996 | Return made up to 30/04/96; full list of members (13 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (37 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (37 pages) |
22 May 1996 | Return made up to 30/04/96; full list of members (13 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members
|
16 May 1995 | Full accounts made up to 31 December 1994 (35 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (35 pages) |
16 May 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (356 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
6 May 1994 | Full accounts made up to 31 December 1993 (31 pages) |
6 May 1994 | Full accounts made up to 31 December 1993 (31 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (34 pages) |
23 December 1992 | Particulars of mortgage/charge (7 pages) |
23 December 1992 | Particulars of mortgage/charge (7 pages) |
31 May 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
31 May 1992 | Full group accounts made up to 31 December 1991 (28 pages) |
12 May 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
12 May 1991 | Full group accounts made up to 31 December 1990 (29 pages) |
22 May 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
22 May 1990 | Full group accounts made up to 31 December 1989 (34 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
6 July 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
16 January 1989 | £ nc 18907018/32907018 (1 page) |
16 January 1989 | Resolutions
|
14 June 1988 | Full accounts made up to 31 December 1987 (33 pages) |
14 June 1988 | Accounts made up to 31 December 1987 (33 pages) |
6 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
6 June 1988 | Accounts made up to 31 December 1987 (34 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (34 pages) |
21 July 1987 | Full accounts made up to 31 December 1986 (34 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (32 pages) |
22 September 1986 | Full accounts made up to 31 December 1985 (32 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (31 pages) |
29 July 1985 | Accounts made up to 31 December 1984 (31 pages) |
22 August 1984 | Accounts made up to 31 December 1983 (21 pages) |
22 August 1984 | Accounts made up to 31 December 1983 (21 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (23 pages) |
15 July 1983 | Accounts made up to 31 December 1982 (23 pages) |
17 June 1982 | Accounts made up to 31 December 1981 (20 pages) |
17 June 1982 | Accounts made up to 31 December 1981 (20 pages) |
2 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
29 October 1980 | Accounts made up to 31 December 1979 (25 pages) |
29 October 1980 | Accounts made up to 31 December 1979 (25 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (2 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (2 pages) |
20 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
20 July 1979 | Accounts made up to 31 December 1978 (16 pages) |
9 January 1978 | Accounts made up to 28 February 1977 (17 pages) |
9 January 1978 | Accounts made up to 28 February 1977 (17 pages) |
8 June 1975 | Accounts made up to 28 February 1975 (14 pages) |
8 June 1975 | Accounts made up to 28 February 1975 (14 pages) |
10 June 1974 | Accounts made up to 15 March 2073 (16 pages) |
10 June 1974 | Accounts made up to 15 March 2073 (16 pages) |
1 November 1962 | Company name changed\certificate issued on 01/11/62 (2 pages) |
1 November 1962 | Company name changed\certificate issued on 01/11/62 (2 pages) |
1 June 1960 | Certificate of incorporation (1 page) |
1 June 1960 | Certificate of incorporation (1 page) |