Company NameM&G Fa Limited
Company StatusActive
Company Number01048359
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Moffatt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleHr Chief Operating Officer
Country of ResidenceEngland & Wales
Correspondence Address10 Fenchurch Avenue
London
EC3M 5BN
Director NameMr Lee Bullen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Matthew Howells
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(49 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2022(50 years after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 April 2018(46 years after company formation)
Appointment Duration6 years
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameHarold John Haden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1982(10 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 26 March 1997)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Secretary NameAnthony John Ashplant
NationalityBritish
StatusResigned
Appointed18 January 1990(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address2 The Paddocks
Blackmore End
Wheathampstead
Hertfordshire
AL4 8HE
Director NameHugh Robert Collum
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressClinton Lodge
Fletching
East Sussex
TN22 3ST
Director NameSir Charles Alan McLintock
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressThe Manor House
Westhall Hill Fulbrook
Burford
Oxfordshire
OX18 4BJ
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameJohn Sydney Fairbairn
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 1998)
RoleCompany Director
Correspondence AddressHarvest Hill
Cuckfield
West Sussex
RH17 5AH
Director NameAshley Gordon Down
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 1998)
RoleCompany Director
Correspondence Address12a Digby Mansions
Hammersmith Bridge Road
London
W6 9DE
Director NameRobert Anthony Brooks
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address29 Eaton Terrace
London
SW1W 8TP
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1993(21 years after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Director NameMr Peter Anthony Emms
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1998)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchgate End, Hatchgate Lane
Cockpole Green, Wargrave
Reading
Berkshire
RG10 8NE
Director NameMr Richard Stormont Hughes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Streathbourne Road
London
SW17 8QY
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 1998)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressMount Prosperous
Hungerford
Berkshire
RG17 0RP
Secretary NameMr Stephen Henry Henton
NationalityBritish
StatusResigned
Appointed24 April 1996(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address6 Lucastes Lane
Haywards Heath
West Sussex
RH16 1LD
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(24 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 1998)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS
Director NameMr Vivian Paul Bazalgette
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(24 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth House
93 Dulwich Village
London
SE21 7BJ
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(24 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 13 June 2016)
RoleDirector Of It And Administrat
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(26 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed20 August 1999(27 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Julian Christopher Gell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(28 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 May 2007)
RolePersonnel Management
Country of ResidenceEngland
Correspondence Address22 Park Hill
Harpenden
Hertfordshire
AL5 3AT
Director NameJohn Clark Betteridge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(28 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 November 2000)
RoleFinancial Analyst
Correspondence Address2 Hawksfold House
Hawksfold Lane East Fernhurst
Haslemere
Surrey
GU27 3NT
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lancaster Road
London
W11 1QJ
Director NameMr John William Foley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(33 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLake Farm
Thornden Lane, Rolvenden Layne
Cranbrook
Kent
TN17 4PR
Director NameMr David Gareth Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(35 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 August 2019)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Gary Nicholas Cotton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(39 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 May 2018)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Alexander Daniel Jeffrey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(40 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 March 2018)
RoleReal Estate Board Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Graham David Mason
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed23 February 2015(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(44 years after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameNeil Michael Donnelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed22 February 2017(44 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2018)
RoleCompliance Officer
Country of ResidenceIreland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(47 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 December 2021)
RoleChief Executive Officer Insurance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Paul David Cooper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(49 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 April 2022)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.4m at £1M&g Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£504,538,000
Net Worth£249,970,000
Cash£184,780,000
Current Liabilities£174,918,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (3 months from now)

Charges

14 December 2018Delivered on: 20 December 2018
Persons entitled: Prudential Capital Public Limited Company

Classification: A registered charge
Outstanding

Filing History

4 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Notification of M&G Group Limited as a person with significant control on 6 April 2016 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (53 pages)
10 March 2017Appointment of Neil Michael Donnelly as a director on 22 February 2017 (2 pages)
27 February 2017Termination of appointment of Michelle Sylvia Scrimgeour as a director on 23 February 2017 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 9,359,999
(8 pages)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
13 June 2016Appointment of Anne Helen Richards as a director on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Michael George Alexander Mclintock as a director on 6 June 2016 (1 page)
2 June 2016Termination of appointment of John William Foley as a director on 31 May 2016 (1 page)
16 May 2016Director's details changed for Mr John William Foley on 5 April 2016 (2 pages)
18 April 2016Full accounts made up to 31 December 2015 (56 pages)
5 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
1 April 2016Appointment of Mr Jonathan Peter Mcclelland as a director on 1 April 2016 (2 pages)
20 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Alexander Daniel Jeffrey on 8 October 2015 (2 pages)
23 July 2015Director's details changed for Mr Gary Nicholas Cotton on 28 March 2015 (2 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,359,999
(9 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,359,999
(9 pages)
14 May 2015Full accounts made up to 31 December 2014 (27 pages)
17 April 2015Director's details changed for Mr Graham David Mason on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Graham David Mason on 1 April 2015 (2 pages)
23 February 2015Appointment of Mr Graham David Mason as a director on 23 February 2015 (2 pages)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,359,999
(8 pages)
3 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 9,359,999
(8 pages)
4 June 2014Full accounts made up to 31 December 2013 (27 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (8 pages)
17 June 2013Full accounts made up to 31 December 2012 (26 pages)
15 May 2013Director's details changed for David Gareth Jones on 31 July 2011 (2 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
2 October 2012Appointment of Mr John William Foley as a director (2 pages)
26 September 2012Termination of appointment of Martin Moore as a director (1 page)
7 August 2012Appointment of Mr Alexander Daniel Jeffrey as a director (2 pages)
26 June 2012Appointment of Michelle Sylvia Scrimgeour as a director (2 pages)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
12 April 2012Full accounts made up to 31 December 2011 (26 pages)
2 December 2011Appointment of Mr Gary Nicholas Cotton as a director (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (26 pages)
2 November 2010Termination of appointment of Edward Rosengarten as a director (1 page)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (13 pages)
14 May 2010Full accounts made up to 31 December 2009 (25 pages)
6 November 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
15 October 2009Memorandum and Articles of Association (13 pages)
14 October 2009Secretary's details changed for Mr Jonathan Peter Mcclelland on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr Grant Robert Speirs on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Martin Lewis on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Martin Richard Moore on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward Louis Rosengarten on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for David Gareth Jones on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Michael George Alexander Mclintock on 7 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for David Gareth Jones on 7 October 2009 (2 pages)
7 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2009Statement of company's objects (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
3 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 April 2009Full accounts made up to 31 December 2008 (27 pages)
22 January 2009Director's change of particulars / edward rosengarten / 20/01/2009 (1 page)
6 November 2008Director appointed mr grant robert speirs (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
(1 page)
14 October 2008Return made up to 30/09/08; full list of members (6 pages)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
16 September 2008Appointment terminated director philip johnson (1 page)
2 May 2008Full accounts made up to 31 December 2007 (26 pages)
11 October 2007Return made up to 30/09/07; full list of members (4 pages)
9 July 2007Director resigned (1 page)
18 June 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
26 March 2007Full accounts made up to 31 December 2006 (27 pages)
31 October 2006Director resigned (1 page)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
5 May 2006New director appointed (2 pages)
21 March 2006Full accounts made up to 31 December 2005 (21 pages)
26 January 2006New director appointed (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (4 pages)
9 April 2005Full accounts made up to 31 December 2004 (21 pages)
11 October 2004Return made up to 30/09/04; full list of members (4 pages)
23 September 2004Director's particulars changed (1 page)
19 July 2004Director resigned (1 page)
2 June 2004Director's particulars changed (1 page)
7 April 2004Full accounts made up to 31 December 2003 (21 pages)
15 October 2003Return made up to 30/09/03; full list of members (10 pages)
16 August 2003Director's particulars changed (1 page)
23 April 2003Full accounts made up to 31 December 2002 (21 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
7 November 2002Director's particulars changed (1 page)
22 October 2002Return made up to 30/09/02; full list of members (9 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
1 July 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
18 April 2002Full accounts made up to 31 December 2001 (20 pages)
19 February 2002Director's particulars changed (1 page)
12 December 2001Director resigned (1 page)
3 December 2001Return made up to 30/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 December 2001Director's particulars changed (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director's particulars changed (1 page)
17 April 2001Full accounts made up to 31 December 2000 (17 pages)
20 March 2001New director appointed (2 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/03/01
(1 page)
12 December 2000New director appointed (2 pages)
22 November 2000Director resigned (1 page)
13 November 2000Director's particulars changed (1 page)
24 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 30 September 1999 (17 pages)
15 March 2000Particulars of contract relating to shares (4 pages)
15 March 2000Ad 17/12/99--------- £ si 9349999@1=9349999 £ ic 10000/9359999 (2 pages)
9 March 2000£ nc 10000/10000000 17/12/99 (2 pages)
9 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
7 December 1999Return made up to 30/09/99; full list of members (8 pages)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 March 1999Full accounts made up to 30 September 1998 (17 pages)
20 October 1998Return made up to 30/09/98; full list of members (8 pages)
25 September 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
10 July 1998Director's particulars changed (1 page)
7 July 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
11 February 1998Full accounts made up to 30 September 1997 (16 pages)
28 October 1997Return made up to 30/09/97; full list of members (21 pages)
1 September 1997Director's particulars changed (1 page)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
8 April 1997Memorandum and Articles of Association (15 pages)
3 April 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 February 1997Full accounts made up to 30 September 1996 (16 pages)
7 February 1997Director resigned (1 page)
9 December 1996New director appointed (2 pages)
21 October 1996Return made up to 30/09/96; full list of members (21 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (4 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (1 page)
18 April 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Return made up to 30/09/95; full list of members (14 pages)
18 February 1996Full accounts made up to 30 September 1995 (16 pages)
13 February 1996New director appointed (3 pages)
12 January 1996Auditor's resignation (1 page)
28 November 1995Secretary's particulars changed (4 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
22 February 1995Full accounts made up to 30 September 1994 (15 pages)
26 February 1994Full accounts made up to 30 September 1993 (17 pages)
24 January 1993Full accounts made up to 30 September 1992 (14 pages)
31 January 1992Full accounts made up to 30 September 1991 (15 pages)
27 March 1991Full accounts made up to 30 September 1990 (14 pages)
8 February 1990Full accounts made up to 30 September 1989 (14 pages)
24 February 1989Full accounts made up to 30 September 1988 (14 pages)
8 April 1988Full accounts made up to 30 September 1987 (14 pages)
19 March 1987Full accounts made up to 30 September 1986 (15 pages)
24 March 1986Accounts made up to 30 September 1985 (14 pages)
2 March 1985Accounts made up to 30 September 1984 (14 pages)
23 February 1984Accounts made up to 30 September 1983 (14 pages)
2 March 1983Accounts made up to 30 September 1982 (14 pages)
16 March 1982Accounts made up to 30 September 1981 (14 pages)
18 March 1981Accounts made up to 30 September 1980 (14 pages)
11 March 1981Company name changed\certificate issued on 11/03/81 (2 pages)
14 June 1980Accounts made up to 30 September 1979 (15 pages)
3 April 1979Accounts made up to 30 September 1978 (11 pages)
14 May 1978Accounts made up to 30 September 1977 (12 pages)
11 March 1977Accounts made up to 30 September 1975 (11 pages)
10 March 1977Accounts made up to 30 September 1976 (11 pages)
5 February 1976Accounts made up to 30 September 1974 (25 pages)
26 January 1975Accounts made up to 30 September 2073 (24 pages)
25 January 1974Accounts made up to 30 September 2073 (24 pages)
4 April 1972Certificate of incorporation (1 page)