Company NameBMG Rights Management Services (UK) Limited
Company StatusActive
Company Number00946978
CategoryPrivate Limited Company
Incorporation Date29 January 1969(55 years, 3 months ago)
Previous NamesManagement Agency And Music Public Limited Company and Chrysalis Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHartwig Masuch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed04 February 2011(42 years after company formation)
Appointment Duration13 years, 2 months
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Alistair Mark Norbury
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(49 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameJonathan Michael Baker
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr David John D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 May 2019(50 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameThomas Coesfeld
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 February 2021(52 years after company formation)
Appointment Duration3 years, 2 months
RoleDeputy Chief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Peter Lassman
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration19 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkley Manor Rowley Lane
Arkley
Barnet
Hertfordshire
EN5 3HS
Director NameNigel Robert Adamson Butterfield
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBullrush Farm Hillgrove
Lurgashall
Petworth
West Sussex
GU28 9EP
Director NameMr Peter John Anthony Hazlerigg
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleHotelier
Country of ResidenceEngland
Correspondence Address120 London Road
Guildford
Surrey
GU1 1TN
Director NameSir George Henry Martin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 August 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Coleshill
Swindon
Wilts
SN6 7PR
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 24 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Baronsmead Road
Barnes
London
SW13 9RR
Secretary NameClive Ronald Potterell
NationalityBritish
StatusResigned
Appointed14 March 1992(23 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage 10 Newlands Avenue
Thames Ditton
Surrey
KT7 0HF
Director NameCharles John Cuthbertson Levison
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(23 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 07 July 2006)
RoleCompany Director
Correspondence Address2 Kensington Park Gardens
London
W11 3HB
Director NameStephen Graeme Lewis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(23 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 July 2001)
RoleMusic Publisher
Correspondence Address40 Litchfield Way
London
NW11 6NG
Director NameMichael John Pilsworth
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(24 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 May 2002)
RoleCompany Director
Correspondence AddressGlebe House
Church Lane
Eaton Bray
Bedfordshire
LU6 2DJ
Director NameLord David Puttnam Of Queensgate
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 September 1996)
RoleIndependent Film Producer
Correspondence Address13 Queens Gate Place Mews
London
SW7 5BT
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(25 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameLisa Jane Gordon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(26 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2002)
RoleDirector Corporate Development
Correspondence AddressBeeches 96 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Director NameGeoffrey Howard-Spink
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(28 years after company formation)
Appointment Duration12 years, 4 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge 21 Christchurch Road
London
SW14 7AB
Director NameMr Philip Stephen Riley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(30 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 August 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSnowford House Snowford Hill
Long Itchington
Southam
Warwickshire
CV47 9QE
Director NameMr David Brian Murrell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSun Hill West Road
Weybridge
Surrey
KT13 0LZ
Director NameMrs Helen Margaret Keays
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(35 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Temple Grafton
Alcester
Warwickshire
B49 6NX
Director NameMr Michael Damien Connole
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2006(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address117 Thornbury Road
Isleworth
Middlesex
TW7 4ND
Director NameMr Robert Jeremy Hugh Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(37 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Keble Place
London
SW13 8HL
Director NameMr Jorgen Larsen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2006(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Holland Park
London
W11 3RZ
Director NameMr Andrew John Mollett
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Secretary NameMr Andrew John Mollett
NationalityBritish
StatusResigned
Appointed31 January 2008(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Crieff Road
Wandsworth
London
SW18 2EB
Director NameMr Mark David Ranyard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameDr Maximilian Dressendoerfer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2011(42 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2021)
RoleChief Financial Officer Bmg Group
Country of ResidenceGermany
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr John Leslie Dobinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(42 years after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 2015)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMs Alexi Cory-Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(42 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 December 2017)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Secretary NameSimon Harvey
NationalityBritish
StatusResigned
Appointed31 March 2011(42 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2013)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameJulian French
StatusResigned
Appointed01 September 2013(44 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameMrs Erika Brennan
StatusResigned
Appointed01 November 2015(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS
Director NameMr Benjamin Jerome Katovsky
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(49 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 5 Merchant Square
London
W2 1AS

Contact

Websitechrysalis.cm

Location

Registered Address8th Floor 5 Merchant Square
London
W2 1AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.02Bmg Rights Management (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£17,908,000
Current Liabilities£4,672,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

10 March 2011Delivered on: 19 March 2011
Satisfied on: 5 April 2013
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Debenture
Secured details: All monies due or to become due from the company to any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 October 2007Delivered on: 2 November 2007
Satisfied on: 18 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 46074007 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
18 May 2005Delivered on: 26 May 2005
Satisfied on: 1 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over securities
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: All shares,securities,money,rights or benefits by way of interest,dividend,income,etc. See the mortgage charge document for full details.
Fully Satisfied
4 January 1990Delivered on: 12 January 1990
Satisfied on: 18 January 2011
Persons entitled: National Westminster 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: All those land and buildings on the west side of bramley road, l/b of hammersmith & fulham. Title no ngl 575668, and/or the proceeds of sale thereof; together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 April 1989Delivered on: 27 April 1989
Satisfied on: 5 May 1992
Persons entitled: Thorm Emi PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 12.4.89.
Particulars: For further details refer to doc 395 ref M241. 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
22 March 1988Delivered on: 30 March 1988
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from blackrod limited to the chargee on any account whatsoever.
Particulars: All money now or at any time standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re chrysalis group PLC.
Fully Satisfied
19 August 1986Delivered on: 27 August 1986
Satisfied on: 2 March 1991
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: A specific equitable charge over all the company's estate and interest in the f/h property k/a cyclops wharf west ferry rd and land on the west side of westferry rd, title no ln 88623 fixed charge over securities goodwill, uncalled capital floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 March 2010Delivered on: 8 April 2010
Persons entitled: Cleopatramaker Nominee 1 Limited and Cleopatramaker Nominee 2 Limited

Classification: Rent deposit deed
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: The sum of £187,500.
Outstanding

Filing History

3 February 2021Appointment of Thomas Coesfeld as a director on 1 February 2021 (2 pages)
8 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 December 2019 (31 pages)
20 May 2019Termination of appointment of Paul Jonathan Wilson as a director on 10 May 2019 (1 page)
3 May 2019Appointment of Mr David John D'urbano as a director on 1 May 2019 (2 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
18 March 2019Full accounts made up to 31 December 2018 (30 pages)
7 January 2019Appointment of Mr Benjamin Jerome Katovsky as a director on 31 December 2018 (2 pages)
7 January 2019Appointment of Jonathan Michael Baker as a director on 31 December 2018 (2 pages)
7 July 2018Register inspection address has been changed from Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB England to 87-91 Newman Street London W1T 3EY (1 page)
10 April 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
26 February 2018Appointment of Alistair Mark Norbury as a director on 26 February 2018 (2 pages)
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
2 January 2018Termination of appointment of Alexi Cory-Smith as a director on 19 December 2017 (1 page)
27 December 2017Second filing for the appointment of Maximilian Dressendoerfer as a director (6 pages)
9 August 2017Amended full accounts made up to 31 December 2016 (23 pages)
9 August 2017Amended full accounts made up to 31 December 2016 (23 pages)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
26 July 2017Termination of appointment of Erika Brennan as a secretary on 30 June 2017 (1 page)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
21 March 2017Full accounts made up to 31 December 2016 (24 pages)
17 February 2017Satisfaction of charge 7 in full (4 pages)
17 February 2017Satisfaction of charge 7 in full (4 pages)
10 November 2016Amended full accounts made up to 31 December 2015 (29 pages)
10 November 2016Amended full accounts made up to 31 December 2015 (29 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
7 October 2016Full accounts made up to 31 December 2015 (28 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(8 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(8 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4,152,903
(4 pages)
27 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4,152,903
(4 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2015
(2 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/12/2015
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(5 pages)
22 December 2015Statement of capital on 22 December 2015
  • GBP 1
(5 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3
(3 pages)
22 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of the share premium account 22/12/2015
(1 page)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 3
(3 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Solvency Statement dated 22/12/15 (2 pages)
22 December 2015Statement by Directors (2 pages)
22 December 2015Resolutions
  • RES13 ‐ Cancellation of the share premium account 22/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Mark David Ranyard as a director on 21 December 2015 (1 page)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Mrs Erika Brennan as a secretary on 1 November 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Jonathan Wilson as a director on 1 October 2015 (2 pages)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
22 June 2015Termination of appointment of John Leslie Dobinson as a director on 11 June 2015 (1 page)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Hartwig Masuch on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr Mark David Ranyard on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 26 May 2015 (1 page)
26 May 2015Director's details changed for Dr Maximilian Dressendoerfer on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Mr John Leslie Dobinson on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
26 May 2015Director's details changed for Ms Alexi Cory-Smith on 26 May 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
19 April 2015Full accounts made up to 31 December 2014 (28 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(9 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(9 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(9 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
6 November 2014Director's details changed for Dr Maximilian Dressendoerfer on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Mr Mark David Ranyard on 17 October 2014 (2 pages)
5 November 2014Director's details changed for Ms Alexi Cory-Smith on 17 October 2014 (2 pages)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
15 August 2014Register inspection address has been changed to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB (1 page)
16 June 2014Full accounts made up to 31 December 2013 (29 pages)
16 June 2014Full accounts made up to 31 December 2013 (29 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(9 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(9 pages)
3 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(9 pages)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
31 March 2014Termination of appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
13 September 2013Appointment of Julian French as a secretary (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Simon Harvey as a secretary (1 page)
10 September 2013Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 10 September 2013 (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction on issuing shares 29/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
8 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(3 pages)
25 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
25 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
11 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 8 (3 pages)
28 February 2013Full accounts made up to 31 December 2012 (31 pages)
28 February 2013Full accounts made up to 31 December 2012 (31 pages)
22 August 2012Full accounts made up to 31 December 2011 (32 pages)
22 August 2012Full accounts made up to 31 December 2011 (32 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 1.00
(4 pages)
27 June 2012Statement by directors (2 pages)
27 June 2012Solvency statement dated 27/06/12 (2 pages)
27 June 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 27/06/2012
(1 page)
27 June 2012Solvency statement dated 27/06/12 (2 pages)
27 June 2012Statement by directors (2 pages)
27 June 2012Statement of capital on 27 June 2012
  • GBP 1.00
(4 pages)
27 June 2012Resolutions
  • RES13 ‐ Cancellation of share premium account 27/06/2012
(1 page)
31 May 2012Solvency statement dated 30/05/12 (2 pages)
31 May 2012Solvency statement dated 30/05/12 (2 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1.00
(4 pages)
31 May 2012Statement by directors (2 pages)
31 May 2012Statement of capital on 31 May 2012
  • GBP 1.00
(4 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/05/2012
(2 pages)
31 May 2012Statement by directors (2 pages)
31 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 30/05/2012
(2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Mr John Leslie Dobinson on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Secretary's details changed for Simon Harvey on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Dr Maximilian Dressendoerfer on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Hartwig Masuch on 2 April 2012 (2 pages)
24 May 2012Director's details changed for Ms Alexi Cory-Smith on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
23 May 2012Director's details changed for Mr Mark David Ranyard on 2 April 2012 (2 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
27 June 2011Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 27 June 2011 (1 page)
27 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (2 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (10 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
11 April 2011Appointment of Simon Harvey as a secretary (3 pages)
8 April 2011Termination of appointment of Peter Lassman as a director (2 pages)
8 April 2011Termination of appointment of Peter Lassman as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Termination of appointment of Robert Lascelles as a director (2 pages)
7 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Termination of appointment of Andrew Mollett as a secretary (2 pages)
7 April 2011Appointment of Ms Alexi Cory-Smith as a director (3 pages)
7 April 2011Termination of appointment of Andrew Mollett as a director (2 pages)
5 April 2011Termination of appointment of Peter Lassman as a director (2 pages)
5 April 2011Termination of appointment of Peter Lassman as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
23 February 2011Full accounts made up to 30 September 2010 (19 pages)
23 February 2011Full accounts made up to 30 September 2010 (19 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 27/12/2017
(3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
11 February 2011Appointment of Hartwig Masuch as a director (3 pages)
11 February 2011Appointment of Dr Maximilian Dressendoerfer as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Termination of appointment of Christopher Wright as a director (2 pages)
11 February 2011Appointment of Mr Mark David Ranyard as a director (3 pages)
11 February 2011Appointment of Mr John Leslie Dobinson as a director (3 pages)
4 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2011Re-registration of Memorandum and Articles (32 pages)
4 February 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2011Re-registration from a public company to a private limited company (1 page)
4 February 2011Re-registration of Memorandum and Articles (32 pages)
4 February 2011Certificate of re-registration from Public Limited Company to Private (1 page)
4 February 2011Re-registration from a public company to a private limited company (1 page)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 17 September 2010 (2 pages)
5 May 2010Full accounts made up to 30 September 2009 (21 pages)
5 May 2010Full accounts made up to 30 September 2009 (21 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
1 July 2009Appointment terminated director david murrell (1 page)
1 July 2009Appointment terminated director david murrell (1 page)
1 July 2009Appointment terminated director jorgen larsen (1 page)
1 July 2009Appointment terminated director geoffrey howard-spink (1 page)
1 July 2009Appointment terminated director jorgen larsen (1 page)
1 July 2009Appointment terminated director geoffrey howard-spink (1 page)
5 June 2009Return made up to 14/03/09; full list of members (5 pages)
5 June 2009Return made up to 14/03/09; full list of members (5 pages)
5 May 2009Full accounts made up to 30 September 2008 (25 pages)
5 May 2009Full accounts made up to 30 September 2008 (25 pages)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / andrew mollett / 06/04/2009 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
24 April 2008Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 14/03/08; bulk list available separately (9 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 14/03/08; bulk list available separately (9 pages)
4 March 2008Appointment terminated director michael connole (1 page)
4 March 2008Appointment terminated director michael connole (1 page)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
3 March 2008Director appointed andrew john mollett (3 pages)
3 March 2008Secretary appointed andrew john mollett (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Secretary resigned;director resigned (1 page)
18 January 2008Ad 10/12/07--------- £ si [email protected] (2 pages)
18 January 2008Ad 10/12/07--------- £ si [email protected] (2 pages)
10 December 2007Reduction of iss capital and minute (oc) (10 pages)
10 December 2007Certificate of reduction of issued capital (1 page)
10 December 2007Group of companies' accounts made up to 31 August 2007 (90 pages)
10 December 2007Group of companies' accounts made up to 31 August 2007 (90 pages)
10 December 2007Reduction of iss capital and minute (oc) (10 pages)
10 December 2007Certificate of reduction of issued capital (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Director resigned (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
18 October 2007Ad 12/10/07--------- £ si [email protected]=14 £ ic 3356876/3356890 (2 pages)
18 October 2007Ad 12/10/07--------- £ si [email protected]=14 £ ic 3356876/3356890 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
21 September 2007Ad 17/09/07--------- £ si [email protected]=165 £ ic 3356711/3356876 (3 pages)
21 September 2007Ad 17/09/07--------- £ si [email protected]=165 £ ic 3356711/3356876 (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2007Return made up to 14/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(56 pages)
10 April 2007Return made up to 14/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(56 pages)
18 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 January 2007Group of companies' accounts made up to 31 August 2006 (104 pages)
29 January 2007Group of companies' accounts made up to 31 August 2006 (104 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
19 September 2006New director appointed (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
9 May 2006Return made up to 14/03/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/06
(11 pages)
9 May 2006Return made up to 14/03/06; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/06
(11 pages)
17 February 2006Group of companies' accounts made up to 31 August 2005 (56 pages)
17 February 2006Group of companies' accounts made up to 31 August 2005 (56 pages)
15 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 February 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 January 2006Ad 12/01/06--------- £ si [email protected]=14 £ ic 3356696/3356710 (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Ad 12/01/06--------- £ si [email protected]=14 £ ic 3356696/3356710 (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (3 pages)
20 January 2006New director appointed (3 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
26 May 2005Particulars of mortgage/charge (7 pages)
26 May 2005Particulars of mortgage/charge (7 pages)
13 April 2005Return made up to 14/03/05; bulk list available separately (10 pages)
13 April 2005Return made up to 14/03/05; bulk list available separately (10 pages)
9 February 2005Group of companies' accounts made up to 31 August 2004 (55 pages)
9 February 2005Group of companies' accounts made up to 31 August 2004 (55 pages)
4 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 September 2004Ad 06/09/04--------- £ si [email protected]=11 £ ic 3356682/3356693 (2 pages)
15 September 2004Ad 06/09/04--------- £ si [email protected]=11 £ ic 3356682/3356693 (2 pages)
7 September 2004Ad 31/08/04--------- £ si [email protected]=504 £ ic 3356178/3356682 (2 pages)
7 September 2004Ad 31/08/04--------- £ si [email protected]=504 £ ic 3356178/3356682 (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
3 June 2004Ad 26/05/04--------- £ si [email protected]=37 £ ic 3356141/3356178 (2 pages)
3 June 2004Ad 26/05/04--------- £ si [email protected]=37 £ ic 3356141/3356178 (2 pages)
29 April 2004Return made up to 14/03/04; bulk list available separately (11 pages)
29 April 2004Return made up to 14/03/04; bulk list available separately (11 pages)
30 March 2004Ad 22/03/04--------- £ si [email protected]=613 £ ic 3355528/3356141 (5 pages)
30 March 2004Ad 22/03/04--------- £ si [email protected]=613 £ ic 3355528/3356141 (5 pages)
6 March 2004Group of companies' accounts made up to 31 August 2003 (80 pages)
6 March 2004Group of companies' accounts made up to 31 August 2003 (80 pages)
1 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2004Ad 18/02/04--------- £ si [email protected]=200 £ ic 3355328/3355528 (2 pages)
26 February 2004Ad 18/02/04--------- £ si [email protected]=200 £ ic 3355328/3355528 (2 pages)
19 February 2004Ad 11/02/04--------- £ si [email protected]=43 £ ic 3355285/3355328 (2 pages)
19 February 2004Ad 11/02/04--------- £ si [email protected]=43 £ ic 3355285/3355328 (2 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
7 February 2004Ad 30/01/04--------- £ si [email protected]=54 £ ic 3355231/3355285 (2 pages)
7 February 2004Ad 30/01/04--------- £ si [email protected]=54 £ ic 3355231/3355285 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=2500 £ ic 3352731/3355231 (2 pages)
30 December 2003Ad 17/12/03--------- £ si [email protected]=2500 £ ic 3352731/3355231 (2 pages)
2 December 2003Ad 24/11/03--------- £ si [email protected]=59 £ ic 3352672/3352731 (2 pages)
2 December 2003Ad 24/11/03--------- £ si [email protected]=59 £ ic 3352672/3352731 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=112 £ ic 3352560/3352672 (2 pages)
12 November 2003Ad 06/11/03--------- £ si [email protected]=112 £ ic 3352560/3352672 (2 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
18 August 2003Auditor's resignation (2 pages)
18 August 2003Auditor's resignation (2 pages)
30 June 2003Group of companies' accounts made up to 31 August 2002 (82 pages)
30 June 2003Group of companies' accounts made up to 31 August 2002 (82 pages)
10 April 2003Return made up to 14/03/03; bulk list available separately (11 pages)
10 April 2003Return made up to 14/03/03; bulk list available separately (11 pages)
14 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
17 January 2003Ad 20/12/02--------- £ si [email protected]=6 £ ic 3352553/3352559 (2 pages)
17 January 2003Ad 20/12/02--------- £ si [email protected]=6 £ ic 3352553/3352559 (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
24 July 2002Ad 12/07/02--------- £ si [email protected]=8544 £ ic 3344009/3352553 (2 pages)
24 July 2002Ad 12/07/02--------- £ si [email protected]=8544 £ ic 3344009/3352553 (2 pages)
29 June 2002Ad 12/06/02--------- £ si [email protected]=19 £ ic 3343990/3344009 (2 pages)
29 June 2002Ad 12/06/02--------- £ si [email protected]=19 £ ic 3343990/3344009 (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
8 April 2002Return made up to 14/03/02; bulk list available separately (10 pages)
8 April 2002Return made up to 14/03/02; bulk list available separately (10 pages)
13 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2002Group of companies' accounts made up to 31 August 2001 (84 pages)
4 February 2002Group of companies' accounts made up to 31 August 2001 (84 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
25 April 2001Return made up to 14/03/01; bulk list available separately (11 pages)
25 April 2001Return made up to 14/03/01; bulk list available separately (11 pages)
15 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 February 2001Full group accounts made up to 31 August 2000 (80 pages)
6 February 2001Full group accounts made up to 31 August 2000 (80 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
8 August 2000Ad 01/08/00--------- £ si [email protected]=504 £ ic 3343484/3343988 (2 pages)
8 August 2000Ad 01/08/00--------- £ si [email protected]=504 £ ic 3343484/3343988 (2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000S-div 17/04/00 (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 April 2000S-div 17/04/00 (1 page)
21 April 2000Memorandum and Articles of Association (57 pages)
21 April 2000Memorandum and Articles of Association (57 pages)
5 April 2000Return made up to 14/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 April 2000Return made up to 14/03/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2000Memorandum and Articles of Association (57 pages)
22 February 2000Memorandum and Articles of Association (57 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=156358 £ ic 3187126/3343484 (4 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 February 2000Ad 03/02/00--------- £ si [email protected]=156358 £ ic 3187126/3343484 (4 pages)
28 January 2000Full group accounts made up to 31 August 1999 (63 pages)
28 January 2000Full group accounts made up to 31 August 1999 (63 pages)
20 January 2000Ad 17/01/00--------- £ si [email protected]=1000 £ ic 3186126/3187126 (2 pages)
20 January 2000Ad 17/01/00--------- £ si [email protected]=1000 £ ic 3186126/3187126 (2 pages)
14 January 2000Ad 06/01/00--------- £ si [email protected]=1513 £ ic 3184613/3186126 (2 pages)
14 January 2000Ad 06/01/00--------- £ si [email protected]=1513 £ ic 3184613/3186126 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
10 December 1999Ad 02/12/99--------- £ si [email protected]=1008 £ ic 3183605/3184613 (2 pages)
10 December 1999Ad 02/12/99--------- £ si [email protected]=1008 £ ic 3183605/3184613 (2 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
8 September 1999Director's particulars changed (1 page)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
24 May 1999Ad 18/05/99--------- £ si [email protected]=1500 £ ic 3182105/3183605 (2 pages)
24 May 1999Ad 18/05/99--------- £ si [email protected]=1500 £ ic 3182105/3183605 (2 pages)
6 April 1999Ad 30/03/99--------- £ si [email protected]=504 £ ic 3181601/3182105 (2 pages)
6 April 1999Ad 30/03/99--------- £ si [email protected]=504 £ ic 3181601/3182105 (2 pages)
30 March 1999Return made up to 14/03/99; bulk list available separately (11 pages)
30 March 1999Return made up to 14/03/99; bulk list available separately (11 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
8 March 1999Ad 01/03/99--------- £ si [email protected]=41830 £ ic 3139770/3181600 (2 pages)
8 March 1999Ad 01/03/99--------- £ si [email protected]=41830 £ ic 3139770/3181600 (2 pages)
2 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 February 1999Ad 12/02/99--------- £ si [email protected]=7566 £ ic 3132204/3139770 (2 pages)
17 February 1999Ad 12/02/99--------- £ si [email protected]=7566 £ ic 3132204/3139770 (2 pages)
11 February 1999Full group accounts made up to 31 August 1998 (60 pages)
11 February 1999Full group accounts made up to 31 August 1998 (60 pages)
3 February 1999Ad 27/01/99--------- £ si [email protected]=5044 £ ic 3127160/3132204 (2 pages)
3 February 1999Ad 27/01/99--------- £ si [email protected]=5044 £ ic 3127160/3132204 (2 pages)
28 August 1998Ad 21/08/98--------- £ si [email protected]=504 £ ic 3126656/3127160 (2 pages)
28 August 1998Ad 21/08/98--------- £ si [email protected]=504 £ ic 3126656/3127160 (2 pages)
23 July 1998Ad 16/07/98--------- £ si [email protected]=807 £ ic 3125849/3126656 (2 pages)
23 July 1998Ad 16/07/98--------- £ si [email protected]=807 £ ic 3125849/3126656 (2 pages)
16 July 1998Director's particulars changed (1 page)
16 July 1998Director's particulars changed (1 page)
24 May 1998Ad 19/05/98--------- £ si [email protected]=504 £ ic 3125345/3125849 (2 pages)
24 May 1998Ad 19/05/98--------- £ si [email protected]=504 £ ic 3125345/3125849 (2 pages)
16 March 1998Ad 13/03/98--------- £ si [email protected]=504 £ ic 3124839/3125343 (2 pages)
16 March 1998Ad 13/03/98--------- £ si [email protected]=504 £ ic 3124839/3125343 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=4035 £ ic 3120804/3124839 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=4035 £ ic 3120804/3124839 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1008 £ ic 3119796/3120804 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1261 £ ic 3109961/3111222 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1261 £ ic 3109961/3111222 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1513 £ ic 3111222/3112735 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=7061 £ ic 3112735/3119796 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1513 £ ic 3111222/3112735 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=1008 £ ic 3119796/3120804 (2 pages)
11 March 1998Ad 04/03/98--------- £ si [email protected]=7061 £ ic 3112735/3119796 (2 pages)
17 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 February 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 February 1998Full group accounts made up to 31 August 1997 (62 pages)
4 February 1998Full group accounts made up to 31 August 1997 (62 pages)
13 October 1997Ad 24/09/97--------- £ si [email protected]=500 £ ic 3109461/3109961 (2 pages)
13 October 1997Ad 24/09/97--------- £ si [email protected]=500 £ ic 3109461/3109961 (2 pages)
25 September 1997Ad 29/08/97--------- £ si [email protected]=381495 £ ic 2727966/3109461 (28 pages)
25 September 1997Ad 29/08/97--------- £ si [email protected]=381495 £ ic 2727966/3109461 (28 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=1000 £ ic 2724966/2725966 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=2000 £ ic 2725966/2727966 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=2000 £ ic 2725966/2727966 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=1000 £ ic 2724966/2725966 (2 pages)
19 August 1997Secretary's particulars changed (1 page)
19 August 1997Secretary's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
15 August 1997Director's particulars changed (1 page)
12 August 1997Listing of particulars (60 pages)
12 August 1997Listing of particulars (60 pages)
28 May 1997Ad 16/05/97--------- £ si [email protected]=500 £ ic 2724466/2724966 (2 pages)
28 May 1997Ad 16/05/97--------- £ si [email protected]=500 £ ic 2724466/2724966 (2 pages)
4 April 1997Return made up to 14/03/97; bulk list available separately (7 pages)
4 April 1997Return made up to 14/03/97; bulk list available separately (7 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
17 February 1997Full group accounts made up to 31 August 1996 (57 pages)
17 February 1997Full group accounts made up to 31 August 1996 (57 pages)
10 February 1997Ad 05/02/97--------- £ si [email protected]=1500 £ ic 2722966/2724466 (2 pages)
10 February 1997Ad 05/02/97--------- £ si [email protected]=4500 £ ic 2718466/2722966 (2 pages)
10 February 1997Ad 05/02/97--------- £ si [email protected]=1500 £ ic 2722966/2724466 (2 pages)
10 February 1997Ad 05/02/97--------- £ si [email protected]=4500 £ ic 2718466/2722966 (2 pages)
5 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=1500 £ ic 2712966/2714466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=1500 £ ic 2712966/2714466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=3500 £ ic 2709466/2712966 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=4000 £ ic 2714466/2718466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=15000 £ ic 2694466/2709466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=15000 £ ic 2694466/2709466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=4000 £ ic 2714466/2718466 (2 pages)
3 February 1997Ad 29/01/97--------- £ si [email protected]=3500 £ ic 2709466/2712966 (2 pages)
10 January 1997Ad 08/01/97--------- £ si [email protected]=300 £ ic 2694166/2694466 (2 pages)
10 January 1997Ad 08/01/97--------- £ si [email protected]=300 £ ic 2694166/2694466 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=1000 £ ic 2693166/2694166 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=1000 £ ic 2693166/2694166 (2 pages)
31 October 1996Ad 25/10/96--------- £ si [email protected]=4000 £ ic 2689166/2693166 (2 pages)
31 October 1996Ad 25/10/96--------- £ si [email protected]=4000 £ ic 2689166/2693166 (2 pages)
28 October 1996New director appointed (1 page)
28 October 1996New director appointed (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
12 July 1996Director's particulars changed (1 page)
12 July 1996Director's particulars changed (1 page)
2 July 1996Ad 20/06/96--------- £ si [email protected]=1000 £ ic 2688166/2689166 (2 pages)
2 July 1996Ad 20/06/96--------- £ si [email protected]=1000 £ ic 2688166/2689166 (2 pages)
2 June 1996Director's particulars changed (1 page)
2 June 1996Director's particulars changed (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 April 1996Return made up to 14/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 April 1996Ad 29/03/96--------- £ si [email protected]=250 £ ic 2687916/2688166 (2 pages)
4 April 1996Ad 29/03/96--------- £ si [email protected]=250 £ ic 2687916/2688166 (2 pages)
4 April 1996Return made up to 14/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 1996Ad 08/03/96--------- £ si [email protected]=250 £ ic 2687666/2687916 (2 pages)
19 March 1996Ad 08/03/96--------- £ si [email protected]=250 £ ic 2687666/2687916 (2 pages)
27 February 1996Ad 20/02/96--------- £ si [email protected]=1000 £ ic 2686666/2687666 (2 pages)
27 February 1996Ad 20/02/96--------- £ si [email protected]=1000 £ ic 2686666/2687666 (2 pages)
16 February 1996Ad 06/02/96--------- £ si [email protected]=250 £ ic 2686416/2686666 (2 pages)
16 February 1996Ad 06/02/96--------- £ si [email protected]=13000 £ ic 2673416/2686416 (3 pages)
16 February 1996Ad 06/02/96--------- £ si [email protected]=13000 £ ic 2673416/2686416 (3 pages)
16 February 1996Ad 06/02/96--------- £ si [email protected]=250 £ ic 2686416/2686666 (2 pages)
15 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 February 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
15 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 1996Full group accounts made up to 31 August 1995 (55 pages)
29 January 1996Full group accounts made up to 31 August 1995 (55 pages)
15 December 1995Ad 08/12/95--------- £ si [email protected]=500 £ ic 2672916/2673416 (2 pages)
15 December 1995Ad 08/12/95--------- £ si [email protected]=500 £ ic 2672916/2673416 (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
9 June 1995Ad 08/06/95--------- £ si [email protected]=2500 £ ic 2670416/2672916 (2 pages)
9 June 1995Ad 08/06/95--------- £ si [email protected]=2500 £ ic 2670416/2672916 (2 pages)
8 June 1995Director's particulars changed (2 pages)
8 June 1995Director's particulars changed (2 pages)
30 May 1995Ad 22/05/95--------- £ si [email protected]=1000 £ ic 2669416/2670416 (2 pages)
30 May 1995Ad 22/05/95--------- £ si [email protected]=1000 £ ic 2669416/2670416 (2 pages)
6 April 1995Return made up to 14/03/95; bulk list available separately (8 pages)
6 April 1995Return made up to 14/03/95; bulk list available separately (8 pages)
28 February 1995Full group accounts made up to 31 August 1994 (52 pages)
28 February 1995Full group accounts made up to 31 August 1994 (52 pages)
22 December 1994Ad 16/12/94--------- £ si [email protected]=1000 £ ic 2668415/2669415 (2 pages)
22 December 1994Ad 16/12/94--------- £ si [email protected]=1000 £ ic 2668415/2669415 (2 pages)
21 October 1994Ad 18/10/94--------- £ si [email protected]=5500 £ ic 2662915/2668415 (2 pages)
21 October 1994Ad 18/10/94--------- £ si [email protected]=5500 £ ic 2662915/2668415 (2 pages)
4 September 1994Ad 25/08/94--------- £ si [email protected]=1000 £ ic 2661915/2662915 (2 pages)
4 September 1994Ad 25/08/94--------- £ si [email protected]=1000 £ ic 2661915/2662915 (2 pages)
25 July 1994Ad 18/07/94--------- £ si [email protected]=1500 £ ic 2660415/2661915 (2 pages)
25 July 1994Ad 18/07/94--------- £ si [email protected]=1500 £ ic 2660415/2661915 (2 pages)
28 June 1994Ad 21/06/94--------- £ si [email protected]=250 £ ic 2660165/2660415 (2 pages)
28 June 1994Ad 21/06/94--------- £ si [email protected]=250 £ ic 2660165/2660415 (2 pages)
17 June 1994Ad 14/06/94--------- £ si [email protected]=1000 £ ic 2659165/2660165 (2 pages)
17 June 1994Ad 14/06/94--------- £ si [email protected]=1000 £ ic 2659165/2660165 (2 pages)
11 May 1994Ad 26/04/94--------- £ si [email protected]=500 £ ic 2658665/2659165 (2 pages)
11 May 1994Ad 26/04/94--------- £ si [email protected]=500 £ ic 2658665/2659165 (2 pages)
19 April 1994Ad 08/04/94--------- £ si [email protected]=43831 £ ic 2614834/2658665 (2 pages)
19 April 1994Ad 08/04/94--------- £ si [email protected]=43831 £ ic 2614834/2658665 (2 pages)
18 April 1994Ad 08/04/94--------- £ si [email protected]=1000 £ ic 2613834/2614834 (2 pages)
18 April 1994Ad 08/04/94--------- £ si [email protected]=1000 £ ic 2613834/2614834 (2 pages)
8 April 1994Ad 21/03/94--------- £ si [email protected]=750 £ ic 2638284/2639034 (2 pages)
8 April 1994Ad 21/03/94--------- £ si [email protected]=750 £ ic 2638284/2639034 (2 pages)
12 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 March 1994Full group accounts made up to 31 August 1993 (40 pages)
7 March 1994Full group accounts made up to 31 August 1993 (40 pages)
27 August 1993£ ic 26410848/26382848 12/07/93 £ sr [email protected]=28000 (1 page)
27 August 1993£ ic 26410848/26382848 12/07/93 £ sr [email protected]=28000 (1 page)
8 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
8 March 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
23 February 1993Full group accounts made up to 31 August 1992 (36 pages)
23 February 1993Full group accounts made up to 31 August 1992 (36 pages)
15 May 1992£ ic 2651084/2541184 02/04/92 £ sr [email protected]=109900 (1 page)
15 May 1992£ ic 2651084/2541184 02/04/92 £ sr [email protected]=109900 (1 page)
5 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
5 May 1992Declaration of satisfaction of mortgage/charge (3 pages)
17 March 1992Full group accounts made up to 31 August 1991 (36 pages)
17 March 1992Full group accounts made up to 31 August 1991 (36 pages)
2 May 1991Full group accounts made up to 31 August 1990 (40 pages)
2 May 1991Full group accounts made up to 31 August 1990 (40 pages)
2 March 1991Declaration of satisfaction of mortgage/charge (1 page)
2 March 1991Declaration of satisfaction of mortgage/charge (1 page)
5 November 1990£ ic 2865264/2750264 17/10/90 £ sr [email protected]=115000 (1 page)
5 November 1990£ ic 2865264/2750264 17/10/90 £ sr [email protected]=115000 (1 page)
26 April 1990Full group accounts made up to 31 August 1989 (43 pages)
26 April 1990Full group accounts made up to 31 August 1989 (43 pages)
19 April 1990Full accounts made up to 31 August 1988 (45 pages)
19 April 1990Full accounts made up to 31 August 1988 (45 pages)
30 March 1990Ad 06/03/90--------- premium £ si [email protected] (2 pages)
30 March 1990Ad 06/03/90--------- premium £ si [email protected] (2 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 January 1990Particulars of mortgage/charge (3 pages)
12 December 1989Ad 21/11/89--------- premium £ si [email protected] (2 pages)
12 December 1989Ad 21/11/89--------- premium £ si [email protected] (2 pages)
30 October 1989Ad 27/09/89--------- premium £ si [email protected] (2 pages)
30 October 1989Ad 27/09/89--------- premium £ si [email protected] (2 pages)
9 October 1989Wd 02/10/89 ad 12/09/89--------- premium £ si [email protected] (2 pages)
9 October 1989Wd 02/10/89 ad 12/09/89--------- premium £ si [email protected] (2 pages)
9 May 1989Wd 26/04/89 ad 03/04/89--------- £ si [email protected]=29691 (2 pages)
9 May 1989Wd 26/04/89 ad 03/04/89--------- £ si [email protected]=29691 (2 pages)
3 May 1989Wd 20/04/89 ad 17/04/89--------- premium £ si [email protected]=16247 (2 pages)
3 May 1989Wd 20/04/89 ad 17/04/89--------- premium £ si [email protected]=16247 (2 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
27 April 1989Particulars of mortgage/charge (5 pages)
19 April 1989Wd 07/04/89 ad 31/03/89--------- premium £ si [email protected]=2669 (2 pages)
19 April 1989Wd 07/04/89 ad 31/03/89--------- premium £ si [email protected]=2669 (2 pages)
6 July 1988Nc inc already adjusted (1 page)
6 July 1988Declaration of satisfaction of mortgage/charge (1 page)
6 July 1988Declaration of satisfaction of mortgage/charge (1 page)
6 July 1988Nc inc already adjusted (1 page)
13 May 1988Nc inc already adjusted (1 page)
13 May 1988Nc inc already adjusted (1 page)
30 March 1988Particulars of mortgage/charge (3 pages)
30 March 1988Particulars of mortgage/charge (3 pages)
18 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
18 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
10 March 1988Full group accounts made up to 30 June 1987 (28 pages)
10 March 1988Full group accounts made up to 30 June 1987 (28 pages)
6 March 1987Group of companies' accounts made up to 30 June 1986 (36 pages)
6 March 1987Group of companies' accounts made up to 30 June 1986 (36 pages)
27 August 1986Particulars of mortgage/charge (3 pages)
27 August 1986Particulars of mortgage/charge (3 pages)
6 August 1986Director resigned (2 pages)
6 August 1986Director resigned (2 pages)
21 May 1986Director resigned (1 page)
21 May 1986Director resigned (1 page)
16 May 1986Group of companies' accounts made up to 30 June 1985 (23 pages)
16 May 1986Group of companies' accounts made up to 30 June 1985 (23 pages)
16 July 1985Company name changed\certificate issued on 16/07/85 (2 pages)
16 July 1985Company name changed\certificate issued on 16/07/85 (2 pages)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
10 July 1985Company name changed\certificate issued on 10/07/85 (2 pages)
4 February 1985Accounts made up to 31 July 1984 (27 pages)
4 February 1985Accounts made up to 31 July 1984 (27 pages)
28 January 1984Accounts made up to 31 July 1983 (28 pages)
28 January 1984Accounts made up to 31 July 1983 (28 pages)
16 March 1983Accounts made up to 31 July 1982 (26 pages)
16 March 1983Accounts made up to 31 July 1982 (26 pages)
8 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
24 February 1982Memorandum and Articles of Association (39 pages)
24 February 1982Memorandum and Articles of Association (39 pages)
29 January 1969Incorporation (11 pages)
29 January 1969Certificate of incorporation (1 page)
29 January 1969Incorporation (11 pages)
29 January 1969Certificate of incorporation (1 page)