Company NameOsborne & Little Limited
Company StatusActive
Company Number00923748
CategoryPrivate Limited Company
Incorporation Date27 November 1967(56 years, 5 months ago)
Previous NameOsborne & Little Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameSir Peter George Osborne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Merton Industrial Park Lee Road
London
SW19 3HX
Director NameMr Peter Soar
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant & Company Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Merton Industrial Park Lee Road
London
SW19 3HX
Secretary NameMr Peter Soar
NationalityBritish
StatusCurrent
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Merton Industrial Park Lee Road
London
SW19 3HX
Director NameLady Felicity Alexandra Osborne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(42 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Merton Industrial Park Lee Road
London
SW19 3HX
Director NameMr George Gideon Oliver Osborne
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(52 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleNewspaper Editor In Chief
Country of ResidenceEngland
Correspondence AddressUnit 11 Merton Industrial Park Lee Road
London
SW19 3HX
Director NameJohn Kristian Ankers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address25 Seafield Road
Christchurch
Dorset
BH23 4ET
Director NameMr Antony Rufus Little
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
55 Drayton Gardens
London
SW10 9RU
Director NameMr Charles Osburn Motley
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 July 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address74 Crescent Lane
London
SW4 9PL
Director NameMr Peter Worsfold
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(24 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameMr Graham John Noakes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(25 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
26 Osiers Road
London
SW18 1NH
Director NameElizabeth Ruth Ockford
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(34 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2004)
RoleDesign Director
Correspondence AddressFlat 3 3 Calonne Road
London
SW19 5HH

Contact

Websiteosborneandlittle.com

Location

Registered AddressUnit 11 Merton Industrial Park
Lee Road
London
SW19 3HX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6m at £0.05Osborne & Little Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,433,000
Gross Profit£10,242,000
Net Worth£3,215,000
Cash£365,000
Current Liabilities£7,527,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

21 July 2006Delivered 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 2006Delivered 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 2002Delivered 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 2010Delivered 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 2003Delivered 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 2003Delivered 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 1991Delivered 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 1989Delivered 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 1983Delivered 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 2006Delivered 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 1983Delivered 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

Filing History

12 January 2021Full accounts made up to 31 March 2020 (29 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
3 July 2020Appointment of Mr George Gideon Oliver Osborne as a director on 1 July 2020 (2 pages)
3 July 2020Director's details changed for Mr Peter Soar on 8 January 2020 (2 pages)
3 July 2020Director's details changed for Lady Felicity Alexandra Osborne on 25 April 2018 (2 pages)
3 July 2020Director's details changed for Sir Peter George Osborne on 25 April 2018 (2 pages)
23 April 2020Full accounts made up to 31 March 2019 (29 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
3 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
31 May 2019Termination of appointment of Graham John Noakes as a director on 31 May 2019 (1 page)
29 November 2018Full accounts made up to 31 March 2018 (27 pages)
5 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (26 pages)
29 September 2017Full accounts made up to 31 March 2017 (26 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
3 October 2016Full accounts made up to 31 March 2016 (23 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 October 2015Full accounts made up to 31 March 2015 (21 pages)
15 October 2015Full accounts made up to 31 March 2015 (21 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 301,371.35
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 301,371.35
(5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 301,371.35
(5 pages)
16 October 2014Full accounts made up to 31 March 2014 (21 pages)
16 October 2014Full accounts made up to 31 March 2014 (21 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 301,371.35
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 301,371.35
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 301,371.35
(5 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Peter Soar on 13 June 2014 (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
19 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
19 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(5 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Sir Peter George Osborne on 17 June 2013 (2 pages)
1 August 2013Director's details changed for Lady Felicity Alexandra Osborne on 17 June 2013 (2 pages)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
10 June 2013Termination of appointment of Peter Worsfold as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
21 December 2012Full accounts made up to 31 March 2012 (20 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2011Full accounts made up to 31 March 2011 (22 pages)
20 December 2011Full accounts made up to 31 March 2011 (22 pages)
9 August 2011Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page)
9 August 2011Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Mr Peter Worsfold on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page)
9 August 2011Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Peter Soar on 3 August 2011 (1 page)
9 August 2011Director's details changed for Mr Graham John Noakes on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for Sir Peter George Osborne on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Peter Soar on 3 August 2011 (2 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
28 July 2010Full accounts made up to 31 March 2010 (24 pages)
28 July 2010Full accounts made up to 31 March 2010 (24 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010.
(3 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 07/04/2010.
(3 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director (2 pages)
7 April 2010Appointment of Lady Felicity Alexandra Osborne as a director (2 pages)
30 September 2009Full accounts made up to 31 March 2009 (24 pages)
30 September 2009Full accounts made up to 31 March 2009 (24 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
5 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 July 2008Full accounts made up to 31 March 2008 (23 pages)
21 July 2008Full accounts made up to 31 March 2008 (23 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
23 July 2007Full accounts made up to 31 March 2007 (23 pages)
23 July 2007Full accounts made up to 31 March 2007 (23 pages)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
17 August 2006Return made up to 02/08/06; full list of members (3 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
26 July 2006Particulars of mortgage/charge (7 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Full accounts made up to 31 March 2006 (25 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Full accounts made up to 31 March 2006 (25 pages)
16 June 2006Declaration of assistance for shares acquisition (10 pages)
16 June 2006Declaration of assistance for shares acquisition (7 pages)
16 June 2006Declaration of assistance for shares acquisition (10 pages)
31 August 2005Return made up to 02/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
31 August 2005Return made up to 02/08/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
9 August 2005Full accounts made up to 31 March 2005 (24 pages)
9 August 2005Full accounts made up to 31 March 2005 (24 pages)
1 August 2005Resolutions
  • RES13 ‐ Pay divid to sh/holder 18/07/05
(1 page)
1 August 2005Resolutions
  • RES13 ‐ Pay divid to sh/holder 18/07/05
(1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 49 temperley road london SW12 8QE (1 page)
22 September 2004Registered office changed on 22/09/04 from: 49 temperley road, london, SW12 8QE (1 page)
9 September 2004Return made up to 02/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 September 2004Return made up to 02/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2004Full accounts made up to 31 March 2004 (24 pages)
27 July 2004Full accounts made up to 31 March 2004 (24 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
8 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 October 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 October 2003Declaration of assistance for shares acquisition (6 pages)
1 October 2003Re-registration of Memorandum and Articles (11 pages)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2003Application for reregistration from PLC to private (1 page)
1 October 2003Application for reregistration from PLC to private (1 page)
1 October 2003Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2003Re-registration of Memorandum and Articles (11 pages)
9 September 2003Return made up to 02/08/03; bulk list available separately (10 pages)
9 September 2003Return made up to 02/08/03; bulk list available separately (10 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
1 September 2003Group of companies' accounts made up to 31 March 2003 (36 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
25 March 2003Auditor's resignation (1 page)
25 March 2003Auditor's resignation (1 page)
23 August 2002Return made up to 02/08/02; bulk list available separately (10 pages)
23 August 2002Return made up to 02/08/02; bulk list available separately (10 pages)
12 August 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
12 August 2002Group 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 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
26 March 2002Ad 01/03/02--------- £ si [email protected]=150 £ ic 304848/304998 (2 pages)
26 March 2002Ad 01/03/02--------- £ si [email protected]=150 £ ic 304848/304998 (2 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
3 October 2001Ad 11/09/01--------- £ si [email protected]=450 £ ic 304398/304848 (2 pages)
3 October 2001Ad 11/09/01--------- £ si [email protected]=450 £ ic 304398/304848 (2 pages)
24 August 2001Return made up to 02/08/01; bulk list available separately (9 pages)
24 August 2001Return made up to 02/08/01; bulk list available separately (9 pages)
20 August 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
20 August 2001Group of companies' accounts made up to 31 March 2001 (33 pages)
25 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2000Return made up to 02/08/00; bulk list available separately (9 pages)
11 October 2000Return 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 2000Full accounts made up to 31 March 2000 (35 pages)
15 August 2000Full accounts made up to 31 March 2000 (35 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Secretary's particulars changed (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
17 August 1999Full group accounts made up to 31 March 1999 (36 pages)
17 August 1999Full group accounts made up to 31 March 1999 (36 pages)
17 August 1999Return made up to 02/08/99; bulk list available separately (9 pages)
17 August 1999Return made up to 02/08/99; bulk list available separately (9 pages)
28 August 1998Return made up to 02/08/98; bulk list available separately (9 pages)
28 August 1998Full group accounts made up to 31 March 1998 (32 pages)
28 August 1998Return made up to 02/08/98; bulk list available separately (9 pages)
28 August 1998Full group accounts made up to 31 March 1998 (32 pages)
26 July 1998Auditor's resignation (1 page)
26 July 1998Auditor's resignation (1 page)
15 August 1997Return made up to 02/08/97; bulk list available separately (7 pages)
15 August 1997Return made up to 02/08/97; bulk list available separately (7 pages)
15 August 1997Full group accounts made up to 31 March 1997 (31 pages)
15 August 1997Full group accounts made up to 31 March 1997 (31 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(37 pages)
5 June 1997Ad 08/07/96--------- £ si [email protected] (3 pages)
5 June 1997Ad 08/07/96--------- £ si [email protected] (3 pages)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2725 £ ic 308823/311548 (2 pages)
6 February 1997Ad 14/01/97--------- £ si [email protected]=2725 £ ic 308823/311548 (2 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
1 October 1996Ad 04/09/96--------- £ si [email protected]=750 £ ic 308073/308823 (2 pages)
1 October 1996Ad 04/09/96--------- £ si [email protected]=750 £ ic 308073/308823 (2 pages)
11 September 1996Ad 08/08/96--------- £ si [email protected]=150 £ ic 307923/308073 (2 pages)
11 September 1996Ad 08/08/96--------- £ si [email protected]=150 £ ic 307923/308073 (2 pages)
28 August 1996Full group accounts made up to 31 March 1996 (32 pages)
28 August 1996Return made up to 02/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1996Return made up to 02/08/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 1996Full group accounts made up to 31 March 1996 (32 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 August 1995Return made up to 02/08/95; bulk list available separately (8 pages)
10 August 1995Full group accounts made up to 31 March 1995 (33 pages)
10 August 1995Full group accounts made up to 31 March 1995 (33 pages)
10 August 1995Return made up to 02/08/95; bulk list available separately (8 pages)
5 July 1995Ad 14/06/95--------- £ si [email protected]=1250 £ ic 305873/307123 (2 pages)
5 July 1995Ad 14/06/95--------- £ si [email protected]=1250 £ ic 305873/307123 (2 pages)
17 August 1994Full group accounts made up to 31 March 1994 (32 pages)
17 August 1994Full group accounts made up to 31 March 1994 (32 pages)
23 August 1993Full group accounts made up to 31 March 1993 (34 pages)
23 August 1993Full group accounts made up to 31 March 1993 (34 pages)
9 March 1993Memorandum and Articles of Association (55 pages)
9 March 1993Memorandum and Articles of Association (55 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1992Full group accounts made up to 31 March 1992 (27 pages)
8 September 1992Full group accounts made up to 31 March 1992 (27 pages)
14 August 1991Full group accounts made up to 31 March 1991 (27 pages)
14 August 1991Full group accounts made up to 31 March 1991 (27 pages)
13 August 1990Full group accounts made up to 31 March 1990 (34 pages)
13 August 1990Full group accounts made up to 31 March 1990 (34 pages)
6 September 1989Full accounts made up to 31 March 1989 (28 pages)
6 September 1989Full accounts made up to 31 March 1989 (28 pages)
24 August 1988Full accounts made up to 31 March 1988 (25 pages)
24 August 1988Full accounts made up to 31 March 1988 (25 pages)
10 August 1988Wd 23/06/88 ad 20/06/88--------- premium £ si [email protected]=4875 (2 pages)
10 August 1988Wd 23/06/88 ad 20/06/88--------- premium £ si [email protected]=4875 (2 pages)
19 July 1988Listing of particulars (27 pages)
19 July 1988Listing of particulars (27 pages)
11 September 1987Full accounts made up to 31 March 1987 (25 pages)
11 September 1987Return made up to 24/07/87; full list of members (6 pages)
11 September 1987Full accounts made up to 31 March 1987 (25 pages)
11 September 1987Return made up to 24/07/87; full list of members (6 pages)
19 August 1986Full accounts made up to 31 March 1986 (24 pages)
19 August 1986Full accounts made up to 31 March 1986 (24 pages)
19 August 1986Return made up to 25/07/86; full list of members (5 pages)
19 August 1986Return made up to 25/07/86; full list of members (5 pages)
24 July 1985Accounts made up to 31 March 1985 (17 pages)
24 July 1985Accounts made up to 31 March 1985 (17 pages)
9 October 1984Certificate of re-registration from Private to Public Limited Company (1 page)
9 October 1984Certificate of re-registration from Private to Public Limited Company (1 page)
7 August 1984Accounts made up to 31 March 1984 (15 pages)
7 August 1984Accounts made up to 31 March 1984 (15 pages)
23 July 1984Annual return made up to 02/07/84 (3 pages)
23 July 1984Annual return made up to 02/07/84 (3 pages)
5 July 1975Registered office changed on 05/07/75 from: registered office changed (5 pages)
5 July 1975Registered office changed on 05/07/75 from: registered office changed (5 pages)
27 November 1967Incorporation (15 pages)
27 November 1967Incorporation (15 pages)
27 November 1967Certificate of incorporation (1 page)
27 November 1967Certificate of incorporation (1 page)