Company NameVirgin Records Limited
Company StatusActive
Company Number01070953
CategoryPrivate Limited Company
Incorporation Date8 September 1972(51 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(40 years, 1 month after company formation)
Appointment Duration11 years, 7 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(40 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Adam Martin Barker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2013(40 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr David Richard James Sharpe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2013(40 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePaul Conroy
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address16 Queen Annes Gardens
London
W4 1TU
Director NameMs Shelagh Margaret Macleod
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameMr John Simon Draper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBute House
9 Ladbroke Terrace
London
W11 3PQ
Director NameMr Kenneth Malcolm Berry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address60 Woodstock Road
London
W4
Director NameAntony Jeffrey Bates
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1994)
RoleFinance Director
Correspondence AddressKingsmere House
The Starlings
Oxshott
Surrey
KT22 0QN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed31 December 1992(20 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Shelagh Margaret Macleod
NationalityBritish
StatusResigned
Appointed05 April 1993(20 years, 7 months after company formation)
Appointment Duration12 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address99 Oxford Gardens
London
W10 6NF
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 1995)
RoleFinacial Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Secretary NameJohn Patrick Aidan Toone
NationalityBritish
StatusResigned
Appointed01 April 1994(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1995)
RoleSolicitor
Correspondence Address8 Jeddo Road
London
W12
Director NameJillian Berry
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 February 1997)
RoleDir Personnel & Operations
Correspondence Address4 Scudamore Lane
Roe Green Village
London
NW9 9BE
Director NamePaul Andrew Kernick
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2001)
RoleBusiness Affairs Director
Correspondence Address49 Saint James Park
Tunbridge Wells
Kent
TN1 2LG
Director NameMr Duncan John Timothy Bratchell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(25 years after company formation)
Appointment Duration10 years, 1 month (resigned 23 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Green End Road
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QW
Director NameWilliam Meekin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(28 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2002)
RoleRecord Company Lawyer
Correspondence Address7 Maxwell Road
London
SW6 2HT
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed20 December 2002(30 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameMr Christopher John Ancliff
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(30 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Camley Park Drive
Maidenhead
Berkshire
SL6 6QF
Secretary NameChristopher Lindsay Christian
NationalityBritish
StatusResigned
Appointed22 September 2003(31 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(32 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(36 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(36 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(40 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(40 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Edward John Cockle
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(40 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 2020)
RoleCo-President
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMrs Emma Jane Berkeley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(40 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(22 years, 12 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(38 years, 2 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.virginemirecords.com/
Email address[email protected]
Telephone020 74715000
Telephone regionLondon

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

897.4m at £1Emi Records Uk Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£65,908,000
Gross Profit£29,686,000
Net Worth£1,401,540,000
Current Liabilities£684,692,000

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

19 October 1989Delivered on: 1 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on nay account whatsoever. Under the terms of the loan agreement dated 19.10.89.
Particulars: Kensal house 553/579 (odd nos) harrow road london title no ngl 478874 tog with all buildings & fixtures.
Fully Satisfied
19 October 1989Delivered on: 1 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89.
Particulars: Workshop & land at the rear of 549/551 harrow road london title no ngl 557542.
Fully Satisfied
19 October 1989Delivered on: 1 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89.
Particulars: Ice house 553/579 (odd nos) harrow road london title no ngl 146070 tog with all buildings & fixtures.
Fully Satisfied
19 October 1989Delivered on: 1 November 1989
Satisfied on: 30 July 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks as defined in the charge on any account whatsoever. Under the terms of the loan agreement dated 19.10.89.
Particulars: 551 harrow road london title no ln 77852. tog with all buildings & fixtures.
Fully Satisfied
15 March 1989Delivered on: 17 March 1989
Satisfied on: 10 October 1989
Persons entitled: Citibank. N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the as agent & trustee for itself, the facility agent, the guarantee agent, & the banks (as defined in the credit agreement dated 11.11.88) chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 August 1985Delivered on: 21 August 1985
Persons entitled: Citibank, N.A.as Trustees of or the Beneficiencies

Classification: Debenture & trust deed
Secured details: All moneys due or to become due from the company and/or any of the other existing companies as defined in the charge to citibanjk N.A. as trustee & for further securing all moneys due or to become due from virgin atlantic airways limitked to citibank N.A.
Particulars: (See doc M36 for full 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
17 July 1985Delivered on: 22 July 1985
Persons entitled: Samuel Montagu & Co, LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all debts and other sums of money belonging to the company and the benefit of all securities floating charge over (see doc M35). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 October 1984Delivered on: 7 November 1984
Persons entitled: Coutts & Company Bankers.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
1 October 2008Delivered on: 10 October 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 26 November 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 August 1983Delivered on: 8 September 1983
Satisfied on: 12 January 1989
Persons entitled: County Bank Limited

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £245,000 owing to virgin records limited by county bank limited.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
29 June 2020Termination of appointment of Edward John Cockle as a director on 17 June 2020 (1 page)
1 June 2020Full accounts made up to 31 December 2019 (30 pages)
17 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 June 2019Termination of appointment of Emma Jane Berkeley as a director on 18 June 2019 (1 page)
23 May 2019Full accounts made up to 31 December 2018 (26 pages)
25 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
21 November 2018Director's details changed for Mrs Emma Jane Berkeley on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Edward John Cockle on 21 November 2018 (2 pages)
11 October 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
24 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Director's details changed for Mr Adam Martin Barker on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 August 2018Director's details changed for Mr David Richard James Sharpe on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
23 July 2018Change of details for Virgin Music Group as a person with significant control on 23 July 2018 (2 pages)
25 May 2018Full accounts made up to 31 December 2017 (28 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
8 June 2017Full accounts made up to 31 December 2016 (24 pages)
8 June 2017Full accounts made up to 31 December 2016 (24 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
16 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
16 January 2017Confirmation statement made on 12 January 2017 with updates (9 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 897,389,961
(11 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 897,389,961
(11 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement of capital on 9 December 2015
  • GBP 897,389,961
(5 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Statement of capital on 9 December 2015
  • GBP 897,389,961
(5 pages)
9 December 2015Statement by Directors (2 pages)
9 December 2015Solvency Statement dated 08/12/15 (2 pages)
9 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 December 2015Statement by Directors (2 pages)
13 July 2015Full accounts made up to 31 December 2014 (22 pages)
13 July 2015Full accounts made up to 31 December 2014 (22 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,197,389,961
(11 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,197,389,961
(11 pages)
25 November 2014Director's details changed for Mr Edward John Cockle on 14 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Edward John Cockle on 14 November 2014 (2 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
12 June 2014Full accounts made up to 31 December 2013 (23 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,197,389,961
(11 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,197,389,961
(11 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
13 September 2013Full accounts made up to 31 March 2013 (20 pages)
13 September 2013Full accounts made up to 31 March 2013 (20 pages)
7 May 2013Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Mrs Emma Jane Berkeley on 7 May 2013 (2 pages)
2 May 2013Appointment of Mrs Emma Jane Berkeley as a director (2 pages)
2 May 2013Appointment of Mrs Emma Jane Berkeley as a director (2 pages)
13 March 2013Appointment of Mr Edward John Cockle as a director (2 pages)
13 March 2013Appointment of Mr Adam Martin Barker as a director (2 pages)
13 March 2013Appointment of Mr Edward John Cockle as a director (2 pages)
13 March 2013Appointment of Mr Adam Martin Barker as a director (2 pages)
13 March 2013Appointment of Mr David Richard James Sharpe as a director (2 pages)
13 March 2013Appointment of Mr David Richard James Sharpe as a director (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
25 January 2013Resolutions
  • RES13 ‐ Restriction on the share capital be revoked 21/01/2013
(2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 January 2013Resolutions
  • RES13 ‐ Restriction on the share capital be revoked 21/01/2013
(2 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
22 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 1,197,389,961
(3 pages)
22 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 1,197,389,961
(3 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
17 December 2012Full accounts made up to 31 March 2012 (19 pages)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of Roger Faxon as a director (1 page)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
26 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
26 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
26 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
11 October 2010Full accounts made up to 31 March 2010 (23 pages)
11 October 2010Full accounts made up to 31 March 2010 (23 pages)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Termination of appointment of David D'urbano as a director (1 page)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
20 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page)
31 March 2009Registered office changed on 31/03/2009 from crown house 72 hammersmith road london W14 8UD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Director appointed christopher john kennedy (2 pages)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 11 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 11 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 August 2008Appointment terminated secretary christopher christian (1 page)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 997389960/997389961\ (4 pages)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 997389959/997389960\ (4 pages)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 997389959/997389960\ (4 pages)
6 May 2008Ad 01/04/08\gbp si 1@1=1\gbp ic 997389960/997389961\ (4 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (30 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (30 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 977389959/997389959 (2 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (21 pages)
28 January 2008Full accounts made up to 31 March 2007 (21 pages)
28 January 2008Ad 21/01/08--------- £ si 20000000@1=20000000 £ ic 977389959/997389959 (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
22 January 2008Return made up to 31/12/07; full list of members (8 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 117000000@1=117000000 £ ic 860389959/977389959 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 117000000@1=117000000 £ ic 860389959/977389959 (2 pages)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
25 January 2007Return made up to 31/12/06; full list of members (9 pages)
19 September 2006Full accounts made up to 31 March 2006 (17 pages)
19 September 2006Full accounts made up to 31 March 2006 (17 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
18 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
29 September 2005Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page)
29 September 2005Registered office changed on 29/09/05 from: kensal house 553-579 harrow road london W10 4RH (1 page)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005Return made up to 31/12/04; full list of members (8 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
19 October 2004Full accounts made up to 31 March 2004 (18 pages)
19 October 2004Full accounts made up to 31 March 2004 (18 pages)
30 April 2004Full accounts made up to 31 March 2003 (18 pages)
30 April 2004Full accounts made up to 31 March 2003 (18 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
24 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
20 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
18 February 2003New director appointed (3 pages)
18 February 2003New director appointed (3 pages)
7 February 2003Full accounts made up to 31 March 2002 (19 pages)
7 February 2003Full accounts made up to 31 March 2002 (19 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003New director appointed (3 pages)
20 February 2002New director appointed (3 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (3 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
31 January 2002Full accounts made up to 31 March 2001 (16 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 October 2001Return made up to 31/12/00; full list of members (12 pages)
23 October 2001Return made up to 31/12/00; full list of members (12 pages)
15 March 2001Ff nc 6500000000/1498500000 29/01/01 (1 page)
15 March 2001Wgm ic 203617534/0 29/01/01 wgm sr 203617534@1=203617534 (2 pages)
15 March 2001Wgm ic 203617534/0 29/01/01 wgm sr 203617534@1=203617534 (2 pages)
15 March 2001Ff nc 6500000000/1498500000 29/01/01 (1 page)
1 March 2001Memorandum and Articles of Association (29 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
1 March 2001Memorandum and Articles of Association (29 pages)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
26 February 2001Ad 29/01/01--------- £ si 65862000@1=65862000 £ ic 794527959/860389959 (2 pages)
26 February 2001Ad 29/01/01--------- £ si 65862000@1=65862000 £ ic 794527959/860389959 (2 pages)
26 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
31 January 2001Full accounts made up to 31 March 2000 (16 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
26 November 2000Return made up to 31/12/99; full list of members; amend (9 pages)
26 November 2000Return made up to 31/12/99; full list of members; amend (9 pages)
2 October 2000Ff ic 1000000000/0 28/07/00 ff sr 100000000@10=1000000000 (2 pages)
2 October 2000Ff ic 1000000000/0 28/07/00 ff sr 100000000@10=1000000000 (2 pages)
22 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2000Declaration of assistance for shares acquisition (5 pages)
22 August 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
22 August 2000Declaration of assistance for shares acquisition (5 pages)
22 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 August 2000Declaration of assistance for shares acquisition (5 pages)
22 August 2000Declaration of assistance for shares acquisition (5 pages)
7 August 2000Memorandum and Articles of Association (30 pages)
7 August 2000Memorandum and Articles of Association (30 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
3 August 2000Ad 28/07/00--------- £ si 94517959@1=94517959 £ ic 700010000/794527959 (2 pages)
3 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(7 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Ad 28/07/00--------- £ si 94517959@1=94517959 £ ic 700010000/794527959 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
4 February 2000Full accounts made up to 31 March 1999 (16 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 July 1999Declaration of assistance for shares acquisition (5 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
28 July 1999Declaration of assistance for shares acquisition (5 pages)
28 July 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 June 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
11 January 1999Return made up to 31/12/98; full list of members (11 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
29 January 1998Return made up to 31/12/97; full list of members (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
28 January 1998Full accounts made up to 31 March 1997 (20 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
10 June 1997Ad 30/05/97-01/06/97 £ si 300000000@1=300000000 £ ic 590010000/890010000 ff si 100000000@10=1000000000 ff ic 0/1000000000 wgm si 13617534@1=13617534 wgm ic 0/13617534 (1 page)
10 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(33 pages)
10 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
10 June 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(32 pages)
10 June 1997Declaration of assistance for shares acquisition (4 pages)
10 June 1997£ nc 600000000/1200000000 22/05/97 (1 page)
10 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(33 pages)
10 June 1997Declaration of assistance for shares acquisition (4 pages)
10 June 1997Ff nc 0/6500000000 22/05/97 (1 page)
10 June 1997Ad 30/05/97-01/06/97 £ si 300000000@1=300000000 £ ic 590010000/890010000 ff si 100000000@10=1000000000 ff ic 0/1000000000 wgm si 13617534@1=13617534 wgm ic 0/13617534 (1 page)
10 June 1997Ff nc 0/6500000000 22/05/97 (1 page)
10 June 1997£ nc 600000000/1200000000 22/05/97 (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
26 February 1997New director appointed (3 pages)
26 February 1997New director appointed (3 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Memorandum and Articles of Association (32 pages)
20 February 1997Memorandum and Articles of Association (32 pages)
24 January 1997Full accounts made up to 31 March 1996 (18 pages)
24 January 1997Full accounts made up to 31 March 1996 (18 pages)
20 January 1997Location of debenture register (1 page)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 January 1997Location of debenture register (1 page)
20 January 1997Location of register of members (1 page)
20 January 1997Return made up to 31/12/96; full list of members (7 pages)
20 January 1997Location of register of members (1 page)
28 March 1996£ nc 10000/600000000 22/03/96 (1 page)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996£ nc 10000/600000000 22/03/96 (1 page)
28 March 1996Wgm nc 0/650000000 22/03/96 (2 pages)
28 March 1996Ad 22/03/96--------- £ si 400000000@1=400000000 £ ic 10000/400010000 (2 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996Wgm nc 0/650000000 22/03/96 (2 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(46 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 March 1996Ad 22/03/96--------- £ si 400000000@1=400000000 £ ic 10000/400010000 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 March 1996Ad 22/03/96--------- £ si 190000000@1=190000000 £ ic 400010000/590010000 (2 pages)
28 March 1996Ad 22/03/96--------- £ si 190000000@1=190000000 £ ic 400010000/590010000 (2 pages)
28 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
28 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(46 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
29 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 December 1995New director appointed (6 pages)
11 December 1995New director appointed (6 pages)
26 October 1995Full accounts made up to 31 March 1995 (17 pages)
26 October 1995Full accounts made up to 31 March 1995 (17 pages)
18 September 1995Director resigned (4 pages)
18 September 1995Director resigned (4 pages)
14 September 1995Director resigned (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Secretary resigned;new secretary appointed (4 pages)
14 September 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
14 February 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
14 February 1994Return made up to 31/12/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
15 November 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
29 September 1993Registered office changed on 29/09/93 from: 4 tenterden street, london, W1A 2AY. (1 page)
29 September 1993Registered office changed on 29/09/93 from: 4 tenterden street, london, W1A 2AY. (1 page)
3 September 1993Full accounts made up to 31 July 1992 (16 pages)
3 September 1993Full accounts made up to 31 July 1992 (16 pages)
10 January 1993Return made up to 31/12/92; full list of members (11 pages)
10 January 1993Return made up to 31/12/92; full list of members (11 pages)
30 July 1992Declaration of satisfaction of mortgage/charge (1 page)
30 July 1992Declaration of satisfaction of mortgage/charge (1 page)
6 July 1992Full accounts made up to 31 July 1991 (19 pages)
6 July 1992Full accounts made up to 31 July 1991 (19 pages)
6 January 1992Return made up to 31/12/91; full list of members (12 pages)
6 January 1992Return made up to 31/12/91; full list of members (12 pages)
4 March 1991Full accounts made up to 31 July 1990 (19 pages)
4 March 1991Full accounts made up to 31 July 1990 (19 pages)
8 August 1990Full accounts made up to 31 July 1989 (19 pages)
8 August 1990Full accounts made up to 31 July 1989 (19 pages)
16 March 1990Return made up to 31/12/89; full list of members (13 pages)
16 March 1990Return made up to 31/12/89; full list of members (13 pages)
17 August 1989Full accounts made up to 31 July 1988 (18 pages)
17 August 1989Full accounts made up to 31 July 1988 (18 pages)
16 May 1989Return made up to 31/12/88; full list of members (8 pages)
16 May 1989Return made up to 31/12/88; full list of members (8 pages)
18 July 1988Full accounts made up to 31 July 1987 (18 pages)
18 July 1988Full accounts made up to 31 July 1987 (18 pages)
9 June 1988Return made up to 31/12/87; full list of members (13 pages)
9 June 1988Return made up to 31/12/87; full list of members (13 pages)
30 September 1987Accounts made up to 31 July 1986 (16 pages)
30 September 1987Accounts made up to 31 July 1986 (16 pages)
15 November 1985Accounts made up to 31 January 1985 (16 pages)
15 November 1985Accounts made up to 31 January 1985 (16 pages)
17 October 1984Accounts made up to 31 January 1984 (15 pages)
17 October 1984Accounts made up to 31 January 1984 (15 pages)
29 November 1983Accounts made up to 31 January 1983 (15 pages)
29 November 1983Accounts made up to 31 January 1983 (15 pages)
19 August 1982Accounts made up to 1 February 1981 (14 pages)
19 August 1982Accounts made up to 1 February 1981 (14 pages)
19 August 1982Accounts made up to 1 February 1981 (14 pages)
2 July 1982Accounts made up to 31 January 1982 (13 pages)
2 July 1982Accounts made up to 31 January 1982 (13 pages)
14 November 1980Accounts made up to 27 January 1980 (15 pages)
14 November 1980Accounts made up to 27 January 1980 (15 pages)
28 March 1980Accounts made up to 31 December 1978 (8 pages)
28 March 1980Accounts made up to 31 December 1978 (8 pages)
25 August 1978Accounts made up to 31 December 1977 (9 pages)
25 August 1978Accounts made up to 31 December 1977 (9 pages)
30 November 1977Accounts made up to 31 December 1976 (9 pages)
30 November 1977Accounts made up to 31 December 1976 (9 pages)
14 June 1977Accounts made up to 31 December 1975 (8 pages)
14 June 1977Accounts made up to 31 December 1975 (8 pages)
30 May 1975Accounts made up to 31 December 1974 (8 pages)
30 May 1975Accounts made up to 31 December 1974 (8 pages)
7 January 1975Accounts made up to 31 December 2073 (6 pages)
7 January 1975Accounts made up to 31 December 2073 (6 pages)
28 February 1973Company name changed\certificate issued on 28/02/73 (3 pages)
28 February 1973Company name changed\certificate issued on 28/02/73 (3 pages)
8 September 1972Incorporation (13 pages)
8 September 1972Certificate of incorporation (1 page)
8 September 1972Certificate of incorporation (1 page)
8 September 1972Incorporation (13 pages)