Company NameRobinson Webster (Holdings) Limited
DirectorsCarlton Greener and Stephen Mark Thew
Company StatusActive
Company Number01069599
CategoryPrivate Limited Company
Incorporation Date4 September 1972(51 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Carlton Greener
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(47 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 The Oaks Business Park
Crewe Road
Manchester
M23 9HZ
Director NameMr Stephen Mark Thew
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(48 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameMr John Graham Robinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameMr Geoffrey Alan Pollard
NationalityBritish
StatusResigned
Appointed28 April 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Abinger Bottom
Abinger Common
Dorking
Surrey
RH5 6JN
Director NameMr Geoffrey Alan Pollard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(21 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse Abinger Bottom
Abinger Common
Dorking
Surrey
RH5 6JN
Director NameNicholas John Brent
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(21 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2000)
RoleSolicitor
Correspondence Address131 Rusthall Avenue
London
W4 1BL
Director NameMr Christopher John Bailey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(22 years, 10 months after company formation)
Appointment Duration6 years (resigned 12 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 North Grove
London
N6 4SH
Director NameMr Ian Archie Gray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Baronsmead Road
London
SW13 9RR
Secretary NameNicholas John Brent
NationalityBritish
StatusResigned
Appointed01 October 1996(24 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 1997)
RoleCompany Director
Correspondence Address131 Rusthall Avenue
London
W4 1BL
Director NameMr Charles Spencer James Atterton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(24 years, 9 months after company formation)
Appointment Duration21 years, 7 months (resigned 17 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameRosalind Bailey
NationalityBritish
StatusResigned
Appointed15 September 1997(25 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 October 1999)
RoleDesigner
Correspondence Address19 North Grove
London
N6 4SH
Secretary NameMr Charles Spencer James Atterton
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterford Road
London
SW6 2DR
Secretary NameMr Charles Spencer James Atterton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(26 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Waterford Road
London
SW6 2DR
Director NameRebecca Elderfield
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(27 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2006)
RoleCreative Director Designer
Correspondence AddressYork Lodge
Hampton Court Road
East Molesey
KT8 9DA
Director NameMr Colin Roy Bryant
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 1 month after company formation)
Appointment Duration11 years (resigned 09 October 2013)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches
Cuttingly Road
Crawley Down
West Sussex
RH10 4LR
Director NameKaren Denise Fuller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 March 2017)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameBelle Robinson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameMs Anna Kate Matthews
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Secretary NameNicola Jane Pink
NationalityBritish
StatusResigned
Appointed23 July 2003(30 years, 10 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 August 2003)
RoleCompany Director
Correspondence Address37 Lavenham Road
London
SW18 5EZ
Director NameMr Paul David Owers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(32 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 22 November 2013)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Newnham Close
Loughton
Essex
IG10 4JG
Secretary NameLaura Speirs
NationalityBritish
StatusResigned
Appointed05 December 2005(33 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 June 2006)
RoleCompany Director
Correspondence Address75 White Hart Lane
Barnes
London
SW13 0PW
Secretary NameMr Charles Spencer James Atterton
StatusResigned
Appointed09 May 2013(40 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 March 2014)
RoleCompany Director
Correspondence Address52 Waterford Road
London
SW6 2DR
Director NameMr Peter Timothy John Ruis
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(41 years after company formation)
Appointment Duration4 years, 6 months (resigned 05 March 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr Richard Martin Gilmore
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(41 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameMrs Lisa Gallagher
StatusResigned
Appointed11 March 2014(41 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 June 2014)
RoleCompany Director
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameMs Rebecca Sheila Paul
StatusResigned
Appointed11 November 2014(42 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr Philip John Kenny
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(45 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr Toby Stuart Foreman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(46 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMrs Despina Don-Wauchope
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(46 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr David Hall
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(46 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr James Nicholas Murray Wells
Date of BirthMarch 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2019(46 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMs Silvana Amelia Rossi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(46 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Director NameMr Charles Spencer James Atterton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Mortlake Road
Richmond
Surrey
TW9 4AW
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1999(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2002)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Contact

Websitejigsaw-online.com
Telephone01494 439700
Telephone regionHigh Wycombe

Location

Registered Address3 Water Lane
Richmond
Surrey
TW9 1TJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90.4k at £1Kewsaw LTD
90.63%
Ordinary
5k at £1Ruis
5.01%
Ordinary B
1.4k at £1Gilmore
1.40%
Ordinary B
1000 at £1Fuller
1.00%
Ordinary B
521 at £1Atterton
0.52%
Ordinary B
175 at £1Barker
0.18%
Ordinary B
175 at £1Bryant
0.18%
Ordinary B
175 at £1Foreman
0.18%
Ordinary B
175 at £1Holt
0.18%
Ordinary B
175 at £1Owers
0.18%
Ordinary B
175 at £1Parti
0.18%
Ordinary B
100 at £1Martin
0.10%
Ordinary B
100 at £1Scott-maberley
0.10%
Ordinary B
75 at £1Wood
0.08%
Ordinary B
50 at £1Cossey
0.05%
Ordinary B
50 at £1Moore
0.05%
Ordinary B

Financials

Year2014
Turnover£71,056,000
Gross Profit£46,719,000
Net Worth£17,940,000
Cash£492,000
Current Liabilities£12,637,000

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due1 November 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End01 February

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

2 November 1998Delivered on: 3 November 1998
Satisfied on: 20 February 2009
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 83 heath street london borough of camden t/no NGL523985 114 high street putney london t/no 232340 80 park street bristol t/no BL8129 159 mortlake road kew t/no SGL361443 and all buildings and fixtures (including tenants trade fixtures) from time to time together with all plant machinery vehicles computers and office and other equipment from time to time both present and future. See the mortgage charge document for full details.
Fully Satisfied
2 November 1998Delivered on: 3 November 1998
Satisfied on: 20 February 2009
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 9 and 10 floral street covent garden london borough of westminster t/no NGL725328 and all buildings and fixtures (including tenants trade fixtures) from time to time together with all plant machinery vehicles computers and office and other equipment from time to time present and future. See the mortgage charge document for full details.
Fully Satisfied
28 August 1997Delivered on: 1 September 1997
Satisfied on: 21 April 1999
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 26/28 bridlesmith gate nottingham t/n NT30411 and all fixtures all plant machinery fixtures and fittings.
Fully Satisfied
30 December 1994Delivered on: 12 January 1995
Satisfied on: 20 February 2009
Persons entitled: Hambros Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a 9/10 floral street london WC2 t/n wm 69639 and all fixtures (including tenant's and trade fixtures) fixed charge on all plant machinery fittings computers and other equipment.
Fully Satisfied
25 February 1985Delivered on: 1 March 1985
Satisfied on: 21 April 1999
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see doc M22 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 August 1984Delivered on: 23 August 1984
Satisfied on: 11 April 2002
Persons entitled: Hambros Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 83 heath street, london NW3 title no 404482.
Fully Satisfied
1 October 1982Delivered on: 25 October 1982
Satisfied on: 11 April 2002
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 122 high street, guildford surrey.
Fully Satisfied
12 December 1974Delivered on: 19 December 1974
Satisfied on: 11 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114, putney high street, in the county of greater london.
Fully Satisfied
27 March 2009Delivered on: 4 April 2009
Satisfied on: 27 June 2009
Persons entitled: Fortis Bank, UK Branch

Classification: Legal 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: Marlborough trading estate 159 mortlake road kew surrey t/n P3745 all buildings and fixtures, all plant machinery and other equipment, see image for full details.
Fully Satisfied
30 September 2008Delivered on: 15 October 2008
Satisfied on: 27 June 2009
Persons entitled: Fortis Bank Sa-Nv UK Branch

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 January 2000Delivered on: 13 January 2000
Satisfied on: 10 March 2009
Persons entitled: Fortis Bank Sa-Nv

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marlborough trading estate 159 mortlake road kew t/no;-P3745 the property and the "claims" as defined on form 395. see the mortgage charge document for full details.
Fully Satisfied
15 October 1973Delivered on: 18 October 1973
Satisfied on: 11 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83 heath st, london N.W.3.
Fully Satisfied
19 June 2020Delivered on: 19 June 2020
Persons entitled: Mountain Berg Limited

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The land at thickwood farm, colerne registered at the land registry with title number WT134929. The trade mark 'jigsaw' registered in australia with registration number 1707223. for more details please refer to the instrument.
Outstanding
29 December 2016Delivered on: 5 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 30 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 May 2012Delivered on: 2 June 2012
Persons entitled: Co-Operative Insurance Society Limited

Classification: Rent deposit deed
Secured details: £26,200.00 and all other monies due or to become due from the company to the chargee.
Particulars: The deposit sum £26,200.00 and any further sums paid by the tenant.
Outstanding
19 May 2011Delivered on: 25 May 2011
Persons entitled: Berkshire Nominee 1 Limited & Berkshire Nominee 2 Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An amount equal to 3 months' rent plus an amount equal to vat under the lease which at the date of this deed is £3,750.00.
Outstanding
28 September 2009Delivered on: 29 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 June 2009Delivered on: 20 June 2009
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2021Group of companies' accounts made up to 1 February 2020 (45 pages)
15 November 2020Confirmation statement made on 8 November 2020 with updates (13 pages)
20 October 2020Resolutions
  • RES13 ‐ Re: corporate voluntary arrangement 10/08/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
19 October 2020Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • GBP 6,157,083
(11 pages)
19 October 2020Memorandum and Articles of Association (45 pages)
19 October 2020Change of share class name or designation (2 pages)
13 October 2020Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • GBP 6,090,416
(8 pages)
12 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 6,090,416
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2020 and again on 18/10/2020
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2020 and again on 19/10/2020
(7 pages)
16 September 2020Notice to Registrar of companies voluntary arrangement taking effect (31 pages)
19 June 2020Registration of charge 010695990022, created on 19 June 2020 (56 pages)
15 May 2020Previous accounting period extended from 29 September 2019 to 1 February 2020 (1 page)
14 May 2020Termination of appointment of James Nicholas Murray Wells as a director on 27 April 2020 (1 page)
13 May 2020Termination of appointment of David Hall as a director on 27 April 2020 (1 page)
11 May 2020Termination of appointment of Richard Scott Walker as a director on 27 April 2020 (1 page)
8 May 2020Termination of appointment of Despina Don-Wauchope as a director on 27 April 2020 (1 page)
7 May 2020Termination of appointment of Isabel Spearman as a director on 28 April 2020 (1 page)
7 May 2020Appointment of Mr Carlton Greener as a director on 27 April 2020 (2 pages)
28 April 2020Termination of appointment of Silvana Amelia Rossi as a director on 8 April 2020 (1 page)
28 January 2020Termination of appointment of Toby Stuart Foreman as a director on 15 January 2020 (1 page)
28 January 2020Satisfaction of charge 010695990020 in full (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with updates (6 pages)
10 September 2019Termination of appointment of Rebecca Sheila Paul as a secretary on 1 September 2019 (1 page)
21 June 2019Group of companies' accounts made up to 29 September 2018 (40 pages)
17 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
5 June 2019Appointment of Mr David Hall as a director on 31 May 2019 (2 pages)
5 June 2019Appointment of Ms Silvana Amelia Rossi as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Mr Charles Spencer James Atterton as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Mr James Nicholas Murray Wells as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Kieron Bartholemew Traynor as a director on 31 May 2019 (1 page)
4 June 2019Termination of appointment of Belle Robinson as a director on 31 May 2019 (1 page)
4 June 2019Appointment of Mr Richard Scott Walker as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Ms Isabel Spearman as a director on 31 May 2019 (2 pages)
4 June 2019Appointment of Mrs Despina Don-Wauchope as a director on 31 May 2019 (2 pages)
29 April 2019Cessation of Best Dressed Group Limited as a person with significant control on 15 April 2019 (1 page)
29 April 2019Notification of Mountain Berg Limited as a person with significant control on 15 April 2019 (2 pages)
14 April 2019Director's details changed for Mr Toby Stuart Foreman on 4 April 2019 (2 pages)
14 April 2019Director's details changed for Mr Toby Stuart Foreman on 4 April 2019 (2 pages)
13 April 2019Appointment of Mr Toby Stuart Foreman as a director on 4 April 2019 (2 pages)
23 January 2019Termination of appointment of Glenn Robert Walker as a director on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Philip John Kenny as a director on 31 December 2018 (1 page)
18 January 2019Termination of appointment of Charles Spencer James Atterton as a director on 17 January 2019 (1 page)
18 January 2019Termination of appointment of Christopher Stephenson as a director on 18 January 2019 (1 page)
22 November 2018Confirmation statement made on 14 November 2018 with updates (11 pages)
8 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
8 August 2018Appointment of Mr Christopher Stephenson as a director on 16 July 2018 (2 pages)
6 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflict of interest of a director authorised and approved 29/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 August 2018Group of companies' accounts made up to 30 September 2017 (46 pages)
27 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
25 April 2018Statement of capital on 29 March 2018
  • GBP 90,416
(4 pages)
25 April 2018Notification of Best Dressed Group Limited as a person with significant control on 29 March 2018 (2 pages)
25 April 2018Notification of John Graham Robinson as a person with significant control on 29 March 2018 (2 pages)
25 April 2018Change of share class name or designation (2 pages)
25 April 2018Particulars of variation of rights attached to shares (2 pages)
25 April 2018Notification of Robinson Property Company Limited as a person with significant control on 29 March 2018 (2 pages)
25 April 2018Cessation of Kewsaw Limited as a person with significant control on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Philip John Kenny as a director on 29 March 2018 (2 pages)
12 April 2018Termination of appointment of John Graham Robinson as a director on 29 March 2018 (1 page)
12 April 2018Appointment of Mr Glenn Robert Walker as a director on 29 March 2018 (2 pages)
12 April 2018Appointment of Mr Kieron Bartholemew Traynor as a director on 29 March 2018 (2 pages)
4 April 2018Registration of charge 010695990019, created on 29 March 2018 (30 pages)
4 April 2018Registration of charge 010695990020, created on 27 March 2018 (6 pages)
4 April 2018Registration of charge 010695990021, created on 27 March 2018 (6 pages)
4 April 2018Satisfaction of charge 010695990017 in full (1 page)
4 April 2018Satisfaction of charge 010695990018 in full (1 page)
7 March 2018Termination of appointment of Peter Timothy John Ruis as a director on 5 March 2018 (1 page)
14 February 2018Change of share class name or designation (2 pages)
14 February 2018Particulars of variation of rights attached to shares (2 pages)
14 February 2018Sub-division of shares on 5 February 2018 (4 pages)
9 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 February 2018Satisfaction of charge 14 in full (4 pages)
7 February 2018Satisfaction of charge 16 in full (1 page)
11 January 2018Termination of appointment of Richard Gilmore as a director on 11 January 2018 (1 page)
11 January 2018Termination of appointment of Richard Gilmore as a director on 11 January 2018 (1 page)
16 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 99,572.72
(4 pages)
16 November 2017Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 99,572.72
(4 pages)
16 November 2017Statement of capital on 25 October 2017
  • GBP 99,572.719868
(4 pages)
16 November 2017Statement of capital on 25 October 2017
  • GBP 99,572.719868
(4 pages)
1 November 2017Satisfaction of charge 15 in full (1 page)
1 November 2017Satisfaction of charge 15 in full (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
18 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
18 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 11 July 2017 with updates (5 pages)
30 June 2017Group of companies' accounts made up to 1 October 2016 (43 pages)
30 June 2017Group of companies' accounts made up to 1 October 2016 (43 pages)
14 June 2017Statement of capital on 11 May 2017
  • GBP 99,672.72
(4 pages)
14 June 2017Cancellation of shares. Statement of capital on 11 May 2017
  • GBP 99,672.72
(4 pages)
14 June 2017Statement of capital on 11 May 2017
  • GBP 99,672.72
(4 pages)
14 June 2017Cancellation of shares. Statement of capital on 11 May 2017
  • GBP 99,672.72
(4 pages)
7 March 2017Termination of appointment of Karen Denise Fuller as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Karen Denise Fuller as a director on 1 March 2017 (1 page)
11 February 2017Satisfaction of charge 13 in full (4 pages)
11 February 2017Satisfaction of charge 13 in full (4 pages)
12 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 99,897.717
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 99,897.717
(3 pages)
5 January 2017Registration of charge 010695990018, created on 29 December 2016 (14 pages)
5 January 2017Registration of charge 010695990018, created on 29 December 2016 (14 pages)
30 December 2016Registration of charge 010695990017, created on 15 December 2016 (18 pages)
30 December 2016Registration of charge 010695990017, created on 15 December 2016 (18 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
14 July 2016Auditor's resignation (1 page)
14 July 2016Auditor's resignation (1 page)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
28 June 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 99,762.618
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 99,762.618
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,897.618
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,897.618
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,897
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,897
(3 pages)
24 February 2016Group of companies' accounts made up to 3 October 2015 (34 pages)
24 February 2016Group of companies' accounts made up to 3 October 2015 (34 pages)
23 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,762
(3 pages)
6 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 99,762
(3 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99,762
(8 pages)
16 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 99,762
(8 pages)
14 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 99,587
(3 pages)
14 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 99,587
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 99,587
(3 pages)
7 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 99,587
(3 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
2 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 99,587
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 99,587
(3 pages)
28 January 2015Full accounts made up to 27 September 2014 (28 pages)
28 January 2015Full accounts made up to 27 September 2014 (28 pages)
1 December 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
(3 pages)
1 December 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
(3 pages)
27 November 2014Appointment of Ms Rebecca Sheila Paul as a secretary on 11 November 2014 (2 pages)
27 November 2014Appointment of Ms Rebecca Sheila Paul as a secretary on 11 November 2014 (2 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
28 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
(3 pages)
28 October 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 97,937
(3 pages)
7 July 2014Director's details changed for Belle Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
7 July 2014Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Belle Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Charles Spencer James Atterton on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Mr John Graham Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Belle Robinson on 7 July 2014 (2 pages)
7 July 2014Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (6 pages)
7 July 2014Director's details changed for Karen Denise Fuller on 7 July 2014 (2 pages)
3 July 2014Full accounts made up to 28 September 2013 (27 pages)
3 July 2014Full accounts made up to 28 September 2013 (27 pages)
25 June 2014Termination of appointment of Lisa Gallagher as a secretary on 25 June 2014 (1 page)
25 June 2014Termination of appointment of Lisa Gallagher as a secretary on 25 June 2014 (1 page)
29 May 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 97,937.00
(4 pages)
29 May 2014Statement of capital following an allotment of shares on 11 December 2013
  • GBP 97,937.00
(4 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (10 pages)
22 May 2014Annual return made up to 28 April 2014 with a full list of shareholders (10 pages)
21 March 2014Termination of appointment of Charles Spencer James Atterton as a secretary on 11 March 2014 (1 page)
21 March 2014Appointment of Mrs Lisa Gallagher as a secretary on 11 March 2014 (2 pages)
21 March 2014Termination of appointment of Charles Spencer James Atterton as a secretary on 11 March 2014 (1 page)
21 March 2014Appointment of Mrs Lisa Gallagher as a secretary on 11 March 2014 (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
22 November 2013Termination of appointment of Paul David Owers as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page)
22 November 2013Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page)
22 November 2013Termination of appointment of Paul David Owers as a director on 22 November 2013 (1 page)
22 November 2013Termination of appointment of Peter Ruis as a director on 9 October 2013 (1 page)
21 November 2013Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page)
21 November 2013Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page)
21 November 2013Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages)
21 November 2013Termination of appointment of Colin Roy Bryant as a director on 9 October 2013 (1 page)
21 November 2013Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages)
21 November 2013Appointment of Mr Peter Ruis as a director on 9 October 2013 (2 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(49 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Change of share class name or designation (2 pages)
21 October 2013Statement of company's objects (2 pages)
21 October 2013Statement of company's objects (2 pages)
4 October 2013Appointment of Mr Richard Gilmore as a director on 16 September 2013 (2 pages)
4 October 2013Appointment of Mr Peter Ruis as a director on 2 September 2013 (2 pages)
4 October 2013Appointment of Mr Richard Gilmore as a director on 16 September 2013 (2 pages)
4 October 2013Appointment of Mr Peter Ruis as a director on 2 September 2013 (2 pages)
10 May 2013Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page)
10 May 2013Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages)
10 May 2013Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page)
10 May 2013Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages)
10 May 2013Appointment of Mr Charles Spencer James Atterton as a secretary on 9 May 2013 (2 pages)
10 May 2013Termination of appointment of Anna Kate Matthews as a secretary on 9 May 2013 (1 page)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (9 pages)
2 January 2013Full accounts made up to 29 September 2012 (28 pages)
2 January 2013Full accounts made up to 29 September 2012 (28 pages)
24 July 2012Group of companies' accounts made up to 1 October 2011 (36 pages)
24 July 2012Group of companies' accounts made up to 1 October 2011 (36 pages)
24 July 2012Group of companies' accounts made up to 1 October 2011 (36 pages)
12 June 2012Duplicate mortgage certificatecharge no:16 (6 pages)
12 June 2012Duplicate mortgage certificatecharge no:16 (6 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
3 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (9 pages)
21 September 2011Termination of appointment of Des Swan as a director on 16 September 2011 (1 page)
21 September 2011Termination of appointment of Des Swan as a director on 16 September 2011 (1 page)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (10 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 December 2010Group of companies' accounts made up to 2 October 2010 (38 pages)
20 December 2010Group of companies' accounts made up to 2 October 2010 (38 pages)
20 December 2010Group of companies' accounts made up to 2 October 2010 (38 pages)
21 October 2010Appointment of Mr Des Swan as a director (2 pages)
21 October 2010Appointment of Mr Des Swan as a director (2 pages)
9 July 2010Group of companies' accounts made up to 3 October 2009 (38 pages)
9 July 2010Group of companies' accounts made up to 3 October 2009 (38 pages)
9 July 2010Group of companies' accounts made up to 3 October 2009 (38 pages)
8 June 2010Director's details changed for Belle Robinson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Belle Robinson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Karen Denise Fuller on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Colin Roy Bryant on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Paul David Owers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Belle Robinson on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Paul David Owers on 1 January 2010 (2 pages)
8 June 2010Director's details changed for Paul David Owers on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (7 pages)
7 October 2009Group of companies' accounts made up to 27 September 2008 (38 pages)
7 October 2009Group of companies' accounts made up to 27 September 2008 (38 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 13 (4 pages)
18 June 2009Director's change of particulars / john robinson / 18/06/2009 (1 page)
18 June 2009Return made up to 28/04/09; full list of members (5 pages)
18 June 2009Director's change of particulars / john robinson / 18/06/2009 (1 page)
18 June 2009Return made up to 28/04/09; full list of members (5 pages)
6 April 2009Notice of res removing auditor (1 page)
6 April 2009Auditor's resignation (1 page)
6 April 2009Notice of res removing auditor (1 page)
6 April 2009Auditor's resignation (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 March 2009Appointment terminated director louise trotter (1 page)
25 March 2009Appointment terminated director louise trotter (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
25 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
27 January 2009Notice of res removing auditor (1 page)
27 January 2009Notice of res removing auditor (1 page)
28 December 2008Appointment terminated director katherine torpey (1 page)
28 December 2008Appointment terminated director katherine torpey (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
25 July 2008Group of companies' accounts made up to 29 September 2007 (32 pages)
25 July 2008Group of companies' accounts made up to 29 September 2007 (32 pages)
29 April 2008Return made up to 28/04/08; full list of members (6 pages)
29 April 2008Return made up to 28/04/08; full list of members (6 pages)
28 April 2008Director's change of particulars / john robinson / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / john robinson / 28/04/2008 (1 page)
21 January 2008Ad 21/01/08-21/01/08 £ si 166@1=166 £ ic 90250/90416 (1 page)
21 January 2008Ad 21/01/08-21/01/08 £ si 166@1=166 £ ic 90250/90416 (1 page)
4 July 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
4 July 2007Group of companies' accounts made up to 30 September 2006 (33 pages)
14 May 2007Return made up to 28/04/07; full list of members (3 pages)
14 May 2007Return made up to 28/04/07; full list of members (3 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
27 June 2006Group of companies' accounts made up to 1 October 2005 (33 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Group of companies' accounts made up to 1 October 2005 (33 pages)
27 June 2006Group of companies' accounts made up to 1 October 2005 (33 pages)
27 June 2006Secretary resigned (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
15 May 2006Return made up to 28/04/06; full list of members (3 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
5 August 2005Group of companies' accounts made up to 2 October 2004 (29 pages)
5 August 2005Group of companies' accounts made up to 2 October 2004 (29 pages)
5 August 2005Group of companies' accounts made up to 2 October 2004 (29 pages)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2005Memorandum and Articles of Association (6 pages)
24 May 2005Memorandum and Articles of Association (6 pages)
13 May 2005Return made up to 28/04/05; full list of members (3 pages)
13 May 2005Return made up to 28/04/05; full list of members (3 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
27 July 2004Group of companies' accounts made up to 27 September 2003 (24 pages)
27 July 2004Group of companies' accounts made up to 27 September 2003 (24 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 May 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New secretary appointed (3 pages)
29 May 2003Director's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
23 May 2003Group of companies' accounts made up to 28 September 2002 (25 pages)
23 May 2003Group of companies' accounts made up to 28 September 2002 (25 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed (2 pages)
24 May 2002Director's particulars changed (1 page)
24 May 2002Group of companies' accounts made up to 25 September 2001 (26 pages)
24 May 2002Group of companies' accounts made up to 25 September 2001 (26 pages)
24 May 2002Director's particulars changed (1 page)
23 May 2002Return made up to 28/04/02; full list of members (7 pages)
23 May 2002Return made up to 28/04/02; full list of members (7 pages)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of mortgage charge released/ceased (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of mortgage charge released/ceased (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of satisfaction of mortgage/charge (1 page)
11 April 2002Declaration of mortgage charge released/ceased (1 page)
11 April 2002Declaration of mortgage charge released/ceased (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
6 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 August 2001£ ic 95000/90250 26/07/01 £ sr 4750@1=4750 (1 page)
6 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
6 August 2001£ ic 95000/90250 26/07/01 £ sr 4750@1=4750 (1 page)
2 August 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
20 July 2001Memorandum and Articles of Association (13 pages)
20 July 2001Memorandum and Articles of Association (13 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 May 2001Return made up to 28/04/01; full list of members (7 pages)
3 May 2001Return made up to 28/04/01; full list of members (7 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
31 July 2000Full group accounts made up to 2 October 1999 (24 pages)
31 July 2000Full group accounts made up to 2 October 1999 (24 pages)
31 July 2000Full group accounts made up to 2 October 1999 (24 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
13 June 2000Return made up to 28/04/00; full list of members (7 pages)
13 June 2000Return made up to 28/04/00; full list of members (7 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
13 January 2000Particulars of mortgage/charge (4 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
6 July 1999Full group accounts made up to 26 September 1998 (23 pages)
6 July 1999Full group accounts made up to 26 September 1998 (23 pages)
25 June 1999New secretary appointed (3 pages)
25 June 1999New secretary appointed (3 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Return made up to 28/04/99; change of members (8 pages)
25 June 1999Return made up to 28/04/99; change of members (8 pages)
25 June 1999Secretary resigned (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
21 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
1 April 1999Secretary resigned (1 page)
3 November 1998Particulars of mortgage/charge (5 pages)
3 November 1998Particulars of mortgage/charge (4 pages)
3 November 1998Particulars of mortgage/charge (5 pages)
3 November 1998Particulars of mortgage/charge (4 pages)
29 July 1998Full group accounts made up to 27 September 1997 (23 pages)
29 July 1998Full group accounts made up to 27 September 1997 (23 pages)
19 May 1998Return made up to 28/04/98; full list of members (8 pages)
19 May 1998Return made up to 28/04/98; full list of members (8 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
15 August 1997Ad 02/06/97--------- £ si 86600@1=86600 £ ic 8400/95000 (2 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997£ nc 8400/500000 02/06/97 (1 page)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997Memorandum and Articles of Association (8 pages)
15 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1997£ nc 8400/500000 02/06/97 (1 page)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 August 1997Particulars of contract relating to shares (4 pages)
15 August 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 August 1997Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(2 pages)
15 August 1997Ad 02/06/97--------- £ si 86600@1=86600 £ ic 8400/95000 (2 pages)
15 August 1997Memorandum and Articles of Association (8 pages)
31 July 1997Full group accounts made up to 28 September 1996 (22 pages)
31 July 1997Full group accounts made up to 28 September 1996 (22 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
10 June 1997Return made up to 28/04/97; no change of members (4 pages)
10 June 1997Return made up to 28/04/97; no change of members (4 pages)
10 June 1997Location of register of members (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Location of register of members (1 page)
10 June 1997New secretary appointed (2 pages)
10 June 1997New director appointed (2 pages)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page)
12 February 1997Registered office changed on 12/02/97 from: 27 john street london WC1N 2BL (1 page)
23 October 1996New secretary appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Secretary resigned;director resigned (1 page)
23 October 1996Secretary resigned;director resigned (1 page)
6 August 1996Full group accounts made up to 30 September 1995 (22 pages)
6 August 1996Full group accounts made up to 30 September 1995 (22 pages)
30 May 1996Return made up to 28/04/96; full list of members (8 pages)
30 May 1996Return made up to 28/04/96; full list of members (8 pages)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
27 September 1995Full group accounts made up to 1 October 1994 (25 pages)
27 September 1995Full group accounts made up to 1 October 1994 (25 pages)
27 September 1995Full group accounts made up to 1 October 1994 (25 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
3 July 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1995Return made up to 28/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
12 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
28 July 1994Full group accounts made up to 25 September 1993 (23 pages)
28 July 1994Full group accounts made up to 25 September 1993 (23 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1993Full accounts made up to 26 September 1992 (16 pages)
22 July 1993Full accounts made up to 26 September 1992 (16 pages)
19 May 1993Return made up to 28/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1993Return made up to 28/04/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 1992Full accounts made up to 28 September 1991 (13 pages)
13 October 1992Full accounts made up to 28 September 1991 (13 pages)
23 December 1991Full accounts made up to 29 September 1990 (11 pages)
23 December 1991Full accounts made up to 29 September 1990 (11 pages)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1990Accounts for a medium company made up to 30 September 1989 (8 pages)
8 October 1990Accounts for a medium company made up to 30 September 1989 (8 pages)
2 October 1989Accounts for a medium company made up to 1 October 1988 (8 pages)
2 October 1989Accounts for a medium company made up to 1 October 1988 (8 pages)
2 October 1989Accounts for a medium company made up to 1 October 1988 (8 pages)
26 September 1988Accounts for a medium company made up to 30 September 1987 (8 pages)
26 September 1988Accounts for a medium company made up to 30 September 1987 (8 pages)
1 December 1987Memorandum and Articles of Association (9 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1987Memorandum and Articles of Association (9 pages)
1 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 September 1987Accounts for a medium company made up to 30 September 1986 (7 pages)
2 September 1987Accounts for a medium company made up to 30 September 1986 (7 pages)
19 June 1986Accounts for a small company made up to 30 September 1985 (4 pages)
19 June 1986Accounts for a small company made up to 30 September 1985 (4 pages)
8 March 1986Accounts made up to 30 September 1984 (4 pages)
8 March 1986Accounts made up to 30 September 1984 (4 pages)
19 October 1984Accounts made up to 30 September 1983 (4 pages)
19 October 1984Accounts made up to 30 September 1983 (4 pages)
7 September 1983Accounts made up to 30 September 1982 (7 pages)
7 September 1983Accounts made up to 30 September 1982 (7 pages)
22 November 1982Accounts made up to 30 September 1981 (7 pages)
22 November 1982Accounts made up to 30 September 1981 (7 pages)
6 October 1981Accounts made up to 30 September 1980 (7 pages)
6 October 1981Accounts made up to 30 September 1980 (7 pages)
20 October 1980Accounts made up to 30 September 1979 (6 pages)
20 October 1980Accounts made up to 30 September 1979 (6 pages)
12 November 1979Accounts made up to 30 September 1978 (6 pages)
12 November 1979Accounts made up to 30 September 1978 (6 pages)
28 October 1978Accounts made up to 31 July 1977 (5 pages)
28 October 1978Accounts made up to 31 July 1977 (5 pages)
13 February 1978Accounts made up to 31 July 1986 (5 pages)
13 February 1978Accounts made up to 31 July 1986 (5 pages)
17 January 1977Accounts made up to 31 July 1975 (4 pages)
17 January 1977Accounts made up to 31 July 1975 (4 pages)
7 January 1976Accounts made up to 31 July 1974 (4 pages)
7 January 1976Accounts made up to 31 July 1974 (4 pages)
30 May 1975Accounts made up to 31 July 2073 (4 pages)
30 May 1975Accounts made up to 31 July 2073 (4 pages)
12 December 1972Company name changed\certificate issued on 12/12/72 (2 pages)
12 December 1972Company name changed\certificate issued on 12/12/72 (2 pages)
4 September 1972Certificate of incorporation (1 page)
4 September 1972Certificate of incorporation (1 page)