159-165 Great Portland Street
London
W1W 5PA
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr David John Blackett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(47 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Michael Anthony St Clair-George |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(56 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Carol Elizabeth Gysin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Rizal Satar |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 31 December 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Mieke Sjelmiroziandra Djalil |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indonesian |
Status | Current |
Appointed | 04 July 2022(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Indonesia |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 32 years, 2 months |
Correspondence Address | First Floor 32 - 36 Great Portland Street London W1W 8QX |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Michael Sythes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 1998) |
Role | Accountant |
Correspondence Address | 2 Swifts Quay Carrickfergus County Antrim BT38 8BQ Northern Ireland |
Director Name | Lionel Edgar Charles Letts |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr John Rankin MacDonald Keatley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr John McDonald Green Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian,British |
Status | Resigned |
Appointed | 01 February 1992(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cedars Barnes Common London SW13 0LN |
Director Name | Mr John McDonald Green Armytage |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Canadian British |
Status | Resigned |
Appointed | 01 July 1997(36 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Chan Lok Lim |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 August 2002(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr David Henry Rothwell Killick |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(46 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mark Parry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Irene Chia |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 January 2013(52 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Website | rea.co.uk |
---|
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,931,409 |
Gross Profit | £30,479,673 |
Net Worth | £192,637,544 |
Cash | £10,689,860 |
Current Liabilities | £56,826,777 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
4 June 2002 | Delivered on: 14 June 2002 Satisfied on: 29 July 2002 Persons entitled: Makassar Participation PLC Classification: Charge over shares (with chargee) Secured details: The loan of us$ 5,274,400 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10,987 ordinary shares of us$1 each in the capital of the chargee. Fully Satisfied |
---|---|
22 May 2002 | Delivered on: 27 May 2002 Satisfied on: 17 November 2005 Persons entitled: The Law Debenture Trust Corporation PLC (As Trustee for the Holders from Time to Time of Theconvertible Stock) Classification: Trust deed Secured details: All monies due or to become due from the company to the mp PLC under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The principal amount from time to time owed by mp PLC to the company in respect of the primary loan agreed to be made by the company to mp PLC pursuant to clause 2.1 of the loan agreement dated 26 april 2002 made between the company and mp PLC together with all rights of the company of any nature to or in respect thereof (including without limitation the proceeds thereof) whether now or hereafter enjoyed. All equity or voting shares in the capital of mp PLC owned from time to time by the company.. See the mortgage charge document for full details. Fully Satisfied |
31 December 1985 | Delivered on: 17 January 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off 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. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
16 January 1984 | Delivered on: 16 January 1984 Persons entitled: The Law Debenture Trust Corporation Classification: Trust deed dated 3/6/83 as amended by supplimental deed dated 30/12/83 Secured details: £453,333.33. Particulars: All the issued share capital of the surmah valley tea PLC. Fully Satisfied |
25 January 1983 | Delivered on: 1 February 1983 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other company named therein to the chargee. Particulars: Account of the company with the mortgage. Fully Satisfied |
13 April 1982 | Delivered on: 28 April 1982 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. Particulars: All sums now or hereafter standing to the credit of any account of the company with the bank. Fully Satisfied |
22 February 2024 | Resolutions
|
---|---|
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
15 September 2023 | Secretary's details changed for R.E.A. Services Limited on 22 March 2022 (1 page) |
21 July 2023 | Resolutions
|
3 May 2023 | Group of companies' accounts made up to 31 December 2022 (150 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
20 July 2022 | Register inspection address has been changed from 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ (1 page) |
19 July 2022 | Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
12 July 2022 | Appointment of Ms Mieke Sjelmiroziandra Djalil as a director on 4 July 2022 (2 pages) |
4 July 2022 | Resolutions
|
13 May 2022 | Group of companies' accounts made up to 31 December 2021 (146 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
24 March 2022 | Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
6 January 2022 | Termination of appointment of Irene Chia as a director on 31 December 2021 (1 page) |
29 June 2021 | Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
28 June 2021 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
28 June 2021 | Resolutions
|
25 June 2021 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (144 pages) |
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 June 2020 | Memorandum and Articles of Association (53 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Group of companies' accounts made up to 31 December 2019 (142 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
9 July 2019 | Resolutions
|
20 May 2019 | Amended group of companies' accounts made up to 31 December 2018 (133 pages) |
9 May 2019 | Group of companies' accounts made up to 31 December 2018 (133 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
9 January 2019 | Appointment of Rizal Satar as a director on 31 December 2018 (2 pages) |
17 July 2018 | Resolutions
|
27 June 2018 | Resolutions
|
18 May 2018 | Group of companies' accounts made up to 31 December 2017 (131 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
16 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (137 pages) |
16 May 2017 | Group of companies' accounts made up to 31 December 2016 (137 pages) |
13 March 2017 | Second filing for the appointment of Carol Gysin as a director (6 pages) |
13 March 2017 | Second filing for the appointment of Carol Gysin as a director (6 pages) |
22 February 2017 | Termination of appointment of Mark Parry as a director on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Mark Parry as a director on 20 February 2017 (1 page) |
22 February 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 20 February 2017
|
22 February 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 20 February 2017
|
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 20 December 2016
|
31 October 2016 | Appointment of Mr Michael Anthony St Clair-George as a director on 24 October 2016 (2 pages) |
31 October 2016 | Appointment of Mr Michael Anthony St Clair-George as a director on 24 October 2016 (2 pages) |
16 June 2016 | Resolutions
|
9 June 2016 | Termination of appointment of David Henry Rothwell Killick as a director on 6 June 2016 (1 page) |
9 June 2016 | Termination of appointment of David Henry Rothwell Killick as a director on 6 June 2016 (1 page) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
1 June 2016 | Group of companies' accounts made up to 31 December 2015 (133 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
19 June 2015 | Resolutions
|
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (130 pages) |
15 May 2015 | Group of companies' accounts made up to 31 December 2014 (130 pages) |
4 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 no member list Statement of capital on 2015-02-04
|
23 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
23 December 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Resolutions
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Sale or transfer of treasury shares. Treasury capital:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
7 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
1 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 June 2014 | Resolutions
|
24 June 2014 | Resolutions
|
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (132 pages) |
21 May 2014 | Group of companies' accounts made up to 31 December 2013 (132 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
4 February 2014 | Annual return made up to 1 February 2014 no member list (7 pages) |
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
31 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 25 October 2013
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (141 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (141 pages) |
15 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 10 May 2013
|
12 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
12 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
4 January 2013 | Appointment of Irene Chia as a director (2 pages) |
4 January 2013 | Termination of appointment of Lionel Letts as a director (1 page) |
4 January 2013 | Termination of appointment of John Keatley as a director (1 page) |
4 January 2013 | Termination of appointment of Lionel Letts as a director (1 page) |
4 January 2013 | Appointment of Mark Parry as a director (2 pages) |
4 January 2013 | Termination of appointment of Chan Lim as a director (1 page) |
4 January 2013 | Appointment of Irene Chia as a director (2 pages) |
4 January 2013 | Appointment of Mark Parry as a director (2 pages) |
4 January 2013 | Termination of appointment of Chan Lim as a director (1 page) |
4 January 2013 | Termination of appointment of John Keatley as a director (1 page) |
4 January 2013 | Termination of appointment of John Green Armytage as a director (1 page) |
4 January 2013 | Termination of appointment of John Green Armytage as a director (1 page) |
1 November 2012 | Second filing of SH01 previously delivered to Companies House
|
1 November 2012 | Second filing of SH01 previously delivered to Companies House
|
23 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
23 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
17 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (137 pages) |
4 May 2012 | Group of companies' accounts made up to 31 December 2011 (137 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
1 February 2012 | Annual return made up to 1 February 2012 no member list (7 pages) |
12 December 2011 | Interim accounts made up to 30 September 2011 (5 pages) |
12 December 2011 | Interim accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Resolutions
|
21 October 2011 | Resolutions
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
19 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 19 July 2011
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
28 June 2011 | Resolutions
|
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (131 pages) |
26 April 2011 | Group of companies' accounts made up to 31 December 2010 (131 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (34 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (34 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (34 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
26 October 2010 | Statement of capital following an allotment of shares on 27 September 2010
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (126 pages) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (126 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (32 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
15 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
15 December 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
9 December 2009 | Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register(s) moved to registered inspection location (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
6 June 2009 | Resolutions
|
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (111 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (111 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
5 March 2009 | Return made up to 01/02/09; full list of members (24 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (24 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Ad 25/09/08\gbp si 1302954@1=1302954\gbp ic 21743464/23046418\ (61 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Ad 25/09/08\gbp si 1302954@1=1302954\gbp ic 21743464/23046418\ (61 pages) |
1 October 2008 | Resolutions
|
3 July 2008 | Director appointed mr. David john blackett (1 page) |
3 July 2008 | Director appointed mr. David john blackett (1 page) |
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (113 pages) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Group of companies' accounts made up to 31 December 2007 (113 pages) |
6 June 2008 | Gbp nc 24750000/27750000\06/06/08 (2 pages) |
6 June 2008 | Gbp nc 24750000/27750000\06/06/08 (2 pages) |
28 March 2008 | Location of register of members (1 page) |
28 March 2008 | Location of register of members (1 page) |
28 February 2008 | Return made up to 01/02/08; bulk list available separately
|
28 February 2008 | Return made up to 01/02/08; bulk list available separately
|
14 November 2007 | Ad 03/10/07--------- £ si 1085795@1=1085795 £ ic 20657669/21743464 (3 pages) |
14 November 2007 | Ad 03/10/07--------- £ si 1085795@1=1085795 £ ic 20657669/21743464 (3 pages) |
19 October 2007 | Memorandum and Articles of Association (41 pages) |
19 October 2007 | Memorandum and Articles of Association (41 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
7 September 2007 | Ad 07/09/07--------- £ si 1064581@1=1064581 £ ic 19593088/20657669 (1 page) |
7 September 2007 | Ad 07/09/07--------- £ si 1064581@1=1064581 £ ic 19593088/20657669 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Resolutions
|
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (90 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (90 pages) |
10 May 2007 | Ad 09/05/07--------- £ si [email protected]=375000 £ ic 19218088/19593088 (1 page) |
10 May 2007 | Ad 09/05/07--------- £ si [email protected]=375000 £ ic 19218088/19593088 (1 page) |
21 March 2007 | Return made up to 01/02/07; bulk list available separately
|
21 March 2007 | Return made up to 01/02/07; bulk list available separately
|
1 February 2007 | Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
22 November 2006 | Director's particulars changed (1 page) |
31 October 2006 | Ad 20/10/06--------- £ si [email protected]=66507 £ ic 19194236/19260743 (2 pages) |
31 October 2006 | Ad 20/10/06--------- £ si [email protected]=66507 £ ic 19194236/19260743 (2 pages) |
30 October 2006 | Ad 09/10/06--------- £ si [email protected]=12524 £ ic 19181712/19194236 (2 pages) |
30 October 2006 | Ad 09/10/06--------- £ si [email protected]=12524 £ ic 19181712/19194236 (2 pages) |
20 October 2006 | Ad 09/10/06--------- £ si [email protected]=80455 £ ic 19101257/19181712 (5 pages) |
20 October 2006 | Nc dec already adjusted 06/08/90 12/10/06 (1 page) |
20 October 2006 | Nc dec already adjusted 06/08/90 12/10/06 (1 page) |
20 October 2006 | Ad 09/10/06--------- £ si [email protected]=80455 £ ic 19101257/19181712 (5 pages) |
16 October 2006 | £ ic 19107294/19096945 11/09/06 £ sr 10349@1=10349 (1 page) |
16 October 2006 | Ad 11/09/06--------- £ si [email protected]=185052 £ ic 18922242/19107294 (4 pages) |
16 October 2006 | Ad 11/09/06--------- £ si [email protected]=185052 £ ic 18922242/19107294 (4 pages) |
16 October 2006 | £ ic 19107294/19096945 11/09/06 £ sr 10349@1=10349 (1 page) |
16 October 2006 | Ad 11/09/06--------- £ si [email protected]=4312 £ ic 19096945/19101257 (2 pages) |
16 October 2006 | Ad 11/09/06--------- £ si [email protected]=4312 £ ic 19096945/19101257 (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
16 August 2006 | £ nc 21753000/21740400 07/08/06 (1 page) |
16 August 2006 | £ nc 21753000/21740400 07/08/06 (1 page) |
16 August 2006 | Ad 07/08/06--------- £ si [email protected]=33100 £ ic 18883892/18916992 (3 pages) |
16 August 2006 | Ad 07/08/06--------- £ si [email protected]=5250 £ ic 18916992/18922242 (2 pages) |
16 August 2006 | Ad 07/08/06--------- £ si [email protected]=5250 £ ic 18916992/18922242 (2 pages) |
16 August 2006 | Ad 07/08/06--------- £ si [email protected]=33100 £ ic 18883892/18916992 (3 pages) |
6 July 2006 | Ad 28/06/06--------- £ si [email protected]=46250 £ ic 18837642/18883892 (2 pages) |
6 July 2006 | Ad 28/06/06--------- £ si [email protected]=46250 £ ic 18837642/18883892 (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (93 pages) |
15 June 2006 | Group of companies' accounts made up to 31 December 2005 (93 pages) |
1 June 2006 | Ad 22/05/06--------- £ si 3000000@1=3000000 £ ic 15837642/18837642 (2 pages) |
1 June 2006 | Ad 22/05/06--------- £ si 3000000@1=3000000 £ ic 15837642/18837642 (2 pages) |
30 May 2006 | £ nc 21750000/21753000 18/04/06 (1 page) |
30 May 2006 | £ nc 21750000/21753000 18/04/06 (1 page) |
18 May 2006 | Cancel cap red res/red sha prem (3 pages) |
18 May 2006 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
18 May 2006 | Cancel cap red res/red sha prem (3 pages) |
18 May 2006 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
9 May 2006 | £ nc 21000000/21750000 18/04/06 (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | Resolutions
|
9 May 2006 | £ nc 21000000/21750000 18/04/06 (1 page) |
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=276214 £ ic 15561428/15837642 (22 pages) |
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=276214 £ ic 15561428/15837642 (22 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=430786 £ ic 15130642/15561428 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=430786 £ ic 15130642/15561428 (2 pages) |
10 April 2006 | Return made up to 01/02/06; bulk list available separately (10 pages) |
10 April 2006 | Return made up to 01/02/06; bulk list available separately (10 pages) |
30 November 2005 | Location of debenture register (non legible) (2 pages) |
30 November 2005 | Location of debenture register (non legible) (2 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Conve 12/09/05 (2 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Memorandum and Articles of Association (34 pages) |
4 October 2005 | Memorandum and Articles of Association (34 pages) |
4 October 2005 | Ad 14/09/05--------- £ si [email protected]=1098128 £ ic 13689514/14787642 (9 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Resolutions
|
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 13/09/05--------- £ si [email protected]=152518 £ ic 13536996/13689514 (9 pages) |
4 October 2005 | Particulars of contract relating to shares (4 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 13/09/05--------- £ si [email protected]=152518 £ ic 13536996/13689514 (9 pages) |
4 October 2005 | Resolutions
|
4 October 2005 | Ad 14/09/05--------- £ si [email protected]=1098128 £ ic 13689514/14787642 (9 pages) |
4 October 2005 | Conve 12/09/05 (2 pages) |
4 October 2005 | Resolutions
|
18 August 2005 | Ad 09/08/05--------- £ si [email protected]=700 £ ic 13536296/13536996 (2 pages) |
18 August 2005 | Ad 09/08/05--------- £ si [email protected]=700 £ ic 13536296/13536996 (2 pages) |
11 August 2005 | Ad 12/07/05--------- £ si [email protected]=3212 £ ic 13533084/13536296 (3 pages) |
11 August 2005 | Ad 12/07/05--------- £ si [email protected]=3212 £ ic 13533084/13536296 (3 pages) |
11 August 2005 | Particulars of contract relating to shares (3 pages) |
11 August 2005 | Particulars of contract relating to shares (3 pages) |
6 July 2005 | Memorandum and Articles of Association (6 pages) |
6 July 2005 | Memorandum and Articles of Association (6 pages) |
25 June 2005 | Nc inc already adjusted 15/06/05 (1 page) |
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Resolutions
|
25 June 2005 | Nc inc already adjusted 15/06/05 (1 page) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
26 May 2005 | Group of companies' accounts made up to 31 December 2004 (65 pages) |
28 February 2005 | Return made up to 01/02/05; bulk list available separately
|
28 February 2005 | Return made up to 01/02/05; bulk list available separately
|
19 October 2004 | Ad 08/10/04--------- £ si 772965@1=772965 £ ic 12276368/13049333 (2 pages) |
19 October 2004 | Ad 08/10/04--------- £ si 772965@1=772965 £ ic 12276368/13049333 (2 pages) |
7 September 2004 | 30/07/04 £ tr 99345@1=99345 (2 pages) |
7 September 2004 | 30/07/04 £ ti 99345@1=99345 (2 pages) |
7 September 2004 | 30/07/04 £ ti 99345@1=99345 (2 pages) |
7 September 2004 | 30/07/04 £ tr 99345@1=99345 (2 pages) |
31 August 2004 | Ad 30/07/04--------- £ si 1026643@1=1026643 £ ic 11249725/12276368 (71 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Particulars of contract relating to shares (4 pages) |
31 August 2004 | Ad 30/07/04--------- £ si 1026643@1=1026643 £ ic 11249725/12276368 (71 pages) |
26 August 2004 | Ad 17/08/04--------- £ si [email protected]=713 £ ic 11233401/11234114 (2 pages) |
26 August 2004 | Ad 17/08/04-17/08/04 £ si [email protected]=15611 £ ic 11234114/11249725 (3 pages) |
26 August 2004 | Ad 17/08/04--------- £ si [email protected]=713 £ ic 11233401/11234114 (2 pages) |
26 August 2004 | £ ic 11235500/11233401 17/08/04 £ sr 2099@1=2099 (1 page) |
26 August 2004 | Ad 17/08/04-17/08/04 £ si [email protected]=15611 £ ic 11234114/11249725 (3 pages) |
26 August 2004 | £ ic 11235500/11233401 17/08/04 £ sr 2099@1=2099 (1 page) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
18 August 2004 | Nc inc already adjusted 29/07/04 (1 page) |
18 August 2004 | Ad 30/07/04--------- £ si 1000000@1=1000000 £ ic 10235500/11235500 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Ad 30/07/04--------- £ si 1000000@1=1000000 £ ic 10235500/11235500 (2 pages) |
18 August 2004 | Memorandum and Articles of Association (33 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
18 August 2004 | Memorandum and Articles of Association (33 pages) |
22 July 2004 | Particulars of contract relating to shares (4 pages) |
22 July 2004 | Particulars of contract relating to shares (4 pages) |
22 July 2004 | Ad 14/07/04--------- £ si [email protected]=128776 £ ic 10106724/10235500 (3 pages) |
22 July 2004 | Ad 14/07/04--------- £ si [email protected]=128776 £ ic 10106724/10235500 (3 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
7 July 2004 | Listing of particulars (73 pages) |
7 July 2004 | Listing of particulars (73 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (55 pages) |
28 May 2004 | Group of companies' accounts made up to 31 December 2003 (55 pages) |
1 March 2004 | Return made up to 01/02/04; bulk list available separately
|
1 March 2004 | Return made up to 01/02/04; bulk list available separately
|
27 February 2004 | Particulars of contract relating to shares (4 pages) |
27 February 2004 | Particulars of contract relating to shares (4 pages) |
27 February 2004 | Ad 10/02/04--------- £ si [email protected]=214684 £ ic 9892040/10106724 (4 pages) |
27 February 2004 | Ad 10/02/04--------- £ si [email protected]=214684 £ ic 9892040/10106724 (4 pages) |
30 September 2003 | Ad 23/09/03--------- £ si [email protected]=325000 £ ic 9567040/9892040 (2 pages) |
30 September 2003 | Ad 23/09/03--------- £ si [email protected]=325000 £ ic 9567040/9892040 (2 pages) |
27 September 2003 | Resolutions
|
27 September 2003 | Resolutions
|
23 August 2003 | Ad 08/08/03--------- £ si [email protected]=1861 £ ic 9565179/9567040 (3 pages) |
23 August 2003 | Ad 08/08/03--------- £ si [email protected]=1861 £ ic 9565179/9567040 (3 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
16 July 2003 | Ad 09/07/03--------- £ si [email protected]=6866 £ ic 9558313/9565179 (3 pages) |
16 July 2003 | Particulars of contract relating to shares (4 pages) |
16 July 2003 | Particulars of contract relating to shares (4 pages) |
16 July 2003 | Ad 09/07/03--------- £ si [email protected]=6866 £ ic 9558313/9565179 (3 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
5 April 2003 | Ad 17/03/03--------- £ si [email protected]=53750 £ ic 8887017/8940767 (2 pages) |
5 April 2003 | £ nc 14250000/15250000 17/03/03 (1 page) |
5 April 2003 | £ nc 14250000/15250000 17/03/03 (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Ad 17/03/03--------- £ si [email protected]=617546 £ ic 8940767/9558313 (20 pages) |
5 April 2003 | Ad 17/03/03--------- £ si [email protected]=53750 £ ic 8887017/8940767 (2 pages) |
5 April 2003 | Resolutions
|
5 April 2003 | Ad 17/03/03--------- £ si [email protected]=617546 £ ic 8940767/9558313 (20 pages) |
18 March 2003 | Location of register of members (non legible) (1 page) |
18 March 2003 | Location of register of members (non legible) (1 page) |
3 March 2003 | Return made up to 01/02/03; bulk list available separately
|
3 March 2003 | Return made up to 01/02/03; bulk list available separately
|
25 February 2003 | Listing of particulars (77 pages) |
25 February 2003 | Listing of particulars (77 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
31 July 2002 | Particulars of contract relating to shares (4 pages) |
31 July 2002 | Ad 29/04/02--------- £ si [email protected]=75019 £ ic 8811997/8887016 (2 pages) |
31 July 2002 | Ad 29/04/02--------- £ si [email protected]=75019 £ ic 8811997/8887016 (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 22/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Nc inc already adjusted 22/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | £ nc 14000000/14250000 22/05/02 (1 page) |
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | £ nc 14000000/14250000 22/05/02 (1 page) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Listing of particulars (112 pages) |
21 May 2002 | Listing of particulars (112 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
15 May 2002 | Group of companies' accounts made up to 31 December 2001 (51 pages) |
29 April 2002 | Listing of particulars (64 pages) |
29 April 2002 | Listing of particulars (64 pages) |
15 March 2002 | Return made up to 01/02/02; bulk list available separately
|
15 March 2002 | Return made up to 01/02/02; bulk list available separately
|
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
5 September 2001 | £ ic 8812087/8811997 10/08/01 £ sr 90@1=90 (1 page) |
5 September 2001 | £ ic 8812087/8811997 10/08/01 £ sr 90@1=90 (1 page) |
24 August 2001 | Ad 10/08/01--------- £ si [email protected]=30 £ ic 8812057/8812087 (2 pages) |
24 August 2001 | Ad 10/08/01--------- £ si [email protected]=30 £ ic 8812057/8812087 (2 pages) |
9 July 2001 | Memorandum and Articles of Association (36 pages) |
9 July 2001 | Memorandum and Articles of Association (36 pages) |
8 June 2001 | Reduction of iss capital and minute (oc) £ ic 15700540/ 8812057 (4 pages) |
8 June 2001 | Certificate of reduction of issued capital (1 page) |
8 June 2001 | Reduction of iss capital and minute (oc) £ ic 15700540/ 8812057 (4 pages) |
8 June 2001 | Certificate of reduction of issued capital (1 page) |
23 May 2001 | Ad 11/05/01--------- £ si [email protected]=810683 £ ic 14889857/15700540 (19 pages) |
23 May 2001 | Ad 11/05/01--------- £ si [email protected]=810683 £ ic 14889857/15700540 (19 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square, london, WC1B 3RA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square, london, WC1B 3RA (1 page) |
17 May 2001 | Memorandum and Articles of Association (37 pages) |
17 May 2001 | Nc inc already adjusted 03/05/01 (1 page) |
17 May 2001 | Nc inc already adjusted 03/05/01 (1 page) |
17 May 2001 | Memorandum and Articles of Association (37 pages) |
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
17 May 2001 | Resolutions
|
16 May 2001 | S-div conve 03/05/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | Resolutions
|
16 May 2001 | S-div conve 03/05/01 (1 page) |
18 April 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
18 April 2001 | Full group accounts made up to 31 December 2000 (49 pages) |
11 April 2001 | Listing of particulars (94 pages) |
11 April 2001 | Listing of particulars (94 pages) |
1 March 2001 | Return made up to 01/02/01; bulk list available separately (10 pages) |
1 March 2001 | Return made up to 01/02/01; bulk list available separately (10 pages) |
22 August 2000 | Ad 11/08/00--------- £ si 12@1=12 £ ic 14889845/14889857 (2 pages) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Particulars of contract relating to shares (3 pages) |
22 August 2000 | Ad 11/08/00--------- £ si 16@1=16 £ ic 14889829/14889845 (2 pages) |
22 August 2000 | Ad 11/08/00--------- £ si 12@1=12 £ ic 14889845/14889857 (2 pages) |
22 August 2000 | Ad 11/08/00--------- £ si 16@1=16 £ ic 14889829/14889845 (2 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
10 April 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
10 April 2000 | Full group accounts made up to 31 December 1999 (48 pages) |
9 February 2000 | Return made up to 01/02/00; bulk list available separately (9 pages) |
9 February 2000 | Return made up to 01/02/00; bulk list available separately (9 pages) |
23 August 1999 | Ad 02/08/99--------- £ si 294@1=294 £ ic 14889535/14889829 (2 pages) |
23 August 1999 | Ad 02/08/99--------- £ si 294@1=294 £ ic 14889535/14889829 (2 pages) |
23 August 1999 | Ad 02/08/99--------- £ si 404@1=404 £ ic 14889131/14889535 (2 pages) |
23 August 1999 | Particulars of contract relating to shares (3 pages) |
23 August 1999 | Ad 02/08/99--------- £ si 404@1=404 £ ic 14889131/14889535 (2 pages) |
23 August 1999 | Particulars of contract relating to shares (3 pages) |
2 June 1999 | Resolutions
|
2 June 1999 | Resolutions
|
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
11 May 1999 | Memorandum and Articles of Association (37 pages) |
11 May 1999 | Memorandum and Articles of Association (37 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
26 April 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
18 February 1999 | Return made up to 01/02/99; bulk list available separately
|
18 February 1999 | Return made up to 01/02/99; bulk list available separately
|
21 January 1999 | £ ic 18597074/15357408 24/12/98 £ sr 3239666@1=3239666 (1 page) |
21 January 1999 | £ ic 18597074/15357408 24/12/98 £ sr 3239666@1=3239666 (1 page) |
21 January 1999 | £ nc 23860000/22239666 24/12/98 (1 page) |
21 January 1999 | £ nc 23860000/22239666 24/12/98 (1 page) |
20 January 1999 | Ad 24/12/98--------- £ si 617145@1=617145 £ ic 17979929/18597074 (3 pages) |
20 January 1999 | Particulars of contract relating to shares (4 pages) |
20 January 1999 | Ad 24/12/98--------- £ si 617145@1=617145 £ ic 17979929/18597074 (3 pages) |
20 January 1999 | Particulars of contract relating to shares (4 pages) |
18 January 1999 | Particulars of contract relating to shares (4 pages) |
18 January 1999 | Ad 24/12/98--------- £ si 3239666@1=3239666 £ ic 14740263/17979929 (3 pages) |
18 January 1999 | Ad 24/12/98--------- £ si 3239666@1=3239666 £ ic 14740263/17979929 (3 pages) |
18 January 1999 | Particulars of contract relating to shares (4 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | £ nc 18000000/23860000 17/12/98 (1 page) |
4 January 1999 | £ nc 18000000/23860000 17/12/98 (1 page) |
21 August 1998 | Ad 14/08/98--------- £ si 682@1=682 £ ic 14731333/14732015 (2 pages) |
21 August 1998 | Ad 14/08/98--------- £ si 8248@1=8248 £ ic 14732015/14740263 (2 pages) |
21 August 1998 | Ad 14/08/98--------- £ si 8248@1=8248 £ ic 14732015/14740263 (2 pages) |
21 August 1998 | Ad 14/08/98--------- £ si 682@1=682 £ ic 14731333/14732015 (2 pages) |
21 August 1998 | Particulars of contract relating to shares (3 pages) |
21 August 1998 | Particulars of contract relating to shares (3 pages) |
29 July 1998 | Ad 30/06/98--------- £ si 458750@1=458750 £ ic 14272583/14731333 (3 pages) |
29 July 1998 | Ad 30/06/98--------- £ si 458750@1=458750 £ ic 14272583/14731333 (3 pages) |
21 July 1998 | Particulars of contract relating to shares (3 pages) |
21 July 1998 | Particulars of contract relating to shares (3 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
2 July 1998 | Nc inc already adjusted 25/06/98 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Nc inc already adjusted 25/06/98 (1 page) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
29 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (40 pages) |
23 February 1998 | Return made up to 01/02/98; bulk list available separately
|
23 February 1998 | Return made up to 01/02/98; bulk list available separately
|
22 October 1997 | Particulars of contract relating to shares (3 pages) |
22 October 1997 | Ad 23/09/97--------- £ si 73575@1=73575 £ ic 13740258/13813833 (16 pages) |
22 October 1997 | Particulars of contract relating to shares (3 pages) |
22 October 1997 | Ad 23/09/97--------- £ si 73575@1=73575 £ ic 13740258/13813833 (16 pages) |
6 July 1997 | New director appointed (3 pages) |
6 July 1997 | New director appointed (3 pages) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
8 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
26 February 1997 | Ad 31/12/96--------- £ si 413700@1 (11 pages) |
26 February 1997 | Ad 31/12/96--------- £ si 413700@1 (11 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
26 February 1997 | Particulars of contract relating to shares (4 pages) |
19 February 1997 | Return made up to 01/02/97; bulk list available separately
|
19 February 1997 | Return made up to 01/02/97; bulk list available separately
|
12 November 1996 | Resolutions
|
12 November 1996 | £ nc 17000000/17500000 06/11/96 (1 page) |
12 November 1996 | £ nc 17000000/17500000 06/11/96 (1 page) |
12 November 1996 | Resolutions
|
31 October 1996 | Particulars of contract relating to shares (4 pages) |
31 October 1996 | Particulars of contract relating to shares (4 pages) |
31 October 1996 | Ad 23/09/96--------- £ si 81770@1 (9 pages) |
31 October 1996 | Ad 23/09/96--------- £ si 81770@1 (9 pages) |
8 October 1996 | Ad 23/09/96--------- £ si 81770@1=81770 £ ic 13244788/13326558 (2 pages) |
8 October 1996 | Ad 23/09/96--------- £ si 81770@1=81770 £ ic 13244788/13326558 (2 pages) |
30 August 1996 | Ad 25/07/96--------- £ si 89599@1 (2 pages) |
30 August 1996 | Particulars of contract relating to shares (4 pages) |
30 August 1996 | Ad 25/07/96--------- £ si 89599@1 (2 pages) |
30 August 1996 | Particulars of contract relating to shares (4 pages) |
22 August 1996 | Ad 25/07/96--------- £ si 89599@1=89599 £ ic 13155189/13244788 (2 pages) |
22 August 1996 | Ad 25/07/96--------- £ si 89599@1=89599 £ ic 13155189/13244788 (2 pages) |
11 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Particulars of contract relating to shares (4 pages) |
11 August 1996 | Ad 03/07/96-10/07/96 £ si 133669@1 (8 pages) |
11 August 1996 | Ad 03/07/96-10/07/96 £ si 133669@1 (8 pages) |
1 August 1996 | Ad 03/07/96-10/07/96 £ si 133669@1=133669 £ ic 13021520/13155189 (2 pages) |
1 August 1996 | Ad 03/07/96-10/07/96 £ si 133669@1=133669 £ ic 13021520/13155189 (2 pages) |
14 July 1996 | Particulars of contract relating to shares (5 pages) |
14 July 1996 | Particulars of contract relating to shares (5 pages) |
14 July 1996 | Ad 05/06/96--------- £ si 84448@1 (8 pages) |
14 July 1996 | Ad 22/05/96--------- £ si 2135089@1 (2 pages) |
14 July 1996 | Particulars of contract relating to shares (4 pages) |
14 July 1996 | Ad 22/05/96--------- £ si 2135089@1 (2 pages) |
14 July 1996 | Particulars of contract relating to shares (4 pages) |
14 July 1996 | Ad 05/06/96--------- £ si 84448@1 (8 pages) |
5 July 1996 | Resolutions
|
5 July 1996 | Resolutions
|
4 July 1996 | Ad 05/06/96--------- £ si 84448@1=84448 £ ic 12937072/13021520 (2 pages) |
4 July 1996 | Ad 05/06/96--------- £ si 84448@1=84448 £ ic 12937072/13021520 (2 pages) |
27 June 1996 | Ad 22/05/96--------- £ si 2135089@1=2135089 £ ic 10801983/12937072 (2 pages) |
27 June 1996 | Ad 22/05/96--------- £ si 2135089@1=2135089 £ ic 10801983/12937072 (2 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
10 May 1996 | Resolutions
|
10 May 1996 | Resolutions
|
24 April 1996 | £ nc 12450000/17000000 04/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 12450000/17000000 04/04/96 (1 page) |
24 April 1996 | Resolutions
|
22 March 1996 | Listing of particulars (64 pages) |
22 March 1996 | Listing of particulars (64 pages) |
8 March 1996 | Return made up to 01/02/96; bulk list available separately (17 pages) |
8 March 1996 | Return made up to 01/02/96; bulk list available separately (17 pages) |
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
4 July 1995 | Resolutions
|
12 June 1995 | Full group accounts made up to 31 December 1994 (83 pages) |
12 June 1995 | Full group accounts made up to 31 December 1994 (83 pages) |
24 May 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
24 May 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
13 July 1993 | Resolutions
|
13 July 1993 | Resolutions
|
4 June 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
4 June 1993 | Full group accounts made up to 31 December 1992 (37 pages) |
24 July 1992 | Resolutions
|
24 July 1992 | Resolutions
|
8 June 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
8 June 1992 | Full group accounts made up to 31 December 1991 (39 pages) |
15 July 1991 | Memorandum and Articles of Association (41 pages) |
15 July 1991 | Memorandum and Articles of Association (41 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (30 pages) |
26 June 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
26 June 1990 | Full group accounts made up to 31 December 1989 (27 pages) |
1 July 1973 | Company name changed\certificate issued on 01/07/73 (5 pages) |
1 July 1973 | Company name changed\certificate issued on 01/07/73 (5 pages) |
27 September 1960 | Certificate of incorporation (1 page) |
27 September 1960 | Certificate of incorporation (1 page) |