Company NamePrimetime Limited
Company StatusDissolved
Company Number00901456
CategoryPrivate Limited Company
Incorporation Date21 March 1967(57 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Secretary NameMs Bronagh Elizabeth Ann Keppler
StatusClosed
Appointed30 August 2012(45 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2020(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameMs Catherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed03 August 2020(53 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Director NameJanet Carole Sawkins
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 November 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlwood Drive
Oxshott
Surrey
KT22 0HD
Director NameMr Richard Shirvell Price
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech Knoll House
Aldbourne
Marlborough
Wiltshire
SN8 2EJ
Director NameRichard Leworthy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Correspondence Address43 Hammersmith Grove
London
W6 One
Director NameSimon Dennistoun Willock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(26 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 October 1998)
RoleManaging Director
Correspondence Address6 Deacon Close
Downside
Cobham
Surrey
KT11 3NT
Director NameCatherine Anne Meacock
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(28 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Director NameMr Stuart Gordon Duthie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(30 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Wellfield Gardens
Carshalton
Surrey
SM5 4EA
Director NameNigel Peter Wilson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(30 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 October 1998)
RoleAccountant
Correspondence Address15 Geraldine Road
London
SW18 2RD
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Director NameDavid Giles Ashworth Say
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 February 1999)
RoleCompany Director
Correspondence Address33 Lynbara Avenue
St Ives
New South Wales 2075
Australia
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration12 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Director NameMr Peter Antony Clark
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Roseneath Road
London
SW11 6AQ
Director NameNeil Richard Balnaves
Date of BirthMay 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 March 2001)
RoleCompany Director
Correspondence Address1 Milton Avenue
Mosman
New South Wales 2088
Australia
Secretary NameFelicity Mary Irlam
NationalityBritish
StatusResigned
Appointed02 October 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address2 Suffolk Villas
Longfield Street
London
SW18 5RG
Director NameMs Clare Birks
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(32 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 April 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Michaels Road
London
SW9 0SN
Director NameFrank Lyons
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed10 July 2000(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2005)
RoleAca
Correspondence Address48 Dymock Street
London
SW6 3HA
Secretary NameMaureen Patricia Barron
NationalityAustralian
StatusResigned
Appointed16 February 2001(33 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2007)
RoleGeneral Manager
Correspondence Address277 Edgecliff Road
Woollahra
Sydney
New South Wales 2025
Foreign
Secretary NameMaxine Tate
NationalityBritish
StatusResigned
Appointed20 April 2005(38 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 November 2005)
RoleAccountant
Correspondence Address35a Walterton Road
London
W9 3PE
Secretary NameCatherine Anne Meacock
NationalityBritish
StatusResigned
Appointed07 November 2005(38 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Somerset Road
Ealing
London
W13 9PB
Director NameCatherine Patricia Payne
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed07 April 2009(42 years after company formation)
Appointment Duration10 years, 7 months (resigned 25 November 2019)
RoleChief Executive Television Sales
Country of ResidenceUnited Kingdom
Correspondence Address34 Peninsula Heights
93 Albert Embankment
London
SE1 7TY
Director NameMr Thomas Christoforos Toumazis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(42 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 2011)
RoleCco
Country of ResidenceEngland
Correspondence Address59 Rosslyn Hill
Hampstead
London
NW3 5UQ
Director NameMr Anthony John Richards
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(45 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
Director NameMr Wim Theo Gaby Ponnet
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 2019(52 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2020(52 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 August 2020)
RoleConsultant Management
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
Director NameMrs Marie Lucile Schweitzer
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed03 August 2020(53 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 August 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressShepherds Building Central Legal Department, Endem
Charecroft Way
London
W14 0EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 December 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 1998)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed06 July 2000(33 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 August 2012)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 July 1996Delivered on: 18 July 1996
Satisfied on: 30 September 1998
Persons entitled: Coutts & Company

Classification: Deed relating to and charge over an account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The moneys from time to time standing to the credit of the account held by the chargor with the bank entitled "coutts & co re: primetime PLC" (the charged account).
Fully Satisfied
25 May 1994Delivered on: 3 June 1994
Satisfied on: 16 August 2000
Persons entitled: Coutts & Company

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
25 May 1994Delivered on: 27 May 1994
Satisfied on: 3 June 1997
Persons entitled: Robert Fleming & Co.Limitedas Security Trustee for the Beneficiaries

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement and/or any other agreement (as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 February 1994Delivered on: 28 February 1994
Satisfied on: 9 June 1994
Persons entitled: Robert Fleming & Co. Limited

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "principal agreement" dated 14TH february 1994 and this deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 January 1993Delivered on: 23 January 1993
Satisfied on: 9 June 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
4 July 1989Delivered on: 12 July 1989
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 January 1986Delivered on: 14 January 1986
Satisfied on: 30 July 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over: undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
28 August 1985Delivered on: 17 September 1985
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel & Co. Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all l/h & f/h properties of the company together with all buildings fixtures fixed plant & machinery, goodwill uncalled capital, stocks shares & other securities, all book & other debts. Floating charge all other machinery & assets present & future.
Fully Satisfied
17 November 2009Delivered on: 1 December 2009
Satisfied on: 19 August 2014
Persons entitled: Barclays Bank PLC as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 April 2001Delivered on: 26 April 2001
Satisfied on: 12 January 2008
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Deed of charge incorporating fixed and floating charges
Secured details: All money obligations and liabilities of any kind of each chargor and each security provider to or for the account of the chargee that are or may in the future become due owing or payable whether actually contingently or prospectively under the transaction documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 November 2000Delivered on: 17 November 2000
Satisfied on: 28 March 2001
Persons entitled: Westpac Banking Corporation

Classification: Debenture (the "debenture") dated 8TH november 2000 made by the company, primetime films & television limited, southern television limited and southern star sales limited as companies in favour of westpac banking corporation (the "bank")
Secured details: All monies due or to become due from the company to the chargee whether under the debenture or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1999Delivered on: 12 August 1999
Satisfied on: 28 March 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 January 1998Delivered on: 5 January 1998
Satisfied on: 30 September 1998
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 september 1997.
Particulars: The ninety minute (slot length) programme provisionally entitled "neville's island" ("the programme") and all collateral,allied,ancillary,subsidiary,and merchandising rights therein,and all properties and things of value pertaining thereto and all products and proceeds thereof whether now in existence or hereafter made,acquired or produced shall include without limitation:all physical properties of every kind or nature of or relating to the programme.. See the mortgage charge document for full details.
Fully Satisfied
22 September 1997Delivered on: 25 September 1997
Satisfied on: 30 September 1998
Persons entitled: Coutts & Company

Classification: Charge and deed of assignment
Secured details: All monies due or to become due from the company to the chargee unfder the terms of the charge and the loan agreement of even date.
Particulars: The "assigned property" and the "charged property" (as defined in form 395 relative to the charge). See the mortgage charge document for full details.
Fully Satisfied
19 September 1984Delivered on: 27 September 1984
Satisfied on: 9 June 1994
Persons entitled: Hill Samuel & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding $5,000,000 under the terms of the facility agreement dated 19.9.84.
Particulars: All & of the company's right title & interest of any kind & nature & whether now owned or hereafter aquired at amouted by or for the company and the benefit in,to or for the following:- 1. deed of release between the company, primetime enteratinment inc. Trident televisiion holdings inc. & trident television PLC dated 19.9.84. 2. all the issued shares in primetime re. In the name of the company of whatime value or class. 3.All sums from time to time standing to the credit of the company in any banking account poened or used on behalf of primetime whether as agent or otherwise.
Fully Satisfied
20 August 2020Delivered on: 20 August 2020
Persons entitled: Elavon Financial Services Dac (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding
13 August 2014Delivered on: 22 August 2014
Persons entitled: Deutsche Bank Ag New York Branch (As Agent and Trustee for the Secured Parties) (the Collateral Agent)

Classification: A registered charge
Outstanding

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
27 January 2023Application to strike the company off the register (1 page)
10 January 2023Confirmation statement made on 24 December 2022 with updates (5 pages)
29 December 2022Statement by Directors (1 page)
29 December 2022Solvency Statement dated 15/12/22 (1 page)
29 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 December 2022Statement of capital on 29 December 2022
  • GBP 1.00
(5 pages)
28 December 2022Change of share class name or designation (2 pages)
28 December 2022Particulars of variation of rights attached to shares (2 pages)
28 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 August 2022Termination of appointment of Marie Lucile Schweitzer as a director on 5 August 2022 (1 page)
3 August 2022Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 3 August 2022 (1 page)
7 January 2022Confirmation statement made on 24 December 2021 with updates (4 pages)
4 January 2022Accounts for a dormant company made up to 31 December 2020 (8 pages)
25 October 2021Director's details changed for Ms Marie Schweitzer on 25 October 2021 (2 pages)
25 October 2021Director's details changed for Ms Catherine Patricia Payne on 25 October 2021 (2 pages)
25 October 2021Secretary's details changed for Ms Bronagh Elizabeth Ann Keppler on 25 October 2021 (1 page)
25 October 2021Registered office address changed from Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London United Kingdom to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London W14 0EE on 25 October 2021 (1 page)
25 October 2021Director's details changed for Mr Anthony John Richards on 25 October 2021 (2 pages)
5 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
20 August 2020Registration of charge 009014560018, created on 20 August 2020 (14 pages)
4 August 2020Appointment of Ms Marie Schweitzer as a director on 3 August 2020 (2 pages)
4 August 2020Termination of appointment of Wim Theo Gaby Ponnet as a director on 3 August 2020 (1 page)
4 August 2020Termination of appointment of Terry William Downing as a director on 3 August 2020 (1 page)
4 August 2020Appointment of Ms Catherine Patricia Payne as a director on 3 August 2020 (2 pages)
4 August 2020Appointment of Mr Anthony John Richards as a director on 3 August 2020 (2 pages)
7 July 2020Satisfaction of charge 009014560016 in full (1 page)
7 July 2020Satisfaction of charge 009014560017 in full (1 page)
9 January 2020Termination of appointment of Anthony John Richards as a director on 9 January 2020 (1 page)
9 January 2020Appointment of Mr Terry William Downing as a director on 9 January 2020 (2 pages)
3 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Catherine Patricia Payne as a director on 25 November 2019 (1 page)
27 November 2019Appointment of Mr Wim Theo Gaby Ponnet as a director on 20 November 2019 (2 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 January 2018Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 11 January 2018 (1 page)
11 January 2018Registered office address changed from C/O C/O Endemol Uk Legal Department Shepherds Building Central Charecroft Way London W14 0EE to Shepherds Building Central Legal Department, Endemol Shine Uk Charecroft Way London on 11 January 2018 (1 page)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,805,320
(5 pages)
4 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,805,320
(5 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,805,320
(5 pages)
9 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,805,320
(5 pages)
23 September 2014Memorandum and Articles of Association (8 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (8 pages)
22 August 2014Registration of charge 009014560016, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 009014560016, created on 13 August 2014 (63 pages)
22 August 2014Registration of charge 009014560017, created on 13 August 2014 (64 pages)
22 August 2014Registration of charge 009014560017, created on 13 August 2014 (64 pages)
19 August 2014Satisfaction of charge 15 in full (1 page)
19 August 2014Satisfaction of charge 15 in full (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,805,320
(5 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,805,320
(5 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 January 2013 (1 page)
25 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
25 January 2013Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE on 25 January 2013 (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 September 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
25 September 2012Appointment of Ms Bronagh Elizabeth Ann Keppler as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
16 August 2012Termination of appointment of Catherine Meacock as a secretary (1 page)
26 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
26 June 2012Appointment of Mr Anthony John Richards as a director (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
14 June 2011Termination of appointment of Thomas Toumazis as a director (1 page)
14 June 2011Termination of appointment of Thomas Toumazis as a director (1 page)
7 February 2011Full accounts made up to 31 December 2009 (15 pages)
7 February 2011Full accounts made up to 31 December 2009 (15 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Catherine Patricia Payne on 13 January 2011 (2 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
12 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
25 January 2010Appointment of Mr Thomas Christoforos Toumazis as a director (3 pages)
25 January 2010Appointment of Mr Thomas Christoforos Toumazis as a director (3 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 15 (11 pages)
7 November 2009Memorandum and Articles of Association (7 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 November 2009Memorandum and Articles of Association (7 pages)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
29 July 2009Registered office changed on 29/07/2009 from 47 marylebone lane london W1U 2NT (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
22 May 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 May 2009Notice of res removing auditor (1 page)
19 May 2009Notice of res removing auditor (1 page)
18 May 2009Auditor's resignation (1 page)
18 May 2009Auditor's resignation (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
13 May 2009Appointment terminated director clare birks (1 page)
9 April 2009Director appointed catherine patricia payne (2 pages)
9 April 2009Director appointed catherine patricia payne (2 pages)
4 February 2009Full accounts made up to 30 June 2008 (12 pages)
4 February 2009Full accounts made up to 30 June 2008 (12 pages)
31 December 2008Return made up to 24/12/08; full list of members (7 pages)
31 December 2008Return made up to 24/12/08; full list of members (7 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (7 pages)
4 January 2008Return made up to 24/12/07; full list of members (7 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
20 December 2007Full accounts made up to 30 June 2007 (12 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 30 June 2006 (13 pages)
31 January 2007Full accounts made up to 30 June 2006 (13 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
28 December 2006Return made up to 24/12/06; full list of members (3 pages)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
23 October 2006Registered office changed on 23/10/06 from: 45-49 mortimer street london W1W 8HX (1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
31 January 2006Full accounts made up to 30 June 2005 (12 pages)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page)
13 January 2006Registered office changed on 13/01/06 from: 45-49 mortimer street london W1W 8HX (1 page)
9 January 2006Return made up to 24/12/05; full list of members (8 pages)
9 January 2006Return made up to 24/12/05; full list of members (8 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005New secretary appointed (2 pages)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
28 September 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
6 January 2005Return made up to 24/12/04; full list of members (7 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
17 August 2004Full accounts made up to 31 March 2004 (12 pages)
30 December 2003Return made up to 24/12/03; full list of members (8 pages)
30 December 2003Return made up to 24/12/03; full list of members (8 pages)
18 November 2003Full accounts made up to 31 March 2003 (11 pages)
18 November 2003Full accounts made up to 31 March 2003 (11 pages)
23 June 2003Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page)
23 June 2003Registered office changed on 23/06/03 from: 22 melton street london NW1 2BW (1 page)
30 December 2002Return made up to 24/12/02; full list of members (8 pages)
30 December 2002Return made up to 24/12/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
4 November 2002Full accounts made up to 31 March 2002 (10 pages)
14 February 2002Ad 16/10/01--------- £ si 115000@1 (2 pages)
14 February 2002Ad 16/10/01--------- £ si 115000@1 (2 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
14 February 2002Particulars of contract relating to shares (3 pages)
14 February 2002Return made up to 24/12/01; full list of members (8 pages)
14 February 2002Return made up to 24/12/01; full list of members (8 pages)
15 January 2002Director's particulars changed (1 page)
15 January 2002Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
2 November 2001Full accounts made up to 31 March 2001 (12 pages)
26 April 2001Particulars of mortgage/charge (13 pages)
26 April 2001Particulars of mortgage/charge (13 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
5 April 2001Declaration of assistance for shares acquisition (6 pages)
5 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
21 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Location of register of members (1 page)
16 January 2001Location of register of members (1 page)
16 January 2001Return made up to 24/12/00; full list of members (7 pages)
16 January 2001Return made up to 24/12/00; full list of members (7 pages)
20 November 2000Declaration of assistance for shares acquisition (22 pages)
20 November 2000Declaration of assistance for shares acquisition (21 pages)
20 November 2000Declaration of assistance for shares acquisition (22 pages)
20 November 2000Declaration of assistance for shares acquisition (20 pages)
20 November 2000Declaration of assistance for shares acquisition (21 pages)
20 November 2000Declaration of assistance for shares acquisition (21 pages)
20 November 2000Declaration of assistance for shares acquisition (20 pages)
20 November 2000Declaration of assistance for shares acquisition (21 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
17 November 2000Particulars of mortgage/charge (6 pages)
10 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
10 November 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (3 pages)
15 March 2000New director appointed (3 pages)
15 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 February 2000Full accounts made up to 31 March 1999 (18 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
25 January 2000Return made up to 24/12/99; full list of members (7 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
2 November 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (3 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (3 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
12 August 1999Particulars of mortgage/charge (4 pages)
3 August 1999Ad 28/07/99--------- £ si 1500000@1=1500000 £ ic 190320/1690320 (2 pages)
3 August 1999Ad 28/07/99--------- £ si 1500000@1=1500000 £ ic 190320/1690320 (2 pages)
2 August 1999Notice of assignment of name or new name to shares (1 page)
2 August 1999£ nc 1000000/3000000 21/07/99 (2 pages)
2 August 1999Notice of assignment of name or new name to shares (1 page)
2 August 1999£ nc 1000000/3000000 21/07/99 (2 pages)
26 July 1999Re-registration of Memorandum and Articles (14 pages)
26 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 1999Application for reregistration from PLC to private (1 page)
26 July 1999Application for reregistration from PLC to private (1 page)
26 July 1999Re-registration of Memorandum and Articles (14 pages)
26 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
18 January 1999Return made up to 24/12/98; full list of members (14 pages)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 October 1998New director appointed (6 pages)
26 October 1998New director appointed (6 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998Location of register of members (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Secretary resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Auditor's resignation (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (3 pages)
13 October 1998Location of register of members (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of satisfaction of mortgage/charge (3 pages)
30 September 1998Declaration of satisfaction of mortgage/charge (3 pages)
1 September 1998Full group accounts made up to 31 January 1998 (30 pages)
1 September 1998Full group accounts made up to 31 January 1998 (30 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (5 pages)
5 January 1998Particulars of mortgage/charge (5 pages)
5 January 1998Particulars of mortgage/charge (5 pages)
5 January 1998Return made up to 24/12/97; full list of members (9 pages)
5 January 1998Return made up to 24/12/97; full list of members (9 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
15 December 1997New director appointed (3 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997New director appointed (3 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
10 December 1997Director's particulars changed (1 page)
25 September 1997Particulars of mortgage/charge (19 pages)
25 September 1997Particulars of mortgage/charge (19 pages)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
29 July 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 March 1997Full group accounts made up to 31 July 1996 (30 pages)
5 March 1997Full group accounts made up to 31 July 1996 (30 pages)
23 January 1997Return made up to 24/12/96; full list of members (8 pages)
23 January 1997Return made up to 24/12/96; full list of members (8 pages)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
18 July 1996Particulars of mortgage/charge (7 pages)
18 July 1996Particulars of mortgage/charge (7 pages)
15 July 1996Ad 21/05/96--------- £ si 35680@1=35680 £ ic 154640/190320 (2 pages)
15 July 1996Ad 21/05/96--------- £ si 35680@1=35680 £ ic 154640/190320 (2 pages)
4 March 1996Full group accounts made up to 31 July 1995 (27 pages)
4 March 1996Full group accounts made up to 31 July 1995 (27 pages)
29 February 1996Return made up to 24/12/95; full list of members (8 pages)
29 February 1996Return made up to 24/12/95; full list of members (8 pages)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
28 February 1996Director's particulars changed (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
26 April 1995Ad 09/02/95--------- £ si 4640@1=4640 £ ic 150000/154640 (2 pages)
26 April 1995Ad 09/02/95--------- £ si 4640@1=4640 £ ic 150000/154640 (2 pages)
21 March 1995Full group accounts made up to 31 July 1994 (22 pages)
21 March 1995Full group accounts made up to 31 July 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (52 pages)
1 January 1995A selection of documents registered before 1 January 1995 (140 pages)
9 June 1994Declaration of satisfaction of mortgage/charge (1 page)
9 June 1994Declaration of satisfaction of mortgage/charge (1 page)
3 June 1994Particulars of mortgage/charge (3 pages)
3 June 1994Particulars of mortgage/charge (3 pages)
27 May 1994Particulars of mortgage/charge (15 pages)
27 May 1994Particulars of mortgage/charge (15 pages)
28 February 1994Particulars of mortgage/charge (9 pages)
28 February 1994Particulars of mortgage/charge (9 pages)
20 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1993Memorandum and Articles of Association (38 pages)
28 July 1993Memorandum and Articles of Association (38 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 June 1993Ad 06/04/93--------- £ si 4700@1=4700 £ ic 103000/107700 (2 pages)
21 June 1993Ad 06/04/93--------- £ si 4700@1=4700 £ ic 103000/107700 (2 pages)
23 January 1993Particulars of mortgage/charge (3 pages)
23 January 1993Particulars of mortgage/charge (3 pages)
7 January 1993Full group accounts made up to 31 July 1992 (22 pages)
7 January 1993Full group accounts made up to 31 July 1992 (22 pages)
10 March 1992Full group accounts made up to 31 July 1991 (23 pages)
10 March 1992Full group accounts made up to 31 July 1991 (23 pages)
28 August 1991Ad 31/07/91--------- £ si 3000@1=3000 £ ic 100000/103000 (2 pages)
28 August 1991Ad 31/07/91--------- £ si 3000@1=3000 £ ic 100000/103000 (2 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 August 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
26 November 1990Full group accounts made up to 31 July 1990 (23 pages)
26 November 1990Full group accounts made up to 31 July 1990 (23 pages)
5 December 1989Full group accounts made up to 31 July 1989 (24 pages)
5 December 1989Full group accounts made up to 31 July 1989 (24 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
12 July 1989Particulars of mortgage/charge (3 pages)
6 January 1989Full group accounts made up to 31 July 1988 (22 pages)
6 January 1989Full group accounts made up to 31 July 1988 (22 pages)
19 January 1988Full group accounts made up to 26 July 1987 (22 pages)
19 January 1988Full group accounts made up to 26 July 1987 (22 pages)
23 January 1987Group of companies' accounts made up to 27 July 1986 (23 pages)
23 January 1987Group of companies' accounts made up to 27 July 1986 (23 pages)
30 July 1986Declaration of satisfaction of mortgage/charge (1 page)
30 July 1986Declaration of satisfaction of mortgage/charge (1 page)
15 May 1969Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1969Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1967Incorporation (16 pages)
21 March 1967Incorporation (16 pages)