Company NameMoorgate Industries Limited
DirectorJohn Francis Soden
Company StatusLiquidation
Company Number01038435
CategoryPrivate Limited Company
Incorporation Date14 January 1972(52 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(41 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameAlan Ernest John Williams
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 November 1991)
RoleChartered Accountant
Correspondence AddressWood Hatch Cotchford Lane
Upper Hartfield
Hartfield
East Sussex
TN7 4DN
Director NameHelmut Sternberg
Date of BirthAugust 1932 (Born 91 years ago)
NationalityGerman
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1998)
RoleSteel Merchant
Correspondence AddressHagedornstrasse 49
20149 Hamburg
Germany
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration22 years, 2 months (resigned 28 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration22 years (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr William Leonard Richardson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(22 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2000)
RoleConsultant
Correspondence Address32 Grange Road
Bishops Stortford
Hertfordshire
CM23 5NQ
Director NamePeter Hans Blohm
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed03 April 1994(22 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 04 February 2010)
RoleDirector Stemcor Usa
Correspondence Address387 Mill River Road Oyster Bay
Ny 11771
New York
United States
Director NameMr David Michael Faktor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 28 December 2012)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Philip Martin Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 23 July 2015)
RoleSteel Trader
Country of ResidenceSwitzerland
Correspondence Address29d Spiegelbergstrasse
Walchwil
6318
Switzerland
Director NameMartin Thomas Pryor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 July 1997)
RoleSteel Trader
Correspondence AddressGlenhurst House The Hockering
Woking
Surrey
GU22 7HL
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(26 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(28 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameMr Colin Hillam Heritage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(28 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 November 2013)
RoleTrade Finance Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Steven Mitchell Graf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2000(28 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 16 October 2015)
RoleSteel Trader
Country of ResidenceUnited States
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Gerard Paul Eyre Craggs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(28 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 May 2014)
RoleTrader
Country of ResidenceSingapore
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed07 December 2000(28 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameCho Fai Andrew Yao
Date of BirthOctober 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2001(29 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2004)
RoleMerchant
Correspondence AddressFlat B 5/F The Somerset
67 Repulse Bay
Hong Kong
Foreign
Director NameMr Paul Shaw Whitehead
Date of BirthOctober 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 March 2006(34 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Schneitstrasse 39
Oberaegeri
6315
Director NameMr Christopher David Rocker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(34 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 March 2006(34 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2014)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameGraham Donnell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 December 2013)
RoleLawyer
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMatthew Graham Stock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(37 years after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2014)
RoleSteel Trader
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Ronald Vernon George Harvey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(37 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressLevel 27 Citypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Andrew Edward Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Graham Donnell
StatusResigned
Appointed03 February 2014(42 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMs Jane Ann Lodge
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(42 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMs Susan Elizabeth Oppenheimer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(42 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Rene Poisson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(42 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 More London Riverside
London
SE1 2RT
Secretary NameNicholas Hugh Crossin
NationalityBritish
StatusResigned
Appointed05 December 2014(42 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 October 2015)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,147,483,647
Gross Profit£153,066,000
Net Worth£184,143,000
Cash£205,325,000
Current Liabilities£1,867,505,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due29 August 2016 (overdue)

Charges

23 May 2006Delivered on: 7 June 2006
Satisfied on: 13 May 2010
Persons entitled: Fortis Bank S.A./N.V. (The Security Agent)

Classification: Security assignment
Secured details: All monies due or to become due from each assignor to the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all excess collateral and monetary surpluses in the form of receivables cash or otherwise held in the trust account all proceeds and all rights. See the mortgage charge document for full details.
Fully Satisfied
19 November 2004Delivered on: 20 November 2004
Satisfied on: 13 May 2010
Persons entitled: Dresdner Bank Ag

Classification: Pledge and fixed charge over receivables
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 reveivables. See the mortgage charge document for full details.
Fully Satisfied
27 September 2004Delivered on: 6 October 2004
Satisfied on: 7 January 2006
Persons entitled: Belgolaise Bank

Classification: Pledge
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: Each negotiable instrument and each bill of lading,warrant,delivery order,wharfinger's or other warehouse keeper's certificate or receipt.all present and future contracts,all guarantees,letters of credit, letters of indemnity or similar obligations. See the mortgage charge document for full details.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 October 2004
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 18 August 2003
Satisfied on: 13 May 2010
Persons entitled: Dbs Bank Limited

Classification: Pledge and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the receivables being all present an future contracts, all guarantees letters of credit, any present or future claims any present or future wash-out book-out circle settlement netting or other similar arrangement or agreement, all present and future things in action which may give rise to any debt or claim under or pursuant to any property described above together with the full benefit of any guarantee security or other rights relating to any such property. See the mortgage charge document for full details.
Fully Satisfied
13 March 2014Delivered on: 18 September 2015
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Intellectual property. 1. UK trademark registration no 91252, "stemcor" class 06 and class 36. 2. UK trademark registration no 1088745 "every step in steel", class 6. 3. UK trademark registration no 1001755 "stemcor" class 6 and class 36. for more details please refer to the instrument.
Fully Satisfied
26 August 2014Delivered on: 5 September 2014
Satisfied on: 23 January 2015
Persons entitled: Icici Bank Limited

Classification: A registered charge
Fully Satisfied
13 March 2014Delivered on: 24 March 2014
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 23 February 2017
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
4 September 2008Delivered on: 5 September 2008
Satisfied on: 13 May 2010
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All documents and goods and all policies of insurance relating thereto see image for full details.
Fully Satisfied
20 November 2006Delivered on: 24 November 2006
Satisfied on: 13 May 2010
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument and all receivables. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 23 August 2006
Satisfied on: 25 May 2010
Persons entitled: Natexis Banques Populaires

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge and with all full title guarantee all its rights, title and interest in and to the receivables as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Fully Satisfied
8 October 2015Delivered on: 13 October 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 13 October 2015
Persons entitled: Glas Trust Coportaion Limited (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
10 September 2015Delivered on: 15 September 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 28 August 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 23 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Outstanding
14 April 2014Delivered on: 29 April 2014
Persons entitled: Citibank, N.A., Uae Branch

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 28 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 April 2014Delivered on: 28 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 December 2023Progress report in a winding up by the court (15 pages)
12 December 2022Progress report in a winding up by the court (16 pages)
2 December 2021Progress report in a winding up by the court (15 pages)
8 December 2020Progress report in a winding up by the court (15 pages)
19 June 2020Satisfaction of charge 010384350013 in full (4 pages)
19 June 2020Satisfaction of charge 010384350014 in full (4 pages)
22 April 2020Satisfaction of charge 010384350022 in full (4 pages)
22 April 2020Satisfaction of charge 010384350021 in full (4 pages)
22 April 2020Satisfaction of charge 010384350020 in full (4 pages)
2 April 2020Satisfaction of charge 010384350023 in full (4 pages)
5 February 2020Satisfaction of charge 010384350027 in full (4 pages)
5 February 2020Satisfaction of charge 010384350025 in full (4 pages)
4 December 2019Progress report in a winding up by the court (15 pages)
25 January 2019Continuation of creditors committee (7 pages)
7 December 2018Order of court to wind up (3 pages)
7 December 2018Appointment of a liquidator (3 pages)
19 November 2018Administrator's progress report (24 pages)
19 November 2018Notice of a court order ending Administration (27 pages)
22 October 2018Registered office address changed from 7 More London Riverside London SE1 2RT to 25 Farringdon Street London EC4A 4AB on 22 October 2018 (2 pages)
3 October 2018Administrator's progress report (20 pages)
6 April 2018Administrator's progress report (20 pages)
19 September 2017Administrator's progress report (21 pages)
19 September 2017Administrator's progress report (21 pages)
10 September 2017Notice of resignation of an administrator (13 pages)
10 September 2017Notice of resignation of an administrator (13 pages)
3 April 2017Administrator's progress report to 26 February 2017 (21 pages)
3 April 2017Administrator's progress report to 26 February 2017 (21 pages)
23 February 2017Satisfaction of charge 010384350019 in full (4 pages)
23 February 2017Satisfaction of charge 010384350018 in full (4 pages)
23 February 2017Satisfaction of charge 010384350026 in full (4 pages)
23 February 2017Satisfaction of charge 010384350019 in full (4 pages)
23 February 2017Satisfaction of charge 010384350017 in full (4 pages)
23 February 2017Satisfaction of charge 010384350016 in full (4 pages)
23 February 2017Satisfaction of charge 010384350015 in full (4 pages)
23 February 2017Satisfaction of charge 010384350016 in full (4 pages)
23 February 2017Satisfaction of charge 010384350015 in full (4 pages)
23 February 2017Satisfaction of charge 010384350017 in full (4 pages)
23 February 2017Satisfaction of charge 010384350026 in full (4 pages)
23 February 2017Satisfaction of charge 010384350018 in full (4 pages)
14 October 2016Administrator's progress report to 26 August 2016 (21 pages)
14 October 2016Administrator's progress report to 26 August 2016 (21 pages)
12 October 2016Notice of extension of period of Administration (1 page)
12 October 2016Notice of extension of period of Administration (1 page)
11 May 2016Administrator's progress report to 1 April 2016 (26 pages)
11 May 2016Administrator's progress report to 1 April 2016 (26 pages)
23 December 2015Amended certificate of constitution of creditors' committee (1 page)
23 December 2015Amended certificate of constitution of creditors' committee (1 page)
18 December 2015Notice of deemed approval of proposals (1 page)
18 December 2015Notice of deemed approval of proposals (1 page)
4 December 2015Insolvency:report (15 pages)
4 December 2015Insolvency:report (15 pages)
4 December 2015Statement of administrator's proposal (85 pages)
4 December 2015Statement of affairs with form 2.14B (62 pages)
4 December 2015Statement of administrator's proposal (85 pages)
4 December 2015Statement of affairs with form 2.14B (62 pages)
19 November 2015Termination of appointment of Jane Ann Lodge as a director on 21 October 2015 (2 pages)
19 November 2015Termination of appointment of Andrew John Walker as a director on 19 October 2015 (2 pages)
19 November 2015Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015 (2 pages)
19 November 2015Termination of appointment of Jane Ann Lodge as a director on 21 October 2015 (2 pages)
19 November 2015Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015 (2 pages)
19 November 2015Termination of appointment of Julian Verden as a director on 16 October 2015 (2 pages)
19 November 2015Termination of appointment of Rene Poisson as a director on 19 October 2015 (2 pages)
19 November 2015Termination of appointment of Julian Verden as a director on 16 October 2015 (2 pages)
19 November 2015Termination of appointment of Rene Poisson as a director on 19 October 2015 (2 pages)
19 November 2015Termination of appointment of Andrew John Walker as a director on 19 October 2015 (2 pages)
20 October 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages)
15 October 2015Appointment of an administrator (1 page)
15 October 2015Appointment of an administrator (20 pages)
13 October 2015Registration of charge 010384350028, created on 8 October 2015 (41 pages)
13 October 2015Registration of charge 010384350029, created on 8 October 2015 (54 pages)
13 October 2015Registration of charge 010384350029, created on 8 October 2015 (54 pages)
13 October 2015Registration of charge 010384350028, created on 8 October 2015 (41 pages)
2 October 2015Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015 (1 page)
2 October 2015Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015 (1 page)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7,575,489
(28 pages)
29 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 7,575,489
(28 pages)
18 September 2015Registration of acquisition 010384350026, acquired on 3 September 2015 (71 pages)
18 September 2015Registration of acquisition 010384350026, acquired on 3 September 2015 (71 pages)
15 September 2015Registration of charge 010384350027, created on 10 September 2015 (26 pages)
15 September 2015Registration of charge 010384350027, created on 10 September 2015 (26 pages)
28 August 2015Registration of charge 010384350025, created on 12 August 2015 (25 pages)
28 August 2015Registration of charge 010384350025, created on 12 August 2015 (25 pages)
21 August 2015Company name changed stemcor holdings LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 August 2015Company name changed stemcor holdings LIMITED\certificate issued on 21/08/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2015Termination of appointment of Susan Elizabeth Oppenheimer as a director on 24 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Oppenheimer as a director on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page)
23 January 2015Satisfaction of charge 010384350024 in full (4 pages)
23 January 2015Satisfaction of charge 010384350024 in full (4 pages)
18 December 2014Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages)
18 December 2014Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages)
18 December 2014Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages)
15 December 2014Director's details changed for Mr John Francis Soden on 15 December 2014 (2 pages)
15 December 2014Director's details changed for Mr John Francis Soden on 15 December 2014 (2 pages)
22 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
22 October 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
12 September 2014Termination of appointment of Graham Donnell as a secretary on 26 August 2014 (2 pages)
12 September 2014Termination of appointment of Graham Donnell as a secretary on 26 August 2014 (2 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,575,489
(31 pages)
5 September 2014Registration of charge 010384350024, created on 26 August 2014 (54 pages)
5 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 7,575,489
(31 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director's name- Andrew Walker
  • ANNOTATION Clarification Director's name- Andrew Walker
(5 pages)
18 July 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director's name- Andrew Walker
  • ANNOTATION Clarification Director's name- Andrew Walker
(5 pages)
2 July 2014Appointment of Ms Jane Ann Lodge as a director (2 pages)
2 July 2014Appointment of Ms Jane Ann Lodge as a director (2 pages)
2 July 2014Appointment of Mr Rene Poisson as a director (2 pages)
2 July 2014Appointment of Mr Rene Poisson as a director (2 pages)
30 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Michael Broom
(4 pages)
30 June 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Michael Broom
(4 pages)
23 June 2014Registration of charge 010384350023 (32 pages)
23 June 2014Registration of charge 010384350023 (32 pages)
3 June 2014Appointment of Mrs Susan Elizabeth Oppenheimer as a director (2 pages)
3 June 2014Appointment of Mrs Susan Elizabeth Oppenheimer as a director (2 pages)
2 June 2014Appointment of Mr Andrew John Walker as a director on 23 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
(3 pages)
2 June 2014Appointment of Mr Andrew John Walker as a director on 23 May 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 18/07/2014
(3 pages)
2 June 2014Termination of appointment of Michael Broom as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014
(2 pages)
2 June 2014Termination of appointment of Michael Broom as a director
  • ANNOTATION A second filed TM01 was registered on 30/06/2014
(2 pages)
23 May 2014Termination of appointment of Andrew Jones as a director (1 page)
23 May 2014Termination of appointment of Andrew Jones as a director (1 page)
23 May 2014Termination of appointment of Gerard Craggs as a director (1 page)
23 May 2014Termination of appointment of Gerard Craggs as a director (1 page)
29 April 2014Registration of charge 010384350022 (34 pages)
29 April 2014Registration of charge 010384350022 (34 pages)
28 April 2014Registration of charge 010384350021 (6 pages)
28 April 2014Registration of charge 010384350020 (6 pages)
28 April 2014Registration of charge 010384350021 (6 pages)
28 April 2014Registration of charge 010384350020 (6 pages)
2 April 2014Termination of appointment of Matthew Stock as a director (1 page)
2 April 2014Termination of appointment of Matthew Stock as a director (1 page)
24 March 2014Registration of charge 010384350019 (46 pages)
24 March 2014Registration of charge 010384350019 (46 pages)
21 March 2014Registration of charge 010384350017 (69 pages)
21 March 2014Registration of charge 010384350014 (24 pages)
21 March 2014Registration of charge 010384350016 (33 pages)
21 March 2014Registration of charge 010384350016 (33 pages)
21 March 2014Registration of charge 010384350013 (25 pages)
21 March 2014Registration of charge 010384350014 (24 pages)
21 March 2014Registration of charge 010384350013 (25 pages)
21 March 2014Registration of charge 010384350018 (68 pages)
21 March 2014Registration of charge 010384350015 (42 pages)
21 March 2014Registration of charge 010384350015 (42 pages)
21 March 2014Registration of charge 010384350017 (69 pages)
21 March 2014Registration of charge 010384350018 (68 pages)
4 February 2014Termination of appointment of Andrew Goldsmith as a secretary (1 page)
4 February 2014Appointment of Mr Graham Donnell as a secretary (2 pages)
4 February 2014Appointment of Mr Graham Donnell as a secretary (2 pages)
4 February 2014Termination of appointment of Andrew Goldsmith as a secretary (1 page)
15 January 2014Termination of appointment of Graham Donnell as a director (1 page)
15 January 2014Termination of appointment of Graham Donnell as a director (1 page)
7 January 2014Termination of appointment of Ronald Harvey as a director (1 page)
7 January 2014Termination of appointment of Ronald Harvey as a director (1 page)
7 January 2014Termination of appointment of Christopher Rocker as a director (1 page)
7 January 2014Termination of appointment of David Paul as a director (1 page)
7 January 2014Termination of appointment of Colin Heritage as a director (1 page)
7 January 2014Termination of appointment of Colin Heritage as a director (1 page)
7 January 2014Termination of appointment of David Paul as a director (1 page)
7 January 2014Termination of appointment of Christopher Rocker as a director (1 page)
21 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 7,575,489
(45 pages)
21 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 7,575,489
(45 pages)
21 October 2013Secretary's details changed for Mr Andrew Stanley Goldsmith on 16 October 2013 (3 pages)
21 October 2013Secretary's details changed for Mr Andrew Stanley Goldsmith on 16 October 2013 (3 pages)
15 October 2013Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages)
2 October 2013Appointment of John Soden as a director (3 pages)
2 October 2013Appointment of John Soden as a director (3 pages)
25 September 2013Termination of appointment of Paul Whitehead as a director (1 page)
25 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
25 September 2013Termination of appointment of Paul Whitehead as a director (1 page)
25 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 July 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (76 pages)
27 March 2013Appointment of Andrew Edward Jones as a director (3 pages)
27 March 2013Appointment of Andrew Edward Jones as a director (3 pages)
16 January 2013Termination of appointment of David Faktor as a director (1 page)
16 January 2013Termination of appointment of David Faktor as a director (1 page)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 7,575,489
(4 pages)
22 November 2012Statement of capital following an allotment of shares on 13 November 2012
  • GBP 7,575,489
(4 pages)
30 October 2012Auditor's resignation (2 pages)
30 October 2012Auditor's resignation (2 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (42 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (42 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend payable, aud appointed, shares subdivided and SC LIMITED 08/05/2012
(2 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend payable, aud appointed, shares subdivided and SC LIMITED 08/05/2012
(2 pages)
6 June 2012Memorandum and Articles of Association (28 pages)
6 June 2012Memorandum and Articles of Association (28 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business/subdivision of shares 08/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
30 May 2012Resolutions
  • RES13 ‐ Company business/subdivision of shares 08/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
21 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 7,571,393
(4 pages)
21 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 7,571,393
(4 pages)
21 May 2012Sub-division of shares on 8 May 2012 (4 pages)
21 May 2012Sub-division of shares on 8 May 2012 (4 pages)
21 May 2012Sub-division of shares on 8 May 2012 (4 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
15 May 2012Group of companies' accounts made up to 31 December 2011 (64 pages)
9 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
9 March 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/10/2011
(6 pages)
9 February 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page)
9 February 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (37 pages)
28 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (37 pages)
18 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 7,571,413
  • ANNOTATION A second filing SH01 was registered on 09/03/2012
(5 pages)
18 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 7,571,413
  • ANNOTATION A second filing SH01 was registered on 09/03/2012
(5 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 7,565,433
(4 pages)
6 October 2011Statement of capital following an allotment of shares on 27 September 2011
  • GBP 7,565,433
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 7,559,433
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 20 September 2011
  • GBP 7,559,433
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 7,555,633
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 7,555,633
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,550,633
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,550,633
(3 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,547,133
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,547,133
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,547,133
(4 pages)
8 September 2011Statement of capital following an allotment of shares on 6 September 2011
  • GBP 7,550,633
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 7,546,133
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 7,546,133
(3 pages)
24 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 7,545,133
(4 pages)
24 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 7,545,133
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 7,541,133
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 12 August 2011
  • GBP 7,541,133
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 7,531,933
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 7,531,933
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 2 August 2011
  • GBP 7,531,933
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 7,529,433
(3 pages)
19 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 7,529,433
(3 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 7,532,933
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 7,532,933
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 9 August 2011
  • GBP 7,532,933
(4 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (65 pages)
29 March 2011Annual return made up to 19 September 2010 with a full list of shareholders (41 pages)
29 March 2011Annual return made up to 19 September 2010 with a full list of shareholders (41 pages)
22 March 2011Director's details changed for Graham Donnell on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Paul Shaw Whitehead on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Ronald Vernon George Harvey on 15 March 2011 (3 pages)
22 March 2011Director's details changed for David Michael Faktor on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Ralph David Oppenheimer on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Christopher David Rocker on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Graham Donnell on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Michael Gerard Broom on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Michael Gerard Broom on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David John Paul on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr David John Paul on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Ralph David Oppenheimer on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Matthew Graham Stock on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Gerard Paul Eyre Craggs on 15 March 2011 (3 pages)
22 March 2011Director's details changed (3 pages)
22 March 2011Director's details changed for Christopher David Rocker on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Julian Verden on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Colin Hillam Heritage on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Steven Mitchell Graf on 15 March 2011 (3 pages)
22 March 2011Director's details changed for David Michael Faktor on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Matthew Graham Stock on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Julian Verden on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Gerard Paul Eyre Craggs on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Steven Mitchell Graf on 15 March 2011 (3 pages)
22 March 2011Director's details changed (3 pages)
22 March 2011Director's details changed for Paul Shaw Whitehead on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Colin Hillam Heritage on 15 March 2011 (3 pages)
22 March 2011Director's details changed for Mr Ronald Vernon George Harvey on 15 March 2011 (3 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (37 pages)
3 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (37 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 May 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 February 2010Termination of appointment of Peter Blohm as a director (1 page)
10 February 2010Termination of appointment of Peter Blohm as a director (1 page)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
6 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (15 pages)
5 November 2009Director's details changed for Steven Mitchell Graf on 28 October 2009 (2 pages)
5 November 2009Director's details changed for Steven Mitchell Graf on 28 October 2009 (2 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
20 May 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
6 May 2009Director's change of particulars / philip edmonds / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / philip edmonds / 06/05/2009 (1 page)
13 February 2009Director appointed ronald vernon george harvey (1 page)
13 February 2009Director appointed ronald vernon george harvey (1 page)
10 February 2009Director appointed matthew stock (2 pages)
10 February 2009Director appointed matthew stock (2 pages)
6 October 2008Return made up to 18/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
6 October 2008Return made up to 18/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
15 August 2008Director's change of particulars / paul whitehead / 14/08/2008 (1 page)
15 August 2008Director's change of particulars / paul whitehead / 14/08/2008 (1 page)
27 May 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
5 March 2008Ad 25/02/08\gbp si 7023@1=7023\gbp ic 163149/170172\ (2 pages)
5 March 2008Ad 25/02/08\gbp si 7023@1=7023\gbp ic 163149/170172\ (2 pages)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
26 September 2007Return made up to 18/09/07; full list of members (16 pages)
26 September 2007Return made up to 18/09/07; full list of members (16 pages)
4 September 2007Ad 02/08/07--------- £ si 6000@1=6000 £ ic 157149/163149 (2 pages)
4 September 2007Ad 02/08/07--------- £ si 6000@1=6000 £ ic 157149/163149 (2 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
26 July 2007Group of companies' accounts made up to 31 December 2006 (52 pages)
18 July 2007Ad 29/06/07--------- £ si 127148@1=127148 £ ic 30001/157149 (20 pages)
18 July 2007Ad 29/06/07--------- £ si 127148@1=127148 £ ic 30001/157149 (20 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
31 May 2007Ad 17/05/07--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
31 May 2007Ad 17/05/07--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages)
8 January 2007Ad 22/12/05--------- £ si 487404@1 (3 pages)
8 January 2007Ad 22/12/05--------- £ si 487404@1 (3 pages)
28 November 2006Ad 21/11/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
28 November 2006Ad 21/11/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
25 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
13 July 2006Group of companies' accounts made up to 31 December 2005 (52 pages)
5 July 2006Ad 14/06/06--------- £ si 1050@1=1050 £ ic 6876869/6877919 (2 pages)
5 July 2006Ad 27/06/06--------- £ si 1050@1=1050 £ ic 6875819/6876869 (2 pages)
5 July 2006Ad 27/06/06--------- £ si 1050@1=1050 £ ic 6875819/6876869 (2 pages)
5 July 2006Ad 14/06/06--------- £ si 1050@1=1050 £ ic 6876869/6877919 (2 pages)
9 June 2006Ad 02/06/06--------- £ si 40477@1=40477 £ ic 6835342/6875819 (5 pages)
9 June 2006Ad 02/06/06--------- £ si 40477@1=40477 £ ic 6835342/6875819 (5 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Ad 15/12/05--------- £ si 124773@1=124773 £ ic 6710569/6835342 (7 pages)
21 December 2005Ad 15/12/05--------- £ si 124773@1=124773 £ ic 6710569/6835342 (7 pages)
1 December 2005Resolutions
  • RES13 ‐ Sole shareholder r oppe 14/11/05
(1 page)
1 December 2005Resolutions
  • RES13 ‐ Sole shareholder r oppe 14/11/05
(1 page)
1 November 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 November 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
19 September 2005Ad 15/09/05--------- £ si 10000@1=10000 £ ic 6810075/6820075 (1 page)
19 September 2005Ad 15/09/05--------- £ si 10000@1=10000 £ ic 6810075/6820075 (1 page)
22 July 2005Ad 11/07/05--------- £ si 6666@9=59994 £ ic 6750081/6810075 (1 page)
22 July 2005Ad 11/07/05--------- £ si 6666@9=59994 £ ic 6750081/6810075 (1 page)
19 July 2005Ad 14/07/05--------- £ si 6666@9=59994 £ ic 6690087/6750081 (1 page)
19 July 2005Ad 14/07/05--------- £ si 6666@9=59994 £ ic 6690087/6750081 (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
10 July 2005Ad 21/03/05--------- £ si 313060@1=313060 £ ic 6377027/6690087 (7 pages)
10 July 2005Ad 21/03/05--------- £ si 313060@1=313060 £ ic 6377027/6690087 (7 pages)
20 June 2005Ad 10/06/05--------- £ si 10612@1=10612 £ ic 6366415/6377027 (5 pages)
20 June 2005Ad 10/06/05--------- £ si 10612@1=10612 £ ic 6366415/6377027 (5 pages)
24 May 2005Ad 20/05/05--------- £ si 8000@1=8000 £ ic 6358415/6366415 (1 page)
24 May 2005Ad 20/05/05--------- £ si 8000@1=8000 £ ic 6358415/6366415 (1 page)
18 May 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
11 May 2005Ad 28/04/05--------- £ si 12000@1=12000 £ ic 6346415/6358415 (2 pages)
11 May 2005Ad 28/04/05--------- £ si 12000@1=12000 £ ic 6346415/6358415 (2 pages)
25 April 2005Ad 19/04/05--------- £ si 9500@1=9500 £ ic 6336915/6346415 (2 pages)
25 April 2005Ad 19/04/05--------- £ si 9500@1=9500 £ ic 6336915/6346415 (2 pages)
12 April 2005Ad 06/04/05--------- £ si 4300@1=4300 £ ic 6332615/6336915 (2 pages)
12 April 2005Ad 06/04/05--------- £ si 4300@1=4300 £ ic 6332615/6336915 (2 pages)
10 March 2005Ad 03/03/05--------- £ si 6000@1=6000 £ ic 6326615/6332615 (2 pages)
10 March 2005Ad 03/03/05--------- £ si 6000@1=6000 £ ic 6326615/6332615 (2 pages)
15 December 2004Ad 09/12/04--------- £ si 67500@1=67500 £ ic 6259115/6326615 (2 pages)
15 December 2004Ad 09/12/04--------- £ si 67500@1=67500 £ ic 6259115/6326615 (2 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
20 November 2004Particulars of mortgage/charge (6 pages)
3 November 2004Return made up to 18/09/04; full list of members (17 pages)
3 November 2004Return made up to 18/09/04; full list of members (17 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
12 July 2004Ad 22/06/04--------- £ si 205977@1=205977 £ ic 6259515/6465492 (6 pages)
12 July 2004Ad 22/06/04--------- £ si 205977@1=205977 £ ic 6259515/6465492 (6 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
18 May 2004Ad 11/05/04--------- £ si 1600@1=1600 £ ic 6257915/6259515 (2 pages)
18 May 2004Ad 11/05/04--------- £ si 1600@1=1600 £ ic 6257915/6259515 (2 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
13 January 2004Ad 11/12/03--------- £ si 10000@1=10000 £ ic 6247915/6257915 (2 pages)
13 January 2004Ad 11/12/03--------- £ si 10000@1=10000 £ ic 6247915/6257915 (2 pages)
29 December 2003Ad 19/12/03--------- £ si 108783@1=108783 £ ic 6139132/6247915 (3 pages)
29 December 2003Ad 19/12/03--------- £ si 108783@1=108783 £ ic 6139132/6247915 (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 18/09/03; full list of members (16 pages)
6 October 2003Return made up to 18/09/03; full list of members (16 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
18 August 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
14 August 2003Ad 05/08/03--------- £ si 8000@1=8000 £ ic 6341011/6349011 (2 pages)
14 August 2003Ad 05/08/03--------- £ si 8000@1=8000 £ ic 6341011/6349011 (2 pages)
23 July 2003Recind 882 209895 sh £1 291200 (2 pages)
23 July 2003Ad 29/12/00--------- £ si 205977@1 (2 pages)
23 July 2003Return made up to 18/09/02; full list of members (17 pages)
23 July 2003Recind 882 209895 sh £1 291200 (2 pages)
23 July 2003Ad 29/12/00--------- £ si 205977@1 (2 pages)
23 July 2003Return made up to 18/09/02; full list of members (17 pages)
7 July 2003Ad 30/06/03--------- £ si 217550@1=217550 £ ic 6123461/6341011 (3 pages)
7 July 2003Ad 30/06/03--------- £ si 217550@1=217550 £ ic 6123461/6341011 (3 pages)
25 June 2003Ad 06/06/03--------- £ si 4900@1=4900 £ ic 6118561/6123461 (2 pages)
25 June 2003Ad 06/06/03--------- £ si 4900@1=4900 £ ic 6118561/6123461 (2 pages)
25 June 2003Ad 06/06/03--------- £ si 552@1=552 £ ic 6118009/6118561 (2 pages)
25 June 2003Ad 06/06/03--------- £ si 552@1=552 £ ic 6118009/6118561 (2 pages)
30 April 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
30 April 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (43 pages)
16 October 2001Return made up to 18/09/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/01
(19 pages)
16 October 2001Return made up to 18/09/01; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/10/01
(19 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
19 July 2001Ad 29/12/00--------- £ si 205977@1=205977 £ ic 5912032/6118009 (2 pages)
19 July 2001Ad 29/12/00--------- £ si 205977@1=205977 £ ic 5912032/6118009 (2 pages)
5 June 2001Registered office changed on 05/06/01 from: walker hse, 87 queen victoria st, london, EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker hse, 87 queen victoria st, london, EC4V 4AL (1 page)
18 May 2001Full group accounts made up to 31 December 2000 (44 pages)
18 May 2001Full group accounts made up to 31 December 2000 (44 pages)
13 April 2001Ad 29/12/00--------- £ si 209895@1=209895 £ ic 5702137/5912032 (2 pages)
13 April 2001Ad 29/12/00--------- £ si 209895@1=209895 £ ic 5702137/5912032 (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
19 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 January 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 2001Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
13 July 2000Full group accounts made up to 31 December 1999 (43 pages)
13 July 2000Full group accounts made up to 31 December 1999 (43 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
25 November 1999Full group accounts made up to 31 December 1998 (39 pages)
25 November 1999Full group accounts made up to 31 December 1998 (39 pages)
21 October 1999Return made up to 18/09/99; no change of members (14 pages)
21 October 1999Return made up to 18/09/99; no change of members (14 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
21 October 1998Return made up to 18/09/98; no change of members (15 pages)
21 October 1998Return made up to 18/09/98; no change of members (15 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
9 June 1998Full group accounts made up to 31 December 1997 (45 pages)
9 June 1998Full group accounts made up to 31 December 1997 (45 pages)
21 October 1997Return made up to 18/09/97; full list of members (16 pages)
21 October 1997Return made up to 18/09/97; full list of members (16 pages)
25 July 1997Memorandum and Articles of Association (11 pages)
25 July 1997Memorandum and Articles of Association (11 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
2 June 1997Full group accounts made up to 31 December 1996 (42 pages)
2 June 1997Full group accounts made up to 31 December 1996 (42 pages)
13 February 1997Ad 31/12/96--------- £ si 200000@1=200000 £ ic 5502137/5702137 (2 pages)
13 February 1997Ad 31/12/96--------- £ si 200000@1=200000 £ ic 5502137/5702137 (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 October 1996Return made up to 18/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
30 September 1996Full group accounts made up to 31 December 1995 (40 pages)
30 September 1996Full group accounts made up to 31 December 1995 (40 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
3 October 1995Return made up to 18/09/95; full list of members (22 pages)
3 October 1995Return made up to 18/09/95; full list of members (22 pages)
6 September 1995Ad 25/08/95--------- £ si 250000@1=250000 £ ic 5252137/5502137 (2 pages)
6 September 1995Ad 25/08/95--------- £ si 250000@1=250000 £ ic 5252137/5502137 (2 pages)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
23 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(23 pages)
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
23 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(23 pages)
17 May 1995Full group accounts made up to 31 December 1994 (39 pages)
17 May 1995Full group accounts made up to 31 December 1994 (39 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 September 1994Return made up to 18/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 September 1994Return made up to 18/09/94; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 May 1994Full group accounts made up to 31 December 1993 (34 pages)
12 April 1994New director appointed (2 pages)
12 April 1994New director appointed (4 pages)
12 April 1994New director appointed (4 pages)
23 March 1994Director resigned (2 pages)
8 December 1993Director resigned (2 pages)
29 September 1993Return made up to 18/09/93; full list of members (11 pages)
29 September 1993Return made up to 18/09/93; full list of members (11 pages)
25 May 1993Full group accounts made up to 31 December 1992 (35 pages)
13 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
5 January 1993Particulars of mortgage/charge (3 pages)
30 September 1992Return made up to 18/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/92
(11 pages)
30 September 1992Return made up to 18/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/92
(11 pages)
30 September 1992Return made up to 18/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/92
(12 pages)
15 May 1992Full group accounts made up to 31 December 1991 (26 pages)
30 September 1991Return made up to 18/09/91; full list of members (10 pages)
30 September 1991Return made up to 18/09/91; full list of members (10 pages)
11 September 1991New director appointed (2 pages)
8 July 1991Full group accounts made up to 31 December 1990 (24 pages)
16 January 1991Ad 31/12/90--------- £ si [email protected]=4999562 £ ic 2574/5002136 (2 pages)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 January 1991£ nc 10000000/19997000 31/12/90 (1 page)
16 January 1991Conso 07/01/91 (1 page)
16 January 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 November 1990Ad 05/11/90--------- £ si [email protected] (2 pages)
23 November 1990New director appointed (2 pages)
22 November 1990Auditor's resignation (1 page)
20 November 1990Nc inc already adjusted 05/11/90 (1 page)
20 November 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 November 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
20 November 1990Ad 05/11/90--------- £ si [email protected]=187 £ ic 2387/2574 (2 pages)
27 September 1990Full group accounts made up to 31 December 1989 (13 pages)
27 September 1990Return made up to 18/09/90; full list of members (13 pages)
27 September 1990Return made up to 18/09/90; full list of members (13 pages)
11 January 1990Statement of affairs (12 pages)
11 January 1990Ad 15/12/89--------- £ si [email protected] (2 pages)
9 January 1990Ad 15/12/89--------- £ si [email protected]=60 £ ic 2327/2387 (2 pages)
21 December 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1989Return made up to 14/07/89; full list of members (13 pages)
31 July 1989Return made up to 14/07/89; full list of members (13 pages)
31 July 1989Full accounts made up to 31 December 1988 (37 pages)
10 August 1988Return made up to 25/07/88; full list of members (13 pages)
10 August 1988Return made up to 25/07/88; full list of members (13 pages)
10 August 1988Full group accounts made up to 31 December 1987 (35 pages)
5 February 1988Company name changed stemcor LIMITED\certificate issued on 08/02/88 (2 pages)
5 February 1988Company name changed stemcor LIMITED\certificate issued on 08/02/88 (2 pages)
12 January 1988Company name changed stelcor LIMITED\certificate issued on 11/01/88 (2 pages)
12 January 1988Company name changed stelcor LIMITED\certificate issued on 11/01/88 (2 pages)
5 January 1988Company name changed irene securities LIMITED\certificate issued on 04/01/88 (2 pages)
5 January 1988Company name changed irene securities LIMITED\certificate issued on 04/01/88 (2 pages)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 October 1987Full accounts made up to 31 December 1986 (8 pages)
2 October 1987Return made up to 03/09/87; full list of members (10 pages)
2 October 1987Return made up to 03/09/87; full list of members (10 pages)
9 September 1987New director appointed (35 pages)
6 September 1986Return made up to 29/08/86; full list of members (10 pages)
6 September 1986Return made up to 29/08/86; full list of members (10 pages)
6 September 1986Full accounts made up to 31 December 1985 (8 pages)
13 September 1985Annual return made up to 29/08/85 (7 pages)
11 September 1984Annual return made up to 29/08/84 (7 pages)
9 September 1983Annual return made up to 22/08/83 (4 pages)
31 August 1982Annual return made up to 30/08/82 (4 pages)
28 August 1981Annual return made up to 28/08/81 (4 pages)
23 September 1980Annual return made up to 29/08/80 (4 pages)
15 September 1979Annual return made up to 29/08/79 (4 pages)
16 February 1979Annual return made up to 29/08/77 (4 pages)
30 August 1978Annual return made up to 29/08/78 (4 pages)
13 October 1976Annual return made up to 06/08/76 (4 pages)
12 July 1976Annual return made up to 24/08/75 (4 pages)
4 October 1974Annual return made up to 24/09/74 (4 pages)
5 March 1974Annual return made up to 07/01/74 (4 pages)
14 January 1972Incorporation (16 pages)
14 January 1972Incorporation (16 pages)
14 January 1972Certificate of incorporation (1 page)
14 January 1972Certificate of incorporation (1 page)