Company NameChasophie Limited
DirectorsGeorge Augustine Barton Steer and John Leonard McNeill Shelford
Company StatusActive
Company Number00969543
CategoryPrivate Limited Company
Incorporation Date5 January 1970(54 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Secretary NameMr Thomas Francis O'Brien
NationalityBritish
StatusCurrent
Appointed20 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL
Director NameMr John Leonard McNeill Shelford
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(37 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Clarendon Road
London
W11 4JB
Director NameBenjamin Reginald Francis Stonor Bonas
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 15 March 2007)
RoleCompany Director
Correspondence Address16 Hereford Square
London
SW7 4TS
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(24 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 18 February 1994)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameMr Graeme Andrew Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2006(36 years, 7 months after company formation)
Appointment Duration1 day (resigned 24 August 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressWhite Horse
Church Lane Finchampstead
Wokingham
Berkshire
RG40 4LU
Director NameMr Charles Benjamin Bonas
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(37 years, 2 months after company formation)
Appointment Duration15 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThavies Inn House
3/4 Holborn Circus
London
EC1N 2PL

Contact

Websitewww.ukadvisory.com

Location

Registered Address9 Ely Place
London
EC1N 6RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

63k at £1Chasophie Group Limited
82.00%
Ordinary A
1.7k at £1Chasophie Group Limited
2.21%
Ordinary B1
12.1k at £1Chasophie Group Limited
15.78%
Ordinary B2

Financials

Year2014
Turnover£100,000
Gross Profit£100,000
Net Worth£8,000
Cash£2,000
Current Liabilities£558,000

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Charges

7 December 2007Delivered on: 27 December 2007
Satisfied on: 27 May 2011
Persons entitled: Sg Hambros Bank Limited

Classification: Abn - sg hambros client transfer agreement
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: Any sums from time to time deposited by the company or otherwise standing to the credit of the company on any specified account or accounts and all interest thereon; all rights to repayment and all shares,stocks,bonds,debentures,certificates of deposit and other securities thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2023Appointment of Mr Graeme Andrew Jones as a director on 12 June 2023 (2 pages)
13 June 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
15 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 10 January 2023 (1 page)
23 May 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
12 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Charles Benjamin Bonas as a director on 31 March 2022 (1 page)
19 May 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
14 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
8 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
17 April 2020Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 17 April 2020 (1 page)
5 October 2019Amended accounts made up to 31 December 2018 (5 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
3 May 2019Cessation of Peter Edward Francis Newbald as a person with significant control on 1 February 2019 (1 page)
3 May 2019Notification of Andreas Eduard Gubser as a person with significant control on 1 February 2019 (2 pages)
3 May 2019Change of details for Capco Trust Jersey Limited as a person with significant control on 29 March 2018 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
5 October 2016Full accounts made up to 31 December 2015 (30 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500
(5 pages)
8 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500
(5 pages)
31 December 2015Full accounts made up to 6 May 2015 (18 pages)
31 December 2015Full accounts made up to 6 May 2015 (18 pages)
31 December 2015Full accounts made up to 7 April 2015 (23 pages)
31 December 2015Full accounts made up to 7 April 2015 (23 pages)
16 December 2015Current accounting period shortened from 6 May 2016 to 31 December 2015 (1 page)
16 December 2015Current accounting period shortened from 6 May 2016 to 31 December 2015 (1 page)
23 July 2015Previous accounting period shortened from 7 April 2016 to 6 May 2015 (1 page)
23 July 2015Previous accounting period shortened from 7 April 2016 to 6 May 2015 (1 page)
23 July 2015Previous accounting period shortened from 7 April 2016 to 6 May 2015 (1 page)
27 May 2015Statement of capital on 27 May 2015
  • GBP 500
(4 pages)
27 May 2015Statement of capital on 27 May 2015
  • GBP 500
(4 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 76,827
(7 pages)
20 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 76,827
(7 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
13 May 2015Change of share class name or designation (3 pages)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 29/04/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 May 2015Solvency Statement dated 29/04/15 (1 page)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Statement by Directors (1 page)
13 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Statement by Directors (1 page)
13 May 2015Solvency Statement dated 29/04/15 (1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c and capital redemption reserve 29/04/2015
(2 pages)
13 May 2015Change of share class name or designation (3 pages)
19 December 2014Group of companies' accounts made up to 7 April 2014 (30 pages)
19 December 2014Group of companies' accounts made up to 7 April 2014 (30 pages)
19 December 2014Group of companies' accounts made up to 7 April 2014 (30 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 76,827
(6 pages)
16 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 76,827
(6 pages)
16 December 2013Group of companies' accounts made up to 7 April 2013 (28 pages)
16 December 2013Group of companies' accounts made up to 7 April 2013 (28 pages)
16 December 2013Group of companies' accounts made up to 7 April 2013 (28 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
17 December 2012Group of companies' accounts made up to 7 April 2012 (27 pages)
17 December 2012Group of companies' accounts made up to 7 April 2012 (27 pages)
17 December 2012Group of companies' accounts made up to 7 April 2012 (27 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 76,827
(12 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 76,827
(12 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
20 March 2012Solvency statement dated 07/03/12 (1 page)
20 March 2012Solvency statement dated 07/03/12 (1 page)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
20 March 2012Statement by directors (1 page)
20 March 2012Statement by directors (1 page)
28 October 2011Group of companies' accounts made up to 7 April 2011 (26 pages)
28 October 2011Group of companies' accounts made up to 7 April 2011 (26 pages)
28 October 2011Group of companies' accounts made up to 7 April 2011 (26 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2011Purchase of own shares. (2 pages)
9 May 2011Purchase of own shares. (2 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (7 pages)
14 October 2010Group of companies' accounts made up to 7 April 2010 (26 pages)
14 October 2010Group of companies' accounts made up to 7 April 2010 (26 pages)
14 October 2010Group of companies' accounts made up to 7 April 2010 (26 pages)
20 April 2010Director's details changed for Charles Benjamin Bonas on 20 March 2010 (2 pages)
20 April 2010Director's details changed for George Augustine Barton Steer on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Charles Benjamin Bonas on 20 March 2010 (2 pages)
20 April 2010Director's details changed for George Augustine Barton Steer on 20 March 2010 (2 pages)
20 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
18 January 2010Secretary's details changed for Thomas Francis O'brien on 7 January 2010 (3 pages)
16 January 2010Director's details changed for Charles Benjamin Bonas on 12 January 2010 (3 pages)
16 January 2010Director's details changed for George Augustine Barton Steer on 12 January 2010 (3 pages)
16 January 2010Director's details changed for George Augustine Barton Steer on 12 January 2010 (3 pages)
16 January 2010Director's details changed for Charles Benjamin Bonas on 12 January 2010 (3 pages)
2 December 2009Group of companies' accounts made up to 7 April 2009 (26 pages)
2 December 2009Group of companies' accounts made up to 7 April 2009 (26 pages)
2 December 2009Group of companies' accounts made up to 7 April 2009 (26 pages)
28 April 2009Return made up to 20/03/09; full list of members (10 pages)
28 April 2009Return made up to 20/03/09; full list of members (10 pages)
23 December 2008Group of companies' accounts made up to 7 April 2008 (26 pages)
23 December 2008Group of companies' accounts made up to 7 April 2008 (26 pages)
23 December 2008Group of companies' accounts made up to 7 April 2008 (26 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
1 September 2008Gbp nc 543044/550044\17/07/08 (1 page)
1 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 September 2008Gbp nc 543044/550044\17/07/08 (1 page)
1 September 2008Memorandum and Articles of Association (14 pages)
1 September 2008Memorandum and Articles of Association (14 pages)
19 August 2008Ad 17/07/08\gbp si 7000@1=7000\gbp ic 271522/278522\ (2 pages)
19 August 2008Ad 17/07/08\gbp si 7000@1=7000\gbp ic 271522/278522\ (2 pages)
17 April 2008Gbp nc 271522/543044\28/03/08 (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
17 April 2008Ad 28/03/08\gbp si 7322@1=7322\gbp ic 264200/271522\ (2 pages)
17 April 2008Gbp nc 271522/543044\28/03/08 (2 pages)
17 April 2008Ad 28/03/08\gbp si 7322@1=7322\gbp ic 264200/271522\ (2 pages)
31 March 2008Return made up to 20/03/08; full list of members (5 pages)
31 March 2008Return made up to 20/03/08; full list of members (5 pages)
11 March 2008Gbp ic 271500/264200\31/01/08\gbp sr 7300@1=7300\ (1 page)
11 March 2008Gbp ic 271500/264200\31/01/08\gbp sr 7300@1=7300\ (1 page)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (27 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (27 pages)
6 December 2007Group of companies' accounts made up to 7 April 2007 (27 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
29 March 2007Return made up to 20/03/07; full list of members (3 pages)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
14 March 2007Resolutions
  • RES13 ‐ Business matters 01/03/07
(2 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2007Memorandum and Articles of Association (15 pages)
14 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2007Memorandum and Articles of Association (15 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Memorandum and Articles of Association (14 pages)
24 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2006Memorandum and Articles of Association (14 pages)
22 November 2006Group of companies' accounts made up to 7 April 2006 (25 pages)
22 November 2006Group of companies' accounts made up to 7 April 2006 (25 pages)
22 November 2006Group of companies' accounts made up to 7 April 2006 (25 pages)
3 October 2006Memorandum and Articles of Association (6 pages)
3 October 2006Memorandum and Articles of Association (6 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (3 pages)
12 April 2006Return made up to 20/03/06; full list of members (3 pages)
14 November 2005Group of companies' accounts made up to 7 April 2005 (24 pages)
14 November 2005Group of companies' accounts made up to 7 April 2005 (24 pages)
14 November 2005Group of companies' accounts made up to 7 April 2005 (24 pages)
10 May 2005Group of companies' accounts made up to 7 April 2004 (24 pages)
10 May 2005Group of companies' accounts made up to 7 April 2004 (24 pages)
10 May 2005Group of companies' accounts made up to 7 April 2004 (24 pages)
30 March 2005Return made up to 20/03/05; full list of members (3 pages)
30 March 2005Return made up to 20/03/05; full list of members (3 pages)
14 January 2005Delivery ext'd 3 mth 07/04/04 (1 page)
14 January 2005Delivery ext'd 3 mth 07/04/04 (1 page)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
20 April 2004Group of companies' accounts made up to 7 April 2003 (25 pages)
20 April 2004Group of companies' accounts made up to 7 April 2003 (25 pages)
20 April 2004Group of companies' accounts made up to 7 April 2003 (25 pages)
20 April 2004Return made up to 20/03/04; full list of members (7 pages)
6 February 2004Delivery ext'd 3 mth 07/04/03 (1 page)
6 February 2004Delivery ext'd 3 mth 07/04/03 (1 page)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
2 April 2003Return made up to 20/03/03; full list of members (7 pages)
9 February 2003Group of companies' accounts made up to 7 April 2002 (26 pages)
9 February 2003Group of companies' accounts made up to 7 April 2002 (26 pages)
9 February 2003Group of companies' accounts made up to 7 April 2002 (26 pages)
5 April 2002Return made up to 20/03/02; full list of members (6 pages)
5 April 2002Return made up to 20/03/02; full list of members (6 pages)
1 March 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
1 March 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
1 March 2002Group of companies' accounts made up to 7 April 2001 (26 pages)
24 January 2002Delivery ext'd 3 mth 07/04/01 (1 page)
24 January 2002Delivery ext'd 3 mth 07/04/01 (1 page)
2 May 2001Full group accounts made up to 7 April 2000 (25 pages)
2 May 2001Full group accounts made up to 7 April 2000 (25 pages)
2 May 2001Full group accounts made up to 7 April 2000 (25 pages)
12 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2001Delivery ext'd 3 mth 07/04/00 (2 pages)
8 January 2001Delivery ext'd 3 mth 07/04/00 (2 pages)
9 May 2000Full group accounts made up to 7 April 1999 (24 pages)
9 May 2000Full group accounts made up to 7 April 1999 (24 pages)
9 May 2000Full group accounts made up to 7 April 1999 (24 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
25 November 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
25 November 1999Delivery ext'd 3 mth 07/04/99 (2 pages)
15 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 1999Full group accounts made up to 7 April 1998 (24 pages)
14 January 1999Full group accounts made up to 7 April 1998 (24 pages)
14 January 1999Full group accounts made up to 7 April 1998 (24 pages)
13 March 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 March 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 1997Full group accounts made up to 7 April 1997 (23 pages)
9 December 1997Full group accounts made up to 7 April 1997 (23 pages)
9 December 1997Full group accounts made up to 7 April 1997 (23 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1997Conve 01/07/97 (1 page)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 July 1997£ nc 250000/271500 01/07/97 (1 page)
21 July 1997£ nc 250000/271500 01/07/97 (1 page)
21 July 1997Conve 01/07/97 (1 page)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 July 1997Ad 01/07/97--------- £ si 25000@1=25000 £ ic 246500/271500 (2 pages)
21 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 July 1997Ad 01/07/97--------- £ si 25000@1=25000 £ ic 246500/271500 (2 pages)
21 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 April 1997£ sr 3500@1 25/11/96 (1 page)
17 April 1997£ sr 3500@1 25/11/96 (1 page)
26 March 1997Return made up to 20/03/97; full list of members (9 pages)
26 March 1997Return made up to 20/03/97; full list of members (9 pages)
18 November 1996Full group accounts made up to 7 April 1996 (19 pages)
18 November 1996Full group accounts made up to 7 April 1996 (19 pages)
18 November 1996Full group accounts made up to 7 April 1996 (19 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 1996Return made up to 20/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 1996Full group accounts made up to 7 April 1995 (19 pages)
15 February 1996Full group accounts made up to 7 April 1995 (19 pages)
15 February 1996Full group accounts made up to 7 April 1995 (19 pages)
5 April 1995Return made up to 20/03/95; full list of members (12 pages)
5 April 1995Return made up to 20/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 March 1970Company name changed\certificate issued on 11/03/70 (2 pages)
11 March 1970Company name changed\certificate issued on 11/03/70 (2 pages)
5 January 1970Incorporation (17 pages)
5 January 1970Incorporation (17 pages)