Company NameLowland Investment Company P L C
Company StatusActive
Company Number00670489
CategoryPublic Limited Company
Incorporation Date20 September 1960(63 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Robert Sinclair Robertson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(50 years, 7 months after company formation)
Appointment Duration12 years, 12 months
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Duncan William Allan Budge
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2014(53 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Susan Gaynor Coley
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(56 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Thomas Michael Walker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Helena Victoria Brodie Vinnicombe
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Mark Lam
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 January 2024(63 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed18 June 1993(32 years, 9 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRichard Walker Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2000)
RoleInvestment Manager
Correspondence AddressCrabhams
Pockford Road
Chiddingfold
Surrey
GU8 4XS
Director NameMr Peter John Charles Troughton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration25 years (resigned 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameRichard Barclay Smith
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleStock Broker
Correspondence AddressWethersfield Hall
Wethersfield
Braintree
Essex
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 December 1999)
RoleInvestment Manager (Retired)
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameSir John Kemp-Welch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Melton Court
Old Brompton Road
London
SW7 3JH
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameJames Harold Henderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 1997)
RoleInvestment Manager
Correspondence AddressEaton Grange
Eaton
Grantham
Lincolnshire
NG32 1ET
Director NameRupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1996)
RolePartner
Correspondence Address12 Artesian Road
London
W2 5AP
Director NameMichael Bruce Moule
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(37 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 January 2010)
RoleDirector Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameIan MacDonald Trotter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(37 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressEast Cottage Pyrford Road
Pyrford Green
Woking
Surrey
GU22 8UX
Director NameMr Rupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(39 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 20 January 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(39 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDr Tracy Elisabeth Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(43 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Karl Stephen Sternberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(48 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameDr Kevin James Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(49 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Administration Limited (Corporation)
StatusResigned
Appointed04 January 1992(31 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 April 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 June 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£13,668,000
Net Worth£361,856,000
Cash£1,756,000
Current Liabilities£51,792,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

21 March 1989Delivered on: 22 March 1989
Satisfied on: 3 July 2010
Persons entitled: The Law Debenture Corporation PLC

Classification: Charge to secure an issue of debenture stock
Secured details: £3,000,000 11 1/4% debenture stock 2010 and other moneys payable under or pursuant to the trust deed dated 11/12/84.
Particulars: Any property or assets subject to a mortgage charge lien or other security (for full details see form 395).
Fully Satisfied
22 July 1985Delivered on: 6 August 1985
Satisfied on: 3 July 2010
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed
Secured details: £1,000,000 11 1/4% debenture stock 2010 and other moneys payable under or pursuant to the trust deed dated 11/12/84.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 December 1984Delivered on: 19 December 1984
Satisfied on: 3 July 2010
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Series of debentures
Fully Satisfied

Filing History

6 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting other than an annual general meeting may be called on not less than 14 clear clays' notice, such authority to expire at the conclusion of the annual general meeting in 2024/the board be authorised to convene a general meeting of the company via electronic or hybrid means 25/01/2023
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 February 2023Full accounts made up to 30 September 2022 (86 pages)
6 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 March 2022Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page)
15 February 2022Sub-division of shares on 26 January 2022 (4 pages)
2 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchase maximum number of ordinaryes which may be purchased is 14.00% mimimum price which may be paid 26/01/2022
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 February 2022Full accounts made up to 30 September 2021 (84 pages)
7 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Karl Stephen Sternberg as a director on 8 December 2021 (1 page)
17 May 2021Appointment of Mrs Helena Victoria Brodie Vinnicombe as a director on 1 May 2021 (2 pages)
12 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 February 2021Full accounts made up to 30 September 2020 (78 pages)
12 February 2021Memorandum and Articles of Association (62 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 February 2020Full accounts made up to 30 September 2019 (75 pages)
4 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 July 2019Appointment of Mr Thomas Michael Walker as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Kevin Carter as a director on 1 July 2019 (1 page)
28 February 2019Full accounts made up to 30 September 2018 (66 pages)
12 February 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
1 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2018Full accounts made up to 30 September 2017 (66 pages)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (2 pages)
15 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings 24/01/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2017Full accounts made up to 30 September 2016 (62 pages)
14 February 2017Full accounts made up to 30 September 2016 (62 pages)
30 January 2017Termination of appointment of Peter John Charles Troughton as a director on 24 January 2017 (2 pages)
30 January 2017Termination of appointment of Peter John Charles Troughton as a director on 24 January 2017 (2 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 January 2017Auditor's resignation (1 page)
19 January 2017Auditor's resignation (1 page)
10 November 2016Appointment of Ms Susan Gaynor Coley as a director on 1 November 2016 (3 pages)
10 November 2016Appointment of Ms Susan Gaynor Coley as a director on 1 November 2016 (3 pages)
13 February 2016Full accounts made up to 30 September 2015 (59 pages)
13 February 2016Full accounts made up to 30 September 2015 (59 pages)
12 February 2016Annual return made up to 4 January 2016 no member list
Statement of capital on 2016-02-12
  • GBP 6,754,641.25
(19 pages)
12 February 2016Annual return made up to 4 January 2016 no member list
Statement of capital on 2016-02-12
  • GBP 6,754,641.25
(19 pages)
10 February 2016Resolutions
  • RES13 ‐ Section 701 of ca 2006 20/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 of ca 2006 20/01/2016
(3 pages)
2 February 2016Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 20 January 2016 (2 pages)
2 February 2016Termination of appointment of Rupert George Maxwell Lothian Barclay as a director on 20 January 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,754,641.25
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 17 December 2015
  • GBP 6,754,641.25
(4 pages)
19 June 2015Interim accounts made up to 31 March 2015 (6 pages)
19 June 2015Interim accounts made up to 31 March 2015 (6 pages)
24 February 2015Full accounts made up to 30 September 2014 (55 pages)
24 February 2015Full accounts made up to 30 September 2014 (55 pages)
18 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-12
  • GBP 6,723,106.75
(18 pages)
12 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-12
  • GBP 6,723,106.75
(18 pages)
12 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-12
  • GBP 6,723,106.75
(18 pages)
5 August 2014Appointment of Mr Duncan William Allan Budge as a director on 14 July 2014 (3 pages)
5 August 2014Appointment of Mr Duncan William Allan Budge as a director on 14 July 2014 (3 pages)
4 June 2014Interim accounts made up to 31 March 2014 (6 pages)
4 June 2014Interim accounts made up to 31 March 2014 (6 pages)
5 February 2014Annual return made up to 4 January 2014
Statement of capital on 2014-02-05
  • GBP 6,723,106.75
(17 pages)
5 February 2014Annual return made up to 4 January 2014
Statement of capital on 2014-02-05
  • GBP 6,723,106.75
(17 pages)
5 February 2014Annual return made up to 4 January 2014
Statement of capital on 2014-02-05
  • GBP 6,723,106.75
(17 pages)
24 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agm 22/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
24 January 2014Full accounts made up to 30 September 2013 (56 pages)
24 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agm 22/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
24 January 2014Full accounts made up to 30 September 2013 (56 pages)
4 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,723,106.75
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,723,106.75
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 4 November 2013
  • GBP 6,723,106.75
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,691,856.75
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 17 October 2013
  • GBP 6,691,856.75
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,666,856.75
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,666,856.75
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 6,666,856.75
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 6,641,856.75
(4 pages)
18 September 2013Statement of capital following an allotment of shares on 23 August 2013
  • GBP 6,641,856.75
(4 pages)
21 May 2013Interim accounts made up to 31 March 2013 (6 pages)
21 May 2013Interim accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
8 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice of meetings 21/01/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Notice of meetings 21/01/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 December 2012Full accounts made up to 30 September 2012 (52 pages)
13 December 2012Full accounts made up to 30 September 2012 (52 pages)
9 October 2012Interim accounts made up to 31 August 2012 (6 pages)
9 October 2012Interim accounts made up to 31 August 2012 (6 pages)
15 June 2012Interim accounts made up to 31 March 2012 (6 pages)
15 June 2012Interim accounts made up to 31 March 2012 (6 pages)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2012Annual return made up to 4 January 2012 no member list (18 pages)
25 January 2012Annual return made up to 4 January 2012 no member list (18 pages)
25 January 2012Annual return made up to 4 January 2012 no member list (18 pages)
23 January 2012Termination of appointment of John Hancox as a director (2 pages)
23 January 2012Termination of appointment of John Hancox as a director (2 pages)
14 December 2011Full accounts made up to 30 September 2011 (52 pages)
14 December 2011Full accounts made up to 30 September 2011 (52 pages)
12 May 2011Appointment of Robert Sinclair Robertson as a director (3 pages)
12 May 2011Appointment of Robert Sinclair Robertson as a director (3 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2011Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages)
18 January 2011Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages)
18 January 2011Annual return made up to 4 January 2011 with bulk list of shareholders (18 pages)
2 December 2010Full accounts made up to 30 September 2010 (52 pages)
2 December 2010Full accounts made up to 30 September 2010 (52 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
6 February 2010Register(s) moved to registered inspection location (2 pages)
6 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(125 pages)
28 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(125 pages)
28 January 2010Termination of appointment of Michael Moule as a director (2 pages)
28 January 2010Statement of company's objects (2 pages)
28 January 2010Termination of appointment of Michael Moule as a director (2 pages)
28 January 2010Statement of company's objects (2 pages)
5 January 2010Termination of appointment of Tracy Long as a director (2 pages)
5 January 2010Termination of appointment of Tracy Long as a director (2 pages)
11 December 2009Full accounts made up to 30 September 2009 (60 pages)
11 December 2009Full accounts made up to 30 September 2009 (60 pages)
16 November 2009Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages)
16 November 2009Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Karl Stephen Sternberg on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Michael Bruce Moule on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Peter John Charles Troughton on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Rupert George Maxwell Lothian Barclay on 1 October 2009 (3 pages)
16 November 2009Director's details changed for John Philip Dale Hancox on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Tracy Elisabeth Long on 1 October 2009 (3 pages)
23 October 2009Appointment of Dr Kevin Carter as a director (3 pages)
23 October 2009Appointment of Dr Kevin Carter as a director (3 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
1 April 2009Director's change of particulars / rupert barclay / 22/03/2009 (1 page)
1 April 2009Director's change of particulars / rupert barclay / 22/03/2009 (1 page)
4 February 2009Return made up to 04/01/09; bulk list available separately (11 pages)
4 February 2009Return made up to 04/01/09; bulk list available separately (11 pages)
28 January 2009Director appointed karl stephen sternberg (3 pages)
28 January 2009Director appointed karl stephen sternberg (3 pages)
30 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
30 December 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(64 pages)
19 December 2008Full accounts made up to 30 September 2008 (60 pages)
19 December 2008Full accounts made up to 30 September 2008 (60 pages)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
24 January 2008Return made up to 04/01/08; bulk list available separately (7 pages)
24 January 2008Return made up to 04/01/08; bulk list available separately (7 pages)
28 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 96 19/12/07
(3 pages)
28 December 2007Full accounts made up to 30 September 2007 (52 pages)
28 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Article 96 19/12/07
(3 pages)
28 December 2007Full accounts made up to 30 September 2007 (52 pages)
18 July 2007Statement of affairs (15 pages)
18 July 2007Statement of affairs (15 pages)
12 July 2007Ad 22/05/07--------- £ si [email protected]=537368 £ ic 6066988/6604356 (24 pages)
12 July 2007Ad 22/05/07--------- £ si [email protected]=537368 £ ic 6066988/6604356 (24 pages)
22 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
9 February 2007Return made up to 04/01/07; bulk list available separately (9 pages)
9 February 2007Return made up to 04/01/07; bulk list available separately (9 pages)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 January 2007Full accounts made up to 30 September 2006 (52 pages)
3 January 2007Full accounts made up to 30 September 2006 (52 pages)
31 January 2006Return made up to 04/01/06; bulk list available separately (9 pages)
31 January 2006Return made up to 04/01/06; bulk list available separately (9 pages)
23 December 2005Full accounts made up to 30 September 2005 (44 pages)
23 December 2005Full accounts made up to 30 September 2005 (44 pages)
22 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 August 2005Statement of affairs (16 pages)
8 August 2005Ad 27/06/05--------- £ si [email protected]=735687 £ ic 5331301/6066988 (3 pages)
8 August 2005Ad 27/06/05--------- £ si [email protected]=735687 £ ic 5331301/6066988 (3 pages)
8 August 2005Statement of affairs (16 pages)
27 June 2005£ nc 7500000/20000000 14/06/05 (1 page)
27 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2005£ nc 7500000/20000000 14/06/05 (1 page)
27 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2005Listing of particulars (36 pages)
1 June 2005Listing of particulars (36 pages)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
28 February 2005Ad 22/02/05--------- £ si [email protected]=28750 £ ic 5302551/5331301 (2 pages)
28 February 2005Ad 22/02/05--------- £ si [email protected]=28750 £ ic 5302551/5331301 (2 pages)
26 January 2005Return made up to 04/01/05; bulk list available separately (7 pages)
26 January 2005Return made up to 04/01/05; bulk list available separately (7 pages)
21 December 2004Full accounts made up to 30 September 2004 (43 pages)
21 December 2004Resolutions
  • RES13 ‐ Market purchace 15/12/04
(3 pages)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2004Resolutions
  • RES13 ‐ Market purchace 15/12/04
(3 pages)
21 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 December 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2004Director resigned (1 page)
21 December 2004Full accounts made up to 30 September 2004 (43 pages)
15 December 2004Ad 07/12/04--------- £ si [email protected]=52500 £ ic 5250051/5302551 (2 pages)
15 December 2004Ad 07/12/04--------- £ si [email protected]=52500 £ ic 5250051/5302551 (2 pages)
15 September 2004Location of debenture register (1 page)
15 September 2004Location of debenture register (1 page)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
7 July 2004New director appointed (6 pages)
7 July 2004New director appointed (6 pages)
28 January 2004Return made up to 04/01/04; bulk list available separately (9 pages)
28 January 2004Return made up to 04/01/04; bulk list available separately (9 pages)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 December 2003Full accounts made up to 30 September 2003 (43 pages)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
24 December 2003Full accounts made up to 30 September 2003 (43 pages)
27 October 2003Ad 20/10/03-20/10/03 £ si [email protected]=76250 £ ic 5173801/5250051 (2 pages)
27 October 2003Ad 20/10/03-20/10/03 £ si [email protected]=76250 £ ic 5173801/5250051 (2 pages)
2 March 2003Auditor's resignation (1 page)
2 March 2003Auditor's resignation (1 page)
24 February 2003Ad 13/02/03--------- £ si [email protected]=75000 £ ic 5098801/5173801 (2 pages)
24 February 2003Ad 13/02/03--------- £ si [email protected]=75000 £ ic 5098801/5173801 (2 pages)
24 January 2003Return made up to 04/01/03; bulk list available separately (9 pages)
24 January 2003Return made up to 04/01/03; bulk list available separately (9 pages)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 December 2002Full accounts made up to 30 September 2002 (39 pages)
23 December 2002Full accounts made up to 30 September 2002 (39 pages)
5 September 2002Ad 30/08/02--------- £ si [email protected]=162500 £ ic 4923801/5086301 (2 pages)
5 September 2002Ad 30/08/02--------- £ si [email protected]=162500 £ ic 4923801/5086301 (2 pages)
5 September 2002Ad 30/08/02--------- £ si [email protected]=12500 £ ic 5086301/5098801 (2 pages)
5 September 2002Ad 30/08/02--------- £ si [email protected]=12500 £ ic 5086301/5098801 (2 pages)
21 January 2002Return made up to 04/01/02; bulk list available separately (7 pages)
21 January 2002Return made up to 04/01/02; bulk list available separately (7 pages)
28 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2001Full accounts made up to 30 September 2001 (39 pages)
21 December 2001Full accounts made up to 30 September 2001 (39 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
19 January 2001Return made up to 04/01/01; bulk list available separately (7 pages)
19 January 2001Return made up to 04/01/01; bulk list available separately (7 pages)
8 January 2001Memorandum and Articles of Association (58 pages)
8 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(60 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 January 2001Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(60 pages)
8 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 January 2001Memorandum and Articles of Association (58 pages)
4 January 2001Notice of intention to trade as an investment co. (1 page)
4 January 2001Notice of intention to trade as an investment co. (1 page)
5 December 2000Full accounts made up to 30 September 2000 (41 pages)
5 December 2000Full accounts made up to 30 September 2000 (41 pages)
28 November 2000£ ic 4942551/4923801 14/11/00 £ sr [email protected]=18750 (1 page)
28 November 2000£ ic 4955051/4942551 20/11/00 £ sr [email protected]=12500 (1 page)
28 November 2000£ ic 4955051/4942551 20/11/00 £ sr [email protected]=12500 (1 page)
28 November 2000£ ic 4942551/4923801 14/11/00 £ sr [email protected]=18750 (1 page)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
6 November 2000Registered office changed on 06/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
3 November 2000£ ic 4962551/4955051 06/10/00 £ sr [email protected]=7500 (1 page)
3 November 2000£ ic 4962551/4955051 06/10/00 £ sr [email protected]=7500 (1 page)
30 October 2000Secretary's particulars changed (1 page)
30 October 2000Secretary's particulars changed (1 page)
11 October 2000£ ic 4967551/4962551 02/10/00 £ sr [email protected]=5000 (1 page)
11 October 2000£ ic 4967551/4962551 02/10/00 £ sr [email protected]=5000 (1 page)
10 October 2000£ ic 4980051/4967551 27/09/00 £ sr [email protected]=12500 (1 page)
10 October 2000£ ic 4980051/4967551 27/09/00 £ sr [email protected]=12500 (1 page)
5 October 2000£ ic 5006301/4980051 21/09/00 £ sr [email protected]=26250 (1 page)
5 October 2000£ ic 5006301/4980051 21/09/00 £ sr [email protected]=26250 (1 page)
15 June 2000£ ic 5018801/5006301 26/05/00 £ sr [email protected]=12500 (1 page)
15 June 2000£ ic 5018801/5006301 26/05/00 £ sr [email protected]=12500 (1 page)
2 June 2000£ ic 5043801/5031301 15/05/00 £ sr [email protected]=12500 (1 page)
2 June 2000£ ic 5031301/5018801 23/05/00 £ sr [email protected]=12500 (1 page)
2 June 2000£ ic 5043801/5031301 15/05/00 £ sr [email protected]=12500 (1 page)
2 June 2000£ ic 5031301/5018801 23/05/00 £ sr [email protected]=12500 (1 page)
9 May 2000£ ic 5062551/5043801 19/04/00 £ sr [email protected]=18750 (1 page)
9 May 2000£ ic 5062551/5043801 19/04/00 £ sr [email protected]=18750 (1 page)
25 April 2000£ ic 5085051/5062551 14/04/00 £ sr [email protected]=22500 (1 page)
25 April 2000£ ic 5085051/5062551 14/04/00 £ sr [email protected]=22500 (1 page)
18 April 2000£ ic 5097551/5085051 05/04/00 £ sr [email protected]=12500 (1 page)
18 April 2000£ ic 5097551/5085051 05/04/00 £ sr [email protected]=12500 (1 page)
14 April 2000£ ic 5103801/5097551 04/04/00 £ sr [email protected]=6250 (1 page)
14 April 2000£ ic 5103801/5097551 04/04/00 £ sr [email protected]=6250 (1 page)
12 April 2000£ ic 5122551/5103801 23/03/00 £ sr [email protected]=18750 (1 page)
12 April 2000£ ic 5122551/5103801 23/03/00 £ sr [email protected]=18750 (1 page)
29 March 2000£ ic 5147551/5122551 14/03/00 £ sr [email protected]=25000 (1 page)
29 March 2000£ ic 5147551/5122551 14/03/00 £ sr [email protected]=25000 (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
24 February 2000£ ic 5278801/5147551 10/02/00 £ sr [email protected]=131250 (1 page)
24 February 2000£ ic 5278801/5147551 10/02/00 £ sr [email protected]=131250 (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
24 January 2000Return made up to 04/01/00; bulk list available separately (11 pages)
24 January 2000Location of register of members (non legible) (1 page)
24 January 2000Return made up to 04/01/00; bulk list available separately (11 pages)
24 January 2000Location of register of members (non legible) (1 page)
18 January 2000£ ic 5341301/5306051 05/01/00 £ sr [email protected]=35250 (1 page)
18 January 2000£ ic 5306051/5278801 21/12/99 £ sr [email protected]=27250 (1 page)
18 January 2000£ ic 5341301/5306051 05/01/00 £ sr [email protected]=35250 (1 page)
18 January 2000£ ic 5306051/5278801 21/12/99 £ sr [email protected]=27250 (1 page)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 December 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
15 December 1999Full accounts made up to 30 September 1999 (37 pages)
15 December 1999Full accounts made up to 30 September 1999 (37 pages)
25 October 1999Director's particulars changed (1 page)
25 October 1999Director's particulars changed (1 page)
18 October 1999£ ic 5385051/5341301 01/10/99 £ sr [email protected]=43750 (1 page)
18 October 1999£ ic 5385051/5341301 01/10/99 £ sr [email protected]=43750 (1 page)
7 October 1999£ ic 5466301/5385051 28/09/99 £ sr [email protected]=81250 (1 page)
7 October 1999£ ic 5466301/5385051 28/09/99 £ sr [email protected]=81250 (1 page)
30 September 1999£ ic 5481301/5466301 09/09/99 £ sr [email protected]=15000 (1 page)
30 September 1999£ ic 5481301/5466301 09/09/99 £ sr [email protected]=15000 (1 page)
22 September 1999£ ic 5518801/5481301 20/08/99 £ sr [email protected]=37500 (1 page)
22 September 1999£ ic 5518801/5481301 20/08/99 £ sr [email protected]=37500 (1 page)
21 September 1999£ ic 5550051/5518801 26/08/99 £ sr [email protected]=31250 (1 page)
21 September 1999£ ic 5550051/5518801 26/08/99 £ sr [email protected]=31250 (1 page)
3 September 1999£ ic 5605051/5550051 03/08/99 £ sr [email protected]=55000 (1 page)
3 September 1999£ ic 5605051/5550051 03/08/99 £ sr [email protected]=55000 (1 page)
9 August 1999£ ic 5667551/5605051 26/07/99 £ sr [email protected]=62500 (1 page)
9 August 1999£ ic 5667551/5605051 26/07/99 £ sr [email protected]=62500 (1 page)
6 July 1999£ ic 5727757/5667551 25/06/99 £ sr [email protected]=60206 (1 page)
6 July 1999£ ic 5727757/5667551 25/06/99 £ sr [email protected]=60206 (1 page)
27 May 1999£ ic 5765257/5727757 07/04/99 £ sr [email protected]=37500 (1 page)
27 May 1999£ ic 5765257/5727757 07/04/99 £ sr [email protected]=37500 (1 page)
15 May 1999£ ic 5880257/5786507 09/04/99 £ sr [email protected]=93750 (1 page)
15 May 1999£ ic 5786507/5765257 08/04/99 £ sr [email protected]=21250 (1 page)
15 May 1999£ ic 5880257/5786507 09/04/99 £ sr [email protected]=93750 (1 page)
15 May 1999£ ic 5786507/5765257 08/04/99 £ sr [email protected]=21250 (1 page)
4 March 1999£ ic 5905257/5880257 22/01/99 £ sr [email protected]=25000 (1 page)
4 March 1999£ ic 5905257/5880257 22/01/99 £ sr [email protected]=25000 (1 page)
25 February 1999Notice to cease trading as an investment company (1 page)
25 February 1999Notice to cease trading as an investment company (1 page)
19 January 1999Location of debenture register (non legible) (1 page)
19 January 1999Return made up to 04/01/99; bulk list available separately (14 pages)
19 January 1999Return made up to 04/01/99; bulk list available separately (14 pages)
19 January 1999Location of debenture register (non legible) (1 page)
7 January 1999Location of register of members (non legible) (1 page)
7 January 1999Location of register of members (non legible) (1 page)
30 December 1998Location of debenture register (non legible) (1 page)
30 December 1998Location of debenture register (non legible) (1 page)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1998Full accounts made up to 30 September 1998 (32 pages)
23 December 1998Full accounts made up to 30 September 1998 (32 pages)
23 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(53 pages)
23 December 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1998Memorandum and Articles of Association (52 pages)
23 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1998Memorandum and Articles of Association (52 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of debenture register (1 page)
8 April 1998Location of debenture register (1 page)
21 January 1998Return made up to 04/01/98; bulk list available separately (15 pages)
21 January 1998Return made up to 04/01/98; bulk list available separately (15 pages)
2 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1998Full accounts made up to 30 September 1997 (32 pages)
2 January 1998Director resigned (1 page)
2 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 January 1998Full accounts made up to 30 September 1997 (32 pages)
2 January 1998Director resigned (1 page)
2 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 1998Director resigned (1 page)
2 January 1998Director resigned (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
30 October 1997£ ic 5910257/5905257 01/10/97 £ sr [email protected]=5000 (1 page)
30 October 1997£ ic 5931507/5910257 18/09/97 £ sr [email protected]=21250 (1 page)
30 October 1997£ ic 5931507/5910257 18/09/97 £ sr [email protected]=21250 (1 page)
30 October 1997£ ic 5910257/5905257 01/10/97 £ sr [email protected]=5000 (1 page)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
15 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 January 1997Return made up to 04/01/97; bulk list available separately (14 pages)
30 January 1997Return made up to 04/01/97; bulk list available separately (14 pages)
31 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 December 1996Full accounts made up to 30 September 1996 (30 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 December 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 December 1996Full accounts made up to 30 September 1996 (30 pages)
31 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 April 1996Location of register of members (1 page)
13 April 1996Location of debenture register (2 pages)
13 April 1996Location of register of members (non legible) (1 page)
13 April 1996Location of debenture register (non legible) (1 page)
13 April 1996Location of register of members (1 page)
13 April 1996Location of register of members (non legible) (1 page)
13 April 1996Location of debenture register (non legible) (1 page)
13 April 1996Location of debenture register (2 pages)
3 April 1996Director's particulars changed (1 page)
3 April 1996Director's particulars changed (1 page)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Return made up to 04/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 January 1996Return made up to 04/01/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
26 January 1996Director's particulars changed (2 pages)
3 January 1996£ nc 6250000/7500000 15/12/95 (1 page)
3 January 1996£ nc 6250000/7500000 15/12/95 (1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 1996Memorandum and Articles of Association (54 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Memorandum and Articles of Association (54 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Memorandum and Articles of Association (54 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 January 1996Memorandum and Articles of Association (54 pages)
2 January 1996Director's particulars changed (2 pages)
2 January 1996Director's particulars changed (2 pages)
14 September 1995Ad 12/09/95--------- £ si [email protected]=8733 £ ic 5922773/5931506 (2 pages)
14 September 1995Ad 12/09/95--------- £ si [email protected]=8733 £ ic 5922773/5931506 (2 pages)
6 September 1995Ad 25/08/95--------- £ si [email protected]=49762 £ ic 5873011/5922773 (2 pages)
6 September 1995Ad 25/08/95--------- £ si [email protected]=49762 £ ic 5873011/5922773 (2 pages)
3 May 1995Ad 25/04/95--------- £ si [email protected]=1805 £ ic 5871206/5873011 (4 pages)
3 May 1995Ad 25/04/95--------- £ si [email protected]=1805 £ ic 5871206/5873011 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (183 pages)
23 March 1989Listing of particulars (9 pages)
23 March 1989Listing of particulars (9 pages)
22 March 1989Registration of charge for debentures (4 pages)
21 July 1987Full accounts made up to 30 September 1986 (13 pages)
21 July 1987Full accounts made up to 30 September 1986 (13 pages)
8 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
8 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
7 February 1978Accounts made up to 30 September 1977 (17 pages)
7 February 1978Accounts made up to 30 September 1977 (17 pages)
2 February 1977Accounts made up to 30 September 1976 (15 pages)
2 February 1977Accounts made up to 30 September 1976 (15 pages)
27 January 1976Accounts made up to 30 September 1975 (15 pages)
27 January 1976Accounts made up to 30 September 1975 (15 pages)
20 September 1960Certificate of incorporation (1 page)
20 September 1960Certificate of incorporation (1 page)