Company NameHilton International Hotels (UK) Limited
Company StatusActive
Company Number00695283
CategoryPrivate Limited Company
Incorporation Date12 June 1961(62 years, 11 months ago)
Previous NameHilton Hotels (U.K) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Brian McKay Wilson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(44 years, 5 months after company formation)
Appointment Duration18 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(45 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr James Owen Percival
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(50 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Stuart Beasley
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(53 years after company formation)
Appointment Duration9 years, 10 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Richard Geoffrey Beeston
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(56 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr Stephen Patrick Cassidy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(57 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleSvp Ops Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMr George Christopher Ogle
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(57 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameMs Michelle Momdjian
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(57 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
Director NameKimberly Jane Coari
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(58 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleVp Asset Management Europe
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameHLT Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2007(46 years, 5 months after company formation)
Appointment Duration16 years, 5 months
Correspondence AddressMaple Court
Central Park, Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameJames Roger Charles Farrow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 September 1999)
RoleSales & Marketing Director
Correspondence Address7 Downham Place
South Shore
Blackpool
Lancashire
FY4 1PW
Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameJohn Anthony Dobbs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1995)
RoleOperations Director
Correspondence Address11a North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameMs Annie Marie Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lodge Close
Marlow
Buckinghamshire
SL7 1RB
Secretary NameBarbara Hughes
NationalityBritish
StatusResigned
Appointed03 May 1992(30 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 June 2001)
RoleCompany Director
Correspondence AddressFlat 3
11 Hazelmere Road
London
NW6 6PY
Director NameDavid William Richard Allen
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1996)
RoleDir Of Human Resources
Correspondence Address38 Rogers Mead
Hayling Island
Hampshire
PO11 0PL
Director NameJohn Anthony Bamsey
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(33 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops 26 Cranley Road
Burwood Park
Hersham
Surrey
KT12 5BL
Director NameDavid Andrew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(33 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 1999)
RoleMarketing Director
Correspondence AddressBriarclough Cross Oak Road
Berkhamsted
Hertfordshire
HP4 3NA
Director NameChristopher John Bould
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(33 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 1995)
RoleSales Director
Correspondence AddressThe West Wing
Pensax Court Pensax
Worcester
Worcestershire
WR6 6XJ
Director NameDavid William Jarvis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(34 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 May 1999)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Mark
Somerset
TA9 4NN
Director NamePhilip Arthur Leonard Adams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 June 1999)
RoleFinance Execcutive
Correspondence Address118 Rickmansworth Road
Watford
Hertfordshire
WD1 7JG
Director NameMr Peter Charles Gosling
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 1999(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Worcester Road
Cheam
Surrey
SM2 6QL
Director NameAnthony Richard Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(37 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2000)
RoleHotelier
Correspondence Address43 Alma Square
London
NW8 9PY
Director NamePaul Victor Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence AddressFlat 2, The Cotton Mill
35 King Street
Leicester
Leicestershire
LE1 6RN
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(39 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameStephen Humphreys
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(39 years, 11 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Paul Frederick James
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(39 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 April 2012)
RoleSolicitor
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameIan Hughes-Rixham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(40 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2004)
RoleOperations Director
Correspondence Address1 Grange Road
Tring
Hertfordshire
HP23 5JP
Director NameMr Adrian Paul Bradley
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(41 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2009)
RoleSvp Real Estate
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Misbourne Avenue
Chalfont St Peter
Buckinghamshire
SL9 0PF
Director NameHoward Friedman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2005(44 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2007)
RoleCompany Director
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameMr Brian Wilson
NationalityBritish
StatusResigned
Appointed23 February 2006(44 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
70 High Street, Eaton Bray
Dunstable
LU6 2DP
Director NameMr Andrew Lawrence Hughes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(47 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2010)
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Director NameMr Christopher Philip Heath
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(54 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressMaple Court Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QQ
Secretary NameLadbroke Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(40 years after company formation)
Appointment Duration4 years, 8 months (resigned 23 February 2006)
Correspondence AddressMaple Court Central Park
Reeds Crescent
Watford
Hertfordshire
WD24 4QQ

Contact

Websitehilton.com
Telephone020 78568000
Telephone regionLondon

Location

Registered AddressMaple Court
Central Park, Reeds Crescent
Watford
Herts
WD24 4QQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350m at £1Hilton Worldwide Holding LLP
89.72%
Ordinary A
40.1m at £1Hilton Worldwide Holding LLP
10.28%
Preference
101 at £1Hilton Worldwide Holding LLP
0.00%
Ordinary B

Financials

Year2014
Turnover£65,488,072
Gross Profit£5,437,378
Net Worth£349,771,867
Cash£36,056
Current Liabilities£1,083,061,334

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 May 2008Delivered on: 19 June 2008
Satisfied on: 25 March 2014
Persons entitled: Bear Stearns International Limited

Classification: Deed of charge over english bank accounts
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account it has with any person and the debts represented by it. See image for full details.
Fully Satisfied
20 March 2008Delivered on: 25 March 2008
Satisfied on: 25 March 2014
Persons entitled: Bear, Stearns International Limited

Classification: Pledge agreement
Secured details: All monies due or to become due from each related borrower to the applicable security party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first priority pledge,the security assets (shares and related rights) see image for full details.
Fully Satisfied
7 February 2008Delivered on: 13 February 2008
Satisfied on: 25 March 2014
Persons entitled: Bear, Stearns International Limited (The Security Agent)

Classification: A security deed
Secured details: All monies due or to become due from each individual borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2021Full accounts made up to 31 December 2019 (41 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
6 May 2020Director's details changed for Mr James Owen Percival on 1 July 2011 (2 pages)
24 December 2019Appointment of Kimberly Jane Coari as a director on 19 December 2019 (2 pages)
20 September 2019Full accounts made up to 31 December 2018 (41 pages)
6 June 2019Confirmation statement made on 3 June 2019 with updates (6 pages)
7 January 2019Termination of appointment of Christopher Philip Heath as a director on 31 December 2018 (1 page)
13 December 2018Appointment of Mrs Michelle Momdjian as a director on 19 November 2018 (2 pages)
13 December 2018Appointment of Mr George Christopher Ogle as a director on 19 November 2018 (2 pages)
9 October 2018Termination of appointment of James Tynan as a director on 1 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (40 pages)
5 September 2018Appointment of Mr Stephen Patrick Cassidy as a director on 22 August 2018 (2 pages)
5 September 2018Termination of appointment of Oded Lifschitz as a director on 22 August 2018 (1 page)
26 July 2018Confirmation statement made on 3 June 2018 with updates (7 pages)
13 February 2018Appointment of Mr Richard Geoffrey Beeston as a director on 6 February 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
4 October 2017Full accounts made up to 31 December 2016 (40 pages)
24 July 2017Notification of Hilton International Ip Holding Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages)
13 July 2017Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages)
13 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 18 October 2016 (1 page)
13 July 2017Notification of Hilton International Ip Holding Limited as a person with significant control on 18 October 2016 (2 pages)
13 July 2017Cessation of Hilton Worldwide Holding Llp as a person with significant control on 18 October 2016 (1 page)
5 June 201703/06/17 Statement of Capital gbp 40100202
  • ANNOTATION Clarification a replacement CS01 was registered on 12/09/2017.
(21 pages)
5 June 201703/06/17 Statement of Capital gbp 40100202
  • ANNOTATION Clarification a replacement CS01 was registered on 12/09/2017.
(21 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Brian Wilson on 26 April 2017 (2 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
25 January 2017Second filing for the appointment of Christopher Heath as a director (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (48 pages)
3 October 2016Full accounts made up to 31 December 2015 (48 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
30 September 2016Director's details changed for Mr Stuart Beasley on 12 August 2016 (2 pages)
6 September 2016Statement of capital on 6 September 2016
  • GBP 95
(3 pages)
6 September 2016Statement by Directors (4 pages)
6 September 2016Statement by Directors (4 pages)
6 September 2016Statement of capital on 6 September 2016
  • GBP 95
(3 pages)
6 September 2016Solvency Statement dated 31/08/16 (5 pages)
6 September 2016Solvency Statement dated 31/08/16 (5 pages)
6 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 September 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 31/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 990,100,956
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 990,100,956
(3 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 390,100,956
(11 pages)
29 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 390,100,956
(11 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Christopher Heath on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
7 March 2016Appointment of Mr Christopher Heath as a director on 1 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 25/01/2017.
(3 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
29 January 2016Director's details changed for Mr Simon Robert Vincent on 21 August 2014 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (35 pages)
13 October 2015Full accounts made up to 31 December 2014 (35 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
16 September 2015Director's details changed for Mr James Tynan on 15 July 2015 (2 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 390,100,956
(10 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 390,100,956
(10 pages)
19 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 390,100,956
(10 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr James Tynan as a director on 1 January 2015 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
27 October 2014Director's details changed for Oded Lifschitz on 24 June 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 391,100,956
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 391,100,956
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 391,100,956
(3 pages)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
11 September 2014Termination of appointment of Mark Jonathan Way as a director on 29 August 2014 (1 page)
7 September 2014Full accounts made up to 31 December 2013 (21 pages)
7 September 2014Full accounts made up to 31 December 2013 (21 pages)
21 June 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
21 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
21 June 2014Appointment of Mr. Stuart Beasley as a director (2 pages)
21 June 2014Termination of appointment of Elizabeth Rabin as a director (1 page)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 390,100,956
(10 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 390,100,956
(10 pages)
20 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 390,100,956
(10 pages)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 2 in full (1 page)
25 March 2014Satisfaction of charge 3 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 1 in full (1 page)
25 March 2014Satisfaction of charge 3 in full (1 page)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
23 September 2013Full accounts made up to 31 December 2012 (20 pages)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
11 September 2013Termination of appointment of Stephen Humphreys as a director (1 page)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
24 October 2012Appointment of Oded Lifschitz as a director (2 pages)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
17 October 2012Termination of appointment of John Rogers as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
2 July 2012Director's details changed for Stephen Humphreys on 1 May 2011 (2 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (11 pages)
25 April 2012Termination of appointment of Paul James as a director (1 page)
25 April 2012Termination of appointment of Paul James as a director (1 page)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
7 September 2011Appointment of John Rogers as a director (3 pages)
7 September 2011Termination of appointment of John Philip as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
5 July 2011Appointment of James Owen Percival as a director (3 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (11 pages)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
4 January 2011Termination of appointment of Andrew Hughes as a director (1 page)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (9 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
26 October 2009Full accounts made up to 31 December 2008 (22 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Frederick James on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Crosbie Philip on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Stephen Humphreys on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Lawrence Hughes on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Simon Robert Vincent on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Elizabeth Jane Rabin on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Mark Jonathan Way on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Brian Wilson on 1 October 2009 (2 pages)
7 July 2009Appointment terminated director laurence lichman (1 page)
7 July 2009Appointment terminated director laurence lichman (1 page)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
5 June 2009Return made up to 03/06/09; full list of members (6 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
20 February 2009Director appointed andrew lawrence hughes (2 pages)
2 February 2009Appointment terminated director adrian bradley (1 page)
2 February 2009Appointment terminated director adrian bradley (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
4 July 2008Return made up to 03/06/08; full list of members (10 pages)
4 July 2008Return made up to 03/06/08; full list of members (10 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed laurence lichman (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
26 June 2008Director appointed elizabeth jane rabin (4 pages)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
20 June 2008Director's change of particulars / mark way / 13/02/2008 (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (37 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (37 pages)
8 April 2008Full accounts made up to 31 December 2006 (19 pages)
8 April 2008Full accounts made up to 31 December 2006 (19 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 2 (39 pages)
25 March 2008Particulars of a mortgage or charge / charge no: 2 (39 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 March 2008Duplicate mortgage certificatecharge no:1 (41 pages)
10 March 2008Duplicate mortgage certificatecharge no:1 (41 pages)
13 February 2008Particulars of mortgage/charge (40 pages)
13 February 2008Particulars of mortgage/charge (40 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007New secretary appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
17 June 2007Return made up to 03/06/07; full list of members (10 pages)
17 June 2007Return made up to 03/06/07; full list of members (10 pages)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
28 February 2007New director appointed (3 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007New director appointed (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
16 June 2006Return made up to 03/05/06; full list of members (10 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
5 December 2005New director appointed (3 pages)
5 December 2005New director appointed (3 pages)
19 September 2005Full accounts made up to 31 December 2004 (21 pages)
19 September 2005Full accounts made up to 31 December 2004 (21 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
3 June 2005Return made up to 03/05/05; full list of members (4 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 December 2004Nc inc already adjusted 30/11/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 30/11/04--------- £ si 250000000@1=250000000 £ ic 140100956/390100956 (2 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2004Ad 30/11/04--------- £ si 250000000@1=250000000 £ ic 140100956/390100956 (2 pages)
14 December 2004Nc inc already adjusted 30/11/04 (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (19 pages)
6 October 2004Full accounts made up to 31 December 2003 (19 pages)
30 June 2004Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 40100956/140100956 (2 pages)
30 June 2004Nc inc already adjusted 07/06/04 (1 page)
30 June 2004Nc inc already adjusted 07/06/04 (1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Ad 07/06/04--------- £ si 100000000@1=100000000 £ ic 40100956/140100956 (2 pages)
14 May 2004Return made up to 03/05/04; full list of members (9 pages)
14 May 2004Return made up to 03/05/04; full list of members (9 pages)
7 December 2003Director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
21 October 2003Full accounts made up to 31 December 2002 (19 pages)
21 October 2003Full accounts made up to 31 December 2002 (19 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
4 June 2003Return made up to 03/05/03; full list of members (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Director resigned (2 pages)
20 February 2003Director resigned (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
17 December 2002Amended full accounts made up to 31 December 2001 (18 pages)
17 December 2002Amended full accounts made up to 31 December 2001 (18 pages)
9 September 2002Full accounts made up to 31 December 2001 (18 pages)
9 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
6 June 2002Return made up to 03/05/02; full list of members (7 pages)
17 April 2002Director's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
12 November 2001New director appointed (3 pages)
12 November 2001New director appointed (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
25 May 2001Return made up to 03/05/01; full list of members (4 pages)
25 May 2001Return made up to 03/05/01; full list of members (4 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page)
17 May 2001Registered office changed on 17/05/01 from: maple court,central park, reeds crescent, watford, hertfordshire WD1 1HZ (1 page)
8 November 2000Full accounts made up to 31 December 1999 (17 pages)
8 November 2000Full accounts made up to 31 December 1999 (17 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
1 June 2000Return made up to 03/05/00; full list of members (6 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
22 September 1999Ad 09/09/99--------- £ si 249@1=249 £ ic 40100956/40101205 (2 pages)
22 September 1999Ad 09/09/99--------- £ si 249@1=249 £ ic 40100956/40101205 (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (17 pages)
20 September 1999Full accounts made up to 31 December 1998 (17 pages)
16 September 1999Ad 09/09/99--------- £ si 249@1=249 £ ic 40100707/40100956 (2 pages)
16 September 1999Ad 09/09/99--------- £ si 249@1=249 £ ic 40100707/40100956 (2 pages)
9 September 1999Director's particulars changed (1 page)
9 September 1999Director's particulars changed (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
2 June 1999Ad 18/05/99--------- £ si 500@1=500 £ ic 40100207/40100707 (1 page)
2 June 1999Ad 18/05/99--------- £ si 500@1=500 £ ic 40100207/40100707 (1 page)
2 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 June 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
24 May 1999Return made up to 03/05/99; full list of members (12 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1998Full accounts made up to 31 December 1997 (16 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 August 1998Memorandum and Articles of Association (18 pages)
14 August 1998Memorandum and Articles of Association (18 pages)
14 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
24 May 1998Return made up to 03/05/98; full list of members (10 pages)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
6 July 1997Particulars of contract relating to shares (4 pages)
6 July 1997Ad 06/12/96--------- £ si 1@1 (2 pages)
6 July 1997Ad 06/12/96--------- £ si 1@1 (2 pages)
6 July 1997Particulars of contract relating to shares (4 pages)
29 June 1997Ad 06/12/96--------- £ si 1@1 (2 pages)
29 June 1997Ad 06/12/96--------- £ si 1@1 (2 pages)
3 June 1997Return made up to 03/05/97; full list of members (10 pages)
3 June 1997Return made up to 03/05/97; full list of members (10 pages)
14 April 1997Director's particulars changed (1 page)
14 April 1997Director's particulars changed (1 page)
21 February 1997Ad 27/12/96--------- £ si 1@1 (2 pages)
21 February 1997Statement of affairs (2 pages)
21 February 1997Ad 27/12/96--------- £ si 1@1 (2 pages)
21 February 1997Statement of affairs (2 pages)
20 February 1997Ad 27/12/96--------- £ si 1@1 (1 page)
20 February 1997Ad 27/12/96--------- £ si 1@1 (2 pages)
20 February 1997Statement of affairs (2 pages)
20 February 1997Ad 27/12/96--------- £ si 1@1 (2 pages)
20 February 1997Statement of affairs (2 pages)
20 February 1997Ad 27/12/96--------- £ si 1@1 (1 page)
20 February 1997Statement of affairs (2 pages)
20 February 1997Statement of affairs (2 pages)
14 February 1997Ad 30/12/96--------- £ si 1@1 (1 page)
14 February 1997Statement of affairs (4 pages)
14 February 1997Ad 30/12/96--------- £ si 1@1 (2 pages)
14 February 1997Statement of affairs (4 pages)
14 February 1997Ad 30/12/96--------- £ si 1@1 (2 pages)
14 February 1997Ad 30/12/96--------- £ si 1@1 (1 page)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100204/40100205 (2 pages)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100204/40100205 (2 pages)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100205/40100206 (2 pages)
24 January 1997Nc inc already adjusted 06/12/96 (1 page)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100203/40100204 (2 pages)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100203/40100204 (2 pages)
24 January 1997Ad 27/12/96--------- £ si 1@1=1 £ ic 40100205/40100206 (2 pages)
24 January 1997Nc inc already adjusted 06/12/96 (1 page)
24 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 40100201/40100202 (2 pages)
23 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 40100202/40100203 (2 pages)
23 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 40100202/40100203 (2 pages)
23 January 1997Ad 30/12/96--------- £ si 1@1=1 £ ic 40100201/40100202 (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
13 October 1996Full accounts made up to 31 December 1995 (20 pages)
13 October 1996Full accounts made up to 31 December 1995 (20 pages)
13 September 1996Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page)
13 September 1996Registered office changed on 13/09/96 from: chancel house, neasden lane, london, NW10 2XE (1 page)
15 July 1996Director resigned (3 pages)
15 July 1996Director resigned (3 pages)
20 May 1996Return made up to 03/05/96; full list of members (10 pages)
20 May 1996Return made up to 03/05/96; full list of members (10 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
26 January 1996Director's particulars changed (2 pages)
24 January 1996Director resigned;new director appointed (3 pages)
24 January 1996Director resigned;new director appointed (3 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 December 1995Secretary's particulars changed (4 pages)
15 September 1995New director appointed (6 pages)
15 September 1995New director appointed (6 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
30 May 1995Return made up to 03/05/95; full list of members (18 pages)
30 May 1995Return made up to 03/05/95; full list of members (18 pages)
4 April 1995Full accounts made up to 31 December 1994 (18 pages)
4 April 1995Full accounts made up to 31 December 1994 (18 pages)
13 October 1994Full accounts made up to 31 December 1993 (18 pages)
13 October 1994Full accounts made up to 31 December 1993 (18 pages)
26 October 1993Full accounts made up to 31 December 1992 (16 pages)
26 October 1993Full accounts made up to 31 December 1992 (16 pages)
16 September 1992Full accounts made up to 31 December 1991 (15 pages)
16 September 1992Full accounts made up to 31 December 1991 (15 pages)
6 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 November 1991Full accounts made up to 31 December 1990 (15 pages)
11 November 1991Full accounts made up to 31 December 1990 (15 pages)
29 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 August 1990Full accounts made up to 31 December 1989 (17 pages)
22 August 1990Full accounts made up to 31 December 1989 (17 pages)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1990Memorandum and Articles of Association (9 pages)
9 April 1990Memorandum and Articles of Association (9 pages)
2 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1989Full accounts made up to 31 December 1988 (18 pages)
16 June 1989Full accounts made up to 31 December 1988 (18 pages)
5 September 1988Full accounts made up to 31 December 1987 (18 pages)
5 September 1988Full accounts made up to 31 December 1987 (18 pages)
18 June 1987Full accounts made up to 31 December 1986 (17 pages)
18 June 1987Full accounts made up to 31 December 1986 (17 pages)
26 March 1986Accounts made up to 31 December 1985 (17 pages)
26 March 1986Accounts made up to 31 December 1985 (17 pages)
11 May 1985Accounts made up to 31 December 1984 (17 pages)
11 May 1985Accounts made up to 31 December 1984 (17 pages)
30 May 1984Accounts made up to 31 December 1983 (17 pages)
30 May 1984Accounts made up to 31 December 1983 (17 pages)
27 May 1983Accounts made up to 31 December 1982 (12 pages)
27 May 1983Accounts made up to 31 December 1982 (12 pages)
15 June 1982Accounts made up to 31 December 1981 (13 pages)
15 June 1982Accounts made up to 31 December 1981 (13 pages)
29 May 1981Accounts made up to 31 December 1980 (11 pages)
29 May 1981Accounts made up to 31 December 1980 (11 pages)
10 April 1981Accounts made up to 31 December 1979 (10 pages)
10 April 1981Accounts made up to 31 December 1979 (10 pages)
15 May 1979Accounts made up to 31 December 1978 (10 pages)
15 May 1979Accounts made up to 31 December 1978 (10 pages)
8 May 1978Accounts made up to 31 December 1977 (10 pages)
8 May 1978Accounts made up to 31 December 1977 (10 pages)
30 September 1977Company name changed\certificate issued on 30/09/77 (2 pages)
30 September 1977Company name changed\certificate issued on 30/09/77 (2 pages)
2 May 1977Accounts made up to 31 December 1976 (10 pages)
2 May 1977Accounts made up to 31 December 1976 (10 pages)
13 July 1976Accounts made up to 31 December 1975 (11 pages)
13 July 1976Accounts made up to 31 December 1975 (11 pages)
13 May 1975Accounts made up to 31 December 1974 (8 pages)
13 May 1975Accounts made up to 31 December 1974 (8 pages)
31 May 1974Accounts made up to 31 December 2073 (9 pages)
31 May 1974Accounts made up to 31 December 2073 (9 pages)
11 September 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
11 September 1962Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 June 1961Certificate of incorporation (1 page)
12 June 1961Incorporation (14 pages)
12 June 1961Certificate of incorporation (1 page)
12 June 1961Incorporation (14 pages)