Company NameSouthbrook Group Limited
Company StatusActive
Company Number00811688
CategoryPrivate Limited Company
Incorporation Date6 July 1964(59 years, 10 months ago)
Previous NamesHemdale Group Limited (The) and Perben Group Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDerek John Dawson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceMonaco
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Director NameMr Jamie Paul Dawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(39 years after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Director NameMs Carol Lesley Bishop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(47 years, 9 months after company formation)
Appointment Duration12 years
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Secretary NameMiss Carol Lesley Bishop
StatusCurrent
Appointed02 April 2012(47 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Director NameMr Simon Anthony James Hart
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(59 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Director NameMrs Susan Jane Coombes
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1998)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Andrew Robin Haworth-Booth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address928 Chantilly Road
Bel Air
California Ca 90077
Foreign
Director NameMr Alan Joelson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 April 1999)
RoleSolicitor
Correspondence AddressVilla Yasmina
1050 Summit Drive
Beverley Hill
California
Ca90210
Director NameMr Alan Read Johnson
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 March 1998)
RoleChartered Accountant
Correspondence AddressKitley
Over Compton
Sherborne
Dorset
DT9 4QS
Secretary NameMrs Susan Jane Coombes
NationalityBritish
StatusResigned
Appointed17 September 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolme Bank Glebe Meadow
Overton
Hants
RG25 3ER
Director NameMr Peter Frederick Dawson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(28 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 December 2004)
RoleBusiness Manager-Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Secretary NameMr Peter Frederick Dawson
NationalityBritish
StatusResigned
Appointed30 April 1993(28 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 December 2004)
RoleBusiness Manager-Director
Correspondence Address6 Elm Grove
Epsom
Surrey
KT18 7LZ
Director NameTerence John Reed
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 February 1999)
RoleAccountant
Correspondence Address46 Barbour Green
Wickford
Essex
SS12 9SF
Director NameAndrew Robin Haworth Booth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(34 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 December 2002)
RoleCompany Director
Correspondence Address3 Canning Place
London
W8 5AD
Secretary NameTerence John Reed
NationalityBritish
StatusResigned
Appointed30 December 2004(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Woolner Close
Hadleigh
Suffolk
IP7 5SX

Contact

Telephone020 74789100
Telephone regionLondon

Location

Registered Address70 Pall Mall
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.7m at £0.1Dawson Consolidated Holdings LTD
50.00%
Ordinary A
2.7m at £0.1Dawson Consolidated Holdings LTD
50.00%
Ordinary B
1 at £0.1Dawson Consolidated Holdings LTD & Derek Dawson
0.00%
Ordinary B
1 at £0.1Derek Dawson & Dawson Consolidated Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Turnover£277,094
Net Worth£8,229,704
Cash£3,934,305
Current Liabilities£134,913

Accounts

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

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

12 June 1975Delivered on: 27 June 1975
Satisfied on: 21 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from equity enterprises LTD to the chargee on any account whatsoever.
Particulars: 65 palmerston rd southsea.
Fully Satisfied
3 June 1974Delivered on: 30 June 1974
Satisfied on: 14 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Odeon cinema & 1-7, odeon parade, london road, isleworth.
Fully Satisfied
22 March 1972Delivered on: 4 April 1972
Satisfied on: 21 November 1998
Persons entitled: Bankers Trust International Limited

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND march 1972.
Particulars: 21/2% of the non UK gross receipts arising out of the distribution and exploitation of the film. Triple echo as defined in the agreement dated 22/3/72 331/2% of the net receipts arising out of the distribution and exploitation of the film as defined in the agreement 25% of the net profits ad defined in the agreement (please see doc 72 for details) "the triple echo".
Fully Satisfied
22 March 1972Delivered on: 4 April 1972
Satisfied on: 21 November 1998
Persons entitled: Clamond Securities Limited

Classification: Irrevocable authority
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 22ND march 1972.
Particulars: 21/2% of the non UK gross receipts arising out of the distribution and exploitation of the film. Triple echo as defined in the agreement dated 22/3/72 331/2% of the net receipts arising out of the distribution and exploitation of the film as defined in the agreement 25% of the net profits as defind in the agreement (please see doc 72 for details) "the triple echo".
Fully Satisfied
10 December 1971Delivered on: 15 December 1971
Satisfied on: 21 November 1998
Persons entitled: Clamond Securities LTD

Classification: Charge
Secured details: Sums not exceeding us $345,000 due from the company.
Particulars: The companys rights & interest in a film entitled "embassy" & all material relating thereto, scores sketches designs etc,.
Fully Satisfied
23 June 1971Delivered on: 29 June 1971
Satisfied on: 21 November 1998
Persons entitled: Film Finance Limited

Classification: Agreement
Secured details: All monies which the chargee may be called upon to pay pursuant to a guarantee of even date given to the company in respect of a film provisionally entitled "where does it hurt".
Particulars: All the company's rights title and interest and agreements see doc for details.
Fully Satisfied
23 June 1971Delivered on: 29 June 1971
Satisfied on: 21 November 1998
Persons entitled: Clamond Securities LTD

Classification: Agreement & charge
Secured details: Sums not exceeding the sterling equivalent of us $291,648.
Particulars: "Where does it hurt" all the companys rights & interest in music sketches & designs & all other rights in the film (for full details see doc 52).
Fully Satisfied
9 June 1971Delivered on: 15 June 1971
Satisfied on: 21 November 1998
Persons entitled: Clamond Securities LTD.

Classification: Agreement and charge
Secured details: The sterling equivalent of us $100,166 on the 9/6/71.
Particulars: All the companys rights & interest copyright etc, in a film provisionally entitled "gingerbread house" (for full details see doc 51).
Fully Satisfied
10 May 1999Delivered on: 11 May 1999
Satisfied on: 13 February 2001
Persons entitled: Scotdean Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH may 1997.
Particulars: A deposit of £88,125 in the name of and in a client account of the landlords solicitors messers stepien lake gilbert & paling.
Fully Satisfied
29 May 1985Delivered on: 14 June 1985
Persons entitled: Lloyds Bank PLC

Classification: 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 sum or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
16 December 1977Delivered on: 6 January 1978
Satisfied on: 21 November 1998
Persons entitled: Hemdale Film Groups Limited

Classification: Debenture
Secured details: £1,114,024.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M118).
Fully Satisfied
19 October 1977Delivered on: 4 November 1977
Satisfied on: 21 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of setoff
Secured details: Securing all monies due or to become due from the company and or all or any of the other companies named therein.
Particulars: Any sums or sums for the time being standing to the credit of any present or future account of the company.
Fully Satisfied
6 August 1976Delivered on: 23 August 1976
Satisfied on: 20 February 2009
Persons entitled: Slater Walker Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from equity enterprises LTD to the chargee.
Particulars: 2) the rights of the company in or under an agreement dated 23 july 1976.
Fully Satisfied
6 August 1976Delivered on: 23 August 1976
Satisfied on: 21 November 1998
Persons entitled: Slater Walker Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from equity enterprises LTD to the chargee.
Particulars: 1) all debts (except £78,000 thereof) which may become owing to the hemdale group LTD, by ken munden (turf accountant) LTD & hemdale racing (western) LTD & all interest to become due.
Fully Satisfied
12 June 1975Delivered on: 27 June 1975
Satisfied on: 21 November 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from equity enterprises LTD to the chargeee on any account whatsoever.
Particulars: 67 palmerston rd southsea.
Fully Satisfied
8 February 1971Delivered on: 24 February 1971
Satisfied on: 21 November 1998
Persons entitled: Film Finances LTD-

Classification: Agreement
Secured details: All the moneys that the chargee may be called upon to pay under a guarantee dated 8/2/71.
Particulars: Subject to the provisions of an agreement (the distribution agreement) made on 8/2/71 between the company and virgin. All rights and interest in the film entitled "girl stroke boy" (see doc 50 for further details).
Fully Satisfied
14 November 2008Delivered on: 21 November 2008
Persons entitled: Weatherby Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum or sums standing to the credit of an interest bearing deposit account. The of being £57,722.72 see image for full details.
Outstanding

Filing History

5 October 2020Accounts for a small company made up to 31 December 2019 (18 pages)
29 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
11 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
22 June 2017Full accounts made up to 31 December 2016 (13 pages)
22 June 2017Full accounts made up to 31 December 2016 (13 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 12/09/2016
(19 pages)
1 August 2016Full accounts made up to 31 December 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the public register on 12/09/2016
(19 pages)
10 February 2016Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Carol Lesley Bishop on 29 January 2016 (2 pages)
17 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 532,465.8
(5 pages)
17 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 532,465.8
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
29 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 532,465.8
(5 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 532,465.8
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 532,465.8
(5 pages)
9 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 532,465.8
(5 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
12 August 2013Full accounts made up to 31 December 2012 (15 pages)
17 June 2013Registered office address changed from 8Th Floor 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page)
17 June 2013Registered office address changed from 8Th Floor 17 Old Park Lane London W1K 1QT on 17 June 2013 (1 page)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
15 October 2012Director's details changed for Derek John Dawson on 3 April 2012 (2 pages)
15 October 2012Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mr Jamie Paul Dawson on 15 October 2012 (2 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
26 April 2012Termination of appointment of Terence Reed as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a director (2 pages)
26 April 2012Appointment of Miss Carol Lesley Bishop as a director (2 pages)
26 April 2012Termination of appointment of Terence Reed as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a secretary (1 page)
26 April 2012Appointment of Miss Carol Lesley Bishop as a secretary (1 page)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2010Director's details changed for Derek John Dawson on 17 September 2010 (2 pages)
4 October 2010Director's details changed for Derek John Dawson on 17 September 2010 (2 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
29 September 2009Return made up to 17/09/09; full list of members (5 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
24 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
6 October 2008Return made up to 17/09/08; full list of members (5 pages)
6 October 2008Return made up to 17/09/08; full list of members (5 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
30 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Return made up to 17/09/07; full list of members (3 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
7 August 2007Auditor's resignation (1 page)
7 August 2007Auditor's resignation (1 page)
3 October 2006Full accounts made up to 31 December 2005 (19 pages)
3 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2006Return made up to 17/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 October 2005Return made up to 17/09/05; full list of members (8 pages)
7 October 2005Return made up to 17/09/05; full list of members (8 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
2 August 2005Full accounts made up to 31 December 2004 (19 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned;director resigned (1 page)
24 September 2004Return made up to 17/09/04; full list of members (8 pages)
24 September 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2004Full accounts made up to 31 December 2003 (17 pages)
24 September 2004Return made up to 17/09/04; full list of members (8 pages)
21 May 2004Registered office changed on 21/05/04 from: 21 upper brook street london W1K 7PY (1 page)
21 May 2004Registered office changed on 21/05/04 from: 21 upper brook street london W1K 7PY (1 page)
25 September 2003Return made up to 17/09/03; full list of members (8 pages)
25 September 2003Return made up to 17/09/03; full list of members (8 pages)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
25 September 2003Full accounts made up to 31 December 2002 (17 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
30 September 2002Return made up to 17/09/02; full list of members (8 pages)
30 September 2002Return made up to 17/09/02; full list of members (8 pages)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
23 September 2002Full accounts made up to 31 December 2001 (18 pages)
27 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
27 September 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
27 September 2001Return made up to 17/09/01; full list of members (8 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Return made up to 17/09/00; full list of members; amend (8 pages)
29 September 2000Return made up to 17/09/00; full list of members; amend (8 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
21 September 2000Full group accounts made up to 31 December 1999 (25 pages)
21 September 2000Full group accounts made up to 31 December 1999 (25 pages)
21 September 2000Return made up to 17/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(8 pages)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
12 October 1999Return made up to 17/09/99; full list of members (6 pages)
12 October 1999Full group accounts made up to 31 December 1998 (25 pages)
12 October 1999Return made up to 17/09/99; full list of members (6 pages)
12 October 1999Full group accounts made up to 31 December 1998 (25 pages)
9 June 1999Registered office changed on 09/06/99 from: studio parade 484 london road isleworth middlesex TW7 4DE (1 page)
9 June 1999Registered office changed on 09/06/99 from: studio parade 484 london road isleworth middlesex TW7 4DE (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
14 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 October 1998Full group accounts made up to 31 December 1997 (26 pages)
16 October 1998Full group accounts made up to 31 December 1997 (26 pages)
12 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1998Director resigned (1 page)
31 March 1998New director appointed (2 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
29 September 1997Full group accounts made up to 31 December 1996 (24 pages)
29 September 1997Return made up to 17/09/97; no change of members (8 pages)
29 September 1997Return made up to 17/09/97; no change of members (8 pages)
29 September 1997Full group accounts made up to 31 December 1996 (24 pages)
3 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 October 1996Full accounts made up to 31 December 1995 (23 pages)
3 October 1996Full accounts made up to 31 December 1995 (23 pages)
3 October 1996Return made up to 17/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 September 1995Return made up to 17/09/95; no change of members (6 pages)
25 September 1995Return made up to 17/09/95; no change of members (6 pages)
22 September 1995Full group accounts made up to 31 December 1994 (23 pages)
22 September 1995Full group accounts made up to 31 December 1994 (23 pages)
16 December 1988Company name changed\certificate issued on 16/12/88 (3 pages)
16 December 1988Company name changed\certificate issued on 16/12/88 (3 pages)
26 June 1975Memorandum and Articles of Association (20 pages)
26 June 1975Memorandum and Articles of Association (20 pages)
21 July 1964Company name changed\certificate issued on 21/07/64 (8 pages)
21 July 1964Company name changed\certificate issued on 21/07/64 (8 pages)
6 July 1964Incorporation (16 pages)
6 July 1964Incorporation (16 pages)
6 July 1964Certificate of incorporation (1 page)
6 July 1964Certificate of incorporation (1 page)