Canary Wharf
London
E14 5HU
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | John Michael Holt |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 September 2003) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushgreen Farm Bucklow Gardens Rushgreen Road Lymm Cheshire WA13 9RN |
Director Name | Stephen John Hallett |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Peter Malcolm Birse |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 21 September 2001) |
Role | Engineer |
Correspondence Address | Langscott Lower Street Dittisham Dartmouth Devon TQ6 0HY |
Director Name | Eric Grocott |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 March 1995) |
Role | Chartered Accountant |
Correspondence Address | 27 High Street Nafferton Driffield North Humberside YO25 4JR |
Director Name | Mr David George Goose |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Brigg Road Wrawby Brigg Ne Lincolnshire DN20 8RD |
Director Name | James Elders |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 1994) |
Role | Engineer |
Correspondence Address | New Barn House New Barn Road Longfield Kent DA3 7JF |
Secretary Name | David John Swales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1992(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 7 The Dales Cottingham North Humberside HU16 5JN |
Director Name | Bryan William Baker |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(23 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Little Hales House Chetwynd Aston Newport Shropshire TF10 9AW |
Director Name | M Martin Budden |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(23 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 03 July 2007) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Secretary Name | M Martin Budden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(24 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands 8 Thorner Lane Leeds West Yorkshire LS14 3AR |
Director Name | John Thomas Elders |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 427 Acklam Road Middlesbrough Cleveland TS5 7HB |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Mrs Heather Ann Craven |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Secretary Name | Mrs Heather Ann Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Norwood Carleton Pontefract West Yorkshire WF8 3SD |
Director Name | Mr David Cotterill |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(32 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | Yew Tree House Well Lane Butley Town Macclesfield Cheshire SK10 4DZ |
Director Name | Andrew Stuart Cunningham Church |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | Mr Philip John Harris |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2006) |
Role | Strategic Human Resources Dire |
Country of Residence | United Kingdom |
Correspondence Address | 1 Linemere Close Bristol Avon BS48 3PX |
Director Name | Mr Gerard Michael Roche |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2006) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | The Copse Bannister Lane Skelbrooke Doncaster South Yorkshire DN6 8LU |
Secretary Name | Andrew Stuart Cunningham Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2006) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Gateways Stoney Wood Endon Stoke On Trent Staffordshire ST9 9BX |
Director Name | Mr Andrew James McNaughton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2010) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Brian Osborne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2006(36 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2009) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat F 73 Warwick Square London SW1V 2AR |
Secretary Name | Mr Philip Hugh Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 October 2010) |
Role | Company Secretary Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 86 Station Road Redhill RH1 1PQ |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 14 October 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(44 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Emma Campbell |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Stuart Edward Curl |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(45 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 May 2016) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Andrew Robert Astin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2017) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Website | birse.co.uk |
---|
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
192.4m at £0.1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,993,000 |
Current Liabilities | £137,474,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
2 November 1989 | Delivered on: 3 November 1989 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 20/10/89. Particulars: All sums from time to time standing to the credit of an account with the bank. Fully Satisfied |
---|---|
20 September 1989 | Delivered on: 20 September 1989 Satisfied on: 30 March 1993 Persons entitled: Den Noroke Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 3/3/89. Particulars: All sums standing to the credit of an account opened with the bank titled dnc PLC re birze group PLC. Fully Satisfied |
20 September 1989 | Delivered on: 20 September 1989 Satisfied on: 30 March 1993 Persons entitled: Den Norske Credit Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 29-4-89. Particulars: All sums standing to the credit of an account opened with the bank titles dnc PLC re biroh group PLC bhl a/l. Fully Satisfied |
4 June 1984 | Delivered on: 7 June 1984 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of old lane, beeston, leeds. Comprising enterprise park industrial estate. Title ywe 68414. Fully Satisfied |
17 December 1980 | Delivered on: 23 December 1980 Satisfied on: 11 May 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - property to the north east of manby road, immingham cleethorpes, humberside. Title no: hs. 50948. Fully Satisfied |
14 May 1980 | Delivered on: 20 May 1980 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the south west side of manby road, immingham together with all fixtures. Title no 4840793. Fully Satisfied |
16 August 1979 | Delivered on: 24 August 1979 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage dated Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments & premises being land situated in dam road & farings road barton on humber south humberside comprising 7.682 acres together with all fixtures. Fully Satisfied |
16 August 1979 | Delivered on: 22 August 1979 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises on the east side of the industrial estate known as humber rd, & north side of dam rd, barton on humber, south humberside together with all fixtures. Fully Satisfied |
30 June 2004 | Delivered on: 5 July 2004 Satisfied on: 27 October 2007 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Supplemental deed Secured details: All monies due or to become due from the company to each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company respectively charged in the manner referred to in clause 3.1 of the debentures and clause 2 of the chattel mortgage all of its assets as more specifically therein referred to upon the terms in all respects therein containe. See the mortgage charge document for full details. Fully Satisfied |
13 December 1990 | Delivered on: 12 July 1997 Satisfied on: 27 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a development site at barkers lane epping essex t/n EX361951. Fully Satisfied |
3 August 1992 | Delivered on: 12 July 1997 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land and premises to the west of humber road barton on humber south humberside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 August 1992 | Delivered on: 12 July 1997 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a aultmore kingswood road tunbridge wells t/n K690169. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 July 1993 | Delivered on: 15 July 1993 Satisfied on: 5 November 1996 Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks (As Defined) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the assignment. Particulars: All right title and interest in the assigned contract and the receivables. See the mortgage charge document for full details. Fully Satisfied |
4 February 1993 | Delivered on: 17 February 1993 Satisfied on: 27 October 2007 Persons entitled: Midland Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 February 1993 | Delivered on: 5 February 1993 Satisfied on: 27 October 2007 Persons entitled: General Surety & Guarantee Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a group facilities agreement dated 04/02/93, a revolving bond facility agreement dated 04/02/93 and the deeds of counter indemnity therein. Particulars: All sums including interest standing to the credit of an acount no 61350137 with the midland bank. Fully Satisfied |
30 April 1990 | Delivered on: 11 May 1990 Satisfied on: 30 March 1993 Persons entitled: Den Norske Bank PLC as Agent and Trustee for Itself and the Banks. Classification: Legal charge on deposite Secured details: All monies due or to become due from birse properties limited and/or landstar properties LTD to the chargee under the terms of the loan agreement financing documents as defined and/or this charge. Particulars: As continuing security the sums from time to time standing to the credit of the deposit account see loan 395 (ref 19) for full details. Fully Satisfied |
16 August 1979 | Delivered on: 22 August 1979 Satisfied on: 2 September 1992 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands & premises being 26, 28 & 30 dam rd, barton on humber, south humberside together with all fixtures. Fully Satisfied |
5 December 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
---|---|
4 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
23 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
19 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
25 June 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
7 June 2018 | Register(s) moved to registered office address 5 Churchill Place Canary Wharf London England E14 5HU (1 page) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Andrew Robert Astin as a director on 28 March 2017 (1 page) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Paul David England as a director on 31 October 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
6 June 2016 | Appointment of David Andrew Bruce as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Stuart Edward Curl as a director on 31 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Andrew Robert Astin as a director on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Stuart Edward Curl as a director on 1 February 2016 (2 pages) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Emma Campbell as a director on 31 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , 130 Wilton Road, London, SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 9 December 2015 (1 page) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 130 Wilton Road London SW1V 1LQ on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Registered office address changed from , Hill House, 1 Little New Street, London, EC4A 3TR to 5 Churchill Place Canary Wharf London England E14 5HU on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Emma Campbell as a director on 11 November 2014 (2 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
6 November 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
22 July 2014 | Appointment of Mark Lloyd Cutler as a director on 22 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Murray John Easton as a director on 22 July 2014 (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
28 October 2013 | Appointment of Beverley Edward John Dew as a director (2 pages) |
28 October 2013 | Termination of appointment of John Walsh as a director (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Register(s) moved to registered inspection location (1 page) |
18 October 2013 | Register inspection address has been changed (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
5 July 2013 | Appointment of John Anthony Meade Walsh as a director (2 pages) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
20 November 2012 | Appointment of Mr Hector Macaulay as a director (2 pages) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
6 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 January 2012 | Re-registration of Memorandum and Articles (31 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
6 January 2012 | Re-registration from a public company to a private limited company (2 pages) |
6 January 2012 | Re-registration of Memorandum and Articles (31 pages) |
6 January 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 March 2011 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
23 March 2011 | Appointment of Mr Marshall Duncan Scott as a director (2 pages) |
23 March 2011 | Appointment of Mr Murray John Easton as a director (2 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
15 October 2010 | Termination of appointment of Philip Morris as a secretary (1 page) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 May 2010 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
5 May 2010 | Termination of appointment of Andrew Mcnaughton as a director (1 page) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages) |
13 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Mark Richard Johnson on 13 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Philip Hugh Morris on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Andrew Mcnaughton on 13 November 2009 (2 pages) |
25 September 2009 | Director appointed mr mark richard johnson (2 pages) |
25 September 2009 | Appointment terminated director brian osborne (1 page) |
25 September 2009 | Director appointed mr mark richard johnson (2 pages) |
25 September 2009 | Appointment terminated director brian osborne (1 page) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 November 2008 | Director's change of particulars / andrew mcnaughton / 02/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / brian osborne / 18/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / andrew mcnaughton / 02/09/2008 (1 page) |
3 November 2008 | Director's change of particulars / brian osborne / 18/09/2008 (1 page) |
28 October 2008 | Return made up to 22/10/08; no change of members (4 pages) |
28 October 2008 | Return made up to 22/10/08; no change of members (4 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 December 2007 | Full accounts made up to 28 April 2007 (19 pages) |
2 December 2007 | Full accounts made up to 28 April 2007 (19 pages) |
30 October 2007 | Return made up to 27/09/07; bulk list available separately (8 pages) |
30 October 2007 | Return made up to 27/09/07; bulk list available separately (8 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 October 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 December 2006 | Return made up to 27/09/06; bulk list available separately (12 pages) |
4 December 2006 | Group of companies' accounts made up to 30 April 2006 (60 pages) |
4 December 2006 | Return made up to 27/09/06; bulk list available separately (12 pages) |
4 December 2006 | Group of companies' accounts made up to 30 April 2006 (60 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 August 2006 | Memorandum and Articles of Association (55 pages) |
22 August 2006 | Memorandum and Articles of Association (55 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Return made up to 27/09/05; bulk list available separately
|
24 October 2005 | Return made up to 27/09/05; bulk list available separately
|
18 October 2005 | Group of companies' accounts made up to 30 April 2005 (55 pages) |
18 October 2005 | Group of companies' accounts made up to 30 April 2005 (55 pages) |
23 September 2005 | Memorandum and Articles of Association (57 pages) |
23 September 2005 | Memorandum and Articles of Association (57 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
12 July 2005 | Secretary resigned;director resigned (1 page) |
12 July 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Resolutions
|
18 May 2005 | Resolutions
|
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (53 pages) |
14 December 2004 | Group of companies' accounts made up to 30 April 2004 (53 pages) |
2 November 2004 | Return made up to 27/09/04; bulk list available separately (10 pages) |
2 November 2004 | Return made up to 27/09/04; bulk list available separately (10 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
5 July 2004 | Particulars of mortgage/charge (4 pages) |
5 July 2004 | Particulars of mortgage/charge (4 pages) |
14 December 2003 | Group of companies' accounts made up to 30 April 2003 (53 pages) |
14 December 2003 | Group of companies' accounts made up to 30 April 2003 (53 pages) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2003 | Return made up to 27/09/03; bulk list available separately (10 pages) |
4 November 2003 | Return made up to 27/09/03; bulk list available separately (10 pages) |
4 October 2003 | Director resigned (1 page) |
4 October 2003 | Director resigned (1 page) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
12 November 2002 | Group of companies' accounts made up to 30 April 2002 (51 pages) |
12 November 2002 | Group of companies' accounts made up to 30 April 2002 (51 pages) |
25 October 2002 | Return made up to 27/09/02; bulk list available separately (10 pages) |
25 October 2002 | Return made up to 27/09/02; bulk list available separately (10 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Resolutions
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
20 February 2002 | Interim accounts made up to 31 October 2001 (2 pages) |
20 February 2002 | Interim accounts made up to 31 October 2001 (2 pages) |
26 October 2001 | Return made up to 27/09/01; bulk list available separately
|
26 October 2001 | Return made up to 27/09/01; bulk list available separately
|
5 October 2001 | Resolutions
|
5 October 2001 | Resolutions
|
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Group of companies' accounts made up to 30 April 2001 (51 pages) |
28 September 2001 | Group of companies' accounts made up to 30 April 2001 (51 pages) |
28 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Full group accounts made up to 30 April 2000 (54 pages) |
21 November 2000 | Full group accounts made up to 30 April 2000 (54 pages) |
15 November 2000 | Return made up to 27/09/00; bulk list available separately (9 pages) |
15 November 2000 | Return made up to 27/09/00; bulk list available separately (9 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
22 May 2000 | New director appointed (3 pages) |
22 May 2000 | New director appointed (3 pages) |
4 November 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
4 November 1999 | Full group accounts made up to 30 April 1999 (44 pages) |
13 October 1999 | Return made up to 27/09/99; bulk list available separately (16 pages) |
13 October 1999 | Return made up to 27/09/99; bulk list available separately (16 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 27/09/98; bulk list available separately
|
27 October 1998 | Return made up to 27/09/98; bulk list available separately
|
24 September 1998 | Full group accounts made up to 30 April 1998 (42 pages) |
24 September 1998 | Full group accounts made up to 30 April 1998 (42 pages) |
1 July 1998 | Ad 11/06/98--------- £ si [email protected]=61624 £ ic 19177327/19238951 (2 pages) |
1 July 1998 | Ad 11/06/98--------- £ si [email protected]=61624 £ ic 19177327/19238951 (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
4 June 1998 | Interim accounts made up to 31 October 1997 (4 pages) |
4 June 1998 | Interim accounts made up to 31 October 1997 (4 pages) |
30 December 1997 | Ad 15/12/97--------- £ si [email protected]=575 £ ic 19176752/19177327 (4 pages) |
30 December 1997 | Ad 15/12/97--------- £ si [email protected]=575 £ ic 19176752/19177327 (4 pages) |
2 December 1997 | Ad 24/11/97--------- £ si [email protected]=575 £ ic 19176177/19176752 (2 pages) |
2 December 1997 | Ad 24/11/97--------- £ si [email protected]=575 £ ic 19176177/19176752 (2 pages) |
28 November 1997 | Full group accounts made up to 30 April 1997 (49 pages) |
28 November 1997 | Full group accounts made up to 30 April 1997 (49 pages) |
13 November 1997 | Return made up to 27/09/97; bulk list available separately (15 pages) |
13 November 1997 | Return made up to 27/09/97; bulk list available separately (15 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=2301 £ ic 19173876/19176177 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=1150 £ ic 19172726/19173876 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=1150 £ ic 19172726/19173876 (2 pages) |
24 October 1997 | Ad 20/10/97--------- £ si [email protected]=2301 £ ic 19173876/19176177 (2 pages) |
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
29 September 1997 | Resolutions
|
27 August 1997 | Ad 18/08/97--------- £ si [email protected]=5000 £ ic 19167726/19172726 (2 pages) |
27 August 1997 | Ad 18/08/97--------- £ si [email protected]=5000 £ ic 19167726/19172726 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=3451 £ ic 19161974/19165425 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=2301 £ ic 19165425/19167726 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=2301 £ ic 19165425/19167726 (2 pages) |
21 August 1997 | Ad 13/08/97--------- £ si [email protected]=3451 £ ic 19161974/19165425 (2 pages) |
27 July 1997 | Ad 18/07/97--------- £ si [email protected]=25000 £ ic 19131974/19156974 (2 pages) |
27 July 1997 | Ad 22/07/97--------- £ si [email protected]=5000 £ ic 19156974/19161974 (2 pages) |
27 July 1997 | Ad 22/07/97--------- £ si [email protected]=5000 £ ic 19156974/19161974 (2 pages) |
27 July 1997 | Ad 18/07/97--------- £ si [email protected]=25000 £ ic 19131974/19156974 (2 pages) |
12 July 1997 | Particulars of property mortgage/charge (10 pages) |
12 July 1997 | Particulars of property mortgage/charge (4 pages) |
12 July 1997 | Particulars of property mortgage/charge (4 pages) |
12 July 1997 | Particulars of property mortgage/charge (5 pages) |
12 July 1997 | Particulars of property mortgage/charge (10 pages) |
12 July 1997 | Particulars of property mortgage/charge (5 pages) |
20 March 1997 | Interim accounts made up to 31 October 1996 (4 pages) |
20 March 1997 | Interim accounts made up to 31 October 1996 (4 pages) |
4 March 1997 | Ad 13/02/97--------- premium £ si [email protected]=2301 £ ic 19129673/19131974 (2 pages) |
4 March 1997 | Ad 13/02/97--------- premium £ si [email protected]=2301 £ ic 19129673/19131974 (2 pages) |
23 December 1996 | Ad 17/12/96--------- £ si [email protected]=5752 £ ic 19123921/19129673 (2 pages) |
23 December 1996 | Ad 17/12/96--------- £ si [email protected]=5752 £ ic 19123921/19129673 (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 1996 | Full group accounts made up to 30 April 1996 (50 pages) |
5 November 1996 | Full group accounts made up to 30 April 1996 (50 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1996 | Return made up to 27/09/96; bulk list available separately
|
31 October 1996 | Return made up to 27/09/96; bulk list available separately
|
11 October 1996 | Resolutions
|
11 October 1996 | Resolutions
|
15 September 1996 | Ad 10/09/96--------- £ si [email protected]=575 £ ic 19123345/19123920 (2 pages) |
15 September 1996 | Ad 10/09/96--------- £ si [email protected]=575 £ ic 19123345/19123920 (2 pages) |
29 August 1996 | Ad 23/08/96--------- £ si [email protected]=575 £ ic 19122770/19123345 (2 pages) |
29 August 1996 | Ad 23/08/96--------- £ si [email protected]=575 £ ic 19122770/19123345 (2 pages) |
3 April 1996 | Canc.share.prem.acct (1 page) |
3 April 1996 | Certificate of cancellation of share premium account (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Certificate of cancellation of share premium account (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Canc.share.prem.acct (1 page) |
14 November 1995 | Full group accounts made up to 30 April 1995 (46 pages) |
14 November 1995 | Full group accounts made up to 30 April 1995 (46 pages) |
26 October 1995 | Return made up to 27/09/95; bulk list available separately (20 pages) |
26 October 1995 | Return made up to 27/09/95; bulk list available separately (20 pages) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (156 pages) |
15 December 1993 | Memorandum and Articles of Association (27 pages) |
15 December 1993 | Memorandum and Articles of Association (27 pages) |
15 October 1993 | Full group accounts made up to 30 April 1993 (39 pages) |
15 October 1993 | Full group accounts made up to 30 April 1993 (39 pages) |
23 June 1993 | Resolutions
|
23 June 1993 | Resolutions
|
18 October 1992 | Full group accounts made up to 30 April 1992 (39 pages) |
18 October 1992 | Full group accounts made up to 30 April 1992 (39 pages) |
10 October 1991 | Full group accounts made up to 30 April 1991 (39 pages) |
10 October 1991 | Full group accounts made up to 30 April 1991 (39 pages) |
26 October 1990 | Full group accounts made up to 30 April 1990 (38 pages) |
26 October 1990 | Full group accounts made up to 30 April 1990 (38 pages) |
19 September 1989 | Full group accounts made up to 30 April 1989 (22 pages) |
19 September 1989 | Full group accounts made up to 30 April 1989 (22 pages) |
1 September 1989 | Re-registration of Memorandum and Articles (15 pages) |
1 September 1989 | Re-registration of Memorandum and Articles (15 pages) |
1 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 September 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 March 1989 | Full group accounts made up to 30 April 1988 (20 pages) |
10 March 1989 | Full group accounts made up to 30 April 1988 (20 pages) |
21 June 1988 | Resolutions
|
23 March 1988 | Full accounts made up to 30 April 1987 (23 pages) |
23 March 1988 | Full accounts made up to 30 April 1987 (23 pages) |
14 March 1987 | Group of companies' accounts made up to 30 April 1986 (23 pages) |
16 April 1980 | Incorporation (13 pages) |
16 April 1980 | Incorporation (13 pages) |