Company NameSparrows Offshore Services Limited
Company StatusActive
Company Number00845839
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years, 1 month ago)
Previous NameCrane Hire (Bristol) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStewart Andrew Alan Mitchell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(49 years after company formation)
Appointment Duration10 years
RoleCEO
Country of ResidenceScotland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Neil Austin Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(49 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressPinsent Masons Llp 13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameEwen Kerr
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(50 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed05 November 2012(47 years, 7 months after company formation)
Appointment Duration11 years, 6 months
Correspondence Address1 Park Row
Leeds
Yorkshire
LS1 5AB
Director NameKenneth Myles Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 27 October 2006)
RoleManaging Director
Correspondence AddressBalmoral Square
134b Great Western Road
Aberdeen
AB10 6QE
Scotland
Director NameKenneth Barnes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleCompany Executive
Correspondence Address3 Blue Cedars
Warren Road
Banstead
Surrey
SM7 1NT
Director NameJohn Richard Cowie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 December 1996)
RoleCompany Executive
Correspondence Address9 Hilltop Avenue
Westhill
Aberdeenshire
AB32 6PH
Scotland
Director NameMr Malcolm Wilson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration17 years, 10 months (resigned 31 March 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 High Street
Old Aberdeen
Aberdeen
Grampian
AB24 3EY
Scotland
Director NameMr Raymond John Hart
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(28 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressHazel Court
The Drive
Belmont
Surrey
SM2 7DH
Director NameDavid Cockburn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(29 years, 5 months after company formation)
Appointment Duration16 years, 3 months (resigned 10 January 2011)
RoleEngineering Director
Country of ResidenceUnited States
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameMr James Christie Falconer Wilde
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(31 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 1997)
RoleDivisional Md
Country of ResidenceEngland
Correspondence Address38 Box Ridge Avenue
Purley
Surrey
CR8 3AQ
Director NameMr Adrian John Bannister
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(32 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 August 2010)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address5 Queens Grove
Aberdeen
AB15 8HE
Scotland
Director NameDavid John Barrass
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2000)
RoleCompany Director
Correspondence Address85 Gregories Road
Beaconsfield
Buckinghamshire
HP9 1HN
Secretary NameGareth Trevor Brown
NationalityBritish
StatusResigned
Appointed30 January 1998(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Holbrook School Lane
Horsham
West Sussex
RH12 5PP
Director NameGraham Thomson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(35 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Ellon
Aberdeenshire
AB41 8BP
Scotland
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(36 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(37 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(38 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameJohn Robert Jordan
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2005(39 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2009)
RoleCoo North America
Correspondence Address401
Vennard Avenue
Lafayette
Louisiana
70501
Director NameMr Douglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(44 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NameMr Leigh James Howarth
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(45 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameRichard Alexander Wilson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(45 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameAndrew Lundie Glen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(46 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Crown Place
London
EC2A 4ES
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 04 August 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1992(27 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed22 September 2000(35 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2008)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed31 March 2008(42 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2011)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2011(45 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2012)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitesparrowsgroup.com
Telephone01234 567902
Telephone regionBedford

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£112,612,000
Gross Profit£22,045,000
Net Worth£5,268,000
Cash£1,184,000
Current Liabilities£85,269,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

31 March 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 1983Delivered 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 2020Delivered on: 7 January 2021
Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2020Delivered 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 2020Delivered 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 2020Delivered on: 5 January 2021
Persons entitled: Nordic Trustee & Agency Ab (Publ) as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
29 December 2017Delivered on: 5 January 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2014Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Registration of charge 008458390029, created on 22 December 2020 (29 pages)
5 January 2021Registration of charge 008458390028, created on 22 December 2020 (34 pages)
5 January 2021Registration of charge 008458390026, created on 22 December 2020 (49 pages)
5 January 2021Registration of charge 008458390027, created on 22 December 2020 (25 pages)
7 October 2020Full accounts made up to 31 December 2019 (32 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (28 pages)
26 April 2019Registration of charge 008458390025, created on 18 April 2019 (28 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
25 September 2018Full accounts made up to 31 December 2017 (28 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 37,817,501
(4 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 37,817,501
(4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2018Memorandum and Articles of Association (10 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 January 2018Memorandum and Articles of Association (10 pages)
5 January 2018Registration of charge 008458390023, created on 29 December 2017 (21 pages)
5 January 2018Registration of charge 008458390022, created on 29 December 2017 (23 pages)
5 January 2018Registration of charge 008458390023, created on 29 December 2017 (21 pages)
5 January 2018Registration of charge 008458390024, created on 29 December 2017 (21 pages)
5 January 2018Registration of charge 008458390021, created on 29 December 2017 (23 pages)
5 January 2018Registration of charge 008458390021, created on 29 December 2017 (23 pages)
5 January 2018Registration of charge 008458390022, created on 29 December 2017 (23 pages)
5 January 2018Registration of charge 008458390024, created on 29 December 2017 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
26 September 2017Full accounts made up to 31 December 2016 (29 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
15 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
26 May 2017Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 (2 pages)
26 May 2017Director's details changed for Stewart Andrew Alan Mitchell on 27 March 2017 (2 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,417,501
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 15,417,501
(4 pages)
6 January 2016Full accounts made up to 31 December 2014 (25 pages)
6 January 2016Full accounts made up to 31 December 2014 (25 pages)
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 15,417,501
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 13,843,085
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 23 December 2015
  • GBP 15,417,501
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 13,843,085
(3 pages)
2 July 2015Appointment of Ewen Kerr as a director on 24 June 2015 (2 pages)
2 July 2015Appointment of Ewen Kerr as a director on 24 June 2015 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,001
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,001
(5 pages)
18 December 2014Registration of charge 008458390020, created on 16 December 2014 (16 pages)
18 December 2014Registration of charge 008458390020, created on 16 December 2014 (16 pages)
7 October 2014Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Richard Wilson as a director on 6 October 2014 (1 page)
3 October 2014Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 (2 pages)
3 October 2014Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 (1 page)
3 October 2014Appointment of Mr Neil Austin Johnson as a director on 17 September 2014 (2 pages)
3 October 2014Termination of appointment of Andrew Lundie Glen as a director on 17 September 2014 (1 page)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
15 July 2014Full accounts made up to 31 December 2013 (25 pages)
15 July 2014Full accounts made up to 31 December 2013 (25 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,001
(4 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,001
(4 pages)
19 May 2014Termination of appointment of Douglas Sedge as a director (1 page)
19 May 2014Termination of appointment of Douglas Sedge as a director (1 page)
19 May 2014Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
19 May 2014Appointment of Stewart Andrew Alan Mitchell as a director (2 pages)
16 August 2013Full accounts made up to 31 December 2012 (22 pages)
16 August 2013Full accounts made up to 31 December 2012 (22 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 19 March 2013 (1 page)
19 March 2013Registered office address changed from 30 Crown Place London EC2A 4ES United Kingdom on 19 March 2013 (1 page)
19 March 2013Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 19 March 2013 (1 page)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
19 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
18 November 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
18 November 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 November 2012Termination of appointment of Md Secretaries Limited as a secretary (1 page)
18 November 2012Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
13 November 2012Particulars of a mortgage or charge/MG09 / charge no: 19 (11 pages)
13 November 2012Particulars of a mortgage or charge/MG09 / charge no: 19 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 18 (11 pages)
2 November 2012Memorandum and Articles of Association (12 pages)
2 November 2012Memorandum and Articles of Association (12 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
31 May 2012Full accounts made up to 31 December 2011 (22 pages)
16 January 2012Duplicate mortgage certificatecharge no:17 (9 pages)
16 January 2012Duplicate mortgage certificatecharge no:17 (9 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 17 (8 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
14 September 2011Appointment of Andrew Lundie Glen as a director (2 pages)
14 September 2011Termination of appointment of Leigh Howarth as a director (1 page)
14 September 2011Appointment of Andrew Lundie Glen as a director (2 pages)
14 September 2011Termination of appointment of Leigh Howarth as a director (1 page)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Richard Wilson on 27 April 2011 (3 pages)
6 May 2011Director's details changed for Mr Leigh James Howarth on 27 April 2011 (3 pages)
6 May 2011Director's details changed for Mr Leigh James Howarth on 27 April 2011 (3 pages)
6 May 2011Director's details changed for Richard Wilson on 27 April 2011 (3 pages)
28 February 2011Registered office address changed from One London Wall London EC2Y 5AB on 28 February 2011 (2 pages)
28 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
28 February 2011Appointment of Md Secretaries Limited as a secretary (3 pages)
28 February 2011Registered office address changed from One London Wall London EC2Y 5AB on 28 February 2011 (2 pages)
28 February 2011Appointment of Md Secretaries Limited as a secretary (3 pages)
28 February 2011Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
24 January 2011Termination of appointment of David Cockburn as a director (2 pages)
24 January 2011Appointment of Richard Wilson as a director (3 pages)
24 January 2011Appointment of Mr Leigh James Howarth as a director (3 pages)
24 January 2011Termination of appointment of David Cockburn as a director (2 pages)
24 January 2011Appointment of Richard Wilson as a director (3 pages)
24 January 2011Appointment of Mr Leigh James Howarth as a director (3 pages)
24 November 2010Director's details changed for David Cockburn on 5 November 2010 (2 pages)
24 November 2010Director's details changed for David Cockburn on 5 November 2010 (2 pages)
24 November 2010Director's details changed for David Cockburn on 5 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 (2 pages)
10 September 2010Termination of appointment of Adrian Bannister as a director (2 pages)
10 September 2010Termination of appointment of Adrian Bannister as a director (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (21 pages)
18 August 2010Full accounts made up to 31 December 2009 (21 pages)
13 July 2010Termination of appointment of Graham Thomson as a director (2 pages)
13 July 2010Termination of appointment of Graham Thomson as a director (2 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
1 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
29 June 2010Termination of appointment of Malcolm Wilson as a director (2 pages)
29 June 2010Termination of appointment of Malcolm Wilson as a director (2 pages)
16 April 2010Resolutions
  • RES13 ‐ Conflicts of interest 22/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2010Resolutions
  • RES13 ‐ Conflicts of interest 22/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2009Termination of appointment of John Jordan as a director (2 pages)
6 December 2009Appointment of Mr Douglas Alan Sedge as a director (3 pages)
6 December 2009Appointment of Mr Douglas Alan Sedge as a director (3 pages)
6 December 2009Termination of appointment of John Jordan as a director (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (25 pages)
29 October 2009Full accounts made up to 31 December 2008 (25 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 June 2009Return made up to 27/05/09; full list of members (4 pages)
16 July 2008Director's change of particulars / david cockburn / 22/02/2008 (1 page)
16 July 2008Return made up to 27/05/08; full list of members (7 pages)
16 July 2008Return made up to 27/05/08; full list of members (7 pages)
16 July 2008Director's change of particulars / david cockburn / 22/02/2008 (1 page)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 15 (15 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 April 2008Appointment terminated director martin pexton (1 page)
15 April 2008Registered office changed on 15/04/2008 from carlton house 33 robert adam street london W1U 2HR (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
15 April 2008Secretary appointed maclay murray & spens LLP (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 April 2008Registered office changed on 15/04/2008 from carlton house 33 robert adam street london W1U 2HR (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 April 2008Appointment terminated director robert rayne (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
15 April 2008Appointment terminated director robert rayne (1 page)
15 April 2008Appointment terminated director martin pexton (1 page)
15 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 April 2008Appointment terminated secretary paull & williamsons (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 April 2008Appointment terminated secretary paull & williamsons (1 page)
10 April 2008Full accounts made up to 31 December 2007 (25 pages)
10 April 2008Full accounts made up to 31 December 2007 (25 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Declaration of assistance for shares acquisition (24 pages)
8 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 April 2008Declaration of assistance for shares acquisition (24 pages)
8 April 2008Declaration of assistance for shares acquisition (24 pages)
8 April 2008Declaration of assistance for shares acquisition (24 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
15 September 2007Particulars of mortgage/charge (9 pages)
30 July 2007Return made up to 27/05/07; full list of members (8 pages)
30 July 2007Return made up to 27/05/07; full list of members (8 pages)
13 April 2007Full accounts made up to 31 December 2006 (21 pages)
13 April 2007Full accounts made up to 31 December 2006 (21 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
27 September 2006Declaration of assistance for shares acquisition (34 pages)
6 September 2006Particulars of mortgage/charge (12 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (9 pages)
6 September 2006Particulars of mortgage/charge (12 pages)
22 June 2006Return made up to 27/05/06; full list of members (10 pages)
22 June 2006Return made up to 27/05/06; full list of members (10 pages)
8 June 2006Full accounts made up to 31 December 2005 (19 pages)
8 June 2006Full accounts made up to 31 December 2005 (19 pages)
20 June 2005Return made up to 27/05/05; full list of members (9 pages)
20 June 2005Return made up to 27/05/05; full list of members (9 pages)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
20 June 2005Full accounts made up to 31 December 2004 (19 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
16 June 2004Full accounts made up to 31 December 2003 (19 pages)
16 June 2004Full accounts made up to 31 December 2003 (19 pages)
14 June 2004Return made up to 27/05/04; full list of members (8 pages)
14 June 2004Return made up to 27/05/04; full list of members (8 pages)
14 December 2003Registered office changed on 14/12/03 from: 20-22 bedford row london WC1R 4JS (1 page)
14 December 2003Registered office changed on 14/12/03 from: 20-22 bedford row london WC1R 4JS (1 page)
14 September 2003New director appointed (3 pages)
14 September 2003New director appointed (3 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
31 May 2003Return made up to 27/05/03; full list of members (9 pages)
31 May 2003Return made up to 27/05/03; full list of members (9 pages)
2 May 2003Full accounts made up to 31 December 2002 (19 pages)
2 May 2003Full accounts made up to 31 December 2002 (19 pages)
24 April 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (5 pages)
24 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Declaration of assistance for shares acquisition (19 pages)
15 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 April 2003Declaration of assistance for shares acquisition (19 pages)
15 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
24 July 2002Full accounts made up to 31 December 2001 (19 pages)
24 July 2002Full accounts made up to 31 December 2001 (19 pages)
16 June 2002Return made up to 27/05/02; full list of members (8 pages)
16 June 2002Return made up to 27/05/02; full list of members (8 pages)
2 July 2001Return made up to 27/05/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Return made up to 27/05/01; full list of members (7 pages)
2 July 2001Director's particulars changed (1 page)
15 June 2001Full accounts made up to 31 December 2000 (19 pages)
15 June 2001Full accounts made up to 31 December 2000 (19 pages)
14 June 2001Ad 28/06/00--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
14 June 2001Ad 28/06/00--------- £ si 1@1=1 £ ic 5000/5001 (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (6 pages)
7 October 2000Particulars of mortgage/charge (5 pages)
7 October 2000Particulars of mortgage/charge (5 pages)
4 October 2000Registered office changed on 04/10/00 from: felcourt east grinstead west sussex RH19 2JY (1 page)
4 October 2000Registered office changed on 04/10/00 from: felcourt east grinstead west sussex RH19 2JY (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Declaration of assistance for shares acquisition (7 pages)
3 October 2000Auditor's resignation (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Auditor's resignation (1 page)
3 October 2000Declaration of assistance for shares acquisition (7 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
12 September 2000Nc inc already adjusted 28/06/00 (2 pages)
12 September 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 September 2000Nc inc already adjusted 28/06/00 (2 pages)
22 June 2000Return made up to 27/05/00; full list of members (8 pages)
22 June 2000Return made up to 27/05/00; full list of members (8 pages)
14 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/00
(1 page)
14 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/05/00
(1 page)
9 March 2000Full accounts made up to 31 December 1999 (15 pages)
9 March 2000Full accounts made up to 31 December 1999 (15 pages)
23 June 1999Return made up to 27/05/99; no change of members (7 pages)
23 June 1999Return made up to 27/05/99; no change of members (7 pages)
7 May 1999Full accounts made up to 31 December 1998 (15 pages)
7 May 1999Full accounts made up to 31 December 1998 (15 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
28 September 1998Amended accounts made up to 31 December 1997 (4 pages)
28 September 1998Amended accounts made up to 31 December 1997 (4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
23 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
18 August 1998Auditor's resignation (2 pages)
18 August 1998Auditor's resignation (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
5 June 1998Return made up to 27/05/98; no change of members (8 pages)
5 June 1998Return made up to 27/05/98; no change of members (8 pages)
5 May 1998Secretary's particulars changed (1 page)
5 May 1998Secretary's particulars changed (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
11 February 1998Registered office changed on 11/02/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Registered office changed on 11/02/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998New secretary appointed (2 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
16 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
13 June 1997Return made up to 27/05/97; full list of members (13 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Return made up to 27/05/97; full list of members (13 pages)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
13 June 1997Director's particulars changed (1 page)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
18 December 1996Director resigned (1 page)
18 December 1996Director resigned (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
9 December 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1996Accounts for a dormant company made up to 30 March 1996 (5 pages)
20 September 1996Accounts for a dormant company made up to 30 March 1996 (5 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AX (1 page)
11 September 1996Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AX (1 page)
24 July 1996Return made up to 01/06/96; no change of members (6 pages)
24 July 1996Return made up to 01/06/96; no change of members (6 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
8 August 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
14 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 July 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
24 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
29 June 1992Return made up to 01/06/92; full list of members (10 pages)
29 June 1992Return made up to 01/06/92; full list of members (10 pages)
19 September 1991Return made up to 04/07/91; full list of members (9 pages)
19 September 1991Return made up to 04/07/91; full list of members (9 pages)
24 January 1991Return made up to 04/10/90; full list of members (8 pages)
24 January 1991Return made up to 04/10/90; full list of members (8 pages)
12 October 1989Return made up to 04/07/89; full list of members (8 pages)
12 October 1989Return made up to 04/07/89; full list of members (8 pages)
25 August 1988Return made up to 04/07/88; full list of members (11 pages)
25 August 1988Return made up to 04/07/88; full list of members (11 pages)
20 October 1987Return made up to 03/07/87; full list of members (9 pages)
20 October 1987Return made up to 03/07/87; full list of members (9 pages)
6 January 1987Return made up to 15/12/86; full list of members (5 pages)
6 January 1987Return made up to 15/12/86; full list of members (5 pages)
15 August 1986Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1986Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1986Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1979Memorandum and Articles of Association (14 pages)
20 March 1979Memorandum and Articles of Association (14 pages)
20 December 1978Company name changed\certificate issued on 20/12/78 (2 pages)
20 December 1978Company name changed\certificate issued on 20/12/78 (2 pages)
27 September 1965Company name changed\certificate issued on 27/09/65 (3 pages)
27 September 1965Company name changed\certificate issued on 27/09/65 (3 pages)
14 April 1965Incorporation (13 pages)
14 April 1965Incorporation (13 pages)
14 April 1965Certificate of incorporation (1 page)
14 April 1965Certificate of incorporation (1 page)