Company NamePizza Hut (U.K.) Limited
Company StatusActive
Company Number01072921
CategoryPrivate Limited Company
Incorporation Date21 September 1972(51 years, 7 months ago)
Previous NameDianthus Trading Company Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameJens Tjeerd Hofma
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed16 February 2009(36 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMrs Kathryn Elizabeth Austin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(38 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMr Michael William Edward Spencer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(40 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleDirector Of Operations - Dine-In
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMr Andrew Mark Platt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(45 years, 7 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMs Susan Marshall
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(45 years, 7 months after company formation)
Appointment Duration6 years
RoleChief Director For Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMr Weller Stephen Bishop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1991(19 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address47 Remington Road
Ridgefield Connecticut 06877
Foreign
Director NamePeter Jack Jarvis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressChippings Milestone Close
Ripley
Surrey
GU23 6EP
Director NameMr Randall Barnes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1991(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1993)
RoleCompany Director
Correspondence Address1440 Linden
Wichita Kansas 67202
Foreign
Secretary NameLarry Allen Cates
NationalityAmerican
StatusResigned
Appointed14 October 1991(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 1994)
RoleCompany Director
Correspondence AddressFairway Lodge
Wentworth
Virginia Water
Surrey
GU25 4JR
Director NameMr Allan Huston
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 1995)
RolePresident
Correspondence Address7802 Cedar Ridge Court
Prospect
Kentucky 40059
Foreign
Director NameTimothy Kahn
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1993(20 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1995)
RoleAccountant
Correspondence Address9111 East Douglas
Wichita
Kansas
67207
Secretary NameJay Willoughby
NationalityAmerica
StatusResigned
Appointed15 October 1994(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressFlat 3
46 Princes Gate
London
SW7 2QA
Director NamePeter Bassi
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1995(22 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 1996)
RoleFast Food Company Executive
Correspondence Address1801 Cliffview
Plano
Collin County
Texas
75093
Secretary NameJonathan Charles Prinsell
NationalityAmerican
StatusResigned
Appointed15 March 1996(23 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 March 2000)
RolePres & Ceo
Correspondence AddressPinehill
Crawley Drive
Camberley
Surrey
GU15 2AB
Director NameMr Christopher David Green
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1996(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield Barn
The Avenue, Barnsdale
Oakham
Rutland
LE15 8AH
Director NameDave Deno
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2000)
RoleBusiness Management
Correspondence Address5311 Willow Wood
Dallas 75252 Texas
Usa
Director NameWilliam Charles Cobb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 March 2000)
RoleSr Vice President Marketing Tr
Correspondence Address6314 Aberdeen Ave
Dallas 75230 Texas
Usa
Foreign
Director NamePeter Anthony Bassi
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 1997(25 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 13 December 2004)
RoleRestaurant Executive
Correspondence Address17601 Harbord Oaks Circle
Dallas
Texas
75252
Director NameRichard Thomas Carucci
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2000(27 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2003)
RoleFinance
Correspondence Address3421 Purdue
Dallas Tx
Texas 75225
United States
Director NameIn Soo Cho
Date of BirthAugust 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed13 March 2000(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 2005)
RoleVp Marketing
Correspondence Address14841 Dallas Parkway
Dallas
Texas 75240-2100
United States
Secretary NameMark Vincent Jones
NationalityBritish
StatusResigned
Appointed13 March 2000(27 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address5 Lake View
Moor Hall Lane St Michaels Head
Bishops Stortford
Hertfordshire
CM23 4GZ
Director NameJohn Derkach
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2004)
RoleChief Executive
Correspondence Address24 Fitzroy Road
Primrose Hill
London
NW1 8TX
Director NameJohn Derktch
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 02 September 2002)
RoleChief Executive
Correspondence Address14 Longland Drive
London
N20 8HE
Secretary NameJohn Derkach
NationalityBritish
StatusResigned
Appointed02 September 2002(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2006)
RoleChief Executive
Correspondence Address24 Fitzroy Road
Primrose Hill
London
NW1 8TX
Director NameScott Bergren
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2003(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 2004)
RoleChief Concept Officer Yri
Correspondence Address3831 Turtle Creek Blvd
Dallas
Texas
United States
Director NameDane Bruce Hudson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2004(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 December 2005)
RoleSenior Executive Cfo & Cdo
Correspondence Address3409 Caruth Boulevard
University Park
Texas 75225
United States
Director NameGraham Dennis Allan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian British
StatusResigned
Appointed13 December 2004(32 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2006)
RoleExecutive
Correspondence Address3500 Fairmount Street
Dallas
Texas 75
United States
Secretary NameAlasdair Murdoch
NationalityBritish
StatusResigned
Appointed12 June 2006(33 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2009)
RoleCEO
Correspondence AddressOne Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Director NamePatrick Joseph Grismer
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2006(33 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 October 2008)
RoleChief Financial Officer
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1GA
Director NameNatalia Valerievna Barsegiyan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed20 February 2008(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 November 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Imperial Place
Elstree Way
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMr Timothy John Ashby
NationalityBritish
StatusResigned
Appointed14 April 2009(36 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Goldsworth Road
Woking
Surrey
GU21 6JT
Secretary NameMs Vanessa Jane Allen
StatusResigned
Appointed24 May 2010(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2012)
RoleCompany Director
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Director NameMr Henry George Alexander Birts
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(38 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 April 2018)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Secretary NameMr Gerard Damian Carolan
StatusResigned
Appointed05 November 2012(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2014)
RoleCompany Director
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
Secretary NameMrs Maria Rachael Watkins
StatusResigned
Appointed11 March 2014(41 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 2020)
RoleCompany Director
Correspondence AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN

Contact

Websitewww.pizzahut.co.uk

Location

Registered AddressBuilding 1
Imperial Place
Elstree Way, Borehamwood
Herts
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2013
Turnover£230,106,000
Net Worth£42,085,000
Cash£29,117,000
Current Liabilities£46,351,000

Accounts

Latest Accounts4 December 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

9 February 2016Delivered on: 11 February 2016
Persons entitled: Hsbc Bank PLC (Registered in England with Number 00014259)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 November 2012Delivered on: 13 November 2012
Persons entitled: Rutland Partners LLP as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company or the chargor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, insurances, investments, dividends, plant & machinery see image for full details.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: Brenda Ann Nicholls and Sheila Elizabeth Jarratt

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £7,500.00 in a deposit account.
Outstanding
25 March 2010Delivered on: 1 April 2010
Persons entitled: Sheila Elizabeth Jarratt, Susan Emma Nicholls and Katherine Amber Nicholls

Classification: Rent deposit deed
Secured details: £7,500.00 due or to become due from the company to the chargee.
Particulars: The sum of £7,500.00 in a deposit account.
Outstanding
12 November 2019Delivered on: 18 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 April 2018Delivered on: 26 April 2018
Persons entitled: Wells Fargo Trust Corporation Limited

Classification: A registered charge
Particulars: The piece of land known as the pizza-hut site unit 6 forming part of the land and premises of shaw ridge leisure park swindon wiltshire.
Outstanding
27 April 1999Delivered on: 7 May 1999
Satisfied on: 8 April 2006
Persons entitled: Tricon Restaurants (UK) Limited

Classification: Deed of assignment of charge (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture as amended and assigned by the deed.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
8 August 1997Delivered on: 16 August 1997
Satisfied on: 8 April 2006
Persons entitled: Restaurant Holdings Limited

Classification: Deed of assignment of charge
Secured details: All money and liabilities agreed to be paid or intended to be secured under the debenture dated 24 march 1982 as amended and novated by the deed of assignment including any expenses and charges arising out of or in connection with the appointment of any person or persons to be a receiver or receivers of the property charged together with all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property of the company whatsoever both present and future including its uncalled capital is charged by way of first floating charge.
Fully Satisfied
25 April 1983Delivered on: 11 May 1983
Satisfied on: 21 November 1995
Persons entitled: Pizza Hut Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and assets present and future including uncalled capital.
Fully Satisfied
24 March 1982Delivered on: 8 April 1982
Satisfied on: 30 August 2002
Persons entitled: Pepsico Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital. (Please see doc M42).
Fully Satisfied
24 March 1982Delivered on: 26 March 1982
Satisfied on: 20 April 2005
Persons entitled: Whitbread and Company Public Limited Company.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floatng charge on. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 August 2023Full accounts made up to 4 December 2022 (40 pages)
5 July 2023Satisfaction of charge 010729210011 in full (1 page)
5 October 2022Notice of completion of voluntary arrangement (15 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 August 2022Full accounts made up to 5 December 2021 (40 pages)
2 December 2021Full accounts made up to 29 November 2020 (39 pages)
23 November 2021Voluntary arrangement supervisor's abstract of receipts and payments to 27 September 2021 (17 pages)
2 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 1 December 2019 (31 pages)
17 November 2020Termination of appointment of Maria Rachael Watkins as a secretary on 17 November 2020 (1 page)
13 October 2020Notice to Registrar of companies voluntary arrangement taking effect (20 pages)
15 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
18 November 2019Registration of charge 010729210011, created on 12 November 2019 (15 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 2 December 2018 (31 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 3 December 2017 (30 pages)
1 May 2018Satisfaction of charge 8 in full (1 page)
1 May 2018Satisfaction of charge 010729210009 in full (1 page)
27 April 2018Appointment of Ms Susan Marshall as a director on 20 April 2018 (2 pages)
26 April 2018Registration of charge 010729210010, created on 20 April 2018 (22 pages)
25 April 2018Termination of appointment of Henry George Alexander Birts as a director on 20 April 2018 (1 page)
25 April 2018Termination of appointment of Adrian Rowland Walker as a director on 20 April 2018 (1 page)
24 April 2018Appointment of Mr Andrew Mark Platt as a director on 20 April 2018 (2 pages)
15 March 2018Satisfaction of charge 6 in full (1 page)
15 March 2018Satisfaction of charge 7 in full (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 715,050
(3 pages)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Solvency Statement dated 19/12/17 (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Statement by Directors (1 page)
19 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2017Statement of capital on 19 December 2017
  • GBP 715,050
(3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Full accounts made up to 4 December 2016 (30 pages)
1 September 2017Full accounts made up to 4 December 2016 (30 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 August 2016Full accounts made up to 29 November 2015 (25 pages)
31 August 2016Full accounts made up to 29 November 2015 (25 pages)
19 February 2016Memorandum and Articles of Association (7 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 February 2016Memorandum and Articles of Association (7 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 February 2016Registration of charge 010729210009, created on 9 February 2016 (59 pages)
11 February 2016Registration of charge 010729210009, created on 9 February 2016 (59 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 71,505,000
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 71,505,000
(5 pages)
7 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 71,505,000
(5 pages)
6 August 2015Full accounts made up to 30 November 2014 (23 pages)
6 August 2015Full accounts made up to 30 November 2014 (23 pages)
13 October 2014Appointment of Mr Adrian Rowland Walker as a director on 29 September 2014 (2 pages)
13 October 2014Appointment of Mr Adrian Rowland Walker as a director on 29 September 2014 (2 pages)
16 September 2014Director's details changed for Mr Michael William Edward Spencer on 29 April 2014 (2 pages)
16 September 2014Director's details changed for Mr Michael William Edward Spencer on 29 April 2014 (2 pages)
16 September 2014Director's details changed for Jens Tjeerd Hofma on 11 March 2014 (2 pages)
16 September 2014Director's details changed for Mrs Kathryn Elizabeth Austin on 6 February 2014 (2 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 71,505,000
(5 pages)
16 September 2014Director's details changed for Mrs Kathryn Elizabeth Austin on 6 February 2014 (2 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 71,505,000
(5 pages)
16 September 2014Director's details changed for Mr Henry George Alexander Birts on 11 March 2014 (2 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 71,505,000
(5 pages)
16 September 2014Director's details changed for Jens Tjeerd Hofma on 11 March 2014 (2 pages)
16 September 2014Director's details changed for Mrs Kathryn Elizabeth Austin on 6 February 2014 (2 pages)
16 September 2014Director's details changed for Mr Henry George Alexander Birts on 11 March 2014 (2 pages)
21 July 2014Section 519 (1 page)
21 July 2014Section 519 (1 page)
21 July 2014Section 519 (2 pages)
21 July 2014Section 519 (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
16 July 2014Auditor's resignation (2 pages)
10 June 2014Full accounts made up to 1 December 2013 (29 pages)
10 June 2014Full accounts made up to 1 December 2013 (29 pages)
10 June 2014Full accounts made up to 1 December 2013 (29 pages)
12 March 2014Termination of appointment of Gerard Carolan as a secretary (1 page)
12 March 2014Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages)
12 March 2014Termination of appointment of Gerard Carolan as a secretary (1 page)
12 March 2014Appointment of Mrs Maria Rachael Watkins as a secretary (2 pages)
23 October 2013Group of companies' accounts made up to 2 December 2012 (33 pages)
23 October 2013Group of companies' accounts made up to 2 December 2012 (33 pages)
23 October 2013Group of companies' accounts made up to 2 December 2012 (33 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 71,505,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 71,505,000
(6 pages)
16 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 71,505,000
(6 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 09/11/2012
(3 pages)
13 December 2012Resolutions
  • RES13 ‐ Approval of documents 09/11/2012
(3 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 8 (13 pages)
6 November 2012Appointment of Mr Gerard Damian Carolan as a secretary (1 page)
6 November 2012Appointment of Mr Michael William Edward Spencer as a director (2 pages)
6 November 2012Appointment of Mr Michael William Edward Spencer as a director (2 pages)
6 November 2012Appointment of Mr Gerard Damian Carolan as a secretary (1 page)
5 November 2012Termination of appointment of Vanessa Allen as a secretary (1 page)
5 November 2012Termination of appointment of Vanessa Allen as a secretary (1 page)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
21 August 2012Full accounts made up to 4 December 2011 (28 pages)
21 August 2012Full accounts made up to 4 December 2011 (28 pages)
21 August 2012Full accounts made up to 4 December 2011 (28 pages)
1 March 2012Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/09/2011 as it was not properly delivered.
(18 pages)
1 March 2012Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/09/2011 as it was not properly delivered.
(18 pages)
1 March 2012Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 12/09/2011 as it was not properly delivered.
(18 pages)
11 October 2011Full accounts made up to 28 November 2010 (28 pages)
11 October 2011Full accounts made up to 28 November 2010 (28 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(5 pages)
12 September 2011Annual return made up to 1 September 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 01/03/2012.
(5 pages)
27 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 71,505,000
(4 pages)
27 July 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 71,505,000
(4 pages)
8 February 2011Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
8 February 2011Appointment of Mrs Kathryn Elizabeth Austin as a director (2 pages)
31 January 2011Termination of appointment of Jayne Little as a director (1 page)
31 January 2011Termination of appointment of Jayne Little as a director (1 page)
8 November 2010Termination of appointment of Natalia Barsegiyan as a director (1 page)
8 November 2010Termination of appointment of Natalia Barsegiyan as a director (1 page)
4 November 2010Appointment of Mr Henry Birts as a director (2 pages)
4 November 2010Appointment of Mr Henry Birts as a director (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jens Hofma on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Jayne Little on 31 August 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Jens Hofma on 31 August 2010 (2 pages)
9 September 2010Director's details changed for Jayne Little on 31 August 2010 (2 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
19 August 2010Full accounts made up to 29 November 2009 (22 pages)
19 August 2010Full accounts made up to 29 November 2009 (22 pages)
25 May 2010Appointment of Ms Vanessa Jane Allen as a secretary (1 page)
25 May 2010Appointment of Ms Vanessa Jane Allen as a secretary (1 page)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 March 2010Termination of appointment of Timothy Ashby as a secretary (1 page)
29 March 2010Termination of appointment of Timothy Ashby as a secretary (1 page)
9 October 2009Form 123 increased by £99,195,000.00 beyond £805,000.00 (1 page)
9 October 2009Form 123 increased by £99,195,000.00 beyond £805,000.00 (1 page)
22 September 2009Return made up to 01/09/09; no change of members; amend (5 pages)
22 September 2009Return made up to 01/09/09; no change of members; amend (5 pages)
14 September 2009Capitals not rolled up (2 pages)
14 September 2009Capitals not rolled up (2 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
8 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 August 2009Full accounts made up to 30 November 2008 (23 pages)
29 August 2009Full accounts made up to 30 November 2008 (23 pages)
13 May 2009Secretary appointed timothy john ashby (1 page)
13 May 2009Secretary appointed timothy john ashby (1 page)
1 April 2009Director appointed jens hofma (2 pages)
1 April 2009Director appointed jens hofma (2 pages)
17 February 2009Appointment terminated director alasdair murdoch (1 page)
17 February 2009Appointment terminated director alasdair murdoch (1 page)
17 February 2009Appointment terminated secretary alasdair murdoch (1 page)
17 February 2009Appointment terminated secretary alasdair murdoch (1 page)
13 October 2008Appointment terminated director patrick grismer (1 page)
13 October 2008Appointment terminated director patrick grismer (1 page)
25 September 2008Amended full accounts made up to 2 December 2007 (23 pages)
25 September 2008Amended full accounts made up to 2 December 2007 (23 pages)
25 September 2008Amended full accounts made up to 2 December 2007 (23 pages)
20 September 2008Return made up to 01/09/08; full list of members (5 pages)
20 September 2008Return made up to 01/09/08; full list of members (5 pages)
3 September 2008Full accounts made up to 2 December 2007 (23 pages)
3 September 2008Full accounts made up to 2 December 2007 (23 pages)
3 September 2008Full accounts made up to 2 December 2007 (23 pages)
11 March 2008Director appointed natalia valerievna barsegiyan (2 pages)
11 March 2008Director appointed natalia valerievna barsegiyan (2 pages)
25 September 2007Return made up to 01/09/07; full list of members (7 pages)
25 September 2007Return made up to 01/09/07; full list of members (7 pages)
20 September 2007Full accounts made up to 3 December 2006 (24 pages)
20 September 2007Full accounts made up to 3 December 2006 (24 pages)
20 September 2007Full accounts made up to 3 December 2006 (24 pages)
6 March 2007Return made up to 01/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 March 2007Return made up to 01/09/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
10 October 2006Memorandum and Articles of Association (9 pages)
10 October 2006Memorandum and Articles of Association (9 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
15 September 2006New secretary appointed;new director appointed (2 pages)
15 September 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Group of companies' accounts made up to 4 December 2005 (25 pages)
22 August 2006Group of companies' accounts made up to 4 December 2005 (25 pages)
22 August 2006Group of companies' accounts made up to 4 December 2005 (25 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Declaration of satisfaction of mortgage/charge (1 page)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
17 August 2005Group of companies' accounts made up to 28 November 2004 (24 pages)
17 August 2005Group of companies' accounts made up to 28 November 2004 (24 pages)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
20 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (3 pages)
4 January 2005New director appointed (2 pages)
7 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 October 2004Return made up to 01/09/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 October 2004Secretary's particulars changed (1 page)
6 October 2004Secretary's particulars changed (1 page)
17 September 2004Group of companies' accounts made up to 30 November 2003 (24 pages)
17 September 2004Group of companies' accounts made up to 30 November 2003 (24 pages)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
11 September 2003Return made up to 01/09/03; full list of members (9 pages)
11 September 2003Return made up to 01/09/03; full list of members (9 pages)
9 September 2003Group of companies' accounts made up to 1 December 2002 (22 pages)
9 September 2003Group of companies' accounts made up to 1 December 2002 (22 pages)
9 September 2003Group of companies' accounts made up to 1 December 2002 (22 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
30 September 2002Secretary resigned (1 page)
30 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Return made up to 01/09/02; full list of members (9 pages)
9 September 2002Return made up to 01/09/02; full list of members (9 pages)
30 August 2002Declaration of mortgage charge released/ceased (1 page)
30 August 2002Declaration of mortgage charge released/ceased (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
30 August 2002Declaration of satisfaction of mortgage/charge (1 page)
16 July 2002Director resigned (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
1 June 2002Group of companies' accounts made up to 2 December 2001 (22 pages)
1 June 2002Group of companies' accounts made up to 2 December 2001 (22 pages)
1 June 2002Group of companies' accounts made up to 2 December 2001 (22 pages)
11 March 2002New director appointed (3 pages)
11 March 2002New director appointed (3 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
4 October 2001Return made up to 01/09/01; full list of members (10 pages)
4 October 2001Return made up to 01/09/01; full list of members (10 pages)
28 September 2001Group of companies' accounts made up to 3 December 2000 (21 pages)
28 September 2001Group of companies' accounts made up to 3 December 2000 (21 pages)
28 September 2001Group of companies' accounts made up to 3 December 2000 (21 pages)
19 September 2000Return made up to 01/09/00; full list of members (8 pages)
19 September 2000Return made up to 01/09/00; full list of members (8 pages)
1 September 2000Full group accounts made up to 28 November 1999 (22 pages)
1 September 2000Full group accounts made up to 28 November 1999 (22 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
7 September 1999Return made up to 01/09/99; no change of members (6 pages)
7 September 1999Return made up to 01/09/99; no change of members (6 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
7 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999New director appointed (3 pages)
20 April 1999New director appointed (3 pages)
7 April 1999Full group accounts made up to 29 November 1998 (23 pages)
7 April 1999Full group accounts made up to 29 November 1998 (23 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
18 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Full group accounts made up to 30 November 1997 (22 pages)
21 April 1998Full group accounts made up to 30 November 1997 (22 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Return made up to 01/09/97; change of members (8 pages)
19 September 1997Return made up to 01/09/97; change of members (8 pages)
17 September 1997Full group accounts made up to 1 December 1996 (21 pages)
17 September 1997Full group accounts made up to 1 December 1996 (21 pages)
17 September 1997Full group accounts made up to 1 December 1996 (21 pages)
16 August 1997Particulars of mortgage/charge (5 pages)
16 August 1997Particulars of mortgage/charge (5 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
23 September 1996Full group accounts made up to 3 December 1995 (21 pages)
23 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 01/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Full group accounts made up to 3 December 1995 (21 pages)
23 September 1996Full group accounts made up to 3 December 1995 (21 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1995Return made up to 01/09/95; full list of members (8 pages)
18 September 1995Return made up to 01/09/95; full list of members (8 pages)
13 September 1995Full group accounts made up to 4 December 1994 (21 pages)
13 September 1995Full group accounts made up to 4 December 1994 (21 pages)
13 September 1995Full group accounts made up to 4 December 1994 (21 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
20 September 1994Return made up to 01/09/94; no change of members (6 pages)
20 September 1994Return made up to 01/09/94; no change of members (6 pages)
7 September 1994Full group accounts made up to 28 November 1993 (22 pages)
7 September 1994Full group accounts made up to 28 November 1993 (22 pages)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 May 1994Director resigned;new director appointed (2 pages)
27 May 1994Director resigned;new director appointed (2 pages)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 September 1993Registered office changed on 23/09/93 from: venture house, hartley avenue, mill hill, london NW7 2HX (1 page)
23 September 1993Registered office changed on 23/09/93 from: venture house, hartley avenue, mill hill, london NW7 2HX (1 page)
7 September 1993Return made up to 01/09/93; no change of members (6 pages)
7 September 1993Return made up to 01/09/93; no change of members (6 pages)
26 July 1993Full group accounts made up to 29 November 1992 (20 pages)
26 July 1993Full group accounts made up to 29 November 1992 (20 pages)
30 September 1992Full group accounts made up to 1 December 1991 (20 pages)
30 September 1992Full group accounts made up to 1 December 1991 (20 pages)
30 September 1992Full group accounts made up to 1 December 1991 (20 pages)
3 January 1992New secretary appointed (2 pages)
3 January 1992New secretary appointed (2 pages)
25 September 1991Return made up to 13/06/91; no change of members (8 pages)
25 September 1991Return made up to 13/06/91; no change of members (8 pages)
12 August 1991Full group accounts made up to 2 December 1990 (19 pages)
12 August 1991Full group accounts made up to 2 December 1990 (19 pages)
12 August 1991Full group accounts made up to 2 December 1990 (19 pages)
18 October 1990Return made up to 14/10/90; full list of members (9 pages)
18 October 1990Return made up to 14/10/90; full list of members (9 pages)
10 October 1990Full group accounts made up to 3 December 1989 (18 pages)
10 October 1990Full group accounts made up to 3 December 1989 (18 pages)
10 October 1990Full group accounts made up to 3 December 1989 (18 pages)
21 July 1989Full group accounts made up to 27 November 1988 (21 pages)
21 July 1989Full group accounts made up to 27 November 1988 (21 pages)
5 April 1989Return made up to 09/02/89; full list of members (8 pages)
5 April 1989Return made up to 09/02/89; full list of members (8 pages)
3 March 1989Full group accounts made up to 29 November 1987 (21 pages)
3 March 1989Full group accounts made up to 29 November 1987 (21 pages)
26 November 1987Full group accounts made up to 30 November 1986 (18 pages)
26 November 1987Full group accounts made up to 30 November 1986 (18 pages)
6 January 1987Full accounts made up to 1 December 1985 (15 pages)
6 January 1987Full accounts made up to 1 December 1985 (15 pages)
6 January 1987Full accounts made up to 1 December 1985 (15 pages)
18 November 1986Secretary resigned;new secretary appointed;new director appointed (3 pages)
18 November 1986Secretary resigned;new secretary appointed;new director appointed (3 pages)
14 June 1985Accounts made up to 2 December 1984 (13 pages)
14 June 1985Accounts made up to 2 December 1984 (13 pages)
14 June 1985Accounts made up to 2 December 1984 (13 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
13 March 1985Accounts made up to 4 December 1983 (14 pages)
31 December 1984Annual return made up to 31/12/84 (6 pages)
31 December 1984Annual return made up to 31/12/84 (6 pages)
10 June 1983Accounts made up to 28 November 1982 (10 pages)
10 June 1983Accounts made up to 28 November 1982 (10 pages)
10 June 1983Accounts made up to 28 November 1982 (10 pages)
10 June 1983Accounts made up to 28 November 1982 (10 pages)
11 May 1983Particulars of mortgage/charge (3 pages)
11 May 1983Particulars of mortgage/charge (3 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
12 February 1983Annual return made up to 31/12/81 (4 pages)
12 February 1983Annual return made up to 31/12/81 (4 pages)
12 February 1983Annual return made up to 31/12/81 (4 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
12 February 1983Annual return made up to 31/12/81 (4 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
12 February 1983Annual return made up to 31/12/81 (5 pages)
12 February 1983Annual return made up to 31/12/82 (6 pages)
12 February 1983Annual return made up to 31/12/82 (4 pages)
1 December 1982Accounts made up to 29 November 1981 (8 pages)
1 December 1982Accounts made up to 29 November 1981 (8 pages)
1 December 1982Accounts made up to 29 November 1981 (8 pages)
1 December 1982Accounts made up to 29 November 1981 (8 pages)
8 April 1982Particulars of mortgage/charge (3 pages)
8 April 1982Particulars of mortgage/charge (3 pages)
26 March 1982Particulars of mortgage/charge (3 pages)
26 March 1982Particulars of mortgage/charge (3 pages)
6 February 1980Annual return made up to 30/01/80 (4 pages)
6 February 1980Annual return made up to 30/01/80 (4 pages)
6 February 1980Annual return made up to 30/01/80 (4 pages)
6 February 1980Annual return made up to 30/01/80 (4 pages)
20 January 1978Company name changed\certificate issued on 20/01/78 (2 pages)
20 January 1978Company name changed\certificate issued on 20/01/78 (2 pages)
21 September 1972Certificate of incorporation (1 page)
21 September 1972Incorporation (14 pages)
21 September 1972Certificate of incorporation (1 page)
21 September 1972Incorporation (14 pages)