Company NameADM Pura Limited
DirectorsLance Thomas Rogers and Helen Louise McLelland
Company StatusActive
Company Number00849405
CategoryPrivate Limited Company
Incorporation Date19 May 1965(58 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameLance Thomas Rogers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2012(47 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameHelen Louise McLelland
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2015(50 years after company formation)
Appointment Duration8 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameKarol Maksymilian Ashken
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address60 Chapel Road
Tadworth
Surrey
KT20 5SE
Director NameJames Weir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration8 years (resigned 10 March 2000)
RoleCompany Director
Correspondence Address1 White Hart Wood
Sevenoaks
Kent
TN13 1RR
Director NameAir Chief Marshal Sir Ruthven Lowry Wade
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleNon Executive Director
Correspondence AddressWhite Gables
Dinton
Aylesbury
Buckinghamshire
HP17 8UR
Director NameIan Charles Caunt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 1997)
RoleFinance Director
Correspondence Address29 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameRobert William Seabrook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director/Property Investor
Correspondence AddressFirgrove
East Hoathly
Lewes
East Sussex
BN8 6RA
Director NameNigel Edmond Kippax Openshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressTulls Cottage
Preston Candover
Hampshire
RG25 2EM
Director NameGerard Andrew Johnson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressLinkside
Links Hey Road Caldy
Wirral
CH48 1NB
Wales
Director NameIan Stuart Hutcheson
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressThe Bower Farm House
Hever Road
Edenbridge
Kent
TN8 7LE
Secretary NamePeter George Watson
NationalityBritish
StatusResigned
Appointed06 March 1992(26 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressZebulun
Church Road
Offham
Kent
ME19 5NY
Director NameRudolf Jongkind
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 January 1993(27 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1997)
RoleManaging Director
Correspondence Address88 Cumberland Mills
Isle Of Dogs
London
E14
Director NameFrederick John Dickson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1996(31 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2003)
RoleRetired
Correspondence Address230 Old Birmingham Road
Marlbrook
Bromsgrove
Worcestershire
B60 1HG
Director NameStephen Brian Manley
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(32 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2003)
RoleCompany Director
Correspondence AddressIghtham Warren
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameJames Moultrie Taylor
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(32 years, 4 months after company formation)
Appointment Duration8 months (resigned 29 May 1998)
RoleOperations Director
Correspondence Address7 Dealtry Road
Putney
London
SW15 6NL
Director NameMr Peter John Davies
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(32 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 1999)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St James's Road
Hampton Hill
Middlesex
TW12 1DQ
Director NameMr Colin Stephen Campbell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(32 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Mildmay Grove North
London
N1 4PL
Secretary NameMr Stephen Thomas Filmer
NationalityBritish
StatusResigned
Appointed06 March 1998(32 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Chemin Des Pepinieres
Rolle
Ch-1180
Foreign
Director NamePaul Mulhollem
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1998(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 1999)
RoleExecutive
Correspondence AddressThe Former Rectory The Street
Plaxtol
Sevenoaks
Kent
TN15 0QF
Director NameMr Robert Hobson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2000)
RoleCompany Director
Correspondence AddressCopper Beech
Marsh Green
Edenbridge
Kent
TN8 5QH
Director NameStephen John Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(34 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address300 Bexley Road
Eltham
London
SE9 2PN
Director NameBrian Frederick Peterson
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2000(34 years, 9 months after company formation)
Appointment Duration3 years (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressC/O Adm Crush Co-Ordination Centre
Glockengisserwall 22
20095 Hamburg
Foreign
Director NamePatrick Augustine Barrett
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(35 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address26 Crossland House
Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameJohn Patrick Stott
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(35 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 September 2005)
RoleAccountant
Correspondence AddressKoesterbergstrasse 78
Hamburg
22587
Germany
Director NameMr Guy Neville Humphry Baker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(35 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameJohn Kevin Burgard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2003(37 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2005)
RoleGeneral Manager
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameMarc Alan Sanner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 June 2007)
RoleCompany Director
Correspondence Address464 Fifth Street
Illiopolis
Illinois 62539
United States
Director NameMark Nicholas Zenuk
Date of BirthMay 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2005(40 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 October 2007)
RoleCompany Director
Correspondence AddressCorinthstrasse 18
Hamburg
22605
Foreign
Director NameRobin Andrew Hlawek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(42 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2010)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence Address2 Route Du Grenet
1073 Savigny
Switzerland
Director NameIan Robert Pinner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(42 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address6 Chemin De La Favre
Begnins
Canton Vaud
Ch- 1268
Director NameChristopher Peter Horry
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(45 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2013)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Director NameHenri Massao Kanemaru
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed16 December 2013(48 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2015)
RoleFinancial Controller
Country of ResidenceSwitzerland
Correspondence AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed10 December 2015(50 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteadm.com

Location

Registered AddressAdm International Offices
Church Manorway
Erith
Kent
DA8 1DL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

44.3m at £0.5Archer Daniels Midland (Uk) LTD
99.99%
Ordinary
12.4m at £0.0001Acatos LTD
0.01%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Net Worth£80,265,796
Cash£38,015
Current Liabilities£5,553,440

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2000Delivered on: 28 December 2000
Satisfied on: 17 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland PLC as agent and trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities of the chargor to any finance party from time to time.
Particulars: By way of first fixed and floating charge all property (other than the docklands flats) and assets including goodwill book debts uncalled capital buildings and fixtures plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page)
8 October 2020Full accounts made up to 31 December 2019 (21 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
19 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (21 pages)
19 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
31 January 2018Statement of capital on 31 January 2018
  • GBP 22,131,366.5
(3 pages)
31 January 2018Statement by Directors (2 pages)
31 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 January 2018Solvency Statement dated 29/01/18 (2 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
25 July 2017Full accounts made up to 31 December 2016 (20 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (24 pages)
8 July 2016Full accounts made up to 31 December 2015 (24 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,132,607.1935
(7 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 22,132,607.1935
(7 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Helen Louise Mclelland on 1 January 2016 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
21 January 2016Appointment of Eversecretary Limited as a secretary on 10 December 2015 (2 pages)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
20 January 2016Termination of appointment of Stephen Thomas Filmer as a secretary on 10 December 2015 (1 page)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
18 June 2015Full accounts made up to 31 December 2014 (19 pages)
21 May 2015Appointment of Helen Louise Mclelland as a director on 11 May 2015 (3 pages)
21 May 2015Appointment of Helen Louise Mclelland as a director on 11 May 2015 (3 pages)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Henri Massao Kanemaru as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 22,132,607.1935
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 22,132,607.1935
(5 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 22,132,607.1935
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
9 April 2014Auditor's resignation (2 pages)
9 April 2014Auditor's resignation (2 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22,132,607.1935
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22,132,607.1935
(5 pages)
17 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22,132,607.1935
(5 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
2 January 2014Appointment of Henri Massao Kanemaru as a director (3 pages)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
3 December 2013Termination of appointment of Christopher Horry as a director (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
30 September 2013Auditor's resignation (1 page)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
3 July 2013Full accounts made up to 31 December 2012 (20 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
8 August 2012Full accounts made up to 31 December 2011 (20 pages)
8 August 2012Full accounts made up to 31 December 2011 (20 pages)
24 July 2012Appointment of Lance Thomas Rogers as a director (3 pages)
24 July 2012Appointment of Lance Thomas Rogers as a director (3 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
7 February 2012Termination of appointment of Ian Pinner as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 July 2011Full accounts made up to 31 December 2010 (20 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
12 January 2011Statement of capital on 16 December 2010
  • GBP 22,132,607.19
(5 pages)
12 January 2011Statement of capital on 16 December 2010
  • GBP 22,132,607.19
(5 pages)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
13 December 2010Termination of appointment of Robin Hlawek as a director (1 page)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
9 December 2010Appointment of Christopher Peter Horry as a director (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
12 November 2010Secretary's details changed for Mr Stephen Thomas Filmer on 1 November 2010 (2 pages)
20 July 2010Full accounts made up to 31 December 2009 (20 pages)
20 July 2010Full accounts made up to 31 December 2009 (20 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
2 June 2010Director's details changed for Robin Andrew Hlawek on 20 May 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
25 August 2009Full accounts made up to 31 December 2008 (22 pages)
25 August 2009Full accounts made up to 31 December 2008 (22 pages)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
23 July 2009Director's change of particulars / ian pinner / 23/07/2009 (1 page)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
25 March 2009Return made up to 06/03/09; full list of members (5 pages)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
14 November 2008Secretary's change of particulars / stephen filmer / 03/11/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
3 November 2008Full accounts made up to 31 December 2007 (20 pages)
4 April 2008Return made up to 06/03/08; no change of members (7 pages)
4 April 2008Return made up to 06/03/08; no change of members (7 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
30 October 2007Full accounts made up to 31 December 2006 (19 pages)
13 July 2007New director appointed (3 pages)
13 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 March 2007Return made up to 06/03/07; full list of members (3 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
5 January 2007Auditor's resignation (1 page)
5 January 2007Auditor's resignation (1 page)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
6 March 2006Return made up to 06/03/06; full list of members (3 pages)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 December 2005Ad 15/12/05--------- £ si 10000000@1=10000000 £ ic 22255436/32255436 (2 pages)
29 December 2005Ad 15/12/05--------- £ si 10000000@1=10000000 £ ic 22255436/32255436 (2 pages)
29 December 2005Nc inc already adjusted 15/12/05 (1 page)
29 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
31 August 2005Full accounts made up to 31 December 2004 (17 pages)
31 August 2005Full accounts made up to 31 December 2004 (17 pages)
14 March 2005Return made up to 06/03/05; full list of members (3 pages)
14 March 2005Return made up to 06/03/05; full list of members (3 pages)
5 January 2005Full accounts made up to 27 December 2003 (19 pages)
5 January 2005Full accounts made up to 27 December 2003 (19 pages)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
26 April 2004Registered office changed on 26/04/04 from: orchard place london E14 0JH (1 page)
26 April 2004Registered office changed on 26/04/04 from: orchard place london E14 0JH (1 page)
15 April 2004Return made up to 31/07/03; bulk list available separately (8 pages)
15 April 2004Return made up to 31/07/03; bulk list available separately (8 pages)
13 April 2004Return made up to 06/03/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2004Return made up to 06/03/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2003Application for reregistration from PLC to private (1 page)
30 September 2003Application for reregistration from PLC to private (1 page)
30 September 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 September 2003Re-registration of Memorandum and Articles (3 pages)
30 September 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
30 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 September 2003Re-registration of Memorandum and Articles (3 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
26 August 2003Group of companies' accounts made up to 29 March 2003 (31 pages)
26 August 2003Group of companies' accounts made up to 29 March 2003 (31 pages)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 July 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
11 June 2003Ad 02/06/03--------- £ si [email protected]=217864 £ ic 21914742/22132606 (14 pages)
11 June 2003Ad 02/06/03--------- £ si [email protected]=217864 £ ic 21914742/22132606 (14 pages)
24 May 2003Ad 23/04/03--------- £ si [email protected]=4288 £ ic 21910454/21914742 (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
24 May 2003Ad 23/04/03--------- £ si [email protected]=4288 £ ic 21910454/21914742 (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
3 April 2003Auditor's resignation (1 page)
3 April 2003Auditor's resignation (1 page)
25 March 2003Return made up to 06/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 March 2003Return made up to 06/03/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
18 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2002Director's particulars changed (1 page)
16 August 2002Director's particulars changed (1 page)
7 August 2002Group of companies' accounts made up to 30 March 2002 (46 pages)
7 August 2002Group of companies' accounts made up to 30 March 2002 (46 pages)
21 March 2002Return made up to 06/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 March 2002Return made up to 06/03/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 2001Auditor's resignation (1 page)
7 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
3 December 2001Auditor's resignation (1 page)
29 August 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
29 August 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
28 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001Return made up to 06/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2001Return made up to 06/03/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 March 2001Director's particulars changed (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
28 December 2000Particulars of mortgage/charge (9 pages)
28 December 2000Particulars of mortgage/charge (9 pages)
27 December 2000Director's particulars changed (1 page)
27 December 2000Director's particulars changed (1 page)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 August 2000Memorandum and Articles of Association (47 pages)
25 August 2000Memorandum and Articles of Association (47 pages)
25 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 August 2000Full group accounts made up to 26 March 2000 (40 pages)
14 August 2000Full group accounts made up to 26 March 2000 (40 pages)
3 August 2000Company name changed acatos & hutcheson public limite d company\certificate issued on 03/08/00 (2 pages)
3 August 2000Company name changed acatos & hutcheson public limite d company\certificate issued on 03/08/00 (2 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
28 March 2000Return made up to 06/03/00; bulk list available separately (9 pages)
28 March 2000Return made up to 06/03/00; bulk list available separately (9 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
30 September 1999Full group accounts made up to 28 March 1999 (41 pages)
30 September 1999Full group accounts made up to 28 March 1999 (41 pages)
17 September 1999New director appointed (3 pages)
17 September 1999New director appointed (3 pages)
10 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
26 March 1999Return made up to 06/03/99; bulk list available separately (9 pages)
26 March 1999Return made up to 06/03/99; bulk list available separately (9 pages)
9 February 1999Director's particulars changed (1 page)
9 February 1999Director's particulars changed (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
13 October 1998Ad 23/09/98--------- £ si [email protected]=1500 £ ic 21908953/21910453 (2 pages)
13 October 1998Ad 23/09/98--------- £ si [email protected]=1500 £ ic 21908953/21910453 (2 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
28 September 1998Ad 14/09/98--------- £ si [email protected]=1154 £ ic 21907799/21908953 (2 pages)
28 September 1998Ad 14/09/98--------- £ si [email protected]=1154 £ ic 21907799/21908953 (2 pages)
21 September 1998Ad 01/09/98--------- £ si [email protected]=1624 £ ic 21906175/21907799 (2 pages)
21 September 1998Ad 01/09/98--------- £ si [email protected]=1624 £ ic 21906175/21907799 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1154 £ ic 21905021/21906175 (2 pages)
9 September 1998Ad 26/08/98--------- £ si [email protected]=1154 £ ic 21905021/21906175 (2 pages)
3 August 1998Full group accounts made up to 29 March 1998 (38 pages)
3 August 1998Full group accounts made up to 29 March 1998 (38 pages)
26 June 1998Ad 05/06/98--------- £ si [email protected]=230 £ ic 21904791/21905021 (2 pages)
26 June 1998Ad 05/06/98--------- £ si [email protected]=230 £ ic 21904791/21905021 (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Ad 20/05/98--------- £ si [email protected]=461 £ ic 21904330/21904791 (2 pages)
12 June 1998Director resigned (1 page)
12 June 1998Ad 20/05/98--------- £ si [email protected]=461 £ ic 21904330/21904791 (2 pages)
21 May 1998Ad 05/05/98--------- £ si [email protected]=5078 £ ic 21899252/21904330 (2 pages)
21 May 1998Ad 05/05/98--------- £ si [email protected]=5078 £ ic 21899252/21904330 (2 pages)
8 May 1998Ad 20/04/98--------- £ si [email protected]=6347 £ ic 21892905/21899252 (3 pages)
8 May 1998Ad 20/04/98--------- £ si [email protected]=6347 £ ic 21892905/21899252 (3 pages)
15 April 1998Ad 31/03/98--------- £ si [email protected]=2038 £ ic 21890867/21892905 (2 pages)
15 April 1998Ad 31/03/98--------- £ si [email protected]=2038 £ ic 21890867/21892905 (2 pages)
1 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 April 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
30 March 1998Return made up to 06/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 1998Return made up to 06/03/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 March 1998Memorandum and Articles of Association (52 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
24 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 March 1998Memorandum and Articles of Association (52 pages)
19 February 1998Full accounts made up to 28 September 1997 (47 pages)
19 February 1998Full accounts made up to 28 September 1997 (47 pages)
3 February 1998Ad 14/01/98--------- £ si [email protected]=546 £ ic 21890319/21890865 (2 pages)
3 February 1998Ad 14/01/98--------- £ si [email protected]=546 £ ic 21890319/21890865 (2 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=842 £ ic 21889477/21890319 (2 pages)
9 January 1998Ad 23/12/97--------- £ si [email protected]=842 £ ic 21889477/21890319 (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
19 November 1997Ad 04/11/97--------- £ si [email protected]=299 £ ic 21889178/21889477 (2 pages)
19 November 1997Ad 04/11/97--------- £ si [email protected]=299 £ ic 21889178/21889477 (2 pages)
11 November 1997Ad 24/10/97--------- £ si [email protected]=895 £ ic 21888283/21889178 (2 pages)
11 November 1997Ad 24/10/97--------- £ si [email protected]=895 £ ic 21888283/21889178 (2 pages)
20 October 1997Ad 26/09/97--------- £ si [email protected]=40953 £ ic 21847330/21888283 (5 pages)
20 October 1997Ad 26/09/97--------- £ si [email protected]=40953 £ ic 21847330/21888283 (5 pages)
7 October 1997Director resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Director resigned (1 page)
16 July 1997Ad 27/06/97--------- £ si [email protected]=901 £ ic 21846429/21847330 (2 pages)
16 July 1997Ad 27/06/97--------- £ si [email protected]=901 £ ic 21846429/21847330 (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
12 June 1997Ad 23/05/97--------- £ si [email protected]=71839 £ ic 21774590/21846429 (2 pages)
12 June 1997Ad 23/05/97--------- £ si [email protected]=71839 £ ic 21774590/21846429 (2 pages)
10 April 1997Ad 19/03/97--------- £ si [email protected]=385 £ ic 21774205/21774590 (2 pages)
10 April 1997Ad 19/03/97--------- £ si [email protected]=385 £ ic 21774205/21774590 (2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 April 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 April 1997Return made up to 06/03/97; bulk list available separately (10 pages)
8 April 1997Return made up to 06/03/97; bulk list available separately (10 pages)
6 March 1997Full group accounts made up to 29 September 1996 (40 pages)
6 March 1997Full group accounts made up to 29 September 1996 (40 pages)
25 January 1997Ad 15/01/97--------- £ si [email protected]=125000 £ ic 21649201/21774201 (2 pages)
25 January 1997Ad 15/01/97--------- £ si [email protected]=125000 £ ic 21649201/21774201 (2 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
10 November 1996Ad 11/10/96--------- £ si [email protected]=763 £ ic 21648438/21649201 (2 pages)
10 November 1996Ad 11/10/96--------- £ si [email protected]=763 £ ic 21648438/21649201 (2 pages)
2 October 1996Ad 13/09/96--------- £ si [email protected]=445 £ ic 21647993/21648438 (2 pages)
2 October 1996Ad 13/09/96--------- £ si [email protected]=445 £ ic 21647993/21648438 (2 pages)
12 September 1996Ad 23/08/96--------- £ si [email protected]=4261 £ ic 21643732/21647993 (2 pages)
12 September 1996Ad 23/08/96--------- £ si [email protected]=4261 £ ic 21643732/21647993 (2 pages)
8 July 1996Ad 18/06/96--------- £ si [email protected]=6000 £ ic 21637732/21643732 (2 pages)
8 July 1996Ad 18/06/96--------- £ si [email protected]=6000 £ ic 21637732/21643732 (2 pages)
3 July 1996Ad 11/06/96--------- £ si [email protected]=1241 £ ic 21636491/21637732 (2 pages)
3 July 1996Ad 11/06/96--------- £ si [email protected]=1241 £ ic 21636491/21637732 (2 pages)
25 June 1996Ad 05/06/96--------- £ si [email protected]=19081 £ ic 21617410/21636491 (2 pages)
25 June 1996Ad 05/06/96--------- £ si [email protected]=19081 £ ic 21617410/21636491 (2 pages)
24 June 1996Ad 20/05/96--------- £ si [email protected]=2254 £ ic 21615156/21617410 (2 pages)
24 June 1996Ad 20/05/96--------- £ si [email protected]=2254 £ ic 21615156/21617410 (2 pages)
24 June 1996Ad 28/05/96--------- £ si [email protected]=2131 £ ic 21613025/21615156 (3 pages)
24 June 1996Ad 28/05/96--------- £ si [email protected]=2131 £ ic 21613025/21615156 (3 pages)
4 June 1996Ad 07/05/96--------- £ si [email protected]=24445 £ ic 21588580/21613025 (5 pages)
4 June 1996Ad 07/05/96--------- £ si [email protected]=24445 £ ic 21588580/21613025 (5 pages)
9 May 1996Ad 16/04/96--------- £ si [email protected]=8523 £ ic 21534883/21543406 (4 pages)
9 May 1996Ad 16/04/96--------- £ si [email protected]=8523 £ ic 21534883/21543406 (4 pages)
9 May 1996Ad 15/04/96--------- £ si [email protected]=37503 £ ic 21551077/21588580 (2 pages)
9 May 1996Ad 15/04/96--------- £ si [email protected]=37503 £ ic 21551077/21588580 (2 pages)
9 May 1996Ad 12/04/96--------- £ si [email protected]=7671 £ ic 21543406/21551077 (2 pages)
9 May 1996Ad 12/04/96--------- £ si [email protected]=7671 £ ic 21543406/21551077 (2 pages)
1 May 1996Ad 09/04/96--------- £ si [email protected]=12785 £ ic 21522098/21534883 (2 pages)
1 May 1996Ad 09/04/96--------- £ si [email protected]=12785 £ ic 21522098/21534883 (2 pages)
30 April 1996Ad 02/04/96--------- £ si [email protected]=6000 £ ic 21516098/21522098 (2 pages)
30 April 1996Ad 02/04/96--------- £ si [email protected]=6000 £ ic 21516098/21522098 (2 pages)
9 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 April 1996Memorandum and Articles of Association (52 pages)
9 April 1996Memorandum and Articles of Association (52 pages)
9 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 April 1996Return made up to 06/03/96; bulk list available separately (11 pages)
4 April 1996Return made up to 06/03/96; bulk list available separately (11 pages)
14 March 1996Ad 20/02/96--------- £ si [email protected]=5800 £ ic 21501798/21507598 (2 pages)
14 March 1996Ad 05/03/96--------- £ si [email protected]=8500 £ ic 21507598/21516098 (2 pages)
14 March 1996Ad 05/03/96--------- £ si [email protected]=8500 £ ic 21507598/21516098 (2 pages)
14 March 1996Ad 20/02/96--------- £ si [email protected]=5800 £ ic 21501798/21507598 (2 pages)
14 February 1996Ad 22/01/96--------- £ si [email protected]=1700 £ ic 21500098/21501798 (2 pages)
14 February 1996Ad 22/01/96--------- £ si [email protected]=1700 £ ic 21500098/21501798 (2 pages)
3 January 1996Full group accounts made up to 1 October 1995 (41 pages)
3 January 1996Full group accounts made up to 1 October 1995 (41 pages)
3 January 1996Full group accounts made up to 1 October 1995 (41 pages)
20 October 1995Ad 25/09/95--------- £ si [email protected]=1333 £ ic 21498765/21500098 (2 pages)
20 October 1995Ad 25/09/95--------- £ si [email protected]=1333 £ ic 21498765/21500098 (2 pages)
25 September 1995Ad 01/09/95--------- £ si [email protected]=533 £ ic 21498232/21498765 (2 pages)
25 September 1995Ad 01/09/95--------- £ si [email protected]=533 £ ic 21498232/21498765 (2 pages)
25 July 1995Ad 29/06/95--------- £ si [email protected]=1763 £ ic 21496469/21498232 (2 pages)
25 July 1995Ad 29/06/95--------- £ si [email protected]=1763 £ ic 21496469/21498232 (2 pages)
30 June 1995Ad 16/06/95--------- £ si [email protected]=2734 £ ic 21493735/21496469 (2 pages)
30 June 1995Ad 16/06/95--------- £ si [email protected]=2734 £ ic 21493735/21496469 (2 pages)
23 June 1995Ad 06/06/95--------- £ si [email protected]=1373 £ ic 21492362/21493735 (2 pages)
23 June 1995Ad 06/06/95--------- £ si [email protected]=1373 £ ic 21492362/21493735 (2 pages)
13 June 1995Ad 26/05/95--------- £ si [email protected]=2532 £ ic 21489830/21492362 (2 pages)
13 June 1995Ad 26/05/95--------- £ si [email protected]=2532 £ ic 21489830/21492362 (2 pages)
12 June 1995Certificate of reduction of issued capital (1 page)
12 June 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
12 June 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(6 pages)
12 June 1995Certificate of reduction of issued capital (1 page)
12 May 1995Ad 24/04/95--------- £ si [email protected]=1066 £ ic 23137160/23138226 (2 pages)
12 May 1995Ad 24/04/95--------- £ si [email protected]=1066 £ ic 23137160/23138226 (2 pages)
23 April 1995Director's particulars changed (2 pages)
23 April 1995Director's particulars changed (2 pages)
27 March 1995Return made up to 06/03/95; bulk list available separately (18 pages)
27 March 1995Return made up to 06/03/95; bulk list available separately (18 pages)
13 March 1995Ad 23/02/95--------- £ si [email protected]=5405 £ ic 23131755/23137160 (2 pages)
13 March 1995Ad 23/02/95--------- £ si [email protected]=5405 £ ic 23131755/23137160 (2 pages)
28 February 1995Full group accounts made up to 2 October 1994 (42 pages)
28 February 1995Full group accounts made up to 2 October 1994 (42 pages)
28 February 1995Full group accounts made up to 2 October 1994 (42 pages)
15 January 1995Ad 16/12/94--------- £ si [email protected]=6203467 £ ic 16928288/23131755 (4 pages)
15 January 1995Ad 16/12/94--------- £ si [email protected]=6203467 £ ic 16928288/23131755 (4 pages)
30 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 November 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 November 1994Ad 01/11/94--------- £ si [email protected]=251676 £ ic 16676612/16928288 (2 pages)
8 November 1994Ad 01/11/94--------- £ si [email protected]=251676 £ ic 16676612/16928288 (2 pages)
17 October 1994Listing of particulars (68 pages)
17 October 1994Listing of particulars (68 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1994Ad 19/08/94--------- £ si [email protected]=216 £ ic 16676396/16676612 (2 pages)
7 September 1994Ad 19/08/94--------- £ si [email protected]=216 £ ic 16676396/16676612 (2 pages)
8 August 1994Ad 25/07/94--------- £ si [email protected]=817 £ ic 16675579/16676396 (2 pages)
8 August 1994Ad 25/07/94--------- £ si [email protected]=817 £ ic 16675579/16676396 (2 pages)
30 June 1994Ad 29/04/94--------- premium £ si [email protected]=5486 £ ic 16670093/16675579 (2 pages)
30 June 1994Ad 29/04/94--------- premium £ si [email protected]=5486 £ ic 16670093/16675579 (2 pages)
27 May 1994Ad 09/05/94--------- £ si [email protected]=1083 £ ic 16669010/16670093 (2 pages)
27 May 1994Ad 09/05/94--------- £ si [email protected]=1083 £ ic 16669010/16670093 (2 pages)
12 May 1994Ad 25/04/94--------- £ si [email protected]=1842 £ ic 16667168/16669010 (2 pages)
12 May 1994Ad 25/04/94--------- £ si [email protected]=1842 £ ic 16667168/16669010 (2 pages)
5 May 1994Ad 15/04/94--------- premium £ si [email protected]=3034 £ ic 16664134/16667168 (2 pages)
5 May 1994Ad 15/04/94--------- premium £ si [email protected]=3034 £ ic 16664134/16667168 (2 pages)
8 April 1994Ad 15/03/94--------- premium £ si [email protected]=2100 £ ic 16652929/16655029 (2 pages)
8 April 1994Ad 15/03/94--------- premium £ si [email protected]=2100 £ ic 16652929/16655029 (2 pages)
28 March 1994Return made up to 06/03/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 March 1994Return made up to 06/03/94; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 1994Full group accounts made up to 3 October 1993 (36 pages)
10 March 1994Full group accounts made up to 3 October 1993 (36 pages)
10 March 1994Full group accounts made up to 3 October 1993 (36 pages)
18 February 1994Ad 25/01/94--------- £ si [email protected]=1300 £ ic 16651629/16652929 (2 pages)
18 February 1994Ad 25/01/94--------- £ si [email protected]=1300 £ ic 16651629/16652929 (2 pages)
13 February 1994Ad 18/01/94--------- £ si [email protected]=4000 £ ic 16647629/16651629 (2 pages)
13 February 1994Ad 18/01/94--------- £ si [email protected]=4000 £ ic 16647629/16651629 (2 pages)
6 February 1994Ad 04/01/94--------- £ si [email protected]=143 £ ic 16645586/16645729 (2 pages)
6 February 1994Ad 04/01/94--------- £ si [email protected]=143 £ ic 16645586/16645729 (2 pages)
16 January 1994Ad 21/12/93--------- £ si [email protected]=4500 £ ic 16641086/16645586 (2 pages)
16 January 1994Ad 21/12/93--------- £ si [email protected]=4500 £ ic 16641086/16645586 (2 pages)
8 December 1993Ad 10/11/93--------- £ si [email protected]=347 £ ic 16640739/16641086 (2 pages)
8 December 1993Ad 10/11/93--------- £ si [email protected]=347 £ ic 16640739/16641086 (2 pages)
30 September 1993Ad 13/09/93--------- £ si [email protected]=10000 £ ic 16630739/16640739 (2 pages)
30 September 1993Ad 13/09/93--------- £ si [email protected]=10000 £ ic 16630739/16640739 (2 pages)
17 September 1993Ad 03/09/93--------- £ si [email protected]=2000 £ ic 16628739/16630739 (2 pages)
17 September 1993Ad 03/09/93--------- £ si [email protected]=2000 £ ic 16628739/16630739 (2 pages)
28 July 1993Ad 08/07/93--------- £ si [email protected]=9500 £ ic 16619239/16628739 (2 pages)
28 July 1993Ad 08/07/93--------- £ si [email protected]=9500 £ ic 16619239/16628739 (2 pages)
21 July 1993Ad 29/06/93--------- £ si [email protected]=5500 £ ic 16610239/16615739 (2 pages)
21 July 1993Ad 29/06/93--------- £ si [email protected]=5500 £ ic 16610239/16615739 (2 pages)
23 June 1993Ad 03/06/93--------- £ si [email protected]=4400 £ ic 16605839/16610239 (3 pages)
23 June 1993Ad 03/06/93--------- £ si [email protected]=4400 £ ic 16605839/16610239 (3 pages)
10 June 1993Ad 27/05/93--------- £ si 12000@1=12000 £ ic 16575339/16587339 (2 pages)
10 June 1993Ad 27/05/93--------- £ si 12000@1=12000 £ ic 16575339/16587339 (2 pages)
6 May 1993Full group accounts made up to 27 September 1992 (32 pages)
6 May 1993Full group accounts made up to 27 September 1992 (32 pages)
6 April 1993Return made up to 06/03/93; bulk list available separately (13 pages)
6 April 1993Return made up to 06/03/93; bulk list available separately (13 pages)
5 April 1993Ad 16/03/93--------- £ si [email protected]=12500 £ ic 16553039/16565539 (2 pages)
5 April 1993Ad 16/03/93--------- £ si [email protected]=12500 £ ic 16553039/16565539 (2 pages)
25 March 1993Ad 05/03/93--------- £ si [email protected]=12500 £ ic 16540539/16553039 (2 pages)
25 March 1993Ad 05/03/93--------- £ si [email protected]=12500 £ ic 16540539/16553039 (2 pages)
10 March 1993Ad 16/02/93--------- £ si [email protected]=6000 £ ic 16534539/16540539 (2 pages)
10 March 1993Ad 16/02/93--------- £ si [email protected]=6000 £ ic 16534539/16540539 (2 pages)
2 March 1993Ad 03/02/93--------- £ si [email protected]=20500 £ ic 16507039/16527539 (2 pages)
2 March 1993Ad 03/02/93--------- £ si [email protected]=20500 £ ic 16507039/16527539 (2 pages)
2 February 1993Ad 15/01/93--------- £ si [email protected]=15625 £ ic 16491414/16507039 (4 pages)
2 February 1993Ad 15/01/93--------- £ si [email protected]=15625 £ ic 16491414/16507039 (4 pages)
18 November 1992Ad 12/05/92--------- £ si [email protected]=7586 £ ic 16483828/16491414 (2 pages)
18 November 1992Ad 12/05/92--------- £ si [email protected]=7586 £ ic 16483828/16491414 (2 pages)
7 April 1992Return made up to 06/03/92; no change of members (15 pages)
7 April 1992Return made up to 06/03/92; no change of members (15 pages)
14 February 1992Full group accounts made up to 29 September 1991 (26 pages)
14 February 1992Full group accounts made up to 29 September 1991 (26 pages)
26 June 1991Ad 15/05/91--------- £ si [email protected]=6728 £ ic 16477100/16483828 (2 pages)
26 June 1991Ad 15/05/91--------- £ si [email protected]=6728 £ ic 16477100/16483828 (2 pages)
3 April 1991Return made up to 06/03/91; bulk list available separately (14 pages)
3 April 1991Return made up to 06/03/91; bulk list available separately (14 pages)
12 March 1991Full group accounts made up to 30 September 1990 (26 pages)
12 March 1991Full group accounts made up to 30 September 1990 (26 pages)
10 May 1990Ad 28/03/90--------- £ si 34692@5=173460 £ ic 16409242/16582702 (2 pages)
10 May 1990Ad 28/03/90--------- £ si 34692@5=173460 £ ic 16409242/16582702 (2 pages)
26 April 1990Return made up to 07/03/90; bulk list available separately (12 pages)
26 April 1990Return made up to 07/03/90; bulk list available separately (12 pages)
26 April 1990Full group accounts made up to 1 October 1989 (30 pages)
26 April 1990Full group accounts made up to 1 October 1989 (30 pages)
26 April 1990Full group accounts made up to 1 October 1989 (30 pages)
18 April 1990Ad 20/03/90--------- £ si [email protected] (2 pages)
18 April 1990Ad 20/03/90--------- £ si [email protected] (2 pages)
14 November 1989Ad 29/09/89--------- £ si [email protected] (2 pages)
14 November 1989Ad 29/09/89--------- £ si [email protected] (2 pages)
4 September 1989Wd 30/08/89 ad 15/08/89--------- premium £ si [email protected] (2 pages)
4 September 1989Wd 30/08/89 ad 15/08/89--------- premium £ si [email protected] (2 pages)
8 June 1989Wd 24/05/89 ad 12/04/89-18/04/89 premium £ si [email protected]=31518 (2 pages)
8 June 1989Wd 24/05/89 ad 12/04/89-18/04/89 premium £ si [email protected]=31518 (2 pages)
22 May 1989Return made up to 02/03/89; bulk list available separately (13 pages)
22 May 1989Full group accounts made up to 2 October 1988 (29 pages)
22 May 1989Return made up to 02/03/89; bulk list available separately (13 pages)
22 May 1989Full group accounts made up to 2 October 1988 (29 pages)
22 May 1989Full group accounts made up to 2 October 1988 (29 pages)
5 April 1989Wd 17/03/89 ad 14/02/89-03/03/89 premium £ si [email protected]=228125 (3 pages)
5 April 1989Wd 17/03/89 ad 14/02/89-03/03/89 premium £ si [email protected]=228125 (3 pages)
23 March 1989Wd 13/03/89 ad 24/01/89-14/02/89 premium £ si [email protected]=15625 (2 pages)
23 March 1989Wd 13/03/89 ad 24/01/89-14/02/89 premium £ si [email protected]=15625 (2 pages)
28 February 1989Wd 15/02/89 ad 01/12/88-06/12/88 premium £ si [email protected]=66875 (2 pages)
28 February 1989Wd 15/02/89 ad 01/12/88-06/12/88 premium £ si [email protected]=66875 (2 pages)
3 January 1989Wd 02/12/88 ad 31/10/88--------- premium £ si [email protected]=40625 (2 pages)
3 January 1989Wd 02/12/88 ad 31/10/88--------- premium £ si [email protected]=40625 (2 pages)
9 September 1988Wd 18/08/88 ad 04/07/88--------- premium £ si [email protected]=16100 (2 pages)
9 September 1988Wd 18/08/88 ad 04/07/88--------- premium £ si [email protected]=16100 (2 pages)
2 August 1988Wd 16/06/88 ad 14/06/88--------- premium £ si [email protected]=1100 (2 pages)
2 August 1988Wd 16/06/88 ad 14/06/88--------- premium £ si [email protected]=1100 (2 pages)
3 June 1988Wd 26/04/88 ad 13/04/88--------- premium £ si [email protected]=3950 (2 pages)
3 June 1988Wd 26/04/88 ad 13/04/88--------- premium £ si [email protected]=3950 (2 pages)
24 May 1988Wd 18/04/88 ad 25/03/88--------- premium £ si [email protected]=2250 (2 pages)
24 May 1988Wd 18/04/88 ad 25/03/88--------- premium £ si [email protected]=2250 (2 pages)
16 May 1988Wd 11/04/88 ad 29/03/88--------- premium £ si [email protected]=1250 (5 pages)
16 May 1988Wd 11/04/88 ad 29/03/88--------- premium £ si [email protected]=1250 (5 pages)
15 April 1988Return made up to 02/03/88; bulk list available separately (12 pages)
15 April 1988Return made up to 02/03/88; bulk list available separately (12 pages)
8 March 1988Full group accounts made up to 27 September 1987 (33 pages)
8 March 1988Full group accounts made up to 27 September 1987 (33 pages)
11 January 1988Wd 11/12/87 ad 01/12/87--------- premium £ si [email protected]=20000 (2 pages)
11 January 1988Wd 11/12/87 ad 01/12/87--------- premium £ si [email protected]=20000 (2 pages)
13 November 1987Wd 11/11/87 ad 27/10/87--------- £ si [email protected]=109375 (2 pages)
13 November 1987Wd 11/11/87 ad 27/10/87--------- £ si [email protected]=109375 (2 pages)
2 October 1987Return of allotments (2 pages)
2 October 1987Return of allotments (2 pages)
11 August 1987Return of allotments (2 pages)
11 August 1987Return of allotments (2 pages)
1 June 1987Return of allotments (2 pages)
1 June 1987Return of allotments (2 pages)
6 April 1987Return made up to 11/03/87; full list of members (10 pages)
6 April 1987Return made up to 11/03/87; full list of members (10 pages)
6 April 1987Group of companies' accounts made up to 28 September 1986 (25 pages)
6 April 1987Group of companies' accounts made up to 28 September 1986 (25 pages)
12 May 1986Return made up to 19/03/86; full list of members (19 pages)
12 May 1986Return made up to 19/03/86; full list of members (19 pages)
9 May 1986Group of companies' accounts made up to 29 September 1985 (24 pages)
9 May 1986Group of companies' accounts made up to 29 September 1985 (24 pages)
30 October 1982Annual return made up to 30/03/82 (6 pages)
30 October 1982Annual return made up to 30/03/82 (6 pages)
19 May 1965Incorporation (10 pages)
19 May 1965Incorporation (10 pages)