Company NameSwarovski UK Limited
DirectorCraig Elliot Ash
Company StatusActive
Company Number00835806
CategoryPrivate Limited Company
Incorporation Date28 January 1965(59 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Craig Elliot Ash
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(57 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameMr Heinz Molan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustrian
StatusResigned
Appointed22 May 1992(27 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressGeneral Wille Strasse 88
Ch 8706
Feldmeilen
Zurich
Switzerland
Secretary NameMr James Dubois
NationalityBritish
StatusResigned
Appointed22 May 1992(27 years, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Road
Epsom
Surrey
KT17 4LF
Director NameMr Alan Mc Danell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(30 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address8 Long Copse Close
Bookham
Leatherhead
Surrey
KT23 3PX
Director NameJean Conrad Vannijlen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2000(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressAv Pompeu Fabra 12
Barcelona
08028
Spain
Director NameAlexander Gallus Rehm
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed20 February 2003(38 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2008)
RoleVice President
Correspondence AddressNeufeldstr 62
Munich
81243
Foreign
Director NameEric Schinzel
Date of BirthApril 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed20 February 2003(38 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2007)
RoleFinancial Controller
Correspondence AddressUnit Bruech 130
Meilen
Zurich 8706
Foreign
Director NameMarkus Ludesciier
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed02 February 2004(39 years after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2008)
RoleCompany Director
Correspondence AddressNeuackerstr 33
Zollikerberg
Zurich 8125
Foreign
Director NameArjen Van Kooten
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed31 December 2007(42 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressZwanenbalg 1113
2a Den Helder
1788
The Netherlands
Director NameJames Shepherd
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(43 years, 5 months after company formation)
Appointment Duration4 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address35 Peter Avenue
Oxted
Surrey
RH8 9LG
Director NameMs Hayley Anne Quinn
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(43 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2022)
RoleGeneral Manager Consumer Goods Div
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Building 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
Director NameMr Harold John Stanley McMath
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(43 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 2009)
RoleFinance & Admin Manager
Correspondence Address32 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XF
Director NameMr Graham Richard Taylor
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(44 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Secretary NamePaul Michael Gibbons
NationalityBritish
StatusResigned
Appointed01 August 2012(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Secretary NameMr Graham Richard Taylor
StatusResigned
Appointed14 October 2013(48 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2017)
RoleCompany Director
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Director NameMiss Suzanne Russell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(52 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Secretary NameMiss Suzanne Russell
StatusResigned
Appointed04 September 2017(52 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 September 2020)
RoleCompany Director
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Director NameMr Milan Bukumirovic
Date of BirthAugust 1984 (Born 39 years ago)
NationalitySerbian
StatusResigned
Appointed01 October 2020(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE
Secretary NameMr Milan Bukumirovic
StatusResigned
Appointed01 October 2020(55 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2023)
RoleCompany Director
Correspondence Address1st Floor Building 4 Chiswick Park 566 Chiswick Hi
London
W4 5YE

Contact

Websitewww.swarovskioptik.at

Location

Registered Address1st Floor Building 4 Chiswick Park
566 Chiswick High Road
London
W4 5YE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2012
Turnover£76,615,780
Gross Profit£44,403,468
Net Worth£10,275,529
Cash£9,857,621
Current Liabilities£18,114,959

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

3 February 1988Delivered on: 11 February 1988
Persons entitled: Girozentrale Und Bank Der Oesterreichis-Chen Sparkassen Aktiengesellschaft

Classification: Legal charge
Secured details: £2,395,000.00 due from the company to the chargee. Under the terms of the charge.
Particulars: L/H interest in the property k/a unit 1, boulevard, croxley green watford.
Outstanding

Filing History

12 October 2020Appointment of Mr Milan Bukumirovic as a director on 1 October 2020 (2 pages)
12 October 2020Appointment of Mr Milan Bukumirovic as a secretary on 1 October 2020 (2 pages)
12 October 2020Notification of Milan Bukumirovic as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Suzanne Russell as a secretary on 30 September 2020 (1 page)
30 September 2020Cessation of Suzanne Russell as a person with significant control on 30 September 2020 (1 page)
30 September 2020Termination of appointment of Suzanne Russell as a director on 30 September 2020 (1 page)
28 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (38 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
19 November 2018Notification of Hayley Anne Quinn as a person with significant control on 6 April 2016 (2 pages)
19 November 2018Notification of Suzanne Russell as a person with significant control on 4 September 2017 (2 pages)
1 November 2018Full accounts made up to 31 December 2017 (35 pages)
30 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (35 pages)
27 September 2017Full accounts made up to 31 December 2016 (35 pages)
4 September 2017Appointment of Miss Suzanne Russell as a director on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Graham Richard Taylor as a secretary on 4 September 2017 (1 page)
4 September 2017Appointment of Miss Suzanne Russell as a secretary on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Graham Richard Taylor as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Graham Richard Taylor as a secretary on 4 September 2017 (1 page)
4 September 2017Appointment of Miss Suzanne Russell as a secretary on 4 September 2017 (2 pages)
4 September 2017Appointment of Miss Suzanne Russell as a director on 4 September 2017 (2 pages)
4 September 2017Termination of appointment of Graham Richard Taylor as a director on 4 September 2017 (1 page)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
13 October 2016Full accounts made up to 31 December 2015 (36 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4,000,000
(6 pages)
10 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 4,000,000
(6 pages)
13 August 2015Full accounts made up to 31 December 2014 (29 pages)
13 August 2015Full accounts made up to 31 December 2014 (29 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,000,000
(4 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,000,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
29 September 2014Full accounts made up to 31 December 2013 (28 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,000,000
(4 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,000,000
(4 pages)
15 October 2013Appointment of Mr Graham Richard Taylor as a secretary (1 page)
15 October 2013Appointment of Mr Graham Richard Taylor as a secretary (1 page)
14 October 2013Termination of appointment of Paul Gibbons as a secretary (1 page)
14 October 2013Termination of appointment of Paul Gibbons as a secretary (1 page)
12 August 2013Full accounts made up to 31 December 2012 (26 pages)
12 August 2013Full accounts made up to 31 December 2012 (26 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
15 January 2013Director's details changed for Hayley Anne Quinn on 10 January 2013 (3 pages)
15 January 2013Director's details changed for Hayley Anne Quinn on 10 January 2013 (3 pages)
23 August 2012Full accounts made up to 31 December 2011 (26 pages)
23 August 2012Full accounts made up to 31 December 2011 (26 pages)
3 August 2012Appointment of Paul Michael Gibbons as a secretary (3 pages)
3 August 2012Termination of appointment of James Dubois as a secretary (2 pages)
3 August 2012Appointment of Paul Michael Gibbons as a secretary (3 pages)
3 August 2012Termination of appointment of James Dubois as a secretary (2 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 April 2012Registered office address changed from Perrywood Business Park Honeycrock Lane Salfords Surrey RH1 5JQ on 26 April 2012 (2 pages)
26 April 2012Registered office address changed from Perrywood Business Park Honeycrock Lane Salfords Surrey RH1 5JQ on 26 April 2012 (2 pages)
25 January 2012Termination of appointment of James Dubois as a director (1 page)
25 January 2012Termination of appointment of James Dubois as a director (1 page)
25 October 2011Full accounts made up to 31 December 2010 (26 pages)
25 October 2011Full accounts made up to 31 December 2010 (26 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
15 September 2010Full accounts made up to 31 December 2009 (23 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Hayley Anne Quinn on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Hayley Anne Quinn on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Hayley Anne Quinn on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Harold Mcmath as a director (1 page)
22 October 2009Termination of appointment of Harold Mcmath as a director (1 page)
22 October 2009Appointment of Graham Richard Taylor as a director (3 pages)
22 October 2009Appointment of Graham Richard Taylor as a director (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (25 pages)
1 October 2009Full accounts made up to 31 December 2008 (25 pages)
12 June 2009Return made up to 22/05/09; full list of members (4 pages)
12 June 2009Return made up to 22/05/09; full list of members (4 pages)
29 May 2009Appointment terminate, director markus ludescher logged form (1 page)
29 May 2009Appointment terminate, director markus ludescher logged form (1 page)
23 December 2008Appointment terminated director alexander rehm (1 page)
23 December 2008Appointment terminated director alexander rehm (1 page)
11 November 2008Appointment terminated director james shepherd (1 page)
11 November 2008Director appointed harold john stanley mcmath (2 pages)
11 November 2008Director appointed hayley anne quinn (2 pages)
11 November 2008Director appointed hayley anne quinn (2 pages)
11 November 2008Appointment terminated director arjen van kooten (1 page)
11 November 2008Appointment terminated director arjen van kooten (1 page)
11 November 2008Director appointed harold john stanley mcmath (2 pages)
11 November 2008Appointment terminated director james shepherd (1 page)
20 October 2008Full accounts made up to 31 December 2007 (22 pages)
20 October 2008Full accounts made up to 31 December 2007 (22 pages)
1 September 2008Director appointed james shepherd (2 pages)
1 September 2008Director appointed james shepherd (2 pages)
11 August 2008Return made up to 22/05/08; full list of members; amend (8 pages)
11 August 2008Return made up to 22/05/08; full list of members; amend (8 pages)
5 August 2008Appointment terminated director markus ludesciier (1 page)
5 August 2008Appointment terminated director markus ludesciier (1 page)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
4 June 2008Return made up to 22/05/08; full list of members (4 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
4 June 2007Return made up to 22/05/07; full list of members (8 pages)
4 June 2007Return made up to 22/05/07; full list of members (8 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
11 August 2006Full accounts made up to 31 December 2005 (20 pages)
26 May 2006Return made up to 22/05/06; full list of members (8 pages)
26 May 2006Return made up to 22/05/06; full list of members (8 pages)
26 September 2005Certificate of reduction of issued capital (1 page)
26 September 2005Certificate of reduction of issued capital (1 page)
26 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2005Reduction of iss capital and minute (oc) (4 pages)
14 September 2005Reduction of iss capital and minute (oc) (4 pages)
16 August 2005Full accounts made up to 31 December 2004 (21 pages)
16 August 2005Full accounts made up to 31 December 2004 (21 pages)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
31 May 2005Return made up to 22/05/05; full list of members (8 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Resolutions
  • RES13 ‐ Auditors renumeration 26/05/04
(1 page)
2 July 2004Resolutions
  • RES13 ‐ Auditors renumeration 26/05/04
(1 page)
2 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (21 pages)
8 July 2003Full accounts made up to 31 December 2002 (21 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
30 May 2003Return made up to 22/05/03; full list of members (8 pages)
22 May 2003Auditor's resignation (1 page)
22 May 2003Auditor's resignation (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
22 November 2002Full accounts made up to 31 December 2001 (16 pages)
22 November 2002Full accounts made up to 31 December 2001 (16 pages)
24 May 2002Return made up to 22/05/02; full list of members (7 pages)
24 May 2002Return made up to 22/05/02; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
18 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 July 2001Return made up to 22/05/01; full list of members (7 pages)
10 July 2001Return made up to 22/05/01; full list of members (7 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
26 May 2000Return made up to 22/05/00; full list of members (8 pages)
26 May 2000Return made up to 22/05/00; full list of members (8 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
19 May 2000Full accounts made up to 31 December 1999 (17 pages)
4 June 1999Return made up to 22/05/99; full list of members (7 pages)
4 June 1999Return made up to 22/05/99; full list of members (7 pages)
13 May 1999Full accounts made up to 31 December 1998 (21 pages)
13 May 1999Full accounts made up to 31 December 1998 (21 pages)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
8 September 1998Full accounts made up to 31 December 1997 (21 pages)
8 September 1998Full accounts made up to 31 December 1997 (21 pages)
30 June 1998Return made up to 22/05/98; no change of members (5 pages)
30 June 1998Return made up to 22/05/98; no change of members (5 pages)
13 May 1998Registered office changed on 13/05/98 from: gate house perrywood business park honeycrock lane redhill salfords surrey RH1 5JQ (1 page)
13 May 1998Registered office changed on 13/05/98 from: fleming way crawley west sussex RH10 2HL (1 page)
13 May 1998Registered office changed on 13/05/98 from: fleming way crawley west sussex RH10 2HL (1 page)
13 May 1998Registered office changed on 13/05/98 from: gate house perrywood business park honeycrock lane redhill salfords surrey RH1 5JQ (1 page)
29 May 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 22/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Full group accounts made up to 31 December 1996 (24 pages)
8 April 1997Full group accounts made up to 31 December 1996 (24 pages)
28 May 1996Return made up to 22/05/96; full list of members (7 pages)
28 May 1996Return made up to 22/05/96; full list of members (7 pages)
28 April 1996Full group accounts made up to 31 December 1995 (24 pages)
28 April 1996Full group accounts made up to 31 December 1995 (24 pages)
23 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1996Nc inc already adjusted 16/12/88 (1 page)
23 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 February 1996Nc inc already adjusted 16/12/88 (1 page)
8 January 1996Registered office changed on 08/01/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
8 January 1996Registered office changed on 08/01/96 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
22 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
22 December 1995Re-registration of Memorandum and Articles (26 pages)
22 December 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 December 1995Application for reregistration from PLC to private (1 page)
22 December 1995Re-registration of Memorandum and Articles (26 pages)
22 December 1995Mems consent (2 pages)
22 December 1995Application for reregistration from PLC to private (1 page)
22 December 1995Mems consent (2 pages)
22 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
13 April 1995Full group accounts made up to 31 December 1994 (25 pages)
13 April 1995Full group accounts made up to 31 December 1994 (25 pages)
1 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1989£ nc 100000/5000000 (1 page)
1 February 1989£ nc 100000/5000000 (1 page)
1 February 1989Wd 13/01/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
1 February 1989Wd 13/01/89 ad 16/12/88--------- £ si 2000000@1=2000000 £ ic 50000/2050000 (2 pages)
23 June 1988Memorandum and Articles of Association (9 pages)
23 June 1988Memorandum and Articles of Association (9 pages)
6 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
6 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
3 June 1988Auditor's report (1 page)
3 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1988Application for reregistration from private to PLC (1 page)
3 June 1988Declaration on reregistration from private to PLC (1 page)
3 June 1988Auditor's statement (1 page)
3 June 1988Balance Sheet (1 page)
3 June 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 June 1988Application for reregistration from private to PLC (1 page)
3 June 1988Re-registration of Memorandum and Articles (13 pages)
3 June 1988Auditor's statement (1 page)
3 June 1988Declaration on reregistration from private to PLC (1 page)
3 June 1988Re-registration of Memorandum and Articles (13 pages)
26 May 1988Wd 19/04/88 ad 17/05/88--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
26 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1988Wd 19/04/88 ad 17/05/88--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
26 May 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 1988Particulars of contract relating to shares (3 pages)
26 May 1988Particulars of contract relating to shares (3 pages)
28 January 1965Certificate of incorporation (1 page)
28 January 1965Certificate of incorporation (1 page)