255 Blackfriars Road
London
SE1 9AX
Director Name | Mr Matthew John Whyte |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Secretary Name | Nicole Kiera Maloney |
---|---|
Status | Current |
Appointed | 01 March 2024(57 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Director Name | Richard Ashton King |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1995) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Barrow Road Cambridge Cambridgeshire CB2 2AS |
Director Name | Anthony Graham Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1994) |
Role | Business Development Director |
Correspondence Address | 8 Haley Close Hemingford Grey Huntingdon Cambridgeshire PE18 9BU |
Director Name | Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 1997) |
Role | Chief Executive |
Correspondence Address | Monkspool Churchend Twyning Tewkesbury Gloucestershire GL20 6DA Wales |
Director Name | Dr Jack Lawrence Leonard |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Downs Edge Stable Lane Findon Worthing West Sussex BN14 0RR |
Director Name | Mr John Bernard Haysom Jackson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 October 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Summit House Red Lion Square London WC1R 4QB |
Director Name | Ronald John Frederick Howard |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Ordnance Mews St John's Wood London NW8 6PF |
Director Name | Mr Kenneth William Cook |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 1992) |
Role | Economist |
Correspondence Address | Rusper Woodland Way Kingswood Tadworth Surrey KT20 6NU |
Director Name | John Peter Robert Brown |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1995) |
Role | Financial Director |
Correspondence Address | Merrowdown The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Mr Donald Henry John Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meadow Road Great Gransden Sandy Bedfordshire SG19 3BD |
Secretary Name | Steven Marc Glick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | Flat 8 71 Elm Park Gardens London SW10 9QE |
Director Name | Dr Paul Andrew Geroski |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Us Citizen And Uk Ci |
Status | Resigned |
Appointed | 31 May 1995(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 1997) |
Role | University Professor |
Correspondence Address | 67 Leyland Road Lee London SE12 8DW |
Director Name | Steven Marc Glick |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1997) |
Role | Lawyer |
Correspondence Address | 15 Eton Villas London NW3 4SG |
Director Name | John Cooper |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1998) |
Role | Director Of Human Resources |
Correspondence Address | 22 Coppice Avenue Great Shelford Cambridge Cambridgeshire CB2 5AQ |
Director Name | Lawrence Davidson Irving |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 November 1997) |
Role | Financial Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Secretary Name | Lawrence Davidson Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(30 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | 4 Augustus Gardens Camberley Surrey GU15 1HL |
Director Name | Mr John Eric Hawkins |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 October 1997) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Craven House Hamstead Marshall Newbury Berkshire RG20 0JG |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 765 Finchley Road London NW11 8DS |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(33 years, 12 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(40 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Ms Sarah Louise Cameron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2014) |
Role | Secretary |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(42 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 April 2017) |
Role | Deputy Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ms Melanie Jane Rowlands |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Fiona Margaret Gillespie |
---|---|
Status | Resigned |
Appointed | 21 April 2017(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(50 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2019(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Secretary Name | Miss Laura Struan Macandrews |
---|---|
Status | Resigned |
Appointed | 14 January 2022(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | Level 10 255 Blackfriars Road London SE1 9AX |
Website | smiths-group.com/ |
---|---|
Telephone | 020 70041600 |
Telephone region | London |
Registered Address | Level 10 255 Blackfriars Road London SE1 9AX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
66m at £0.2 | Smiths Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,190,000 |
Current Liabilities | £4,499,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
---|---|
23 January 2020 | Full accounts made up to 31 July 2019 (24 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
6 March 2019 | Appointment of John Michael Mills as a director on 6 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 (1 page) |
18 January 2019 | Full accounts made up to 31 July 2018 (24 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Marc Furlonger as a director on 30 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 30 April 2018 (1 page) |
3 May 2018 | Full accounts made up to 31 July 2017 (24 pages) |
30 November 2017 | Appointment of Matthew Robin Mckeown as a director on 28 November 2017 (2 pages) |
30 November 2017 | Appointment of Matthew Robin Mckeown as a director on 28 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
9 May 2017 | Full accounts made up to 31 July 2016 (22 pages) |
25 April 2017 | Appointment of Ms Melanie Jane Rowlands as a director on 21 April 2017 (2 pages) |
25 April 2017 | Appointment of Ms Melanie Jane Rowlands as a director on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
24 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
15 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (17 pages) |
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
5 February 2015 | Full accounts made up to 31 July 2014 (17 pages) |
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Neil Robert Burdett as a director on 14 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Sarah Louise Cameron as a director on 30 September 2014 (1 page) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 March 2014 | Full accounts made up to 31 July 2013 (17 pages) |
7 March 2014 | Full accounts made up to 31 July 2013 (17 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
26 April 2013 | Full accounts made up to 31 July 2012 (17 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
10 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
19 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
4 March 2011 | Full accounts made up to 31 July 2010 (17 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
21 April 2010 | Full accounts made up to 31 July 2009 (17 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
2 February 2009 | Full accounts made up to 31 July 2008 (17 pages) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / donald broad / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / sarah cameron / 26/01/2009 (1 page) |
27 January 2009 | Secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, 765 finchley road, london, NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, 765 finchley road, london, NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Director appointed mr donald andrew, robertson broad (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed ms sarah louise cameron (1 page) |
21 January 2009 | Director appointed ms sarah louise cameron (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
4 June 2007 | Full accounts made up to 5 August 2006 (13 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
26 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (14 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
23 June 2005 | Return made up to 24/05/05; full list of members (5 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
3 June 2005 | Full accounts made up to 31 July 2004 (15 pages) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
23 June 2004 | Return made up to 24/05/04; full list of members (5 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 July 2003 (13 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
12 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
12 June 2003 | Return made up to 24/05/03; full list of members (5 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
30 August 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
10 January 2001 | Full accounts made up to 31 July 2000 (13 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
24 October 2000 | Director's particulars changed (1 page) |
8 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
7 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
7 June 1999 | Return made up to 24/05/99; full list of members (8 pages) |
2 June 1999 | Full accounts made up to 1 August 1998 (15 pages) |
2 June 1999 | Full accounts made up to 1 August 1998 (15 pages) |
2 June 1999 | Full accounts made up to 1 August 1998 (15 pages) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
10 November 1998 | Accounting reference date shortened from 01/10/98 to 31/07/98 (1 page) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
14 July 1998 | Return made up to 24/05/98; bulk list available separately (10 pages) |
14 July 1998 | Return made up to 24/05/98; bulk list available separately (10 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Location of register of members (1 page) |
17 June 1998 | Resolutions
|
17 June 1998 | Location of register of members (1 page) |
17 June 1998 | Resolutions
|
9 June 1998 | Full group accounts made up to 1 October 1997 (32 pages) |
9 June 1998 | Full group accounts made up to 1 October 1997 (32 pages) |
9 June 1998 | Full group accounts made up to 1 October 1997 (32 pages) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
6 March 1998 | Director resigned (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Application for reregistration from PLC to private (1 page) |
9 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 February 1998 | Re-registration of Memorandum and Articles (7 pages) |
9 February 1998 | Application for reregistration from PLC to private (1 page) |
9 February 1998 | Re-registration of Memorandum and Articles (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: lynton house, 7-12 tavistock square, london, WC1H 9LT (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
31 December 1997 | Auditor's resignation (1 page) |
17 December 1997 | Ad 01/12/97--------- £ si [email protected]=10000 £ ic 16426428/16436428 (2 pages) |
17 December 1997 | Ad 01/12/97--------- £ si [email protected]=10000 £ ic 16426428/16436428 (2 pages) |
28 November 1997 | Ad 11/11/97--------- £ si [email protected]=213 £ ic 16426215/16426428 (2 pages) |
28 November 1997 | Ad 12/11/97--------- £ si [email protected]=12500 £ ic 16413715/16426215 (2 pages) |
28 November 1997 | Ad 12/11/97--------- £ si [email protected]=12500 £ ic 16413715/16426215 (2 pages) |
28 November 1997 | Ad 11/11/97--------- £ si [email protected]=213 £ ic 16426215/16426428 (2 pages) |
25 November 1997 | Ad 31/10/97--------- £ si [email protected]=31250 £ ic 16314465/16345715 (2 pages) |
25 November 1997 | Ad 06/11/97--------- £ si [email protected]=68000 £ ic 16345715/16413715 (3 pages) |
25 November 1997 | Ad 06/11/97--------- £ si [email protected]=68000 £ ic 16345715/16413715 (3 pages) |
25 November 1997 | Ad 31/10/97--------- £ si [email protected]=31250 £ ic 16314465/16345715 (2 pages) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
21 November 1997 | Accounting reference date shortened from 31/12/97 to 01/10/97 (1 page) |
19 November 1997 | Ad 28/10/97--------- £ si [email protected]=44750 £ ic 16269715/16314465 (2 pages) |
19 November 1997 | Ad 28/10/97--------- £ si [email protected]=44750 £ ic 16269715/16314465 (2 pages) |
13 November 1997 | Ad 03/11/97--------- £ si [email protected]=1383 £ ic 16268332/16269715 (2 pages) |
13 November 1997 | Ad 03/11/97--------- £ si [email protected]=1383 £ ic 16268332/16269715 (2 pages) |
7 November 1997 | Ad 23/10/97--------- £ si [email protected]=111812 £ ic 16156520/16268332 (2 pages) |
7 November 1997 | Ad 23/10/97--------- £ si [email protected]=6250 £ ic 16150270/16156520 (2 pages) |
7 November 1997 | Ad 23/10/97--------- £ si [email protected]=6250 £ ic 16150270/16156520 (2 pages) |
7 November 1997 | Ad 23/10/97--------- £ si [email protected]=111812 £ ic 16156520/16268332 (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | New secretary appointed (2 pages) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
8 September 1997 | Ad 26/08/97--------- £ si [email protected]=366 £ ic 16149423/16149789 (4 pages) |
8 September 1997 | Ad 26/08/97--------- £ si [email protected]=366 £ ic 16149423/16149789 (4 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | New director appointed (2 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (63 pages) |
6 June 1997 | Return made up to 24/05/97; bulk list available separately (16 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
6 June 1997 | Full group accounts made up to 31 December 1996 (63 pages) |
6 June 1997 | Return made up to 24/05/97; bulk list available separately (16 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
21 April 1997 | Registered office changed on 21/04/97 from: botanic house, 100 hills rd, cambridge, CB2 1LQ (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: botanic house, 100 hills rd, cambridge, CB2 1LQ (1 page) |
10 April 1997 | Ad 19/03/97--------- £ si [email protected]=5000 £ ic 16144423/16149423 (2 pages) |
10 April 1997 | Ad 19/03/97--------- £ si [email protected]=5000 £ ic 16144423/16149423 (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | New secretary appointed (2 pages) |
10 March 1997 | Secretary resigned;director resigned (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
25 October 1996 | Director's particulars changed (2 pages) |
25 October 1996 | Director's particulars changed (2 pages) |
26 September 1996 | Ad 12/09/96--------- £ si [email protected]=2101 £ ic 16142322/16144423 (2 pages) |
26 September 1996 | Ad 04/09/96--------- £ si [email protected]=969 £ ic 16141353/16142322 (2 pages) |
26 September 1996 | Ad 12/09/96--------- £ si [email protected]=2101 £ ic 16142322/16144423 (2 pages) |
26 September 1996 | Ad 04/09/96--------- £ si [email protected]=969 £ ic 16141353/16142322 (2 pages) |
24 September 1996 | Director's particulars changed (2 pages) |
24 September 1996 | Director's particulars changed (2 pages) |
28 June 1996 | Nc inc already adjusted 23/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Nc inc already adjusted 23/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
27 June 1996 | Ad 28/05/96--------- £ si [email protected]=1293 £ ic 16140060/16141353 (2 pages) |
27 June 1996 | Ad 28/05/96--------- £ si [email protected]=1293 £ ic 16140060/16141353 (2 pages) |
9 June 1996 | Memorandum and Articles of Association (63 pages) |
9 June 1996 | Memorandum and Articles of Association (63 pages) |
7 June 1996 | Return made up to 24/05/96; bulk list available separately (17 pages) |
7 June 1996 | Return made up to 24/05/96; bulk list available separately (17 pages) |
24 May 1996 | Ad 02/05/96--------- premium £ si [email protected]=404 £ ic 16139656/16140060 (2 pages) |
24 May 1996 | Ad 02/05/96--------- premium £ si [email protected]=404 £ ic 16139656/16140060 (2 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (64 pages) |
14 May 1996 | Full group accounts made up to 31 December 1995 (64 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Director's particulars changed (3 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Director's particulars changed (3 pages) |
2 March 1996 | Director's particulars changed (2 pages) |
2 March 1996 | Director's particulars changed (2 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
13 November 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=12500 £ ic 16127156/16139656 (2 pages) |
5 October 1995 | Ad 14/09/95--------- £ si [email protected]=12500 £ ic 16127156/16139656 (2 pages) |
22 September 1995 | New director appointed (6 pages) |
22 September 1995 | New director appointed (6 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (60 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (60 pages) |
19 June 1995 | Return made up to 24/05/95; bulk list available separately (24 pages) |
19 June 1995 | Return made up to 24/05/95; bulk list available separately (24 pages) |
14 June 1995 | New director appointed (4 pages) |
14 June 1995 | New director appointed (4 pages) |
12 June 1995 | New director appointed (6 pages) |
12 June 1995 | New director appointed (6 pages) |
6 June 1995 | New director appointed (6 pages) |
6 June 1995 | New director appointed (6 pages) |
31 May 1995 | Ad 01/05/95--------- £ si [email protected]=586 £ ic 11306935/11307521 (2 pages) |
31 May 1995 | Ad 01/05/95--------- £ si [email protected]=586 £ ic 11306935/11307521 (2 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Resolutions
|
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Resolutions
|
17 May 1995 | Director resigned (4 pages) |
17 May 1995 | Director resigned (4 pages) |
5 May 1994 | Full group accounts made up to 31 December 1993 (50 pages) |
5 May 1994 | Accounts made up to 31 December 1993 (50 pages) |
6 June 1993 | Accounts made up to 31 December 1992 (49 pages) |
6 June 1993 | Full group accounts made up to 31 December 1992 (49 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (54 pages) |
4 June 1992 | Full group accounts made up to 31 December 1991 (53 pages) |
4 June 1992 | Accounts made up to 31 December 1991 (53 pages) |
2 January 1992 | Company name changed\certificate issued on 02/01/92 (2 pages) |
2 January 1992 | Company name changed\certificate issued on 02/01/92 (2 pages) |
20 June 1991 | Full group accounts made up to 31 December 1990 (60 pages) |
20 June 1991 | Accounts made up to 31 December 1990 (60 pages) |
15 June 1990 | Accounts made up to 31 December 1989 (52 pages) |
15 June 1990 | Full group accounts made up to 31 December 1989 (52 pages) |
23 June 1989 | Full group accounts made up to 31 December 1988 (53 pages) |
23 June 1989 | Full group accounts made up to 31 December 1988 (53 pages) |
14 June 1988 | Accounts made up to 31 December 1987 (53 pages) |
14 June 1988 | Full accounts made up to 31 December 1987 (53 pages) |
7 September 1987 | Full accounts made up to 31 December 1986 (53 pages) |
7 September 1987 | Accounts made up to 31 December 1986 (53 pages) |
1 July 1986 | Full accounts made up to 31 December 1985 (57 pages) |
1 July 1986 | Accounts made up to 31 December 1985 (57 pages) |
13 July 1981 | Listing of particulars (38 pages) |
13 July 1981 | Listing of particulars (38 pages) |
1 April 1980 | Company name changed\certificate issued on 01/04/80 (2 pages) |
1 April 1980 | Company name changed\certificate issued on 01/04/80 (2 pages) |
19 May 1967 | Company name changed\certificate issued on 19/05/67 (2 pages) |
19 May 1967 | Company name changed\certificate issued on 19/05/67 (2 pages) |
22 December 1966 | Certificate of incorporation (1 page) |
22 December 1966 | Certificate of incorporation (1 page) |