Company NameEagle Realisations Plc
Company StatusDissolved
Company Number00952285
CategoryPublic Limited Company
Incorporation Date16 April 1969(55 years ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)
Previous Names3

Business Activity

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

Directors

Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameMr Duncan Richard Beardsley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(34 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 13 September 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address107 Court Lane
Dulwich Village
London
SE21 7EE
Director NameJames William Lugg
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2007(38 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 13 September 2011)
RoleEngineer
Correspondence AddressBarrington
Woodland Way Purley
Croydon
Surrey
CR8 2HT
Secretary NameMr Duncan Richard Beardsley
NationalityBritish
StatusClosed
Appointed27 February 2009(39 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 September 2011)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address107 Court Lane
Dulwich Village
London
SE21 7EE
Director NameJohn Gilbert Adams
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressPrincel House
Princel Lane Dedham
Colchester
Essex
CO7 6HD
Director NameBarry Rubrey Anysz
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 1992)
RoleInvestment Manager
Correspondence Address2 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Director NameMr Philip John Leon Davies
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 August 2001)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill Top
Hale
Altrincham
Cheshire
WA15 0NH
Director NameWilliam Gilbert Covey
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address33 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameMr Michael George March
NationalityBritish
StatusResigned
Appointed09 September 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 January 1996)
RoleCompany Director
Correspondence Address50 Brushwood Avenue
Oakmere Park
Flint
Clwyd
CH6 5PY
Wales
Director NameMr Michael George March
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 January 1996)
RoleFinance Director
Correspondence Address50 Brushwood Avenue
Oakmere Park
Flint
Clwyd
CH6 5PY
Wales
Director NameJohn Francis Wilton
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1996)
RoleCompany Director
Correspondence Address150 Malone Road
Belfast
BT9 5LT
Northern Ireland
Director NameMr Eric Henry Sproule
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(25 years after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address148 Warren Road
Donaghadee
County Down
BT21 0PQ
Northern Ireland
Director NameMr Frederick David Tughan
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2001)
RoleSolicitor
Country of ResidenceNorthern Ireland
Correspondence AddressPortavo House 176 Warren Road
Donaghadee
Co Down
BT21 0PJ
Northern Ireland
Director NameJohn Christopher Baker
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(25 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 August 2001)
RoleCompany Director
Correspondence AddressHampshire House 12 Elm Tree Road
London
NW8 9JX
Secretary NameMr Adrian Gerard Konrad Bannon
NationalityBritish
StatusResigned
Appointed22 January 1996(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Piney Park
Belfast
Antrim
BT9 5QU
Northern Ireland
Director NameMr Roger Ian Duckworth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 August 2001)
RoleChartered Surveyor
Correspondence AddressMayfield
Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director NameMr Jonathan Sydney Gandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address5 Fairlawns
Cambridge Park
Twickenham
Middlesex
TW1 2JY
Director NameRichard Barwick Mead
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayfurlong House
Kemble
Cirencester
Gloucestershire
GL7 6BS
Wales
Director NameMr Colin John Peacock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(32 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Eggleton Drive
Off Nathaniel Walk
Tring
HP23 5AJ
Director NameMr Julian Francis Squire
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(32 years, 4 months after company formation)
Appointment Duration9 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffrons Huntersfield
Sherston
Malmesbury
Wiltshire
SN16 0LS
Director NameMr Graham Hewett Ede
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(32 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Michael William Adams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(32 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address108 Dora Road
London
SW19 7HJ
Director NameAndrew Main Wilson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(32 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressHarpers Barn
Summerhill, Goudhurst
Cranbrook
Kent
TN17 1JU
Director NameDavid John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address27 Wendell Road
London
W12 9RS
Director NameMr Geoffrey Ian Lander
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(33 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address806 Collingwood House
Dolphin Square
London
SW1V 3NG
Director NameMr Timothy John Worboys
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(34 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Cottage
51a High Street
Kimpton
Hertfordshire
SG4 8PU
Secretary NameMr Graham Hewett Ede
NationalityBritish
StatusResigned
Appointed07 March 2005(35 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorings
Woodland Drive
East Horsley
Surrey
KT24 5AN

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£12,588,000
Gross Profit£1,624,000
Net Worth£3,601,000
Cash£2,806,000
Current Liabilities£2,485,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

13 September 2011Final Gazette dissolved following liquidation (1 page)
13 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011Final Gazette dissolved following liquidation (1 page)
13 June 2011Resolution insolvency:res re books (1 page)
13 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2011Resolution insolvency:res re books (1 page)
25 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
23 March 2010Liquidators statement of receipts and payments to 26 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
23 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (6 pages)
9 March 2009Appointment Terminated Director and Secretary graham ede (1 page)
9 March 2009Appointment terminated director and secretary graham ede (1 page)
6 March 2009Declaration of solvency (3 pages)
6 March 2009Appointment terminated director geoffrey lander (1 page)
6 March 2009Declaration of solvency (3 pages)
6 March 2009Secretary appointed duncan beardsley (4 pages)
6 March 2009Appointment of a voluntary liquidator (1 page)
6 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-02-27
(1 page)
6 March 2009Registered office changed on 06/03/2009 from new broad street house 35 new broad street london EC2M 1NH (1 page)
6 March 2009Secretary appointed duncan beardsley (4 pages)
6 March 2009Appointment Terminated Director richard mead (1 page)
6 March 2009Appointment terminated director richard mead (1 page)
6 March 2009Appointment Terminated Director geoffrey lander (1 page)
6 March 2009Registered office changed on 06/03/2009 from new broad street house 35 new broad street london EC2M 1NH (1 page)
6 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
14 January 2009Resolutions
  • RES13 ‐ Purchase by regus group 22/12/2008
(1 page)
14 January 2009Resolutions
  • RES13 ‐ Purchase by regus group 22/12/2008
(1 page)
13 January 2009Company name changed stonemartin PLC\certificate issued on 13/01/09 (2 pages)
13 January 2009Company name changed stonemartin PLC\certificate issued on 13/01/09 (2 pages)
30 December 2008Appointment Terminated Director timothy worboys (1 page)
30 December 2008Appointment terminated director timothy worboys (1 page)
22 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
20 October 2008Group of companies' accounts made up to 31 March 2008 (43 pages)
23 September 2008Return made up to 02/09/08; bulk list available separately (10 pages)
23 September 2008Return made up to 02/09/08; bulk list available separately (10 pages)
7 April 2008Appointment terminated director andrew main wilson (1 page)
7 April 2008Appointment Terminated Director andrew main wilson (1 page)
20 March 2008Appointment terminated director colin peacock (1 page)
20 March 2008Appointment Terminated Director colin peacock (1 page)
17 September 2007Return made up to 02/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 September 2007Return made up to 02/09/07; bulk list available separately (11 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Group of companies' accounts made up to 31 March 2007 (41 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2006Return made up to 02/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 2006Return made up to 02/09/06; bulk list available separately (11 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
17 August 2006Group of companies' accounts made up to 31 March 2006 (39 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2006Ad 06/04/06--------- £ si [email protected]=55785 £ ic 22314284/22370069 (2 pages)
24 April 2006Ad 06/04/06--------- £ si [email protected]=55785 £ ic 22314284/22370069 (2 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (47 pages)
22 September 2005Return made up to 02/09/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 September 2005Group of companies' accounts made up to 31 March 2005 (47 pages)
22 September 2005Return made up to 02/09/05; bulk list available separately (11 pages)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 June 2005Registered office changed on 29/06/05 from: lac on house theobalds road london WC1X 8RW (1 page)
29 June 2005Registered office changed on 29/06/05 from: lac on house theobalds road london WC1X 8RW (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
11 October 2004Return made up to 02/09/04; bulk list available separately (12 pages)
11 October 2004Return made up to 02/09/04; bulk list available separately (12 pages)
28 September 2004Memorandum and Articles of Association (44 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2004S-div 17/09/04 (1 page)
28 September 2004S-div 17/09/04 (1 page)
28 September 2004Memorandum and Articles of Association (44 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (45 pages)
16 September 2004Group of companies' accounts made up to 31 March 2004 (45 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
23 September 2003Return made up to 02/09/03; bulk list available separately (12 pages)
23 September 2003Return made up to 02/09/03; bulk list available separately (12 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (51 pages)
18 September 2003Group of companies' accounts made up to 31 March 2003 (51 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Director resigned (1 page)
6 January 2003Group of companies' accounts made up to 31 March 2002 (52 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (52 pages)
27 September 2002Return made up to 02/09/02; bulk list available separately (12 pages)
27 September 2002Return made up to 02/09/02; bulk list available separately (12 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
15 July 2002New director appointed (3 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
18 October 2001Registered office changed on 18/10/01 from: vine house 11 balfour mews london wiy 5RJ (1 page)
18 October 2001Registered office changed on 18/10/01 from: vine house 11 balfour mews london wiy 5RJ (1 page)
15 October 2001Group of companies' accounts made up to 31 March 2001 (47 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (47 pages)
1 October 2001Return made up to 02/09/01; bulk list available separately (8 pages)
1 October 2001Return made up to 02/09/01; bulk list available separately (8 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
11 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
6 September 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
29 August 2001New director appointed (3 pages)
23 August 2001Nc inc already adjusted 08/08/01 (1 page)
23 August 2001Nc inc already adjusted 08/08/01 (1 page)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 August 2001Memorandum and Articles of Association (46 pages)
23 August 2001Nc inc already adjusted 13/08/99 (2 pages)
23 August 2001Nc inc already adjusted 13/08/99 (2 pages)
23 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
23 August 2001Memorandum and Articles of Association (46 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Ad 09/08/01--------- £ si [email protected]=1266182 £ ic 9019464/10285646 (4 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (3 pages)
15 August 2001New director appointed (3 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Ad 09/08/01--------- £ si [email protected]=1266182 £ ic 9019464/10285646 (4 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
8 August 2001Company name changed ashquay group PLC\certificate issued on 08/08/01 (7 pages)
8 August 2001Company name changed ashquay group PLC\certificate issued on 08/08/01 (7 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
24 November 2000Full group accounts made up to 31 March 2000 (48 pages)
24 November 2000Full group accounts made up to 31 March 2000 (48 pages)
22 September 2000Return made up to 02/09/00; bulk list available separately (9 pages)
22 September 2000Return made up to 02/09/00; bulk list available separately (9 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
18 April 2000Statement of affairs (64 pages)
18 April 2000Ad 17/08/99--------- £ si [email protected] (2 pages)
18 April 2000Statement of affairs (64 pages)
18 April 2000Ad 17/08/99--------- £ si [email protected] (2 pages)
1 November 1999Full group accounts made up to 31 March 1999 (48 pages)
1 November 1999Full group accounts made up to 31 March 1999 (48 pages)
21 October 1999Return made up to 02/09/99; bulk list available separately (15 pages)
21 October 1999Return made up to 02/09/99; bulk list available separately (15 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 July 1999Memorandum and Articles of Association (45 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Memorandum and Articles of Association (45 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 December 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998Particulars of contract relating to shares (4 pages)
21 October 1998Particulars of contract relating to shares (3 pages)
25 September 1998Full group accounts made up to 31 March 1998 (43 pages)
25 September 1998Full group accounts made up to 31 March 1998 (43 pages)
22 September 1998Return made up to 02/09/98; bulk list available separately (14 pages)
22 September 1998Return made up to 02/09/98; bulk list available separately (14 pages)
6 August 1998Ad 26/05/98--------- £ si [email protected]=825652 £ ic 7023196/7848848 (3 pages)
6 August 1998Ad 26/05/98--------- £ si [email protected]=825652 £ ic 7023196/7848848 (3 pages)
23 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
21 July 1998Particulars of contract relating to shares (4 pages)
23 April 1998Listing of particulars (6 pages)
23 April 1998Listing of particulars (6 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
9 March 1998Listing of particulars (54 pages)
9 March 1998Listing of particulars (54 pages)
24 February 1998Statement of affairs (30 pages)
24 February 1998Ad 27/08/97--------- £ si [email protected] (2 pages)
24 February 1998Statement of affairs (30 pages)
24 February 1998Ad 27/08/97--------- £ si [email protected] (2 pages)
4 November 1997Full group accounts made up to 31 March 1997 (40 pages)
4 November 1997Full group accounts made up to 31 March 1997 (40 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 02/09/97; full list of members (16 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Return made up to 02/09/97; full list of members (16 pages)
26 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1997£ nc 8200000/9300000 27/08/97 (1 page)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 September 1997£ nc 8200000/9300000 27/08/97 (1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
28 August 1997Memorandum and Articles of Association (9 pages)
28 August 1997Memorandum and Articles of Association (9 pages)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=888517 £ ic 5192441/6080958 (22 pages)
21 February 1997Ad 07/02/97--------- £ si [email protected]=888517 £ ic 5192441/6080958 (22 pages)
24 January 1997£ nc 6400000/8200000 23/12/96 (1 page)
24 January 1997£ nc 6400000/8200000 23/12/96 (1 page)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
24 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
20 January 1997Listing of particulars (4 pages)
20 January 1997Reduction of share premium (2 pages)
20 January 1997Certificate of reduction of share premium (1 page)
20 January 1997Certificate of reduction of share premium (1 page)
20 January 1997Listing of particulars (4 pages)
20 January 1997Reduction of share premium (2 pages)
20 December 1996Listing of particulars (12 pages)
20 December 1996Listing of particulars (12 pages)
15 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1996Nc inc already adjusted 14/08/96 (1 page)
15 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1996Nc inc already adjusted 14/08/96 (1 page)
15 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 December 1996Memorandum and Articles of Association (44 pages)
10 December 1996Memorandum and Articles of Association (44 pages)
5 December 1996Ad 25/11/96--------- £ si [email protected]=13666 £ ic 5378774/5392440 (2 pages)
5 December 1996Ad 25/11/96--------- £ si [email protected]=13666 £ ic 5378774/5392440 (2 pages)
2 December 1996Listing of particulars (69 pages)
2 December 1996Listing of particulars (69 pages)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 30/01/96-04/04/96 £ si [email protected] (3 pages)
27 October 1996Particulars of contract relating to shares (4 pages)
27 October 1996Ad 30/01/96-04/04/96 £ si [email protected] (3 pages)
24 October 1996Full group accounts made up to 31 March 1996 (46 pages)
24 October 1996Full group accounts made up to 31 March 1996 (46 pages)
1 October 1996Return made up to 02/09/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(14 pages)
1 October 1996Return made up to 02/09/96; bulk list available separately (14 pages)
27 September 1996Ad 30/01/96-04/04/96 £ si [email protected]=1079012 £ ic 4281178/5360190 (2 pages)
27 September 1996Ad 30/01/96-04/04/96 £ si [email protected]=1079012 £ ic 4281178/5360190 (2 pages)
12 September 1996Ad 15/08/96--------- £ si [email protected]=731250 £ ic 3368513/4099763 (2 pages)
12 September 1996Ad 15/08/96--------- £ si [email protected]=731250 £ ic 3368513/4099763 (2 pages)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Listing of particulars (55 pages)
1 August 1996Listing of particulars (55 pages)
28 April 1996New director appointed (3 pages)
28 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
3 April 1996Secretary resigned;director resigned (1 page)
21 February 1996New secretary appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
14 February 1996Registered office changed on 14/02/96 from: vine house 11 balfour mews london W17 5RJ (1 page)
14 February 1996Registered office changed on 14/02/96 from: vine house 11 balfour mews london W17 5RJ (1 page)
4 February 1996Registered office changed on 04/02/96 from: bank street golborne warrington cheshire WA3 3RN (1 page)
4 February 1996Registered office changed on 04/02/96 from: bank street golborne warrington cheshire WA3 3RN (1 page)
31 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
31 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 November 1995Full group accounts made up to 31 March 1995 (39 pages)
1 November 1995Full group accounts made up to 31 March 1995 (39 pages)
20 October 1995Return made up to 02/09/95; bulk list available separately (7 pages)
20 October 1995Return made up to 02/09/95; bulk list available separately (8 pages)
29 September 1995Company name changed unit group PLC\certificate issued on 29/09/95 (4 pages)
29 September 1995Company name changed unit group PLC\certificate issued on 29/09/95 (2 pages)
13 September 1995Ad 31/03/95--------- £ si [email protected]=609572 £ ic 2758941/3368513 (13 pages)
13 September 1995Ad 31/03/95--------- £ si [email protected]=609572 £ ic 2758941/3368513 (24 pages)
9 May 1995Ad 09/03/95--------- £ si [email protected] (2 pages)
9 May 1995Statement of affairs (180 pages)
9 May 1995Statement of affairs (89 pages)
9 May 1995Ad 09/03/95--------- £ si [email protected] (2 pages)
30 April 1995New director appointed (4 pages)
30 April 1995New director appointed (3 pages)
5 April 1995Return made up to 02/09/94; bulk list available separately (7 pages)
5 April 1995Return made up to 02/09/94; bulk list available separately (7 pages)
29 March 1995Nc inc already adjusted 09/03/95 (1 page)
29 March 1995Nc inc already adjusted 09/03/95 (1 page)
29 March 1995Memorandum and Articles of Association (84 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(10 pages)
29 March 1995Ad 09/03/95--------- £ si [email protected]=564102 £ ic 2194839/2758941 (2 pages)
29 March 1995Memorandum and Articles of Association (42 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
29 March 1995Ad 09/03/95--------- £ si [email protected]=564102 £ ic 2194839/2758941 (2 pages)
20 March 1995New director appointed (3 pages)
20 March 1995New director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (195 pages)
11 November 1993Return made up to 02/09/93; no change of members (4 pages)
11 November 1993Return made up to 02/09/93; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 September 1992Return made up to 02/09/92; full list of members (9 pages)
23 September 1992Return made up to 02/09/92; full list of members (9 pages)
7 September 1991Return made up to 02/09/91; bulk list available separately (10 pages)
7 September 1991Return made up to 02/09/91; bulk list available separately (10 pages)
23 October 1990Return made up to 04/10/90; bulk list available separately (14 pages)
23 October 1990Return made up to 04/10/90; bulk list available separately (14 pages)
16 April 1969Certificate of incorporation (1 page)
16 April 1969Certificate of incorporation (1 page)