Company NameChrysalis Records Limited
Company StatusActive
Company Number00938986
CategoryPrivate Limited Company
Incorporation Date18 September 1968(55 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Robin John Christian Millar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(47 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMr Jeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(47 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleMusic Executive
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Director NameMs Golnar Khosrowshahi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed05 June 2019(50 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street 9th Floor
New York
10013
Director NameMr Rell Quentin Lafargue Jr.
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 June 2019(50 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address75 Varick Street, 9th Floor
New York
10013
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 July 1995)
RoleFinance Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 4 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 January 1993)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameRoyston Charles Eldridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJalna
Bickley Park Road
Bickley
Kent
BR1 2AT
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed12 January 1993(24 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed26 April 1993(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 1995)
RoleSecretary
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(26 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 November 2007)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameMr Ian Lawrence Hanson
NationalityBritish
StatusResigned
Appointed07 August 1995(26 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 December 2007)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(27 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameStephen Thomas Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(28 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleHR Director
Correspondence Address3 Lime Chase
Fryern Road
Storrington
West Sussex
RH20 4LX
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(30 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 February 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(32 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(40 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(40 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(40 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(40 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(41 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(42 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(44 years after company formation)
Appointment Duration9 months (resigned 01 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Stuart Vaughn Bergen
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Denys Booker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
RoleVp International Tax And Treasury
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(45 years after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Village Road
Egham
Surrey
TW20 8UG
Director NameMr Robert Devereux
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(47 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles House 5-11 Regent Street
London
SW1Y 4LR
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(29 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2013)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 July 2013(44 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 2016)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteemirecords.co.uk

Location

Registered AddressVictoria House 1 Leonard Circus
64 Paul Street
London
EC2A 4DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

13.1m at £1Chrysalis Records International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,037,000
Gross Profit£839,000
Net Worth-£19,828,000
Current Liabilities£38,239,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

16 October 2019Delivered on: 23 October 2019
Persons entitled: Suntrust Bank (As Administrative Agent)

Classification: A registered charge
Particulars: 1. song - it's your thing; composer(s)/artist(s) - o'kelly isley, rudolph isley, ronald isley. 2. song - take me home, country roads; composer(s)/artist(s) - danoff/danoff/denver. For a full list of ip included in this charge see schedule 7 (copyrights).
Outstanding
16 October 2019Delivered on: 23 October 2019
Persons entitled: Suntrust Bank (As Security Agent)

Classification: A registered charge
Particulars: 10. song - nothing compares 2 u; controlled composer(s)/artist(s) - sinead o'connor. 16. song - work from home; controlled composer(s)/artist(s) - daniel bedingfield. For a full list of ip included in this charge see schedule 6 (intellectual property).
Outstanding
1 August 2016Delivered on: 16 August 2016
Persons entitled: Kobalt Music Copyrights Sarl

Classification: A registered charge
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Truist Bank

Classification: A registered charge
Particulars: 1. song: nothing compares 2 u; composer(s)/artist(s): sinead o'conner.. 2. song: vienna; composer(s)/artist(s): ultravox.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the instrument for more details.
Outstanding
7 December 2021Delivered on: 10 December 2021
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank)

Classification: A registered charge
Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 of the charge instrument for a full list of copyrights subject to this charge.
Outstanding
25 August 2021Delivered on: 6 September 2021
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Administrative Agent

Classification: A registered charge
Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 7 of the assumption agreement for a full list of copyrights subject to this charge.
Outstanding
28 July 2021Delivered on: 5 August 2021
Persons entitled: Truist Bank (As Successor by Merger to Suntrust Bank) as Security Agent

Classification: A registered charge
Particulars: 1. song: nothing compares 2 u; composer(s)/artist: sinead o'connor.. 2. song: always something there to remind me; composer(s)/artist(s): naked eyes.. 3. song: the whole of the moon; composer(s)/artist(s): the waterboys.. See schedule 6 in this charge for a full list of intellectual property.
Outstanding
1 October 2008Delivered on: 10 October 2008
Satisfied on: 25 October 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 25 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 May 1985Delivered on: 11 June 1985
Satisfied on: 20 June 1989
Persons entitled: C B S Recordsa Division of Cbs Inc

Classification: Debenture
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 on any account whatsoever.
Particulars: Please see doc M45 for fuller details. 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
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the shares or other securities now deposited by the company with montagu or transferred by the company to trustees for or nominees of montagu & any further shares or securities so deposited or transferred thereafter.
Fully Satisfied
16 January 1985Delivered on: 18 January 1985
Satisfied on: 9 June 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M43. 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
30 March 1981Delivered on: 9 April 1981
Satisfied on: 6 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties fixed and floatinng charges over the undertaking and all property and assets both present and future including goodwill and book debts.
Fully Satisfied

Filing History

22 January 2021Director's details changed for Ms Golnar Winston Khosrowshahi on 22 January 2021 (2 pages)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr Golnar Winston Khosrowshahi on 26 June 2020 (2 pages)
16 July 2020Director's details changed for Mr Rell Quentin Lafargue Jr. on 1 July 2020 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 October 2019Registration of charge 009389860008, created on 16 October 2019 (90 pages)
23 October 2019Registration of charge 009389860009, created on 16 October 2019 (103 pages)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
13 June 2019Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
7 June 2019Satisfaction of charge 009389860007 in full (1 page)
6 June 2019Termination of appointment of Christopher Wright as a director on 5 June 2019 (1 page)
6 June 2019Appointment of Golnar Winston Khosrowshahi as a director on 5 June 2019 (2 pages)
6 June 2019Appointment of Rell Quentin Lafargue Jr. as a director on 5 June 2019 (2 pages)
6 June 2019Termination of appointment of Robert Harold Ferrers Devereux as a director on 5 June 2019 (1 page)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
2 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
2 May 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
15 September 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR (1 page)
15 September 2016Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Charles House 5-11 Regent Street London SW1Y 4LR (1 page)
14 September 2016Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR (1 page)
14 September 2016Register(s) moved to registered office address Charles House 5-11 Regent Street London SW1Y 4LR (1 page)
25 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages)
25 August 2016Previous accounting period shortened from 30 September 2016 to 30 June 2016 (3 pages)
16 August 2016Registration of charge 009389860007, created on 1 August 2016 (31 pages)
16 August 2016Registration of charge 009389860007, created on 1 August 2016 (31 pages)
10 August 2016Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages)
10 August 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages)
10 August 2016Termination of appointment of Roger Denys Booker as a director on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages)
10 August 2016Termination of appointment of Olswang Cosec Limited as a secretary on 27 June 2016 (2 pages)
10 August 2016Registered office address changed from , 90 High Holborn, London, WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages)
10 August 2016Appointment of Mr Jeremy Lascelles as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Mr Robin John Christian Millar as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Mr Jeremy Lascelles as a director on 27 June 2016 (3 pages)
10 August 2016Termination of appointment of Christopher John Ancliff as a director on 27 June 2016 (2 pages)
10 August 2016Appointment of Mr Robert Harold Ferrers Devereux as a director on 27 June 2016 (3 pages)
10 August 2016Appointment of Christopher Wright as a director on 27 June 2016 (3 pages)
10 August 2016Registered office address changed from , 90 High Holborn, London, WC1V 6XX to Charles House 5-11 Regent Street London SW1Y 4LR on 10 August 2016 (2 pages)
10 August 2016Termination of appointment of Stuart Vaughn Bergen as a director on 27 June 2016 (2 pages)
10 August 2016Appointment of Christopher Wright as a director on 27 June 2016 (3 pages)
20 July 2016Auditor's resignation (1 page)
20 July 2016Auditor's resignation (1 page)
2 June 2016Full accounts made up to 25 September 2015 (16 pages)
2 June 2016Full accounts made up to 25 September 2015 (16 pages)
31 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 May 2016Statement of capital on 31 May 2016
  • GBP 10,480.80
(4 pages)
31 May 2016Statement of capital on 31 May 2016
  • GBP 10,480.80
(4 pages)
31 May 2016Solvency Statement dated 21/04/16 (1 page)
31 May 2016Solvency Statement dated 21/04/16 (1 page)
19 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
19 January 2016Director's details changed for Stuart Vaughn Bergen on 1 January 2015 (2 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,101,000
(7 pages)
19 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 13,101,000
(7 pages)
22 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 October 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 13,101,000
(3 pages)
12 October 2015Statement of capital following an allotment of shares on 25 September 2015
  • GBP 13,101,000
(3 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (1 page)
1 July 2015Full accounts made up to 26 September 2014 (17 pages)
1 July 2015Full accounts made up to 26 September 2014 (17 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
12 April 2015Director's details changed for Mr Christopher John Ancliff on 9 January 2015 (3 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,001,000
(7 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Roger Denys Booker on 1 January 2015 (2 pages)
6 February 2015Director's details changed for Mr Christopher John Ancliff on 1 January 2015 (2 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 7,001,000
(7 pages)
5 September 2014Full accounts made up to 27 September 2013 (16 pages)
5 September 2014Full accounts made up to 27 September 2013 (16 pages)
13 August 2014Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages)
13 August 2014Termination of appointment of Justin Henry Morris as a director on 22 July 2014 (2 pages)
31 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,001,000
(8 pages)
31 January 2014Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7,001,000
(8 pages)
20 November 2013Sect 519 (2 pages)
20 November 2013Sect 519 (2 pages)
7 November 2013Sec 519 (2 pages)
7 November 2013Sec 519 (2 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
8 October 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (3 pages)
19 September 2013Appointment of Justin Henry Morris as a director (3 pages)
19 September 2013Appointment of Justin Henry Morris as a director (3 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
18 September 2013Full accounts made up to 31 March 2013 (16 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of David Kassler as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
17 July 2013Termination of appointment of Justin Morris as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 12TH July 2013.
(3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
16 July 2013Appointment of Stuart Vaughn Bergen as a director (3 pages)
16 July 2013Appointment of Olswang Cosec Limited as a secretary (3 pages)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Appointment of Mr Roger Denys Booker as a director (2 pages)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
12 July 2013Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
12 July 2013Termination of appointment of David Kassler as a director (1 page)
12 July 2013Termination of appointment of Justin Morris as a director (1 page)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
11 July 2013Appointment of Mr Christopher John Ancliff as a director (2 pages)
11 July 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 11 July 2013 (2 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 January 2013Full accounts made up to 31 March 2012 (16 pages)
11 January 2013Full accounts made up to 31 March 2012 (16 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
24 October 2012Appointment of Justin Henry Morris as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 January 2012Full accounts made up to 31 March 2011 (15 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
11 October 2010Full accounts made up to 31 March 2010 (20 pages)
12 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
12 May 2010Termination of appointment of David D'urbano as a director (1 page)
12 May 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
12 May 2010Termination of appointment of David D'urbano as a director (1 page)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
3 February 2010Full accounts made up to 31 March 2009 (19 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from emi house 43 brook green london W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page)
5 March 2009Full accounts made up to 31 March 2008 (16 pages)
5 March 2009Full accounts made up to 31 March 2008 (16 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
31 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Full accounts made up to 31 March 2007 (16 pages)
28 January 2008Auditor's resignation (1 page)
22 January 2008Return made up to 12/01/08; full list of members (6 pages)
22 January 2008Return made up to 12/01/08; full list of members (6 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si 7000000@1=7000000 £ ic 1000/7001000 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
26 January 2007Return made up to 12/01/07; full list of members (7 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
19 September 2006Full accounts made up to 31 March 2006 (16 pages)
2 February 2006Return made up to 12/01/06; full list of members (7 pages)
2 February 2006Return made up to 12/01/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
18 January 2006Full accounts made up to 31 March 2005 (14 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
2 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
19 October 2004Full accounts made up to 31 March 2004 (14 pages)
30 April 2004Full accounts made up to 31 March 2003 (14 pages)
30 April 2004Full accounts made up to 31 March 2003 (14 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2004Return made up to 12/01/04; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
6 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
21 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
24 January 2002Return made up to 12/01/02; full list of members (7 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
26 January 2001Return made up to 12/01/01; full list of members (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
17 January 2000Return made up to 12/01/00; full list of members (7 pages)
4 October 1999Full accounts made up to 31 March 1999 (12 pages)
4 October 1999Full accounts made up to 31 March 1999 (12 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
8 February 1999Return made up to 12/01/99; full list of members (7 pages)
8 February 1999Return made up to 12/01/99; full list of members (7 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 March 1998 (12 pages)
28 October 1998Full accounts made up to 31 March 1998 (12 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
12 February 1998Return made up to 12/01/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
18 February 1997Return made up to 12/01/97; full list of members (6 pages)
18 February 1997Return made up to 12/01/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
19 January 1997Full accounts made up to 31 March 1996 (14 pages)
2 May 1996Full accounts made up to 31 March 1995 (14 pages)
2 May 1996Full accounts made up to 31 March 1995 (14 pages)
9 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
9 February 1996Delivery ext'd 3 mth 31/03/95 (1 page)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
19 January 1996Return made up to 12/01/96; full list of members (7 pages)
28 November 1995Director resigned (4 pages)
28 November 1995Director resigned (4 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: emi house 20,manchester square london W1A 1ES (1 page)
8 August 1995Director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: emi house, 20,manchester square, london, W1A 1ES (1 page)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
21 March 1995Return made up to 12/01/95; no change of members (10 pages)
21 March 1995Return made up to 12/01/95; no change of members (10 pages)
28 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1993Return made up to 12/01/93; full list of members (9 pages)
19 January 1993Return made up to 12/01/93; full list of members (9 pages)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
10 October 1989Memorandum and Articles of Association (11 pages)
10 October 1989Memorandum and Articles of Association (11 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1989Full accounts made up to 31 August 1988 (15 pages)
27 April 1989Full accounts made up to 31 August 1988 (15 pages)
1 May 1970Company name changed\certificate issued on 01/05/70 (2 pages)
1 May 1970Company name changed\certificate issued on 01/05/70 (2 pages)
18 September 1968Incorporation (14 pages)
18 September 1968Incorporation (14 pages)