Company NameLoewy Limited
DirectorsRobert Thomas Tickler Essex and Graeme Richard Harris
Company StatusActive
Company Number00843068
CategoryPrivate Limited Company
Incorporation Date29 March 1965(59 years, 1 month ago)
Previous NameALAN Wagstaff And Partners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2011(46 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMatthew John Gilmore
StatusCurrent
Appointed18 April 2012(47 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Jonathan Shaw
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(26 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 November 2001)
RoleArt Studio Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Parma Crescent
London
SW11 1LU
Director NameJames Sterry Wyatt
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleSales Director
Correspondence Address12 Baird Close
Yaxley
Peterborough
Cambridgeshire
PE7 3GB
Director NameMr Bryan Guy Wilsher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 18 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameIan Jeffrey Walsh
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1995)
RoleSales A/C Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Glazbury Road
London
W14 9AS
Director NameMr Leonard Fred George Tarron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 1998)
RoleDesigner
Correspondence Address38 Brocks Drive
Guildford
Surrey
GU3 3NQ
Director NameMr Richard Winston Sibley
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1993)
RoleDesigner
Correspondence Address7 River Close
East Farleigh
Maidstone
Kent
ME15 0JE
Director NameMr Steven Alfred Puxley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 06 April 2001)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh
38a Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr Nigel John Keen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address19 Pembroke Square
London
W8 6PA
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleInvestment Manager
Correspondence AddressBirchetts Crocknorth Road
East Horsley
Leatherhead
Surrey
KT24 5TG
Secretary NameBryan Guy Wilsher
NationalityBritish
StatusResigned
Appointed15 November 1991(26 years, 7 months after company formation)
Appointment Duration10 years (resigned 30 November 2001)
RoleCompany Director
Correspondence Address17 Baalbec Road
Highbury
London
N5 1QN
Director NameDenis Tebbutt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(27 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1993)
RoleConsultant
Correspondence Address7 Fairacres
Tadworth
Surrey
KT20 5QT
Director NameRoger Granville Heathcote
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(28 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 1995)
RoleManaging Director
Correspondence AddressAsh Farm
Mill Lane
Smarden
Kent
TN27 8NW
Director NameDr Clare Helen Anderson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(34 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Dorset Road
Windsor
Berkshire
SL4 3BA
Director NameSusan Ugarow
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2005)
RoleOperations Director
Correspondence Address4 Berkeley Road
Tunbridge Wells
Kent
TN1 1YR
Secretary NameSusan Ugarow
NationalityBritish
StatusResigned
Appointed30 November 2001(36 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 March 2002)
RoleCompany Director
Correspondence Address45 Ormeley Road
London
SW12 9QF
Secretary NameJulie Fawcett
NationalityBritish
StatusResigned
Appointed25 October 2005(40 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence AddressApartment 806
20 Palace Street
London
SW1E 5BB
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed02 January 2007(41 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2008)
RoleAccountant Acca
Correspondence Address9 Caxton Road
London
SW19 8SJ
Director NameJane Elizabeth Latham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(41 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 July 2008)
RoleOperations Director
Correspondence Address31 Tivoli Road
London
N8 8RE
Director NameMr Charles Wilson Hoult
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(42 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 May 2008)
RoleCompany Director
Correspondence AddressSefton End
Farthing Green Lane
Stoke Poges
SL2 4JQ
Secretary NameMrs Julie Fawcett
NationalityBritish
StatusResigned
Appointed14 July 2007(42 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Iain Barrie Johnston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(43 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 October 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Park Lane Pulford
Chester
CH4 9HB
Wales
Director NameMr Peter McCreary
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(46 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr John Vivian Wilcock
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(46 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Paul Bruford
StatusResigned
Appointed23 November 2011(46 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 April 2012)
RoleCompany Director
Correspondence Address2 Silver Birch Court
Shadoxhurst
Ashford
Kent
TN26 1NR
Secretary NameAcredia Limited (Corporation)
StatusResigned
Appointed21 March 2002(37 years after company formation)
Appointment Duration3 years, 7 months (resigned 25 October 2005)
Correspondence Address27 Barncroft Drive
Hempstead
Kent
ME7 3TJ

Contact

Websiteloewygroup.com

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Loewy Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

18 March 1996Delivered on: 20 March 1996
Satisfied on: 24 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 March 1993Delivered on: 25 March 1993
Satisfied on: 19 August 2006
Persons entitled: Richard Winston Sibley

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged by way of first floating charge subject to the prior rights of alex lawrie receivables financing limited. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 September 1992Delivered on: 10 September 1992
Satisfied on: 19 August 2006
Persons entitled: Alex Lawrie Receivables Financing LTD

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 4 september 1992.
Particulars: Charge on bookdebts and other debts present and future and the proceeds thereof as are not sold to and bought by alex. Lawrie recivables financing limited under the terms of an agreement dated 4 september 1992 (for full details of charge see form 395.
Fully Satisfied
20 January 1992Delivered on: 7 February 1992
Satisfied on: 24 January 1997
Persons entitled: Trustees of the Alan Wagstaff & Partners LTD No.2 Executives Retirement Plan

Classification: Trust deed
Secured details: £110,000 due from the company to the chargee pursuant to an agreement dated 11 january 1988 and 6 january 1992.
Particulars: Second floating charge on all the company's undertaking and property.
Fully Satisfied
22 January 1992Delivered on: 6 February 1992
Satisfied on: 24 January 1997
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balances held in account number 77917190121968.
Fully Satisfied
10 January 1990Delivered on: 24 January 1990
Satisfied on: 6 October 1992
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 147A grosvenor road, london SW1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1988Delivered on: 26 April 1988
Satisfied on: 24 January 1997
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: 147A grosvenor road london borough of the city of westminster t/n ngl 526285 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 February 1988Delivered on: 24 February 1988
Satisfied on: 19 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 July 2007Delivered on: 26 July 2007
Satisfied on: 30 March 2012
Persons entitled: Vss Mezzanine Partners L.P. (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company and loewy group limited or any other guarantor to the chargee and any finance party 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.
Fully Satisfied
2 October 1997Delivered on: 7 October 1997
Satisfied on: 19 August 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
10 September 1982Delivered on: 22 September 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage 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 l/hold & f/hold properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences.
Fully Satisfied
18 July 2011Delivered on: 26 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 October 2006Delivered on: 31 October 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
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.
Outstanding

Filing History

13 December 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
15 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
4 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
7 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
12 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
16 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
30 October 2013Statement of capital on 30 October 2013
  • GBP 1
(4 pages)
30 October 2013Statement by directors (1 page)
30 October 2013Solvency statement dated 15/10/13 (1 page)
30 October 2013Solvency statement dated 15/10/13 (1 page)
30 October 2013Resolutions
  • RES13 ‐ Reduction of share premium account & capital redemption reserve 15/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Resolutions
  • RES13 ‐ Reduction of share premium account & capital redemption reserve 15/10/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Statement by directors (1 page)
30 October 2013Statement of capital on 30 October 2013
  • GBP 1
(4 pages)
15 August 2013Auditor's resignation (1 page)
14 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 August 2012Termination of appointment of Peter Mccreary as a director (1 page)
4 May 2012Appointment of Matthew John Gilmore as a secretary (1 page)
4 May 2012Termination of appointment of Paul Bruford as a secretary (1 page)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
3 April 2012Termination of appointment of John Wilcock as a director (1 page)
12 December 2011Statement of company's objects (2 pages)
12 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 November 2011Appointment of Mr Paul Bruford as a secretary (2 pages)
25 November 2011Termination of appointment of Julie Fawcett as a secretary (1 page)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
8 August 2011Appointment of Mr Peter Mccreary as a director (2 pages)
5 August 2011Appointment of Mr John Vivian Wilcock as a director (2 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 13 (11 pages)
26 July 2011Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages)
21 July 2011Termination of appointment of Bryan Wilsher as a director (2 pages)
21 July 2011Appointment of Mr Graeme Richard Harris as a director (3 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
24 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 November 2009Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page)
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Mr Bryan Guy Wilsher on 17 November 2009 (2 pages)
4 August 2009Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
11 December 2008Appointment terminated director iain johnston (1 page)
27 November 2008Return made up to 15/11/08; full list of members (3 pages)
27 October 2008Director appointed mr iain barrie johnston (1 page)
4 August 2008Appointment terminated director jane latham (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Appointment terminated secretary ali gray (1 page)
15 July 2008Secretary appointed mrs julie fawcett (1 page)
19 May 2008Appointment terminated director charlie hoult (1 page)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
20 July 2007New director appointed (1 page)
23 May 2007New director appointed (2 pages)
10 May 2007Secretary resigned (1 page)
25 March 2007Auditor's resignation (1 page)
24 January 2007New secretary appointed (1 page)
21 November 2006Return made up to 15/11/06; full list of members (2 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Secretary's particulars changed (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
30 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 December 2005Return made up to 15/11/05; full list of members (2 pages)
20 December 2005Secretary's particulars changed (1 page)
14 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (1 page)
14 September 2005Director resigned (1 page)
12 May 2005Full accounts made up to 31 December 2004 (15 pages)
8 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 April 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
27 November 2003Return made up to 15/11/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
5 December 2002Return made up to 15/11/02; full list of members (7 pages)
27 March 2002New secretary appointed (1 page)
27 March 2002Secretary resigned (1 page)
17 January 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
9 January 2002Secretary resigned (2 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002Director resigned (1 page)
11 December 2001Company name changed alan wagstaff and partners limit ed\certificate issued on 11/12/01 (2 pages)
19 November 2001Return made up to 15/11/01; full list of members (6 pages)
14 August 2001Full accounts made up to 30 September 2000 (10 pages)
13 April 2001Director resigned (1 page)
12 December 2000Return made up to 15/11/00; full list of members (7 pages)
14 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
14 January 2000Full accounts made up to 31 March 1999 (11 pages)
6 December 1999Return made up to 15/11/99; full list of members (7 pages)
23 November 1999Director resigned (1 page)
20 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 April 1999New director appointed (2 pages)
17 December 1998Return made up to 15/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/12/98
(6 pages)
17 December 1998Full accounts made up to 31 March 1998 (11 pages)
21 August 1998Director resigned (1 page)
28 November 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Particulars of mortgage/charge (6 pages)
26 August 1997Full accounts made up to 31 March 1997 (11 pages)
13 May 1997£ ic 159642/137642 31/03/97 £ sr 22000@1=22000 (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
24 January 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 September 1996£ ic 165642/159642 25/03/96 £ sr 6000@1=6000 (1 page)
3 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 March 1996Particulars of mortgage/charge (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Director resigned (2 pages)
23 June 1995£ ic 153641/147641 15/03/95 £ sr 6000@1=6000 (1 page)
26 July 1994£ ic 160000/141999 30/06/94 £ sr 18001@1=18001 (1 page)
29 March 1965Incorporation (13 pages)