Company NamePentland Capital Limited
Company StatusActive
Company Number00793577
CategoryPrivate Limited Company
Incorporation Date27 February 1964(60 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert Stephen Rubin Obe
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Keith Rubin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMrs Angela Sophia Rubin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMs Carolyn Louise Rubin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 June 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMrs Alison Jayne Mosheim
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(31 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Barry Allan Mosheim
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(43 years, 10 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr John Dennis Morgan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2012(48 years, 1 month after company formation)
Appointment Duration12 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Timothy Edward Cullen
StatusCurrent
Appointed02 April 2015(51 years, 1 month after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Andrew Michael Long
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(56 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
England And Wales
W1U 3PH
Director NameMr David Alan Bernstein
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Fitzalan Road
Finchley
London
N3 3PE
Secretary NameFrank Arthur Farrant
NationalityBritish
StatusResigned
Appointed01 June 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressGlenmore Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4RB
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed01 October 1993(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address47 Montholme Road
London
SW11 6HX
Director NameMr Timothy John Hockings
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(29 years, 10 months after company formation)
Appointment Duration26 years, 11 months (resigned 04 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed28 June 1996(32 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Director NameNicholas Peter Hamilton Webster
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(36 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressYew Tree Cottage
40 Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1PQ
Secretary NameRichard Anthony Stevens
NationalityBritish
StatusResigned
Appointed15 March 2001(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address5 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Secretary NameMr Patrick James Campbell
NationalityBritish
StatusResigned
Appointed01 January 2005(40 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Manchester Square
London
W1U 3PH
Director NameMr Peter Clifford Leach
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(47 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manchester Square
London
W1U 3PH

Contact

Websitewww.pentland.com
Email address[email protected]
Telephone020 83462600
Telephone regionLondon

Location

Registered Address8 Manchester Square
London
W1U 3PH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,910,800,000
Net Worth£337,100,000
Cash£157,500,000
Current Liabilities£365,200,000

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Charges

24 March 2014Delivered on: 8 April 2014
Satisfied on: 9 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied
31 January 2012Delivered on: 6 February 2012
Satisfied on: 7 April 2014
Persons entitled: Santander UK PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the £1,250,000 deposited or to be deposited and all amounts from time to time standing to the credit of the account see image for full details.
Fully Satisfied
29 November 1999Delivered on: 2 December 1999
Satisfied on: 3 April 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on cash deposit
Secured details: All monies due or to become due from the company to the chargee under or in connection with the counter-indemnity agreement dated 2 september 1999 of the charge.
Particulars: All sums standing to the credit of the account in the name of the company with the bank with account number 20121223.
Fully Satisfied

Filing History

6 October 2023Full accounts made up to 31 December 2022 (80 pages)
18 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 January 2023Memorandum and Articles of Association (37 pages)
18 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Company name changed pentland group LIMITED\certificate issued on 16/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
(3 pages)
29 December 2022Full accounts made up to 31 December 2021 (109 pages)
19 August 2022Confirmation statement made on 17 August 2022 with updates (5 pages)
8 December 2021Director's details changed for Ms Carolyn Louise Rubin on 2 December 2021 (2 pages)
1 December 2021Particulars of variation of rights attached to shares
  • ANNOTATION Clarification This document is a second filing of an SH10 originally registered on 10/11/2021.
(2 pages)
26 November 2021Memorandum and Articles of Association (37 pages)
26 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 November 2021Change of share class name or designation (2 pages)
23 November 2021Particulars of variation of rights attached to shares (2 pages)
10 November 2021Statement of capital on 29 September 2021
  • GBP 973,640.30
  • USD 68,413,614
(6 pages)
10 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 November 2021Change of share class name or designation (2 pages)
10 November 2021Resolutions
  • RES14 ‐ Re-usd$68413614 be redenominated int gbp£ 68413614 ord shares 29/09/2021
(2 pages)
10 November 2021Resolutions
  • RES13 ‐ Sub-division of share capital 29/09/2021
(1 page)
10 November 2021Particulars of variation of rights attached to shares (2 pages)
10 November 2021Memorandum and Articles of Association (42 pages)
10 November 2021Change of share class name or designation (2 pages)
10 November 2021Particulars of variation of rights attached to shares
  • ANNOTATION Clarification a second filed SH10 was registered on 01/12/2021.
(3 pages)
9 November 2021Cancellation of shares. Statement of capital on 8 October 2021
  • GBP 6,932,598.8
(4 pages)
8 November 2021Redenomination of shares. Statement of capital 29 September 2021
  • GBP 50,928,816.641194
(4 pages)
1 November 2021Notification of a person with significant control statement (2 pages)
25 October 2021Notification of Pentland Group (Trading) Limited as a person with significant control on 1 October 2021 (2 pages)
25 October 2021Cessation of Pentland Uk Holdings as a person with significant control on 1 October 2021 (1 page)
25 October 2021Cessation of Pentland Group (Trading) Limited as a person with significant control on 8 October 2021 (1 page)
8 October 2021Statement of capital on 8 October 2021
  • GBP 6,932,598.80
(3 pages)
8 October 2021Statement by Directors (2 pages)
8 October 2021Solvency Statement dated 08/10/21 (2 pages)
8 October 2021Resolutions
  • RES13 ‐ Amount of reduction repaid to shareholder 08/10/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
30 September 2021Statement of capital on 30 September 2021
  • GBP 6,933,018.11
(5 pages)
30 September 2021Solvency Statement dated 30/09/21 (2 pages)
30 September 2021Statement by Directors (2 pages)
30 September 2021Resolutions
  • RES13 ‐ Capital redemption reserve cancelled and amount of reduction credited to p&l reserves 30/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2021Statement of capital on 29 September 2021
  • GBP 47,889,529.80
(3 pages)
29 September 2021Statement by Directors (2 pages)
29 September 2021Solvency Statement dated 29/09/21 (2 pages)
29 September 2021Resolutions
  • RES13 ‐ Amount of reduction credited to p&l reserves 29/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2021Full accounts made up to 31 December 2020 (126 pages)
19 August 2021Confirmation statement made on 17 August 2021 with updates (5 pages)
7 January 2021Group of companies' accounts made up to 31 December 2019 (83 pages)
14 December 2020Particulars of variation of rights attached to shares (2 pages)
14 December 2020Change of share class name or designation (2 pages)
4 December 2020Termination of appointment of Timothy John Hockings as a director on 4 December 2020 (1 page)
3 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £550000000 24/11/2020
(2 pages)
3 December 2020Statement by Directors (6 pages)
3 December 2020Statement of capital on 3 December 2020
  • USD 140,000,000
  • GBP 973,640.30
(5 pages)
3 December 2020Solvency Statement dated 24/11/20 (6 pages)
2 November 2020Statement of capital following an allotment of shares on 15 September 2020
  • GBP 973,640.20
  • USD 140,000,000
(4 pages)
26 October 2020Memorandum and Articles of Association (40 pages)
26 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 October 2020Appointment of Mr Andrew Michael Long as a director on 1 September 2020 (2 pages)
19 August 2020Confirmation statement made on 17 August 2020 with updates (5 pages)
9 December 2019Notification of Pentland Uk Holdings as a person with significant control on 26 November 2019 (2 pages)
9 December 2019Cessation of Robert Stephen Rubin as a person with significant control on 26 November 2019 (1 page)
20 November 2019Re-registration from a public company to a private limited company (2 pages)
20 November 2019Re-registration of Memorandum and Articles (40 pages)
20 November 2019Certificate of re-registration from Public Limited Company to Private (1 page)
20 November 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 July 2019Group of companies' accounts made up to 31 December 2018 (77 pages)
17 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 31 December 2017 (69 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (65 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
29 June 2016Group of companies' accounts made up to 31 December 2015 (64 pages)
15 April 2016Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016 (2 pages)
15 April 2016Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016 (2 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 973,640.2
(9 pages)
2 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 973,640.2
(9 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
29 June 2015Group of companies' accounts made up to 31 December 2014 (40 pages)
24 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Patrick James Campbell as a secretary on 20 April 2015 (1 page)
7 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Timothy Edward Cullen as a secretary on 2 April 2015 (2 pages)
2 December 2014Termination of appointment of Peter Clifford Leach as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Peter Clifford Leach as a director on 17 November 2014 (1 page)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 973,640.2
(9 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 973,640.2
(9 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
9 May 2014Satisfaction of charge 007935770003 in full (4 pages)
9 May 2014Satisfaction of charge 007935770003 in full (4 pages)
8 April 2014Registration of charge 007935770003 (9 pages)
8 April 2014Registration of charge 007935770003 (9 pages)
7 April 2014Satisfaction of charge 2 in full (4 pages)
7 April 2014Satisfaction of charge 2 in full (4 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 973,640.2
(9 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 973,640.2
(9 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
28 June 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (9 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
23 May 2012Appointment of Mr John Dennis Morgan as a director (2 pages)
23 May 2012Appointment of Mr John Dennis Morgan as a director (2 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 January 2012Appointment of Mr Peter Clifford Leach as a director (2 pages)
24 January 2012Appointment of Mr Peter Clifford Leach as a director (2 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
7 July 2010Group of companies' accounts made up to 31 December 2009 (41 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Angela Sophia Rubin on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Barry Allan Mosheim on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew Keith Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Alison Jayne Mosheim on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Carolyn Louise Rubin on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Patrick James Campbell on 15 October 2009 (1 page)
15 October 2009Director's details changed for Alison Jayne Mosheim on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Carolyn Louise Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy John Hockings on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Barry Allan Mosheim on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Timothy John Hockings on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mrs Angela Sophia Rubin on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Stephen Rubin Obe on 15 October 2009 (2 pages)
7 September 2009Return made up to 20/08/09; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alison Mosheim, secretary of pentland group PLC, was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Barry Allan mosheim, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
7 September 2009Return made up to 20/08/09; full list of members (6 pages)
7 September 2009Return made up to 20/08/09; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Alison Mosheim, secretary of pentland group PLC, was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Barry Allan mosheim, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(6 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
22 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
9 July 2009Director's change of particulars / alison mosheim / 09/07/2009 (1 page)
9 July 2009Director's change of particulars / alison mosheim / 09/07/2009
  • ANNOTATION Other The address of Alison Mosheim, secretary of pentland group PLC, was replaced with a service address on 14/11/2019 under section 1088 of the Companies Act 2006
(1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009
  • ANNOTATION Other The address of Barry Allan mosheim, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
(1 page)
9 July 2009Director's change of particulars / barry mosheim / 09/07/2009 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
28 August 2008Return made up to 20/08/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(8 pages)
28 August 2008Return made up to 20/08/08; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(8 pages)
28 August 2008Return made up to 20/08/08; full list of members (8 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (41 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
11 December 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(10 pages)
11 December 2007Return made up to 01/10/07; full list of members (10 pages)
11 December 2007Return made up to 01/10/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(10 pages)
5 December 2007Registered office changed on 05/12/07 from: 8 manchester square london W1M 5AB (1 page)
5 December 2007Registered office changed on 05/12/07 from: 8 manchester square london W1M 5AB (1 page)
5 September 2007Return made up to 20/08/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
5 September 2007Return made up to 20/08/07; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(5 pages)
5 September 2007Return made up to 20/08/07; full list of members (5 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
20 July 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
13 September 2006Return made up to 20/08/06; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
13 September 2006Return made up to 20/08/06; full list of members (5 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
2 August 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
19 September 2005Return made up to 20/08/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(5 pages)
19 September 2005Return made up to 20/08/05; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(5 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 20/08/05; full list of members (5 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005Secretary resigned (1 page)
9 September 2004Return made up to 20/08/04; full list of members (12 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(12 pages)
9 September 2004Return made up to 20/08/04; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(12 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
19 July 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
23 September 2003Return made up to 20/08/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(12 pages)
23 September 2003Return made up to 20/08/03; full list of members (12 pages)
23 September 2003Return made up to 20/08/03; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(12 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(31 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
9 December 2002Company name changed robert stephen holdings PLC\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed robert stephen holdings PLC\certificate issued on 09/12/02 (2 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(12 pages)
20 September 2002Return made up to 20/08/02; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John Hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(12 pages)
20 September 2002Return made up to 20/08/02; full list of members (12 pages)
18 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
18 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
11 September 2001Return made up to 20/08/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
(11 pages)
11 September 2001Return made up to 20/08/01; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Mrs Danielle Rubin, Shareholder of pentland group LIMITED was replaced with a service address on 07/02/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(11 pages)
11 September 2001Return made up to 20/08/01; full list of members (11 pages)
16 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
16 July 2001Group of companies' accounts made up to 31 December 2000 (48 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, shareholder of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(10 pages)
23 August 2000Return made up to 20/08/00; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director and shareholder of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Danielle Rubin, shareholder of Pentland Group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(10 pages)
23 August 2000Return made up to 20/08/00; full list of members (10 pages)
24 July 2000Full group accounts made up to 31 December 1999 (29 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000Full group accounts made up to 31 December 1999 (29 pages)
15 June 2000Director's particulars changed (1 page)
15 June 2000Director's particulars changed (1 page)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
4 October 1999Full group accounts made up to 31 December 1998 (30 pages)
4 October 1999Full group accounts made up to 31 December 1998 (30 pages)
25 August 1999Return made up to 20/08/99; full list of members (8 pages)
25 August 1999Return made up to 20/08/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
25 August 1999Return made up to 20/08/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(8 pages)
3 August 1999Application for reregistration from private to PLC (1 page)
3 August 1999Re-registration of Memorandum and Articles (13 pages)
3 August 1999Auditor's report (1 page)
3 August 1999Auditor's report (1 page)
3 August 1999Auditor's statement (1 page)
3 August 1999Certificate of re-registration from Private to Public Limited Company (1 page)
3 August 1999Re-registration of Memorandum and Articles (13 pages)
3 August 1999Auditor's statement (1 page)
3 August 1999Balance Sheet (1 page)
3 August 1999Application for reregistration from private to PLC (1 page)
3 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 August 1999Certificate of re-registration from Private to Public Limited Company (1 page)
3 August 1999Balance Sheet (1 page)
3 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
3 August 1999Declaration on reregistration from private to PLC (1 page)
3 August 1999Declaration on reregistration from private to PLC (1 page)
8 June 1999Return made up to 18/05/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(8 pages)
8 June 1999Return made up to 18/05/99; full list of members (8 pages)
8 June 1999Return made up to 18/05/99; full list of members
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
9 October 1998Full group accounts made up to 31 December 1997 (28 pages)
9 October 1998Full group accounts made up to 31 December 1997 (28 pages)
12 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
12 June 1998Return made up to 18/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of andrew keith rubin, director of pentland group PLC, was replaced with a service address on 28/10/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 27/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(6 pages)
16 December 1997Registered office changed on 16/12/97 from: 8 manchester square london W1M 5AB (1 page)
16 December 1997Registered office changed on 16/12/97 from: 8 manchester square london W1M 5AB (1 page)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside,squires lane fichley london N3 2QL (1 page)
23 October 1997Registered office changed on 23/10/97 from: the pentland centre lakeside,squires lane fichley london N3 2QL (1 page)
15 October 1997Full group accounts made up to 31 December 1996 (30 pages)
15 October 1997Full group accounts made up to 31 December 1996 (30 pages)
4 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
(6 pages)
4 June 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(6 pages)
17 October 1996Full group accounts made up to 31 December 1995 (29 pages)
17 October 1996Full group accounts made up to 31 December 1995 (29 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996New secretary appointed (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
30 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 20/12/2023 under section 1088 of the Companies Act 2006
(8 pages)
30 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
(8 pages)
30 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Timothy John hockings, director of pentland group LIMITED, was replaced with a service address on 26/11/2019 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(8 pages)
30 May 1996Return made up to 18/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (29 pages)
2 November 1995Full accounts made up to 31 December 1994 (29 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
14 June 1995Return made up to 01/06/95; no change of members (6 pages)
14 June 1995Return made up to 01/06/95; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/04/2021 under section 1088 of the Companies Act 2006
(6 pages)
14 June 1995Return made up to 01/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
31 October 1994Full group accounts made up to 31 December 1993 (34 pages)
31 October 1994Accounts made up to 31 December 1993 (34 pages)
7 March 1994New director appointed (2 pages)
7 March 1994New director appointed (2 pages)
21 July 1993Full group accounts made up to 31 December 1992 (28 pages)
21 July 1993Full group accounts made up to 31 December 1992 (28 pages)
5 August 1992Accounts made up to 31 December 1991 (34 pages)
5 August 1992Full group accounts made up to 31 December 1991 (34 pages)
16 August 1991Accounts made up to 31 December 1990 (32 pages)
16 August 1991Full group accounts made up to 31 December 1990 (32 pages)
26 October 1990Accounts made up to 31 December 1989 (33 pages)
26 October 1990Full group accounts made up to 31 December 1989 (33 pages)
7 August 1989Full group accounts made up to 31 December 1988 (28 pages)
7 August 1989Accounts made up to 31 December 1988 (28 pages)
15 December 1988Group accounts for a small company made up to 31 December 1987 (28 pages)
15 December 1988Accounts made up to 31 December 1987 (28 pages)
25 October 1987Accounts made up to 31 December 1986 (27 pages)
25 October 1987Full group accounts made up to 31 December 1986 (27 pages)
13 January 1987Accounts made up to 31 December 1985 (22 pages)
13 January 1987Group of companies' accounts made up to 31 December 1985 (22 pages)
7 January 1986Accounts made up to 31 December 1986 (19 pages)
7 January 1986Accounts made up to 31 December 1986 (19 pages)
13 July 1964Company name changed\certificate issued on 13/07/64 (3 pages)
13 July 1964Company name changed\certificate issued on 13/07/64 (3 pages)
27 February 1964Incorporation (14 pages)
27 February 1964Incorporation (14 pages)
27 February 1964Certificate of incorporation (1 page)
27 February 1964Certificate of incorporation (1 page)