338-346 Goswell Road
London
EC1V 7LQ
Director Name | Mr Steven Francis Nicola |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2014(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Mr Joseph Carlo Bartolacci |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 September 2014(49 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
Director Name | Ian William Hewson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Chaplains House Ashby Road Ravenstone Coalville Leicestershire LE67 2AA |
Director Name | Mr Brian Dudley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1993) |
Role | Managing Director - Uk |
Country of Residence | England |
Correspondence Address | Little Heverswood Brasted Chart Kent TN16 1LS |
Director Name | Hugh William Laughland |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1996) |
Role | Consultant |
Correspondence Address | Higher Stratton Stratton Chase Drive Chalfont-St-Giles Buckinghamshire HP8 4NS |
Director Name | John Joseph Collins |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1994) |
Role | President Of U.S. Operations |
Correspondence Address | 345 Sturges Parkway Elmhurst Illinois 60126 United States |
Director Name | John Michael Clegg |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 1992) |
Role | Managing Director |
Correspondence Address | Flowerways 92 Winnington Road London N2 0TU |
Director Name | Proby Burton Cautley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | Tanglewood The Warren Radlett Hertfordshire WD7 7DX |
Director Name | Frans Herman Ten Bos |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 1997) |
Role | Chairman |
Correspondence Address | Balmuckety Farmhouse By Kirriemuir Angus DD8 5QB Scotland |
Director Name | Klaus-Peter Beckmann |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Chairman Wace Europe |
Correspondence Address | Leinpfad 36 Hamburg D22299 |
Secretary Name | Finlay Scott Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 38 Friary Road London N12 9PB |
Director Name | Mr Stephen Ronald Puckett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 1999) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Cottage The Kings Drive Burhill Park Walton On Thames Surrey KT12 4BA |
Secretary Name | Lawrence Edward Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 95 Ermine Street Caxton Cambridge CB3 8PQ |
Director Name | Mr John Foster Bray Hunter |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 June 1998) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalveen Cavendish Road St Georges Hill Weybridge Surrey KT13 0JX |
Director Name | Mr Trevor Charles Grice |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Chief Executive |
Correspondence Address | High Woodhouse Appletreewick Skipton North Yorkshire BD23 6DA |
Secretary Name | Sheila Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 June 1999) |
Role | Company Director |
Correspondence Address | 3 Graces Mews St Johns Wood London NW8 9AL |
Director Name | Derek Ashley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 May 1999) |
Role | Uk Managing Director |
Correspondence Address | 41 Parkgate Crescent Hadley Wood Barnet Hertfordshire EN4 0NW |
Director Name | Hubert Valentine Reid |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 21 Markham Street London SW3 3NP |
Director Name | Robert Michael Bruozinski |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 1996(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 1331 South Greenwood Park Ridge Illinois Usa Foreign |
Director Name | Mr Peter Michael Brown |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 12 Hyde Park Place London W2 2LH |
Director Name | Mr Laurence Lyndon Haddon |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(32 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Walnut Lea Beacon Hill Penn High Wycombe Buckinghamshire HP10 8NH |
Secretary Name | Patrick Neill Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(34 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 23 Sycamore Mews London SW4 0SY |
Director Name | Louis Salamone Jnr |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 221 Woods End New Jersey Basking Ridge 07920 |
Director Name | Paul William Stonebridge |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Drivers End Codicote Hertfordshire SG4 8TR |
Director Name | Fred Drasner |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2003) |
Role | Chief Executive Officer |
Correspondence Address | 100 E 50th Street New York 10022 Usa |
Director Name | Martin Krall |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2003) |
Role | Executive Vice President |
Correspondence Address | 785 Fifth Avenue New York 10022 Usa |
Secretary Name | Garry Grant Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2005) |
Role | Company Director |
Correspondence Address | Invermore High Road, Fobbing Stanford Le Hope Essex SS17 9HT |
Director Name | Brian McGrath |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2005) |
Role | European Regional President |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Langley Hall Jordanstown BT37 0FB Northern Ireland |
Director Name | Garry Noble |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(38 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 September 2003) |
Role | Finance Director |
Correspondence Address | Invermore High Road Fobbing Essex SS17 9HT |
Director Name | Christopher Lacovara |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2003(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2005) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 65 Central Park West Penthouse G New York 10023 America |
Director Name | John Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 November 2003(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2005) |
Role | CEO |
Correspondence Address | 2808 McKinney Avenue Suite 220 Dallas Texas Tx 75204 75201 |
Director Name | Azad Alex Sarkisian |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(40 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1310 Elmwood Wilmette Illinois 60091 United States |
Director Name | David Andrew Schawk |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(40 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1089 Glencrest Drive Barrington Illinios 60010 United States |
Secretary Name | Ronald Joseph Vittorini |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 February 2005(40 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 June 2015) |
Role | Company Director |
Correspondence Address | 1350 North Lake Shore Drive/1906 Illinois 60610 United States |
Website | schawk.com |
---|
Registered Address | Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
111.1k at £0.2 | Matw Uk Holdings LLP 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £637,000 |
Net Worth | £111,622,000 |
Cash | £57,000 |
Current Liabilities | £418,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
16 February 2000 | Delivered on: 24 February 2000 Satisfied on: 16 September 2003 Persons entitled: Fleet Bank N.A. (The "Agent") as Agent and Trustee for the Lenders (as Defined in the Creditagreement) Classification: Security agreement and guarantee Secured details: All present and future obligations and liabilities due or to become due from each loan party (as defined) to the chargee under each loan document (as defined) to which such loan party is a party 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 December 1997 | Delivered on: 24 December 1997 Satisfied on: 21 August 1999 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee and mortgage debenture 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 on any account whatsoever under the composite guarantee and mortgage debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 1997 | Delivered on: 21 October 1997 Satisfied on: 30 July 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of its guarantee dated 29TH march 1993 and the facility agreement dated 9TH october. 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. See the mortgage charge document for full details. Fully Satisfied |
30 September 1988 | Delivered on: 11 October 1988 Satisfied on: 26 July 1989 Persons entitled: Barclays De Zoethe Wedd Limited Classification: Charge over cash balances Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 15/9/88 and this charge. Particulars: All subscription moneys received in respect of the issue by the company of 13,230,720 ordinary shares of 20P each of the capital of the company. Fully Satisfied |
13 January 1988 | Delivered on: 26 January 1988 Satisfied on: 25 July 1989 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to the guarantee dated 11-1-88 in favour of wace group PLC ('wace') william crawford weir, christopher arthur shore, andrew william walker for the amount of £1,970,000 together with unpaid interest for one 6 month period only outstanding. Particulars: The sum of £2,043,875 together with interest accrued now or to be held by the bank on an account no. A. 36848735 & earmarked or designated by reference to the company. Fully Satisfied |
23 June 1987 | Delivered on: 27 June 1987 Satisfied on: 25 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H merit house edgware road, colindale t/n ngl 45823 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1986 | Delivered on: 4 October 1986 Satisfied on: 25 July 1989 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as onslow house, 60/66 saffron hill, london EC1 t/n ngl 243090 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 April 1985 | Delivered on: 9 April 1985 Satisfied on: 6 May 1989 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: A specific equitable charge over all all f/h & l/h properties and the proceeds of sale thereof fixed & floating charge over goodwill & book debts. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 November 2004 | Delivered on: 27 November 2004 Persons entitled: Ray Rathborne Films Limited Classification: Rent deposit deed Secured details: £27,500 due or to become due from the tenant to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit,. See the mortgage charge document for full details. Outstanding |
29 August 2003 | Delivered on: 5 September 2003 Persons entitled: Wells Fargo Foothill, Inc. Acting as Agent and Trustee for the Secured Parties Classification: Debenture Secured details: All of the obligations of all of the UK guarantors (as defined) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
15 July 2023 | Full accounts made up to 30 September 2022 (26 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
30 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
24 June 2022 | Full accounts made up to 30 September 2021 (26 pages) |
19 July 2021 | Full accounts made up to 30 September 2020 (26 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
4 September 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 May 2020 | Notification of Matw Uk Holding Llp as a person with significant control on 1 October 2016 (2 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (25 pages) |
1 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 September 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 30 September 2017 (24 pages) |
27 November 2017 | Notification of Steven Francis Nicola as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Brian Dixon Walters as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Brian Dixon Walters as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Joseph Carlo Bartolacci as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Joseph Carlo Bartolacci as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Notification of Steven Francis Nicola as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (22 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of a secretary (1 page) |
14 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of a secretary (1 page) |
6 July 2015 | Termination of appointment of a secretary (1 page) |
6 July 2015 | Termination of appointment of a secretary (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
3 July 2015 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Ronald Joseph Vittorini as a secretary on 18 June 2015 (1 page) |
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from St Marks House Shepherdess Walk London N1 7LH to Second Floor Angel House 338-346 Goswell Road London EC1V 7LQ on 19 February 2015 (1 page) |
11 December 2014 | Appointment of Mr Joseph Carol Bartolacci as a director on 19 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Brian Dixon Walters as a director on 19 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Steven Francis Nicola as a director on 19 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Joseph Carol Bartolacci as a director on 19 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Steven Francis Nicola as a director on 19 September 2014 (2 pages) |
11 December 2014 | Appointment of Mr Brian Dixon Walters as a director on 19 September 2014 (2 pages) |
10 December 2014 | Auditor's resignation (1 page) |
10 December 2014 | Auditor's resignation (1 page) |
4 December 2014 | Termination of appointment of Azad Alex Sarkisian as a director on 19 September 2014 (1 page) |
4 December 2014 | Termination of appointment of Azad Alex Sarkisian as a director on 19 September 2014 (1 page) |
4 December 2014 | Termination of appointment of David Andrew Schawk as a director on 19 September 2014 (1 page) |
4 December 2014 | Termination of appointment of David Andrew Schawk as a director on 19 September 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
23 June 2014 | Accounts made up to 31 December 2013 (20 pages) |
23 June 2014 | Accounts made up to 31 December 2013 (20 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
4 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
4 October 2013 | Accounts made up to 31 December 2012 (19 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Accounts made up to 31 December 2010 (19 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (15 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
23 March 2009 | Accounts made up to 31 December 2007 (16 pages) |
23 March 2009 | Accounts made up to 31 December 2007 (16 pages) |
25 July 2008 | Accounts made up to 31 December 2006 (16 pages) |
25 July 2008 | Accounts made up to 31 December 2006 (16 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
19 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 September 2007 | Return made up to 13/06/07; full list of members (3 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Conso s-div 13/12/05 (1 page) |
18 September 2006 | Conso s-div 13/12/05 (1 page) |
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
12 September 2006 | Return made up to 13/06/06; full list of members (7 pages) |
12 September 2006 | Return made up to 13/06/06; full list of members (7 pages) |
15 May 2006 | Accounts made up to 31 December 2004 (17 pages) |
15 May 2006 | Accounts made up to 31 December 2004 (17 pages) |
7 February 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 39170165/39170166 (2 pages) |
7 February 2006 | Ad 13/12/05--------- £ si 1@1=1 £ ic 39170165/39170166 (2 pages) |
3 February 2006 | Return made up to 13/06/05; full list of members (7 pages) |
3 February 2006 | Return made up to 13/06/05; full list of members (7 pages) |
19 January 2006 | Reduction of share cap (2 pages) |
19 January 2006 | Reduction of share cap (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Conso s-div 13/12/05 (1 page) |
16 January 2006 | Resolutions
|
16 January 2006 | Conso s-div 13/12/05 (1 page) |
16 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
20 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
20 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2005 | Re-registration of Memorandum and Articles (15 pages) |
20 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
20 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2005 | Re-registration of Memorandum and Articles (15 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Company name changed seven wace group LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed seven wace group LIMITED\certificate issued on 04/08/05 (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Director resigned (1 page) |
4 February 2005 | Accounts made up to 31 December 2003 (18 pages) |
4 February 2005 | Accounts made up to 31 December 2003 (18 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2004 | Particulars of mortgage/charge (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
15 October 2004 | Company name changed wace group LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed wace group LIMITED\certificate issued on 15/10/04 (2 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
6 July 2004 | Return made up to 13/06/04; full list of members (9 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (18 pages) |
4 February 2004 | Accounts made up to 31 December 2002 (18 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
8 October 2003 | £ ic 59759421/39170165 14/08/03 £ sr 20589256@1=20589256 (1 page) |
8 October 2003 | £ ic 59759421/39170165 14/08/03 £ sr 20589256@1=20589256 (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
27 September 2003 | Ad 14/08/03--------- £ si [email protected]=3911960 £ ic 55847461/59759421 (2 pages) |
27 September 2003 | Ad 14/08/03--------- £ si [email protected]=3911960 £ ic 55847461/59759421 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2003 | Particulars of mortgage/charge (9 pages) |
5 September 2003 | Particulars of mortgage/charge (9 pages) |
2 September 2003 | Accounts made up to 31 December 2001 (18 pages) |
2 September 2003 | Accounts made up to 31 December 2001 (18 pages) |
30 July 2003 | Memorandum and Articles of Association (80 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Memorandum and Articles of Association (80 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
17 July 2003 | Return made up to 13/06/03; full list of members (23 pages) |
17 July 2003 | Return made up to 13/06/03; full list of members (23 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (15 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (15 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
25 February 2002 | Amended full accounts made up to 31 December 2000 (19 pages) |
25 February 2002 | Amended full accounts made up to 31 December 2000 (19 pages) |
5 December 2001 | S-div 30/11/01 (1 page) |
5 December 2001 | S-div 30/11/01 (1 page) |
17 October 2001 | Accounts made up to 31 December 2000 (17 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (17 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members (13 pages) |
13 July 2001 | Return made up to 13/06/01; full list of members (13 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (19 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
25 July 2000 | Return made up to 13/06/00; full list of members
|
25 July 2000 | Return made up to 13/06/00; full list of members
|
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
3 July 2000 | Director resigned (1 page) |
3 July 2000 | Director resigned (1 page) |
24 February 2000 | Particulars of mortgage/charge (6 pages) |
24 February 2000 | Particulars of mortgage/charge (6 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Resolutions
|
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 January 2000 | Declaration of assistance for shares acquisition (9 pages) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Resolutions
|
24 November 1999 | Application for reregistration from PLC to private (1 page) |
24 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 1999 | Re-registration of Memorandum and Articles (97 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Re-registration of Memorandum and Articles (97 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Application for reregistration from PLC to private (1 page) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
2 September 1999 | New director appointed (3 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 13/06/99; bulk list available separately (9 pages) |
9 July 1999 | Return made up to 13/06/99; bulk list available separately (9 pages) |
1 July 1999 | Ad 25/06/99--------- £ si [email protected]=256 £ ic 55847300/55847556 (2 pages) |
1 July 1999 | Ad 25/06/99--------- £ si [email protected]=256 £ ic 55847300/55847556 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=480000 £ ic 55367300/55847300 (4 pages) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=480000 £ ic 55367300/55847300 (4 pages) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
2 June 1999 | Ad 20/05/99--------- £ si [email protected]=570 £ ic 55366730/55367300 (2 pages) |
2 June 1999 | Ad 25/05/99--------- £ si [email protected]=210000 £ ic 55121391/55331391 (2 pages) |
2 June 1999 | Ad 20/05/99--------- £ si [email protected]=35339 £ ic 55331391/55366730 (2 pages) |
2 June 1999 | Ad 25/05/99--------- £ si [email protected]=210000 £ ic 55121391/55331391 (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Ad 20/05/99--------- £ si [email protected]=570 £ ic 55366730/55367300 (2 pages) |
2 June 1999 | Ad 20/05/99--------- £ si [email protected]=35339 £ ic 55331391/55366730 (2 pages) |
2 June 1999 | Director resigned (1 page) |
14 May 1999 | Ad 06/05/99--------- £ si [email protected]=771 £ ic 55120620/55121391 (2 pages) |
14 May 1999 | Ad 06/05/99--------- £ si [email protected]=771 £ ic 55120620/55121391 (2 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
13 May 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
10 May 1999 | Conso s-div 30/04/99 (1 page) |
10 May 1999 | Conso s-div 30/04/99 (1 page) |
23 April 1999 | Ad 15/04/99--------- £ si [email protected]=1249 £ ic 55119371/55120620 (3 pages) |
23 April 1999 | Ad 15/04/99--------- £ si [email protected]=1249 £ ic 55119371/55120620 (3 pages) |
31 March 1999 | Ad 22/03/99--------- £ si [email protected]=30000 £ ic 55089371/55119371 (1 page) |
31 March 1999 | Ad 22/03/99--------- £ si [email protected]=30000 £ ic 55089371/55119371 (1 page) |
23 March 1999 | Ad 17/03/99--------- £ si [email protected]=1914 £ ic 55087457/55089371 (2 pages) |
23 March 1999 | Ad 17/03/99--------- £ si [email protected]=1914 £ ic 55087457/55089371 (2 pages) |
21 February 1999 | Ad 16/02/99--------- £ si [email protected]=3097 £ ic 55084360/55087457 (2 pages) |
21 February 1999 | Ad 16/02/99--------- £ si [email protected]=3097 £ ic 55084360/55087457 (2 pages) |
12 January 1999 | Ad 05/01/99--------- £ si [email protected]=73 £ ic 55084287/55084360 (2 pages) |
12 January 1999 | Ad 05/01/99--------- £ si [email protected]=73 £ ic 55084287/55084360 (2 pages) |
14 December 1998 | Ad 09/12/98--------- £ si [email protected]=296 £ ic 55083991/55084287 (2 pages) |
14 December 1998 | Ad 09/12/98--------- £ si [email protected]=296 £ ic 55083991/55084287 (2 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
23 July 1998 | Full group accounts made up to 31 December 1997 (50 pages) |
6 July 1998 | Return made up to 13/06/98; bulk list available separately (9 pages) |
6 July 1998 | Return made up to 13/06/98; bulk list available separately (9 pages) |
25 June 1998 | Director's particulars changed (1 page) |
25 June 1998 | Director's particulars changed (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
3 June 1998 | Resolutions
|
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: wace house shepherdess walk london N1 7LH (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
24 December 1997 | Particulars of mortgage/charge (15 pages) |
24 December 1997 | Particulars of mortgage/charge (15 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
21 October 1997 | Particulars of mortgage/charge (7 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
28 July 1997 | Full group accounts made up to 31 December 1996 (61 pages) |
28 July 1997 | Full group accounts made up to 31 December 1996 (61 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
3 July 1997 | Return made up to 13/06/97; bulk list available separately (11 pages) |
3 July 1997 | Return made up to 13/06/97; bulk list available separately (11 pages) |
2 June 1997 | New director appointed (3 pages) |
2 June 1997 | New director appointed (3 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
27 May 1997 | Memorandum and Articles of Association (88 pages) |
27 May 1997 | Memorandum and Articles of Association (69 pages) |
27 May 1997 | Memorandum and Articles of Association (69 pages) |
27 May 1997 | Memorandum and Articles of Association (7 pages) |
27 May 1997 | Memorandum and Articles of Association (88 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Memorandum and Articles of Association (7 pages) |
17 October 1996 | Ad 14/10/96--------- £ si [email protected]=2270 £ ic 55072976/55075246 (2 pages) |
17 October 1996 | Ad 14/10/96--------- £ si [email protected]=2270 £ ic 55072976/55075246 (2 pages) |
1 October 1996 | Ad 26/09/96--------- £ si [email protected]=3000 £ ic 55069976/55072976 (2 pages) |
1 October 1996 | Ad 26/09/96--------- £ si [email protected]=3000 £ ic 55069976/55072976 (2 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
22 July 1996 | Ad 17/07/96--------- £ si [email protected]=477 £ ic 55069499/55069976 (2 pages) |
22 July 1996 | Ad 17/07/96--------- £ si [email protected]=477 £ ic 55069499/55069976 (2 pages) |
16 July 1996 | Ad 03/07/96--------- £ si [email protected]=8000 £ ic 55061499/55069499 (2 pages) |
16 July 1996 | Ad 03/07/96--------- £ si [email protected]=8000 £ ic 55061499/55069499 (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si [email protected]=2000 £ ic 55059499/55061499 (2 pages) |
4 July 1996 | Ad 26/06/96--------- £ si [email protected]=2000 £ ic 55059499/55061499 (2 pages) |
3 July 1996 | Return made up to 13/06/96; bulk list available separately (10 pages) |
3 July 1996 | Return made up to 13/06/96; bulk list available separately (10 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
24 June 1996 | Ad 18/06/96--------- £ si [email protected]=2000 £ ic 55057499/55059499 (2 pages) |
24 June 1996 | Ad 18/06/96--------- £ si [email protected]=2000 £ ic 55057499/55059499 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=1744 £ ic 55055755/55057499 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=2382 £ ic 55053373/55055755 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=2382 £ ic 55053373/55055755 (2 pages) |
6 June 1996 | Ad 31/05/96--------- £ si [email protected]=1744 £ ic 55055755/55057499 (2 pages) |
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
3 June 1996 | Resolutions
|
28 May 1996 | Full group accounts made up to 31 December 1995 (61 pages) |
28 May 1996 | Full group accounts made up to 31 December 1995 (61 pages) |
24 May 1996 | Ad 14/05/96--------- £ si [email protected]=1880 £ ic 55051493/55053373 (2 pages) |
24 May 1996 | Ad 14/05/96--------- £ si [email protected]=1880 £ ic 55051493/55053373 (2 pages) |
22 April 1996 | Ad 16/04/96--------- £ si [email protected]=1134 £ ic 55050359/55051493 (2 pages) |
22 April 1996 | Ad 16/04/96--------- £ si [email protected]=1134 £ ic 55050359/55051493 (2 pages) |
22 March 1996 | Ad 14/03/96--------- £ si [email protected]=1155 £ ic 55049204/55050359 (2 pages) |
22 March 1996 | Ad 14/03/96--------- £ si [email protected]=3324 £ ic 55045880/55049204 (2 pages) |
22 March 1996 | Ad 14/03/96--------- £ si [email protected]=3324 £ ic 55045880/55049204 (2 pages) |
22 March 1996 | Ad 14/03/96--------- £ si [email protected]=1155 £ ic 55049204/55050359 (2 pages) |
8 March 1996 | Secretary's particulars changed (1 page) |
8 March 1996 | Secretary's particulars changed (1 page) |
2 March 1996 | Ad 26/02/96--------- £ si [email protected]=323 £ ic 55044213/55044536 (2 pages) |
2 March 1996 | Ad 26/02/96--------- £ si [email protected]=1344 £ ic 55044536/55045880 (2 pages) |
2 March 1996 | Ad 26/02/96--------- £ si [email protected]=1344 £ ic 55044536/55045880 (2 pages) |
2 March 1996 | Ad 26/02/96--------- £ si [email protected]=323 £ ic 55044213/55044536 (2 pages) |
17 February 1996 | Ad 06/02/96--------- £ si [email protected]=8792 £ ic 55035421/55044213 (4 pages) |
17 February 1996 | Ad 06/02/96--------- £ si [email protected]=8792 £ ic 55035421/55044213 (4 pages) |
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=1936 £ ic 55023924/55025860 (2 pages) |
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=9561 £ ic 55025860/55035421 (5 pages) |
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=9561 £ ic 55025860/55035421 (5 pages) |
1 February 1996 | Ad 24/01/96--------- £ si [email protected]=1936 £ ic 55023924/55025860 (2 pages) |
26 January 1996 | Ad 16/01/96--------- £ si [email protected]=41469 £ ic 54982455/55023924 (3 pages) |
26 January 1996 | Ad 16/01/96--------- £ si [email protected]=41469 £ ic 54982455/55023924 (3 pages) |
12 December 1995 | Ad 07/11/95--------- £ si [email protected]=1115 £ ic 54981340/54982455 (2 pages) |
12 December 1995 | Ad 07/11/95--------- £ si [email protected]=1115 £ ic 54981340/54982455 (2 pages) |
20 November 1995 | Ad 16/11/95--------- £ si [email protected]=741 £ ic 54980599/54981340 (2 pages) |
20 November 1995 | Ad 16/11/95--------- £ si [email protected]=741 £ ic 54980599/54981340 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=20000 £ ic 54959200/54979200 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=1399 £ ic 54979200/54980599 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=20000 £ ic 54959200/54979200 (2 pages) |
24 October 1995 | Ad 17/10/95--------- premium £ si [email protected]=1399 £ ic 54979200/54980599 (2 pages) |
11 October 1995 | Conso s-div 03/10/95 (1 page) |
11 October 1995 | Conso s-div 03/10/95 (1 page) |
4 October 1995 | Ad 26/09/95--------- £ si [email protected]=4289 £ ic 54954911/54959200 (2 pages) |
4 October 1995 | Ad 26/09/95--------- £ si [email protected]=4289 £ ic 54954911/54959200 (2 pages) |
26 September 1995 | Ad 21/09/95--------- £ si [email protected]=5000 £ ic 54949911/54954911 (2 pages) |
26 September 1995 | Ad 21/09/95--------- £ si [email protected]=343 £ ic 54949568/54949911 (2 pages) |
26 September 1995 | Ad 21/09/95--------- £ si [email protected]=5000 £ ic 54949911/54954911 (2 pages) |
26 September 1995 | Ad 21/09/95--------- £ si [email protected]=343 £ ic 54949568/54949911 (2 pages) |
7 September 1995 | Ad 05/09/95--------- £ si [email protected]=4144 £ ic 54945424/54949568 (2 pages) |
7 September 1995 | Ad 05/09/95--------- £ si [email protected]=4144 £ ic 54945424/54949568 (2 pages) |
29 August 1995 | Ad 24/08/95--------- £ si [email protected]=1600 £ ic 54943080/54944680 (2 pages) |
29 August 1995 | Ad 23/08/95--------- £ si [email protected]=744 £ ic 54944680/54945424 (2 pages) |
29 August 1995 | Ad 23/08/95--------- £ si [email protected]=744 £ ic 54944680/54945424 (2 pages) |
29 August 1995 | Ad 24/08/95--------- £ si [email protected]=1600 £ ic 54943080/54944680 (2 pages) |
10 August 1995 | Return made up to 13/06/95; bulk list available separately
|
10 August 1995 | Return made up to 13/06/95; bulk list available separately
|
10 July 1995 | Resolutions
|
10 July 1995 | Resolutions
|
20 June 1995 | Ad 15/06/95--------- £ si [email protected]=3000 £ ic 54937455/54940455 (2 pages) |
20 June 1995 | Ad 15/06/95--------- £ si [email protected]=3000 £ ic 54937455/54940455 (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Resolutions
|
5 June 1995 | Full group accounts made up to 31 December 1994 (55 pages) |
5 June 1995 | Resolutions
|
5 June 1995 | Full group accounts made up to 31 December 1994 (55 pages) |
5 June 1995 | Ad 30/05/95--------- £ si [email protected]=289 £ ic 54937166/54937455 (2 pages) |
5 June 1995 | Ad 30/05/95--------- £ si [email protected]=289 £ ic 54937166/54937455 (2 pages) |
5 June 1995 | Resolutions
|
30 May 1995 | S-div 11/09/90 (1 page) |
30 May 1995 | S-div 11/09/90 (1 page) |
5 May 1995 | Ad 03/05/95--------- £ si [email protected]=1241 £ ic 54935925/54937166 (2 pages) |
5 May 1995 | Ad 03/05/95--------- £ si [email protected]=1241 £ ic 54935925/54937166 (2 pages) |
12 April 1995 | Ad 05/04/95--------- £ si [email protected]=3333 £ ic 54932592/54935925 (4 pages) |
12 April 1995 | Ad 05/04/95--------- £ si [email protected]=3333 £ ic 54932592/54935925 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
5 June 1992 | Full group accounts made up to 31 December 1991 (50 pages) |
5 June 1992 | Full group accounts made up to 31 December 1991 (50 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (56 pages) |
9 July 1991 | Full group accounts made up to 31 December 1990 (56 pages) |
7 July 1991 | Return made up to 13/06/91; bulk list available separately (13 pages) |
18 September 1990 | Resolutions
|
18 September 1990 | Resolutions
|
13 July 1990 | Full group accounts made up to 31 December 1989 (61 pages) |
13 July 1990 | Return made up to 13/06/90; bulk list available separately (16 pages) |
13 July 1990 | Full group accounts made up to 31 December 1989 (61 pages) |
8 June 1990 | Resolutions
|
8 June 1990 | Resolutions
|
15 July 1988 | Return made up to 10/06/88; bulk list available separately (7 pages) |
25 April 1988 | Resolutions
|
25 April 1988 | Resolutions
|
14 August 1987 | Return made up to 18/06/87; bulk list available separately (8 pages) |
3 July 1986 | Return made up to 20/06/86; full list of members (8 pages) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 1965 | Incorporation (20 pages) |
9 March 1965 | Incorporation (20 pages) |