London
EC2A 4ES
Director Name | Mr Neil Austin Johnson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Director Cfo |
Country of Residence | United Kingdom |
Correspondence Address | Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ewen Kerr |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(50 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2012(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 1 Park Row Leeds Yorkshire LS1 5AB |
Director Name | Kenneth Myles Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 October 2006) |
Role | Managing Director |
Correspondence Address | Balmoral Square 134b Great Western Road Aberdeen AB10 6QE Scotland |
Director Name | Kenneth Barnes |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 1993) |
Role | Company Executive |
Correspondence Address | 3 Blue Cedars Warren Road Banstead Surrey SM7 1NT |
Director Name | John Richard Cowie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 1996) |
Role | Company Executive |
Correspondence Address | 9 Hilltop Avenue Westhill Aberdeenshire AB32 6PH Scotland |
Director Name | Mr Malcolm Wilson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 70 High Street Old Aberdeen Aberdeen Grampian AB24 3EY Scotland |
Director Name | Mr Raymond John Hart |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Hazel Court The Drive Belmont Surrey SM2 7DH |
Director Name | David Cockburn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(29 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 January 2011) |
Role | Engineering Director |
Country of Residence | United States |
Correspondence Address | One London Wall London EC2Y 5AB |
Director Name | Mr James Christie Falconer Wilde |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(31 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 July 1997) |
Role | Divisional Md |
Country of Residence | England |
Correspondence Address | 38 Box Ridge Avenue Purley Surrey CR8 3AQ |
Director Name | Mr Adrian John Bannister |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 August 2010) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 5 Queens Grove Aberdeen AB15 8HE Scotland |
Director Name | David John Barrass |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | 85 Gregories Road Beaconsfield Buckinghamshire HP9 1HN |
Secretary Name | Gareth Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Holbrook School Lane Horsham West Sussex RH12 5PP |
Director Name | Graham Thomson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 4 Market Hill Ellon Aberdeenshire AB41 8BP Scotland |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(36 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(37 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | John Robert Jordan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2009) |
Role | Coo North America |
Correspondence Address | 401 Vennard Avenue Lafayette Louisiana 70501 |
Director Name | Mr Douglas Alan Sedge |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(44 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Mr Leigh James Howarth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(45 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Richard Alexander Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Andrew Lundie Glen |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(46 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Director Name | Plant Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 1998) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Director Name | Grayston Central Services Limited (Corporation) |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 1998) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road East Grindstead West Sussex RH19 1DY |
Secretary Name | Plant Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1992(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 January 1998) |
Correspondence Address | Legal Dept Rentokil Initial Uk Ltd Garland Road, East Grinstead West Sussex RH19 1DY |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(35 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2008) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 February 2011) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2011(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2012) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | sparrowsgroup.com |
---|---|
Telephone | 01234 567902 |
Telephone region | Bedford |
Registered Address | 30 Crown Place London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £112,612,000 |
Gross Profit | £22,045,000 |
Net Worth | £5,268,000 |
Cash | £1,184,000 |
Current Liabilities | £85,269,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
31 March 2003 | Delivered on: 24 April 2003 Satisfied on: 17 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 11TH april 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects on the north side of woodside road aberdeen title number ABN43952. Fully Satisfied |
---|---|
3 April 2003 | Delivered on: 4 April 2003 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
31 March 2003 | Delivered on: 4 April 2003 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 19 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was pressented for registration in scotland on 27 september 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the terms of the personal bond dated 22 september 2000. Particulars: Land lying to the north east of woodside road in the parish of oldmachar and county of aberdeen. Fully Satisfied |
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 23 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 27 september 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the terms of the personal bond dated 22 september 2000. Particulars: Tyrebagger quarry hillhead of clinerty parish of newhill and county of aberdeen. Fully Satisfied |
22 September 2000 | Delivered on: 7 October 2000 Satisfied on: 23 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 27 september 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in the terms of the personal bond dated 22 september 2000. Particulars: 0.407 hectares or thereby at kirkhill industrial estate dyce aberdeen. Fully Satisfied |
22 September 2000 | Delivered on: 30 September 2000 Satisfied on: 23 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
9 January 2012 | Delivered on: 10 January 2012 Satisfied on: 14 December 2012 Persons entitled: The Royal Bank of Scotland PLC as the Security Agent for the Finance Parties Classification: Keyman insurance assignment Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assets being each policy and its related benefits. Policy no 3753908EM richard wilson sum assured £500,000 see image for full details. Fully Satisfied |
9 January 2012 | Delivered on: 10 January 2012 Satisfied on: 14 December 2012 Persons entitled: The Royal Bank of Scotland PLC as the Security Agent for the Finance Parties Classification: Keyman insurance assignment in relation to christopher dixon Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aviva life and pensions UK limited, policy no. 4231862EB, christopher rory dixon. See image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 16 April 2008 Satisfied on: 14 December 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 August 2007 | Delivered on: 15 September 2007 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation in respect of a bond and floating charge Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property assets and undertaking including uncalled capital from time to time. See the mortgage charge document for full details. Fully Satisfied |
31 August 2007 | Delivered on: 15 September 2007 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and the Other Secured Parties Classification: Deed of confirmation in respects of a debenture Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property assets and undertaking including uncalled capital from time to time. Fully Satisfied |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland 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 |
1 September 2006 | Delivered on: 6 September 2006 Satisfied on: 9 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond and floating charge Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole of the property, assets and undertaking. Fully Satisfied |
31 March 2003 | Delivered on: 24 April 2003 Satisfied on: 17 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 11TH april 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects at tyrebagger quarry clinterty aberdeen title number ABN43955. Fully Satisfied |
6 June 1983 | Delivered on: 7 June 1983 Persons entitled: Citicorp International Bank Limitedas Trustee Classification: Legal charge Secured details: All monies due or to become due from the company and/or G. W. sparrows & sons PLC to creditors international bank limited as trustee for the banks named thereon under the terms of a facility agreement dated 26/5/83 and/or this charge. Particulars: A such of the cranes vehicles and other items of equipment designated by plant numbers in the consolidated plant register between no:- 100013 and no:- 312746 a copy of which appears in the annex referred to in the charge benefit of the insurance policies described to the charge.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Delivered on: 7 January 2021 Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Agent for Itself and on Behalf of the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Agent Acting for Itself and on Behalf of the Secured Parties Classification: A registered charge Particulars: None. Outstanding |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
18 April 2019 | Delivered on: 26 April 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
29 December 2017 | Delivered on: 5 January 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, for Itself as Security Agent and for Each of the Secured Parties Classification: A registered charge Outstanding |
9 November 2012 | Delivered on: 13 November 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (the Security Agent) Classification: Stand security executed on 23 0OCTOBER 2012 Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tyrebagger quarry kinellar bucksburn aberdeen t/no ABN43955 t/NI ABN43955. Outstanding |
24 October 2012 | Delivered on: 6 November 2012 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties (the Security Agent) Classification: Security accession deed Secured details: All monies due or to become due by any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Registration of charge 008458390029, created on 22 December 2020 (29 pages) |
5 January 2021 | Registration of charge 008458390028, created on 22 December 2020 (34 pages) |
5 January 2021 | Registration of charge 008458390026, created on 22 December 2020 (49 pages) |
5 January 2021 | Registration of charge 008458390027, created on 22 December 2020 (25 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (32 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
26 April 2019 | Registration of charge 008458390025, created on 18 April 2019 (28 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
16 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Memorandum and Articles of Association (10 pages) |
9 January 2018 | Resolutions
|
9 January 2018 | Memorandum and Articles of Association (10 pages) |
5 January 2018 | Registration of charge 008458390023, created on 29 December 2017 (21 pages) |
5 January 2018 | Registration of charge 008458390022, created on 29 December 2017 (23 pages) |
5 January 2018 | Registration of charge 008458390023, created on 29 December 2017 (21 pages) |
5 January 2018 | Registration of charge 008458390024, created on 29 December 2017 (21 pages) |
5 January 2018 | Registration of charge 008458390021, created on 29 December 2017 (23 pages) |
5 January 2018 | Registration of charge 008458390021, created on 29 December 2017 (23 pages) |
5 January 2018 | Registration of charge 008458390022, created on 29 December 2017 (23 pages) |
5 January 2018 | Registration of charge 008458390024, created on 29 December 2017 (21 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
26 May 2017 | Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 (2 pages) |
26 May 2017 | Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
6 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
6 January 2016 | Full accounts made up to 31 December 2014 (25 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 23 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 23 December 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
2 July 2015 | Appointment of Ewen Kerr as a director on 24 June 2015 (2 pages) |
2 July 2015 | Appointment of Ewen Kerr as a director on 24 June 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
18 December 2014 | Registration of charge 008458390020, created on 16 December 2014 (16 pages) |
18 December 2014 | Registration of charge 008458390020, created on 16 December 2014 (16 pages) |
7 October 2014 | Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 (1 page) |
3 October 2014 | Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 (1 page) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
15 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
19 May 2014 | Termination of appointment of Douglas Sedge as a director (1 page) |
19 May 2014 | Termination of appointment of Douglas Sedge as a director (1 page) |
19 May 2014 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
19 May 2014 | Appointment of Stewart Andrew Alan Mitchell as a director (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 19 March 2013 (1 page) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
18 November 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
18 November 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
18 November 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
18 November 2012 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
13 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (11 pages) |
13 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 19 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
2 November 2012 | Memorandum and Articles of Association (12 pages) |
2 November 2012 | Memorandum and Articles of Association (12 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
16 January 2012 | Duplicate mortgage certificatecharge no:17 (9 pages) |
16 January 2012 | Duplicate mortgage certificatecharge no:17 (9 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 September 2011 | Appointment of Andrew Lundie Glen as a director (2 pages) |
14 September 2011 | Termination of appointment of Leigh Howarth as a director (1 page) |
14 September 2011 | Appointment of Andrew Lundie Glen as a director (2 pages) |
14 September 2011 | Termination of appointment of Leigh Howarth as a director (1 page) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Richard Wilson on 27 April 2011 (3 pages) |
6 May 2011 | Director's details changed for Mr Leigh James Howarth on 27 April 2011 (3 pages) |
6 May 2011 | Director's details changed for Mr Leigh James Howarth on 27 April 2011 (3 pages) |
6 May 2011 | Director's details changed for Richard Wilson on 27 April 2011 (3 pages) |
28 February 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 28 February 2011 (2 pages) |
28 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
28 February 2011 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
28 February 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 28 February 2011 (2 pages) |
28 February 2011 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
28 February 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
24 January 2011 | Termination of appointment of David Cockburn as a director (2 pages) |
24 January 2011 | Appointment of Richard Wilson as a director (3 pages) |
24 January 2011 | Appointment of Mr Leigh James Howarth as a director (3 pages) |
24 January 2011 | Termination of appointment of David Cockburn as a director (2 pages) |
24 January 2011 | Appointment of Richard Wilson as a director (3 pages) |
24 January 2011 | Appointment of Mr Leigh James Howarth as a director (3 pages) |
24 November 2010 | Director's details changed for David Cockburn on 5 November 2010 (2 pages) |
24 November 2010 | Director's details changed for David Cockburn on 5 November 2010 (2 pages) |
24 November 2010 | Director's details changed for David Cockburn on 5 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages) |
10 September 2010 | Termination of appointment of Adrian Bannister as a director (2 pages) |
10 September 2010 | Termination of appointment of Adrian Bannister as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
13 July 2010 | Termination of appointment of Graham Thomson as a director (2 pages) |
13 July 2010 | Termination of appointment of Graham Thomson as a director (2 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Termination of appointment of Malcolm Wilson as a director (2 pages) |
29 June 2010 | Termination of appointment of Malcolm Wilson as a director (2 pages) |
16 April 2010 | Resolutions
|
16 April 2010 | Resolutions
|
6 December 2009 | Termination of appointment of John Jordan as a director (2 pages) |
6 December 2009 | Appointment of Mr Douglas Alan Sedge as a director (3 pages) |
6 December 2009 | Appointment of Mr Douglas Alan Sedge as a director (3 pages) |
6 December 2009 | Termination of appointment of John Jordan as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 July 2008 | Director's change of particulars / david cockburn / 22/02/2008 (1 page) |
16 July 2008 | Return made up to 27/05/08; full list of members (7 pages) |
16 July 2008 | Return made up to 27/05/08; full list of members (7 pages) |
16 July 2008 | Director's change of particulars / david cockburn / 22/02/2008 (1 page) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 15 (15 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 April 2008 | Appointment terminated director martin pexton (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from carlton house 33 robert adam street london W1U 2HR (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
15 April 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from carlton house 33 robert adam street london W1U 2HR (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 April 2008 | Appointment terminated director robert rayne (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 April 2008 | Appointment terminated director robert rayne (1 page) |
15 April 2008 | Appointment terminated director martin pexton (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated secretary paull & williamsons (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 April 2008 | Appointment terminated secretary paull & williamsons (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (24 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (24 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (24 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (24 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
15 September 2007 | Particulars of mortgage/charge (9 pages) |
30 July 2007 | Return made up to 27/05/07; full list of members (8 pages) |
30 July 2007 | Return made up to 27/05/07; full list of members (8 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
27 September 2006 | Declaration of assistance for shares acquisition (34 pages) |
6 September 2006 | Particulars of mortgage/charge (12 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (9 pages) |
6 September 2006 | Particulars of mortgage/charge (12 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (10 pages) |
22 June 2006 | Return made up to 27/05/06; full list of members (10 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
20 June 2005 | Return made up to 27/05/05; full list of members (9 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (19 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
14 December 2003 | Registered office changed on 14/12/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 December 2003 | Registered office changed on 14/12/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
14 September 2003 | New director appointed (3 pages) |
14 September 2003 | New director appointed (3 pages) |
3 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Director's particulars changed (1 page) |
31 May 2003 | Return made up to 27/05/03; full list of members (9 pages) |
31 May 2003 | Return made up to 27/05/03; full list of members (9 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
2 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
24 April 2003 | Particulars of mortgage/charge (5 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Declaration of assistance for shares acquisition (19 pages) |
15 April 2003 | Resolutions
|
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (2 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (19 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
16 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
2 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Return made up to 27/05/01; full list of members (7 pages) |
2 July 2001 | Director's particulars changed (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 June 2001 | Ad 28/06/00--------- £ si 1@1=1 £ ic 5000/5001 (2 pages) |
14 June 2001 | Ad 28/06/00--------- £ si 1@1=1 £ ic 5000/5001 (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | New secretary appointed (2 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (6 pages) |
7 October 2000 | Particulars of mortgage/charge (5 pages) |
7 October 2000 | Particulars of mortgage/charge (5 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: felcourt east grinstead west sussex RH19 2JY (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
3 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Auditor's resignation (1 page) |
3 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
30 September 2000 | Particulars of mortgage/charge (7 pages) |
30 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Nc inc already adjusted 28/06/00 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 28/06/00 (2 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members (8 pages) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
9 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
9 March 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
23 June 1999 | Return made up to 27/05/99; no change of members (7 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
7 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
14 October 1998 | Secretary's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed (1 page) |
28 September 1998 | Amended accounts made up to 31 December 1997 (4 pages) |
28 September 1998 | Amended accounts made up to 31 December 1997 (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 September 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 27/05/98; no change of members (8 pages) |
5 June 1998 | Return made up to 27/05/98; no change of members (8 pages) |
5 May 1998 | Secretary's particulars changed (1 page) |
5 May 1998 | Secretary's particulars changed (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | New secretary appointed (2 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 July 1997 | Director resigned (1 page) |
24 July 1997 | Director resigned (1 page) |
13 June 1997 | Return made up to 27/05/97; full list of members (13 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 27/05/97; full list of members (13 pages) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
13 June 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | Director resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
9 December 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
20 September 1996 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
20 September 1996 | Accounts for a dormant company made up to 30 March 1996 (5 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AX (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AX (1 page) |
24 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
24 July 1996 | Return made up to 01/06/96; no change of members (6 pages) |
14 June 1996 | Director resigned (1 page) |
14 June 1996 | Director resigned (1 page) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
8 August 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
14 July 1995 | Return made up to 01/06/95; full list of members
|
14 July 1995 | Return made up to 01/06/95; full list of members
|
24 August 1992 | Resolutions
|
24 August 1992 | Resolutions
|
29 June 1992 | Return made up to 01/06/92; full list of members (10 pages) |
29 June 1992 | Return made up to 01/06/92; full list of members (10 pages) |
19 September 1991 | Return made up to 04/07/91; full list of members (9 pages) |
19 September 1991 | Return made up to 04/07/91; full list of members (9 pages) |
24 January 1991 | Return made up to 04/10/90; full list of members (8 pages) |
24 January 1991 | Return made up to 04/10/90; full list of members (8 pages) |
12 October 1989 | Return made up to 04/07/89; full list of members (8 pages) |
12 October 1989 | Return made up to 04/07/89; full list of members (8 pages) |
25 August 1988 | Return made up to 04/07/88; full list of members (11 pages) |
25 August 1988 | Return made up to 04/07/88; full list of members (11 pages) |
20 October 1987 | Return made up to 03/07/87; full list of members (9 pages) |
20 October 1987 | Return made up to 03/07/87; full list of members (9 pages) |
6 January 1987 | Return made up to 15/12/86; full list of members (5 pages) |
6 January 1987 | Return made up to 15/12/86; full list of members (5 pages) |
15 August 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1986 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1979 | Memorandum and Articles of Association (14 pages) |
20 March 1979 | Memorandum and Articles of Association (14 pages) |
20 December 1978 | Company name changed\certificate issued on 20/12/78 (2 pages) |
20 December 1978 | Company name changed\certificate issued on 20/12/78 (2 pages) |
27 September 1965 | Company name changed\certificate issued on 27/09/65 (3 pages) |
27 September 1965 | Company name changed\certificate issued on 27/09/65 (3 pages) |
14 April 1965 | Incorporation (13 pages) |
14 April 1965 | Incorporation (13 pages) |
14 April 1965 | Certificate of incorporation (1 page) |
14 April 1965 | Certificate of incorporation (1 page) |