Company NamePhilippine Gold Limited
Company StatusActive
Company Number00666509
CategoryPrivate Limited Company
Incorporation Date2 August 1960(63 years, 9 months ago)
Previous NamesTamlin Securities Plc and London Fiduciary Trust Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Michael Andrew Cinnamond
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed01 April 2014(53 years, 8 months after company formation)
Appointment Duration10 years
RoleSenior Vp Finance And Cfo
Country of ResidenceCanada
Correspondence AddressB2gold Corp. Park Place, Suite 3400
666 Burrard Street
Vancouver
British Columbia
V6c 2x8
Director NameNeil Malcolm Gillam
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(56 years, 8 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Jerry Richard Korpan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed31 March 2017(56 years, 8 months after company formation)
Appointment Duration7 years
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameJohn Noel Little
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1992)
RoleQualified Accountant
Correspondence AddressDunosdale 22 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 1993)
RoleQualified Accountant
Country of ResidenceEngland
Correspondence Address23 Margin Drive
London
SW19 5HA
Director NameMrs Kathleen Bishop
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1994)
RoleFinancial Director
Correspondence AddressHill House
Shooters Hill
Pangbourne
Berkshire
RG8 7DZ
Director NameMr Walter Allan Jonnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 April 1992)
RoleQualified Accountant
Correspondence Address31 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Director NameAndrew Keith Burnell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 1998)
RoleManaging Director
Correspondence Address156 Hilmanton
Lower Earley
Reading
Berkshire
RG6 4HJ
Director NameBernard Philip Klug
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 July 1992)
RoleCompany Director
Correspondence Address57 Sheldon Avenue
London
N6 4NH
Director NameReginald Osborn Mills
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 February 1993)
RoleQualified Accountant
Correspondence Address17 Hayes Barton
Pyrford
Woking
Surrey
GU22 8NH
Secretary NameMrs Kathleen Bishop
NationalityBritish
StatusResigned
Appointed08 March 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressHill House
Shooters Hill
Pangbourne
Berkshire
RG8 7DZ
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(33 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Elgin Crescent
London
W11 2JR
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(33 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed09 February 1994(33 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameMartin Charles Michael Buckingham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressWood Farmhouse Barney
Fakenham
Norfolk
NR21 0NM
Director NameFrank Lubbock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(34 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 1999)
RoleMining Engineer
Correspondence Address509 Commonwealth Foods Building
Sen Gil Puyat St Makati Metro Manila
Philippines
Foreign
Director NameSimon Richard Grant Rennick
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(34 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 1998)
RoleMetal Trader
Correspondence Address4 Cresswell Gardens
London
SW5 0BJ
Director NameFrederick William Ross Mason
Date of BirthAugust 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1996(36 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 April 1997)
RoleMining Engineer
Correspondence Address2402 Mabolo Street
Makatia
Metro Manila
Philippines
Director NameDavid Allen Kinght
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(36 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 October 1997)
RoleSolicitor
Correspondence Address507 Maple Avenue
Oakville
Ontario
L6j 2j5
Canada
Director NameJames Thomas Keogh
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 1997(37 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1999)
RoleBusiness Manager
Correspondence AddressUnit 4/492 William Street
Highgate
Perth 6000
Western Australia
Foreign
Director NameJohn Patrick Horan
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1998(37 years, 10 months after company formation)
Appointment Duration8 months (resigned 12 February 1999)
RoleAccountant
Correspondence Address67 Eton Road
Somerton Park 5044
Sa Australia
Foreign
Director NameAlan Spence Phillips
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed12 June 1998(37 years, 10 months after company formation)
Appointment Duration10 months (resigned 14 April 1999)
RoleMining Consultant
Correspondence Address6 Richards Street
Brisbane
4131
Director NameKenneth Peter Judge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleLawyer
Country of ResidenceMonaco
Correspondence AddressLe Vallespir
25 Blvd Du Larvotto
Monte Carlo
Monaco Mc98000
Director NameSimon William Holmes
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1999(38 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressFlat 9 37 Lexham Gardens
London
W8 5JR
Director NamePeter George Cordin
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1999(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleEngineer
Correspondence Address70 Viking Road
Dalkeith
Western Australia 6009
Australia
Director NameWarren Talbot Beckwith
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 1999(38 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence Address37a Victoria Avenue
Claremont
Western Australia 6010
Australia
Director NameGeoffrey John Davis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 1999(38 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleGeologist
Correspondence Address4 Clayton Street
East Freemantle
Western Australia 6158
Australia
Director NameHarvey Hamilton McKenzie
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2000(40 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2005)
RoleAccountant
Correspondence Address43 Westholme Avenue
Toronto
Ontario M6 P3b9
Canada
Director NameWilliam Philip McLucas
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(40 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 December 2004)
RoleMining Executive
Correspondence Address1 Shore Road
South Queensferry
West Lothian
EH30 9RD
Scotland
Director NameMr Denis Acheson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2000(40 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Court
Thackeray Street
London
W8 5ES
Secretary NameAlison Wilson
NationalityBritish
StatusResigned
Appointed01 November 2000(40 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2017)
RoleChartered Accountant
Correspondence Address31 Avalon Gardens
Linlithgow Bridge
Linlithgow
EH49 7QE
Scotland
Director NameAndreas Graetz
Date of BirthJuly 1953 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed31 August 2005(45 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChief Financial Officer
Correspondence Address55 6th Street, Houghton Estates
Johannesburg
Gauteny Province 2196
Foreign
Director NameMichael Joseph Carrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed19 March 2007(46 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2013)
RoleCompany Director
Correspondence Address200 Marine Parade
Cottesloe
6011
Australia
Director NameMark Anthony Corra
Date of BirthJune 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2013(52 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleBusinessman
Country of ResidenceCanada
Correspondence AddressSuite 3100 Three Bental Centre
595 Burrard Street
Vancouver
British Columbia
V7x1j1
Director NameMr Selven Sooreeyen Iyaroo
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(57 years, 12 months after company formation)
Appointment Duration6 days (resigned 23 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG

Location

Registered AddressLeytonstone House
3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£4,447,901
Net Worth-£1,785,139
Cash£39,562
Current Liabilities£18,604,456

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

26 June 2008Delivered on: 28 October 2008
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Mortgage of real property and chattels (part f) to the omnibus agreement
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in the present chattels the future chattels the present real property the future real property the present rights and the future rights, see image for full details.
Outstanding
26 June 2008Delivered on: 28 October 2008
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Zoom and philgold pledge of shares (part j) to the omnibus agreement
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge in the shares, being shares of capital stock of filminera resources corporation of any class, any additional shares, the rights including dividends, see image for full details.
Outstanding
26 June 2008Delivered on: 28 October 2008
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Borrower and philgold pledge of shares (part I) to the omnibus agreement
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first ranking pledge in the shares, being shares of capital stock of phil gold processing and refining corp of any class, any additional shares, the rights including dividends, see image for full details.
Outstanding
26 June 2008Delivered on: 28 October 2008
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Assignment agreement (part g) to the omnibus agreement
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each present document, the present rights, each project account all book debts, all other assigned property, see image for full details.
Outstanding
26 June 2008Delivered on: 28 October 2008
Persons entitled: Bnp Paribas (Security Trustee)

Classification: Fixed and floating charge (part m) to the omnibus agreement
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
27 October 1998Delivered on: 16 November 1998
Satisfied on: 6 January 2004
Persons entitled: Nm Rothschild & Sons (Australia) Limited

Classification: Deed of assignment of debts
Secured details: All monies due or to become due from the company to the chargee under or in relation to a transaction document (as defined).
Particulars: All right title and interest in pursuant to or deriving from the loan documents.
Fully Satisfied
27 October 1998Delivered on: 16 November 1998
Satisfied on: 6 January 2004
Persons entitled: Nm Rothschild & Sons (Australia) Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under or in relation to a transaction document (as defined).
Particulars: All of the right title and interest of the company in pursuant to or deriving from the project documents.
Fully Satisfied
27 October 1998Delivered on: 16 November 1998
Satisfied on: 6 January 2004
Persons entitled: Nm Rothschild & Sons (Australia) Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or in relation to the transaction documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 January 1997Delivered on: 24 January 1997
Satisfied on: 6 January 2004
Persons entitled: Rothschild Australia Limited

Classification: Equitable mortgage of shares
Secured details: All moneys, obligations and liabilities due from the company to the chargee on any account whatsoever including without limitation under the provisions of the agreement or any security interest.
Particulars: All the mortgagors right title and interest in and to the shares and the rights which mean all dividends distributions bonus shares rights issues options warrants notes convertible instruments securities and other instruments of any kind. See the mortgage charge document for full details.
Fully Satisfied
8 January 1997Delivered on: 24 January 1997
Satisfied on: 6 January 2004
Persons entitled: Rothschild Australia Limited

Classification: Deed of assignment of debts
Secured details: All moneys, obligations and liabilities due from the company to the chargee on any account whatsoever including without limitation under the provisions of the agreement or any security interest.
Particulars: All of the right title and interest (legal and equitable) of the assignor in pursuant or deriving from the security documents which means a letter of acknowledgement by bmmrc and lftp to the assignor dated 11TH december 1996. see the mortgage charge document for full details.
Fully Satisfied
20 September 1991Delivered on: 9 October 1991
Satisfied on: 21 July 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: (See doc M529C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 July 1990Delivered on: 2 August 1990
Satisfied on: 21 July 1994
Persons entitled: Gamlestaden PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the letter dated 17 july 1990 and under the terms of the charge.
Particulars: Floating charge:- all the immoveable property now or at any time hereafter belonging to the company. Undertaking and all property and assets present and future.
Fully Satisfied
20 October 1981Delivered on: 26 October 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of segrave crescent adjoining no.1 Segrave crescent folkestone, kent title no. K 487013.
Fully Satisfied

Filing History

20 March 2023Full accounts made up to 30 June 2022 (25 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
23 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 30 June 2021 (22 pages)
14 September 2021Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 14 September 2021 (1 page)
28 May 2021Full accounts made up to 30 June 2020 (26 pages)
31 March 2021Director's details changed for Mr Michael Andrew Cinnamond on 18 March 2021 (2 pages)
31 March 2021Change of details for B2Gold Corp as a person with significant control on 18 March 2021 (2 pages)
31 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
1 May 2020Full accounts made up to 30 June 2019 (22 pages)
11 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (22 pages)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
8 March 2019Director's details changed for Mr Michael Andrew Cinnamond on 8 March 2019 (2 pages)
28 November 2018Termination of appointment of Selven Sooreeyen Iyaroo as a director on 23 July 2018 (1 page)
8 August 2018Appointment of Mr Selven Sooreeyen Iyaroo as a director on 17 July 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
6 November 2017Director's details changed for Neil Malcolm Gillam on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jerry Richard Korpan on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Neil Malcolm Gillam on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Jerry Richard Korpan on 6 November 2017 (2 pages)
16 June 2017Appointment of Neil Malcolm Gillam as a director on 31 March 2017 (2 pages)
16 June 2017Appointment of Neil Malcolm Gillam as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jerry Richard Korpan as a director on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jerry Richard Korpan as a director on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of Roger Thomas Richer as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Alison Wilson as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Alison Wilson as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Roger Thomas Richer as a director on 31 March 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (23 pages)
3 April 2017Full accounts made up to 30 June 2016 (23 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 June 2016Full accounts made up to 30 June 2015 (16 pages)
21 June 2016Full accounts made up to 30 June 2015 (16 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP .05
(5 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP .05
(5 pages)
23 April 2015Full accounts made up to 30 June 2014 (15 pages)
23 April 2015Full accounts made up to 30 June 2014 (15 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 0.05
(4 pages)
17 April 2015Statement of capital on 17 April 2015
  • GBP 0.05
(4 pages)
17 April 2015Solvency Statement dated 06/04/15 (1 page)
17 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to zero 15/04/2015
(2 pages)
17 April 2015Solvency Statement dated 06/04/15 (1 page)
17 April 2015Resolutions
  • RES13 ‐ Reduction of share premium account to zero 15/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 April 2015Statement by Directors (1 page)
17 April 2015Statement by Directors (1 page)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8,481,057.9
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8,481,057.9
(5 pages)
1 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 8,481,057.9
(5 pages)
6 May 2014Accounts made up to 30 June 2013 (15 pages)
6 May 2014Accounts made up to 30 June 2013 (15 pages)
22 April 2014Appointment of Michael Cinnamond as a director (2 pages)
22 April 2014Termination of appointment of Mark Corra as a director (1 page)
22 April 2014Termination of appointment of Mark Corra as a director (1 page)
22 April 2014Appointment of Michael Cinnamond as a director (2 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,481,057.9
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,481,057.9
(5 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 8,481,057.9
(5 pages)
17 December 2013Auditor's resignation (1 page)
17 December 2013Auditor's resignation (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
19 June 2013Accounts made up to 30 June 2012 (17 pages)
19 June 2013Accounts made up to 30 June 2012 (17 pages)
15 March 2013Appointment of Mark Anthony Corra as a director (3 pages)
15 March 2013Appointment of Mark Anthony Corra as a director (3 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Appointment of Roger Thomas Richer as a director (3 pages)
12 March 2013Appointment of Roger Thomas Richer as a director (3 pages)
4 March 2013Termination of appointment of Michael Carrick as a director (2 pages)
4 March 2013Termination of appointment of Michael Carrick as a director (2 pages)
18 May 2012Accounts made up to 30 June 2011 (18 pages)
18 May 2012Accounts made up to 30 June 2011 (18 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts made up to 30 June 2010 (18 pages)
5 April 2011Accounts made up to 30 June 2010 (18 pages)
2 June 2010Accounts made up to 30 June 2009 (19 pages)
2 June 2010Accounts made up to 30 June 2009 (19 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 June 2009Accounts made up to 30 June 2008 (20 pages)
15 June 2009Accounts made up to 30 June 2008 (20 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
23 March 2009Return made up to 08/03/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 9 (50 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 12 (47 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 11 (49 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 10 (50 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 11 (49 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 10 (50 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 9 (50 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 13 (47 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 13 (47 pages)
28 October 2008Particulars of a mortgage or charge/co extend / charge no: 12 (47 pages)
12 June 2008Accounts made up to 30 June 2007 (21 pages)
12 June 2008Accounts made up to 30 June 2007 (21 pages)
9 April 2008Return made up to 08/03/08; full list of members (3 pages)
9 April 2008Return made up to 08/03/08; full list of members (3 pages)
8 April 2008Appointment terminated director andreas graetz (1 page)
8 April 2008Appointment terminated director andreas graetz (1 page)
4 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
4 September 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
18 May 2007Accounts made up to 31 December 2006 (23 pages)
18 May 2007Accounts made up to 31 December 2006 (23 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (6 pages)
27 March 2007Return made up to 08/03/07; full list of members (6 pages)
14 August 2006Amended group of companies' accounts made up to 31 December 2005 (52 pages)
14 August 2006Amended group of companies' accounts made up to 31 December 2005 (52 pages)
12 May 2006Accounts made up to 31 December 2004 (20 pages)
12 May 2006Accounts made up to 31 December 2005 (20 pages)
12 May 2006Accounts made up to 31 December 2005 (20 pages)
12 May 2006Accounts made up to 31 December 2004 (20 pages)
23 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 March 2005Return made up to 08/03/05; full list of members (6 pages)
31 March 2005Return made up to 08/03/05; full list of members (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
3 November 2004Accounts made up to 31 December 2003 (18 pages)
3 November 2004Accounts made up to 31 December 2003 (18 pages)
29 June 2004Location of register of members (1 page)
29 June 2004Location of register of members (1 page)
24 June 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 June 2004Registered office changed on 22/06/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
22 June 2004Registered office changed on 22/06/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Accounts made up to 31 December 2002 (17 pages)
14 October 2003Accounts made up to 31 December 2002 (17 pages)
17 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 September 2002Accounts made up to 31 December 2001 (14 pages)
25 September 2002Accounts made up to 31 December 2001 (14 pages)
14 March 2002Return made up to 08/03/02; full list of members (7 pages)
14 March 2002Return made up to 08/03/02; full list of members (7 pages)
12 September 2001Accounts made up to 31 December 2000 (14 pages)
12 September 2001Accounts made up to 31 December 2000 (14 pages)
26 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 March 2001Return made up to 08/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/03/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 2000Re-registration of Memorandum and Articles (9 pages)
21 November 2000Application for reregistration from PLC to private (1 page)
21 November 2000Certificate of re-registration from Public Limited Company to Private (9 pages)
21 November 2000Re-registration of Memorandum and Articles (9 pages)
21 November 2000Certificate of re-registration from Public Limited Company to Private (9 pages)
21 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 November 2000Application for reregistration from PLC to private (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: salans hertzfeld & heilbronn hrk clements house 14-18 gresham street london EC2V 7NN (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: salans hertzfeld & heilbronn hrk clements house 14-18 gresham street london EC2V 7NN (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (3 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Memorandum and Articles of Association (63 pages)
2 August 2000Ad 25/07/00-27/07/00 £ si [email protected]=3908827 £ ic 4221338/8130165 (2 pages)
2 August 2000Ad 19/07/00--------- £ si [email protected]=37183 £ ic 4184155/4221338 (2 pages)
2 August 2000Memorandum and Articles of Association (63 pages)
2 August 2000Ad 25/07/00-27/07/00 £ si [email protected]=3908827 £ ic 4221338/8130165 (2 pages)
2 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 August 2000Ad 19/07/00--------- £ si [email protected]=37183 £ ic 4184155/4221338 (2 pages)
1 August 2000Scheme of arrangement - amalgamation (9 pages)
1 August 2000Scheme of arrangement - amalgamation (9 pages)
27 July 2000Full group accounts made up to 31 December 1999 (38 pages)
27 July 2000Full group accounts made up to 31 December 1999 (38 pages)
21 March 2000Return made up to 08/03/00; bulk list available separately (8 pages)
21 March 2000Return made up to 08/03/00; bulk list available separately (8 pages)
26 January 2000Auditor's resignation (1 page)
26 January 2000Auditor's resignation (1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
30 July 1999Full group accounts made up to 31 December 1998 (49 pages)
30 July 1999Full group accounts made up to 31 December 1998 (49 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
19 May 1999Registered office changed on 19/05/99 from: 62 gloucester place london W1H 3HL (1 page)
19 May 1999Registered office changed on 19/05/99 from: 62 gloucester place london W1H 3HL (1 page)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Return made up to 08/03/99; bulk list available separately (7 pages)
24 March 1999Return made up to 08/03/99; bulk list available separately (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
16 November 1998Particulars of mortgage/charge (7 pages)
16 November 1998Particulars of mortgage/charge (7 pages)
16 November 1998Particulars of mortgage/charge (11 pages)
16 November 1998Particulars of mortgage/charge (7 pages)
16 November 1998Particulars of mortgage/charge (11 pages)
16 November 1998Particulars of mortgage/charge (7 pages)
28 October 1998Full group accounts made up to 31 December 1997 (49 pages)
28 October 1998Full group accounts made up to 31 December 1997 (49 pages)
14 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Nc inc already adjusted 03/09/98 (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Nc inc already adjusted 03/09/98 (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
2 June 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
2 June 1998Delivery ext'd 3 mth 31/12/98 (2 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
15 May 1998Amending 882R (2 pages)
15 May 1998Amending 882R (2 pages)
24 March 1998Ad 09/03/98--------- £ si [email protected]=800000 £ ic 3772352/4572352 (2 pages)
24 March 1998Ad 09/03/98--------- £ si [email protected]=800000 £ ic 3772352/4572352 (2 pages)
9 March 1998Ad 30/12/97--------- £ si [email protected]=62500 £ ic 3709852/3772352 (2 pages)
9 March 1998Ad 30/12/97--------- £ si [email protected]=62500 £ ic 3709852/3772352 (2 pages)
9 March 1998Particulars of contract relating to shares (4 pages)
9 March 1998Particulars of contract relating to shares (4 pages)
11 January 1998Ad 30/12/97--------- £ si [email protected]=740141 £ ic 2969711/3709852 (2 pages)
11 January 1998Ad 30/12/97--------- £ si [email protected]=740141 £ ic 2969711/3709852 (2 pages)
21 November 1997Ad 21/10/97--------- £ si [email protected]=2828 £ ic 2966883/2969711 (2 pages)
21 November 1997Ad 21/10/97--------- £ si [email protected]=2828 £ ic 2966883/2969711 (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
15 October 1997Ad 10/10/97--------- £ si [email protected]=435000 £ ic 2530941/2965941 (2 pages)
15 October 1997Ad 10/10/97--------- £ si [email protected]=435000 £ ic 2530941/2965941 (2 pages)
15 October 1997Ad 12/09/97--------- £ si [email protected]=942 £ ic 2965941/2966883 (2 pages)
15 October 1997Ad 12/09/97--------- £ si [email protected]=942 £ ic 2965941/2966883 (2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1997Memorandum and Articles of Association (57 pages)
12 June 1997Memorandum and Articles of Association (57 pages)
12 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 May 1997Full group accounts made up to 31 December 1996 (28 pages)
14 May 1997Full group accounts made up to 31 December 1996 (28 pages)
9 May 1997Return made up to 08/03/97; bulk list available separately (16 pages)
9 May 1997Return made up to 08/03/97; bulk list available separately (16 pages)
21 April 1997Ad 15/04/97--------- £ si [email protected]=250000 £ ic 2280941/2530941 (2 pages)
21 April 1997Ad 15/04/97--------- £ si [email protected]=250000 £ ic 2280941/2530941 (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 January 1997Particulars of mortgage/charge (9 pages)
24 January 1997Particulars of mortgage/charge (9 pages)
24 January 1997Particulars of mortgage/charge (10 pages)
24 January 1997Particulars of mortgage/charge (10 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
27 October 1996Memorandum and Articles of Association (57 pages)
27 October 1996Memorandum and Articles of Association (57 pages)
2 September 1996Ad 22/08/96--------- £ si [email protected]=23460 £ ic 2257481/2280941 (2 pages)
2 September 1996Ad 22/08/96--------- £ si [email protected]=23460 £ ic 2257481/2280941 (2 pages)
28 August 1996Ad 31/07/96--------- £ si [email protected]=5 £ ic 2257476/2257481 (3 pages)
28 August 1996Ad 31/07/96--------- £ si [email protected]=5 £ ic 2257476/2257481 (3 pages)
15 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1996Ad 06/08/96--------- £ si [email protected]=387500 £ ic 1869976/2257476 (2 pages)
15 August 1996Conso 05/08/96 (1 page)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1996Conso 05/08/96 (1 page)
15 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 August 1996Ad 06/08/96--------- £ si [email protected]=387500 £ ic 1869976/2257476 (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
5 August 1996Company name changed london fiduciary trust PLC\certificate issued on 05/08/96 (2 pages)
5 August 1996Company name changed london fiduciary trust PLC\certificate issued on 05/08/96 (2 pages)
20 June 1996Return made up to 08/03/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
20 June 1996Return made up to 08/03/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(13 pages)
16 June 1996Full group accounts made up to 31 December 1995 (28 pages)
16 June 1996Full group accounts made up to 31 December 1995 (28 pages)
25 May 1996Ad 23/04/96-09/05/96 £ si [email protected]=254704 £ ic 1615272/1869976 (2 pages)
25 May 1996Ad 23/04/96-09/05/96 £ si [email protected]=254704 £ ic 1615272/1869976 (2 pages)
23 May 1996Ad 30/01/96--------- £ si [email protected]=60000 £ ic 1554272/1614272 (2 pages)
23 May 1996Ad 15/05/96--------- £ si [email protected]=1000 £ ic 1614272/1615272 (2 pages)
23 May 1996Ad 15/05/96--------- £ si [email protected]=1000 £ ic 1614272/1615272 (2 pages)
23 May 1996Ad 30/01/96--------- £ si [email protected]=60000 £ ic 1554272/1614272 (2 pages)
9 May 1996Certificate of reduction of issued capital and share premium (1 page)
9 May 1996Certificate of reduction of issued capital and share premium (1 page)
9 May 1996Red iss cap & share prem accnt £ ic 3897837/ 1554272 (3 pages)
9 May 1996Red iss cap & share prem accnt £ ic 3897837/ 1554272 (3 pages)
25 March 1996Ad 26/01/96--------- £ si [email protected]=18000 £ ic 3879837/3897837 (2 pages)
25 March 1996Ad 26/01/96--------- £ si [email protected]=18000 £ ic 3879837/3897837 (2 pages)
25 March 1996Ad 26/01/96--------- £ si [email protected]=42000 £ ic 3837837/3879837 (2 pages)
25 March 1996Ad 26/01/96--------- £ si [email protected]=42000 £ ic 3837837/3879837 (2 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]= 45528 £ ic 3792309/3837837 (2 pages)
27 February 1996Ad 19/02/96--------- £ si [email protected]= 45528 £ ic 3792309/3837837 (2 pages)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 November 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
30 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 November 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
30 November 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(4 pages)
11 September 1995Ad 24/08/95--------- £ si [email protected]=44518 £ ic 3747791/3792309 (2 pages)
11 September 1995Ad 24/08/95--------- £ si [email protected]=44518 £ ic 3747791/3792309 (2 pages)
16 August 1995Ad 12/04/95--------- £ si [email protected] (2 pages)
16 August 1995Statement of affairs (12 pages)
16 August 1995Ad 12/04/95--------- £ si [email protected] (2 pages)
16 August 1995Statement of affairs (12 pages)
27 July 1995Amended full group accounts made up to 31 December 1994 (29 pages)
27 July 1995Amended full group accounts made up to 31 December 1994 (29 pages)
7 July 1995Full group accounts made up to 31 December 1994 (28 pages)
7 July 1995Full group accounts made up to 31 December 1994 (28 pages)
20 June 1995Return made up to 08/03/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(20 pages)
20 June 1995Return made up to 08/03/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(20 pages)
24 May 1995Ad 24/04/95--------- £ si [email protected]=93 £ ic 3627698/3627791 (2 pages)
24 May 1995Ad 24/04/95--------- £ si [email protected]=93 £ ic 3627698/3627791 (2 pages)
30 April 1995Statement of affairs (4 pages)
30 April 1995Statement of affairs (4 pages)
30 April 1995Ad 12/01/95--------- £ si [email protected] (2 pages)
30 April 1995Ad 12/01/95--------- £ si [email protected] (2 pages)
25 April 1995Ad 31/12/94--------- £ si [email protected] (8 pages)
25 April 1995Statement of affairs (40 pages)
25 April 1995Ad 31/12/94--------- £ si [email protected] (8 pages)
25 April 1995Statement of affairs (40 pages)
9 April 1995Ad 17/11/94--------- £ si [email protected] (2 pages)
9 April 1995Ad 23/11/94--------- £ si [email protected] (2 pages)
9 April 1995Particulars of contract relating to shares (8 pages)
9 April 1995Particulars of contract relating to shares (8 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Ad 17/11/94--------- £ si [email protected] (2 pages)
9 April 1995Statement of affairs (8 pages)
9 April 1995Ad 23/11/94--------- £ si [email protected] (2 pages)
22 March 1995Statement of affairs (8 pages)
22 March 1995Ad 11/10/94-28/10/94 £ si [email protected] (2 pages)
22 March 1995Statement of affairs (8 pages)
22 March 1995Ad 11/10/94-28/10/94 £ si [email protected] (2 pages)
13 March 1995Statement of affairs (4 pages)
13 March 1995Ad 25/01/95--------- £ si [email protected] (2 pages)
13 March 1995Statement of affairs (4 pages)
13 March 1995Ad 25/01/95--------- £ si [email protected] (2 pages)
21 February 1995Statement of affairs (2 pages)
21 February 1995Statement of affairs (2 pages)
1 February 1995Ad 12/01/95--------- £ si [email protected]=87981 £ ic 3386543/3474524 (2 pages)
1 February 1995Ad 12/01/95--------- £ si [email protected]=87981 £ ic 3386543/3474524 (2 pages)
1 February 1995Ad 31/12/94--------- £ si [email protected]=148274 £ ic 3474524/3622798 (4 pages)
1 February 1995Ad 31/12/94--------- £ si [email protected]=148274 £ ic 3474524/3622798 (4 pages)
19 January 1995Ad 23/11/94--------- £ si [email protected]=1000 £ ic 2655004/2656004 (2 pages)
19 January 1995Ad 23/11/94--------- £ si [email protected]=1000 £ ic 2655004/2656004 (2 pages)
22 December 1994Ad 30/09/94--------- £ si [email protected] (4 pages)
22 December 1994Ad 30/09/94--------- £ si [email protected] (4 pages)
20 July 1988Prospectus (45 pages)
20 July 1988Prospectus (45 pages)
2 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
2 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
23 January 1975Company name changed\certificate issued on 23/01/75 (2 pages)
23 January 1975Company name changed\certificate issued on 23/01/75 (2 pages)
21 August 1973Company name changed\certificate issued on 21/08/73 (2 pages)
21 August 1973Company name changed\certificate issued on 21/08/73 (2 pages)
12 April 1973Company name changed\certificate issued on 12/04/73 (3 pages)
12 April 1973Company name changed\certificate issued on 12/04/73 (3 pages)
2 August 1960Incorporation (15 pages)
2 August 1960Incorporation (15 pages)