Nottingham
NG8 6AT
Director Name | Mr Jean-Philippe Arcand |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 28 January 2022(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | Norway |
Correspondence Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
Director Name | Mr James Michael Brook |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
Director Name | Nigel Musto |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 01 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ulting Hall Ulting Hall Road Ulting Essex CM9 6QR |
Director Name | Mr Philip Lindsay Booth |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 45 Thellusson Way Rickmansworth Hertfordshire WD3 8RL |
Director Name | Mr Franklyn Keith Musto |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 May 2006) |
Role | Managing Director |
Correspondence Address | Withies Green Farm House Withies Green Cressing Braintree Essex CM7 8DY |
Secretary Name | Mr Philip Lindsay Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Thellusson Way Rickmansworth Hertfordshire WD3 8RL |
Director Name | Paul McKee |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(24 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 August 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 London Road South Merstham Redhill RH1 3DT |
Director Name | John Aries Tyler |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1998) |
Role | Production Director |
Correspondence Address | 1 Rose Cottage Rye Hill Harlow Essex CM18 7JQ |
Secretary Name | William David Glester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 December 2001) |
Role | Company Director |
Correspondence Address | 31 Clarence Road Rayleigh Essex SS6 8TA |
Director Name | William David Glester |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 31 Clarence Road Rayleigh Essex SS6 8TA |
Secretary Name | Keith Charles Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2003) |
Role | Accountant |
Correspondence Address | 77 Crouch Avenue Hullbridge Essex SS5 6BS |
Director Name | Mr Grant Popham |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(30 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 August 2007) |
Role | Merchandise Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brook Close Great Totham Maldon Essex CM9 8PE |
Secretary Name | Nigel Musto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Memorial House Burnham On Crouch Burnham Essex CM0 8AA |
Director Name | Anthony Manning |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Empress Avenue Woodford Green Essex IG8 9EA |
Secretary Name | Anthony Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Empress Avenue Woodford Green Essex IG8 9EA |
Director Name | Corinne Metcalfe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(34 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 2005) |
Role | Designer |
Correspondence Address | 89 Lodge Road Writtle Essex CM1 3HZ |
Director Name | Peter John Byrom |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Buckingham Gate London SW1E 6AT |
Director Name | Mr Andrew John Towne |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(37 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Prestbury Road Macclesfield Cheshire SK10 3BN |
Director Name | Mr David Robert Cook |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(38 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ |
Secretary Name | Mr David Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(38 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Juniper West, Fenton Way Basildon Essex SS15 6SJ |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
Director Name | Mr Simon Timothy Lee |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2017) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
Secretary Name | Mr James Michael Brook |
---|---|
Status | Resigned |
Appointed | 22 June 2017(46 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
Director Name | Mr Wilhelm Matheson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2017(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 35 Munkedamsveien 0250 Oslo Norway |
Director Name | Mr Paul Herbert Stoneham |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian/British/Usa |
Status | Resigned |
Appointed | 01 November 2017(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 35 Munkedamsveien 0250 Oslo Norway |
Director Name | Mr Mahes Wickramasinghe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2019(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | International House St. Katharines Way London E1W 1UN |
Website | musto.co.uk |
---|---|
Telephone | 01268 491555 |
Telephone region | Basildon |
Registered Address | International House St Katharine Docks St. Katharines Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
65.2k at £1 | Musto Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £32,973,642 |
Gross Profit | £14,834,808 |
Net Worth | £11,244,819 |
Cash | £533,538 |
Current Liabilities | £24,752,142 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
19 September 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 |
4 January 2024 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
21 April 2022 | Appointment of Mr James Brook as a director on 28 January 2022 (2 pages) |
21 April 2022 | Termination of appointment of Paul Herbert Stoneham as a director on 16 September 2021 (1 page) |
21 April 2022 | Termination of appointment of Wilhelm Matheson as a director on 28 January 2022 (1 page) |
21 April 2022 | Appointment of Mr Jean-Philippe Arcand as a director on 28 January 2022 (2 pages) |
21 April 2022 | Termination of appointment of Mahes Wickramasinghe as a director on 16 September 2021 (1 page) |
5 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (28 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
7 May 2019 | Appointment of Mr Mahes Wickramasinghe as a director on 1 May 2019 (2 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
13 April 2018 | Change of details for Musto Bidco Limited as a person with significant control on 18 November 2016 (2 pages) |
12 January 2018 | Termination of appointment of Peter Anthony Smith as a director on 31 December 2017 (1 page) |
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
17 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 November 2017 | Change of share class name or designation (2 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
17 November 2017 | Particulars of variation of rights attached to shares (3 pages) |
17 November 2017 | Change of share class name or designation (2 pages) |
10 November 2017 | Cessation of John Peace as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of Phoenix Equity Nominees Limited as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of Phoenix Equity Partners Guernsey 2006 Limited as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of John Peace as a person with significant control on 1 November 2017 (1 page) |
10 November 2017 | Cessation of Phoenix Equity Nominees Limited as a person with significant control on 1 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Wilhelm Matheson as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Herbert Stoneham as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Wilhelm Matheson as a director on 1 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Paul Herbert Stoneham as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of James Michael Brook as a secretary on 1 November 2017 (1 page) |
3 November 2017 | Termination of appointment of James Michael Brook as a secretary on 1 November 2017 (1 page) |
3 November 2017 | Appointment of Mr Piers Sheldon Barnes as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Mr Piers Sheldon Barnes as a director on 1 November 2017 (2 pages) |
2 November 2017 | Satisfaction of charge 21 in full (1 page) |
2 November 2017 | Satisfaction of charge 10 in full (2 pages) |
2 November 2017 | Satisfaction of charge 10 in full (2 pages) |
2 November 2017 | Satisfaction of charge 15 in full (2 pages) |
2 November 2017 | Satisfaction of charge 26 in full (1 page) |
2 November 2017 | Satisfaction of charge 24 in full (1 page) |
2 November 2017 | Satisfaction of charge 16 in full (1 page) |
2 November 2017 | Satisfaction of charge 19 in full (1 page) |
2 November 2017 | Satisfaction of charge 22 in full (1 page) |
2 November 2017 | Satisfaction of charge 26 in full (1 page) |
2 November 2017 | Satisfaction of charge 15 in full (2 pages) |
2 November 2017 | Satisfaction of charge 23 in full (1 page) |
2 November 2017 | Satisfaction of charge 23 in full (1 page) |
2 November 2017 | Satisfaction of charge 13 in full (1 page) |
2 November 2017 | Satisfaction of charge 24 in full (1 page) |
2 November 2017 | Satisfaction of charge 18 in full (1 page) |
2 November 2017 | Satisfaction of charge 13 in full (1 page) |
2 November 2017 | Satisfaction of charge 21 in full (1 page) |
2 November 2017 | Satisfaction of charge 16 in full (1 page) |
2 November 2017 | Satisfaction of charge 18 in full (1 page) |
2 November 2017 | Satisfaction of charge 20 in full (1 page) |
2 November 2017 | Satisfaction of charge 20 in full (1 page) |
2 November 2017 | Satisfaction of charge 22 in full (1 page) |
2 November 2017 | Satisfaction of charge 19 in full (1 page) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Appointment of Mr James Michael Brook as a secretary on 22 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr James Michael Brook as a secretary on 22 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of Simon Timothy Lee as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Simon Timothy Lee as a director on 22 May 2017 (1 page) |
18 November 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
4 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
15 April 2015 | Termination of appointment of David Robert Cook as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Timothy Lee as a director on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Robert Cook as a secretary on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Timothy Lee as a director on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of David Robert Cook as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of David Robert Cook as a secretary on 31 March 2015 (1 page) |
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
1 July 2014 | Termination of appointment of David Adams as a director (1 page) |
1 July 2014 | Termination of appointment of David Adams as a director (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders
|
20 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders
|
20 December 2013 | Secretary's details changed for David Robert Cook on 20 December 2013 (1 page) |
20 December 2013 | Secretary's details changed for David Robert Cook on 20 December 2013 (1 page) |
20 December 2013 | Director's details changed for David Robert Cook on 20 December 2013 (2 pages) |
20 December 2013 | Director's details changed for David Robert Cook on 20 December 2013 (2 pages) |
1 November 2013 | Appointment of Mr Peter Anthony Smith as a director (2 pages) |
1 November 2013 | Appointment of Mr Peter Anthony Smith as a director (2 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
29 April 2013 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
29 April 2013 | Appointment of Mr David Alexander Robertson Adams as a director (2 pages) |
29 April 2013 | Termination of appointment of Nigel Musto as a director (1 page) |
29 April 2013 | Termination of appointment of Nigel Musto as a director (1 page) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
18 June 2012 | Particulars of a mortgage or charge / charge no: 26 (16 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
7 June 2012 | Particulars of a mortgage or charge / charge no: 25 (15 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 24 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 22 (12 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 23 (13 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 21 (15 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 20 (16 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 21 (15 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 20 (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 19 (16 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 18 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 June 2010 | Registered office address changed from Christy Way Southfields Industrial Estate Laindon Essex SS15 6TR on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Christy Way Southfields Industrial Estate Laindon Essex SS15 6TR on 14 June 2010 (1 page) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
8 March 2010 | Director's details changed for Nigel Musto on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Robert Cook on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel Musto on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for David Robert Cook on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for David Robert Cook on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Nigel Musto on 8 March 2010 (2 pages) |
25 February 2010 | Auditor's resignation (3 pages) |
25 February 2010 | Auditor's resignation (3 pages) |
15 February 2010 | Auditor's resignation (1 page) |
15 February 2010 | Auditor's resignation (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 15 (17 pages) |
6 November 2009 | Termination of appointment of Andrew Towne as a director (1 page) |
6 November 2009 | Termination of appointment of Andrew Towne as a director (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (19 pages) |
27 October 2009 | Memorandum and Articles of Association (9 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Memorandum and Articles of Association (9 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
3 April 2009 | Director and secretary appointed david cook (2 pages) |
3 April 2009 | Director and secretary appointed david cook (2 pages) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
24 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
17 February 2009 | Director appointed andrew john towne (2 pages) |
17 February 2009 | Director appointed andrew john towne (2 pages) |
10 February 2009 | Appointment terminated director and secretary anthony manning (1 page) |
10 February 2009 | Appointment terminated director and secretary anthony manning (1 page) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
2 May 2008 | Return made up to 30/11/07; full list of members
|
2 May 2008 | Return made up to 30/11/07; full list of members
|
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Particulars of mortgage/charge (12 pages) |
21 August 2007 | Particulars of mortgage/charge (12 pages) |
21 August 2007 | Memorandum and Articles of Association (9 pages) |
21 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
21 August 2007 | Memorandum and Articles of Association (9 pages) |
21 August 2007 | Declaration of assistance for shares acquisition (13 pages) |
21 August 2007 | Resolutions
|
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
13 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
8 June 2007 | Return made up to 30/11/06; full list of members; amend (9 pages) |
8 June 2007 | Return made up to 30/11/06; full list of members; amend (9 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2007 | Return made up to 30/11/06; full list of members
|
20 March 2007 | Return made up to 30/11/06; full list of members
|
22 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
22 November 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
15 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
15 December 2005 | Return made up to 30/11/05; full list of members (10 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members
|
9 December 2003 | Return made up to 30/11/03; full list of members
|
26 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
26 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
20 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
21 September 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
14 September 2000 | Accounts for a medium company made up to 31 December 1999 (30 pages) |
14 September 2000 | Accounts for a medium company made up to 31 December 1999 (30 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
5 January 2000 | Return made up to 30/11/99; full list of members (9 pages) |
22 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 September 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
25 June 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
25 June 1999 | Accounts for a medium company made up to 30 September 1998 (20 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
5 January 1999 | Return made up to 30/11/98; change of members (8 pages) |
5 January 1999 | Return made up to 30/11/98; change of members (8 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
20 July 1998 | Full accounts made up to 30 September 1997 (20 pages) |
20 July 1998 | Full 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 1998 | Return made up to 30/11/97; change of members (8 pages) |
6 January 1998 | Return made up to 30/11/97; change of members (8 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
9 July 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
9 July 1997 | Accounts for a medium company made up to 30 September 1996 (20 pages) |
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members
|
3 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Return made up to 30/11/96; full list of members
|
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
29 July 1996 | Accounts for a medium company made up to 30 September 1995 (23 pages) |
29 July 1996 | Accounts for a medium company made up to 30 September 1995 (23 pages) |
22 January 1996 | New director appointed (2 pages) |
22 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
22 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
22 January 1996 | New director appointed (2 pages) |
14 July 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
14 July 1995 | Accounts for a medium company made up to 30 September 1994 (20 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
4 July 1994 | Accounts made up to 30 September 1993 (23 pages) |
4 July 1994 | Accounts for a medium company made up to 30 September 1993 (23 pages) |
10 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
10 December 1993 | Return made up to 30/11/93; full list of members (5 pages) |
24 June 1993 | Accounts for a medium company made up to 30 September 1992 (20 pages) |
24 June 1993 | Accounts for a medium company made up to 30 September 1992 (20 pages) |
22 December 1992 | Return made up to 20/12/92; full list of members
|
22 December 1992 | Return made up to 20/12/92; full list of members
|
12 November 1992 | Resolutions
|
12 November 1992 | Memorandum and Articles of Association (15 pages) |
12 November 1992 | Memorandum and Articles of Association (15 pages) |
12 November 1992 | Resolutions
|
9 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
9 January 1991 | Return made up to 20/12/90; full list of members (4 pages) |
7 March 1990 | Return made up to 04/01/90; full list of members (4 pages) |
7 March 1990 | Return made up to 04/01/90; full list of members (4 pages) |
13 January 1989 | Return made up to 29/12/88; full list of members (4 pages) |
13 January 1989 | Return made up to 29/12/88; full list of members (4 pages) |
6 February 1987 | Return made up to 05/01/87; full list of members (4 pages) |
6 February 1987 | Return made up to 05/01/87; full list of members (4 pages) |
1 October 1985 | Company name changed\certificate issued on 01/10/85 (2 pages) |
1 October 1985 | Company name changed\certificate issued on 01/10/85 (2 pages) |
11 March 1971 | Certificate of incorporation (1 page) |
11 March 1971 | Certificate of incorporation (1 page) |