Company NameEd Broking Holdings (London) Limited
DirectorsScott William Hough and Andrew David Wallin
Company StatusActive
Company Number00998625
CategoryPrivate Limited Company
Incorporation Date1 January 1971(53 years, 3 months ago)
Previous NamesCooper Gay (Holdings) Limited and Ed Broking (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(52 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(53 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2021(50 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameDerek Ernest Cooper
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 1992)
RoleInsurance Broker
Correspondence AddressRegency House 34 Central Parade
Herne Bay
Kent
CT6 5HX
Director NameDavid Arthur Gay
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration14 years (resigned 04 March 2005)
RoleInsurance Broker
Correspondence Address1 Barton Street
London
SW1P 3NG
Director NameMichael Norman Thompson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 February 1998)
RoleInsurance Broker
Correspondence Address83 Bushey Way
Park Langley
Beckenham
Kent
BR3 2TH
Director NameDouglas George Staplehurst
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address272 Eastwood Road
Rayleigh
Essex
SS6 7LS
Director NameMr Martin Edward Shaw
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration17 years, 4 months (resigned 01 July 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAbbotscroft Whitecroft Way
Beckenham
Kent
BR3 3AW
Director NameAnthony Alexander Mason
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 28 June 1996)
RoleInsurance Broker
Correspondence Address9 Stewart Avenue
Upminster
Essex
RM14 2AE
Director NameMr Michael Richard Jones
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2006)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Chimneys
Oakwood Close
Chislehurst
Kent
BR7 5DD
Secretary NameDouglas George Staplehurst
NationalityBritish
StatusResigned
Appointed10 February 1991(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1992)
RoleCompany Director
Correspondence Address8 Woodlands Avenue
Rayleigh
Essex
SS6 7RD
Director NameStephen Blake Marriner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 1998)
RoleLloyds Insurance Broker
Correspondence Address15 Hillside Crescent
Leigh-On-Sea
Essex
SS9 1EN
Director NameDonald Glassford Begg
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 February 1998)
RoleLloyds Insurance Broker
Correspondence AddressWhitehouse Farm
Waldron
Heathfield
East Sussex
TN21 0NH
Director NameMr Nigel Arthur Hooper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(21 years after company formation)
Appointment Duration16 years (resigned 01 January 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Secretary NameMr Nigel Arthur Hooper
NationalityBritish
StatusResigned
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Badgers Mount
Hockley
Essex
SS5 4SA
Director NameMr Tobias Crispian David Esser
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(24 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 June 2015)
RoleLloyd,S Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTroilus House 22 Neville Avenue
New Maldon
Surrey
KT3 4SN
Director NameRobert Patrick Steele
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(25 years after company formation)
Appointment Duration3 years (resigned 29 January 1999)
RoleLloyds Insurance Broker
Correspondence Address12 Highland Avenue
Rowayton
Connecticut 06853
Foreign
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2002)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameRichard Walter Fielding
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(32 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall
Longburton
Sherborne
Dorset
DT9 5PF
Director NameJohn Hodson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(34 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Spice Quay Heights
32 Shadthames
London
Se1
Director NameJeremy Andrew Goodman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(34 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address265 Briscoe Road
New Canaan
Connecticut 06840
United States
Director NameMs Vivien Mary Gould
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(35 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Farm
Avening
Tetbury
Gloucestershire
GL8 8NH
Wales
Secretary NameMr John Flanagan
NationalityBritish
StatusResigned
Appointed18 September 2006(35 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Director NameDr Jose Manuel Queiros Dias Da Fonseca
Date of BirthDecember 1956 (Born 67 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 July 2010)
RoleChief Executive Officer
Correspondence AddressAvenida Da Republica
779-10 B4450-243
Matosinhos
Portugal
Director NameAngelo Gabriel Ribeirinho Do Santos Pauperio
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed29 June 2007(36 years, 6 months after company formation)
Appointment Duration3 years (resigned 09 July 2010)
RoleExecutive Vice President
Correspondence AddressCalcada Da Arrabida, No. 1 Hab.
C51-4150-106
Porto
Foreign
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(37 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northumberland Avenue
Wanstead
London
E12 5HA
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(37 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Blanford Road
Reigate
Surrey
RH2 7DR
Director NameAdriano Ribeiro
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed30 June 2009(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 2010)
RoleFinancial Manager
Correspondence AddressRua Bartolomeu Velho
852-2a-2'B
Porto
Portugal
Director NameJoao Magalhaes
Date of BirthApril 1979 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed30 June 2009(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 2010)
RoleFinance
Correspondence AddressAvenida Da Boavista No 277 20
Gipo-130
Porto
4100-130
Portugal
Director NameDr Keith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(38 years, 6 months after company formation)
Appointment Duration1 year (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Carlyle Square
London
SW3 6EY
Secretary NameSuzie McConnell
StatusResigned
Appointed01 June 2015(44 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2016)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Stephen Patrick Hearn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(45 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Neil Phillip Perry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 September 2017(46 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Secretary NameMrs Alison Rose Richardson
StatusResigned
Appointed09 March 2018(47 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 October 2018)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitecoopergay.com

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

180m at £0.001Cooper Gay Swett & Crawford LTD
67.88%
Ordinary
8.5m at £0.01Cooper Gay Swett & Crawford LTD
32.12%
Ordinary Preferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£18,702,000
Net Worth£151,744,000
Cash£2,527,000
Current Liabilities£49,038,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

14 June 2013Delivered on: 27 June 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 26 April 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 26 April 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Nil. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 25 April 2013
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2018Delivered on: 7 August 2018
Persons entitled: Lightyear Capital Iii, Llc as Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding
28 March 2018Delivered on: 10 April 2018
Persons entitled: Unicredit Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
29 March 2018Delivered on: 10 April 2018
Persons entitled: Unicredit Bank Ag

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 July 2013Delivered on: 5 August 2013
Persons entitled: Morgan Stanley Senior Funding Inc. as Collateral Agent (The Collateral Agent)

Classification: A registered charge
Particulars: Morgan stanley senior funding inc. As collateral agent (the collateral agent). Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 1 August 2013
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent and Trustee (The Collateral Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 July 2013Delivered on: 1 August 2013
Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent and Trustee (The Collateral Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 28 June 2013
Persons entitled: Morgan Stanley Senior Finding, Inc.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 July 2008Delivered on: 1 August 2008
Satisfied on: 26 April 2013
Persons entitled: National Australia Bank Limited, London Branch (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 August 2006Delivered on: 11 September 2006
Satisfied on: 1 August 2008
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees)

Classification: Account pledge 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: The pledged accounts. See the mortgage charge document for full details.
Fully Satisfied
22 August 2006Delivered on: 11 September 2006
Satisfied on: 1 August 2008
Persons entitled:
Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees)
Bayerische Hypo-Und Vereinsbank Ag (Security Agent) and the Royal Bank of Scotland PLC (Collectively Referred to as the Pledgees)

Classification: Share pledge 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: The shares together with all ancillary rights and claims associated with such shares. See the mortgage charge document for full details.
Fully Satisfied
12 April 2005Delivered on: 30 April 2005
Satisfied on: 1 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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: 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

Filing History

15 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (36 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
11 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
7 June 2023Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages)
7 June 2023Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages)
14 March 2023Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023 (1 page)
14 March 2023Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages)
13 March 2023Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (37 pages)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 December 2021Full accounts made up to 31 December 2020 (35 pages)
10 December 2021Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages)
10 December 2021Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page)
19 November 2021Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page)
26 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2021Full accounts made up to 31 December 2019 (33 pages)
18 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
23 December 2020Statement of capital following an allotment of shares on 17 December 2020
  • GBP 73,362,217.07
(4 pages)
14 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page)
30 June 2020Satisfaction of charge 009986250016 in full (1 page)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
15 October 2019Full accounts made up to 31 December 2018 (29 pages)
18 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
10 December 2018Termination of appointment of Alison Rose Richardson as a secretary on 17 October 2018 (1 page)
15 October 2018Full accounts made up to 31 December 2017 (28 pages)
7 August 2018Registration of charge 009986250016, created on 25 July 2018 (69 pages)
10 April 2018Registration of charge 009986250015, created on 28 March 2018 (10 pages)
10 April 2018Registration of charge 009986250014, created on 29 March 2018 (7 pages)
9 March 2018Appointment of Mrs Alison Rose Richardson as a secretary on 9 March 2018 (2 pages)
13 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 September 2017Appointment of Mr Neil Phillip Perry as a director on 22 September 2017 (2 pages)
29 September 2017Appointment of Mr Neil Phillip Perry as a director on 22 September 2017 (2 pages)
15 August 2017Full accounts made up to 31 December 2016 (26 pages)
15 August 2017Full accounts made up to 31 December 2016 (26 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (61 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (61 pages)
30 December 2016Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages)
30 December 2016Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
29 September 2016Full accounts made up to 31 December 2015 (23 pages)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
12 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-09
(2 pages)
12 September 2016Change of name notice (2 pages)
12 September 2016Change of name notice (2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name notice (2 pages)
30 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
30 August 2016Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page)
25 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages)
25 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages)
22 June 2016Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages)
22 June 2016Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages)
22 June 2016Appointment of Mr Stephen Patrick Hearn as a director on 31 May 2016 (3 pages)
22 June 2016Appointment of Mr Andrew David Wallin as a director on 31 May 2016 (3 pages)
2 June 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages)
2 June 2016Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages)
16 May 2016Satisfaction of charge 009986250007 in full (1 page)
16 May 2016Satisfaction of charge 009986250010 in part (1 page)
16 May 2016Satisfaction of charge 009986250013 in full (1 page)
16 May 2016Satisfaction of charge 009986250011 in full (1 page)
16 May 2016Satisfaction of charge 009986250009 in full (1 page)
16 May 2016Satisfaction of charge 009986250010 in part (1 page)
16 May 2016Satisfaction of charge 009986250008 in full (1 page)
16 May 2016Satisfaction of charge 009986250012 in full (1 page)
16 May 2016Satisfaction of charge 009986250009 in full (1 page)
16 May 2016Satisfaction of charge 009986250010 in full (1 page)
16 May 2016Satisfaction of charge 009986250005 in full (1 page)
16 May 2016Satisfaction of charge 009986250006 in full (1 page)
16 May 2016Satisfaction of charge 009986250011 in full (1 page)
16 May 2016Satisfaction of charge 009986250010 in full (1 page)
16 May 2016Satisfaction of charge 009986250013 in full (1 page)
16 May 2016Satisfaction of charge 009986250008 in full (1 page)
16 May 2016Satisfaction of charge 009986250006 in full (1 page)
16 May 2016Satisfaction of charge 009986250012 in full (1 page)
16 May 2016Satisfaction of charge 009986250005 in full (1 page)
16 May 2016Satisfaction of charge 009986250007 in full (1 page)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 265,160.58
(7 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 265,160.58
(7 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
17 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages)
17 July 2015Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages)
17 July 2015Appointment of Shaun Ian Hooper as a director on 1 July 2015 (3 pages)
30 June 2015Appointment of Suzie Mcconnell as a secretary (3 pages)
30 June 2015Appointment of Suzie Mcconnell as a secretary (3 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
25 June 2015Full accounts made up to 31 December 2014 (23 pages)
17 June 2015Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages)
17 June 2015Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages)
17 June 2015Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages)
13 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
13 March 2015Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page)
13 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
13 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 265,160.58
(8 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 265,160.58
(8 pages)
3 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 265,160.58
(8 pages)
14 October 2014Auditor's resignation (1 page)
14 October 2014Auditor's resignation (1 page)
24 September 2014Auditor's resignation (2 pages)
24 September 2014Auditor's resignation (2 pages)
2 September 2014Full accounts made up to 31 December 2013 (23 pages)
2 September 2014Full accounts made up to 31 December 2013 (23 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 265,160.58
(8 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 265,160.58
(8 pages)
20 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 265,160.58
(8 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (82 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (82 pages)
5 August 2013Registration of charge 009986250013 (63 pages)
5 August 2013Registration of charge 009986250013 (63 pages)
1 August 2013Registration of charge 009986250012 (26 pages)
1 August 2013Registration of charge 009986250011 (27 pages)
1 August 2013Registration of charge 009986250012 (26 pages)
1 August 2013Registration of charge 009986250011 (27 pages)
28 June 2013Registration of charge 009986250010 (46 pages)
28 June 2013Registration of charge 009986250010 (46 pages)
27 June 2013Registration of charge 009986250009 (335 pages)
27 June 2013Registration of charge 009986250009 (335 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 May 2013Memorandum and Articles of Association (47 pages)
1 May 2013Memorandum and Articles of Association (47 pages)
1 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2013Registration of charge 009986250007 (34 pages)
26 April 2013Registration of charge 009986250008 (34 pages)
26 April 2013Registration of charge 009986250008 (34 pages)
26 April 2013Satisfaction of charge 4 in full (4 pages)
26 April 2013Registration of charge 009986250007 (34 pages)
26 April 2013Satisfaction of charge 4 in full (4 pages)
25 April 2013Registration of charge 009986250006 (26 pages)
25 April 2013Registration of charge 009986250005 (29 pages)
25 April 2013Registration of charge 009986250005 (29 pages)
25 April 2013Registration of charge 009986250006 (26 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
19 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (8 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (82 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (82 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (12 pages)
22 September 2011Memorandum and Articles of Association (46 pages)
22 September 2011Memorandum and Articles of Association (46 pages)
22 July 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 265,160.58
(4 pages)
22 July 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 265,160.58
(4 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
10 June 2011Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
15 April 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (27 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (27 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (27 pages)
25 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 265,160.56
(4 pages)
25 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 265,160.56
(4 pages)
20 August 2010Termination of appointment of John Whiter as a director (2 pages)
20 August 2010Termination of appointment of Frank Witthun as a director (2 pages)
20 August 2010Termination of appointment of Keith Harris as a director (2 pages)
20 August 2010Termination of appointment of Frank Witthun as a director (2 pages)
20 August 2010Termination of appointment of John Whiter as a director (2 pages)
20 August 2010Termination of appointment of Keith Harris as a director (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2010Memorandum and Articles of Association (47 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2010Memorandum and Articles of Association (47 pages)
20 July 2010Termination of appointment of Joao Magalhaes as a director (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2010Termination of appointment of Adriano Ribeiro as a director (2 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 July 2010Termination of appointment of Angelo Pauperio as a director (2 pages)
20 July 2010Termination of appointment of Adriano Ribeiro as a director (2 pages)
20 July 2010Termination of appointment of Jose Queiros Dias Da Fonseca as a director (2 pages)
20 July 2010Termination of appointment of Jose Queiros Dias Da Fonseca as a director (2 pages)
20 July 2010Termination of appointment of Joao Magalhaes as a director (2 pages)
20 July 2010Termination of appointment of Angelo Pauperio as a director (2 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Memorandum and Articles of Association (44 pages)
21 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2010Memorandum and Articles of Association (44 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
15 April 2010Group of companies' accounts made up to 31 December 2009 (88 pages)
1 April 2010Termination of appointment of Vivien Gould as a director (2 pages)
1 April 2010Termination of appointment of Vivien Gould as a director (2 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (27 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (27 pages)
9 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (27 pages)
13 November 2009Memorandum and Articles of Association (44 pages)
13 November 2009Memorandum and Articles of Association (44 pages)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
17 July 2009Director appointed keith reginald harris (3 pages)
17 July 2009Director appointed john lindsay pearce whiter (3 pages)
17 July 2009Director appointed john lindsay pearce whiter (3 pages)
17 July 2009Director appointed keith reginald harris (3 pages)
14 July 2009Director appointed joao magalhaes (2 pages)
14 July 2009Director appointed adriano ribeiro (2 pages)
14 July 2009Director appointed joao magalhaes (2 pages)
14 July 2009Director appointed adriano ribeiro (2 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 July 2009Memorandum and Articles of Association (43 pages)
3 July 2009Memorandum and Articles of Association (43 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 May 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
1 May 2009Group of companies' accounts made up to 31 December 2008 (44 pages)
6 March 2009Return made up to 05/02/09; full list of members (11 pages)
6 March 2009Return made up to 05/02/09; full list of members (11 pages)
24 December 2008Nc inc already adjusted 01/12/08 (1 page)
24 December 2008Nc inc already adjusted 01/12/08 (1 page)
12 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
12 December 2008Gbp ic 283923.56/265160.56\02/12/08\gbp sr [email protected]=18763\ (2 pages)
12 December 2008Gbp nc 707729.56/679014.56\01/12/08 (1 page)
12 December 2008Gbp ic 283923.56/265160.56\02/12/08\gbp sr [email protected]=18763\ (2 pages)
12 December 2008Gbp nc 707729.56/679014.56\01/12/08 (1 page)
11 December 2008Ad 02/12/08\gbp si [email protected]=53670.56\gbp ic 230253/283923.56\ (2 pages)
11 December 2008Ad 02/12/08\gbp si [email protected]=53670.56\gbp ic 230253/283923.56\ (2 pages)
24 October 2008Gbp ic 240205/230253\14/10/08\gbp sr 9952@1=9952\ (4 pages)
24 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2008Gbp ic 240205/230253\14/10/08\gbp sr 9952@1=9952\ (4 pages)
24 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2008Director appointed john flanagan (3 pages)
7 August 2008Director appointed john flanagan (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2008Memorandum and Articles of Association (42 pages)
21 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2008Memorandum and Articles of Association (42 pages)
3 July 2008Appointment terminated director martin shaw (1 page)
3 July 2008Appointment terminated director martin shaw (1 page)
11 June 2008Director's change of particulars / frank witthun / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / frank witthun / 09/06/2008 (1 page)
20 May 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (44 pages)
5 March 2008Return made up to 05/02/08; bulk list available separately; amend (10 pages)
5 March 2008Return made up to 05/02/08; bulk list available separately; amend (10 pages)
28 February 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2008Return made up to 05/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Memorandum and Articles of Association (41 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2007Memorandum and Articles of Association (41 pages)
11 October 2007Location of register of members (non legible) (1 page)
11 October 2007Location of register of members (non legible) (1 page)
20 September 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (45 pages)
25 July 2007£ ic 240206/240205 29/06/07 £ sr 1@1=1 (1 page)
25 July 2007£ ic 240206/240205 29/06/07 £ sr 1@1=1 (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
17 July 2007S-div 29/06/07 (1 page)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007S-div 29/06/07 (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
18 April 2007Return made up to 05/02/07; change of members (15 pages)
18 April 2007Return made up to 05/02/07; change of members (15 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
18 September 2006Secretary resigned (1 page)
18 September 2006Secretary resigned (1 page)
11 September 2006Particulars of mortgage/charge (6 pages)
11 September 2006Particulars of mortgage/charge (6 pages)
11 September 2006Particulars of mortgage/charge (5 pages)
11 September 2006Particulars of mortgage/charge (5 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
6 April 2006Return made up to 05/02/06; full list of members (30 pages)
6 April 2006Return made up to 05/02/06; full list of members (30 pages)
22 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 March 2006Full accounts made up to 30 September 2005 (37 pages)
17 March 2006Full accounts made up to 30 September 2005 (37 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
13 July 2005£ ic 196840/194489 27/05/05 £ sr 2351@1=2351 (1 page)
13 July 2005£ ic 196840/194489 27/05/05 £ sr 2351@1=2351 (1 page)
13 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2005New director appointed (5 pages)
24 May 2005New director appointed (5 pages)
19 May 2005£ ic 224829/196840 04/04/05 £ sr 27989@1=27989 (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005£ ic 224829/196840 04/04/05 £ sr 27989@1=27989 (1 page)
30 April 2005Particulars of mortgage/charge (7 pages)
30 April 2005Particulars of mortgage/charge (7 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
13 April 2005Group of companies' accounts made up to 30 September 2004 (36 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2005Return made up to 05/02/05; full list of members (11 pages)
10 March 2005Return made up to 05/02/05; full list of members (11 pages)
17 August 2004£ ic 225179/224829 26/07/04 £ sr 350@1=350 (1 page)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 August 2004£ ic 225179/224829 26/07/04 £ sr 350@1=350 (1 page)
19 March 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 2004Return made up to 05/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 December 2003Group of companies' accounts made up to 30 September 2003 (37 pages)
17 December 2003Group of companies' accounts made up to 30 September 2003 (37 pages)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2003Group of companies' accounts made up to 30 September 2002 (43 pages)
23 September 2003Group of companies' accounts made up to 30 September 2002 (43 pages)
11 July 2003Memorandum and Articles of Association (15 pages)
11 July 2003Memorandum and Articles of Association (15 pages)
14 May 2003Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page)
14 May 2003Registered office changed on 14/05/03 from: international house 26 creechurch lane london EC3A 5JE (1 page)
17 March 2003£ ic 215626/212179 10/02/03 £ sr 3447@1=3447 (1 page)
17 March 2003£ ic 215626/212179 10/02/03 £ sr 3447@1=3447 (1 page)
4 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 February 2003Return made up to 05/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
28 February 2003Return made up to 05/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Group of companies' accounts made up to 30 September 2001 (40 pages)
26 November 2002Group of companies' accounts made up to 30 September 2001 (40 pages)
17 October 2002Auditor's resignation (1 page)
17 October 2002Auditor's resignation (1 page)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2002£ ic 215976/215626 03/07/02 £ sr 350@1=350 (1 page)
31 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2002£ ic 215976/215626 03/07/02 £ sr 350@1=350 (1 page)
21 February 2002Return made up to 05/02/02; full list of members (10 pages)
21 February 2002Return made up to 05/02/02; full list of members (10 pages)
20 April 2001£ ic 216326/215976 30/03/01 £ sr 350@1=350 (1 page)
20 April 2001£ ic 216326/215976 30/03/01 £ sr 350@1=350 (1 page)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 April 2001Full group accounts made up to 30 September 2000 (36 pages)
17 April 2001Full group accounts made up to 30 September 2000 (36 pages)
8 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 December 2000New director appointed (3 pages)
4 December 2000New director appointed (3 pages)
3 May 2000£ ic 226273/225958 29/03/00 £ sr 315@1=315 (1 page)
3 May 2000£ ic 226273/225958 29/03/00 £ sr 315@1=315 (1 page)
3 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 March 2000£ ic 226623/226273 14/02/00 £ sr 350@1=350 (1 page)
21 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 March 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 March 2000£ ic 226623/226273 14/02/00 £ sr 350@1=350 (1 page)
8 March 2000Full group accounts made up to 30 September 1999 (32 pages)
8 March 2000Full group accounts made up to 30 September 1999 (32 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(13 pages)
8 March 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/03/00
(13 pages)
7 February 2000£ ic 227820/226623 09/09/99 £ sr [email protected]=1197 (1 page)
7 February 2000£ ic 227820/226623 09/09/99 £ sr [email protected]=1197 (1 page)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
24 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1999Return made up to 05/02/99; full list of members (12 pages)
23 March 1999Return made up to 05/02/99; full list of members (12 pages)
8 March 1999Full group accounts made up to 30 September 1998 (31 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Full group accounts made up to 30 September 1998 (31 pages)
11 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 August 1998£ ic 242196/227820 29/06/98 £ sr 14376@1=14376 (1 page)
11 August 1998£ ic 242196/227820 29/06/98 £ sr 14376@1=14376 (1 page)
11 August 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 July 1998Declaration of assistance for shares acquisition (4 pages)
9 July 1998Declaration of assistance for shares acquisition (4 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
6 March 1998Full group accounts made up to 30 September 1997 (29 pages)
6 March 1998Full group accounts made up to 30 September 1997 (29 pages)
6 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 1998Return made up to 05/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 August 1997£ ic 242820/242196 26/06/97 £ sr 624@1=624 (1 page)
29 August 1997£ ic 242820/242196 26/06/97 £ sr 624@1=624 (1 page)
29 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 February 1997Return made up to 05/02/97; full list of members (8 pages)
12 February 1997Full group accounts made up to 30 September 1996 (29 pages)
12 February 1997Full group accounts made up to 30 September 1996 (29 pages)
12 February 1997Return made up to 05/02/97; full list of members (8 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
22 July 1996£ ic 200320/192820 26/06/96 £ sr 7500@1=7500 (1 page)
22 July 1996£ ic 200320/192820 26/06/96 £ sr 7500@1=7500 (1 page)
17 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 April 1996Return made up to 13/02/96; full list of members (12 pages)
14 April 1996Return made up to 13/02/96; full list of members (12 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
25 February 1996Full group accounts made up to 30 September 1995 (28 pages)
25 February 1996Full group accounts made up to 30 September 1995 (28 pages)
11 October 1995£ ic 205320/200320 26/06/95 £ sr 5000@1=5000 (1 page)
11 October 1995£ ic 205320/200320 26/06/95 £ sr 5000@1=5000 (1 page)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
21 February 1995Full group accounts made up to 30 September 1994 (28 pages)
21 February 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 February 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
21 February 1995Full group accounts made up to 30 September 1994 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
20 February 1994Full group accounts made up to 30 September 1993 (24 pages)
20 February 1994Return made up to 10/02/94; full list of members (8 pages)
20 February 1994Full group accounts made up to 30 September 1993 (24 pages)
20 February 1994Return made up to 10/02/94; full list of members (8 pages)
19 August 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 August 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 August 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 August 1993Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 February 1993Full accounts made up to 30 September 1992 (24 pages)
14 February 1993Return made up to 10/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1993Return made up to 10/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 1993Full accounts made up to 30 September 1992 (24 pages)
10 August 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
10 August 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
13 March 1992Full group accounts made up to 30 September 1991 (22 pages)
4 March 1992Return made up to 10/02/92; full list of members (6 pages)
4 March 1992Return made up to 10/02/92; full list of members (6 pages)
20 June 1991New director appointed (2 pages)
20 June 1991New director appointed (2 pages)
20 June 1991New director appointed (2 pages)
20 June 1991New director appointed (2 pages)
19 February 1991Return made up to 10/02/91; full list of members (11 pages)
19 February 1991Full group accounts made up to 30 September 1990 (22 pages)
19 February 1991Return made up to 10/02/91; full list of members (11 pages)
16 July 1990Return made up to 04/02/90; full list of members (12 pages)
16 July 1990Return made up to 04/02/90; full list of members (12 pages)
12 February 1990Full group accounts made up to 30 September 1989 (19 pages)
16 February 1989Full group accounts made up to 30 September 1988 (18 pages)
16 February 1989Return made up to 05/02/89; full list of members (12 pages)
16 February 1989Return made up to 05/02/89; full list of members (12 pages)
7 March 1987Return made up to 15/02/87; full list of members (9 pages)
7 March 1987Group of companies' accounts made up to 30 September 1986 (17 pages)
7 March 1987Group of companies' accounts made up to 30 September 1986 (17 pages)
7 March 1987Return made up to 15/02/87; full list of members (9 pages)
17 March 1984Annual return made up to 12/03/84 (8 pages)
17 March 1984Annual return made up to 12/03/84 (8 pages)
17 March 1973Annual return made up to 09/03/73 (5 pages)
17 March 1973Annual return made up to 09/03/73 (5 pages)
1 January 1971Incorporation (19 pages)
1 January 1971Incorporation (19 pages)
1 January 1971Certificate of incorporation (1 page)
1 January 1971Certificate of incorporation (1 page)