Company NameMusto Limited
Company StatusActive
Company Number01004420
CategoryPrivate Limited Company
Incorporation Date11 March 1971(53 years, 2 months ago)
Previous NameMusto & Hyde Accessories Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Piers Sheldon Barnes
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(46 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressG3a, Birkbeck House Colliers Way
Nottingham
NG8 6AT
Director NameMr Jean-Philippe Arcand
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed28 January 2022(50 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceNorway
Correspondence AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Director NameMr James Michael Brook
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(50 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Director NameNigel Musto
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration21 years (resigned 01 January 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUlting Hall Ulting Hall Road
Ulting
Essex
CM9 6QR
Director NameMr Philip Lindsay Booth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address45 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RL
Director NameMr Franklyn Keith Musto
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 May 2006)
RoleManaging Director
Correspondence AddressWithies Green Farm House
Withies Green Cressing
Braintree
Essex
CM7 8DY
Secretary NameMr Philip Lindsay Booth
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Thellusson Way
Rickmansworth
Hertfordshire
WD3 8RL
Director NamePaul McKee
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(24 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 August 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address14 London Road South
Merstham
Redhill
RH1 3DT
Director NameJohn Aries Tyler
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(25 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 November 1998)
RoleProduction Director
Correspondence Address1 Rose Cottage
Rye Hill
Harlow
Essex
CM18 7JQ
Secretary NameWilliam David Glester
NationalityBritish
StatusResigned
Appointed01 November 1996(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 December 2001)
RoleCompany Director
Correspondence Address31 Clarence Road
Rayleigh
Essex
SS6 8TA
Director NameWilliam David Glester
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2001)
RoleAccountant
Correspondence Address31 Clarence Road
Rayleigh
Essex
SS6 8TA
Secretary NameKeith Charles Gregory
NationalityBritish
StatusResigned
Appointed20 December 2001(30 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2003)
RoleAccountant
Correspondence Address77 Crouch Avenue
Hullbridge
Essex
SS5 6BS
Director NameMr Grant Popham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(30 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 August 2007)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Brook Close
Great Totham
Maldon
Essex
CM9 8PE
Secretary NameNigel Musto
NationalityBritish
StatusResigned
Appointed28 January 2003(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMemorial House
Burnham On Crouch
Burnham
Essex
CM0 8AA
Director NameAnthony Manning
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Empress Avenue
Woodford Green
Essex
IG8 9EA
Secretary NameAnthony Manning
NationalityBritish
StatusResigned
Appointed07 June 2004(33 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address62 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameCorinne Metcalfe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(34 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 October 2005)
RoleDesigner
Correspondence Address89 Lodge Road
Writtle
Essex
CM1 3HZ
Director NamePeter John Byrom
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Buckingham Gate
London
SW1E 6AT
Director NameMr Andrew John Towne
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(37 years, 7 months after company formation)
Appointment Duration9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Prestbury Road
Macclesfield
Cheshire
SK10 3BN
Director NameMr David Robert Cook
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(38 years after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Juniper West, Fenton Way
Basildon
Essex
SS15 6SJ
Secretary NameMr David Robert Cook
NationalityBritish
StatusResigned
Appointed30 March 2009(38 years after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Juniper West, Fenton Way
Basildon
Essex
SS15 6SJ
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Juniper West, Fenton Way
Basildon
Essex
SS15 6SJ
Director NameMr Peter Anthony Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(42 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Director NameMr Simon Timothy Lee
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(44 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 May 2017)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Secretary NameMr James Michael Brook
StatusResigned
Appointed22 June 2017(46 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2017)
RoleCompany Director
Correspondence AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
Director NameMr Wilhelm Matheson
Date of BirthMay 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2017(46 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address35 Munkedamsveien
0250 Oslo
Norway
Director NameMr Paul Herbert Stoneham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityCanadian/British/Usa
StatusResigned
Appointed01 November 2017(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address35 Munkedamsveien
0250 Oslo
Norway
Director NameMr Mahes Wickramasinghe
Date of BirthApril 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2019(48 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressInternational House St. Katharines Way
London
E1W 1UN

Contact

Websitemusto.co.uk
Telephone01268 491555
Telephone regionBasildon

Location

Registered AddressInternational House St Katharine Docks
St. Katharines Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

65.2k at £1Musto Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,973,642
Gross Profit£14,834,808
Net Worth£11,244,819
Cash£533,538
Current Liabilities£24,752,142

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

19 September 1994Delivered on: 23 September 1994
Satisfied on: 17 May 2007
Persons entitled: National Westminster 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: F/H property k/a industrial premises linden road south benfleet essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 September 1994Delivered on: 23 September 1994
Satisfied on: 17 May 2007
Persons entitled: National Westminster 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: F/H property k/a industrial premises christy way southfields industrial estate laindon essex t/no.EX331978 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 September 1994Delivered on: 23 September 1994
Satisfied on: 17 May 2007
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
7 January 1994Delivered on: 26 January 1994
Satisfied on: 29 March 1995
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time due or owing to the company under or by virtue of the contract(s) schedule:ncm credit insurance limited comprehensive shor term (international) guarantee.
Fully Satisfied
8 July 1992Delivered on: 10 July 1992
Satisfied on: 29 March 1995
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: F/H property land and buildings on the north side of christy way, basildon, essex t/no.ex 331978.
Fully Satisfied
19 December 1986Delivered on: 7 January 1987
Satisfied on: 29 March 1995
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: Factory premises linder road, benfleet essex.
Fully Satisfied
12 December 1985Delivered on: 19 December 1985
Satisfied on: 29 March 1995
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: Unit 2, rawneth industrial estate, rawneth, essex.
Fully Satisfied
21 December 1983Delivered on: 22 December 1983
Persons entitled: Investors in Industry PLC

Classification: Supplemental legal charge.
Secured details: All monies due or to become due from the company to the chargee supplemental to the esisting security documents.
Particulars: Fixed charge on the book debts, & other debts due or owing to the company, present & future.
Fully Satisfied
8 October 1980Delivered on: 27 October 1980
Satisfied on: 29 March 1995
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 & floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill uncalled capital together with fixtures whatsoever including fixed to an therein from time to time.
Fully Satisfied
30 May 2012Delivered on: 18 June 2012
Persons entitled: Irish Bank Resolution Corporation Limited

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever 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.
Outstanding
30 May 2012Delivered on: 7 June 2012
Persons entitled: Centric SPV1 Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any security obligor to the chargee on any account whatsoever 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.
Outstanding
11 November 2011Delivered on: 2 December 2011
Persons entitled: Irish Bank Resolution Corporation Limited

Classification: Pledge agreement over quota
Secured details: All monies due or to become due from the borrower to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100% of the corporate capital share that the pledgor holds in musto italy S.R.L. see image for full details.
Outstanding
25 August 2011Delivered on: 8 September 2011
Persons entitled: Anglo Irish Bank Corporation Limited (Agent)

Classification: Deed of confirmation in respect of a supplemental deed dated 30 october 2009 and
Secured details: All monies due or to become due from any obligor and any charging company to the finance parties (or any of them) or the chargee (in its capacity as trustee) on any account whatsoever 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.
Outstanding
25 August 2011Delivered on: 8 September 2011
Persons entitled: Anglo Irish Bank Corporation Limited (Agent)

Classification: Deed of confirmation in respect of a debenture dated 10 august 2007 and
Secured details: All monies due or to become due from any obligor and any charging company to the finance parties (or any of them) or the chargee (in its capacity as trustee) on any account whatsoever 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.
Outstanding
16 June 2011Delivered on: 24 June 2011
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever 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.
Outstanding
16 June 2011Delivered on: 24 June 2011
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or to the chargee on any account whatsoever 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.
Outstanding
11 November 2010Delivered on: 24 November 2010
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties)

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or to the agent on any account whatsoever 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.
Outstanding
11 November 2010Delivered on: 24 November 2010
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustee for the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) or to the agent on any account whatsoever 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.
Outstanding
27 April 2010Delivered on: 7 May 2010
Persons entitled: Bicester Nominees Limited and Bicester Ii Nominees Limited

Classification: Rent deposit deed
Secured details: £71,280.00 and all other monies due or to become due from the company to the chargee.
Particulars: The rent deposit account, see image for full details.
Outstanding
1 March 2010Delivered on: 15 March 2010
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Share pledge agreement
Secured details: All monies due or to become due any obligor, the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledge over the pledged shares. Pledged shares means 500 shares issued by the issuing company and owned by the pledgor, see image for full details.
Outstanding
30 October 2009Delivered on: 12 November 2009
Persons entitled: Anglo Irish Bank Corporation Limited (As Agent of and Trustees for the Finance Parties)

Classification: Supplemental deed
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: All freehold and leasehold property, all plant, machinery. All stocks, shares, bonds and securities, all shares, all its rights, title and interest in and to cash at bank. The insurances and all proceeds of the insurances. All uncalled capital and the goodwill. All intellectual property see image for full details.
Outstanding
10 June 2009Delivered on: 12 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 68700768 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
23 March 2009Delivered on: 9 April 2009
Persons entitled: Anglo Irish Bank Corporation Limited (Formerly K/a Anglo Irish Bank Corporation PLC) (the "Trustee")

Classification: A deed of confirmation
Secured details: All monies due or to become due from any charging company to the chargee and the finance parties (or any of them) on any account whatsoever 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.
Outstanding
22 December 2008Delivered on: 3 January 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: £23,440.50.
Outstanding
27 October 2008Delivered on: 12 November 2008
Persons entitled: Ravenseft Properties Limited

Classification: Rent deposit deed
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: All its interest in the account and the deposit balance as security for the payment see image for full details.
Outstanding
10 August 2007Delivered on: 21 August 2007
Persons entitled: Anglo Irish Bank Corporation PLC,as Security Trustee for the Finance Parties

Classification: Supplmental deed
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) 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.
Outstanding

Filing History

4 January 2024Full accounts made up to 31 December 2022 (33 pages)
10 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
12 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
21 April 2022Appointment of Mr James Brook as a director on 28 January 2022 (2 pages)
21 April 2022Termination of appointment of Paul Herbert Stoneham as a director on 16 September 2021 (1 page)
21 April 2022Termination of appointment of Wilhelm Matheson as a director on 28 January 2022 (1 page)
21 April 2022Appointment of Mr Jean-Philippe Arcand as a director on 28 January 2022 (2 pages)
21 April 2022Termination of appointment of Mahes Wickramasinghe as a director on 16 September 2021 (1 page)
5 July 2021Full accounts made up to 31 December 2020 (29 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (28 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (28 pages)
11 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
7 May 2019Appointment of Mr Mahes Wickramasinghe as a director on 1 May 2019 (2 pages)
22 August 2018Full accounts made up to 31 December 2017 (28 pages)
12 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 April 2018Change of details for Musto Bidco Limited as a person with significant control on 18 November 2016 (2 pages)
12 January 2018Termination of appointment of Peter Anthony Smith as a director on 31 December 2017 (1 page)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 65,206.00
(6 pages)
20 November 2017Statement of capital following an allotment of shares on 1 November 2017
  • GBP 65,206.00
(6 pages)
17 November 2017Particulars of variation of rights attached to shares (3 pages)
17 November 2017Change of share class name or designation (2 pages)
17 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 November 2017Particulars of variation of rights attached to shares (3 pages)
17 November 2017Change of share class name or designation (2 pages)
10 November 2017Cessation of John Peace as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of Phoenix Equity Nominees Limited as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of John Peace as a person with significant control on 1 November 2017 (1 page)
10 November 2017Cessation of Phoenix Equity Nominees Limited as a person with significant control on 1 November 2017 (1 page)
6 November 2017Appointment of Mr Wilhelm Matheson as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Herbert Stoneham as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Wilhelm Matheson as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Mr Paul Herbert Stoneham as a director on 1 November 2017 (2 pages)
3 November 2017Termination of appointment of James Michael Brook as a secretary on 1 November 2017 (1 page)
3 November 2017Termination of appointment of James Michael Brook as a secretary on 1 November 2017 (1 page)
3 November 2017Appointment of Mr Piers Sheldon Barnes as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Mr Piers Sheldon Barnes as a director on 1 November 2017 (2 pages)
2 November 2017Satisfaction of charge 21 in full (1 page)
2 November 2017Satisfaction of charge 10 in full (2 pages)
2 November 2017Satisfaction of charge 10 in full (2 pages)
2 November 2017Satisfaction of charge 15 in full (2 pages)
2 November 2017Satisfaction of charge 26 in full (1 page)
2 November 2017Satisfaction of charge 24 in full (1 page)
2 November 2017Satisfaction of charge 16 in full (1 page)
2 November 2017Satisfaction of charge 19 in full (1 page)
2 November 2017Satisfaction of charge 22 in full (1 page)
2 November 2017Satisfaction of charge 26 in full (1 page)
2 November 2017Satisfaction of charge 15 in full (2 pages)
2 November 2017Satisfaction of charge 23 in full (1 page)
2 November 2017Satisfaction of charge 23 in full (1 page)
2 November 2017Satisfaction of charge 13 in full (1 page)
2 November 2017Satisfaction of charge 24 in full (1 page)
2 November 2017Satisfaction of charge 18 in full (1 page)
2 November 2017Satisfaction of charge 13 in full (1 page)
2 November 2017Satisfaction of charge 21 in full (1 page)
2 November 2017Satisfaction of charge 16 in full (1 page)
2 November 2017Satisfaction of charge 18 in full (1 page)
2 November 2017Satisfaction of charge 20 in full (1 page)
2 November 2017Satisfaction of charge 20 in full (1 page)
2 November 2017Satisfaction of charge 22 in full (1 page)
2 November 2017Satisfaction of charge 19 in full (1 page)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Appointment of Mr James Michael Brook as a secretary on 22 June 2017 (2 pages)
4 July 2017Appointment of Mr James Michael Brook as a secretary on 22 June 2017 (2 pages)
23 May 2017Termination of appointment of Simon Timothy Lee as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Simon Timothy Lee as a director on 22 May 2017 (1 page)
18 November 2016Registered office address changed from Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ to International House St Katharine Docks St. Katharines Way London E1W 1UN on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ to International House St Katharine Docks St. Katharines Way London E1W 1UN on 18 November 2016 (1 page)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
1 October 2015Full accounts made up to 31 December 2014 (25 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,196
(3 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 65,196
(3 pages)
15 April 2015Termination of appointment of David Robert Cook as a director on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Timothy Lee as a director on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of David Robert Cook as a secretary on 31 March 2015 (1 page)
15 April 2015Appointment of Mr Simon Timothy Lee as a director on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of David Robert Cook as a director on 31 March 2015 (1 page)
15 April 2015Termination of appointment of David Robert Cook as a secretary on 31 March 2015 (1 page)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 65,196
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 65,196
(4 pages)
1 July 2014Termination of appointment of David Adams as a director (1 page)
1 July 2014Termination of appointment of David Adams as a director (1 page)
30 June 2014Full accounts made up to 31 December 2013 (25 pages)
30 June 2014Full accounts made up to 31 December 2013 (25 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(4 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-20
(4 pages)
20 December 2013Secretary's details changed for David Robert Cook on 20 December 2013 (1 page)
20 December 2013Secretary's details changed for David Robert Cook on 20 December 2013 (1 page)
20 December 2013Director's details changed for David Robert Cook on 20 December 2013 (2 pages)
20 December 2013Director's details changed for David Robert Cook on 20 December 2013 (2 pages)
1 November 2013Appointment of Mr Peter Anthony Smith as a director (2 pages)
1 November 2013Appointment of Mr Peter Anthony Smith as a director (2 pages)
15 May 2013Full accounts made up to 31 December 2012 (25 pages)
15 May 2013Full accounts made up to 31 December 2012 (25 pages)
29 April 2013Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
29 April 2013Appointment of Mr David Alexander Robertson Adams as a director (2 pages)
29 April 2013Termination of appointment of Nigel Musto as a director (1 page)
29 April 2013Termination of appointment of Nigel Musto as a director (1 page)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
14 August 2012Full accounts made up to 31 December 2011 (23 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 26 (16 pages)
18 June 2012Particulars of a mortgage or charge / charge no: 26 (16 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 25 (15 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 25 (15 pages)
3 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 23 (13 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 22 (12 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 22 (12 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 23 (13 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 21 (15 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 20 (16 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 21 (15 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 20 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (21 pages)
17 May 2011Full accounts made up to 31 December 2010 (21 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (16 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 19 (16 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 18 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
1 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 June 2010Registered office address changed from Christy Way Southfields Industrial Estate Laindon Essex SS15 6TR on 14 June 2010 (1 page)
14 June 2010Registered office address changed from Christy Way Southfields Industrial Estate Laindon Essex SS15 6TR on 14 June 2010 (1 page)
7 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 17 (5 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
8 March 2010Director's details changed for Nigel Musto on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Robert Cook on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Nigel Musto on 8 March 2010 (2 pages)
8 March 2010Director's details changed for David Robert Cook on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for David Robert Cook on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
8 March 2010Director's details changed for Nigel Musto on 8 March 2010 (2 pages)
25 February 2010Auditor's resignation (3 pages)
25 February 2010Auditor's resignation (3 pages)
15 February 2010Auditor's resignation (1 page)
15 February 2010Auditor's resignation (1 page)
12 November 2009Particulars of a mortgage or charge / charge no: 15 (17 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 15 (17 pages)
6 November 2009Termination of appointment of Andrew Towne as a director (1 page)
6 November 2009Termination of appointment of Andrew Towne as a director (1 page)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
3 November 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Memorandum and Articles of Association (9 pages)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Memorandum and Articles of Association (9 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
3 April 2009Director and secretary appointed david cook (2 pages)
3 April 2009Director and secretary appointed david cook (2 pages)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
24 February 2009Return made up to 30/11/08; full list of members (4 pages)
17 February 2009Director appointed andrew john towne (2 pages)
17 February 2009Director appointed andrew john towne (2 pages)
10 February 2009Appointment terminated director and secretary anthony manning (1 page)
10 February 2009Appointment terminated director and secretary anthony manning (1 page)
3 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
29 May 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
2 May 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 02/05/08
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Particulars of mortgage/charge (12 pages)
21 August 2007Particulars of mortgage/charge (12 pages)
21 August 2007Memorandum and Articles of Association (9 pages)
21 August 2007Declaration of assistance for shares acquisition (13 pages)
21 August 2007Memorandum and Articles of Association (9 pages)
21 August 2007Declaration of assistance for shares acquisition (13 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
13 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
8 June 2007Return made up to 30/11/06; full list of members; amend (9 pages)
8 June 2007Return made up to 30/11/06; full list of members; amend (9 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (1 page)
20 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
22 November 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (10 pages)
15 December 2005Return made up to 30/11/05; full list of members (10 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
15 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
15 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
10 December 2004Return made up to 30/11/04; full list of members (9 pages)
10 December 2004Return made up to 30/11/04; full list of members (9 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed;new director appointed (2 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
4 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
4 February 2003Group of companies' accounts made up to 31 December 2001 (24 pages)
20 December 2002Return made up to 30/11/02; full list of members (9 pages)
20 December 2002Return made up to 30/11/02; full list of members (9 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
21 September 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
27 December 2000Return made up to 30/11/00; full list of members (8 pages)
27 December 2000Return made up to 30/11/00; full list of members (8 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (30 pages)
14 September 2000Accounts for a medium company made up to 31 December 1999 (30 pages)
5 January 2000Return made up to 30/11/99; full list of members (9 pages)
5 January 2000Return made up to 30/11/99; full list of members (9 pages)
22 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
22 September 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
25 June 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
25 June 1999Accounts for a medium company made up to 30 September 1998 (20 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
5 January 1999Return made up to 30/11/98; change of members (8 pages)
5 January 1999Return made up to 30/11/98; change of members (8 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
20 July 1998Full accounts made up to 30 September 1997 (20 pages)
20 July 1998Full accounts made up to 30 September 1997 (20 pages)
18 June 1998£ ic 66765/65096 05/05/98 £ sr 1669@1=1669 (1 page)
18 June 1998£ ic 66765/65096 05/05/98 £ sr 1669@1=1669 (1 page)
6 January 1998Return made up to 30/11/97; change of members (8 pages)
6 January 1998Return made up to 30/11/97; change of members (8 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
9 July 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
9 July 1997Accounts for a medium company made up to 30 September 1996 (20 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
29 July 1996Accounts for a medium company made up to 30 September 1995 (23 pages)
29 July 1996Accounts for a medium company made up to 30 September 1995 (23 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 January 1996Return made up to 30/11/95; no change of members (4 pages)
22 January 1996New director appointed (2 pages)
14 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
14 July 1995Accounts for a medium company made up to 30 September 1994 (20 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
29 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
4 July 1994Accounts made up to 30 September 1993 (23 pages)
4 July 1994Accounts for a medium company made up to 30 September 1993 (23 pages)
10 December 1993Return made up to 30/11/93; full list of members (5 pages)
10 December 1993Return made up to 30/11/93; full list of members (5 pages)
24 June 1993Accounts for a medium company made up to 30 September 1992 (20 pages)
24 June 1993Accounts for a medium company made up to 30 September 1992 (20 pages)
22 December 1992Return made up to 20/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1992Return made up to 20/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1992Memorandum and Articles of Association (15 pages)
12 November 1992Memorandum and Articles of Association (15 pages)
12 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1991Return made up to 20/12/90; full list of members (4 pages)
9 January 1991Return made up to 20/12/90; full list of members (4 pages)
7 March 1990Return made up to 04/01/90; full list of members (4 pages)
7 March 1990Return made up to 04/01/90; full list of members (4 pages)
13 January 1989Return made up to 29/12/88; full list of members (4 pages)
13 January 1989Return made up to 29/12/88; full list of members (4 pages)
6 February 1987Return made up to 05/01/87; full list of members (4 pages)
6 February 1987Return made up to 05/01/87; full list of members (4 pages)
1 October 1985Company name changed\certificate issued on 01/10/85 (2 pages)
1 October 1985Company name changed\certificate issued on 01/10/85 (2 pages)
11 March 1971Certificate of incorporation (1 page)
11 March 1971Certificate of incorporation (1 page)