London
SW19 3HX
Director Name | Mr Peter Soar |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant & Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Merton Industrial Park Lee Road London SW19 3HX |
Secretary Name | Mr Peter Soar |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Merton Industrial Park Lee Road London SW19 3HX |
Director Name | Lady Felicity Alexandra Osborne |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2010(42 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Merton Industrial Park Lee Road London SW19 3HX |
Director Name | Mr George Gideon Oliver Osborne |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Newspaper Editor In Chief |
Country of Residence | England |
Correspondence Address | Unit 11 Merton Industrial Park Lee Road London SW19 3HX |
Director Name | John Kristian Ankers |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 25 Seafield Road Christchurch Dorset BH23 4ET |
Director Name | Mr Antony Rufus Little |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 55 Drayton Gardens London SW10 9RU |
Director Name | Mr Charles Osburn Motley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 July 2003) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 74 Crescent Lane London SW4 9PL |
Director Name | Mr Peter Worsfold |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1992(24 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Mr Graham John Noakes |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(25 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 26 Osiers Road London SW18 1NH |
Director Name | Elizabeth Ruth Ockford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 2004) |
Role | Design Director |
Correspondence Address | Flat 3 3 Calonne Road London SW19 5HH |
Website | osborneandlittle.com |
---|
Registered Address | Unit 11 Merton Industrial Park Lee Road London SW19 3HX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6m at £0.05 | Osborne & Little Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,433,000 |
Gross Profit | £10,242,000 |
Net Worth | £3,215,000 |
Cash | £365,000 |
Current Liabilities | £7,527,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
22 February 2002 | Delivered on: 23 February 2002 Persons entitled: Hsbc 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. Outstanding |
14 October 2010 | Delivered on: 19 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
7 August 2003 | Delivered on: 8 August 2003 Satisfied on: 6 March 2012 Persons entitled: 00BC Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest. Fully Satisfied |
28 July 2003 | Delivered on: 6 August 2003 Satisfied on: 28 June 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 49 temperley road clapham london t/n TGL29276. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 January 1991 | Delivered on: 24 January 1991 Satisfied on: 11 March 1993 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 bookdebts & other debts uncalled capital. Fully Satisfied |
28 September 1989 | Delivered on: 4 October 1989 Satisfied on: 28 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises being: 49 temperley rd london SW12. 8QE. Fully Satisfied |
12 October 1983 | Delivered on: 18 October 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H part of 49 templey road, london SW12 T.n - sgl 308391. Fully Satisfied |
19 July 2006 | Delivered on: 26 July 2006 Satisfied on: 6 March 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The beneficial interest in the policy issued by scottish equitable life PLC dated 10 july 2006 assuring the life of sir peter george osborne with policy number L0196718282 for the assured sum of £750,000. see the mortgage charge document for full details. Fully Satisfied |
10 August 1983 | Delivered on: 17 August 1983 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company. Fully Satisfied |
12 January 2021 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 July 2020 | Appointment of Mr George Gideon Oliver Osborne as a director on 1 July 2020 (2 pages) |
3 July 2020 | Director's details changed for Mr Peter Soar on 8 January 2020 (2 pages) |
3 July 2020 | Director's details changed for Lady Felicity Alexandra Osborne on 25 April 2018 (2 pages) |
3 July 2020 | Director's details changed for Sir Peter George Osborne on 25 April 2018 (2 pages) |
23 April 2020 | Full accounts made up to 31 March 2019 (29 pages) |
24 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
3 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
31 May 2019 | Termination of appointment of Graham John Noakes as a director on 31 May 2019 (1 page) |
29 November 2018 | Full accounts made up to 31 March 2018 (27 pages) |
5 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
29 September 2017 | Full accounts made up to 31 March 2017 (26 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
3 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
15 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (21 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
18 June 2014 | Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
19 August 2013 | Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages) |
19 August 2013 | Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages) |
19 August 2013 | Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
1 August 2013 | Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages) |
1 August 2013 | Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages) |
10 June 2013 | Termination of appointment of Peter Worsfold as a director (1 page) |
10 June 2013 | Termination of appointment of Peter Worsfold as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
9 August 2011 | Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages) |
9 August 2011 | Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page) |
9 August 2011 | Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
27 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
23 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
28 July 2010 | Full accounts made up to 31 March 2010 (24 pages) |
7 April 2010 | Appointment of Lady Felicity Alexandra Osborne as a director
|
7 April 2010 | Appointment of Lady Felicity Alexandra Osborne as a director
|
7 April 2010 | Appointment of Lady Felicity Alexandra Osborne as a director (2 pages) |
7 April 2010 | Appointment of Lady Felicity Alexandra Osborne as a director (2 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
30 September 2009 | Full accounts made up to 31 March 2009 (24 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (23 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (23 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
17 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
26 July 2006 | Particulars of mortgage/charge (7 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 June 2006 | Full accounts made up to 31 March 2006 (25 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Full accounts made up to 31 March 2006 (25 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (7 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (10 pages) |
31 August 2005 | Return made up to 02/08/05; full list of members
|
31 August 2005 | Return made up to 02/08/05; full list of members
|
9 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (24 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 49 temperley road london SW12 8QE (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 49 temperley road, london, SW12 8QE (1 page) |
9 September 2004 | Return made up to 02/08/04; bulk list available separately
|
9 September 2004 | Return made up to 02/08/04; bulk list available separately
|
27 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
27 July 2004 | Full accounts made up to 31 March 2004 (24 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
8 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
8 October 2003 | Resolutions
|
8 October 2003 | Resolutions
|
8 October 2003 | Declaration of assistance for shares acquisition (6 pages) |
1 October 2003 | Re-registration of Memorandum and Articles (11 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Application for reregistration from PLC to private (1 page) |
1 October 2003 | Application for reregistration from PLC to private (1 page) |
1 October 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 October 2003 | Re-registration of Memorandum and Articles (11 pages) |
9 September 2003 | Return made up to 02/08/03; bulk list available separately (10 pages) |
9 September 2003 | Return made up to 02/08/03; bulk list available separately (10 pages) |
1 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
1 September 2003 | Group of companies' accounts made up to 31 March 2003 (36 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
23 August 2002 | Return made up to 02/08/02; bulk list available separately (10 pages) |
23 August 2002 | Return made up to 02/08/02; bulk list available separately (10 pages) |
12 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
12 August 2002 | Group of companies' accounts made up to 31 March 2002 (33 pages) |
1 August 2002 | £ ic 304998/301372 19/07/02 £ sr [email protected]=3626 (1 page) |
1 August 2002 | £ ic 304998/301372 19/07/02 £ sr [email protected]=3626 (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
26 March 2002 | Ad 01/03/02--------- £ si [email protected]=150 £ ic 304848/304998 (2 pages) |
26 March 2002 | Ad 01/03/02--------- £ si [email protected]=150 £ ic 304848/304998 (2 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
23 February 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Ad 11/09/01--------- £ si [email protected]=450 £ ic 304398/304848 (2 pages) |
3 October 2001 | Ad 11/09/01--------- £ si [email protected]=450 £ ic 304398/304848 (2 pages) |
24 August 2001 | Return made up to 02/08/01; bulk list available separately (9 pages) |
24 August 2001 | Return made up to 02/08/01; bulk list available separately (9 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
20 August 2001 | Group of companies' accounts made up to 31 March 2001 (33 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Resolutions
|
17 July 2001 | £ ic 305148/304398 19/06/01 £ sr [email protected]=750 (3 pages) |
17 July 2001 | £ ic 305148/304398 19/06/01 £ sr [email protected]=750 (3 pages) |
23 October 2000 | £ ic 306648/305648 03/10/00 £ sr [email protected]=1000 (1 page) |
23 October 2000 | £ ic 305648/305148 06/10/00 £ sr [email protected]=500 (1 page) |
23 October 2000 | £ ic 305648/305148 06/10/00 £ sr [email protected]=500 (1 page) |
23 October 2000 | £ ic 306648/305648 03/10/00 £ sr [email protected]=1000 (1 page) |
11 October 2000 | Return made up to 02/08/00; bulk list available separately (9 pages) |
11 October 2000 | Return made up to 02/08/00; bulk list available separately (9 pages) |
7 September 2000 | £ ic 307798/306648 04/08/00 £ sr [email protected]=1150 (1 page) |
7 September 2000 | £ ic 307798/306648 04/08/00 £ sr [email protected]=1150 (1 page) |
18 August 2000 | £ ic 311548/307798 28/07/00 £ sr [email protected]=3750 (1 page) |
18 August 2000 | £ ic 311548/307798 28/07/00 £ sr [email protected]=3750 (1 page) |
15 August 2000 | Full accounts made up to 31 March 2000 (35 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (35 pages) |
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
17 August 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
17 August 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
17 August 1999 | Return made up to 02/08/99; bulk list available separately (9 pages) |
17 August 1999 | Return made up to 02/08/99; bulk list available separately (9 pages) |
28 August 1998 | Return made up to 02/08/98; bulk list available separately (9 pages) |
28 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
28 August 1998 | Return made up to 02/08/98; bulk list available separately (9 pages) |
28 August 1998 | Full group accounts made up to 31 March 1998 (32 pages) |
26 July 1998 | Auditor's resignation (1 page) |
26 July 1998 | Auditor's resignation (1 page) |
15 August 1997 | Return made up to 02/08/97; bulk list available separately (7 pages) |
15 August 1997 | Return made up to 02/08/97; bulk list available separately (7 pages) |
15 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
15 August 1997 | Full group accounts made up to 31 March 1997 (31 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
5 June 1997 | Ad 08/07/96--------- £ si [email protected] (3 pages) |
5 June 1997 | Ad 08/07/96--------- £ si [email protected] (3 pages) |
6 February 1997 | Ad 14/01/97--------- £ si [email protected]=2725 £ ic 308823/311548 (2 pages) |
6 February 1997 | Ad 14/01/97--------- £ si [email protected]=2725 £ ic 308823/311548 (2 pages) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
1 October 1996 | Ad 04/09/96--------- £ si [email protected]=750 £ ic 308073/308823 (2 pages) |
1 October 1996 | Ad 04/09/96--------- £ si [email protected]=750 £ ic 308073/308823 (2 pages) |
11 September 1996 | Ad 08/08/96--------- £ si [email protected]=150 £ ic 307923/308073 (2 pages) |
11 September 1996 | Ad 08/08/96--------- £ si [email protected]=150 £ ic 307923/308073 (2 pages) |
28 August 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
28 August 1996 | Return made up to 02/08/96; bulk list available separately
|
28 August 1996 | Return made up to 02/08/96; bulk list available separately
|
28 August 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1995 | Return made up to 02/08/95; bulk list available separately (8 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
10 August 1995 | Full group accounts made up to 31 March 1995 (33 pages) |
10 August 1995 | Return made up to 02/08/95; bulk list available separately (8 pages) |
5 July 1995 | Ad 14/06/95--------- £ si [email protected]=1250 £ ic 305873/307123 (2 pages) |
5 July 1995 | Ad 14/06/95--------- £ si [email protected]=1250 £ ic 305873/307123 (2 pages) |
17 August 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
17 August 1994 | Full group accounts made up to 31 March 1994 (32 pages) |
23 August 1993 | Full group accounts made up to 31 March 1993 (34 pages) |
23 August 1993 | Full group accounts made up to 31 March 1993 (34 pages) |
9 March 1993 | Memorandum and Articles of Association (55 pages) |
9 March 1993 | Memorandum and Articles of Association (55 pages) |
8 March 1993 | Resolutions
|
8 March 1993 | Resolutions
|
8 September 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
8 September 1992 | Full group accounts made up to 31 March 1992 (27 pages) |
14 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
14 August 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
13 August 1990 | Full group accounts made up to 31 March 1990 (34 pages) |
13 August 1990 | Full group accounts made up to 31 March 1990 (34 pages) |
6 September 1989 | Full accounts made up to 31 March 1989 (28 pages) |
6 September 1989 | Full accounts made up to 31 March 1989 (28 pages) |
24 August 1988 | Full accounts made up to 31 March 1988 (25 pages) |
24 August 1988 | Full accounts made up to 31 March 1988 (25 pages) |
10 August 1988 | Wd 23/06/88 ad 20/06/88--------- premium £ si [email protected]=4875 (2 pages) |
10 August 1988 | Wd 23/06/88 ad 20/06/88--------- premium £ si [email protected]=4875 (2 pages) |
19 July 1988 | Listing of particulars (27 pages) |
19 July 1988 | Listing of particulars (27 pages) |
11 September 1987 | Full accounts made up to 31 March 1987 (25 pages) |
11 September 1987 | Return made up to 24/07/87; full list of members (6 pages) |
11 September 1987 | Full accounts made up to 31 March 1987 (25 pages) |
11 September 1987 | Return made up to 24/07/87; full list of members (6 pages) |
19 August 1986 | Full accounts made up to 31 March 1986 (24 pages) |
19 August 1986 | Full accounts made up to 31 March 1986 (24 pages) |
19 August 1986 | Return made up to 25/07/86; full list of members (5 pages) |
19 August 1986 | Return made up to 25/07/86; full list of members (5 pages) |
24 July 1985 | Accounts made up to 31 March 1985 (17 pages) |
24 July 1985 | Accounts made up to 31 March 1985 (17 pages) |
9 October 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 October 1984 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 August 1984 | Accounts made up to 31 March 1984 (15 pages) |
7 August 1984 | Accounts made up to 31 March 1984 (15 pages) |
23 July 1984 | Annual return made up to 02/07/84 (3 pages) |
23 July 1984 | Annual return made up to 02/07/84 (3 pages) |
5 July 1975 | Registered office changed on 05/07/75 from: registered office changed (5 pages) |
5 July 1975 | Registered office changed on 05/07/75 from: registered office changed (5 pages) |
27 November 1967 | Incorporation (15 pages) |
27 November 1967 | Incorporation (15 pages) |
27 November 1967 | Certificate of incorporation (1 page) |
27 November 1967 | Certificate of incorporation (1 page) |