Company NameDEWE Rogerson Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number00960343
CategoryPrivate Limited Company
Incorporation Date15 August 1969(54 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(42 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(47 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Kathryn Coombs
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1994)
RoleDirector Government Relations
Correspondence Address23 Walcot Square
London
SE11 4UB
Director NameJohn Hollis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address26 Westwood Road
Barnes
London
SW13 0LA
Director NameNicholas Holdsworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleDirector - Advertising
Correspondence Address32 Carmalt Gardens
Putney
London
Sw15
Director NameMargaret C George
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleDirector - Capital Markets Group
Correspondence AddressRossley 25 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Director NameMargaret Ann Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleDirector - Public Relations
Correspondence Address97 Selsdon Road
South Croydon
Surrey
CR2 6PZ
Director NameMr Roderick Corrie Dewe
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RolePublic Relations Consultant
Correspondence Address55 Duncan Terrace
London
N1 8AG
Director NameAndrew Jonathan Dewar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration3 years (resigned 22 August 1994)
RoleDirector - Public Relations
Correspondence Address76 Kensington Church Street
London
W8 4BY
Director NameMr John Richard Duppa De Uphaugh
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleDirector European Operations
Correspondence Address40 Canonbury Square
London
N1 2AW
Director NameMaurice Colton
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1994)
RoleDirector Group - Co-Ordinator Unit
Correspondence Address52 Princess Court
Queensway
London
W2 4RD
Director NameMr Anthony Edwin Charles Glen Carlisle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleExecutive Chairman
Correspondence AddressCranmore Green House
Long Melford
Suffolk
CO10 9AG
Secretary NameMr Michael Anthony Walsh
NationalityIrish
StatusResigned
Appointed11 August 1991(22 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 October 1998)
RoleCompany Director
Correspondence Address106 Lonsdale Drive
Enfield
Middlesex
EN2 7NA
Director NameMiss Rosanagh Shaen Catherwood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(22 years after company formation)
Appointment Duration7 years, 1 month (resigned 16 October 1998)
RoleDesign Director
Correspondence Address22 Handforth Road
London
SW9 0LP
Director NameMark William Kerr
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(22 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RolePublic Affairs Consultant
Correspondence Address2 Lyons Drive
Guildford
Surrey
GU2 6YP
Director NameTerence John Grove
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(22 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 1994)
RoleFinance Director
Correspondence Address4 Monahan Avenue
Purley
Surrey
CR8 3BA
Director NameMr Lindsay Charles Creemer
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(22 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleClient Services Director Advertising
Correspondence AddressBrake Cottage Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RZ
Director NameAndrew Morgan Hey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(24 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 1998)
RolePublic Relations Consultant
Correspondence Address1 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameJohn Gordon Craven Antcliffe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1997)
RolePublic Relations Consultant
Correspondence Address14 Bloomfield Terrace
London
SW1W 8PG
Director NameTimothy John Batten
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(26 years, 1 month after company formation)
Appointment Duration3 years (resigned 16 October 1998)
RoleArt Director
Correspondence Address20 Oak Bank
Lindfield
West Sussex
RH16 1RR
Director NameJonathan Samuel Flint
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 October 1998)
RolePublic Relations
Correspondence Address18 Lainson Street
Southfields
London
SW18 5RS
Director NameAndrew John Cornelius
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address6 Lippitts Hill
Luton
Bedfordshire
LU2 7YN
Director NameMary Christabel Brasier
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1998)
RolePublic Relations Consultant
Correspondence Address19 Liskeard Gardens
London
SE3 0PE
Director NameMartin Jackson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(28 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1998)
RoleFinancial PR Consultant
Correspondence Address38 George Street
Woburn
Milton Keynes
MK17 9PY
Director NamePaul Edward Jackson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(28 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 1998)
RoleAdvertising Consultant
Correspondence Address3 Holbrook Close
Highgate
London
N19 5HH
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed16 October 1998(29 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(31 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(33 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(35 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(36 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(41 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(44 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(45 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(45 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitecitgatedr.co.uk

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30.8k at £1Dewe Rogerson Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
19 October 1998Delivered on: 5 November 1998
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 June 1986Delivered on: 6 June 1986
Satisfied on: 7 November 1996
Persons entitled: National Bank of Abu Dhabi

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the assignment and under the terms of a facility letter dated 29-3-85.
Particulars: All rights title and interest in and to lease no F8594 dated 27 march 1985 relating to five volvo F7 tractor units for full details see doc M48.
Fully Satisfied
2 June 1986Delivered on: 6 June 1986
Satisfied on: 7 November 1996
Persons entitled: National Bank of Abu Dhabi

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 29-3-85.
Particulars: Five volvo F7 tractor units with chasis nos 30784, 30785, 30787, 31402 & 31403 and any items thereof substituted therefor in whole or in part in accordance with lease no. F8594 dated 27-3-85.
Fully Satisfied
30 March 1984Delivered on: 13 April 1984
Satisfied on: 7 November 1996
Persons entitled: Guiness Mahon and Co Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 30.3.84.
Particulars: All rights title and interest present and future to three leases dated 1. 23 march 1984 with bank america limited 2. 30 march 1984 with e r squibb and sons limited 3. 30 march 1984 with m j tuchitt esq together with all sums due or due and all other rights and benefits in connection with the said leases. All rights title and interest to equipment detailed in the deed. All of rights title and interest present and future in the proceeds of any insurance policy taken out over the said equipment.
Fully Satisfied
30 March 1984Delivered on: 10 April 1984
Satisfied on: 7 November 1996
Persons entitled: Guiness Mahon and Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 30.3.84.
Particulars: All the moneys standing to the credit of any account held by the company with guiness mahon and co limited (including without limitation the account entitled dave rogerson limited collection account no 2.) and/or any other credit balances maintained by the company with guiness mahon and co limited.
Fully Satisfied
31 March 1983Delivered on: 20 April 1983
Satisfied on: 7 November 1996
Persons entitled: Guiness Mahon and Co Limited

Classification: Continuing security agreement banking facility
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25.3.83.
Particulars: All monies standing to the credit of any account which dewe rogerson limited has with guiness mahon and co limited including the account entitled dewe rogerson limited collection account.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
31 March 1983Delivered on: 20 April 1983
Satisfied on: 7 November 1996
Persons entitled: Guiness Mahon and Co Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility.
Particulars: All rights title & interest (see doc M43 for full details).
Fully Satisfied
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
6 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
13 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (130 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (130 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
31 January 2017Appointment of Mr Neil Garth Jones as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Neil Garth Jones as a director on 31 January 2017 (2 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (11 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 16 August 2016 (1 page)
16 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 16 August 2016 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
8 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
8 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2015Resolutions
  • RES13 ‐ Audit exemption 479A 24/06/2015
(3 pages)
8 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 30,783
(3 pages)
14 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 30,783
(3 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30,783
(5 pages)
29 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30,783
(5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (9 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,783
(4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 30,783
(4 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Full accounts made up to 31 December 2010 (14 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
27 September 2010Full accounts made up to 31 December 2009 (9 pages)
27 September 2010Full accounts made up to 31 December 2009 (9 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (4 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (4 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
3 September 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 11/05/2009
(2 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 September 2008Full accounts made up to 31 December 2007 (11 pages)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
26 August 2008Return made up to 11/08/08; full list of members (3 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 August 2007Return made up to 11/08/07; full list of members (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Full accounts made up to 31 December 2006 (14 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
31 August 2006Return made up to 11/08/06; full list of members (2 pages)
31 August 2006Return made up to 11/08/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (12 pages)
17 October 2005Full accounts made up to 28 February 2005 (12 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
12 August 2005Return made up to 11/08/05; full list of members (2 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005Secretary resigned (1 page)
22 December 2004Full accounts made up to 29 February 2004 (12 pages)
22 December 2004Full accounts made up to 29 February 2004 (12 pages)
13 August 2004Return made up to 11/08/04; full list of members (2 pages)
13 August 2004Return made up to 11/08/04; full list of members (2 pages)
16 December 2003Full accounts made up to 28 February 2003 (12 pages)
16 December 2003Full accounts made up to 28 February 2003 (12 pages)
12 September 2003Return made up to 11/08/03; full list of members (5 pages)
12 September 2003Return made up to 11/08/03; full list of members (5 pages)
4 December 2002Full accounts made up to 28 February 2002 (12 pages)
4 December 2002Full accounts made up to 28 February 2002 (12 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
19 August 2002Return made up to 11/08/02; full list of members (5 pages)
19 August 2002Return made up to 11/08/02; full list of members (5 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
20 August 2001Return made up to 11/08/01; full list of members (6 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Full accounts made up to 29 February 2000 (19 pages)
16 November 2000Full accounts made up to 29 February 2000 (19 pages)
11 September 2000Return made up to 11/08/00; full list of members (7 pages)
11 September 2000Return made up to 11/08/00; full list of members (7 pages)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 1999Full accounts made up to 28 February 1999 (17 pages)
29 December 1999Full accounts made up to 28 February 1999 (17 pages)
23 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(9 pages)
23 September 1999Return made up to 11/08/99; full list of members
  • 363(287) ‐ Registered office changed on 23/09/99
(9 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
10 August 1999Registered office changed on 10/08/99 from: 26 finsbury square london EC2A 1DS (1 page)
18 January 1999Full group accounts made up to 31 March 1998 (22 pages)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
18 January 1999Full group accounts made up to 31 March 1998 (22 pages)
18 January 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Registered office changed on 08/12/98 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
8 December 1998New director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (3 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
5 November 1998Particulars of mortgage/charge (6 pages)
5 November 1998Particulars of mortgage/charge (6 pages)
2 November 1998Declaration of assistance for shares acquisition (17 pages)
2 November 1998Declaration of assistance for shares acquisition (17 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Memorandum and Articles of Association (17 pages)
2 November 1998Declaration of assistance for shares acquisition (14 pages)
17 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 1998Return made up to 11/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
21 January 1998Full group accounts made up to 31 March 1997 (24 pages)
21 January 1998Full group accounts made up to 31 March 1997 (24 pages)
7 January 1998Director resigned (1 page)
7 January 1998Director resigned (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
9 September 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 September 1997Return made up to 11/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1996Full group accounts made up to 31 March 1996 (22 pages)
28 October 1996Full group accounts made up to 31 March 1996 (22 pages)
6 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
6 September 1996Return made up to 11/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Full group accounts made up to 31 March 1995 (24 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Full group accounts made up to 31 March 1995 (24 pages)
15 August 1995Director's particulars changed (2 pages)
15 August 1995Director's particulars changed (2 pages)
1 August 1995Return made up to 11/08/95; no change of members (12 pages)
1 August 1995Director resigned (6 pages)
1 August 1995Director resigned (6 pages)
1 August 1995Return made up to 11/08/95; no change of members (12 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
15 January 1995Full group accounts made up to 31 March 1994 (28 pages)
15 January 1995Full group accounts made up to 31 March 1994 (28 pages)
21 October 1993Full group accounts made up to 31 March 1993 (26 pages)
21 October 1993Full group accounts made up to 31 March 1993 (26 pages)
15 August 1969Certificate of incorporation (1 page)
15 August 1969Certificate of incorporation (1 page)