Company NameHarvard International Limited
Company StatusActive
Company Number00756128
CategoryPrivate Limited Company
Incorporation Date2 April 1963(61 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Xuhui Zhou
Date of BirthJune 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed14 November 2014(51 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleChairman
Country of ResidenceChina
Correspondence Address1a, Unit 1, Building 22, Borui Garden, Qingyang Av
Qingyang District
Chengdu City
Sichuan Provence
China
Director NameMr Zhuoyan Xu
Date of BirthDecember 1985 (Born 38 years ago)
NationalityChinese
StatusCurrent
Appointed16 September 2015(52 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105a Citybase Watford
42-44 Clarendon Road
Watford
WD17 1JJ
Director NameMr Lei Li
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed06 March 2017(53 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 101 No. 336 Yuhou North Road
Siming District
Xiamen
Fujian
China
Director NameMr Malcolm Walter Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2001)
RoleExport Sales Director
Correspondence Address2 Valley Close
Wengeo Lane
Ware
Hertfordshire
SG13 1BD
Director NameMr Richard Sells
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleCompany Director
Correspondence Address17 Kingsbury Avenue
St Albans
Hertfordshire
AL3 4TA
Director NameMr Andrew David Rose
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Gills Hill Lane
Radlett
Hertfordshire
WD7 8DD
Director NameMr John Eric Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 04 October 2007)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vines
14 Grove End Road St Johns Wood
London
NW8 9LB
Director NameMr Daniel Bruce Harris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameSir William Frederick Cotton
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration14 years (resigned 20 September 2006)
RoleCompany Director
Correspondence AddressSummerhill The Glebe
Studland
Swanage
Dorset
BH19 3AS
Director NameMr Paul John Cannon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration16 years (resigned 23 September 2008)
RoleCompany Director
Correspondence AddressHouse 14 12th Street
Hong Lok Yuen
New Territories
Hong Kong
Director NameMr David John Brecher
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration14 years (resigned 20 September 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Henstridge Place
London
NW8 6QD
Director NameMr David Brown
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration10 years (resigned 19 September 2002)
RoleSales Director
Correspondence Address3 Seer Mead
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Secretary NameMr John Edwin Malin
NationalityBritish
StatusResigned
Appointed29 August 1992(29 years, 5 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gable 4 Tudor Close
Page Street Mill Hill
London
NW7 2BG
Director NameMr Paul Edward Selway-Swift
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(35 years, 5 months after company formation)
Appointment Duration12 years (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Upper Pendock
Malvern
WR13 6JP
Director NameAnthony Coda
Date of BirthJanuary 1937 (Born 87 years ago)
NationalitySwiss
StatusResigned
Appointed05 December 2000(37 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressLatte Caldo
Morbio Superiore
Ch-6835
Switzerland
Director NameDigby Lord Jones Of Birmingham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(40 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 July 2007)
RoleDirector General Of The Cbi
Correspondence Address58 Elizabeth Court
London
NW1 6EJ
Director NameBridget Penelope Blow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(42 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2012)
RoleDirector Of Technology
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMr David William Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(43 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hunters Court
Stalybridge
Cheshire
SK15 2UH
Director NameMichael Ashley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(44 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Anthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(44 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMr Colin Raymond Grimsdell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(46 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Secretary NameColin Raymond Grimsdell
NationalityBritish
StatusResigned
Appointed30 June 2010(47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 August 2011)
RoleCompany Director
Correspondence AddressHarvard House The Waterfront
Elstree Road
Elstree
Hertfordshire
WD6 3BS
Director NameMr Geoff Brady
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(47 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvard House Elstree Road
Elstree
Borehamwood
Hertfordshire
WD6 3BS
Director NameMr Robert Jan Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(48 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameMr Mark Robert Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2013(49 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Secretary NameJemma Mary Regnard
NationalityBritish
StatusResigned
Appointed07 October 2013(50 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address2nd Floor Breakspear Place
Breakspear Park Breakspear Way
Hemel Hempstead
HP2 4TZ
Director NameHe He Liu
Date of BirthMay 1974 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed14 November 2014(51 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor Breakspear Place
Breakspear Park, Breakspear Way
Hemel Hempstead
HP2 4TZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed19 August 2011(48 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 October 2013)
Correspondence AddressPrism Cosec 10 Margaret Street
London
W1W 8RL

Contact

Websitealbaplc.co.uk

Location

Registered AddressUnit 4, Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51.3m at £0.1Geeya Technology (Hong Kong) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,156,000
Gross Profit£3,359,000
Net Worth£11,398,000
Cash£2,639,000
Current Liabilities£3,664,000

Accounts

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

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

17 March 1987Delivered on: 2 April 1987
Persons entitled: United Mizrahi Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The company assigned by way of first fixed charge all bills of lading, airway bills, dock and warehouse warrants and all other documents of title (see doc M395 for full details).
Fully Satisfied

Filing History

8 March 2021Total exemption full accounts made up to 31 December 2019 (31 pages)
7 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 December 2018 (31 pages)
7 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
3 September 2019Registered office address changed from Domar Solutions Ltd., Unit 4 Lawrence Road Hounslow TW4 6DR England to Unit 4, Maple Grove Business Centre Lawrence Road Hounslow TW4 6DR on 3 September 2019 (1 page)
1 November 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
14 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
14 September 2018Director's details changed for Mr Zhuoyan Xu on 2 October 2017 (2 pages)
26 January 2018Registered office address changed from Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom to Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 26 January 2018 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ to Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ on 16 October 2017 (1 page)
16 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
16 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 March 2017Confirmation statement made on 29 August 2016 with updates (5 pages)
29 March 2017Confirmation statement made on 29 August 2016 with updates (5 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
27 March 2017Appointment of Mr Lei Li as a director on 6 March 2017 (2 pages)
8 February 2017Group of companies' accounts made up to 31 December 2015 (34 pages)
8 February 2017Group of companies' accounts made up to 31 December 2015 (34 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 October 2016Director's details changed for Mr Xuhui Zhou on 14 October 2016 (2 pages)
20 October 2016Director's details changed for Mr Xuhui Zhou on 14 October 2016 (2 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,127,568.5
(7 pages)
22 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 5,127,568.5
(7 pages)
2 January 2016Group of companies' accounts made up to 31 December 2014 (32 pages)
2 January 2016Group of companies' accounts made up to 31 December 2014 (32 pages)
24 November 2015Termination of appointment of He He Liu as a director on 23 October 2015 (1 page)
24 November 2015Termination of appointment of He He Liu as a director on 23 October 2015 (1 page)
5 November 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (2 pages)
5 November 2015Appointment of Mr Zhuoyan Xu as a director on 16 September 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Jemma Mary Regnard as a secretary on 1 October 2015 (2 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
6 October 2015Termination of appointment of Mark Robert Taylor as a director on 21 September 2015 (2 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,127,568.5
(6 pages)
2 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5,127,568.5
(6 pages)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
16 December 2014Secretary's details changed for Jemma Mary Kerridge on 16 December 2014 (1 page)
20 November 2014Appointment of Mr Xuhui Zhou as a director on 14 November 2014 (2 pages)
20 November 2014Appointment of Mr Xuhui Zhou as a director on 14 November 2014 (2 pages)
20 November 2014Appointment of He He Liu as a director on 14 November 2014 (2 pages)
20 November 2014Appointment of He He Liu as a director on 14 November 2014 (2 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
6 September 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,127,568.5
(4 pages)
4 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,127,568.5
(4 pages)
15 October 2013Termination of appointment of Prism Cosec Limited as a secretary (2 pages)
15 October 2013Termination of appointment of Prism Cosec Limited as a secretary (2 pages)
15 October 2013Appointment of Jemma Mary Kerridge as a secretary (3 pages)
15 October 2013Appointment of Jemma Mary Kerridge as a secretary (3 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,127,568.5
(4 pages)
4 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 5,127,568.5
(4 pages)
18 July 2013Termination of appointment of Robert Thompson as a director (1 page)
18 July 2013Termination of appointment of Robert Thompson as a director (1 page)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
18 February 2013Director's details changed for Mr Mark Robert Taylor on 11 February 2013 (2 pages)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
14 February 2013Appointment of Mr Mark Robert Taylor as a director (2 pages)
14 February 2013Termination of appointment of Michael Ashley as a director (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Harvard House the Waterfront Elstree Road Elstree Hertfordshire WD6 3BS on 12 February 2013 (1 page)
21 January 2013Auditor's resignation (4 pages)
21 January 2013Auditor's resignation (4 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
16 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
4 October 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
24 September 2012Secretary's details changed for Prism Cosec Limited on 16 January 2012 (2 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
20 September 2012Termination of appointment of Bridget Blow as a director (1 page)
20 September 2012Termination of appointment of Bridget Blow as a director (1 page)
20 September 2012Termination of appointment of Anthony Shearer as a director (1 page)
20 September 2012Termination of appointment of Geoff Brady as a director (1 page)
20 September 2012Termination of appointment of Daniel Harris as a director (1 page)
20 September 2012Termination of appointment of Anthony Shearer as a director (1 page)
20 September 2012Termination of appointment of Daniel Harris as a director (1 page)
20 September 2012Termination of appointment of Geoff Brady as a director (1 page)
23 July 2012Re-registration from a public company to a private limited company (2 pages)
23 July 2012Re-registration of Memorandum and Articles (11 pages)
23 July 2012Re-registration from a public company to a private limited company (2 pages)
23 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2012Re-registration of Memorandum and Articles (11 pages)
23 July 2012Certificate of re-registration from Public Limited Company to Private (1 page)
23 July 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 July 2012Certificate of re-registration from Public Limited Company to Private (1 page)
17 April 2012Director's details changed for Mr Anthony Presley Shearer on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Anthony Presley Shearer on 1 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Anthony Presley Shearer on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Bridget Penelope Blow on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Bridget Penelope Blow on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Bridget Penelope Blow on 1 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Ashley on 1 April 2012 (2 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
9 November 2011Director's details changed for Mr Daniel Bruce Harris on 7 November 2011 (3 pages)
10 October 2011Appointment of Robert Jan Thompson as a director (2 pages)
10 October 2011Appointment of Robert Jan Thompson as a director (2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2011Annual return made up to 29 August 2011 with bulk list of shareholders (19 pages)
26 September 2011Annual return made up to 29 August 2011 with bulk list of shareholders (19 pages)
13 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
13 September 2011Appointment of Prism Cosec Limited as a secretary (3 pages)
13 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
13 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
13 September 2011Termination of appointment of Colin Grimsdell as a secretary (2 pages)
13 September 2011Termination of appointment of Colin Grimsdell as a director (2 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (54 pages)
9 August 2011Group of companies' accounts made up to 31 March 2011 (54 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Daniel Bruce Harris on 9 March 2011 (3 pages)
26 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 5,125,668.5
(3 pages)
26 October 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 5,125,668.5
(3 pages)
14 October 2010Appointment of Geoff Brady as a director (3 pages)
14 October 2010Appointment of Geoff Brady as a director (3 pages)
13 October 2010Annual return made up to 29 August 2010 with bulk list of shareholders (20 pages)
13 October 2010Annual return made up to 29 August 2010 with bulk list of shareholders (20 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
28 September 2010Group of companies' accounts made up to 31 March 2010 (54 pages)
24 September 2010Termination of appointment of Paul Selway-Swift as a director (1 page)
24 September 2010Termination of appointment of Paul Selway-Swift as a director (1 page)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
9 July 2010Appointment of Colin Raymond Grimsdell as a secretary (3 pages)
6 July 2010Termination of appointment of John Malin as a secretary (1 page)
6 July 2010Termination of appointment of John Malin as a secretary (1 page)
26 January 2010Register(s) moved to registered inspection location (2 pages)
26 January 2010Register(s) moved to registered inspection location (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Register inspection address has been changed (1 page)
11 November 2009Appointment of Colin Raymond Grimsdell as a director (3 pages)
11 November 2009Appointment of Colin Raymond Grimsdell as a director (3 pages)
9 November 2009Resolutions
  • RES13 ‐ Re sale & purchase agreement / propery sale agreement 30/09/2009
(2 pages)
9 November 2009Resolutions
  • RES13 ‐ Re sale & purchase agreement / propery sale agreement 30/09/2009
(2 pages)
22 October 2009Gbp sr [email protected] (1 page)
22 October 2009Gbp sr [email protected] (1 page)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elect director
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-elect director
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
12 October 2009Termination of appointment of Andrew Rose as a director (1 page)
2 October 2009Return made up to 29/08/09; full list of members (9 pages)
2 October 2009Return made up to 29/08/09; full list of members (9 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (73 pages)
29 September 2009Group of companies' accounts made up to 31 March 2009 (73 pages)
1 April 2009Company name changed alba PLC\certificate issued on 01/04/09 (2 pages)
1 April 2009Registered office changed on 01/04/2009 from, bush house, the waterfront, elstree road elstree, hertfordshire, WD6 3BS (1 page)
1 April 2009Registered office changed on 01/04/2009 from, bush house, the waterfront, elstree road elstree, hertfordshire, WD6 3BS (1 page)
1 April 2009Company name changed alba PLC\certificate issued on 01/04/09 (2 pages)
19 January 2009Conve (1 page)
19 January 2009Conve (1 page)
22 December 2008Ad 15/12/08\gbp si [email protected]=15377005.5\gbp ic 5125668.5/20502674\ (4 pages)
22 December 2008Ad 15/12/08\gbp si [email protected]=15377005.5\gbp ic 5125668.5/20502674\ (4 pages)
21 December 2008Nc inc already adjusted 15/12/08 (1 page)
21 December 2008Nc inc already adjusted 15/12/08 (1 page)
21 December 2008Resolutions
  • RES14 ‐ Sum not exceeding £15.4 billion 15/12/2008
(3 pages)
21 December 2008Resolutions
  • RES13 ‐ Re sale agreement and incentive plan 15/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 December 2008Resolutions
  • RES14 ‐ Sum not exceeding £15.4 billion 15/12/2008
(3 pages)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(70 pages)
21 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(70 pages)
21 December 2008Resolutions
  • RES13 ‐ Re sale agreement and incentive plan 15/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 November 2008Director's change of particulars / bridget blow / 10/11/2008 (1 page)
27 November 2008Director's change of particulars / bridget blow / 10/11/2008 (1 page)
22 October 2008Group of companies' accounts made up to 31 March 2008 (68 pages)
22 October 2008Group of companies' accounts made up to 31 March 2008 (68 pages)
30 September 2008Resolutions
  • RES13 ‐ Various company business re appointments,accounts and auditors. 23/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
30 September 2008Resolutions
  • RES13 ‐ Various company business re appointments,accounts and auditors. 23/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
29 September 2008Appointment terminated director paul cannon (1 page)
29 September 2008Appointment terminated director paul cannon (1 page)
19 September 2008Return made up to 29/08/08; bulk list available separately (9 pages)
19 September 2008Return made up to 29/08/08; bulk list available separately (9 pages)
3 April 2008Director's change of particulars / anthony shearer / 06/03/2008 (1 page)
3 April 2008Director's change of particulars / anthony shearer / 06/03/2008 (1 page)
25 March 2008Director appointed anthony presley shearer (3 pages)
25 March 2008Director appointed anthony presley shearer (3 pages)
10 March 2008Director's change of particulars / michael ashley / 27/02/2008 (1 page)
10 March 2008Director's change of particulars / michael ashley / 27/02/2008 (1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 October 2007Group of companies' accounts made up to 31 March 2007 (67 pages)
1 October 2007Group of companies' accounts made up to 31 March 2007 (67 pages)
25 September 2007Return made up to 29/08/07; bulk list available separately (13 pages)
25 September 2007Return made up to 29/08/07; bulk list available separately (13 pages)
1 September 2007Resolutions
  • RES13 ‐ Purchase agreement 22/08/07
(2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house, 14-16 thames road, barking, essex, IG11 0HX (1 page)
13 April 2007Registered office changed on 13/04/07 from: harvard house, 14-16 thames road, barking, essex, IG11 0HX (1 page)
10 November 2006Ad 25/10/06--------- £ si [email protected]=130 £ ic 5125537/5125667 (2 pages)
10 November 2006Ad 25/10/06--------- £ si [email protected]=130 £ ic 5125537/5125667 (2 pages)
20 October 2006Registered office changed on 20/10/06 from: harvard hse, 14 thames rd, barking, essex 1G11 0HX (1 page)
20 October 2006Registered office changed on 20/10/06 from: harvard hse, 14 thames rd, barking, essex 1G11 0HX (1 page)
4 October 2006Return made up to 29/08/06; bulk list available separately (12 pages)
4 October 2006Return made up to 29/08/06; bulk list available separately (12 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (70 pages)
2 October 2006Director resigned (1 page)
2 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 October 2006Group of companies' accounts made up to 31 March 2006 (70 pages)
2 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
16 March 2006Ad 07/03/06--------- £ si [email protected]=81 £ ic 5125455/5125536 (2 pages)
16 March 2006Ad 07/03/06--------- £ si [email protected]=81 £ ic 5125455/5125536 (2 pages)
17 February 2006Ad 07/02/06--------- £ si [email protected]=540 £ ic 5124915/5125455 (3 pages)
17 February 2006Ad 07/02/06--------- £ si [email protected]=540 £ ic 5124915/5125455 (3 pages)
14 February 2006Ad 01/02/06--------- £ si [email protected]=2900 £ ic 5122015/5124915 (7 pages)
14 February 2006Ad 01/02/06--------- £ si [email protected]=2900 £ ic 5122015/5124915 (7 pages)
27 January 2006Ad 09/01/06--------- £ si [email protected]=7000 £ ic 5114821/5121821 (2 pages)
27 January 2006Ad 09/01/06--------- £ si [email protected]=7000 £ ic 5114821/5121821 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=106 £ ic 5114715/5114821 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=106 £ ic 5114715/5114821 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=1000 £ ic 5113715/5114715 (2 pages)
13 October 2005Ad 29/09/05--------- £ si [email protected]=1000 £ ic 5113715/5114715 (2 pages)
10 October 2005Return made up to 29/08/05; bulk list available separately (16 pages)
10 October 2005Return made up to 29/08/05; bulk list available separately (16 pages)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (53 pages)
2 August 2005Ad 20/07/05--------- £ si [email protected]=4000 £ ic 5107417/5111417 (2 pages)
2 August 2005Ad 20/07/05--------- £ si [email protected]=4000 £ ic 5107417/5111417 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 200529/06/05 £ ti [email protected]=20000 (1 page)
25 July 2005New director appointed (2 pages)
25 July 200529/06/05 £ ti [email protected]=20000 (1 page)
23 February 2005Ad 09/02/05--------- £ si [email protected]=26 £ ic 5107391/5107417 (2 pages)
23 February 2005Ad 09/02/05--------- £ si [email protected]=26 £ ic 5107391/5107417 (2 pages)
18 February 2005Ad 08/02/05--------- £ si [email protected]=223 £ ic 5107168/5107391 (2 pages)
18 February 2005Ad 08/02/05--------- £ si [email protected]=223 £ ic 5107168/5107391 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=4355 £ ic 5102813/5107168 (6 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=413 £ ic 5102400/5102813 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=413 £ ic 5102400/5102813 (2 pages)
9 February 2005Ad 01/02/05--------- £ si [email protected]=4355 £ ic 5102813/5107168 (6 pages)
29 December 2004Ad 16/12/04--------- £ si [email protected]=750 £ ic 5101650/5102400 (2 pages)
29 December 2004Ad 16/12/04--------- £ si [email protected]=750 £ ic 5101650/5102400 (2 pages)
25 October 2004Group of companies' accounts made up to 31 March 2004 (49 pages)
25 October 2004Group of companies' accounts made up to 31 March 2004 (49 pages)
13 October 2004Ad 01/10/04--------- £ si [email protected]=156 £ ic 5101494/5101650 (1 page)
13 October 2004Ad 01/10/04--------- £ si [email protected]=156 £ ic 5101494/5101650 (1 page)
11 October 2004Return made up to 29/08/04; bulk list available separately (14 pages)
11 October 2004Return made up to 29/08/04; bulk list available separately (14 pages)
8 October 2004Ad 27/09/04--------- £ si [email protected]=300 £ ic 5101194/5101494 (2 pages)
8 October 2004Ad 27/09/04--------- £ si [email protected]=300 £ ic 5101194/5101494 (2 pages)
5 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 September 2004Ad 13/09/04--------- £ si [email protected]=3173 £ ic 5086000/5089173 (6 pages)
27 September 2004Ad 13/09/04--------- £ si [email protected]=1098 £ ic 5089173/5090271 (2 pages)
27 September 2004Ad 13/09/04--------- £ si [email protected]=3173 £ ic 5086000/5089173 (6 pages)
27 September 2004Ad 13/09/04--------- £ si [email protected]=1098 £ ic 5089173/5090271 (2 pages)
27 September 2004Ad 02/09/04--------- £ si [email protected]=10923 £ ic 5090271/5101194 (8 pages)
27 September 2004Ad 02/09/04--------- £ si [email protected]=10923 £ ic 5090271/5101194 (8 pages)
22 September 2004Ad 10/09/04--------- £ si [email protected]=1638 £ ic 5084362/5086000 (2 pages)
22 September 2004Ad 10/09/04--------- £ si [email protected]=1638 £ ic 5084362/5086000 (2 pages)
10 September 2004Ad 01/09/04--------- £ si [email protected]=2550 £ ic 5081812/5084362 (2 pages)
10 September 2004Ad 01/09/04--------- £ si [email protected]=2550 £ ic 5081812/5084362 (2 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=8700 £ ic 5073112/5081812 (2 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=8700 £ ic 5073112/5081812 (2 pages)
27 July 2004Ad 14/07/04--------- £ si [email protected]=170 £ ic 5072942/5073112 (2 pages)
27 July 2004Ad 14/07/04--------- £ si [email protected]=170 £ ic 5072942/5073112 (2 pages)
13 July 2004Ad 01/07/04--------- £ si [email protected]=9350 £ ic 5063592/5072942 (2 pages)
13 July 2004Ad 01/07/04--------- £ si [email protected]=9350 £ ic 5063592/5072942 (2 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
20 April 2004Ad 07/04/04--------- £ si [email protected]=800 £ ic 5062792/5063592 (2 pages)
20 April 2004Ad 07/04/04--------- £ si [email protected]=800 £ ic 5062792/5063592 (2 pages)
6 April 2004Ad 23/03/04--------- £ si [email protected]=1500 £ ic 5061292/5062792 (2 pages)
6 April 2004Ad 23/03/04--------- £ si [email protected]=1500 £ ic 5061292/5062792 (2 pages)
31 March 2004Ad 15/03/04--------- £ si [email protected]=500 £ ic 5060792/5061292 (2 pages)
31 March 2004Ad 15/03/04--------- £ si [email protected]=500 £ ic 5060792/5061292 (2 pages)
3 March 2004Ad 24/02/04--------- £ si [email protected]=1000 £ ic 5059792/5060792 (2 pages)
3 March 2004Ad 24/02/04--------- £ si [email protected]=1000 £ ic 5059792/5060792 (2 pages)
19 February 2004Ad 11/02/04--------- £ si [email protected]=7200 £ ic 5052592/5059792 (3 pages)
19 February 2004Ad 11/02/04--------- £ si [email protected]=7200 £ ic 5052592/5059792 (3 pages)
17 February 2004Ad 04/02/04--------- £ si [email protected]=500 £ ic 5052092/5052592 (2 pages)
17 February 2004Ad 04/02/04--------- £ si [email protected]=500 £ ic 5052092/5052592 (2 pages)
2 February 2004Ad 16/01/04--------- £ si [email protected]=4300 £ ic 5047792/5052092 (2 pages)
2 February 2004Ad 16/01/04--------- £ si [email protected]=4300 £ ic 5047792/5052092 (2 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
19 January 2004Ad 09/01/04--------- £ si [email protected]=500 £ ic 5047292/5047792 (2 pages)
19 January 2004Ad 09/01/04--------- £ si [email protected]=500 £ ic 5047292/5047792 (2 pages)
11 January 2004Ad 19/12/03--------- £ si [email protected]=83 £ ic 5047209/5047292 (2 pages)
11 January 2004Ad 19/12/03--------- £ si [email protected]=83 £ ic 5047209/5047292 (2 pages)
10 November 2003Ad 27/10/03--------- £ si [email protected]=200 £ ic 5047009/5047209 (2 pages)
10 November 2003Ad 27/10/03--------- £ si [email protected]=200 £ ic 5047009/5047209 (2 pages)
18 October 2003Ad 08/10/03--------- £ si [email protected]=200 £ ic 5046809/5047009 (2 pages)
18 October 2003Ad 08/10/03--------- £ si [email protected]=200 £ ic 5046809/5047009 (2 pages)
15 October 2003Return made up to 29/08/03; bulk list available separately (10 pages)
15 October 2003Return made up to 29/08/03; bulk list available separately (10 pages)
10 October 2003Ad 23/09/03--------- £ si [email protected]=3000 £ ic 5043809/5046809 (2 pages)
10 October 2003Ad 23/09/03--------- £ si [email protected]=3000 £ ic 5043809/5046809 (2 pages)
9 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 October 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
2 October 2003Ad 18/09/03--------- £ si [email protected]=1300 £ ic 5042509/5043809 (2 pages)
2 October 2003Ad 18/09/03--------- £ si [email protected]=1300 £ ic 5042509/5043809 (2 pages)
29 September 2003Ad 15/09/03--------- £ si [email protected]=500 £ ic 5041648/5042148 (2 pages)
29 September 2003Ad 15/09/03--------- £ si [email protected]=361 £ ic 5042148/5042509 (2 pages)
29 September 2003Ad 15/09/03--------- £ si [email protected]=500 £ ic 5041648/5042148 (2 pages)
29 September 2003Ad 15/09/03--------- £ si [email protected]=361 £ ic 5042148/5042509 (2 pages)
26 September 2003Ad 05/09/03--------- £ si [email protected]=7750 £ ic 5033898/5041648 (3 pages)
26 September 2003Ad 05/09/03--------- £ si [email protected]=7750 £ ic 5033898/5041648 (3 pages)
31 August 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
31 August 2003Group of companies' accounts made up to 31 March 2003 (40 pages)
16 August 2003Ad 04/08/03--------- £ si [email protected]=200 £ ic 5033698/5033898 (2 pages)
16 August 2003Ad 04/08/03--------- £ si [email protected]=200 £ ic 5033698/5033898 (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
11 August 2003Ad 25/07/03--------- £ si [email protected]=200 £ ic 5033498/5033698 (2 pages)
11 August 2003Ad 25/07/03--------- £ si [email protected]=7000 £ ic 5026498/5033498 (2 pages)
11 August 2003Ad 25/07/03--------- £ si [email protected]=200 £ ic 5033498/5033698 (2 pages)
11 August 2003Ad 25/07/03--------- £ si [email protected]=7000 £ ic 5026498/5033498 (2 pages)
2 July 2003Ad 23/06/03--------- £ si [email protected]=1800 £ ic 5024698/5026498 (2 pages)
2 July 2003Ad 23/06/03--------- £ si [email protected]=1800 £ ic 5024698/5026498 (2 pages)
23 June 2003Ad 10/06/03--------- £ si [email protected]=180 £ ic 5024518/5024698 (2 pages)
23 June 2003Ad 10/06/03--------- £ si [email protected]=180 £ ic 5024518/5024698 (2 pages)
29 April 2003Ad 02/04/03--------- £ si [email protected]=4800 £ ic 5019718/5024518 (2 pages)
29 April 2003Ad 02/04/03--------- £ si [email protected]=4800 £ ic 5019718/5024518 (2 pages)
22 April 2003Ad 09/04/03--------- £ si [email protected]=1151 £ ic 5018567/5019718 (2 pages)
22 April 2003Ad 09/04/03--------- £ si [email protected]=1151 £ ic 5018567/5019718 (2 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
26 March 2003Ad 14/03/03--------- £ si [email protected]=300 £ ic 5018267/5018567 (2 pages)
26 March 2003Ad 14/03/03--------- £ si [email protected]=300 £ ic 5018267/5018567 (2 pages)
19 March 2003Ad 06/03/03--------- £ si [email protected]=1200 £ ic 5017067/5018267 (2 pages)
19 March 2003Ad 06/03/03--------- £ si [email protected]=1200 £ ic 5017067/5018267 (2 pages)
13 February 2003Ad 03/02/03--------- £ si [email protected]=6208 £ ic 5010859/5017067 (5 pages)
13 February 2003Ad 03/02/03--------- £ si [email protected]=6416 £ ic 5004443/5010859 (6 pages)
13 February 2003Ad 03/02/03--------- £ si [email protected]=6208 £ ic 5010859/5017067 (5 pages)
13 February 2003Ad 03/02/03--------- £ si [email protected]=6416 £ ic 5004443/5010859 (6 pages)
14 January 2003Ad 13/12/02--------- £ si [email protected]=4250 £ ic 5000193/5004443 (1 page)
14 January 2003Ad 13/12/02--------- £ si [email protected]=4250 £ ic 5000193/5004443 (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
14 November 2002Ad 04/11/02--------- £ si [email protected]=300 £ ic 4999893/5000193 (2 pages)
14 November 2002Ad 04/11/02--------- £ si [email protected]=300 £ ic 4999893/5000193 (2 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 October 2002Return made up to 29/08/02; bulk list available separately (14 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 October 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 October 2002Memorandum and Articles of Association (54 pages)
9 October 2002Return made up to 29/08/02; bulk list available separately (14 pages)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 October 2002Memorandum and Articles of Association (54 pages)
9 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
2 October 2002Ad 03/09/02--------- £ si [email protected]=2274 £ ic 4997619/4999893 (8 pages)
2 October 2002Ad 03/09/02--------- £ si [email protected]=2274 £ ic 4997619/4999893 (8 pages)
2 October 2002Ad 20/09/02--------- £ si [email protected]=234 £ ic 4997385/4997619 (2 pages)
2 October 2002Ad 20/09/02--------- £ si [email protected]=234 £ ic 4997385/4997619 (2 pages)
18 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
18 September 2002Group of companies' accounts made up to 31 March 2002 (36 pages)
27 August 2002Ad 13/08/01--------- £ si [email protected] (2 pages)
27 August 2002Ad 13/08/01--------- £ si [email protected] (2 pages)
3 July 2002Ad 21/06/02--------- £ si [email protected]=1000 £ ic 4996385/4997385 (2 pages)
3 July 2002Ad 21/06/02--------- £ si [email protected]=1000 £ ic 4996385/4997385 (2 pages)
21 June 2002Ad 11/06/02--------- £ si [email protected]=700 £ ic 4995685/4996385 (2 pages)
21 June 2002Ad 11/06/02--------- £ si [email protected]=700 £ ic 4995685/4996385 (2 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (35 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (35 pages)
2 May 2002Ad 23/04/02--------- £ si [email protected]=1500 £ ic 4994185/4995685 (2 pages)
2 May 2002Ad 23/04/02--------- £ si [email protected]=1500 £ ic 4994185/4995685 (2 pages)
24 April 2002Ad 12/04/02--------- £ si [email protected]=500 £ ic 4993685/4994185 (2 pages)
24 April 2002Ad 12/04/02--------- £ si [email protected]=500 £ ic 4993685/4994185 (2 pages)
26 March 2002Ad 14/03/02--------- £ si [email protected]=1000 £ ic 4992685/4993685 (2 pages)
26 March 2002Ad 14/03/02--------- £ si [email protected]=1000 £ ic 4992685/4993685 (2 pages)
30 January 2002Ad 21/01/02--------- £ si [email protected]=306 £ ic 4992379/4992685 (2 pages)
30 January 2002Ad 21/01/02--------- £ si [email protected]=306 £ ic 4992379/4992685 (2 pages)
28 January 2002Ad 17/01/02--------- £ si [email protected]=800 £ ic 4991579/4992379 (2 pages)
28 January 2002Ad 17/01/02--------- £ si [email protected]=800 £ ic 4991579/4992379 (2 pages)
22 January 2002Ad 15/01/02--------- £ si [email protected]=2800 £ ic 4988779/4991579 (2 pages)
22 January 2002Ad 15/01/02--------- £ si [email protected]=2800 £ ic 4988779/4991579 (2 pages)
9 January 2002Ad 13/12/01--------- £ si [email protected]=3300 £ ic 4983209/4986509 (2 pages)
9 January 2002Ad 13/12/01--------- £ si [email protected]=3300 £ ic 4983209/4986509 (2 pages)
9 January 2002Ad 19/12/01--------- £ si [email protected]=2270 £ ic 4986509/4988779 (2 pages)
9 January 2002Ad 19/12/01--------- £ si [email protected]=2270 £ ic 4986509/4988779 (2 pages)
20 December 2001Ad 23/11/01--------- £ si [email protected]=1000 £ ic 4982009/4983009 (2 pages)
20 December 2001Ad 04/12/01--------- £ si [email protected]=200 £ ic 4983009/4983209 (2 pages)
20 December 2001Ad 04/12/01--------- £ si [email protected]=200 £ ic 4983009/4983209 (2 pages)
20 December 2001Ad 23/11/01--------- £ si [email protected]=1000 £ ic 4982009/4983009 (2 pages)
9 October 2001Return made up to 29/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 October 2001Return made up to 29/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director's particulars changed (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
25 June 2001Ad 31/05/01--------- £ si [email protected]=32 £ ic 4981975/4982007 (2 pages)
25 June 2001Ad 31/05/01--------- £ si [email protected]=32 £ ic 4981975/4982007 (2 pages)
4 May 2001Ad 24/04/01--------- £ si [email protected]=1000 £ ic 4980975/4981975 (2 pages)
4 May 2001Ad 24/04/01--------- £ si [email protected]=1000 £ ic 4980975/4981975 (2 pages)
12 March 2001Ad 02/02/01--------- £ si [email protected]=20747 £ ic 4960228/4980975 (9 pages)
12 March 2001Ad 02/02/01--------- £ si [email protected]=20747 £ ic 4960228/4980975 (9 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
22 January 2001Ad 12/01/01--------- £ si [email protected]=3750 £ ic 4950478/4954228 (2 pages)
22 January 2001Ad 12/01/01--------- £ si [email protected]=6000 £ ic 4954228/4960228 (2 pages)
22 January 2001Ad 12/01/01--------- £ si [email protected]=3750 £ ic 4950478/4954228 (2 pages)
22 January 2001Ad 12/01/01--------- £ si [email protected]=6000 £ ic 4954228/4960228 (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
16 October 2000Ad 28/09/00--------- £ si [email protected]=348 £ ic 4950130/4950478 (2 pages)
16 October 2000Ad 28/09/00--------- £ si [email protected]=348 £ ic 4950130/4950478 (2 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=200 £ ic 4949930/4950130 (2 pages)
5 October 2000Ad 26/09/00--------- £ si [email protected]=200 £ ic 4949930/4950130 (2 pages)
2 October 2000Ad 25/09/00--------- £ si [email protected]=2500 £ ic 4947430/4949930 (2 pages)
2 October 2000Ad 25/09/00--------- £ si [email protected]=2500 £ ic 4947430/4949930 (2 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(71 pages)
27 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(71 pages)
22 September 2000Return made up to 29/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2000Return made up to 29/08/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 August 2000Ad 22/08/00--------- £ si [email protected]=2000 £ ic 4945430/4947430 (2 pages)
30 August 2000Ad 22/08/00--------- £ si [email protected]=2000 £ ic 4945430/4947430 (2 pages)
11 August 2000Ad 31/07/00--------- £ si [email protected]=500 £ ic 4944930/4945430 (2 pages)
11 August 2000Ad 31/07/00--------- £ si [email protected]=500 £ ic 4944930/4945430 (2 pages)
1 August 2000Ad 24/07/00--------- £ si [email protected]=2300 £ ic 4938630/4940930 (2 pages)
1 August 2000Ad 24/07/00--------- £ si [email protected]=4000 £ ic 4940930/4944930 (2 pages)
1 August 2000Ad 24/07/00--------- £ si [email protected]=4000 £ ic 4940930/4944930 (2 pages)
1 August 2000Ad 24/07/00--------- £ si [email protected]=2300 £ ic 4938630/4940930 (2 pages)
17 July 2000Ad 28/06/00--------- £ si [email protected]=400 £ ic 4931730/4932130 (2 pages)
17 July 2000Ad 28/06/00--------- £ si [email protected]=6500 £ ic 4932130/4938630 (2 pages)
17 July 2000Ad 28/06/00--------- £ si [email protected]=400 £ ic 4931730/4932130 (2 pages)
17 July 2000Ad 28/06/00--------- £ si [email protected]=6500 £ ic 4932130/4938630 (2 pages)
14 July 2000Full group accounts made up to 31 March 2000 (28 pages)
14 July 2000Full group accounts made up to 31 March 2000 (28 pages)
29 June 2000Ad 22/06/00--------- £ si [email protected]=750 £ ic 4930980/4931730 (2 pages)
29 June 2000Ad 22/06/00--------- £ si [email protected]=750 £ ic 4930980/4931730 (2 pages)
19 April 2000Ad 07/04/00--------- £ si [email protected]=1000 £ ic 4929980/4930980 (2 pages)
19 April 2000Ad 07/04/00--------- £ si [email protected]=1000 £ ic 4929980/4930980 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=9000 £ ic 4920380/4929380 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=600 £ ic 4929380/4929980 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=9000 £ ic 4920380/4929380 (2 pages)
11 April 2000Ad 28/03/00--------- £ si [email protected]=600 £ ic 4929380/4929980 (2 pages)
5 April 2000Ad 24/03/00--------- £ si [email protected]=200 £ ic 4920180/4920380 (2 pages)
5 April 2000Ad 24/03/00--------- £ si [email protected]=200 £ ic 4920180/4920380 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=1600 £ ic 4918580/4920180 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=1500 £ ic 4917080/4918580 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=1600 £ ic 4918580/4920180 (2 pages)
28 March 2000Ad 16/03/00--------- £ si [email protected]=1500 £ ic 4917080/4918580 (2 pages)
20 March 2000Ad 17/02/00--------- £ si [email protected]=500 £ ic 4916580/4917080 (2 pages)
20 March 2000Ad 17/02/00--------- £ si [email protected]=600 £ ic 4915980/4916580 (2 pages)
20 March 2000Ad 17/02/00--------- £ si [email protected]=600 £ ic 4915980/4916580 (2 pages)
20 March 2000Ad 17/02/00--------- £ si [email protected]=500 £ ic 4916580/4917080 (2 pages)
15 March 2000Ad 02/03/00--------- £ si [email protected]=2900 £ ic 4913080/4915980 (2 pages)
15 March 2000Ad 02/03/00--------- £ si [email protected]=2900 £ ic 4913080/4915980 (2 pages)
7 March 2000Ad 24/02/00--------- £ si [email protected]=300 £ ic 4912780/4913080 (2 pages)
7 March 2000Ad 24/02/00--------- £ si [email protected]=300 £ ic 4912780/4913080 (2 pages)
25 February 2000Ad 17/02/00--------- £ si [email protected]=300 £ ic 4912480/4912780 (2 pages)
25 February 2000Ad 17/02/00--------- £ si [email protected]=300 £ ic 4912480/4912780 (2 pages)
27 January 2000Ad 18/01/00--------- £ si [email protected]=4500 £ ic 4907980/4912480 (2 pages)
27 January 2000Ad 18/01/00--------- £ si [email protected]=8100 £ ic 4899880/4907980 (2 pages)
27 January 2000Ad 18/01/00--------- £ si [email protected]=8100 £ ic 4899880/4907980 (2 pages)
27 January 2000Ad 18/01/00--------- £ si [email protected]=4500 £ ic 4907980/4912480 (2 pages)
21 January 2000Ad 13/01/00--------- £ si [email protected]=800 £ ic 4899080/4899880 (2 pages)
21 January 2000Ad 13/01/00--------- £ si [email protected]=800 £ ic 4899080/4899880 (2 pages)
13 October 1999Ad 06/10/99--------- £ si [email protected]=250 £ ic 4898830/4899080 (2 pages)
13 October 1999Ad 06/10/99--------- £ si [email protected]=250 £ ic 4898830/4899080 (2 pages)
6 October 1999Ad 24/09/99--------- £ si [email protected]=1500 £ ic 4894330/4895830 (2 pages)
6 October 1999Ad 24/09/99--------- £ si [email protected]=3000 £ ic 4895830/4898830 (2 pages)
6 October 1999Ad 24/09/99--------- £ si [email protected]=1500 £ ic 4894330/4895830 (2 pages)
6 October 1999Ad 24/09/99--------- £ si [email protected]=3000 £ ic 4895830/4898830 (2 pages)
28 September 1999Return made up to 29/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 1999Return made up to 29/08/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
17 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 August 1999Ad 19/08/99--------- £ si [email protected]=27708 £ ic 4866621/4894329 (2 pages)
26 August 1999Ad 19/08/99--------- £ si [email protected]=27708 £ ic 4866621/4894329 (2 pages)
23 August 1999Ad 05/08/99--------- £ si [email protected]=10100 £ ic 4856521/4866621 (2 pages)
23 August 1999Ad 05/08/99--------- £ si [email protected]=10100 £ ic 4856521/4866621 (2 pages)
9 July 1999Full group accounts made up to 31 March 1999 (29 pages)
9 July 1999Full group accounts made up to 31 March 1999 (29 pages)
10 April 1999Ad 31/03/99--------- £ si [email protected]=5300 £ ic 4850921/4856221 (2 pages)
10 April 1999Ad 31/03/99--------- £ si [email protected]=5300 £ ic 4850921/4856221 (2 pages)
15 March 1999Ad 03/02/99--------- £ si [email protected]=6295 £ ic 4844626/4850921 (5 pages)
15 March 1999Ad 03/02/99--------- £ si [email protected]=6295 £ ic 4844626/4850921 (5 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
30 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
30 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 September 1998Return made up to 29/08/98; bulk list available separately (7 pages)
28 September 1998Return made up to 29/08/98; bulk list available separately (7 pages)
13 August 1998Full group accounts made up to 31 March 1998 (27 pages)
13 August 1998Full group accounts made up to 31 March 1998 (27 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=900 £ ic 4842725/4843625 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1900 £ ic 4840825/4842725 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1250 £ ic 4839575/4840825 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1900 £ ic 4840825/4842725 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=900 £ ic 4842725/4843625 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1000 £ ic 4843625/4844625 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1250 £ ic 4839575/4840825 (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Ad 02/07/98--------- £ si [email protected]=8800 £ ic 4830775/4839575 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=8800 £ ic 4830775/4839575 (2 pages)
13 July 1998Ad 02/07/98--------- £ si [email protected]=1000 £ ic 4843625/4844625 (2 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
22 October 1997Ad 25/09/97--------- £ si [email protected]=5930 £ ic 4811144/4817074 (2 pages)
22 October 1997Ad 01/10/97--------- £ si [email protected]=12201 £ ic 4818074/4830275 (2 pages)
22 October 1997Ad 25/09/97--------- £ si [email protected]=1000 £ ic 4810144/4811144 (2 pages)
22 October 1997Ad 25/09/97--------- £ si [email protected]=1000 £ ic 4810144/4811144 (2 pages)
22 October 1997Ad 01/10/97--------- £ si [email protected]=12201 £ ic 4818074/4830275 (2 pages)
22 October 1997Ad 25/09/97--------- £ si [email protected]=1000 £ ic 4817074/4818074 (2 pages)
22 October 1997Ad 25/09/97--------- £ si [email protected]=1000 £ ic 4817074/4818074 (2 pages)
22 October 1997Ad 25/09/97--------- £ si [email protected]=5930 £ ic 4811144/4817074 (2 pages)
30 September 1997Return made up to 29/08/97; bulk list available separately (8 pages)
30 September 1997Return made up to 29/08/97; bulk list available separately (8 pages)
22 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
22 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
22 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
12 August 1997Ad 30/07/97--------- £ si [email protected]=500 £ ic 4809643/4810143 (2 pages)
12 August 1997Ad 30/07/97--------- £ si [email protected]=500 £ ic 4809643/4810143 (2 pages)
7 August 1997Ad 01/07/97--------- £ si [email protected]=722 £ ic 4808921/4809643 (2 pages)
7 August 1997Ad 15/07/97--------- £ si [email protected]=2000 £ ic 4806921/4808921 (2 pages)
7 August 1997Ad 01/07/97--------- £ si [email protected]=722 £ ic 4808921/4809643 (2 pages)
7 August 1997Ad 15/07/97--------- £ si [email protected]=2000 £ ic 4806921/4808921 (2 pages)
4 July 1997Full group accounts made up to 31 March 1997 (27 pages)
4 July 1997Full group accounts made up to 31 March 1997 (27 pages)
23 May 1997Ad 06/05/97--------- £ si [email protected]=1200 £ ic 4805721/4806921 (2 pages)
23 May 1997Ad 06/05/97--------- £ si [email protected]=1200 £ ic 4805721/4806921 (2 pages)
3 April 1997Ad 19/03/97--------- £ si [email protected]=14200 £ ic 4791521/4805721 (2 pages)
3 April 1997Ad 19/03/97--------- £ si [email protected]=14200 £ ic 4791521/4805721 (2 pages)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2900 £ ic 4780921/4783821 (2 pages)
6 February 1997Ad 24/01/97--------- £ si [email protected]=7700 £ ic 4783821/4791521 (2 pages)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2900 £ ic 4780921/4783821 (2 pages)
6 February 1997Ad 24/01/97--------- £ si [email protected]=7700 £ ic 4783821/4791521 (2 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
26 October 1996Ad 07/10/96--------- £ si [email protected]=1000 £ ic 4779921/4780921 (2 pages)
26 October 1996Ad 07/10/96--------- £ si [email protected]=1000 £ ic 4779921/4780921 (2 pages)
16 October 1996Ad 12/09/96--------- £ si [email protected]=300 £ ic 4778921/4779221 (2 pages)
16 October 1996Ad 09/09/96--------- £ si [email protected]=700 £ ic 4779221/4779921 (2 pages)
16 October 1996Ad 20/09/96--------- £ si [email protected]=1500 £ ic 4772521/4774021 (2 pages)
16 October 1996Ad 12/09/96--------- £ si [email protected]=300 £ ic 4778921/4779221 (2 pages)
16 October 1996Ad 19/09/96--------- £ si [email protected]=4900 £ ic 4774021/4778921 (2 pages)
16 October 1996Ad 09/09/96--------- £ si [email protected]=700 £ ic 4779221/4779921 (2 pages)
16 October 1996Ad 19/09/96--------- £ si [email protected]=4900 £ ic 4774021/4778921 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2100 £ ic 4770421/4772521 (2 pages)
16 October 1996Ad 04/10/96--------- £ si [email protected]=2100 £ ic 4770421/4772521 (2 pages)
16 October 1996Ad 20/09/96--------- £ si [email protected]=1500 £ ic 4772521/4774021 (2 pages)
4 October 1996Return made up to 29/08/96; bulk list available separately (8 pages)
4 October 1996Return made up to 29/08/96; bulk list available separately (8 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
4 August 1996Ad 11/07/96--------- £ si [email protected]=400 £ ic 1437618/1438018 (2 pages)
4 August 1996Ad 11/07/96--------- £ si [email protected]=400 £ ic 1437618/1438018 (2 pages)
3 August 1996Full group accounts made up to 31 March 1996 (28 pages)
3 August 1996Full group accounts made up to 31 March 1996 (28 pages)
6 July 1996Director's particulars changed (1 page)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1996Director's particulars changed (1 page)
18 June 1996Ad 07/06/96--------- £ si [email protected]=700 £ ic 1436918/1437618 (2 pages)
18 June 1996Ad 07/06/96--------- £ si [email protected]=700 £ ic 1436918/1437618 (2 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=3900 £ ic 1433018/1436918 (2 pages)
6 June 1996Ad 22/05/96--------- £ si [email protected]=3900 £ ic 1433018/1436918 (2 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=4250 £ ic 1427468/1431718 (2 pages)
22 April 1996Ad 03/04/96--------- £ si [email protected]=4250 £ ic 1427468/1431718 (2 pages)
29 March 1996Ad 20/03/96--------- £ si [email protected]=1000 £ ic 1426468/1427468 (2 pages)
29 March 1996Ad 20/03/96--------- £ si [email protected]=1000 £ ic 1426468/1427468 (2 pages)
14 March 1996Ad 05/03/96--------- £ si [email protected]=1300 £ ic 1425168/1426468 (2 pages)
14 March 1996Ad 05/03/96--------- £ si [email protected]=1300 £ ic 1425168/1426468 (2 pages)
29 February 1996Ad 16/02/96--------- £ si [email protected]=1515 £ ic 1420853/1422368 (2 pages)
29 February 1996Ad 16/02/96--------- £ si [email protected]=1515 £ ic 1420853/1422368 (2 pages)
14 February 1996Ad 19/01/96--------- £ si [email protected]=17100 £ ic 1401253/1418353 (2 pages)
14 February 1996Ad 19/01/96--------- £ si [email protected]=17100 £ ic 1401253/1418353 (2 pages)
29 January 1996Ad 09/01/96--------- £ si [email protected]=200 £ ic 1401053/1401253 (2 pages)
29 January 1996Ad 09/01/96--------- £ si [email protected]=200 £ ic 1401053/1401253 (2 pages)
4 December 1995Ad 22/11/95--------- £ si [email protected]=606 £ ic 1400447/1401053 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=4016 £ ic 1396431/1400447 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=2576 £ ic 1391734/1394310 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=4016 £ ic 1396431/1400447 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=2121 £ ic 1394310/1396431 (2 pages)
4 December 1995Ad 22/11/95--------- £ si [email protected]=606 £ ic 1400447/1401053 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=2576 £ ic 1391734/1394310 (2 pages)
4 December 1995Ad 05/10/95--------- £ si [email protected]=2121 £ ic 1394310/1396431 (2 pages)
27 September 1995Return made up to 29/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 1995Director's particulars changed (2 pages)
27 September 1995Return made up to 29/08/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 1995Director's particulars changed (2 pages)
12 September 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(5 pages)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
12 September 1995Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(5 pages)
12 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
17 August 1995Ad 08/08/95--------- £ si [email protected]=300 £ ic 1391434/1391734 (2 pages)
17 August 1995Ad 08/08/95--------- £ si [email protected]=300 £ ic 1391434/1391734 (2 pages)
7 August 1995Ad 14/07/95--------- £ si [email protected]=1500 £ ic 1389934/1391434 (2 pages)
7 August 1995Ad 14/07/95--------- £ si [email protected]=1500 £ ic 1389934/1391434 (2 pages)
7 July 1995Ad 29/06/95--------- £ si [email protected]=1250 £ ic 1388684/1389934 (2 pages)
7 July 1995Ad 29/06/95--------- £ si [email protected]=1250 £ ic 1388684/1389934 (2 pages)
27 June 1995Full group accounts made up to 31 March 1995 (23 pages)
27 June 1995Full group accounts made up to 31 March 1995 (23 pages)
15 June 1995Ad 30/05/95--------- £ si [email protected]=500 £ ic 1388184/1388684 (2 pages)
15 June 1995Ad 30/05/95--------- £ si [email protected]=500 £ ic 1388184/1388684 (2 pages)
23 May 1995Ad 09/05/95--------- £ si [email protected]=500 £ ic 1387684/1388184 (2 pages)
23 May 1995Ad 09/05/95--------- £ si [email protected]=500 £ ic 1387684/1388184 (2 pages)
5 May 1995Ad 20/03/95--------- £ si [email protected]=100 £ ic 1387584/1387684 (2 pages)
5 May 1995Ad 12/04/95--------- £ si [email protected]=300 £ ic 1387284/1387584 (2 pages)
5 May 1995Ad 20/03/95--------- £ si [email protected]=100 £ ic 1387584/1387684 (2 pages)
5 May 1995Ad 12/04/95--------- £ si [email protected]=300 £ ic 1387284/1387584 (2 pages)
15 July 1994Full group accounts made up to 31 March 1994 (23 pages)
15 July 1994Full group accounts made up to 31 March 1994 (23 pages)
23 March 1994Memorandum and Articles of Association (44 pages)
23 March 1994Memorandum and Articles of Association (44 pages)
9 September 1992Full accounts made up to 31 March 1992 (30 pages)
9 September 1992Full accounts made up to 31 March 1992 (30 pages)
13 May 1992New director appointed (2 pages)
13 May 1992New director appointed (2 pages)
19 November 1991Ad 21/10/91--------- £ si [email protected]=3000 £ ic 1295000/1298000 (2 pages)
19 November 1991Ad 21/10/91--------- £ si [email protected]=3000 £ ic 1295000/1298000 (2 pages)
12 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
12 August 1991Ad 22/07/91--------- £ si [email protected]=925000 £ ic 370000/1295000 (3 pages)
12 August 1991Ad 22/07/91--------- £ si [email protected]=925000 £ ic 370000/1295000 (3 pages)
22 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 July 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
3 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
18 January 1988New director appointed (2 pages)
18 January 1988New director appointed (2 pages)
8 September 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
8 September 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(5 pages)
7 September 1987Application for reregistration from private to PLC (1 page)
7 September 1987Auditor's statement (1 page)
7 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1987Balance Sheet (17 pages)
7 September 1987Re-registration of Memorandum and Articles (11 pages)
7 September 1987Balance Sheet (17 pages)
7 September 1987Declaration on reregistration from private to PLC (1 page)
7 September 1987Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1987Auditor's statement (1 page)
7 September 1987Declaration on reregistration from private to PLC (1 page)
7 September 1987Re-registration of Memorandum and Articles (11 pages)
7 September 1987Application for reregistration from private to PLC (1 page)
7 September 1987Auditor's report (1 page)
7 September 1987Auditor's report (1 page)
28 August 1987Company name changed harvard international LIMITED\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed harvard international LIMITED\certificate issued on 28/08/87 (2 pages)
15 June 1987Declaration of satisfaction of mortgage/charge (1 page)
15 June 1987Declaration of satisfaction of mortgage/charge (1 page)
2 April 1987Particulars of mortgage/charge (4 pages)
2 April 1987Particulars of mortgage/charge (4 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
23 June 1982Company name changed\certificate issued on 23/06/82 (2 pages)
2 April 1963Incorporation (14 pages)
2 April 1963Certificate of incorporation (1 page)
2 April 1963Certificate of incorporation (1 page)
2 April 1963Incorporation (14 pages)