Company NameAngela Flowers Gallery Limited
Company StatusActive
Company Number01001138
CategoryPrivate Limited Company
Incorporation Date29 January 1971(53 years, 3 months ago)
Previous NameAngela Flowers Gallery Plc

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Angela Flowers
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration33 years
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence AddressJordleys Manor Road
Goring
Reading
Berkshire
RG8 9EN
Director NameMatthew Dominic Flowers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration33 years
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Kingsland Road
London
E2 8DP
Secretary NameMr Terence Walter Sole
NationalityBritish
StatusCurrent
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address178 Mortimer Street
Herne Bay
Kent
CT6 5DT
Director NameNicholas Roderick Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(36 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressFlat 36b
41 Stubbs Road
Hong Kong
Foreign
Director NameJames Ulph
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameHon Marion Naggar
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1987(15 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 29 March 2010)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Edgar Astaire
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 May 2002)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address11 Lowndes Close
London
SW1X 8BZ
Director NameDavid Henderson Cargill
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 October 2009)
RoleMerchant Banker
Correspondence AddressElsing Hall
Elsing
Dereham
Norfolk
NR20 3DX
Director NameMr Robert Gordon Barry Heller
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 August 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressJordleys Manor Road
Goring On Thames
Reading
Berkshire
RG8 9EN
Director NameMr Terence Walter Sole
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 1996)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address178 Mortimer Street
Herne Bay
Kent
CT6 5DT
Director NameSir Kit McMahon
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(21 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address5 Cranmer Court
London
SW3 3HN
Director NameKaren Margaret Demuth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(24 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 May 2000)
RoleArt Consultant
Correspondence Address2 Kingsley Street
London
SW11 5LE
Director NameMs Huei Chjuin Flowers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1995(24 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2002)
RoleArt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Queen Elizabeths Walk
London
N16 5UG
Director NameMarian Ruth Stone
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(29 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleArt Consultant
Correspondence Address7 Westholm
London
NW11 6LH
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 August 2007)
RoleProperty Investment
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameSamuel George French Chatterton Dickson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2008)
RoleArt Dealer
Correspondence Address45c Sandringham Road
London
E8 2LR

Contact

Websiteflowersgalleries.com

Location

Registered Address2nd Floor 15 - 19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

557.3k at £0.1Marion Naggar
8.01%
Ordinary
500k at £0.1Mr Guy Anthony Naggar
7.19%
Ordinary
219k at £0.1Miss Angela Mary Flowers
3.15%
Ordinary
1.5m at £0.1Mr Nicholas Taylor
21.79%
Ordinary
1.5m at £0.1Mr Matthew D. Flowers
20.99%
Ordinary
-OTHER
13.16%
-
802.2k at £0.1Mrs Angela Mary Heller
11.54%
Ordinary
136.9k at £0.1Guy Naggar
1.97%
Ordinary
117.5k at £0.1Andrew Graham Cripps
1.69%
Ordinary
101.6k at £0.1Barratt & Cooke Nominees Limited A/c N19598ca
1.46%
Ordinary
100k at £0.1Mr Andrew Romain Hochhauser
1.44%
Ordinary
82.5k at £0.1Sir Kit Mcmahon
1.19%
Ordinary
68.5k at £0.1Executors Of Peter Gamble Curran & Executors Of Constance Curran Mcphee
0.99%
Ordinary
64.3k at £0.1Christopher Bown
0.92%
Ordinary
50.5k at £0.1Mr Jonathan Naggar
0.73%
Ordinary
50k at £0.1Mr Maurice Alexander Morris
0.72%
Ordinary
50k at £0.1Mrs Kathryn Louise Birss
0.72%
Ordinary
44.2k at £0.1Strand Nominees Limited A/c Sn
0.64%
Ordinary
40k at £0.1Executors Of Lady Samuel Of Wych Cross
0.58%
Ordinary
40k at £0.1Executors Of Naomi G. Weaver
0.58%
Ordinary
40k at £0.1Forwardissue LTD
0.58%
Ordinary

Financials

Year2014
Turnover£7,091,462
Gross Profit£3,199,630
Net Worth£2,777,067
Cash£522,356
Current Liabilities£2,889,693

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

1 November 2011Delivered on: 4 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement ground and first floor premises at 82 kingsland road shoreditch london t/no EGL441640 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 October 2011Delivered on: 13 October 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 December 2017Delivered on: 7 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as manston park, 6 invicta way, ramsgate, kent, CT12 5FD.
Outstanding
31 October 2011Delivered on: 10 November 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 urban hive 8 theydon road london t/n EGL527615 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
26 September 2007Delivered on: 2 October 2007
Satisfied on: 9 February 2012
Persons entitled: National Westminster 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: Unit 3 urban hive theydon road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2002Delivered on: 2 July 2002
Satisfied on: 9 February 2012
Persons entitled: National Westminster 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: Part basement,ground and first floors union central building,82 kingsland rd,shoreditch,london E2 8DP. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2000Delivered on: 22 August 2000
Satisfied on: 9 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
27 August 1992Delivered on: 4 September 1992
Satisfied on: 2 July 2002
Persons entitled: Close Brothers Limited.

Classification: Prompt credit application.
Secured details: £16,580.80 due or to become due from the company to close brothers limited under the terms of the charge.
Particulars: All its right title,and interest in and to all sums payable under the insurance ,particulars of which are outlined on the reverse of form 395.
Fully Satisfied
14 April 1992Delivered on: 15 April 1992
Satisfied on: 2 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 1988Delivered on: 21 October 1988
Satisfied on: 20 August 1992
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: 199/205 (odd nos) richmond road, london borough of hackney.
Fully Satisfied
20 September 1988Delivered on: 27 September 1988
Satisfied on: 20 August 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 September 2020Group of companies' accounts made up to 31 December 2019 (23 pages)
24 June 2020Confirmation statement made on 31 May 2020 with updates (7 pages)
4 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
17 July 2019Confirmation statement made on 31 May 2019 with updates (8 pages)
9 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
4 July 201831/05/18 Statement of Capital gbp 1043092.20 (8 pages)
5 June 2018Change of details for Matthew Dominic Flowers as a person with significant control on 11 May 2018 (2 pages)
4 June 2018Director's details changed for Matthew Dominic Flowers on 11 May 2018 (2 pages)
7 December 2017Registration of charge 010011380011, created on 7 December 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
26 July 2017Notification of Matthew Dominic Flowers as a person with significant control on 31 May 2017 (4 pages)
26 July 2017Confirmation statement made on 31 May 2017 with updates (18 pages)
26 July 2017Notification of Matthew Dominic Flowers as a person with significant control on 31 May 2017 (4 pages)
26 July 2017Confirmation statement made on 31 May 2017 with updates (18 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
26 September 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,043,092.2
(29 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,043,092.2
(29 pages)
7 October 2015Appointment of James Ulph as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of James Ulph as a director on 1 September 2015 (3 pages)
7 October 2015Appointment of James Ulph as a director on 1 September 2015 (3 pages)
17 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,043,093
(26 pages)
17 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,043,093
(26 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
19 June 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
15 July 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,043,092.2
(23 pages)
23 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,043,092.2
(23 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (26 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (26 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
19 September 2012Termination of appointment of Robert Heller as a director (1 page)
19 September 2012Termination of appointment of Robert Heller as a director (1 page)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (26 pages)
3 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (26 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
19 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (23 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (23 pages)
19 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
19 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
1 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 September 2010Re-registration of Memorandum and Articles (51 pages)
1 September 2010Re-registration of Memorandum and Articles (51 pages)
1 September 2010Re-registration from a public company to a private limited company (2 pages)
1 September 2010Re-registration from a public company to a private limited company (2 pages)
26 July 2010Termination of appointment of Marion Naggar as a director (2 pages)
26 July 2010Termination of appointment of Marion Naggar as a director (2 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
22 October 2009Termination of appointment of David Cargill as a director (2 pages)
22 October 2009Termination of appointment of David Cargill as a director (2 pages)
22 July 2009Director's change of particulars / robert heller / 31/05/2009 (1 page)
22 July 2009Return made up to 31/05/09; no change of members (8 pages)
22 July 2009Director's change of particulars / angela flowers / 31/05/2009 (1 page)
22 July 2009Director's change of particulars / robert heller / 31/05/2009 (1 page)
22 July 2009Director's change of particulars / angela flowers / 31/05/2009 (1 page)
22 July 2009Return made up to 31/05/09; no change of members (8 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
6 July 2009Location of register of members (1 page)
6 July 2009Location of register of members (1 page)
1 April 2009Appointment terminate, director sam chatterton dickson logged form (1 page)
1 April 2009Appointment terminate, director sam chatterton dickson logged form (1 page)
7 October 2008Appointment terminated director samuel chatterton dickson (1 page)
7 October 2008Appointment terminated director samuel chatterton dickson (1 page)
11 June 2008Return made up to 31/05/08; full list of members (51 pages)
11 June 2008Return made up to 31/05/08; full list of members (51 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007Ad 13/12/07--------- £ si [email protected]=227272 £ ic 815821/1043093 (2 pages)
20 December 2007Ad 13/12/07--------- £ si [email protected]=227272 £ ic 815821/1043093 (2 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
21 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
21 June 2007Return made up to 31/05/07; full list of members (29 pages)
21 June 2007Return made up to 31/05/07; full list of members (29 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
18 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
18 July 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
17 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
14 June 2004Return made up to 31/05/04; full list of members (41 pages)
14 June 2004Return made up to 31/05/04; full list of members (41 pages)
14 April 2004Ad 02/01/04--------- £ si [email protected]=407909 £ ic 407608/815517 (10 pages)
14 April 2004Ad 02/01/04--------- £ si [email protected]=407909 £ ic 407608/815517 (10 pages)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 February 2004Nc inc already adjusted 15/01/04 (1 page)
11 February 2004Nc inc already adjusted 15/01/04 (1 page)
11 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 December 2003Prospectus (68 pages)
24 December 2003Prospectus (68 pages)
16 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
16 August 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(21 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
3 March 2003Nc inc already adjusted 21/03/02 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 March 2003Nc inc already adjusted 21/03/02 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2003Ad 08/05/02--------- £ si [email protected] (2 pages)
28 February 2003Ad 08/05/02--------- £ si [email protected] (2 pages)
26 February 2003Ad 18/06/02-05/07/02 £ si [email protected]=48386 £ ic 359222/407608 (7 pages)
26 February 2003Ad 18/06/02-05/07/02 £ si [email protected]=48386 £ ic 359222/407608 (7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
30 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director resigned
(22 pages)
30 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director resigned
(22 pages)
2 July 2002Ad 08/05/02--------- £ si [email protected]=52279 £ ic 306943/359222 (9 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Ad 08/05/02--------- £ si [email protected]=52279 £ ic 306943/359222 (9 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Ad 05/04/02--------- £ si [email protected]=44368 £ ic 262575/306943 (5 pages)
13 May 2002Ad 05/04/02--------- £ si [email protected]=44368 £ ic 262575/306943 (5 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
10 April 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
19 March 2002Prospectus (48 pages)
19 March 2002Prospectus (48 pages)
15 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
15 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 31/05/00; full list of members (16 pages)
25 July 2000Return made up to 31/05/00; full list of members (16 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
23 June 2000Full accounts made up to 31 December 1999 (11 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
8 June 1999Return made up to 31/05/99; change of members (17 pages)
8 June 1999Return made up to 31/05/99; change of members (17 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 June 1998Return made up to 31/05/98; change of members (16 pages)
17 June 1998Return made up to 31/05/98; change of members (16 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
4 July 1997Return made up to 31/05/97; full list of members (19 pages)
4 July 1997Return made up to 31/05/97; full list of members (19 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
21 May 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
16 April 1996Full accounts made up to 31 December 1995 (10 pages)
27 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
19 April 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
3 January 1990Certificate of re-registration from Private to Public Limited Company (1 page)
3 January 1990Certificate of re-registration from Private to Public Limited Company (1 page)
21 December 1989Memorandum and Articles of Association (59 pages)
21 December 1989Memorandum and Articles of Association (59 pages)
29 January 1971Certificate of incorporation (1 page)
29 January 1971Certificate of incorporation (1 page)