Company NameRowse Honey Limited
Company StatusActive
Company Number01024018
CategoryPrivate Limited Company
Incorporation Date14 September 1971(52 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Michael Anthony Woulfe
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2020(48 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressValeo Foods (Uk) Moreton Avenue
Wallingford
Oxfordshire
OX10 9DE
Director NameMr Thibaut Guy Eissautier
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench,British
StatusCurrent
Appointed01 May 2023(51 years, 8 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Kevin Raymond George Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(51 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameBeacon Company Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed09 November 2021(50 years, 2 months after company formation)
Appointment Duration2 years, 5 months
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameColin Wright
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address8 Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Richard Montague Rowse
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Green North
Warborough Wallingford
Oxfordshire
OX10 7DW
Director NameBarbara Constance Rowse
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 08 January 2005)
RoleCompany Director
Correspondence Address18 Chapel Lane
Benson
Wallingford
Oxfordshire
OX10 6LU
Director NameAnthony Stephen Rowse
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address18 Chapel Lane
Benson
Wallingford
Oxfordshire
OX10 6LU
Secretary NameColin Wright
NationalityBritish
StatusResigned
Appointed28 February 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address8 Churchfield Lane
Benson
Wallingford
Oxfordshire
OX10 6SH
Director NameMr Stuart Anthony Bailey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarthing Corner
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RH
Secretary NameTimothy John Baker
NationalityBritish
StatusResigned
Appointed17 October 1994(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 1998)
RoleSecretary
Correspondence Address6 North Green
West Hanney
Wantage
Oxfordshire
OX12 0LQ
Director NameMr Brian Howard Butcher
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years after company formation)
Appointment Duration9 years, 11 months (resigned 07 September 2006)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address49 West End
Cholsey
Wallingford
Oxfordshire
OX10 9LP
Secretary NameMr Richard Montague Rowse
NationalityBritish
StatusResigned
Appointed09 January 1998(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Green North
Warborough Wallingford
Oxfordshire
OX10 7DW
Secretary NameRoger Scane
NationalityBritish
StatusResigned
Appointed01 March 1999(27 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 2002)
RoleCompany Director
Correspondence Address119 Fir Tree Avenue
Wallingford
Oxfordshire
OX10 0PL
Secretary NameMr Peter Marshall
NationalityBritish
StatusResigned
Appointed26 April 2002(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Gelt Burn
Didcot
Oxon
OX11 7TZ
Director NameMr Jonathan James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2006)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Mill Street
Islip
Oxon
OX5 2SY
Director NameMr Philip Stephen O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2006(35 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr John Francis Toomey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed07 September 2006(35 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Secretary NameMr John Francis Toomey
NationalityIrish
StatusResigned
Appointed07 September 2006(35 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 January 2007)
RoleOperating Officer
Country of ResidenceEngland
Correspondence Address15 Llanvair Close
South Ascot
Berkshire
SL5 9HX
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed14 December 2006(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 March 2010)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestfield
Gipsy Lane
Wokingham
Berkshire
RG40 2HP
Director NameMark John Lane
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(36 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2014)
RoleFinance Director
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Secretary NameMark John Lane
NationalityBritish
StatusResigned
Appointed18 March 2010(38 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Gerard Vincent Magee
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2010(38 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address6th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMrs Penelope Kate Briant
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2020)
RolePartner
Country of ResidenceEngland
Correspondence AddressCapvest Associates Llp 100 Pall Mall
London
SW1Y 5NW
Director NameMr Jason Simon Rodrigues
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(42 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 January 2020)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressCapvest Associates Llp 100 Pall Mall
London
SW1Y 5NW
Director NameMr Ian Christopher Ainsworth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(43 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Director NameMr Othmane Khelladi
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed04 March 2016(44 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapwest Associates Llp 100 Pall Mall
London
SW1Y 5NW
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed28 February 2014(42 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2021)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitewww.rowsehoney.co.uk/
Email address[email protected]
Telephone0800 9548089
Telephone regionFreephone

Location

Registered Address9 Perseverance Works
Kingsland Road
London
E2 8DD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£73,553,000
Gross Profit£16,943,000
Net Worth£65,360,000
Cash£939,000
Current Liabilities£9,124,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

5 August 2015Delivered on: 13 August 2015
Persons entitled: Wilmington Trust (London) Limited (an Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
28 February 2014Delivered on: 17 March 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Particulars: F/H land at moreton avenue wallingford t/no. ON97011. F/h land and buildings on the west side of moreton avenue wallingford t/no. ON93312. L/h land on the east side of moreton avenue wallingford (brapak)t/no. ON91170. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Outstanding
28 February 2014Delivered on: 17 March 2014
Persons entitled: The Governor & Company of the Bank of Ireland as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 January 2022Delivered on: 25 January 2022
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 December 2020Delivered on: 29 December 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 29 December 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 29 December 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
23 December 2020Delivered on: 29 December 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
27 March 2020Delivered on: 7 April 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 14 February 2020
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 7 November 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 7 November 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 7 November 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 November 2018Delivered on: 7 November 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
9 October 2018Delivered on: 10 October 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 9 May 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
25 April 2018Delivered on: 27 April 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled:
Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees)
J P Morgan Limited (And Its Successors in Title and Permitted Transferees)
J P Morgan Europe Limited (And Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 October 2017Delivered on: 12 October 2017
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
5 August 2015Delivered on: 13 August 2015
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 13 August 2015
Persons entitled:
Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees)
J P Morgan Limited (And Its Successors in Title and Permitted Transferees)
J P Morgan Europe Limited (And Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)
Bnp Paribas Fortis Sa/Nv (And Its Successors in Title and Permitted Transferees)
J.P. Morgan Limited (And Its Successors in Title and Permitted Transferees)
J.P. Morgan Europe Limited (And Its Successors in Title and Permitted Transferees)
Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 13 August 2015
Persons entitled: Wilmington Trust (London) Limited (an Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 January 2010Delivered on: 14 January 2010
Satisfied on: 23 April 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
24 December 2009Delivered on: 8 January 2010
Satisfied on: 23 April 2015
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All obligations and liabilities due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over any right title or interest in any land and all shareas related rights and all distribution rights thereon; all investments and related rights all book debts benefits and security thereon; all non trading debts and all benefits rights and security thereunder; fixed charge over all amounts standing to the credit of each account and any other amount; all property rights all fees royalties and other rights thereon; the goodwill and uncalled capital and benefit of all authorisations held in relation to any security interest; all insurances and floating charge over all undertaking and assets see image for full details.
Fully Satisfied
14 January 2009Delivered on: 27 January 2009
Satisfied on: 23 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland (As Agent and Trustee for Itself and the Finance Parties)

Classification: Security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rowse honey limited moreton avenue wallingford oxfordshire t/no ON93312, rowse honey limited moreton avenue wallingford oxfordshire t/no ON97011; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Fully Satisfied
14 March 2008Delivered on: 31 March 2008
Satisfied on: 23 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties) (the Security Trustee)

Classification: Supplemental deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 September 2006Delivered on: 20 September 2006
Satisfied on: 23 April 2015
Persons entitled: The Governor and Company of the Bank of Ireland (As Trustee for the Finance Parties)

Classification: A security accession deed
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rowse honey limited moreton avenue wallingford oxfordshire t/n ON93312 ON97011 the shares the investments the equipment the book debts. See the mortgage charge document for full details.
Fully Satisfied
1 November 1971Delivered on: 16 November 1971
Satisfied on: 25 August 2006
Persons entitled: Barclays Bank LTD

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 on the with all fixtures fixed plant & machinery (pe see doc 7 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

15 February 2024Confirmation statement made on 28 January 2024 with updates (5 pages)
15 January 2024Full accounts made up to 31 March 2023 (40 pages)
19 June 2023Appointment of Mr. Kevin Raymond George Moore as a director on 15 June 2023 (2 pages)
2 May 2023Termination of appointment of Ian Christopher Ainsworth as a director on 1 May 2023 (1 page)
2 May 2023Appointment of Mr. Thibaut Guy Eissautier as a director on 1 May 2023 (2 pages)
2 February 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
8 January 2023Full accounts made up to 31 March 2022 (43 pages)
28 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • EUR 20,247,469
  • GBP 370,840,459
(3 pages)
1 April 2022Resolutions
  • RES13 ‐ Reduction of the share premium account 01/04/2022
(3 pages)
1 April 2022Statement by Directors (2 pages)
1 April 2022Statement of capital on 1 April 2022
  • EUR 20,247,469
  • GBP 370,840,458
(5 pages)
1 April 2022Solvency Statement dated 01/04/22 (2 pages)
10 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
9 February 2022Statement of capital following an allotment of shares on 30 September 2021
  • EUR 20,247,469
  • GBP 370,840,455
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 4 October 2021
  • EUR 20,247,469
  • GBP 370,840,456
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 4 October 2021
  • EUR 20,247,469
  • GBP 370,840,456
(3 pages)
9 February 2022Statement of capital following an allotment of shares on 4 October 2021
  • EUR 20,247,469
  • GBP 370,840,458
(3 pages)
25 January 2022Statement of company's objects (2 pages)
25 January 2022Registration of charge 010240180034, created on 21 January 2022 (46 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
25 January 2022Memorandum and Articles of Association (29 pages)
17 January 2022Statement of capital following an allotment of shares on 25 October 2019
  • EUR 20,247,469
  • GBP 326,806,026
(3 pages)
17 January 2022Statement of capital following an allotment of shares on 22 December 2020
  • EUR 20,247,469
  • GBP 370,840,454
(3 pages)
7 January 2022Full accounts made up to 31 March 2021 (46 pages)
6 December 2021Termination of appointment of Othmane Khelladi as a director on 30 September 2021 (1 page)
6 December 2021Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 9 November 2021 (1 page)
6 December 2021Appointment of Beacon Company Secretaries (Uk) Limited as a secretary on 9 November 2021 (2 pages)
6 December 2021Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 9 Perseverance Works Kingsland Road London E2 8DD on 6 December 2021 (1 page)
1 December 2021Satisfaction of charge 010240180019 in full (4 pages)
1 December 2021Satisfaction of charge 010240180016 in full (4 pages)
1 December 2021Satisfaction of charge 010240180023 in full (4 pages)
1 December 2021Satisfaction of charge 010240180032 in full (4 pages)
1 December 2021Satisfaction of charge 010240180031 in full (4 pages)
1 December 2021Satisfaction of charge 010240180026 in full (4 pages)
1 December 2021Satisfaction of charge 010240180020 in full (4 pages)
1 December 2021Satisfaction of charge 010240180010 in full (4 pages)
1 December 2021Satisfaction of charge 010240180024 in full (4 pages)
1 December 2021Satisfaction of charge 010240180014 in full (4 pages)
1 December 2021Satisfaction of charge 010240180012 in full (4 pages)
1 December 2021Satisfaction of charge 010240180030 in full (4 pages)
1 December 2021Satisfaction of charge 010240180027 in full (4 pages)
1 December 2021Satisfaction of charge 010240180011 in full (4 pages)
1 December 2021Satisfaction of charge 010240180025 in full (4 pages)
1 December 2021Satisfaction of charge 010240180015 in full (4 pages)
1 December 2021Satisfaction of charge 010240180028 in full (4 pages)
1 December 2021Satisfaction of charge 010240180033 in full (4 pages)
1 December 2021Satisfaction of charge 010240180021 in full (4 pages)
1 December 2021Satisfaction of charge 010240180022 in full (4 pages)
1 December 2021Satisfaction of charge 010240180017 in full (4 pages)
1 December 2021Satisfaction of charge 010240180013 in full (4 pages)
1 December 2021Satisfaction of charge 010240180009 in full (4 pages)
21 September 2021Satisfaction of charge 010240180029 in full (1 page)
21 September 2021Satisfaction of charge 010240180008 in full (1 page)
21 September 2021Satisfaction of charge 010240180007 in full (1 page)
21 September 2021Satisfaction of charge 010240180018 in full (1 page)
30 July 2021Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 31 July 2020 (1 page)
27 April 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
12 January 2021Full accounts made up to 31 March 2020 (40 pages)
29 December 2020Registration of charge 010240180032, created on 23 December 2020 (118 pages)
29 December 2020Registration of charge 010240180030, created on 23 December 2020 (36 pages)
29 December 2020Registration of charge 010240180033, created on 23 December 2020 (12 pages)
29 December 2020Registration of charge 010240180031, created on 23 December 2020 (37 pages)
24 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 August 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2020 (1 page)
20 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • EUR 20,247,469
  • GBP 344,588,554
(3 pages)
7 April 2020Registration of charge 010240180029, created on 27 March 2020 (9 pages)
2 March 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
14 February 2020Registration of charge 010240180025, created on 31 January 2020 (27 pages)
14 February 2020Registration of charge 010240180027, created on 31 January 2020 (32 pages)
14 February 2020Registration of charge 010240180024, created on 31 January 2020 (90 pages)
14 February 2020Registration of charge 010240180028, created on 31 January 2020 (6 pages)
14 February 2020Registration of charge 010240180026, created on 31 January 2020 (12 pages)
6 February 2020Termination of appointment of Jason Simon Rodrigues as a director on 29 January 2020 (1 page)
6 February 2020Termination of appointment of Penelope Kate Briant as a director on 29 January 2020 (1 page)
6 February 2020Appointment of Mr Michael Anthony Woulfe as a director on 29 January 2020 (2 pages)
30 December 2019Full accounts made up to 31 March 2019 (35 pages)
27 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 252,706,026
  • EUR 20,247,469
(3 pages)
1 March 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
9 January 2019Full accounts made up to 31 March 2018 (32 pages)
7 November 2018Registration of charge 010240180022, created on 1 November 2018 (21 pages)
7 November 2018Registration of charge 010240180020, created on 1 November 2018 (25 pages)
7 November 2018Registration of charge 010240180023, created on 1 November 2018 (26 pages)
7 November 2018Registration of charge 010240180021, created on 1 November 2018 (42 pages)
11 October 2018Statement of capital following an allotment of shares on 14 August 2018
  • GBP 219,706,026
(8 pages)
10 October 2018Registration of charge 010240180019, created on 9 October 2018 (38 pages)
10 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2018Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • GBP 117,599,526
(7 pages)
15 June 2018Second filing of Confirmation Statement dated 17/02/2018 (8 pages)
9 May 2018Registration of charge 010240180018, created on 25 April 2018 (46 pages)
27 April 2018Registration of charge 010240180017, created on 25 April 2018 (38 pages)
5 April 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 122,392,019
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2018.
(5 pages)
1 March 201817/02/18 Statement of Capital gbp 117599526.00
  • ANNOTATION Clarification a second filed CS01 standard industrial classification code, statement of capital & shareholder information was registered on 15/06/2018
(6 pages)
2 January 2018Full accounts made up to 31 March 2017 (30 pages)
2 January 2018Full accounts made up to 31 March 2017 (30 pages)
12 October 2017Registration of charge 010240180013, created on 11 October 2017 (80 pages)
12 October 2017Registration of charge 010240180016, created on 11 October 2017 (37 pages)
12 October 2017Registration of charge 010240180014, created on 11 October 2017 (91 pages)
12 October 2017Registration of charge 010240180015, created on 11 October 2017 (36 pages)
12 October 2017Registration of charge 010240180016, created on 11 October 2017 (37 pages)
12 October 2017Registration of charge 010240180014, created on 11 October 2017 (91 pages)
12 October 2017Registration of charge 010240180015, created on 11 October 2017 (36 pages)
12 October 2017Registration of charge 010240180013, created on 11 October 2017 (80 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
1 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
1 March 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
3 January 2017Full accounts made up to 31 March 2016 (26 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
21 April 2016Appointment of Othmane Khelladi as a director on 4 March 2016 (3 pages)
21 April 2016Appointment of Othmane Khelladi as a director on 4 March 2016 (3 pages)
13 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 81,639,526
(6 pages)
13 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 81,639,526
(6 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 December 2015Full accounts made up to 31 March 2015 (24 pages)
17 December 2015Full accounts made up to 31 March 2015 (24 pages)
19 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
19 August 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
13 August 2015Registration of charge 010240180011, created on 4 August 2015 (49 pages)
13 August 2015Registration of charge 010240180012, created on 5 August 2015 (16 pages)
13 August 2015Registration of charge 010240180009, created on 5 August 2015 (29 pages)
13 August 2015Registration of charge 010240180011, created on 4 August 2015 (49 pages)
13 August 2015Registration of charge 010240180010, created on 4 August 2015 (59 pages)
13 August 2015Registration of charge 010240180010, created on 4 August 2015 (59 pages)
13 August 2015Registration of charge 010240180012, created on 5 August 2015 (16 pages)
13 August 2015Registration of charge 010240180010, created on 4 August 2015 (59 pages)
13 August 2015Registration of charge 010240180009, created on 5 August 2015 (29 pages)
13 August 2015Registration of charge 010240180011, created on 4 August 2015 (49 pages)
13 August 2015Registration of charge 010240180012, created on 5 August 2015 (16 pages)
13 August 2015Registration of charge 010240180009, created on 5 August 2015 (29 pages)
6 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 81,639,526
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 81,639,526
(4 pages)
23 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dividend 11/05/2015
(2 pages)
23 April 2015Satisfaction of charge 6 in full (4 pages)
23 April 2015Satisfaction of charge 4 in full (4 pages)
23 April 2015Satisfaction of charge 4 in full (4 pages)
23 April 2015Satisfaction of charge 2 in full (4 pages)
23 April 2015Satisfaction of charge 5 in full (4 pages)
23 April 2015Satisfaction of charge 2 in full (4 pages)
23 April 2015Satisfaction of charge 6 in full (4 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
23 April 2015Satisfaction of charge 3 in full (4 pages)
23 April 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,334
(5 pages)
10 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4,334
(5 pages)
10 March 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
9 March 2015Appointment of Ian Christopher Ainsworth as a director on 18 February 2015 (3 pages)
9 March 2015Appointment of Ian Christopher Ainsworth as a director on 18 February 2015 (3 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
1 July 2014Full accounts made up to 31 December 2013 (24 pages)
9 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 April 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 March 2014Appointment of Mrs Penelope Kate Briant as a director (3 pages)
18 March 2014Appointment of Mr Jason Simon Rodrigues as a director (3 pages)
18 March 2014Termination of appointment of Mark Lane as a director (2 pages)
18 March 2014Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
18 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
18 March 2014Appointment of Mr Jason Simon Rodrigues as a director (3 pages)
18 March 2014Appointment of Ogier Corporate Services (Uk) Limited as a secretary (3 pages)
18 March 2014Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages)
18 March 2014Termination of appointment of Gerard Magee as a director (2 pages)
18 March 2014Termination of appointment of Gerard Magee as a director (2 pages)
18 March 2014Termination of appointment of Mark Lane as a secretary (2 pages)
18 March 2014Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS on 18 March 2014 (2 pages)
18 March 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
18 March 2014Appointment of Mrs Penelope Kate Briant as a director (3 pages)
18 March 2014Termination of appointment of Mark Lane as a secretary (2 pages)
18 March 2014Termination of appointment of Mark Lane as a director (2 pages)
17 March 2014Registration of charge 010240180007 (16 pages)
17 March 2014Registration of charge 010240180008 (33 pages)
17 March 2014Registration of charge 010240180008 (33 pages)
17 March 2014Registration of charge 010240180007 (16 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,334
(4 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4,334
(4 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2013Solvency statement dated 09/09/13 (1 page)
12 September 2013Solvency statement dated 09/09/13 (1 page)
12 September 2013Statement of capital on 12 September 2013
  • GBP 4,334
(4 pages)
12 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 September 2013Statement of capital on 12 September 2013
  • GBP 4,334
(4 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Gerard Vincent Magee on 28 October 2011 (2 pages)
28 October 2011Register(s) moved to registered office address (1 page)
28 October 2011Register(s) moved to registered office address (1 page)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 21 October 2011 (1 page)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Mark John Lane on 21 October 2011 (2 pages)
21 October 2011Secretary's details changed for Mark John Lane on 21 October 2011 (1 page)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (7 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
30 September 2010Full accounts made up to 31 December 2009 (22 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
14 September 2010Register(s) moved to registered inspection location (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
1 September 2010Register inspection address has been changed (2 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
17 May 2010Appointment of Mark John Lane as a secretary (3 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Termination of appointment of Philip O'connor as a director (2 pages)
14 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
14 May 2010Appointment of Gerard Vincent Magee as a director (3 pages)
14 May 2010Termination of appointment of John Toomey as a director (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
22 March 2010Termination of appointment of Jon Hather as a secretary (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Philip Stephen O'connor on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Toomey on 2 October 2009 (2 pages)
24 February 2010Director's details changed for Mark John Lane on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (6 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
20 January 2010Full accounts made up to 31 December 2008 (23 pages)
20 January 2010Full accounts made up to 31 December 2008 (23 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 6 (27 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 5 (26 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 5 (26 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
18 February 2009Return made up to 17/02/09; full list of members (5 pages)
17 February 2009Director's change of particulars / john toomey / 01/12/2008 (1 page)
17 February 2009Director's change of particulars / john toomey / 01/12/2008 (1 page)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (22 pages)
15 October 2008Full accounts made up to 31 December 2007 (24 pages)
15 October 2008Full accounts made up to 31 December 2007 (24 pages)
28 July 2008Director appointed mark john lane (3 pages)
28 July 2008Director appointed mark john lane (3 pages)
5 June 2008Appointment terminated director gavin charles (1 page)
5 June 2008Appointment terminated director gavin charles (1 page)
31 March 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
31 March 2008Particulars of a mortgage or charge / charge no: 3 (19 pages)
18 February 2008Return made up to 17/02/08; full list of members (4 pages)
18 February 2008Return made up to 17/02/08; full list of members (4 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
21 October 2007Full accounts made up to 31 December 2006 (26 pages)
21 October 2007Full accounts made up to 31 December 2006 (26 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
8 March 2007Return made up to 17/02/07; full list of members (9 pages)
8 March 2007Return made up to 17/02/07; full list of members (9 pages)
8 March 2007Ad 05/09/06--------- £ si 1859@1=1859 (2 pages)
8 March 2007Ad 05/09/06--------- £ si 1859@1=1859 (2 pages)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
7 March 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007New secretary appointed (2 pages)
9 January 2007Auditor's resignation (1 page)
9 January 2007Auditor's resignation (1 page)
21 December 2006Registered office changed on 21/12/06 from: moreton ave wallingford oxon OX10 9DE (1 page)
21 December 2006Registered office changed on 21/12/06 from: moreton ave wallingford oxon OX10 9DE (1 page)
7 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
7 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 October 2006New secretary appointed;new director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed;new director appointed (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(7 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (3 pages)
22 September 2006Declaration of assistance for shares acquisition (14 pages)
22 September 2006Declaration of assistance for shares acquisition (14 pages)
20 September 2006Particulars of mortgage/charge (18 pages)
20 September 2006Particulars of mortgage/charge (18 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
27 July 2006Full accounts made up to 30 September 2005 (21 pages)
27 July 2006Full accounts made up to 30 September 2005 (21 pages)
16 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
16 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
10 March 2005Return made up to 17/02/05; full list of members (9 pages)
10 March 2005Return made up to 17/02/05; full list of members (9 pages)
4 March 2005Full accounts made up to 24 September 2004 (20 pages)
4 March 2005Full accounts made up to 24 September 2004 (20 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
16 December 2004Ad 01/12/04--------- £ si 200@1=200 £ ic 16875/17075 (2 pages)
16 December 2004Ad 01/12/04--------- £ si 200@1=200 £ ic 16875/17075 (2 pages)
12 March 2004Return made up to 17/02/04; full list of members (12 pages)
12 March 2004Return made up to 17/02/04; full list of members (12 pages)
10 March 2004Full accounts made up to 26 September 2003 (21 pages)
10 March 2004Full accounts made up to 26 September 2003 (21 pages)
8 December 2003Ad 01/12/03--------- £ si 200@1=200 £ ic 16675/16875 (2 pages)
8 December 2003Ad 01/12/03--------- £ si 200@1=200 £ ic 16675/16875 (2 pages)
29 June 2003Ad 06/06/03--------- £ si 200@1=200 £ ic 16475/16675 (2 pages)
29 June 2003Ad 06/06/03--------- £ si 200@1=200 £ ic 16475/16675 (2 pages)
24 March 2003Full accounts made up to 27 September 2002 (22 pages)
24 March 2003Full accounts made up to 27 September 2002 (22 pages)
14 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
9 May 2002Full accounts made up to 30 September 2001 (18 pages)
9 May 2002Full accounts made up to 30 September 2001 (18 pages)
3 May 2002New secretary appointed (1 page)
3 May 2002New secretary appointed (1 page)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
20 March 2002Return made up to 17/02/02; full list of members (10 pages)
20 March 2002Return made up to 17/02/02; full list of members (10 pages)
19 March 2002Ad 01/12/01--------- £ si 1875@1=1875 £ ic 14600/16475 (2 pages)
19 March 2002Ad 01/12/01--------- £ si 1875@1=1875 £ ic 14600/16475 (2 pages)
9 November 2001Memorandum and Articles of Association (13 pages)
9 November 2001Memorandum and Articles of Association (13 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2001Nc inc already adjusted 15/10/01 (2 pages)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Memorandum and Articles of Association (12 pages)
7 November 2001Memorandum and Articles of Association (12 pages)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
7 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 November 2001Nc inc already adjusted 15/10/01 (2 pages)
5 April 2001Return made up to 17/02/01; full list of members (10 pages)
5 April 2001Return made up to 17/02/01; full list of members (10 pages)
7 February 2001Full accounts made up to 30 September 2000 (18 pages)
7 February 2001Full accounts made up to 30 September 2000 (18 pages)
14 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 March 2000Full accounts made up to 1 October 1999 (18 pages)
4 March 2000Full accounts made up to 1 October 1999 (18 pages)
4 March 2000Full accounts made up to 1 October 1999 (18 pages)
8 February 2000Secretary's particulars changed (1 page)
8 February 2000Secretary's particulars changed (1 page)
23 March 1999Full accounts made up to 30 September 1998 (18 pages)
23 March 1999Full accounts made up to 30 September 1998 (18 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 17/02/99; no change of members (6 pages)
4 March 1999Return made up to 17/02/99; no change of members (6 pages)
1 April 1998New secretary appointed (2 pages)
1 April 1998New secretary appointed (2 pages)
19 March 1998Full accounts made up to 30 September 1997 (15 pages)
19 March 1998Full accounts made up to 30 September 1997 (15 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
6 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1997Full accounts made up to 30 September 1996 (16 pages)
25 February 1997Full accounts made up to 30 September 1996 (16 pages)
10 February 1997Secretary's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
10 February 1997Secretary's particulars changed (1 page)
10 February 1997Director's particulars changed (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
20 May 1996Full accounts made up to 30 September 1995 (16 pages)
20 May 1996Full accounts made up to 30 September 1995 (16 pages)
10 April 1996Ad 30/09/95--------- £ si 200@1 (2 pages)
10 April 1996Ad 30/09/95--------- £ si 200@1 (2 pages)
29 March 1996Return made up to 28/02/96; change of members (6 pages)
29 March 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
29 March 1996Return made up to 28/02/96; change of members (6 pages)
29 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
29 March 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
29 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Director resigned (2 pages)
29 March 1995Return made up to 28/02/95; no change of members (6 pages)
29 March 1995Return made up to 28/02/95; no change of members (6 pages)
14 March 1995Full accounts made up to 30 September 1994 (15 pages)
14 March 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
7 November 1994Secretary resigned;new secretary appointed (2 pages)
7 November 1994Secretary resigned;new secretary appointed (2 pages)
5 April 1994Full accounts made up to 30 September 1993 (14 pages)
5 April 1994Full accounts made up to 30 September 1993 (14 pages)
29 March 1994Return made up to 28/02/94; full list of members (8 pages)
29 March 1994Return made up to 28/02/94; full list of members (8 pages)
21 July 1993Full group accounts made up to 30 September 1992 (15 pages)
21 July 1993Full group accounts made up to 30 September 1992 (15 pages)
2 March 1993New director appointed (2 pages)
2 March 1993New director appointed (2 pages)
7 April 1992Full group accounts made up to 30 September 1991 (16 pages)
7 April 1992Full group accounts made up to 30 September 1991 (16 pages)
30 September 1991Full group accounts made up to 30 September 1990 (15 pages)
30 September 1991Full group accounts made up to 30 September 1990 (15 pages)
22 April 1991Return made up to 28/02/91; full list of members (7 pages)
22 April 1991Return made up to 28/02/91; full list of members (7 pages)
3 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1990£ ic 15000/14400 21/11/90 £ sr 600@1=600 (1 page)
3 December 1990£ ic 15000/14400 21/11/90 £ sr 600@1=600 (1 page)
3 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
30 November 1990Memorandum and Articles of Association (15 pages)
30 November 1990Memorandum and Articles of Association (15 pages)
25 April 1990Full group accounts made up to 30 September 1989 (15 pages)
25 April 1990Full group accounts made up to 30 September 1989 (15 pages)
9 April 1990Return made up to 28/02/90; full list of members (5 pages)
9 April 1990Return made up to 28/02/90; full list of members (5 pages)
6 April 1989Full accounts made up to 30 September 1988 (15 pages)
6 April 1989Full accounts made up to 30 September 1988 (15 pages)
23 May 1988New secretary appointed (2 pages)
23 May 1988Full accounts made up to 30 September 1987 (12 pages)
23 May 1988Full accounts made up to 30 September 1987 (12 pages)
23 May 1988New secretary appointed (2 pages)
23 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1987Memorandum and Articles of Association (14 pages)
23 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 July 1987Memorandum and Articles of Association (14 pages)
21 March 1987Full accounts made up to 30 September 1986 (12 pages)
21 March 1987Full accounts made up to 30 September 1986 (12 pages)
7 March 1985Accounts made up to 30 September 1984 (12 pages)
7 March 1985Accounts made up to 30 September 1984 (12 pages)
31 March 1983Accounts made up to 30 September 1982 (9 pages)
31 March 1983Accounts made up to 30 September 1982 (9 pages)
7 February 1981Accounts made up to 30 September 1980 (10 pages)
7 February 1981Accounts made up to 30 September 1980 (10 pages)
14 September 1971Incorporation (12 pages)
14 September 1971Incorporation (12 pages)