Company NameI.F.F Research Limited
Company StatusActive
Company Number00849983
CategoryPrivate Limited Company
Incorporation Date25 May 1965(58 years, 11 months ago)
Previous NameIndustrial Facts & Forecasting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jan Emille Shury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(34 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameLorna Kay Adams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(37 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleResearch
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameDavid Vivian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(41 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Secretary NameMs Louise Clear
StatusCurrent
Appointed13 May 2021(56 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameJulia Helen Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(26 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 1997)
RoleMarket Research
Correspondence Address10 Austin Road
Guildford
Surrey
GU1 3NP
Director NamePeter Richard Wallis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 April 1992)
RoleManagement Consultant
Correspondence AddressFlat 1
14 Montague Square
London
W1H 1RD
Director NameMr David Mark Spilsbury
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 08 April 2005)
RoleMarket Research
Correspondence Address32 Marius Road
London
SW17 7QQ
Director NameMr Edwin Michael Smith
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration5 years (resigned 21 January 1997)
RoleMarket Research
Correspondence Address10 Watton Road
Knebworth
Herts
SG3 6AH
Director NameMrs Karen Bunt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2007)
RoleMarket Research
Correspondence Address176 Whitchurch Lane
Canons Park
Edgware
Middlesex
HA8 6QJ
Director NameJudy Morrell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 1996)
RoleMarket Research
Correspondence Address85 Greenwich South Street
London
SE10 8NT
Director NameColin William Fisher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(26 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 September 1998)
RoleManagement Consultant
Correspondence Address74 Southside
Clapham Common
London
SW4 9DG
Director NameMrs Patricia Ann Finlay
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleMarket Research
Correspondence Address5 Barn Way
Wembley Park
Wembley
Middlesex
HA9 9LE
Secretary NameMrs Patricia Ann Finlay
NationalityBritish
StatusResigned
Appointed27 April 1992(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 1993)
RoleMarket Research
Correspondence Address5 Barn Way
Wembley Park
Wembley
Middlesex
HA9 9LE
Director NameLord Mcintosh Of Haringey Andrew Robert McIntosh
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1997)
RoleMarket Research
Correspondence Address27 Hurst Avenue
London
N6 5TX
Director NameLord Mcintosh Of Haringey Andrew Robert McIntosh
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 May 1997)
RoleMarket Research
Correspondence Address27 Hurst Avenue
London
N6 5TX
Secretary NameMr Colin Webb
NationalityBritish
StatusResigned
Appointed22 September 1993(28 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address6 Bullsmoor Close
Waltham Cross
Hertfordshire
EN8 8HU
Director NameMr Colin Webb
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(29 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2007)
RoleAccountant
Correspondence Address6 Bullsmoor Close
Waltham Cross
Hertfordshire
EN8 8HU
Director NameDavid Christopher Beaton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 1998)
RoleMarket Research
Correspondence AddressScots Poor Chute Causeway Upper Chut
Andover
Hampshire
SP11 9EX
Director NameSusan Elizabeth Dutt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 November 2003)
RoleMarket Research
Correspondence Address49 Quilter Street
London
E2 7BS
Director NameMark Christopher Arnold Winterbotham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(32 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 18 August 2022)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameSteve Lomax
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(32 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 September 2011)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressChart House
16 Chart Street
London
N1 6DD
Director NameMs Jean Anne Black
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(32 years, 9 months after company formation)
Appointment Duration7 months (resigned 02 October 1998)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address42 Priory Avenue
Walthamstow
London
E17 7QP
Director NameTim John Britton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(34 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 November 2007)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address74 Wickham Road
Princes Risborough
Buckinghamshire
HP27 0EN
Director NameHerbert Mark Jeffrey Speed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(36 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart House
16 Chart Street
London
N1 6DD
Secretary NameMs Tara Michelle Stimpson
NationalityBritish
StatusResigned
Appointed30 March 2007(41 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameMs Tara Michelle Stimpson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(42 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Director NameSimon Nicholas Raymond Tunna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(42 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart House
16 Chart Street
London
N1 6DD
Secretary NameMr Jan Shury
StatusResigned
Appointed01 October 2019(54 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 November 2019)
RoleCompany Director
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD
Secretary NameMr Timothy Edward Morrow
StatusResigned
Appointed26 November 2019(54 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 2021)
RoleCompany Director
Correspondence Address5th Floor St Magnus House 3 Lower Thames Street
London
EC3R 6HD

Contact

Websiteiffresearch.com
Email address[email protected]
Telephone020 72503035
Telephone regionLondon

Location

Registered Address5th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

159 at £0.1Tara Stimpson
4.04%
Ordinary
842 at £0.1Jan Emile Shury
21.42%
Ordinary
842 at £0.1Mark Christopher Arnold Winterbotham
21.42%
Ordinary
814 at £0.1Lorna Adams
20.71%
Ordinary
797 at £0.1Herbert Mark Jeffrey Speed
20.27%
Ordinary
477 at £0.1David Vivian
12.13%
Ordinary

Financials

Year2014
Turnover£6,974,993
Gross Profit£2,533,332
Net Worth£1,437,958
Cash£1,357,795
Current Liabilities£3,061,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

21 May 2012Delivered on: 1 June 2012
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed
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: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums.
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed
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: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums.
Outstanding
1 September 2022Delivered on: 1 September 2022
Persons entitled: Connection Capital LLP as Security Trustee for the Secured Parties.

Classification: A registered charge
Particulars: The leasehold land demised by the lease dated 15 february 2019 between pegasi limited and the chargor in relation to the fifth floor, st magnus house, lower thames street, london EC3R 6HD registered with title number AGL462198.
Outstanding
2 December 2020Delivered on: 11 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 May 2012Delivered on: 1 June 2012
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed
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: Rent deposit in the sum of £10,500.00 plus amount equivalent to vat thereon from time to time and the interest on other sums.
Outstanding
6 June 2002Delivered on: 24 June 2002
Satisfied on: 1 August 2003
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed (relating to the first floor,chart house,16 chart street,london N1)
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: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited.
Fully Satisfied
6 June 2002Delivered on: 24 June 2002
Satisfied on: 4 April 2014
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed (relating to the second floor,chart house,16 chart street,london N1)
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: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited.
Fully Satisfied
6 June 2002Delivered on: 24 June 2002
Satisfied on: 4 April 2014
Persons entitled: Vantage Holdings Limited

Classification: Rent deposit deed (relating to the upper ground floor,chart house,16 chart street,london N1)
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: Rental deposit of £10,500.00 held by the chargee under the terms of the rent deposit deed and all interest thereon or other sums deposited.
Fully Satisfied
6 February 1997Delivered on: 20 February 1997
Satisfied on: 4 April 2014
Persons entitled: Edwin Smith

Classification: Debenture
Secured details: £35,862 due from the company to the chargee under the terms of this debenture.
Particulars: Fixed and floating charge on all assets including: fixed charge on all future f/h or l/h properties; fixed equitable charge on all estates or interests in all present and future f/h or l/h properties; fixed charge all plant machinery vehicles furniture and office equipment all stocks shares and other securities goodwill and uncalled capital and all book debts; floating charge all other present and future assets.. See the mortgage charge document for full details.
Fully Satisfied
25 November 1988Delivered on: 1 December 1988
Satisfied on: 1 August 2003
Persons entitled: The City University

Classification: Rent deposit agreement.
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 25-11-88 and the charge.
Particulars: £11,150.
Fully Satisfied
25 November 1988Delivered on: 1 December 1988
Satisfied on: 1 August 2003
Persons entitled: The City University

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease date) 25-11-88 and the charge.
Particulars: £12,900.
Fully Satisfied
17 December 1986Delivered on: 29 December 1986
Satisfied on: 4 April 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 March 2023 (27 pages)
14 December 2022Full accounts made up to 31 March 2022 (26 pages)
6 December 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
19 October 2022Cessation of Lorna Kay Adams as a person with significant control on 18 August 2022 (1 page)
19 October 2022Notification of Dalaj Bidco Limited as a person with significant control on 18 August 2022 (2 pages)
19 October 2022Cessation of Jan Emile Shury as a person with significant control on 18 August 2022 (1 page)
1 September 2022Registration of charge 008499830012, created on 1 September 2022 (14 pages)
26 August 2022Memorandum and Articles of Association (31 pages)
25 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors approval of transactions and documents 18/08/2022
(2 pages)
23 August 2022Termination of appointment of Mark Christopher Arnold Winterbotham as a director on 18 August 2022 (1 page)
29 July 2022Satisfaction of charge 008499830011 in full (1 page)
6 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
26 October 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
26 May 2021Appointment of Ms Louise Clear as a secretary on 13 May 2021 (2 pages)
26 May 2021Termination of appointment of Timothy Edward Morrow as a secretary on 13 May 2021 (1 page)
27 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
11 December 2020Registration of charge 008499830011, created on 2 December 2020 (5 pages)
5 November 2020Satisfaction of charge 10 in full (1 page)
5 November 2020Satisfaction of charge 8 in full (1 page)
5 November 2020Satisfaction of charge 9 in full (1 page)
29 September 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
29 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
23 January 2020Withdrawal of a person with significant control statement on 23 January 2020 (2 pages)
23 January 2020Notification of Jan Emile Shury as a person with significant control on 20 December 2019 (2 pages)
23 January 2020Notification of Lorna Adams as a person with significant control on 20 December 2019 (2 pages)
7 January 2020Cancellation of shares. Statement of capital on 20 December 2019
  • GBP 311.60
(6 pages)
27 November 2019Termination of appointment of Tara Michelle Stimpson as a director on 1 October 2019 (1 page)
27 November 2019Termination of appointment of Jan Shury as a secretary on 26 November 2019 (1 page)
27 November 2019Appointment of Mr Timothy Edward Morrow as a secretary on 26 November 2019 (2 pages)
27 November 2019Termination of appointment of Tara Michelle Stimpson as a secretary on 1 October 2019 (1 page)
27 November 2019Appointment of Mr Jan Shury as a secretary on 1 October 2019 (2 pages)
10 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
15 May 2018Registered office address changed from Chart House 16 Chart Street London N1 6DD to 5th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 15 May 2018 (1 page)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (19 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
13 December 2016Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 336.30
(4 pages)
13 December 2016Cancellation of shares. Statement of capital on 18 October 2016
  • GBP 336.30
(4 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
2 November 2016Resolutions
  • RES13 ‐ Agreement 12/10/2016
(2 pages)
2 November 2016Resolutions
  • RES13 ‐ Agreement 12/10/2016
(2 pages)
31 October 2016Termination of appointment of Herbert Mark Jeffrey Speed as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Herbert Mark Jeffrey Speed as a director on 31 October 2016 (1 page)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 393.1
(7 pages)
20 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 393.1
(7 pages)
20 August 2015Full accounts made up to 31 March 2015 (22 pages)
20 August 2015Full accounts made up to 31 March 2015 (22 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 393.1
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 393.1
(7 pages)
14 January 2015Full accounts made up to 31 March 2014 (23 pages)
14 January 2015Full accounts made up to 31 March 2014 (23 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2014Satisfaction of charge 6 in full (1 page)
4 April 2014Satisfaction of charge 1 in full (1 page)
4 April 2014Satisfaction of charge 5 in full (1 page)
4 April 2014Satisfaction of charge 6 in full (1 page)
4 April 2014Satisfaction of charge 4 in full (2 pages)
4 April 2014Satisfaction of charge 5 in full (1 page)
4 April 2014Satisfaction of charge 4 in full (2 pages)
4 April 2014Satisfaction of charge 1 in full (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 393.1
(7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 393.1
(7 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
19 December 2013Full accounts made up to 31 March 2013 (22 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
2 April 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (20 pages)
2 January 2013Full accounts made up to 31 March 2012 (20 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
9 January 2012Full accounts made up to 31 March 2011 (22 pages)
9 January 2012Full accounts made up to 31 March 2011 (22 pages)
5 October 2011Cancellation of shares. Statement of capital on 5 October 2011
  • GBP 393.10
(4 pages)
5 October 2011Cancellation of shares. Statement of capital on 5 October 2011
  • GBP 393.10
(4 pages)
5 October 2011Cancellation of shares. Statement of capital on 5 October 2011
  • GBP 393.10
(4 pages)
5 October 2011Purchase of own shares. (3 pages)
5 October 2011Purchase of own shares. (3 pages)
9 September 2011Termination of appointment of Steve Lomax as a director (1 page)
9 September 2011Termination of appointment of Steve Lomax as a director (1 page)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 31 March 2010 (23 pages)
30 November 2010Full accounts made up to 31 March 2010 (23 pages)
31 March 2010Termination of appointment of Simon Tunna as a director (1 page)
31 March 2010Termination of appointment of Simon Tunna as a director (1 page)
4 February 2010Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page)
4 February 2010Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steve Lomax on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for David Vivian on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
4 February 2010Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Herbert Mark Jeffrey Speed on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Tara Michelle Stimpson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Vivian on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Jan Emille Shury on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Tara Michelle Stimpson on 4 February 2010 (1 page)
4 February 2010Director's details changed for Simon Nicholas Raymond Tunna on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steve Lomax on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Steve Lomax on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Christopher Arnold Winterbotham on 4 February 2010 (2 pages)
4 February 2010Director's details changed for David Vivian on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Lorna Kay Adams on 4 February 2010 (2 pages)
28 January 2010Full accounts made up to 31 March 2009 (23 pages)
28 January 2010Full accounts made up to 31 March 2009 (23 pages)
4 February 2009Amended full accounts made up to 31 March 2008 (23 pages)
4 February 2009Amended full accounts made up to 31 March 2008 (23 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
19 January 2009Return made up to 17/01/09; full list of members (7 pages)
19 January 2009Return made up to 17/01/09; full list of members (7 pages)
1 April 2008Resolutions
  • RES13 ‐ Auth to issue unissued cap 29/05/2007
(1 page)
1 April 2008Resolutions
  • RES13 ‐ Auth to issue unissued cap 29/05/2007
(1 page)
12 February 2008Return made up to 17/01/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
12 February 2008Return made up to 17/01/08; full list of members (5 pages)
12 February 2008New director appointed (1 page)
8 February 2008Full accounts made up to 31 March 2007 (22 pages)
8 February 2008Full accounts made up to 31 March 2007 (22 pages)
29 January 2008£ ic 450/415 14/11/07 £ sr [email protected]=35 (1 page)
29 January 2008£ ic 450/415 14/11/07 £ sr [email protected]=35 (1 page)
6 December 2007Resolutions
  • RES13 ‐ Shr purch&payt approved 09/11/07
(1 page)
6 December 2007Resolutions
  • RES13 ‐ Shr purch&payt approved 09/11/07
(1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
24 July 2007£ ic 730/450 22/06/07 £ sr [email protected]=280 (1 page)
24 July 2007£ ic 730/450 22/06/07 £ sr [email protected]=280 (1 page)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director resigned (1 page)
30 March 2007S-div 08/03/07 (1 page)
30 March 2007S-div 08/03/07 (1 page)
14 February 2007Return made up to 17/01/07; full list of members (5 pages)
14 February 2007Return made up to 17/01/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
4 November 2006Full accounts made up to 31 March 2006 (17 pages)
12 October 2006New director appointed (1 page)
12 October 2006New director appointed (1 page)
9 February 2006Return made up to 17/01/06; full list of members (5 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 17/01/06; full list of members (5 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
7 December 2005Full accounts made up to 31 March 2005 (17 pages)
14 October 2005£ ic 730/410 13/05/05 £ sr 320@1=320 (1 page)
14 October 2005£ ic 730/410 13/05/05 £ sr 320@1=320 (1 page)
3 October 2005£ ic 1050/730 13/05/05 £ sr 320@1=320 (1 page)
3 October 2005£ ic 1050/730 13/05/05 £ sr 320@1=320 (1 page)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
5 February 2005Return made up to 17/01/05; full list of members (8 pages)
5 February 2005Return made up to 17/01/05; full list of members (8 pages)
10 January 2005Director's particulars changed (1 page)
10 January 2005Director's particulars changed (1 page)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
7 October 2004Full accounts made up to 31 March 2004 (18 pages)
16 August 2004Ad 23/07/04--------- £ si 50@1=50 £ ic 1000/1050 (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Ad 23/07/04--------- £ si 50@1=50 £ ic 1000/1050 (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
16 August 2004Director's particulars changed (1 page)
5 February 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 2004Return made up to 17/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
20 September 2003Full accounts made up to 31 March 2003 (17 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
20 March 2003Memorandum and Articles of Association (10 pages)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2003Memorandum and Articles of Association (10 pages)
20 March 2003Nc inc already adjusted 04/03/03 (1 page)
20 March 2003Nc inc already adjusted 04/03/03 (1 page)
20 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2003Return made up to 17/01/03; full list of members (12 pages)
28 January 2003Return made up to 17/01/03; full list of members (12 pages)
8 October 2002Ad 25/09/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
8 October 2002Ad 25/09/02--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
25 September 2002Auditor's resignation (2 pages)
25 September 2002Auditor's resignation (2 pages)
14 August 2002Full accounts made up to 31 March 2002 (15 pages)
14 August 2002Full accounts made up to 31 March 2002 (15 pages)
19 July 2002Registered office changed on 19/07/02 from: 26 whiskin street london EC1R 0JD (1 page)
19 July 2002Registered office changed on 19/07/02 from: 26 whiskin street london EC1R 0JD (1 page)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Particulars of mortgage/charge (6 pages)
31 January 2002Return made up to 17/01/02; full list of members (11 pages)
31 January 2002Return made up to 17/01/02; full list of members (11 pages)
23 August 2001Full accounts made up to 31 March 2001 (14 pages)
23 August 2001Full accounts made up to 31 March 2001 (14 pages)
7 August 2001Ad 25/07/01--------- £ si 100@1=100 £ ic 850/950 (2 pages)
7 August 2001Ad 25/07/01--------- £ si 100@1=100 £ ic 850/950 (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 26 whiskin street london EC1R 0BP (1 page)
9 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2001Registered office changed on 09/02/01 from: 26 whiskin street london EC1R 0BP (1 page)
9 February 2001Return made up to 17/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
28 December 2000Full accounts made up to 31 March 2000 (15 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
1 February 2000Return made up to 17/01/00; full list of members (9 pages)
1 February 2000Return made up to 17/01/00; full list of members (9 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Ad 25/05/99--------- £ si 50@1=50 £ ic 800/850 (2 pages)
6 July 1999Ad 25/05/99--------- £ si 50@1=50 £ ic 800/850 (2 pages)
11 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 1999Return made up to 17/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
25 January 1999Full accounts made up to 31 March 1998 (13 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
28 October 1998Ad 25/09/98--------- £ si 428@1=428 £ ic 372/800 (2 pages)
28 October 1998Ad 25/09/98--------- £ si 428@1=428 £ ic 372/800 (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
9 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1998£ ic 827/372 10/08/98 £ sr 455@1=455 (1 page)
9 September 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 September 1998£ ic 827/372 10/08/98 £ sr 455@1=455 (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
24 February 1998Return made up to 17/01/98; full list of members (8 pages)
24 February 1998Return made up to 17/01/98; full list of members (8 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
9 October 1997Full accounts made up to 31 March 1997 (13 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
13 March 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
13 March 1997Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
28 February 1997£ sr 173@1 10/01/97 (1 page)
28 February 1997£ sr 173@1 10/01/97 (1 page)
20 February 1997Particulars of mortgage/charge (3 pages)
20 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Return made up to 17/01/97; full list of members (8 pages)
6 February 1997Return made up to 17/01/97; full list of members (8 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
26 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 January 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
21 January 1997Full accounts made up to 31 March 1996 (12 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
2 June 1996Memorandum and Articles of Association (12 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 June 1996Memorandum and Articles of Association (12 pages)
16 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Full accounts made up to 31 March 1995 (12 pages)
1 August 1995Full accounts made up to 31 March 1995 (12 pages)
30 January 1995Full accounts made up to 31 March 1994 (13 pages)
30 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
9 June 1978Company name changed\certificate issued on 09/06/78 (2 pages)
9 June 1978Company name changed\certificate issued on 09/06/78 (2 pages)
25 May 1965Certificate of incorporation (1 page)
25 May 1965Incorporation (19 pages)
25 May 1965Certificate of incorporation (1 page)
25 May 1965Incorporation (19 pages)