3-7 Temple Avenue
London
EC4Y 0DT
Director Name | Mr Gary Rodney Lane |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 21 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Secretary Name | One Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 September 2019(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Andrew David Balcombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 16 November 1998) |
Role | Company Director |
Correspondence Address | 4 Elm Walk Hampstead London NW3 7UP |
Director Name | Peter Roy Bond |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | 15 Ambleside Kendal Avenue Epping Essex CM16 4PP |
Director Name | David Aaron Landau |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 October 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 38 North Audley Street Mayfair London W1K 6ZN |
Secretary Name | Mr Keith Ryder Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 14 The Priory Billericay Essex CM12 0RD |
Director Name | Mr David John Cohen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 June 1998) |
Role | Investment Banker |
Correspondence Address | 28 Norfolk Road London NW8 6AU |
Secretary Name | David William Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1995(31 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Shernfold Park Farm Frant East Sussex TN3 9DL |
Director Name | Roger Adrian Pinnington |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 15 Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr Peter Webb Morris |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 1998) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 49 Balfour Road London N5 2HD |
Director Name | Mr Charles Gerald Bensted Montanaro |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 1999) |
Role | Fund Manager |
Correspondence Address | Les Arbres 10 Oak Hill Road Sevenoaks Kent TN13 1NP |
Director Name | Richard Mark Wevill |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2001) |
Role | Consultant |
Correspondence Address | 40 Catherine Place London SW1E 6HL |
Director Name | Mr George Leonard Dexter |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(33 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kentish Gardens Tunbridge Wells Kent TN2 5XU |
Director Name | Mr John Lewis David Harris |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(34 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Thornton Dene Beckenham Kent BR3 3ND |
Director Name | Mr Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 21 March 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Hawk House Park Estate La Route Des Genets St Brelade Jersey JE3 8EQ |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 January 2002(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aylwins House 1 Aylwins Mayfield East Sussex TN20 6BS |
Secretary Name | Mr John Lewis David Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Thornton Dene Beckenham Kent BR3 3ND |
Director Name | Mr Mark John Wilson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD |
Secretary Name | Mr Mark John Wilson |
---|---|
Status | Resigned |
Appointed | 01 June 2014(50 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD |
Director Name | Mr Matthew Graham Wood |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD |
Director Name | Mr Stuart Roger Mitchell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Richard Abraham |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2016(51 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Director Name | Mr Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD |
Director Name | Mr Yael Cosset |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2019(54 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 March 2020) |
Role | Chief Information Officer |
Country of Residence | United States |
Correspondence Address | 2060 Edenderry Drive Fort Mitchell Kentucky 41017 United States |
Director Name | Sriram Samu |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2020(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | armourgroup.uk.com |
---|
Registered Address | 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,513,000 |
Cash | £3,365,000 |
Current Liabilities | £167,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
3 February 2006 | Delivered on: 21 February 2006 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 October 2003 | Delivered on: 12 November 2003 Satisfied on: 12 January 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1996 | Delivered on: 31 July 1996 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 5 kingsbury road curdworth estate north warcs t/no WK327291. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 July 1996 | Delivered on: 31 July 1996 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises at penguin house westmoreland street carlisle. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 April 1993 | Delivered on: 29 April 1993 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 1987 | Delivered on: 18 February 1987 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account of the company with the bank. Fully Satisfied |
14 November 1985 | Delivered on: 27 November 1985 Satisfied on: 15 November 2003 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sums standing to the credit of any account of the company with the bank. Fully Satisfied |
1 November 1982 | Delivered on: 4 November 1982 Persons entitled: Lloyds Bank LTD Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: Any sun or sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC. Fully Satisfied |
28 September 2011 | Delivered on: 29 September 2011 Satisfied on: 23 July 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 July 2011 | Delivered on: 1 August 2011 Satisfied on: 16 June 2014 Persons entitled: Hawk Investment Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2010 | Delivered on: 8 January 2011 Satisfied on: 4 August 2014 Persons entitled: Ge Commercial Finances Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from each of the obligors (including for these purposes mr.A.L.R. Morton) to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 December 2010 | Delivered on: 31 December 2010 Satisfied on: 10 January 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 67655394 with the bank. Fully Satisfied |
16 January 1981 | Delivered on: 26 January 1981 Persons entitled: Lloyds Bank LTD Classification: Letter of set-off Secured details: All monied due or to become due from the company and/or all at any of the other companies named therein. Particulars: Any sum of soms for the time being standing to the credit of any present of future account of the company with lloyds bank. Fully Satisfied |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: Hawk Investment Holdings Limited Classification: A registered charge Outstanding |
4 July 2016 | Delivered on: 7 July 2016 Persons entitled: Lane Capital Group Limited Classification: A registered charge Outstanding |
23 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Appointment of Sriram Samu as a director on 30 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Yael Cosset as a director on 30 March 2020 (1 page) |
17 January 2020 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
3 December 2019 | Confirmation statement made on 14 November 2019 with updates (74 pages) |
18 September 2019 | Registered office address changed from Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 18 September 2019 (1 page) |
18 September 2019 | Appointment of One Advisory Limited as a secretary on 18 September 2019 (2 pages) |
30 August 2019 | Termination of appointment of Mark John Wilson as a director on 30 August 2019 (1 page) |
30 August 2019 | Termination of appointment of Mark John Wilson as a secretary on 30 August 2019 (1 page) |
8 July 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
29 April 2019 | Resolutions
|
23 April 2019 | Appointment of Mr Yael Cosset as a director on 11 April 2019 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
19 February 2019 | Director's details changed for Ms Linda Palanza on 10 February 2019 (2 pages) |
19 February 2019 | Director's details changed for Mr Stuart Roger Mitchell on 10 February 2019 (2 pages) |
4 February 2019 | Resolutions
|
1 February 2019 | Cancellation of shares. Statement of capital on 28 January 2019
|
28 January 2019 | Sub-division of shares on 21 December 2018 (4 pages) |
18 January 2019 | Re-registration of Memorandum and Articles (40 pages) |
18 January 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2019 | Re-registration from a public company to a private limited company (2 pages) |
18 January 2019 | Resolutions
|
11 December 2018 | Group of companies' accounts made up to 31 March 2018 (49 pages) |
28 November 2018 | Notification of a person with significant control statement (2 pages) |
14 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
23 October 2018 | Termination of appointment of Michael Edward Wilson Jackson as a director on 22 October 2018 (1 page) |
12 October 2018 | Termination of appointment of Matthew Graham Wood as a director on 11 October 2018 (1 page) |
5 October 2018 | Resolutions
|
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
12 October 2017 | Consolidation of shares on 6 September 2017 (6 pages) |
12 October 2017 | Consolidation of shares on 6 September 2017 (6 pages) |
10 October 2017 | Memorandum and Articles of Association (53 pages) |
10 October 2017 | Memorandum and Articles of Association (53 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
27 September 2017 | Group of companies' accounts made up to 31 March 2017 (46 pages) |
7 August 2017 | Appointment of Mr Michael Edward Wilson Jackson as a director on 17 July 2017 (2 pages) |
7 August 2017 | Appointment of Mr Michael Edward Wilson Jackson as a director on 17 July 2017 (2 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
17 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
17 September 2016 | Group of companies' accounts made up to 31 March 2016 (47 pages) |
17 September 2016 | Resolutions
|
7 July 2016 | Registration of charge 008035720014, created on 4 July 2016 (30 pages) |
7 July 2016 | Registration of charge 008035720014, created on 4 July 2016 (30 pages) |
7 July 2016 | Registration of charge 008035720015, created on 4 July 2016 (28 pages) |
7 July 2016 | Registration of charge 008035720015, created on 4 July 2016 (28 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Purchase of own shares. (3 pages) |
3 May 2016 | Cancellation of shares. Statement of capital on 15 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
23 March 2016 | Appointment of Ms Linda Palanza as a director on 21 March 2016 (2 pages) |
23 March 2016 | Appointment of Ms Linda Palanza as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Gary Lane as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Stuart Roger Mitchell as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Stuart Roger Mitchell as a director on 21 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Gary Lane as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Abraham as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Matthew Graham Wood as a director on 21 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Arthur Leonard Robert Morton as a director on 21 March 2016 (1 page) |
21 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Matthew Graham Wood as a director on 21 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Abraham as a director on 21 March 2016 (2 pages) |
21 March 2016 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Company name changed armour group PLC\certificate issued on 18/03/16
|
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Company name changed armour group PLC\certificate issued on 18/03/16
|
21 December 2015 | Group of companies' accounts made up to 31 August 2015 (43 pages) |
21 December 2015 | Group of companies' accounts made up to 31 August 2015 (43 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
16 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 14 November 2015 no member list Statement of capital on 2015-11-16
|
4 March 2015 | Statement of fact
|
4 March 2015 | Statement of fact
|
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Certificate of cancellation of share premium account (1 page) |
3 March 2015 | Reduction of iss capital and minute (oc) (7 pages) |
3 March 2015 | Statement of capital on 3 March 2015
|
3 March 2015 | Certificate of cancellation of share premium account (1 page) |
3 March 2015 | Reduction of iss capital and minute (oc) (7 pages) |
19 February 2015 | Group of companies' accounts made up to 31 August 2014 (44 pages) |
19 February 2015 | Group of companies' accounts made up to 31 August 2014 (44 pages) |
14 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 no member list Statement of capital on 2014-11-14
|
13 November 2014 | Registered office address changed from 6 Suite 25 6-8 Revenge Road Chatham Kent ME5 8UD England to Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 6 Suite 25 6-8 Revenge Road Chatham Kent ME5 8UD England to Suite 25, 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 13 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 6 Suite 25 6-8 Revenge Road Chatham Kent ME5 8UD on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from Lonsdale House 7-9 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 6 Suite 25 6-8 Revenge Road Chatham Kent ME5 8UD on 11 November 2014 (1 page) |
11 September 2014 | Termination of appointment of Stephen Graham Bodger as a director on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page) |
11 September 2014 | Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page) |
11 September 2014 | Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Stephen Graham Bodger as a director on 10 September 2014 (1 page) |
4 August 2014 | Satisfaction of charge 11 in full (1 page) |
4 August 2014 | Satisfaction of charge 11 in full (1 page) |
23 July 2014 | Satisfaction of charge 13 in full (2 pages) |
23 July 2014 | Satisfaction of charge 13 in full (2 pages) |
16 June 2014 | Satisfaction of charge 12 in full (1 page) |
16 June 2014 | Satisfaction of charge 12 in full (1 page) |
2 June 2014 | Appointment of Mr Mark John Wilson as a director (2 pages) |
2 June 2014 | Appointment of Mr Mark John Wilson as a director (2 pages) |
2 June 2014 | Appointment of Mr Mark John Wilson as a secretary (2 pages) |
2 June 2014 | Termination of appointment of John Harris as a director (1 page) |
2 June 2014 | Termination of appointment of John Harris as a director (1 page) |
2 June 2014 | Appointment of Mr Mark John Wilson as a secretary (2 pages) |
2 June 2014 | Termination of appointment of John Harris as a secretary (1 page) |
2 June 2014 | Termination of appointment of John Harris as a secretary (1 page) |
28 February 2014 | Group of companies' accounts made up to 31 August 2013 (58 pages) |
28 February 2014 | Group of companies' accounts made up to 31 August 2013 (58 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
18 November 2013 | Annual return made up to 14 November 2013 no member list Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 no member list Statement of capital on 2013-11-18
|
23 September 2013 | Director's details changed for Mr Stephen Graham Bodger on 2 April 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Stephen Graham Bodger on 2 April 2012 (2 pages) |
6 March 2013 | Resolutions
|
6 March 2013 | Resolutions
|
4 March 2013 | Group of companies' accounts made up to 31 August 2012 (56 pages) |
4 March 2013 | Group of companies' accounts made up to 31 August 2012 (56 pages) |
28 November 2012 | Annual return made up to 14 November 2012 no member list (8 pages) |
28 November 2012 | Annual return made up to 14 November 2012 no member list (8 pages) |
1 March 2012 | Group of companies' accounts made up to 31 August 2011 (80 pages) |
1 March 2012 | Group of companies' accounts made up to 31 August 2011 (80 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 January 2012 | Annual return made up to 14 November 2011 no member list (16 pages) |
6 January 2012 | Annual return made up to 14 November 2011 no member list (16 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 August 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 March 2011 | Memorandum and Articles of Association (47 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Memorandum and Articles of Association (47 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
2 March 2011 | Group of companies' accounts made up to 31 August 2010 (64 pages) |
2 March 2011 | Group of companies' accounts made up to 31 August 2010 (64 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 11 (25 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders (16 pages) |
1 December 2010 | Annual return made up to 14 November 2010 with bulk list of shareholders (16 pages) |
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (67 pages) |
15 February 2010 | Group of companies' accounts made up to 31 August 2009 (67 pages) |
5 January 2010 | Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with bulk list of shareholders (17 pages) |
14 December 2009 | Annual return made up to 14 November 2009 with bulk list of shareholders (17 pages) |
20 February 2009 | Group of companies' accounts made up to 31 August 2008 (85 pages) |
20 February 2009 | Group of companies' accounts made up to 31 August 2008 (85 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
14 January 2009 | Return made up to 14/11/08; bulk list available separately (8 pages) |
14 January 2009 | Return made up to 14/11/08; bulk list available separately (8 pages) |
7 February 2008 | Group of companies' accounts made up to 31 August 2007 (67 pages) |
7 February 2008 | Group of companies' accounts made up to 31 August 2007 (67 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Resolutions
|
13 December 2007 | Return made up to 14/11/07; bulk list available separately (9 pages) |
13 December 2007 | Return made up to 14/11/07; bulk list available separately (9 pages) |
25 April 2007 | Ad 17/04/07--------- £ si [email protected]=111 £ ic 6843033/6843144 (2 pages) |
25 April 2007 | Ad 17/04/07--------- £ si [email protected]=111 £ ic 6843033/6843144 (2 pages) |
10 January 2007 | Return made up to 14/11/06; bulk list available separately (9 pages) |
10 January 2007 | Return made up to 14/11/06; bulk list available separately (9 pages) |
7 January 2007 | Group of companies' accounts made up to 31 August 2006 (60 pages) |
7 January 2007 | Group of companies' accounts made up to 31 August 2006 (60 pages) |
28 December 2006 | Memorandum and Articles of Association (50 pages) |
28 December 2006 | Memorandum and Articles of Association (50 pages) |
22 December 2006 | Nc inc already adjusted 12/12/06 (2 pages) |
22 December 2006 | Nc inc already adjusted 12/12/06 (2 pages) |
22 December 2006 | Resolutions
|
22 December 2006 | Resolutions
|
21 December 2006 | Ad 12/12/06--------- £ si [email protected]=6988 £ ic 6836045/6843033 (3 pages) |
21 December 2006 | Ad 12/12/06--------- £ si [email protected]=6988 £ ic 6836045/6843033 (3 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
21 February 2006 | Particulars of mortgage/charge (7 pages) |
13 January 2006 | Group of companies' accounts made up to 31 August 2005 (61 pages) |
13 January 2006 | Group of companies' accounts made up to 31 August 2005 (61 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=540 £ ic 5533209/5533749 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si [email protected]=540 £ ic 5533209/5533749 (2 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Resolutions
|
21 December 2005 | Ad 14/12/05--------- £ si [email protected]=24030 £ ic 5509179/5533209 (3 pages) |
21 December 2005 | Ad 14/12/05--------- £ si [email protected]=24030 £ ic 5509179/5533209 (3 pages) |
15 December 2005 | Return made up to 14/11/05; bulk list available separately
|
15 December 2005 | Return made up to 14/11/05; bulk list available separately
|
5 December 2005 | Ad 16/11/05--------- £ si [email protected]=2000 £ ic 5507179/5509179 (2 pages) |
5 December 2005 | Ad 16/11/05--------- £ si [email protected]=2000 £ ic 5507179/5509179 (2 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
23 November 2005 | Ad 07/11/05--------- £ si [email protected]=25000 £ ic 5482179/5507179 (2 pages) |
23 November 2005 | Ad 07/11/05--------- £ si [email protected]=25000 £ ic 5482179/5507179 (2 pages) |
10 October 2005 | Memorandum and Articles of Association (51 pages) |
10 October 2005 | Memorandum and Articles of Association (51 pages) |
9 June 2005 | Ad 01/06/05--------- £ si [email protected]=107500 £ ic 5374679/5482179 (2 pages) |
9 June 2005 | Ad 01/06/05--------- £ si [email protected]=107500 £ ic 5374679/5482179 (2 pages) |
6 April 2005 | Ad 29/03/05--------- £ si [email protected]=363 £ ic 5374316/5374679 (2 pages) |
6 April 2005 | Ad 29/03/05--------- £ si [email protected]=363 £ ic 5374316/5374679 (2 pages) |
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=9500 £ ic 5364816/5374316 (2 pages) |
9 March 2005 | Ad 28/02/05--------- £ si [email protected]=9500 £ ic 5364816/5374316 (2 pages) |
4 February 2005 | Ad 26/01/05--------- £ si [email protected]=2000 £ ic 5362816/5364816 (2 pages) |
4 February 2005 | Ad 26/01/05--------- £ si [email protected]=2000 £ ic 5362816/5364816 (2 pages) |
29 January 2005 | Group of companies' accounts made up to 31 August 2004 (56 pages) |
29 January 2005 | Group of companies' accounts made up to 31 August 2004 (56 pages) |
17 January 2005 | Ad 06/01/05--------- £ si [email protected]=369 £ ic 5362447/5362816 (2 pages) |
17 January 2005 | Ad 06/01/05--------- £ si [email protected]=369 £ ic 5362447/5362816 (2 pages) |
17 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
17 December 2004 | Nc inc already adjusted 08/12/04 (1 page) |
17 December 2004 | Resolutions
|
17 December 2004 | Resolutions
|
16 December 2004 | Return made up to 14/11/04; bulk list available separately
|
16 December 2004 | Return made up to 14/11/04; bulk list available separately
|
10 November 2004 | Ad 27/10/04--------- £ si [email protected]=830 £ ic 5371616/5372446 (2 pages) |
10 November 2004 | Ad 27/10/04--------- £ si [email protected]=830 £ ic 5371616/5372446 (2 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Nc inc already adjusted 03/12/02 (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Nc inc already adjusted 03/12/02 (1 page) |
8 October 2004 | Ad 21/09/04--------- £ si [email protected]=20432 £ ic 5351184/5371616 (4 pages) |
8 October 2004 | Ad 21/09/04--------- £ si [email protected]=20432 £ ic 5351184/5371616 (4 pages) |
26 May 2004 | Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5341184/5351184 (2 pages) |
26 May 2004 | Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5341184/5351184 (2 pages) |
23 April 2004 | Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5331184/5341184 (2 pages) |
23 April 2004 | Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5331184/5341184 (2 pages) |
19 April 2004 | Ad 08/04/04--------- £ si [email protected]=70000 £ ic 5261184/5331184 (2 pages) |
19 April 2004 | Ad 08/04/04--------- £ si [email protected]=70000 £ ic 5261184/5331184 (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
8 January 2004 | Statement of affairs (20 pages) |
8 January 2004 | Ad 31/10/03--------- £ si [email protected] (2 pages) |
8 January 2004 | Ad 31/10/03--------- £ si [email protected] (6 pages) |
8 January 2004 | Ad 31/10/03--------- £ si [email protected] (6 pages) |
8 January 2004 | Ad 31/10/03--------- £ si [email protected] (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Statement of affairs (20 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
7 December 2003 | Group of companies' accounts made up to 31 August 2003 (53 pages) |
7 December 2003 | Group of companies' accounts made up to 31 August 2003 (53 pages) |
5 December 2003 | Return made up to 14/11/03; bulk list available separately (9 pages) |
5 December 2003 | Return made up to 14/11/03; bulk list available separately (9 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
12 November 2003 | Particulars of mortgage/charge (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
19 December 2002 | Return made up to 14/11/02; bulk list available separately (9 pages) |
19 December 2002 | Return made up to 14/11/02; bulk list available separately (9 pages) |
10 December 2002 | Company name changed armour trust PLC\certificate issued on 10/12/02 (2 pages) |
10 December 2002 | Company name changed armour trust PLC\certificate issued on 10/12/02 (2 pages) |
15 November 2002 | Group of companies' accounts made up to 31 August 2002 (38 pages) |
15 November 2002 | Group of companies' accounts made up to 31 August 2002 (38 pages) |
27 August 2002 | Ad 06/08/02--------- £ si [email protected]=857 £ ic 4043822/4044679 (2 pages) |
27 August 2002 | Ad 06/08/02--------- £ si [email protected]=857 £ ic 4043822/4044679 (2 pages) |
8 March 2002 | Ad 25/02/02--------- £ si [email protected]=625 £ ic 4043197/4043822 (2 pages) |
8 March 2002 | Ad 25/02/02--------- £ si [email protected]=625 £ ic 4043197/4043822 (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New director appointed (3 pages) |
6 February 2002 | Amd cert for oc correct iss date (1 page) |
6 February 2002 | Amd cert for oc correct iss date (1 page) |
1 February 2002 | Certificate of cancellation of share premium account (1 page) |
1 February 2002 | Cancellation sha prem acct (3 pages) |
1 February 2002 | Cancellation sha prem acct (3 pages) |
1 February 2002 | Certificate of cancellation of share premium account (1 page) |
14 January 2002 | Group of companies' accounts made up to 31 August 2001 (42 pages) |
14 January 2002 | Group of companies' accounts made up to 31 August 2001 (42 pages) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
17 December 2001 | Return made up to 14/11/01; bulk list available separately (9 pages) |
17 December 2001 | Return made up to 14/11/01; bulk list available separately (9 pages) |
2 April 2001 | Auditor's resignation (1 page) |
2 April 2001 | Auditor's resignation (1 page) |
8 January 2001 | Resolutions
|
8 January 2001 | Resolutions
|
3 January 2001 | Return made up to 14/11/00; bulk list available separately (6 pages) |
3 January 2001 | Return made up to 14/11/00; bulk list available separately (6 pages) |
22 December 2000 | Ad 14/12/00--------- £ si [email protected]=1750 £ ic 4038197/4039947 (2 pages) |
22 December 2000 | Ad 14/12/00--------- £ si [email protected]=1750 £ ic 4038197/4039947 (2 pages) |
15 December 2000 | Full group accounts made up to 31 August 2000 (42 pages) |
15 December 2000 | Full group accounts made up to 31 August 2000 (42 pages) |
24 July 2000 | Ad 30/06/00--------- £ si [email protected]=250 £ ic 4037947/4038197 (2 pages) |
24 July 2000 | Ad 30/06/00--------- £ si [email protected]=250 £ ic 4037947/4038197 (2 pages) |
18 July 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
18 July 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
6 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
6 June 2000 | Declaration of mortgage charge released/ceased (1 page) |
1 June 2000 | Ad 15/05/00--------- £ si [email protected]=4750 £ ic 4033197/4037947 (2 pages) |
1 June 2000 | Ad 15/05/00--------- £ si [email protected]=4750 £ ic 4033197/4037947 (2 pages) |
24 May 2000 | Ad 10/05/00--------- £ si [email protected]=3000 £ ic 4030197/4033197 (2 pages) |
24 May 2000 | Ad 10/05/00--------- £ si [email protected]=3000 £ ic 4030197/4033197 (2 pages) |
17 December 1999 | Return made up to 14/11/99; bulk list available separately (6 pages) |
17 December 1999 | Return made up to 14/11/99; bulk list available separately (6 pages) |
5 December 1999 | Ad 02/11/99--------- £ si [email protected]=3000 £ ic 4030971/4033971 (2 pages) |
5 December 1999 | Ad 02/11/99--------- £ si [email protected]=3000 £ ic 4030971/4033971 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
12 October 1999 | Resolutions
|
30 September 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
30 September 1999 | Director resigned (1 page) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
9 February 1999 | New director appointed (3 pages) |
9 February 1999 | New director appointed (3 pages) |
6 January 1999 | Return made up to 14/11/98; bulk list available separately
|
6 January 1999 | Return made up to 14/11/98; bulk list available separately
|
26 November 1998 | Location - directors service contracts and memoranda (1 page) |
26 November 1998 | Location - directors service contracts and memoranda (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page) |
24 November 1998 | Resolutions
|
24 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
24 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
24 November 1998 | Full group accounts made up to 1 May 1998 (35 pages) |
24 November 1998 | Resolutions
|
20 November 1998 | Director resigned (2 pages) |
20 November 1998 | Director resigned (2 pages) |
1 October 1998 | Statement of affairs (58 pages) |
1 October 1998 | Statement of affairs (58 pages) |
18 June 1998 | Statement of affairs (58 pages) |
18 June 1998 | Ad 27/03/98--------- £ si [email protected]=278588 £ ic 3751609/4030197 (2 pages) |
18 June 1998 | Statement of affairs (58 pages) |
18 June 1998 | Ad 27/03/98--------- £ si [email protected]=278588 £ ic 3751609/4030197 (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
10 December 1997 | Return made up to 14/11/97; bulk list available separately
|
10 December 1997 | Return made up to 14/11/97; bulk list available separately
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
16 October 1997 | Resolutions
|
7 October 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
7 October 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
7 October 1997 | Full group accounts made up to 2 May 1997 (33 pages) |
10 December 1996 | Return made up to 14/11/96; bulk list available separately
|
10 December 1996 | Return made up to 14/11/96; bulk list available separately
|
31 October 1996 | Statement of affairs (29 pages) |
31 October 1996 | Ad 06/09/96--------- £ si [email protected] (2 pages) |
31 October 1996 | Statement of affairs (29 pages) |
31 October 1996 | Ad 06/09/96--------- £ si [email protected] (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | £ nc 5090000/5599000 15/10/96 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | £ nc 5090000/5599000 15/10/96 (1 page) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
9 October 1996 | Ad 06/09/96--------- £ si [email protected]=64184 £ ic 3687424/3751608 (2 pages) |
9 October 1996 | Ad 06/09/96--------- £ si [email protected]=64184 £ ic 3687424/3751608 (2 pages) |
8 October 1996 | Full group accounts made up to 3 May 1996 (32 pages) |
8 October 1996 | Full group accounts made up to 3 May 1996 (32 pages) |
8 October 1996 | Full group accounts made up to 3 May 1996 (32 pages) |
4 October 1996 | Resolutions
|
4 October 1996 | Resolutions
|
12 September 1996 | New director appointed (3 pages) |
12 September 1996 | New director appointed (3 pages) |
21 August 1996 | Ad 26/06/96--------- £ si [email protected] (2 pages) |
21 August 1996 | Statement of affairs (93 pages) |
21 August 1996 | Ad 26/06/96--------- £ si [email protected] (2 pages) |
21 August 1996 | Statement of affairs (93 pages) |
14 August 1996 | Ad 26/06/96--------- £ si [email protected]=11236 £ ic 3676188/3687424 (2 pages) |
14 August 1996 | Ad 26/06/96--------- £ si [email protected]=11236 £ ic 3676188/3687424 (2 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
31 July 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Ad 20/10/95--------- £ si [email protected] (2 pages) |
20 December 1995 | Statement of affairs (188 pages) |
20 December 1995 | Ad 20/10/95--------- £ si [email protected] (2 pages) |
20 December 1995 | Statement of affairs (188 pages) |
13 December 1995 | Return made up to 14/11/95; bulk list available separately (8 pages) |
13 December 1995 | Return made up to 14/11/95; bulk list available separately (8 pages) |
15 November 1995 | Ad 20/10/95--------- £ si [email protected]=16666 £ ic 3784521/3801187 (2 pages) |
15 November 1995 | Ad 20/10/95--------- £ si [email protected]=16666 £ ic 3784521/3801187 (2 pages) |
8 November 1995 | £ nc 4660000/5090000 20/10/95 (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Memorandum and Articles of Association (50 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | £ nc 4660000/5090000 20/10/95 (1 page) |
8 November 1995 | Memorandum and Articles of Association (50 pages) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
20 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
20 October 1995 | Full group accounts made up to 30 April 1995 (26 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Ad 30/06/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Ad 30/06/94--------- £ si [email protected] (2 pages) |
9 April 1995 | Statement of affairs (224 pages) |
9 April 1995 | Ad 10/11/94--------- £ si [email protected] (6 pages) |
9 April 1995 | Statement of affairs (86 pages) |
9 April 1995 | Statement of affairs (224 pages) |
9 April 1995 | Ad 10/11/94--------- £ si [email protected] (6 pages) |
9 April 1995 | Statement of affairs (86 pages) |
27 February 1995 | Ad 01/02/95--------- £ si [email protected]=1080 £ ic 3783441/3784521 (2 pages) |
27 February 1995 | Ad 01/02/95--------- £ si [email protected]=1080 £ ic 3783441/3784521 (2 pages) |
1 December 1994 | Ad 10/11/94--------- £ si [email protected]=332585 £ ic 3450856/3783441 (2 pages) |
1 December 1994 | Ad 10/11/94--------- £ si [email protected]=332585 £ ic 3450856/3783441 (2 pages) |
27 October 1994 | Resolutions
|
14 October 1994 | Full group accounts made up to 30 April 1994 (26 pages) |
14 October 1994 | Full group accounts made up to 30 April 1994 (26 pages) |
12 September 1994 | Ad 30/06/94--------- £ si [email protected]=125000 £ ic 3325856/3450856 (2 pages) |
12 September 1994 | Ad 30/06/94--------- £ si [email protected]=125000 £ ic 3325856/3450856 (2 pages) |
7 August 1994 | Ad 31/03/94--------- £ si [email protected]=77500 £ ic 3248356/3325856 (4 pages) |
7 August 1994 | Ad 31/03/94--------- £ si [email protected]=77500 £ ic 3248356/3325856 (4 pages) |
4 July 1994 | Ad 30/06/94--------- £ si [email protected]=125000 £ ic 2880932/3005932 (2 pages) |
4 July 1994 | Ad 30/06/94--------- £ si [email protected]=125000 £ ic 2880932/3005932 (2 pages) |
12 December 1993 | Ad 29/11/93--------- premium £ si [email protected]=10300 £ ic 2734632/2744932 (2 pages) |
12 December 1993 | Ad 29/11/93--------- premium £ si [email protected]=10300 £ ic 2734632/2744932 (2 pages) |
30 November 1993 | Resolutions
|
25 November 1993 | Ad 08/11/93--------- £ si [email protected]=3160 £ ic 2731472/2734632 (2 pages) |
25 November 1993 | Ad 08/11/93--------- £ si [email protected]=3160 £ ic 2731472/2734632 (2 pages) |
27 October 1993 | Resolutions
|
26 October 1993 | Full group accounts made up to 30 April 1993 (25 pages) |
26 October 1993 | Full group accounts made up to 30 April 1993 (25 pages) |
19 October 1993 | Ad 11/10/93--------- £ si [email protected]=3100 £ ic 2728372/2731472 (2 pages) |
19 October 1993 | Ad 11/10/93--------- £ si [email protected]=3100 £ ic 2728372/2731472 (2 pages) |
29 April 1993 | Particulars of mortgage/charge (4 pages) |
29 April 1993 | Particulars of mortgage/charge (4 pages) |
5 November 1992 | Resolutions
|
14 October 1992 | Full group accounts made up to 30 April 1992 (23 pages) |
14 October 1992 | Full group accounts made up to 30 April 1992 (23 pages) |
12 February 1992 | Ad 05/02/92--------- £ si [email protected]=3500 £ ic 2724872/2728372 (2 pages) |
12 February 1992 | Ad 05/02/92--------- £ si [email protected]=3500 £ ic 2724872/2728372 (2 pages) |
4 December 1991 | Full group accounts made up to 30 April 1991 (18 pages) |
4 December 1991 | Full group accounts made up to 30 April 1991 (18 pages) |
5 November 1991 | Resolutions
|
7 August 1991 | Ad 01/08/91--------- £ si [email protected]=5000 £ ic 2719872/2724872 (2 pages) |
7 August 1991 | Ad 01/08/91--------- £ si [email protected]=5000 £ ic 2719872/2724872 (2 pages) |
13 March 1991 | Ad 06/03/91--------- £ si [email protected]=5000 £ ic 2714872/2719872 (2 pages) |
13 March 1991 | Ad 06/03/91--------- £ si [email protected]=5000 £ ic 2714872/2719872 (2 pages) |
30 November 1990 | Resolutions
|
1 November 1990 | Full group accounts made up to 30 April 1990 (23 pages) |
1 November 1990 | Full group accounts made up to 30 April 1990 (23 pages) |
7 November 1989 | Resolutions
|
6 November 1989 | Full group accounts made up to 30 April 1989 (22 pages) |
6 November 1989 | Full group accounts made up to 30 April 1989 (22 pages) |
3 April 1989 | Wd 14/03/89 ad 15/03/89--------- £ si 90000@1=90000 (2 pages) |
3 April 1989 | Wd 14/03/89 ad 15/03/89--------- £ si 90000@1=90000 (2 pages) |
3 January 1989 | Wd 01/12/88 ad 19/08/88--------- £ si [email protected]=397808 (2 pages) |
3 January 1989 | Wd 01/12/88 ad 19/08/88--------- £ si [email protected]=397808 (2 pages) |
20 December 1988 | Full group accounts made up to 30 April 1988 (24 pages) |
20 December 1988 | Full group accounts made up to 30 April 1988 (24 pages) |
13 December 1988 | Resolutions
|
1 December 1988 | Return of allotments (2 pages) |
1 December 1988 | Return of allotments (2 pages) |
30 November 1988 | Wd 16/11/88 ad 21/10/88--------- premium £ si [email protected]=139639 (2 pages) |
30 November 1988 | Wd 16/11/88 ad 21/10/88--------- premium £ si [email protected]=139639 (2 pages) |
26 May 1988 | Wd 19/04/88 ad 12/04/88--------- premium £ si [email protected]=68000 (2 pages) |
26 May 1988 | Wd 19/04/88 ad 12/04/88--------- premium £ si [email protected]=68000 (2 pages) |
12 March 1988 | Return of allotments (2 pages) |
12 March 1988 | Return of allotments (2 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
22 January 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
22 January 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
4 January 1988 | Resolutions
|
18 February 1987 | Particulars of mortgage/charge (3 pages) |
18 February 1987 | Particulars of mortgage/charge (3 pages) |
8 January 1987 | Return made up to 11/11/86; full list of members (6 pages) |
8 January 1987 | Return made up to 11/11/86; full list of members (6 pages) |
30 October 1986 | Group of companies' accounts made up to 30 April 1986 (21 pages) |
30 October 1986 | Group of companies' accounts made up to 30 April 1986 (21 pages) |
14 August 1986 | Return of allotments (2 pages) |
14 August 1986 | Return of allotments (2 pages) |
15 December 1980 | Accounts made up to 30 April 1980 (16 pages) |
15 December 1980 | Accounts made up to 30 April 1980 (16 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
14 December 1970 | Resolutions
|
14 December 1970 | Resolutions
|
2 February 1966 | Company name changed\certificate issued on 02/02/66 (2 pages) |
2 February 1966 | Company name changed\certificate issued on 02/02/66 (2 pages) |
1 May 1964 | Certificate of incorporation (1 page) |
1 May 1964 | Certificate of incorporation (1 page) |
1 May 1964 | Certificate of incorporation (2 pages) |
1 May 1964 | Incorporation (18 pages) |
1 May 1964 | Certificate of incorporation (2 pages) |
1 May 1964 | Incorporation (18 pages) |