Company NameNew Capital Holdings Limited
DirectorsAnthony Lionel Dalwood and Kevin John Acton
Company StatusActive
Company Number01112245
CategoryPrivate Limited Company
Incorporation Date7 May 1973(51 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(41 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Gary Cresswell
StatusCurrent
Appointed24 June 2016(43 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Antony Gerard Ebel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annexe
56a The Close
Salisbury
Wiltshire
SP1 2EL
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Secretary NameKaren Ann Clark
NationalityBritish
StatusResigned
Appointed16 August 1992(19 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 October 2008)
RoleCompany Director
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMichael Boyens
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(26 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameFintan Michael Earley
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2005(32 years after company formation)
Appointment Duration1 year (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressAprtment C 24
15 Boulevard De La Liberation
St. Jean Cap Ferrat
Franceq
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(32 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(35 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(35 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
17 Grosvenor Gardens
London
SW1W 0BD
Secretary NameBrian James Hallett
StatusResigned
Appointed24 October 2008(35 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(41 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitegreshamhouse.com/
Email address[email protected]
Telephone020 38376270
Telephone regionLondon

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

58 at £1Gresham House PLC
51.79%
Ordinary
26 at £1Security Change LTD
23.21%
Ordinary
22 at £1Revcap Estates 24 LTD
19.64%
Ordinary
2 at £1Derek Lucie-smith
1.79%
Ordinary
2 at £1John Lorimer
1.79%
Ordinary
2 at £1Robert Maxted
1.79%
Ordinary

Financials

Year2014
Net Worth-£5,304,494
Current Liabilities£6,571,598

Accounts

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

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

12 April 2016Delivered on: 18 April 2016
Persons entitled: Kleinwort Benson Bank Limited

Classification: A registered charge
Outstanding
11 December 1980Delivered on: 30 December 1980
Persons entitled: The Gresham House Estate Company 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 over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

10 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (13 pages)
20 September 2018Full accounts made up to 31 December 2017 (13 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
22 September 2017Satisfaction of charge 011122450002 in full (1 page)
22 September 2017Satisfaction of charge 011122450002 in full (1 page)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (13 pages)
4 July 2017Full accounts made up to 31 December 2016 (13 pages)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
12 July 2016Full accounts made up to 31 December 2015 (13 pages)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Kevin John Acton as a director on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
27 June 2016Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 (2 pages)
27 June 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016 (1 page)
18 April 2016Registration of charge 011122450002, created on 12 April 2016 (50 pages)
18 April 2016Registration of charge 011122450002, created on 12 April 2016 (50 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 112
(6 pages)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 112
(6 pages)
11 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 112
(6 pages)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
11 August 2015Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ (1 page)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
17 July 2015Full accounts made up to 31 December 2014 (12 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 5 New Street Square London EC4A 3TW on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
4 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 112
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 112
(5 pages)
11 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 112
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 August 2014Full accounts made up to 31 December 2013 (15 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 112
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 112
(5 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 112
(5 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Full accounts made up to 31 December 2011 (14 pages)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
23 February 2012Termination of appointment of Michael Boyens as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
14 December 2011Termination of appointment of Richard Chadwick as a director (1 page)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (7 pages)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Richard Andrew Chadwick on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr Derek Lucie-Smith on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Michael Boyens on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
22 June 2011Director's details changed for Mr John Anthony Crosbie Lorimer on 20 June 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
12 May 2011Full accounts made up to 31 December 2010 (16 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
31 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
14 June 2010Full accounts made up to 31 December 2009 (15 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Boyens on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
7 August 2009Return made up to 05/08/09; full list of members (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 July 2009Full accounts made up to 31 December 2008 (16 pages)
8 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2009Location of register of members (1 page)
8 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2009Location of register of members (1 page)
2 December 2008Director appointed john lorimer (3 pages)
2 December 2008Director appointed john lorimer (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
7 November 2008Director appointed derek lucie-smith (3 pages)
7 November 2008Director appointed derek lucie-smith (3 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
4 November 2008Secretary appointed brian james hallett (2 pages)
30 October 2008Appointment terminated secretary karen clark (1 page)
30 October 2008Appointment terminated secretary karen clark (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Return made up to 05/08/08; full list of members (5 pages)
11 August 2008Return made up to 05/08/08; full list of members (5 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
20 June 2008Director appointed mr richard andrew chadwick (2 pages)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
8 August 2007Return made up to 05/08/07; full list of members (3 pages)
25 July 2007Full accounts made up to 31 December 2006 (9 pages)
25 July 2007Full accounts made up to 31 December 2006 (9 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
7 August 2006Return made up to 05/08/06; full list of members (3 pages)
21 June 2006Full accounts made up to 31 December 2005 (8 pages)
21 June 2006Full accounts made up to 31 December 2005 (8 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
8 September 2005Return made up to 05/08/05; full list of members (3 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
18 May 2005Full accounts made up to 31 December 2004 (8 pages)
18 May 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
23 August 2004Return made up to 05/08/04; full list of members (3 pages)
27 May 2004Full accounts made up to 31 December 2003 (8 pages)
27 May 2004Full accounts made up to 31 December 2003 (8 pages)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
13 August 2003Return made up to 05/08/03; full list of members (3 pages)
22 May 2003Full accounts made up to 31 December 2002 (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (8 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
3 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 August 2002Return made up to 05/08/02; full list of members (3 pages)
14 August 2002Return made up to 05/08/02; full list of members (3 pages)
13 September 2001Return made up to 05/08/01; full list of members (7 pages)
13 September 2001Return made up to 05/08/01; full list of members (7 pages)
9 August 2001Full accounts made up to 31 December 2000 (9 pages)
9 August 2001Full accounts made up to 31 December 2000 (9 pages)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 August 2000Return made up to 05/08/00; full list of members (5 pages)
11 August 2000Return made up to 05/08/00; full list of members (5 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
20 July 2000Full accounts made up to 31 December 1999 (9 pages)
6 July 2000New director appointed (1 page)
6 July 2000New director appointed (1 page)
7 March 2000Ad 01/09/99--------- £ si 12@1=12 £ ic 100/112 (2 pages)
7 March 2000Ad 01/09/99--------- £ si 12@1=12 £ ic 100/112 (2 pages)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 September 1999Company name changed the entertainment corporation sp onsorship & licensing company li mited\certificate issued on 29/09/99 (2 pages)
28 September 1999Company name changed the entertainment corporation sp onsorship & licensing company li mited\certificate issued on 29/09/99 (2 pages)
8 September 1999Return made up to 05/08/99; no change of members (3 pages)
8 September 1999Return made up to 05/08/99; no change of members (3 pages)
22 June 1999Full accounts made up to 31 December 1998 (8 pages)
22 June 1999Full accounts made up to 31 December 1998 (8 pages)
2 September 1998Return made up to 05/08/98; full list of members (8 pages)
2 September 1998Return made up to 05/08/98; full list of members (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
17 June 1998Full accounts made up to 31 December 1997 (8 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
8 September 1997Return made up to 05/08/97; full list of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (8 pages)
7 July 1997Full accounts made up to 31 December 1996 (8 pages)
27 September 1996Return made up to 05/08/96; change of members (6 pages)
27 September 1996Return made up to 05/08/96; change of members (6 pages)
2 July 1996Full accounts made up to 31 December 1995 (7 pages)
2 July 1996Full accounts made up to 31 December 1995 (7 pages)
29 August 1995Return made up to 05/08/95; no change of members (12 pages)
29 August 1995Return made up to 05/08/95; no change of members (12 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)
28 June 1995Full accounts made up to 31 December 1994 (8 pages)
14 June 1994Full accounts made up to 31 December 1993 (10 pages)
14 June 1994Full accounts made up to 31 December 1993 (10 pages)
25 May 1993Full accounts made up to 31 December 1992 (9 pages)
25 May 1993Full accounts made up to 31 December 1992 (9 pages)
28 July 1992Full accounts made up to 31 December 1991 (10 pages)
28 July 1992Full accounts made up to 31 December 1991 (10 pages)
3 April 1992Company name changed\certificate issued on 03/04/92 (2 pages)
3 April 1992Company name changed\certificate issued on 03/04/92 (2 pages)
29 July 1991Full accounts made up to 31 December 1990 (10 pages)
29 July 1991Full accounts made up to 31 December 1990 (10 pages)
1 November 1990Full accounts made up to 31 December 1989 (10 pages)
1 November 1990Full accounts made up to 31 December 1989 (10 pages)
10 January 1990Full accounts made up to 31 December 1988 (9 pages)
10 January 1990Full accounts made up to 31 December 1988 (9 pages)
21 March 1989Full accounts made up to 31 December 1987 (9 pages)
21 March 1989Full accounts made up to 31 December 1987 (9 pages)
13 January 1988Full accounts made up to 31 December 1986 (9 pages)
13 January 1988Full accounts made up to 31 December 1986 (9 pages)
26 January 1987Full accounts made up to 31 December 1985 (8 pages)
26 January 1987Full accounts made up to 31 December 1985 (8 pages)
11 December 1985Accounts made up to 31 December 1984 (8 pages)
11 December 1985Accounts made up to 31 December 1984 (8 pages)
6 February 1985Accounts made up to 31 December 1983 (8 pages)
6 February 1985Accounts made up to 31 December 1983 (8 pages)
7 July 1984Accounts made up to 31 December 1982 (4 pages)
7 July 1984Accounts made up to 31 December 1982 (4 pages)
18 March 1983Accounts made up to 31 December 1981 (5 pages)
18 March 1983Accounts made up to 31 December 1981 (5 pages)
22 January 1983Accounts made up to 31 December 1980 (5 pages)
22 January 1983Accounts made up to 31 December 1980 (5 pages)
7 May 1973Incorporation (13 pages)
7 May 1973Incorporation (13 pages)