Company NameR.E.A. Holdings Plc
Company StatusActive
Company Number00671099
CategoryPublic Limited Company
Incorporation Date27 September 1960(63 years, 6 months ago)
Previous NameCrosby Housegroup P L C

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Clifton Oakley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr David John Blackett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(47 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Michael Anthony St Clair-George
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(56 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Carol Elizabeth Gysin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(56 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameRizal Satar
Date of BirthMay 1957 (Born 66 years ago)
NationalityIndonesian
StatusCurrent
Appointed31 December 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMs Mieke Sjelmiroziandra Djalil
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIndonesian
StatusCurrent
Appointed04 July 2022(61 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration32 years, 2 months
Correspondence AddressFirst Floor
32 - 36 Great Portland Street
London
W1W 8QX
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameMichael Sythes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleAccountant
Correspondence Address2 Swifts Quay
Carrickfergus
County Antrim
BT38 8BQ
Northern Ireland
Director NameLionel Edgar Charles Letts
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameMr John Rankin MacDonald Keatley
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian,British
StatusResigned
Appointed01 February 1992(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars
Barnes Common
London
SW13 0LN
Director NameMr John McDonald Green Armytage
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian British
StatusResigned
Appointed01 July 1997(36 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameChan Lok Lim
Date of BirthOctober 1941 (Born 82 years ago)
NationalityMalaysian
StatusResigned
Appointed27 August 2002(41 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameMr David Henry Rothwell Killick
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(46 years after company formation)
Appointment Duration9 years, 8 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameMark Parry
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(52 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX
Director NameIrene Chia
Date of BirthFebruary 1941 (Born 83 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2013(52 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressFirst Floor
32-36 Great Portland Street
London
W1W 8QX

Contact

Websiterea.co.uk

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£82,931,409
Gross Profit£30,479,673
Net Worth£192,637,544
Cash£10,689,860
Current Liabilities£56,826,777

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 months, 3 weeks from now)

Charges

4 June 2002Delivered 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 2002Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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

Filing History

22 February 2024Resolutions
  • RES13 ‐ Approval of proposed purchases and sales 12/02/2024
(1 page)
1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 September 2023Secretary's details changed for R.E.A. Services Limited on 22 March 2022 (1 page)
21 July 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 08/06/2023
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 May 2023Group of companies' accounts made up to 31 December 2022 (150 pages)
1 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
20 July 2022Register 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 2022Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
12 July 2022Appointment of Ms Mieke Sjelmiroziandra Djalil as a director on 4 July 2022 (2 pages)
4 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2022Group of companies' accounts made up to 31 December 2021 (146 pages)
28 April 2022Statement of capital following an allotment of shares on 28 April 2022
  • GBP 82,990,882
(3 pages)
24 March 2022Registered 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 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
6 January 2022Termination of appointment of Irene Chia as a director on 31 December 2021 (1 page)
29 June 2021Register(s) moved to registered inspection location 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
28 June 2021Register 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 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Notiice prior to agm 10/06/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 June 2021Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
17 May 2021Group of companies' accounts made up to 31 December 2020 (144 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 June 2020Memorandum and Articles of Association (53 pages)
17 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ A general meeting of the company other than an agm may be called on not less than 14 clear days' notice 11/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 June 2020Group of companies' accounts made up to 31 December 2019 (142 pages)
5 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
2 October 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 82,987,632
(3 pages)
9 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 20/06/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 May 2019Amended group of companies' accounts made up to 31 December 2018 (133 pages)
9 May 2019Group of companies' accounts made up to 31 December 2018 (133 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
9 January 2019Appointment of Rizal Satar as a director on 31 December 2018 (2 pages)
17 July 2018Resolutions
  • RES13 ‐ Proposed sale/directors authority 10/07/2018
(1 page)
27 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
18 May 2018Group of companies' accounts made up to 31 December 2017 (131 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 82,127,382
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 82,127,382
(3 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (137 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (137 pages)
13 March 2017Second filing for the appointment of Carol Gysin as a director (6 pages)
13 March 2017Second filing for the appointment of Carol Gysin as a director (6 pages)
22 February 2017Termination of appointment of Mark Parry as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Mark Parry as a director on 20 February 2017 (1 page)
22 February 2017Appointment of Ms Carol Elizabeth Gysin as a director on 20 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2017
(3 pages)
22 February 2017Appointment of Ms Carol Elizabeth Gysin as a director on 20 February 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 13/03/2017
(3 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 73,768,614
(3 pages)
20 December 2016Statement of capital following an allotment of shares on 20 December 2016
  • GBP 73,768,614
(3 pages)
31 October 2016Appointment of Mr Michael Anthony St Clair-George as a director on 24 October 2016 (2 pages)
31 October 2016Appointment of Mr Michael Anthony St Clair-George as a director on 24 October 2016 (2 pages)
16 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 June 2016Termination of appointment of David Henry Rothwell Killick as a director on 6 June 2016 (1 page)
9 June 2016Termination of appointment of David Henry Rothwell Killick as a director on 6 June 2016 (1 page)
1 June 2016Group of companies' accounts made up to 31 December 2015 (133 pages)
1 June 2016Group of companies' accounts made up to 31 December 2015 (133 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 72,851,114
(7 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 72,851,114
(7 pages)
19 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 68,191,549
(3 pages)
19 October 2015Statement of capital following an allotment of shares on 15 October 2015
  • GBP 68,191,549
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 68,191,549
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 68,191,549
(3 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 68,191,549
(3 pages)
26 June 2015Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • 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)
26 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 June 2015Resolutions
  • RES13 ‐ Company business 07/05/2015
(1 page)
15 May 2015Group of companies' accounts made up to 31 December 2014 (130 pages)
15 May 2015Group of companies' accounts made up to 31 December 2014 (130 pages)
4 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-04
  • GBP 68,191,549
(7 pages)
4 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-04
  • GBP 68,191,549
(7 pages)
4 February 2015Annual return made up to 1 February 2015 no member list
Statement of capital on 2015-02-04
  • GBP 68,191,549
(7 pages)
23 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 33,125
(3 pages)
23 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 33,125 on 2014-11-25
(3 pages)
23 December 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 33,125
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,208.5 on 2013-12-13
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,250 on 2014-04-10
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,208.5
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,282.75 on 2014-07-16
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,282.75
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,250
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 281.75
(3 pages)
7 October 2014Resolutions
  • RES14 ‐ Capitalise £2105116 25/09/2014
(2 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 12,102 on 2014-06-25
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 12,102
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 13,551
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 13,551 on 2014-07-07
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 29,750
(3 pages)
7 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 23,500 on 2014-05-12
(2 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 29,750 on 2014-07-24
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 281.75
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,208.5
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 6,250
(3 pages)
7 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 23,500
(2 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,737.5 on 2014-01-20
(3 pages)
7 October 2014Sale or transfer of treasury shares. Treasury capital:
  • GBP 23,500
(2 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 29,750
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 12,102
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 13,551
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 23,282.75
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,737.5
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 1,737.5
(3 pages)
7 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 281.75 on 2013-12-02
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 68,191,549
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 68,191,549
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 66,086,433.25
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 66,086,433.25
(3 pages)
1 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 66,086,433.25
(3 pages)
24 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (132 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (132 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
4 February 2014Annual return made up to 1 February 2014 no member list (7 pages)
5 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 60,876,433.25
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 25 October 2013
  • GBP 60,876,433.25
(3 pages)
18 June 2013Resolutions
  • RES13 ‐ Pursuant to sections 701, 693(4), 573, approval & authorisation to act 11/06/2013
(3 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap / directors powers pursuant to sections 570, 573, 560, 561, 551 11/06/2013
(3 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap / directors powers pursuant to sections 570, 573, 560, 561, 551 11/06/2013
(3 pages)
18 June 2013Resolutions
  • RES13 ‐ Pursuant to sections 701, 693(4), 573, approval & authorisation to act 11/06/2013
(3 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (141 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (141 pages)
15 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 58,771,317.25
(3 pages)
15 May 2013Statement of capital following an allotment of shares on 10 May 2013
  • GBP 58,771,317.25
(3 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
4 January 2013Appointment of Irene Chia as a director (2 pages)
4 January 2013Termination of appointment of Lionel Letts as a director (1 page)
4 January 2013Termination of appointment of John Keatley as a director (1 page)
4 January 2013Termination of appointment of Lionel Letts as a director (1 page)
4 January 2013Appointment of Mark Parry as a director (2 pages)
4 January 2013Termination of appointment of Chan Lim as a director (1 page)
4 January 2013Appointment of Irene Chia as a director (2 pages)
4 January 2013Appointment of Mark Parry as a director (2 pages)
4 January 2013Termination of appointment of Chan Lim as a director (1 page)
4 January 2013Termination of appointment of John Keatley as a director (1 page)
4 January 2013Termination of appointment of John Green Armytage as a director (1 page)
4 January 2013Termination of appointment of John Green Armytage as a director (1 page)
1 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/09/2012
(6 pages)
1 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 28/09/2012
(6 pages)
23 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 54,427,061.25
  • ANNOTATION A second filed SH01 was registered on 01/11/2012
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 54,427,061.25
  • ANNOTATION A second filed SH01 was registered on 01/11/2012
(4 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 56,348,764.25
(3 pages)
17 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 56,348,764.25
(3 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (137 pages)
4 May 2012Group of companies' accounts made up to 31 December 2011 (137 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
1 February 2012Annual return made up to 1 February 2012 no member list (7 pages)
12 December 2011Interim accounts made up to 30 September 2011 (5 pages)
12 December 2011Interim accounts made up to 30 September 2011 (5 pages)
21 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 52,422,189.25
(3 pages)
19 October 2011Statement of capital following an allotment of shares on 29 September 2011
  • GBP 52,422,189.25
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 50,417,317.25
(3 pages)
4 August 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 50,417,317.25
(3 pages)
28 June 2011Resolutions
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 14/06/2011
(1 page)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES13 ‐ Directors auth to increase fees for services of each director 14/06/2011
(1 page)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2011Resolutions
  • RES13 ‐ General meeting may be called on not less than 14 clear days notice 14/06/2011
(1 page)
28 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2011Resolutions
  • RES13 ‐ Directors auth to increase fees for services of each director 14/06/2011
(1 page)
28 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2011Group of companies' accounts made up to 31 December 2010 (131 pages)
26 April 2011Group of companies' accounts made up to 31 December 2010 (131 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
28 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (34 pages)
3 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 35,417,317.25
(6 pages)
3 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 35,417,317.25
(6 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 26,417,317.25
(6 pages)
26 October 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 26,417,317.25
(6 pages)
17 June 2010Resolutions
  • RES13 ‐ General meeting to be called not less than 14 days notice 08/06/2010
(1 page)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES13 ‐ General meeting to be called not less than 14 days notice 08/06/2010
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 May 2010Group of companies' accounts made up to 31 December 2009 (126 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (126 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (32 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 24,746,590.25
(6 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 24,746,590.25
(6 pages)
17 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 24,746,590.25
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 24,536,418
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 24,536,418
(6 pages)
15 December 2009Statement of capital following an allotment of shares on 6 November 2009
  • GBP 24,536,418
(6 pages)
9 December 2009Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr. David John Blackett on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
9 December 2009Director's details changed for David Henry Rothwell Killick on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lionel Edgar Charles Letts on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Mcdonald Green Armytage on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Lim Chan Lok on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for John Rankin Macdonald Keatley on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Mr John Clifton Oakley on 1 October 2009 (2 pages)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
8 December 2009Register(s) moved to registered inspection location (1 page)
8 December 2009Register inspection address has been changed (1 page)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (111 pages)
6 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (111 pages)
6 June 2009Resolutions
  • RES13 ‐ 14 days notice reqd for general meeting 04/06/2009
(1 page)
6 June 2009Resolutions
  • RES13 ‐ 14 days notice reqd for general meeting 04/06/2009
(1 page)
5 March 2009Return made up to 01/02/09; full list of members (24 pages)
5 March 2009Return made up to 01/02/09; full list of members (24 pages)
1 October 2008Resolutions
  • RES13 ‐ To aggregate holdings 24/09/2008
(1 page)
1 October 2008Ad 25/09/08\gbp si 1302954@1=1302954\gbp ic 21743464/23046418\ (61 pages)
1 October 2008Resolutions
  • RES13 ‐ Re-share premium account 24/09/2008
(1 page)
1 October 2008Resolutions
  • RES13 ‐ To aggregate holdings 24/09/2008
(1 page)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
1 October 2008Resolutions
  • RES13 ‐ Re-share premium account 24/09/2008
(1 page)
1 October 2008Ad 25/09/08\gbp si 1302954@1=1302954\gbp ic 21743464/23046418\ (61 pages)
1 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
3 July 2008Director appointed mr. David john blackett (1 page)
3 July 2008Director appointed mr. David john blackett (1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (113 pages)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 June 2008Group of companies' accounts made up to 31 December 2007 (113 pages)
6 June 2008Gbp nc 24750000/27750000\06/06/08 (2 pages)
6 June 2008Gbp nc 24750000/27750000\06/06/08 (2 pages)
28 March 2008Location of register of members (1 page)
28 March 2008Location of register of members (1 page)
28 February 2008Return made up to 01/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2008Return made up to 01/02/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 November 2007Ad 03/10/07--------- £ si 1085795@1=1085795 £ ic 20657669/21743464 (3 pages)
14 November 2007Ad 03/10/07--------- £ si 1085795@1=1085795 £ ic 20657669/21743464 (3 pages)
19 October 2007Memorandum and Articles of Association (41 pages)
19 October 2007Memorandum and Articles of Association (41 pages)
5 October 2007Resolutions
  • RES13 ‐ Company business 02/10/07
(2 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Resolutions
  • RES13 ‐ Company business 02/10/07
(2 pages)
7 September 2007Ad 07/09/07--------- £ si 1064581@1=1064581 £ ic 19593088/20657669 (1 page)
7 September 2007Ad 07/09/07--------- £ si 1064581@1=1064581 £ ic 19593088/20657669 (1 page)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (90 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (90 pages)
10 May 2007Ad 09/05/07--------- £ si [email protected]=375000 £ ic 19218088/19593088 (1 page)
10 May 2007Ad 09/05/07--------- £ si [email protected]=375000 £ ic 19218088/19593088 (1 page)
21 March 2007Return made up to 01/02/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
21 March 2007Return made up to 01/02/07; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 February 2007Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
31 October 2006Ad 20/10/06--------- £ si [email protected]=66507 £ ic 19194236/19260743 (2 pages)
31 October 2006Ad 20/10/06--------- £ si [email protected]=66507 £ ic 19194236/19260743 (2 pages)
30 October 2006Ad 09/10/06--------- £ si [email protected]=12524 £ ic 19181712/19194236 (2 pages)
30 October 2006Ad 09/10/06--------- £ si [email protected]=12524 £ ic 19181712/19194236 (2 pages)
20 October 2006Ad 09/10/06--------- £ si [email protected]=80455 £ ic 19101257/19181712 (5 pages)
20 October 2006Nc dec already adjusted 06/08/90 12/10/06 (1 page)
20 October 2006Nc dec already adjusted 06/08/90 12/10/06 (1 page)
20 October 2006Ad 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 2006Ad 11/09/06--------- £ si [email protected]=185052 £ ic 18922242/19107294 (4 pages)
16 October 2006Ad 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 2006Ad 11/09/06--------- £ si [email protected]=4312 £ ic 19096945/19101257 (2 pages)
16 October 2006Ad 11/09/06--------- £ si [email protected]=4312 £ ic 19096945/19101257 (2 pages)
27 September 2006New director appointed (1 page)
27 September 2006New 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 2006Ad 07/08/06--------- £ si [email protected]=33100 £ ic 18883892/18916992 (3 pages)
16 August 2006Ad 07/08/06--------- £ si [email protected]=5250 £ ic 18916992/18922242 (2 pages)
16 August 2006Ad 07/08/06--------- £ si [email protected]=5250 £ ic 18916992/18922242 (2 pages)
16 August 2006Ad 07/08/06--------- £ si [email protected]=33100 £ ic 18883892/18916992 (3 pages)
6 July 2006Ad 28/06/06--------- £ si [email protected]=46250 £ ic 18837642/18883892 (2 pages)
6 July 2006Ad 28/06/06--------- £ si [email protected]=46250 £ ic 18837642/18883892 (2 pages)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2006Group of companies' accounts made up to 31 December 2005 (93 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (93 pages)
1 June 2006Ad 22/05/06--------- £ si 3000000@1=3000000 £ ic 15837642/18837642 (2 pages)
1 June 2006Ad 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 2006Cancel cap red res/red sha prem (3 pages)
18 May 2006Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
18 May 2006Cancel cap red res/red sha prem (3 pages)
18 May 2006Certificate 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 2006Resolutions
  • RES13 ‐ Inter alia warrants 18/04/06
(2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006£ nc 21000000/21750000 18/04/06 (1 page)
9 May 2006Ad 19/04/06--------- £ si [email protected]=276214 £ ic 15561428/15837642 (22 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=276214 £ ic 15561428/15837642 (22 pages)
9 May 2006Resolutions
  • RES13 ‐ Inter alia warrants 18/04/06
(2 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=430786 £ ic 15130642/15561428 (2 pages)
9 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=430786 £ ic 15130642/15561428 (2 pages)
10 April 2006Return made up to 01/02/06; bulk list available separately (10 pages)
10 April 2006Return made up to 01/02/06; bulk list available separately (10 pages)
30 November 2005Location of debenture register (non legible) (2 pages)
30 November 2005Location of debenture register (non legible) (2 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
17 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2005Resolutions
  • RES14 ‐ Capitalise ord sh 25P 12/09/05
(1 page)
4 October 2005Conve 12/09/05 (2 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Memorandum and Articles of Association (34 pages)
4 October 2005Memorandum and Articles of Association (34 pages)
4 October 2005Ad 14/09/05--------- £ si [email protected]=1098128 £ ic 13689514/14787642 (9 pages)
4 October 2005Resolutions
  • RES14 ‐ Capitalise ord sh 25P 12/09/05
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Resolutions
  • RES13 ‐ Conditions/conversion 12/09/05
(4 pages)
4 October 2005Ad 13/09/05--------- £ si [email protected]=152518 £ ic 13536996/13689514 (9 pages)
4 October 2005Particulars of contract relating to shares (4 pages)
4 October 2005Resolutions
  • RES14 ‐ Capitalise ord sh 25P 12/09/05
(1 page)
4 October 2005Ad 13/09/05--------- £ si [email protected]=152518 £ ic 13536996/13689514 (9 pages)
4 October 2005Resolutions
  • RES13 ‐ Conditions/conversion 12/09/05
(4 pages)
4 October 2005Ad 14/09/05--------- £ si [email protected]=1098128 £ ic 13689514/14787642 (9 pages)
4 October 2005Conve 12/09/05 (2 pages)
4 October 2005Resolutions
  • RES14 ‐ Capitalise ord sh 25P 12/09/05
(1 page)
18 August 2005Ad 09/08/05--------- £ si [email protected]=700 £ ic 13536296/13536996 (2 pages)
18 August 2005Ad 09/08/05--------- £ si [email protected]=700 £ ic 13536296/13536996 (2 pages)
11 August 2005Ad 12/07/05--------- £ si [email protected]=3212 £ ic 13533084/13536296 (3 pages)
11 August 2005Ad 12/07/05--------- £ si [email protected]=3212 £ ic 13533084/13536296 (3 pages)
11 August 2005Particulars of contract relating to shares (3 pages)
11 August 2005Particulars of contract relating to shares (3 pages)
6 July 2005Memorandum and Articles of Association (6 pages)
6 July 2005Memorandum and Articles of Association (6 pages)
25 June 2005Nc inc already adjusted 15/06/05 (1 page)
25 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Pur warrants 15/06/05
(1 page)
25 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Resolutions
  • RES13 ‐ Pur warrants 15/06/05
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2005Nc inc already adjusted 15/06/05 (1 page)
26 May 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (65 pages)
28 February 2005Return made up to 01/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2005Return made up to 01/02/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2004Ad 08/10/04--------- £ si 772965@1=772965 £ ic 12276368/13049333 (2 pages)
19 October 2004Ad 08/10/04--------- £ si 772965@1=772965 £ ic 12276368/13049333 (2 pages)
7 September 200430/07/04 £ tr 99345@1=99345 (2 pages)
7 September 200430/07/04 £ ti 99345@1=99345 (2 pages)
7 September 200430/07/04 £ ti 99345@1=99345 (2 pages)
7 September 200430/07/04 £ tr 99345@1=99345 (2 pages)
31 August 2004Ad 30/07/04--------- £ si 1026643@1=1026643 £ ic 11249725/12276368 (71 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Ad 30/07/04--------- £ si 1026643@1=1026643 £ ic 11249725/12276368 (71 pages)
26 August 2004Ad 17/08/04--------- £ si [email protected]=713 £ ic 11233401/11234114 (2 pages)
26 August 2004Ad 17/08/04-17/08/04 £ si [email protected]=15611 £ ic 11234114/11249725 (3 pages)
26 August 2004Ad 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 2004Ad 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 2004Resolutions
  • RES14 ‐ 9 per cent @ £1 29/07/04
(1 page)
18 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Resolutions
  • RES14 ‐ 9 per cent @ £1 29/07/04
(1 page)
18 August 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 August 2004Resolutions
  • RES13 ‐ Prefernece shares 29/07/04
(1 page)
18 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2004Nc inc already adjusted 29/07/04 (1 page)
18 August 2004Nc inc already adjusted 29/07/04 (1 page)
18 August 2004Ad 30/07/04--------- £ si 1000000@1=1000000 £ ic 10235500/11235500 (2 pages)
18 August 2004Resolutions
  • RES13 ‐ Prefernece shares 29/07/04
(1 page)
18 August 2004Ad 30/07/04--------- £ si 1000000@1=1000000 £ ic 10235500/11235500 (2 pages)
18 August 2004Memorandum and Articles of Association (33 pages)
18 August 2004Resolutions
  • RES14 ‐ 9 per cent @ £1 29/07/04
(1 page)
18 August 2004Resolutions
  • RES14 ‐ 9 per cent @ £1 29/07/04
(1 page)
18 August 2004Memorandum and Articles of Association (33 pages)
22 July 2004Particulars of contract relating to shares (4 pages)
22 July 2004Particulars of contract relating to shares (4 pages)
22 July 2004Ad 14/07/04--------- £ si [email protected]=128776 £ ic 10106724/10235500 (3 pages)
22 July 2004Ad 14/07/04--------- £ si [email protected]=128776 £ ic 10106724/10235500 (3 pages)
16 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2004Listing of particulars (73 pages)
7 July 2004Listing of particulars (73 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (55 pages)
28 May 2004Group of companies' accounts made up to 31 December 2003 (55 pages)
1 March 2004Return made up to 01/02/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2004Return made up to 01/02/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 February 2004Particulars of contract relating to shares (4 pages)
27 February 2004Particulars of contract relating to shares (4 pages)
27 February 2004Ad 10/02/04--------- £ si [email protected]=214684 £ ic 9892040/10106724 (4 pages)
27 February 2004Ad 10/02/04--------- £ si [email protected]=214684 £ ic 9892040/10106724 (4 pages)
30 September 2003Ad 23/09/03--------- £ si [email protected]=325000 £ ic 9567040/9892040 (2 pages)
30 September 2003Ad 23/09/03--------- £ si [email protected]=325000 £ ic 9567040/9892040 (2 pages)
27 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2003Ad 08/08/03--------- £ si [email protected]=1861 £ ic 9565179/9567040 (3 pages)
23 August 2003Ad 08/08/03--------- £ si [email protected]=1861 £ ic 9565179/9567040 (3 pages)
31 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2003Ad 09/07/03--------- £ si [email protected]=6866 £ ic 9558313/9565179 (3 pages)
16 July 2003Particulars of contract relating to shares (4 pages)
16 July 2003Particulars of contract relating to shares (4 pages)
16 July 2003Ad 09/07/03--------- £ si [email protected]=6866 £ ic 9558313/9565179 (3 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (49 pages)
5 April 2003Ad 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 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Ad 17/03/03--------- £ si [email protected]=617546 £ ic 8940767/9558313 (20 pages)
5 April 2003Ad 17/03/03--------- £ si [email protected]=53750 £ ic 8887017/8940767 (2 pages)
5 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Ad 17/03/03--------- £ si [email protected]=617546 £ ic 8940767/9558313 (20 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
3 March 2003Return made up to 01/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 March 2003Return made up to 01/02/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 February 2003Listing of particulars (77 pages)
25 February 2003Listing of particulars (77 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
31 July 2002Particulars of contract relating to shares (4 pages)
31 July 2002Particulars of contract relating to shares (4 pages)
31 July 2002Ad 29/04/02--------- £ si [email protected]=75019 £ ic 8811997/8887016 (2 pages)
31 July 2002Ad 29/04/02--------- £ si [email protected]=75019 £ ic 8811997/8887016 (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
14 June 2002Particulars of mortgage/charge (3 pages)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002Nc inc already adjusted 22/05/02 (1 page)
31 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2002£ nc 14000000/14250000 22/05/02 (1 page)
31 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2002£ nc 14000000/14250000 22/05/02 (1 page)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
21 May 2002Listing of particulars (112 pages)
21 May 2002Listing of particulars (112 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
15 May 2002Group of companies' accounts made up to 31 December 2001 (51 pages)
29 April 2002Listing of particulars (64 pages)
29 April 2002Listing of particulars (64 pages)
15 March 2002Return made up to 01/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2002Return made up to 01/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director 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 2001Ad 10/08/01--------- £ si [email protected]=30 £ ic 8812057/8812087 (2 pages)
24 August 2001Ad 10/08/01--------- £ si [email protected]=30 £ ic 8812057/8812087 (2 pages)
9 July 2001Memorandum and Articles of Association (36 pages)
9 July 2001Memorandum and Articles of Association (36 pages)
8 June 2001Reduction of iss capital and minute (oc) £ ic 15700540/ 8812057 (4 pages)
8 June 2001Certificate of reduction of issued capital (1 page)
8 June 2001Reduction of iss capital and minute (oc) £ ic 15700540/ 8812057 (4 pages)
8 June 2001Certificate of reduction of issued capital (1 page)
23 May 2001Ad 11/05/01--------- £ si [email protected]=810683 £ ic 14889857/15700540 (19 pages)
23 May 2001Ad 11/05/01--------- £ si [email protected]=810683 £ ic 14889857/15700540 (19 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
17 May 2001Memorandum and Articles of Association (37 pages)
17 May 2001Nc inc already adjusted 03/05/01 (1 page)
17 May 2001Nc inc already adjusted 03/05/01 (1 page)
17 May 2001Memorandum and Articles of Association (37 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2001S-div conve 03/05/01 (1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2001Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 May 2001S-div conve 03/05/01 (1 page)
18 April 2001Full group accounts made up to 31 December 2000 (49 pages)
18 April 2001Full group accounts made up to 31 December 2000 (49 pages)
11 April 2001Listing of particulars (94 pages)
11 April 2001Listing of particulars (94 pages)
1 March 2001Return made up to 01/02/01; bulk list available separately (10 pages)
1 March 2001Return made up to 01/02/01; bulk list available separately (10 pages)
22 August 2000Ad 11/08/00--------- £ si 12@1=12 £ ic 14889845/14889857 (2 pages)
22 August 2000Particulars of contract relating to shares (3 pages)
22 August 2000Particulars of contract relating to shares (3 pages)
22 August 2000Ad 11/08/00--------- £ si 16@1=16 £ ic 14889829/14889845 (2 pages)
22 August 2000Ad 11/08/00--------- £ si 12@1=12 £ ic 14889845/14889857 (2 pages)
22 August 2000Ad 11/08/00--------- £ si 16@1=16 £ ic 14889829/14889845 (2 pages)
14 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
14 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
10 April 2000Full group accounts made up to 31 December 1999 (48 pages)
10 April 2000Full group accounts made up to 31 December 1999 (48 pages)
9 February 2000Return made up to 01/02/00; bulk list available separately (9 pages)
9 February 2000Return made up to 01/02/00; bulk list available separately (9 pages)
23 August 1999Ad 02/08/99--------- £ si 294@1=294 £ ic 14889535/14889829 (2 pages)
23 August 1999Ad 02/08/99--------- £ si 294@1=294 £ ic 14889535/14889829 (2 pages)
23 August 1999Ad 02/08/99--------- £ si 404@1=404 £ ic 14889131/14889535 (2 pages)
23 August 1999Particulars of contract relating to shares (3 pages)
23 August 1999Ad 02/08/99--------- £ si 404@1=404 £ ic 14889131/14889535 (2 pages)
23 August 1999Particulars of contract relating to shares (3 pages)
2 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 May 1999Memorandum and Articles of Association (37 pages)
11 May 1999Memorandum and Articles of Association (37 pages)
26 April 1999Full group accounts made up to 31 December 1998 (48 pages)
26 April 1999Full group accounts made up to 31 December 1998 (48 pages)
18 February 1999Return made up to 01/02/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
18 February 1999Return made up to 01/02/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
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 1999Ad 24/12/98--------- £ si 617145@1=617145 £ ic 17979929/18597074 (3 pages)
20 January 1999Particulars of contract relating to shares (4 pages)
20 January 1999Ad 24/12/98--------- £ si 617145@1=617145 £ ic 17979929/18597074 (3 pages)
20 January 1999Particulars of contract relating to shares (4 pages)
18 January 1999Particulars of contract relating to shares (4 pages)
18 January 1999Ad 24/12/98--------- £ si 3239666@1=3239666 £ ic 14740263/17979929 (3 pages)
18 January 1999Ad 24/12/98--------- £ si 3239666@1=3239666 £ ic 14740263/17979929 (3 pages)
18 January 1999Particulars of contract relating to shares (4 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 January 1999£ nc 18000000/23860000 17/12/98 (1 page)
4 January 1999£ nc 18000000/23860000 17/12/98 (1 page)
21 August 1998Ad 14/08/98--------- £ si 682@1=682 £ ic 14731333/14732015 (2 pages)
21 August 1998Ad 14/08/98--------- £ si 8248@1=8248 £ ic 14732015/14740263 (2 pages)
21 August 1998Ad 14/08/98--------- £ si 8248@1=8248 £ ic 14732015/14740263 (2 pages)
21 August 1998Ad 14/08/98--------- £ si 682@1=682 £ ic 14731333/14732015 (2 pages)
21 August 1998Particulars of contract relating to shares (3 pages)
21 August 1998Particulars of contract relating to shares (3 pages)
29 July 1998Ad 30/06/98--------- £ si 458750@1=458750 £ ic 14272583/14731333 (3 pages)
29 July 1998Ad 30/06/98--------- £ si 458750@1=458750 £ ic 14272583/14731333 (3 pages)
21 July 1998Particulars of contract relating to shares (3 pages)
21 July 1998Particulars of contract relating to shares (3 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
2 July 1998Nc inc already adjusted 25/06/98 (1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
2 July 1998Nc inc already adjusted 25/06/98 (1 page)
2 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
2 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
29 April 1998Full group accounts made up to 31 December 1997 (40 pages)
29 April 1998Full group accounts made up to 31 December 1997 (40 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 February 1998Return made up to 01/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 October 1997Particulars of contract relating to shares (3 pages)
22 October 1997Ad 23/09/97--------- £ si 73575@1=73575 £ ic 13740258/13813833 (16 pages)
22 October 1997Particulars of contract relating to shares (3 pages)
22 October 1997Ad 23/09/97--------- £ si 73575@1=73575 £ ic 13740258/13813833 (16 pages)
6 July 1997New director appointed (3 pages)
6 July 1997New director appointed (3 pages)
2 July 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
2 July 1997Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
8 May 1997Full group accounts made up to 31 December 1996 (43 pages)
8 May 1997Full group accounts made up to 31 December 1996 (43 pages)
26 February 1997Ad 31/12/96--------- £ si 413700@1 (11 pages)
26 February 1997Ad 31/12/96--------- £ si 413700@1 (11 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
26 February 1997Particulars of contract relating to shares (4 pages)
19 February 1997Return made up to 01/02/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 February 1997Return made up to 01/02/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1996£ nc 17000000/17500000 06/11/96 (1 page)
12 November 1996£ nc 17000000/17500000 06/11/96 (1 page)
12 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 October 1996Particulars of contract relating to shares (4 pages)
31 October 1996Particulars of contract relating to shares (4 pages)
31 October 1996Ad 23/09/96--------- £ si 81770@1 (9 pages)
31 October 1996Ad 23/09/96--------- £ si 81770@1 (9 pages)
8 October 1996Ad 23/09/96--------- £ si 81770@1=81770 £ ic 13244788/13326558 (2 pages)
8 October 1996Ad 23/09/96--------- £ si 81770@1=81770 £ ic 13244788/13326558 (2 pages)
30 August 1996Ad 25/07/96--------- £ si 89599@1 (2 pages)
30 August 1996Particulars of contract relating to shares (4 pages)
30 August 1996Ad 25/07/96--------- £ si 89599@1 (2 pages)
30 August 1996Particulars of contract relating to shares (4 pages)
22 August 1996Ad 25/07/96--------- £ si 89599@1=89599 £ ic 13155189/13244788 (2 pages)
22 August 1996Ad 25/07/96--------- £ si 89599@1=89599 £ ic 13155189/13244788 (2 pages)
11 August 1996Particulars of contract relating to shares (4 pages)
11 August 1996Particulars of contract relating to shares (4 pages)
11 August 1996Ad 03/07/96-10/07/96 £ si 133669@1 (8 pages)
11 August 1996Ad 03/07/96-10/07/96 £ si 133669@1 (8 pages)
1 August 1996Ad 03/07/96-10/07/96 £ si 133669@1=133669 £ ic 13021520/13155189 (2 pages)
1 August 1996Ad 03/07/96-10/07/96 £ si 133669@1=133669 £ ic 13021520/13155189 (2 pages)
14 July 1996Particulars of contract relating to shares (5 pages)
14 July 1996Particulars of contract relating to shares (5 pages)
14 July 1996Ad 05/06/96--------- £ si 84448@1 (8 pages)
14 July 1996Ad 22/05/96--------- £ si 2135089@1 (2 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Ad 22/05/96--------- £ si 2135089@1 (2 pages)
14 July 1996Particulars of contract relating to shares (4 pages)
14 July 1996Ad 05/06/96--------- £ si 84448@1 (8 pages)
5 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 July 1996Ad 05/06/96--------- £ si 84448@1=84448 £ ic 12937072/13021520 (2 pages)
4 July 1996Ad 05/06/96--------- £ si 84448@1=84448 £ ic 12937072/13021520 (2 pages)
27 June 1996Ad 22/05/96--------- £ si 2135089@1=2135089 £ ic 10801983/12937072 (2 pages)
27 June 1996Ad 22/05/96--------- £ si 2135089@1=2135089 £ ic 10801983/12937072 (2 pages)
14 May 1996Full group accounts made up to 31 December 1995 (42 pages)
14 May 1996Full group accounts made up to 31 December 1995 (42 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1996£ nc 12450000/17000000 04/04/96 (1 page)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
24 April 1996£ nc 12450000/17000000 04/04/96 (1 page)
24 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
22 March 1996Listing of particulars (64 pages)
22 March 1996Listing of particulars (64 pages)
8 March 1996Return made up to 01/02/96; bulk list available separately (17 pages)
8 March 1996Return made up to 01/02/96; bulk list available separately (17 pages)
4 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (83 pages)
12 June 1995Full group accounts made up to 31 December 1994 (83 pages)
24 May 1994Full group accounts made up to 31 December 1993 (43 pages)
24 May 1994Full group accounts made up to 31 December 1993 (43 pages)
13 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 July 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 June 1993Full group accounts made up to 31 December 1992 (37 pages)
4 June 1993Full group accounts made up to 31 December 1992 (37 pages)
24 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 June 1992Full group accounts made up to 31 December 1991 (39 pages)
8 June 1992Full group accounts made up to 31 December 1991 (39 pages)
15 July 1991Memorandum and Articles of Association (41 pages)
15 July 1991Memorandum and Articles of Association (41 pages)
8 July 1991Full group accounts made up to 31 December 1990 (30 pages)
8 July 1991Full group accounts made up to 31 December 1990 (30 pages)
26 June 1990Full group accounts made up to 31 December 1989 (27 pages)
26 June 1990Full group accounts made up to 31 December 1989 (27 pages)
1 July 1973Company name changed\certificate issued on 01/07/73 (5 pages)
1 July 1973Company name changed\certificate issued on 01/07/73 (5 pages)
27 September 1960Certificate of incorporation (1 page)
27 September 1960Certificate of incorporation (1 page)