Company NameOneview Group Limited
DirectorsLinda Palanza and Gary Rodney Lane
Company StatusActive
Company Number00803572
CategoryPrivate Limited Company
Incorporation Date1 May 1964(60 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMs Linda Palanza
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2016(51 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Gary Rodney Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 March 2016(51 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed18 September 2019(55 years, 5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 6 months after company formation)
Appointment Duration7 years (resigned 16 November 1998)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Director NamePeter Roy Bond
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address15 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PP
Director NameDavid Aaron Landau
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address38 North Audley Street
Mayfair
London
W1K 6ZN
Secretary NameMr Keith Ryder Martin
NationalityBritish
StatusResigned
Appointed14 November 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Director NameMr David John Cohen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(29 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 1998)
RoleInvestment Banker
Correspondence Address28 Norfolk Road
London
NW8 6AU
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed31 August 1995(31 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameRoger Adrian Pinnington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(32 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address15 Lennox Gardens Mews
London
SW1X 0DP
Director NameMr Peter Webb Morris
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 February 1998)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address49 Balfour Road
London
N5 2HD
Director NameMr Charles Gerald Bensted Montanaro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(33 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 1999)
RoleFund Manager
Correspondence AddressLes Arbres
10 Oak Hill Road
Sevenoaks
Kent
TN13 1NP
Director NameRichard Mark Wevill
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2001)
RoleConsultant
Correspondence Address40 Catherine Place
London
SW1E 6HL
Director NameMr George Leonard Dexter
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(33 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kentish Gardens
Tunbridge Wells
Kent
TN2 5XU
Director NameMr John Lewis David Harris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(34 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Thornton Dene
Beckenham
Kent
BR3 3ND
Director NameMr Arthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(37 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressHawk House Park Estate
La Route Des Genets
St Brelade
Jersey
JE3 8EQ
Director NameMr Stephen Graham Bodger
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2002(37 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 10 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAylwins House 1 Aylwins
Mayfield
East Sussex
TN20 6BS
Secretary NameMr John Lewis David Harris
NationalityBritish
StatusResigned
Appointed31 March 2004(39 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Thornton Dene
Beckenham
Kent
BR3 3ND
Director NameMr Mark John Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(50 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSuite 25, 6-8 Revenge Road
Lordswood
Chatham
Kent
ME5 8UD
Secretary NameMr Mark John Wilson
StatusResigned
Appointed01 June 2014(50 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressSuite 25, 6-8 Revenge Road
Lordswood
Chatham
Kent
ME5 8UD
Director NameMr Matthew Graham Wood
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(51 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25, 6-8 Revenge Road
Lordswood
Chatham
Kent
ME5 8UD
Director NameMr Stuart Roger Mitchell
Date of BirthMay 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 March 2016(51 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Richard Abraham
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(51 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Michael Edward Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(53 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 25, 6-8 Revenge Road
Lordswood
Chatham
Kent
ME5 8UD
Director NameMr Yael Cosset
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2019(54 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 March 2020)
RoleChief Information Officer
Country of ResidenceUnited States
Correspondence Address2060 Edenderry Drive
Fort Mitchell
Kentucky 41017
United States
Director NameSriram Samu
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2020(55 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websitearmourgroup.uk.com

Location

Registered Address201 Temple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,513,000
Cash£3,365,000
Current Liabilities£167,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

3 February 2006Delivered 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 2003Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1987Delivered 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 1985Delivered 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 1982Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 1981Delivered 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 2016Delivered on: 7 July 2016
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding
4 July 2016Delivered on: 7 July 2016
Persons entitled: Lane Capital Group Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
31 March 2020Appointment of Sriram Samu as a director on 30 March 2020 (2 pages)
31 March 2020Termination of appointment of Yael Cosset as a director on 30 March 2020 (1 page)
17 January 2020Group of companies' accounts made up to 31 March 2019 (38 pages)
3 December 2019Confirmation statement made on 14 November 2019 with updates (74 pages)
18 September 2019Registered 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 2019Appointment of One Advisory Limited as a secretary on 18 September 2019 (2 pages)
30 August 2019Termination of appointment of Mark John Wilson as a director on 30 August 2019 (1 page)
30 August 2019Termination of appointment of Mark John Wilson as a secretary on 30 August 2019 (1 page)
8 July 2019Statement of capital following an allotment of shares on 11 April 2019
  • GBP 1,075,014.43
(3 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
23 April 2019Appointment of Mr Yael Cosset as a director on 11 April 2019 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 8 February 2019
  • GBP 882,706.74
(3 pages)
19 February 2019Director's details changed for Ms Linda Palanza on 10 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Stuart Roger Mitchell on 10 February 2019 (2 pages)
4 February 2019Resolutions
  • RES13 ‐ Sub division/contract to purchase all issued deferred shares 21/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2019Cancellation of shares. Statement of capital on 28 January 2019
  • GBP 825,581.30
(5 pages)
28 January 2019Sub-division of shares on 21 December 2018 (4 pages)
18 January 2019Re-registration of Memorandum and Articles (40 pages)
18 January 2019Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2019Re-registration from a public company to a private limited company (2 pages)
18 January 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 December 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
28 November 2018Notification of a person with significant control statement (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
23 October 2018Termination of appointment of Michael Edward Wilson Jackson as a director on 22 October 2018 (1 page)
12 October 2018Termination of appointment of Matthew Graham Wood as a director on 11 October 2018 (1 page)
5 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
12 October 2017Consolidation of shares on 6 September 2017 (6 pages)
12 October 2017Consolidation of shares on 6 September 2017 (6 pages)
10 October 2017Memorandum and Articles of Association (53 pages)
10 October 2017Memorandum and Articles of Association (53 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
27 September 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
7 August 2017Appointment of Mr Michael Edward Wilson Jackson as a director on 17 July 2017 (2 pages)
7 August 2017Appointment of Mr Michael Edward Wilson Jackson as a director on 17 July 2017 (2 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
17 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
17 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
17 September 2016Group of companies' accounts made up to 31 March 2016 (47 pages)
17 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2016Registration of charge 008035720014, created on 4 July 2016 (30 pages)
7 July 2016Registration of charge 008035720014, created on 4 July 2016 (30 pages)
7 July 2016Registration of charge 008035720015, created on 4 July 2016 (28 pages)
7 July 2016Registration of charge 008035720015, created on 4 July 2016 (28 pages)
3 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 746,586.21
(4 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 746,586.21
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,510,053.81
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 3,510,053.81
(4 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
5 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
23 March 2016Appointment of Ms Linda Palanza as a director on 21 March 2016 (2 pages)
23 March 2016Appointment of Ms Linda Palanza as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Gary Lane as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Stuart Roger Mitchell as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Stuart Roger Mitchell as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mr Gary Lane as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard Abraham as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Matthew Graham Wood as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Arthur Leonard Robert Morton as a director on 21 March 2016 (1 page)
21 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
21 March 2016Appointment of Mr Matthew Graham Wood as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard Abraham as a director on 21 March 2016 (2 pages)
21 March 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 March 2016Change of name notice (2 pages)
18 March 2016Company name changed armour group PLC\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-14
(2 pages)
18 March 2016Change of name notice (2 pages)
18 March 2016Company name changed armour group PLC\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-14
(2 pages)
21 December 2015Group of companies' accounts made up to 31 August 2015 (43 pages)
21 December 2015Group of companies' accounts made up to 31 August 2015 (43 pages)
17 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-16
  • GBP 970,514.96
(4 pages)
16 November 2015Annual return made up to 14 November 2015 no member list
Statement of capital on 2015-11-16
  • GBP 970,514.96
(4 pages)
4 March 2015Statement of fact
  • ANNOTATION Other The Registration of Order of Court on cancellation of share prem account was incorrect. The cert issued relates to the registration of an Order of Court on cancellation of share prem account, whereas the cert should be a Cert of Registration of Order of Court and Minute on Reduction of Capital and cancellation of Share Prem Account
(1 page)
4 March 2015Statement of fact
  • ANNOTATION Other The Registration of Order of Court on cancellation of share prem account was incorrect. The cert issued relates to the registration of an Order of Court on cancellation of share prem account, whereas the cert should be a Cert of Registration of Order of Court and Minute on Reduction of Capital and cancellation of Share Prem Account
(1 page)
3 March 2015Statement of capital on 3 March 2015
  • GBP 970,514.96
(4 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 970,514.96
(4 pages)
3 March 2015Certificate of cancellation of share premium account (1 page)
3 March 2015Reduction of iss capital and minute (oc) (7 pages)
3 March 2015Statement of capital on 3 March 2015
  • GBP 970,514.96
(4 pages)
3 March 2015Certificate of cancellation of share premium account (1 page)
3 March 2015Reduction of iss capital and minute (oc) (7 pages)
19 February 2015Group of companies' accounts made up to 31 August 2014 (44 pages)
19 February 2015Group of companies' accounts made up to 31 August 2014 (44 pages)
14 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 7,133,720.99
(5 pages)
14 November 2014Annual return made up to 14 November 2014 no member list
Statement of capital on 2014-11-14
  • GBP 7,133,720.99
(5 pages)
13 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Stephen Graham Bodger as a director on 10 September 2014 (1 page)
11 September 2014Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page)
11 September 2014Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page)
11 September 2014Termination of appointment of George Leonard Dexter as a director on 4 August 2014 (1 page)
11 September 2014Termination of appointment of Stephen Graham Bodger as a director on 10 September 2014 (1 page)
4 August 2014Satisfaction of charge 11 in full (1 page)
4 August 2014Satisfaction of charge 11 in full (1 page)
23 July 2014Satisfaction of charge 13 in full (2 pages)
23 July 2014Satisfaction of charge 13 in full (2 pages)
16 June 2014Satisfaction of charge 12 in full (1 page)
16 June 2014Satisfaction of charge 12 in full (1 page)
2 June 2014Appointment of Mr Mark John Wilson as a director (2 pages)
2 June 2014Appointment of Mr Mark John Wilson as a director (2 pages)
2 June 2014Appointment of Mr Mark John Wilson as a secretary (2 pages)
2 June 2014Termination of appointment of John Harris as a director (1 page)
2 June 2014Termination of appointment of John Harris as a director (1 page)
2 June 2014Appointment of Mr Mark John Wilson as a secretary (2 pages)
2 June 2014Termination of appointment of John Harris as a secretary (1 page)
2 June 2014Termination of appointment of John Harris as a secretary (1 page)
28 February 2014Group of companies' accounts made up to 31 August 2013 (58 pages)
28 February 2014Group of companies' accounts made up to 31 August 2013 (58 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 November 2013Annual return made up to 14 November 2013 no member list
Statement of capital on 2013-11-18
  • GBP 7,133,720.99
(8 pages)
18 November 2013Annual return made up to 14 November 2013 no member list
Statement of capital on 2013-11-18
  • GBP 7,133,720.99
(8 pages)
23 September 2013Director's details changed for Mr Stephen Graham Bodger on 2 April 2012 (2 pages)
23 September 2013Director's details changed for Mr Stephen Graham Bodger on 2 April 2012 (2 pages)
6 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2013Group of companies' accounts made up to 31 August 2012 (56 pages)
4 March 2013Group of companies' accounts made up to 31 August 2012 (56 pages)
28 November 2012Annual return made up to 14 November 2012 no member list (8 pages)
28 November 2012Annual return made up to 14 November 2012 no member list (8 pages)
1 March 2012Group of companies' accounts made up to 31 August 2011 (80 pages)
1 March 2012Group of companies' accounts made up to 31 August 2011 (80 pages)
7 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2012Annual return made up to 14 November 2011 no member list (16 pages)
6 January 2012Annual return made up to 14 November 2011 no member list (16 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 March 2011Memorandum and Articles of Association (47 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 March 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
8 March 2011Resolutions
  • RES13 ‐ Shares sub-divided 23/02/2010
(6 pages)
8 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2011Memorandum and Articles of Association (47 pages)
8 March 2011Resolutions
  • RES13 ‐ Shares sub-divided 23/02/2010
(6 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 March 2011Group of companies' accounts made up to 31 August 2010 (64 pages)
2 March 2011Group of companies' accounts made up to 31 August 2010 (64 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (25 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 11 (25 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders (16 pages)
1 December 2010Annual return made up to 14 November 2010 with bulk list of shareholders (16 pages)
15 February 2010Group of companies' accounts made up to 31 August 2009 (67 pages)
15 February 2010Group of companies' accounts made up to 31 August 2009 (67 pages)
5 January 2010Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Arthur Leonard Robert Morton on 5 October 2009 (2 pages)
14 December 2009Annual return made up to 14 November 2009 with bulk list of shareholders (17 pages)
14 December 2009Annual return made up to 14 November 2009 with bulk list of shareholders (17 pages)
20 February 2009Group of companies' accounts made up to 31 August 2008 (85 pages)
20 February 2009Group of companies' accounts made up to 31 August 2008 (85 pages)
10 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
10 February 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(54 pages)
14 January 2009Return made up to 14/11/08; bulk list available separately (8 pages)
14 January 2009Return made up to 14/11/08; bulk list available separately (8 pages)
7 February 2008Group of companies' accounts made up to 31 August 2007 (67 pages)
7 February 2008Group of companies' accounts made up to 31 August 2007 (67 pages)
17 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 December 2007Return made up to 14/11/07; bulk list available separately (9 pages)
13 December 2007Return made up to 14/11/07; bulk list available separately (9 pages)
25 April 2007Ad 17/04/07--------- £ si [email protected]=111 £ ic 6843033/6843144 (2 pages)
25 April 2007Ad 17/04/07--------- £ si [email protected]=111 £ ic 6843033/6843144 (2 pages)
10 January 2007Return made up to 14/11/06; bulk list available separately (9 pages)
10 January 2007Return made up to 14/11/06; bulk list available separately (9 pages)
7 January 2007Group of companies' accounts made up to 31 August 2006 (60 pages)
7 January 2007Group of companies' accounts made up to 31 August 2006 (60 pages)
28 December 2006Memorandum and Articles of Association (50 pages)
28 December 2006Memorandum and Articles of Association (50 pages)
22 December 2006Nc inc already adjusted 12/12/06 (2 pages)
22 December 2006Nc inc already adjusted 12/12/06 (2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2006Ad 12/12/06--------- £ si [email protected]=6988 £ ic 6836045/6843033 (3 pages)
21 December 2006Ad 12/12/06--------- £ si [email protected]=6988 £ ic 6836045/6843033 (3 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
21 February 2006Particulars of mortgage/charge (7 pages)
13 January 2006Group of companies' accounts made up to 31 August 2005 (61 pages)
13 January 2006Group of companies' accounts made up to 31 August 2005 (61 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=540 £ ic 5533209/5533749 (2 pages)
13 January 2006Ad 05/01/06--------- £ si [email protected]=540 £ ic 5533209/5533749 (2 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2005Ad 14/12/05--------- £ si [email protected]=24030 £ ic 5509179/5533209 (3 pages)
21 December 2005Ad 14/12/05--------- £ si [email protected]=24030 £ ic 5509179/5533209 (3 pages)
15 December 2005Return made up to 14/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2005Return made up to 14/11/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2005Ad 16/11/05--------- £ si [email protected]=2000 £ ic 5507179/5509179 (2 pages)
5 December 2005Ad 16/11/05--------- £ si [email protected]=2000 £ ic 5507179/5509179 (2 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
23 November 2005Ad 07/11/05--------- £ si [email protected]=25000 £ ic 5482179/5507179 (2 pages)
23 November 2005Ad 07/11/05--------- £ si [email protected]=25000 £ ic 5482179/5507179 (2 pages)
10 October 2005Memorandum and Articles of Association (51 pages)
10 October 2005Memorandum and Articles of Association (51 pages)
9 June 2005Ad 01/06/05--------- £ si [email protected]=107500 £ ic 5374679/5482179 (2 pages)
9 June 2005Ad 01/06/05--------- £ si [email protected]=107500 £ ic 5374679/5482179 (2 pages)
6 April 2005Ad 29/03/05--------- £ si [email protected]=363 £ ic 5374316/5374679 (2 pages)
6 April 2005Ad 29/03/05--------- £ si [email protected]=363 £ ic 5374316/5374679 (2 pages)
9 March 2005Ad 28/02/05--------- £ si [email protected]=9500 £ ic 5364816/5374316 (2 pages)
9 March 2005Ad 28/02/05--------- £ si [email protected]=9500 £ ic 5364816/5374316 (2 pages)
4 February 2005Ad 26/01/05--------- £ si [email protected]=2000 £ ic 5362816/5364816 (2 pages)
4 February 2005Ad 26/01/05--------- £ si [email protected]=2000 £ ic 5362816/5364816 (2 pages)
29 January 2005Group of companies' accounts made up to 31 August 2004 (56 pages)
29 January 2005Group of companies' accounts made up to 31 August 2004 (56 pages)
17 January 2005Ad 06/01/05--------- £ si [email protected]=369 £ ic 5362447/5362816 (2 pages)
17 January 2005Ad 06/01/05--------- £ si [email protected]=369 £ ic 5362447/5362816 (2 pages)
17 December 2004Nc inc already adjusted 08/12/04 (1 page)
17 December 2004Nc inc already adjusted 08/12/04 (1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 December 2004Return made up to 14/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 December 2004Return made up to 14/11/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 November 2004Ad 27/10/04--------- £ si [email protected]=830 £ ic 5371616/5372446 (2 pages)
10 November 2004Ad 27/10/04--------- £ si [email protected]=830 £ ic 5371616/5372446 (2 pages)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Nc inc already adjusted 03/12/02 (1 page)
12 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2004Nc inc already adjusted 03/12/02 (1 page)
8 October 2004Ad 21/09/04--------- £ si [email protected]=20432 £ ic 5351184/5371616 (4 pages)
8 October 2004Ad 21/09/04--------- £ si [email protected]=20432 £ ic 5351184/5371616 (4 pages)
26 May 2004Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5341184/5351184 (2 pages)
26 May 2004Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5341184/5351184 (2 pages)
23 April 2004Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5331184/5341184 (2 pages)
23 April 2004Ad 15/04/04--------- £ si [email protected]=10000 £ ic 5331184/5341184 (2 pages)
19 April 2004Ad 08/04/04--------- £ si [email protected]=70000 £ ic 5261184/5331184 (2 pages)
19 April 2004Ad 08/04/04--------- £ si [email protected]=70000 £ ic 5261184/5331184 (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
8 January 2004Statement of affairs (20 pages)
8 January 2004Ad 31/10/03--------- £ si [email protected] (2 pages)
8 January 2004Ad 31/10/03--------- £ si [email protected] (6 pages)
8 January 2004Ad 31/10/03--------- £ si [email protected] (6 pages)
8 January 2004Ad 31/10/03--------- £ si [email protected] (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Statement of affairs (20 pages)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
7 December 2003Group of companies' accounts made up to 31 August 2003 (53 pages)
7 December 2003Group of companies' accounts made up to 31 August 2003 (53 pages)
5 December 2003Return made up to 14/11/03; bulk list available separately (9 pages)
5 December 2003Return made up to 14/11/03; bulk list available separately (9 pages)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
15 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 November 2003Particulars of mortgage/charge (7 pages)
12 November 2003Particulars of mortgage/charge (7 pages)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2002Return made up to 14/11/02; bulk list available separately (9 pages)
19 December 2002Return made up to 14/11/02; bulk list available separately (9 pages)
10 December 2002Company name changed armour trust PLC\certificate issued on 10/12/02 (2 pages)
10 December 2002Company name changed armour trust PLC\certificate issued on 10/12/02 (2 pages)
15 November 2002Group of companies' accounts made up to 31 August 2002 (38 pages)
15 November 2002Group of companies' accounts made up to 31 August 2002 (38 pages)
27 August 2002Ad 06/08/02--------- £ si [email protected]=857 £ ic 4043822/4044679 (2 pages)
27 August 2002Ad 06/08/02--------- £ si [email protected]=857 £ ic 4043822/4044679 (2 pages)
8 March 2002Ad 25/02/02--------- £ si [email protected]=625 £ ic 4043197/4043822 (2 pages)
8 March 2002Ad 25/02/02--------- £ si [email protected]=625 £ ic 4043197/4043822 (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
14 February 2002New director appointed (3 pages)
14 February 2002New director appointed (3 pages)
6 February 2002Amd cert for oc correct iss date (1 page)
6 February 2002Amd cert for oc correct iss date (1 page)
1 February 2002Certificate of cancellation of share premium account (1 page)
1 February 2002Cancellation sha prem acct (3 pages)
1 February 2002Cancellation sha prem acct (3 pages)
1 February 2002Certificate of cancellation of share premium account (1 page)
14 January 2002Group of companies' accounts made up to 31 August 2001 (42 pages)
14 January 2002Group of companies' accounts made up to 31 August 2001 (42 pages)
10 January 2002Resolutions
  • RES13 ‐ Share premium cancelled 07/01/02
(1 page)
10 January 2002Resolutions
  • RES13 ‐ Share premium cancelled 07/01/02
(1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
17 December 2001Return made up to 14/11/01; bulk list available separately (9 pages)
17 December 2001Return made up to 14/11/01; bulk list available separately (9 pages)
2 April 2001Auditor's resignation (1 page)
2 April 2001Auditor's resignation (1 page)
8 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 January 2001Return made up to 14/11/00; bulk list available separately (6 pages)
3 January 2001Return made up to 14/11/00; bulk list available separately (6 pages)
22 December 2000Ad 14/12/00--------- £ si [email protected]=1750 £ ic 4038197/4039947 (2 pages)
22 December 2000Ad 14/12/00--------- £ si [email protected]=1750 £ ic 4038197/4039947 (2 pages)
15 December 2000Full group accounts made up to 31 August 2000 (42 pages)
15 December 2000Full group accounts made up to 31 August 2000 (42 pages)
24 July 2000Ad 30/06/00--------- £ si [email protected]=250 £ ic 4037947/4038197 (2 pages)
24 July 2000Ad 30/06/00--------- £ si [email protected]=250 £ ic 4037947/4038197 (2 pages)
18 July 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
18 July 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
6 June 2000Declaration of mortgage charge released/ceased (1 page)
6 June 2000Declaration of mortgage charge released/ceased (1 page)
1 June 2000Ad 15/05/00--------- £ si [email protected]=4750 £ ic 4033197/4037947 (2 pages)
1 June 2000Ad 15/05/00--------- £ si [email protected]=4750 £ ic 4033197/4037947 (2 pages)
24 May 2000Ad 10/05/00--------- £ si [email protected]=3000 £ ic 4030197/4033197 (2 pages)
24 May 2000Ad 10/05/00--------- £ si [email protected]=3000 £ ic 4030197/4033197 (2 pages)
17 December 1999Return made up to 14/11/99; bulk list available separately (6 pages)
17 December 1999Return made up to 14/11/99; bulk list available separately (6 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=3000 £ ic 4030971/4033971 (2 pages)
5 December 1999Ad 02/11/99--------- £ si [email protected]=3000 £ ic 4030971/4033971 (2 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(68 pages)
30 September 1999Full group accounts made up to 30 April 1999 (44 pages)
30 September 1999Director resigned (1 page)
30 September 1999Full group accounts made up to 30 April 1999 (44 pages)
30 September 1999Director resigned (1 page)
6 August 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
6 August 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
9 February 1999New director appointed (3 pages)
9 February 1999New director appointed (3 pages)
6 January 1999Return made up to 14/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 1999Return made up to 14/11/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 1998Location - directors service contracts and memoranda (1 page)
26 November 1998Location - directors service contracts and memoranda (1 page)
25 November 1998Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page)
25 November 1998Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page)
24 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 November 1998Full group accounts made up to 1 May 1998 (35 pages)
24 November 1998Full group accounts made up to 1 May 1998 (35 pages)
24 November 1998Full group accounts made up to 1 May 1998 (35 pages)
24 November 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 1998Director resigned (2 pages)
20 November 1998Director resigned (2 pages)
1 October 1998Statement of affairs (58 pages)
1 October 1998Statement of affairs (58 pages)
18 June 1998Statement of affairs (58 pages)
18 June 1998Ad 27/03/98--------- £ si [email protected]=278588 £ ic 3751609/4030197 (2 pages)
18 June 1998Statement of affairs (58 pages)
18 June 1998Ad 27/03/98--------- £ si [email protected]=278588 £ ic 3751609/4030197 (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
10 December 1997Return made up to 14/11/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/12/97
(5 pages)
10 December 1997Return made up to 14/11/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/12/97
(5 pages)
16 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 October 1997Full group accounts made up to 2 May 1997 (33 pages)
7 October 1997Full group accounts made up to 2 May 1997 (33 pages)
7 October 1997Full group accounts made up to 2 May 1997 (33 pages)
10 December 1996Return made up to 14/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
10 December 1996Return made up to 14/11/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 October 1996Statement of affairs (29 pages)
31 October 1996Ad 06/09/96--------- £ si [email protected] (2 pages)
31 October 1996Statement of affairs (29 pages)
31 October 1996Ad 06/09/96--------- £ si [email protected] (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
22 October 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
22 October 1996£ nc 5090000/5599000 15/10/96 (1 page)
22 October 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
22 October 1996£ nc 5090000/5599000 15/10/96 (1 page)
22 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 October 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
22 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
9 October 1996Ad 06/09/96--------- £ si [email protected]=64184 £ ic 3687424/3751608 (2 pages)
9 October 1996Ad 06/09/96--------- £ si [email protected]=64184 £ ic 3687424/3751608 (2 pages)
8 October 1996Full group accounts made up to 3 May 1996 (32 pages)
8 October 1996Full group accounts made up to 3 May 1996 (32 pages)
8 October 1996Full group accounts made up to 3 May 1996 (32 pages)
4 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (3 pages)
21 August 1996Ad 26/06/96--------- £ si [email protected] (2 pages)
21 August 1996Statement of affairs (93 pages)
21 August 1996Ad 26/06/96--------- £ si [email protected] (2 pages)
21 August 1996Statement of affairs (93 pages)
14 August 1996Ad 26/06/96--------- £ si [email protected]=11236 £ ic 3676188/3687424 (2 pages)
14 August 1996Ad 26/06/96--------- £ si [email protected]=11236 £ ic 3676188/3687424 (2 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
31 July 1996Particulars of mortgage/charge (4 pages)
20 December 1995Ad 20/10/95--------- £ si [email protected] (2 pages)
20 December 1995Statement of affairs (188 pages)
20 December 1995Ad 20/10/95--------- £ si [email protected] (2 pages)
20 December 1995Statement of affairs (188 pages)
13 December 1995Return made up to 14/11/95; bulk list available separately (8 pages)
13 December 1995Return made up to 14/11/95; bulk list available separately (8 pages)
15 November 1995Ad 20/10/95--------- £ si [email protected]=16666 £ ic 3784521/3801187 (2 pages)
15 November 1995Ad 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 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
8 November 1995Memorandum and Articles of Association (50 pages)
8 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(6 pages)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
8 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
8 November 1995£ nc 4660000/5090000 20/10/95 (1 page)
8 November 1995Memorandum and Articles of Association (50 pages)
8 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
8 November 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
20 October 1995Full group accounts made up to 30 April 1995 (26 pages)
20 October 1995Full group accounts made up to 30 April 1995 (26 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
9 April 1995Ad 30/06/94--------- £ si [email protected] (2 pages)
9 April 1995Ad 30/06/94--------- £ si [email protected] (2 pages)
9 April 1995Statement of affairs (224 pages)
9 April 1995Ad 10/11/94--------- £ si [email protected] (6 pages)
9 April 1995Statement of affairs (86 pages)
9 April 1995Statement of affairs (224 pages)
9 April 1995Ad 10/11/94--------- £ si [email protected] (6 pages)
9 April 1995Statement of affairs (86 pages)
27 February 1995Ad 01/02/95--------- £ si [email protected]=1080 £ ic 3783441/3784521 (2 pages)
27 February 1995Ad 01/02/95--------- £ si [email protected]=1080 £ ic 3783441/3784521 (2 pages)
1 December 1994Ad 10/11/94--------- £ si [email protected]=332585 £ ic 3450856/3783441 (2 pages)
1 December 1994Ad 10/11/94--------- £ si [email protected]=332585 £ ic 3450856/3783441 (2 pages)
27 October 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 October 1994Full group accounts made up to 30 April 1994 (26 pages)
14 October 1994Full group accounts made up to 30 April 1994 (26 pages)
12 September 1994Ad 30/06/94--------- £ si [email protected]=125000 £ ic 3325856/3450856 (2 pages)
12 September 1994Ad 30/06/94--------- £ si [email protected]=125000 £ ic 3325856/3450856 (2 pages)
7 August 1994Ad 31/03/94--------- £ si [email protected]=77500 £ ic 3248356/3325856 (4 pages)
7 August 1994Ad 31/03/94--------- £ si [email protected]=77500 £ ic 3248356/3325856 (4 pages)
4 July 1994Ad 30/06/94--------- £ si [email protected]=125000 £ ic 2880932/3005932 (2 pages)
4 July 1994Ad 30/06/94--------- £ si [email protected]=125000 £ ic 2880932/3005932 (2 pages)
12 December 1993Ad 29/11/93--------- premium £ si [email protected]=10300 £ ic 2734632/2744932 (2 pages)
12 December 1993Ad 29/11/93--------- premium £ si [email protected]=10300 £ ic 2734632/2744932 (2 pages)
30 November 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 November 1993Ad 08/11/93--------- £ si [email protected]=3160 £ ic 2731472/2734632 (2 pages)
25 November 1993Ad 08/11/93--------- £ si [email protected]=3160 £ ic 2731472/2734632 (2 pages)
27 October 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 October 1993Full group accounts made up to 30 April 1993 (25 pages)
26 October 1993Full group accounts made up to 30 April 1993 (25 pages)
19 October 1993Ad 11/10/93--------- £ si [email protected]=3100 £ ic 2728372/2731472 (2 pages)
19 October 1993Ad 11/10/93--------- £ si [email protected]=3100 £ ic 2728372/2731472 (2 pages)
29 April 1993Particulars of mortgage/charge (4 pages)
29 April 1993Particulars of mortgage/charge (4 pages)
5 November 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
14 October 1992Full group accounts made up to 30 April 1992 (23 pages)
14 October 1992Full group accounts made up to 30 April 1992 (23 pages)
12 February 1992Ad 05/02/92--------- £ si [email protected]=3500 £ ic 2724872/2728372 (2 pages)
12 February 1992Ad 05/02/92--------- £ si [email protected]=3500 £ ic 2724872/2728372 (2 pages)
4 December 1991Full group accounts made up to 30 April 1991 (18 pages)
4 December 1991Full group accounts made up to 30 April 1991 (18 pages)
5 November 1991Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 August 1991Ad 01/08/91--------- £ si [email protected]=5000 £ ic 2719872/2724872 (2 pages)
7 August 1991Ad 01/08/91--------- £ si [email protected]=5000 £ ic 2719872/2724872 (2 pages)
13 March 1991Ad 06/03/91--------- £ si [email protected]=5000 £ ic 2714872/2719872 (2 pages)
13 March 1991Ad 06/03/91--------- £ si [email protected]=5000 £ ic 2714872/2719872 (2 pages)
30 November 1990Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 November 1990Full group accounts made up to 30 April 1990 (23 pages)
1 November 1990Full group accounts made up to 30 April 1990 (23 pages)
7 November 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 November 1989Full group accounts made up to 30 April 1989 (22 pages)
6 November 1989Full group accounts made up to 30 April 1989 (22 pages)
3 April 1989Wd 14/03/89 ad 15/03/89--------- £ si 90000@1=90000 (2 pages)
3 April 1989Wd 14/03/89 ad 15/03/89--------- £ si 90000@1=90000 (2 pages)
3 January 1989Wd 01/12/88 ad 19/08/88--------- £ si [email protected]=397808 (2 pages)
3 January 1989Wd 01/12/88 ad 19/08/88--------- £ si [email protected]=397808 (2 pages)
20 December 1988Full group accounts made up to 30 April 1988 (24 pages)
20 December 1988Full group accounts made up to 30 April 1988 (24 pages)
13 December 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 December 1988Return of allotments (2 pages)
1 December 1988Return of allotments (2 pages)
30 November 1988Wd 16/11/88 ad 21/10/88--------- premium £ si [email protected]=139639 (2 pages)
30 November 1988Wd 16/11/88 ad 21/10/88--------- premium £ si [email protected]=139639 (2 pages)
26 May 1988Wd 19/04/88 ad 12/04/88--------- premium £ si [email protected]=68000 (2 pages)
26 May 1988Wd 19/04/88 ad 12/04/88--------- premium £ si [email protected]=68000 (2 pages)
12 March 1988Return of allotments (2 pages)
12 March 1988Return of allotments (2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1988Full group accounts made up to 30 April 1987 (19 pages)
22 January 1988Full group accounts made up to 30 April 1987 (19 pages)
4 January 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
18 February 1987Particulars of mortgage/charge (3 pages)
8 January 1987Return made up to 11/11/86; full list of members (6 pages)
8 January 1987Return made up to 11/11/86; full list of members (6 pages)
30 October 1986Group of companies' accounts made up to 30 April 1986 (21 pages)
30 October 1986Group of companies' accounts made up to 30 April 1986 (21 pages)
14 August 1986Return of allotments (2 pages)
14 August 1986Return of allotments (2 pages)
15 December 1980Accounts made up to 30 April 1980 (16 pages)
15 December 1980Accounts made up to 30 April 1980 (16 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
2 April 1971Company name changed\certificate issued on 02/04/71 (2 pages)
14 December 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
14 December 1970Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
2 February 1966Company name changed\certificate issued on 02/02/66 (2 pages)
2 February 1966Company name changed\certificate issued on 02/02/66 (2 pages)
1 May 1964Certificate of incorporation (1 page)
1 May 1964Certificate of incorporation (1 page)
1 May 1964Certificate of incorporation (2 pages)
1 May 1964Incorporation (18 pages)
1 May 1964Certificate of incorporation (2 pages)
1 May 1964Incorporation (18 pages)