Company NameThe Adscene Group Limited
DirectorJames Joseph Mullen
Company StatusActive
Company Number01131297
CategoryPrivate Limited Company
Incorporation Date28 August 1973(50 years, 8 months ago)
Previous NameAdscene Publishing Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(45 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed17 November 2014(41 years, 3 months after company formation)
Appointment Duration9 years, 5 months
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameHarry Paul Lambert
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration7 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressLe Park Palace E534
Impasse De La Fontaine
Mc98000
Monaco
Director NameBrenda Joyce Ruth Vincent
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RoleAdministration Director
Correspondence AddressSunburst First Avenue
Kingsgate
Broadstairs
Kent
CT10 3LP
Director NameMr James Lambert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1994)
RolePublishing Director
Correspondence Address17 Millfield
St Peters Court
Broadstairs
Kent
CT10 2UX
Director NameMrs Shan Elizabeth Rose Lambert
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1999)
RoleCompany Director
Correspondence AddressRingleton Manor
Woodnesborough
Sandwich
Kent
CT13 0PT
Director NameMr Nigel Clive Chevin-Hall
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameMr David Lawrence Shaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 10 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Richborne Terrace
London
SW8 1AX
Director NameBrian William Rowbotham
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alma Road
Reigate
Surrey
RH2 0DN
Secretary NameMr Nigel Clive Chevin-Hall
NationalityBritish
StatusResigned
Appointed01 October 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge House
Church Lane Church Brampton
Northampton
Northamptonshire
NN6 8AT
Director NameCharles Grant Salmon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(21 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressPitsford Grange Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Director NameRoger Ridley Thomas
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 1999)
RoleNon-Executive Director
Correspondence AddressBooton Manor
Booton
Reepham
Norfolk
NR10 4NZ
Director NamePeter George Newman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 1999)
RoleNon-Executive Director
Correspondence Address12 The Fairway
Camberley
Surrey
GU15 1EF
Secretary NameHarry Paul Lambert
NationalityBritish
StatusResigned
Appointed12 November 1996(23 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressRingleton Manor
Woodnesborough
Sandwich
Kent
CT13 0PT
Director NameRobert Broadley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2000)
RoleFinance Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Secretary NameRobert Broadley
NationalityBritish
StatusResigned
Appointed07 July 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressAbbeydale
48 Chiselhurst Road
Chiselhurst
Kent
BR7 5LD
Director NameMr David Sidney Fordham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish,German
StatusResigned
Appointed01 March 1998(24 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopper Beeches
Leckhampstead Road
Akeley
Buckingham
MK18 5HG
Director NameMr James Lambert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(24 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 1999)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinder Farm
Chapel En Le Frith
High Peak
Derbyshire
SK23 0QR
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(25 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(26 years after company formation)
Appointment Duration6 months, 1 week (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(26 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed31 March 2000(26 years, 7 months after company formation)
Appointment Duration8 months (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2002)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(27 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(27 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameCharles Philip Graf
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(28 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2003)
RoleCompany Director
Correspondence AddressFlat 31
9 Albert Embankment
London
SE1 7HD
Secretary NameLorraine Anne Harris
NationalityBritish
StatusResigned
Appointed30 June 2002(28 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2008)
RoleCompany Director
Correspondence AddressStonehouse 105 Kennington Road
Kennington
Oxford
Oxfordshire
OX1 5PE
Director NameStephen Davenport Parker
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleCompany Director
Correspondence AddressBrackenwood 34 Tower Road North
Heswall
Wirrall
CH60 6RS
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(30 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed18 January 2008(34 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(41 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(45 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

30 April 1987Delivered on: 11 May 1987
Satisfied on: 5 August 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied
23 February 1987Delivered on: 4 March 1987
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that piece or parcel of l/hold land & premises erected thereon or on part thereof being land and buildings on the north west side of simmonds road, canterbury, kent & k/a printing house, simmonds road, canterbury, kent t/no - k 458583 by way of fixed charge the plant, machinery, fixtures fittings, furniture, equipment, implements & utensils.
Fully Satisfied
23 February 1987Delivered on: 4 March 1987
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that piece or fixed of l/hold land & premises erected thereon or on part thereof being land on the north east side of cow lane, canterbury, kent & k/a newspaper house, wincheap, canterbury, kent t/no - K482834 by way of fixed charge the plant machinery, fixtures & fittings, furniture, equipment, implements & utensils.
Fully Satisfied
11 March 1985Delivered on: 14 March 1985
Satisfied on: 25 April 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on north west side of simmonds road, canterbury, kent. Tn: K458583.
Fully Satisfied
1 March 1985Delivered on: 6 March 1985
Satisfied on: 25 April 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts.
Fully Satisfied
7 November 1984Delivered on: 22 November 1984
Satisfied on: 28 October 1987
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: £116,500 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property known 27 henfaes lane wles welshpool. Montgomery powys (see doc M19 for details).
Fully Satisfied
4 December 1981Delivered on: 9 December 1981
Satisfied on: 25 April 1987
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One goss community, model 58 web offset printing press, serial no: C1256 together with ancillary equipment.
Fully Satisfied
24 January 2000Delivered on: 7 February 2000
Satisfied on: 25 March 2000
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed
Secured details: All monies,obligations and liabilities due or to become due from the company to the secured parties (as defined) or any of them and/or barclays bank PLC ("the security agent") under or pursuant to any finance document (as defined).
Particulars: The f/h land and buildings k/a westborne house,7 newcastle street,worksop,nottinghamshire.t/no.nt 344881. the f/h land and buildings k/a 18 carolgate,retord,nottinghamshire.t/no.nt 344889.
Fully Satisfied
11 October 1999Delivered on: 26 October 1999
Satisfied on: 25 March 2000
Persons entitled: Barclays Bank PLC

Classification: Supplemental deed to a debenture
Secured details: In favour of the chargee all monies, obligations and liabilities due or to become due from the company to the secured parties or any of them and/or the security agent under or pursuant to any finance document (including the debenture).
Particulars: L/H land and buildings k/a the printing house on the north west side of simmonds road canterbury kent t/n-K428256. L/h land and buildings k/a unit 17 simmonds road canterbury kent t/n-K669641. L/h land and buildings on the north east side of cow lane canterbury kent t/n-K482384. .. 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
13 August 1980Delivered on: 14 August 1980
Satisfied on: 25 April 1987
Persons entitled: Forward Trust Limited.

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels, plant machinery and items in schedule hereto:- one - goss community model 58 web offset printing press serial no C1256.
Fully Satisfied
9 June 1997Delivered on: 16 June 1997
Satisfied on: 22 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,075.000 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man limited on an account numbered 1123044.
Fully Satisfied
20 January 1997Delivered on: 6 February 1997
Satisfied on: 19 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,825,000 held to the credit of the company by the isle of man bank limited on account number 11123044.
Fully Satisfied
8 July 1996Delivered on: 22 July 1996
Satisfied on: 22 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £441,978 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man bank limited on an account numbered 11154535.
Fully Satisfied
2 February 1995Delivered on: 9 February 1995
Satisfied on: 11 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,750,000 held to the credit of the company (or to the credit of the bank for the account of the company) by isle of man bank limited on an account no: 11123044.
Fully Satisfied
31 October 1994Delivered on: 21 November 1994
Satisfied on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over newspaper house wincheap canterbury kent t/no.K482834. Printing house hanfaes lane welshpool powys. The priebe building red barn drive hereford t/no.HW101061. Printing house wincheap industrial estate canterbury kent t/ns K458583 & K428256 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 November 1994Delivered on: 11 November 1994
Satisfied on: 6 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,625,000 held to the credit of the company (or to the credit of national westminster bank PLC for the account of the company) by isle of man bank limited on an account numbered 11123044.
Fully Satisfied
26 April 1994Delivered on: 29 April 1994
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,500,000 due from the royal bank of scotland (iom) limited to the company included all interest accrued or accruing in the future on the amount of the debt.
Fully Satisfied
28 August 1990Delivered on: 31 August 1990
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the northwest side of simmonds road, canterbury, kent title no k 428256 fixed charge over all movable plant mchinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1990Delivered on: 19 April 1990
Satisfied on: 12 March 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of simmonds road canterbury kent title no k 428256 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
3 May 1988Delivered on: 3 May 1988
Satisfied on: 4 February 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights choses in action & claims.. 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
4 February 1980Delivered on: 8 February 1980
Satisfied on: 25 April 1987
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & premises being land on the north east side of cow lane, canterbury, kent. Title no. K 482834. together with all fixtures.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
26 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
26 September 2023Register(s) moved to registered office address One Canada Square Canary Wharf London E14 5AP (2 pages)
12 July 2023Appointment of Reach Directors Limited as a director on 12 July 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
11 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
6 October 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
3 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (6 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (6 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15,817,011.45
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15,817,011.45
(6 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
14 August 2015Accounts for a dormant company made up to 28 December 2014 (6 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page)
9 December 2014Appointment of T M Secretaries Limited as a secretary on 17 November 2014 (2 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Termination of appointment of Paul Andrew Vickers as a secretary on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Appointment of T M Secretaries Limited as a secretary on 17 November 2014 (2 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,817,011.45
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,817,011.45
(6 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 15,817,011.45
(6 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15,817,011.45
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15,817,011.45
(6 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 15,817,011.45
(6 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (9 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (9 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
5 October 2012Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY United Kingdom (1 page)
5 October 2012Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY United Kingdom (1 page)
24 September 2012Full accounts made up to 1 January 2012 (15 pages)
24 September 2012Full accounts made up to 1 January 2012 (15 pages)
24 September 2012Full accounts made up to 1 January 2012 (15 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (23 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
30 September 2011Full accounts made up to 2 January 2011 (14 pages)
16 August 2011Statement of capital on 15 June 2011
  • GBP 15,816,831.45
(5 pages)
16 August 2011Statement of capital on 15 June 2011
  • GBP 15,816,831.45
(5 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2011Memorandum and Articles of Association (103 pages)
27 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2011Memorandum and Articles of Association (103 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (22 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (22 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (22 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
31 October 2009Full accounts made up to 28 December 2008 (14 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (20 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Vijay Lakhman Vaghela on 1 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
14 October 2009Secretary's details changed for Mr Paul Andrew Vickers on 1 October 2009 (3 pages)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register(s) moved to registered inspection location (1 page)
10 October 2009Register inspection address has been changed (1 page)
10 October 2009Register inspection address has been changed (1 page)
26 November 2008Return made up to 01/10/08; full list of members (11 pages)
26 November 2008Return made up to 01/10/08; full list of members (11 pages)
20 November 2008Location of register of members (1 page)
20 November 2008Location of register of members (1 page)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
12 May 2008Full accounts made up to 30 December 2007 (14 pages)
23 January 2008New secretary appointed (2 pages)
23 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Secretary resigned (1 page)
7 November 2007Return made up to 01/10/07; full list of members (17 pages)
7 November 2007Return made up to 01/10/07; full list of members (17 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
26 September 2007Full accounts made up to 31 December 2006 (14 pages)
23 January 2007Accounts made up to 1 January 2006 (14 pages)
23 January 2007Accounts made up to 1 January 2006 (14 pages)
23 January 2007Accounts made up to 1 January 2006 (14 pages)
16 October 2006Return made up to 01/10/06; full list of members (26 pages)
16 October 2006Return made up to 01/10/06; full list of members (26 pages)
9 August 2006Accounts made up to 31 May 2005 (14 pages)
9 August 2006Accounts made up to 31 May 2005 (14 pages)
17 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
17 May 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
1 November 2005Return made up to 01/10/05; change of members (16 pages)
1 November 2005Return made up to 01/10/05; change of members (16 pages)
13 September 2005Accounts made up to 31 May 2004 (14 pages)
13 September 2005Accounts made up to 31 May 2004 (14 pages)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page)
11 August 2005Registered office changed on 11/08/05 from: kingsfield court, chester business park, chester, cheshire CH4 9RE (1 page)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
19 October 2004Return made up to 01/10/04; full list of members (10 pages)
19 October 2004Return made up to 01/10/04; full list of members (10 pages)
11 August 2004New director appointed (3 pages)
11 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
2 April 2004Accounts made up to 31 May 2003 (14 pages)
2 April 2004Accounts made up to 31 May 2003 (14 pages)
21 October 2003Return made up to 01/10/03; full list of members (18 pages)
21 October 2003Return made up to 01/10/03; full list of members (18 pages)
2 October 2003Accounts made up to 31 May 2002 (14 pages)
2 October 2003Accounts made up to 31 May 2002 (14 pages)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (3 pages)
12 February 2003Director resigned (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (7 pages)
12 July 2002Accounts made up to 31 May 2000 (18 pages)
12 July 2002Accounts made up to 31 May 2001 (15 pages)
12 July 2002Accounts made up to 31 May 2000 (18 pages)
12 July 2002Accounts made up to 31 May 2001 (15 pages)
9 July 2002New director appointed (5 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New director appointed (5 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
12 November 2001Location of register of members (1 page)
12 November 2001Location of register of members (1 page)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
6 November 2001Return made up to 01/10/01; full list of members (13 pages)
6 November 2001Return made up to 01/10/01; full list of members (13 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
16 May 2001Location of register of members (1 page)
16 May 2001Location of register of members (1 page)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
12 March 2001Location of register of members (1 page)
12 March 2001Location of register of members (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road, harrow, middlesex HA1 2DR (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road, harrow, middlesex HA1 2DR (1 page)
2 November 2000Return made up to 01/10/00; bulk list available separately (8 pages)
2 November 2000Return made up to 01/10/00; bulk list available separately (8 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (5 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (5 pages)
6 April 2000Registered office changed on 06/04/00 from: newspaper house, wincheap, canterbury, kent CT1 3YR (1 page)
6 April 2000Registered office changed on 06/04/00 from: newspaper house, wincheap, canterbury, kent CT1 3YR (1 page)
30 March 2000Auditor's resignation (1 page)
30 March 2000Auditor's resignation (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 February 2000Particulars of mortgage/charge (6 pages)
7 February 2000Particulars of mortgage/charge (6 pages)
1 February 2000Declaration of assistance for shares acquisition (12 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (12 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
1 February 2000Declaration of assistance for shares acquisition (11 pages)
5 January 2000Full group accounts made up to 31 May 1999 (28 pages)
5 January 2000Full group accounts made up to 31 May 1999 (28 pages)
16 November 1999Return made up to 01/10/99; bulk list available separately (9 pages)
16 November 1999Return made up to 01/10/99; bulk list available separately (9 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1999Application for reregistration from PLC to private (1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 1999Re-registration of Memorandum and Articles (109 pages)
8 November 1999Re-registration of Memorandum and Articles (109 pages)
8 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
8 November 1999Application for reregistration from PLC to private (1 page)
8 November 1999Certificate of re-registration from Public Limited Company to Private (1 page)
26 October 1999Particulars of mortgage/charge (18 pages)
26 October 1999Particulars of mortgage/charge (18 pages)
25 October 1999Ad 04/10/99--------- £ si [email protected]=250 £ ic 15833876/15834126 (2 pages)
25 October 1999Ad 04/10/99--------- £ si [email protected]=250 £ ic 15833876/15834126 (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1050 £ ic 15832826/15833876 (2 pages)
1 October 1999Ad 21/09/99--------- £ si [email protected]=500 £ ic 15832326/15832826 (2 pages)
1 October 1999Ad 22/09/99--------- £ si [email protected]=400 £ ic 15831926/15832326 (2 pages)
1 October 1999Ad 21/09/99--------- £ si [email protected]=500 £ ic 15832326/15832826 (2 pages)
1 October 1999Ad 22/09/99--------- £ si [email protected]=400 £ ic 15831926/15832326 (2 pages)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1050 £ ic 15832826/15833876 (2 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
22 September 1999New director appointed (3 pages)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Director resigned (1 page)
23 July 1999Ad 07/07/99--------- £ si [email protected]=1000 £ ic 15830926/15831926 (2 pages)
23 July 1999Ad 07/07/99--------- £ si [email protected]=1000 £ ic 15830926/15831926 (2 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
26 November 1998Full group accounts made up to 31 May 1998 (36 pages)
26 November 1998Full group accounts made up to 31 May 1998 (36 pages)
2 November 1998Return made up to 01/10/98; bulk list available separately (12 pages)
2 November 1998Return made up to 01/10/98; bulk list available separately (12 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 October 1998Memorandum and Articles of Association (84 pages)
20 October 1998Memorandum and Articles of Association (84 pages)
20 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1998Ad 27/04/98--------- premium £ si [email protected]=250 £ ic 16961467/16961717 (2 pages)
20 May 1998Ad 27/04/98--------- premium £ si [email protected]=250 £ ic 16961467/16961717 (2 pages)
20 April 1998New director appointed (3 pages)
20 April 1998New director appointed (3 pages)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
9 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 December 1997Full group accounts made up to 31 May 1997 (35 pages)
9 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 December 1997Full group accounts made up to 31 May 1997 (35 pages)
9 December 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
9 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 November 1997Return made up to 01/10/97; bulk list available separately (10 pages)
6 November 1997Return made up to 01/10/97; bulk list available separately (10 pages)
27 October 1997Ad 20/10/97--------- £ si 506530@1=506530 £ ic 16454937/16961467 (4 pages)
27 October 1997Ad 20/10/97--------- £ si 506530@1=506530 £ ic 16454937/16961467 (4 pages)
27 October 1997Conve 20/10/97 (1 page)
27 October 1997Conve 20/10/97 (1 page)
21 July 1997Return made up to 01/10/96; bulk list available separately (9 pages)
21 July 1997Return made up to 01/10/96; bulk list available separately (9 pages)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
19 June 1997Declaration of satisfaction of mortgage/charge (1 page)
16 June 1997Particulars of mortgage/charge (3 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
25 March 1997New director appointed (3 pages)
25 March 1997New director appointed (3 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996New secretary appointed (2 pages)
18 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1996New secretary appointed (2 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
2 December 1996New director appointed (3 pages)
25 November 1996£ ic 16459392/16454744 18/10/96 £ sr 4648@1=4648 (1 page)
25 November 1996Ad 18/10/96--------- £ si [email protected]=193 £ ic 16454744/16454937 (2 pages)
25 November 1996Ad 18/10/96--------- £ si [email protected]=193 £ ic 16454744/16454937 (2 pages)
25 November 1996£ ic 16459392/16454744 18/10/96 £ sr 4648@1=4648 (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 November 1996Director resigned (1 page)
19 November 1996£ ic 16463072/16459199 18/10/96 £ sr 3873@1=3873 (1 page)
19 November 1996Ad 18/10/96--------- £ si [email protected]=193 £ ic 16459199/16459392 (2 pages)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Secretary resigned;director resigned (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 November 1996Ad 18/10/96--------- £ si [email protected]=193 £ ic 16459199/16459392 (2 pages)
19 November 1996£ ic 16463072/16459199 18/10/96 £ sr 3873@1=3873 (1 page)
19 November 1996Director resigned (1 page)
1 November 1996Ad 09/10/96--------- £ si [email protected]=250 £ ic 16462822/16463072 (2 pages)
1 November 1996Ad 09/10/96--------- £ si [email protected]=250 £ ic 16462822/16463072 (2 pages)
20 October 1996Full group accounts made up to 31 May 1996 (36 pages)
20 October 1996Full group accounts made up to 31 May 1996 (36 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
7 May 1996Ad 04/04/96--------- £ si [email protected]=150 £ ic 16462672/16462822 (2 pages)
7 May 1996Ad 04/04/96--------- £ si [email protected]=150 £ ic 16462672/16462822 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=750 £ ic 16461072/16461822 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=150 £ ic 16462522/16462672 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=200 £ ic 16462322/16462522 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=150 £ ic 16462522/16462672 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=500 £ ic 16461822/16462322 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=750 £ ic 16461072/16461822 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=500 £ ic 16461822/16462322 (2 pages)
21 April 1996Ad 26/03/96--------- £ si [email protected]=200 £ ic 16462322/16462522 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460672/16460822 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460672/16460822 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460272/16460522 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460272/16460522 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460522/16460672 (3 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460822/16461072 (2 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=150 £ ic 16460522/16460672 (3 pages)
29 March 1996Ad 18/03/96--------- £ si [email protected]=250 £ ic 16460822/16461072 (2 pages)
24 March 1996Ad 11/03/96--------- £ si [email protected]=500 £ ic 16459772/16460272 (2 pages)
24 March 1996Ad 11/03/96--------- £ si [email protected]=500 £ ic 16459772/16460272 (2 pages)
20 March 1996Ad 02/01/96--------- £ si [email protected] (3 pages)
20 March 1996Ad 16/01/96--------- £ si [email protected] (3 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Ad 16/01/96--------- £ si [email protected] (3 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Ad 02/01/96--------- £ si [email protected] (3 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 March 1996Particulars of contract relating to shares (4 pages)
20 February 1996Ad 27/12/95--------- £ si 14718532@1=14718532 £ ic 1741240/16459772 (3 pages)
20 February 1996Ad 27/12/95--------- £ si 14718532@1=14718532 £ ic 1741240/16459772 (3 pages)
15 February 1996Ad 02/01/96--------- £ si [email protected]=83363 £ ic 1552562/1635925 (2 pages)
15 February 1996Ad 02/01/96--------- £ si [email protected]=83363 £ ic 1552562/1635925 (2 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=105315 £ ic 1635925/1741240 (2 pages)
15 February 1996Ad 16/01/96--------- £ si [email protected]=105315 £ ic 1635925/1741240 (2 pages)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 January 1996Ad 02/01/96--------- £ si [email protected]=1000 £ ic 1551562/1552562 (2 pages)
29 January 1996Ad 02/01/96--------- £ si [email protected]=1000 £ ic 1551562/1552562 (2 pages)
17 January 1996Memorandum and Articles of Association (80 pages)
17 January 1996Memorandum and Articles of Association (80 pages)
5 January 1996Memorandum and Articles of Association (80 pages)
5 January 1996£ nc 17533296/18108296 23/12/95 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1996£ nc 2814764/17533296 23/12/95 (2 pages)
5 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 January 1996Memorandum and Articles of Association (80 pages)
5 January 1996£ nc 2814764/17533296 23/12/95 (2 pages)
5 January 1996£ nc 17533296/18108296 23/12/95 (2 pages)
5 December 1995Listing of particulars (114 pages)
5 December 1995Listing of particulars (114 pages)
16 November 1995Location of register of directors' interests (1 page)
16 November 1995Location of register of directors' interests (1 page)
15 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
3 November 1995Return made up to 01/10/95; bulk list available separately (18 pages)
3 November 1995Return made up to 01/10/95; bulk list available separately (18 pages)
1 November 1995£ ic 1632082/1551562 18/10/95 £ sr 80520@1=80520 (1 page)
1 November 1995Ad 18/10/95--------- £ si [email protected]=3355 £ ic 1628727/1632082 (4 pages)
1 November 1995Ad 18/10/95--------- £ si [email protected]=3355 £ ic 1628727/1632082 (4 pages)
1 November 1995£ ic 1632082/1551562 18/10/95 £ sr 80520@1=80520 (1 page)
1 November 1995Full group accounts made up to 31 May 1995 (50 pages)
1 November 1995Full group accounts made up to 31 May 1995 (50 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
23 May 1995Secretary's particulars changed (4 pages)
23 May 1995Secretary's particulars changed (4 pages)
30 April 1995Ad 04/11/94--------- £ si [email protected] (12 pages)
30 April 1995Ad 04/11/94--------- £ si [email protected] (12 pages)
30 April 1995Statement of affairs (172 pages)
30 April 1995Statement of affairs (172 pages)
1 January 1995A selection of documents registered before 1 January 1995 (505 pages)