Company NameAHJ Holdings Limited
Company StatusActive
Company Number01134223
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 7 months ago)
Previous NamesAlwen Hough Johnson (Holdings) Limited and AHJ Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Angela Ann Treen
NationalityBritish
StatusCurrent
Appointed28 April 1998(24 years, 7 months after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Gary Dean Masters
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1998(24 years, 8 months after company formation)
Appointment Duration25 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Roger David Mount
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(32 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleNon-Marine Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Robert Fill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(41 years, 6 months after company formation)
Appointment Duration9 years
RoleNon-Marine International Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMrs Angela Ann Treen
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(41 years, 6 months after company formation)
Appointment Duration9 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Minster Court Mincing Lane
London
EC3R 7BB
Director NameMr Peter Robin Dugdale
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 1998)
RoleCompany Director
Correspondence AddressCherry Copse Broad Lane
Hambledon
Waterlooville
Hampshire
PO7 4QS
Director NameJohn Leonard Hough
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 06 October 2011)
RoleRetired Insurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressHerons March
Vannlake Road
Ockley
Surrey
RH5 5NS
Director NameMr David William Johnson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleInsurance Broker
Correspondence AddressSylvan Tryst
Ismays Road
Ightham
Kent
Tn15 9b4
Director NamePeter Graham Wreford
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressWinters Grace Stroud Lane
Shamley Green
Guildford
Surrey
GU5 0ST
Secretary NameRobert Edwards Clarke
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 May 1996)
RoleCompany Director
Correspondence Address3 Tannersfield
Shalford
Guildford
Surrey
GU4 8JW
Director NamePaul Moir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 1998)
RoleInsurance Broker
Correspondence AddressGroombridge House 17 Langley Road
Meron Park
London
SW19 3NZ
Director NameMr David Hugh Evan Price
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(21 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChiltern
Beeches Close Warren Drive
Kingswood
Surrey
KT20 6QA
Secretary NameMr David Spencer Allingham
NationalityBritish
StatusResigned
Appointed03 June 1996(22 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCuttinglye Hophurst Hill
Crawley Down
Crawley
West Sussex
RH10 4LP

Contact

Websiteahjltd.co.uk
Telephone020 74805454
Telephone regionLondon

Location

Registered Address2 Minster Court Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99k at £0.3A.w. Hough
6.63%
Ordinary
69.2k at £0.3S.j. Hough
4.64%
Ordinary
69.2k at £0.3M.j. Hough
4.63%
Ordinary
66.4k at £0.3Ahj Employee Benefit Trust
4.44%
Ordinary
57.5k at £0.3A.d. Hough
3.85%
Ordinary
48.9k at £0.3C.m.f. Bray
3.27%
Ordinary
47.3k at £0.3A.j. Hart & J.l. Hough & B. Sharratt
3.17%
Ordinary
46.2k at £0.3A.e. Reeder
3.10%
Ordinary
42.8k at £0.3S.j. Hough & A.d. Hough & A.w. Hough & J.l. Hough & M.j. Hough
2.87%
Ordinary
40.1k at £0.3M. Lewis
2.68%
Ordinary
39.6k at £0.3R.d. Mount
2.65%
Ordinary
38.6k at £0.3Mr & Mrs J L Hough Granchildren's Trust
2.59%
Ordinary
34.4k at £0.3A.a. Treen
2.30%
Ordinary
31.9k at £0.3R.p. Fill
2.14%
Ordinary
-OTHER
16.72%
-
224.3k at £0.3D.h.e. Price
15.02%
Ordinary
175k at £0.3G.d. Masters
11.72%
Ordinary
29.4k at £0.3C.e. Anderson
1.97%
Ordinary
29.4k at £0.3R.i. Hough
1.97%
Ordinary
29.4k at £0.3V.l. Vaughan
1.97%
Ordinary
25k at £0.3G.l. Hart
1.67%
Ordinary

Financials

Year2014
Turnover£18,291,000
Net Worth£14,161,000
Cash£25,769,000
Current Liabilities£67,394,000

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

29 March 2017Delivered on: 30 March 2017
Persons entitled:
Roger David Mount
Gary Dean Masters
Angela Ann Treen
David Hugh Evan Price

Classification: A registered charge
Particulars: All that leasehold property known as 50 balmoral house, earl's way, london SE1 2QR as the same is registered at the land registry with title absolute under title number TGL468616.
Outstanding
4 July 2006Delivered on: 11 July 2006
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27038793 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
27 April 2005Delivered on: 10 May 2005
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 24049816 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
17 December 2003Delivered on: 7 January 2004
Satisfied on: 11 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$2,550,000 credited to account designation nxnbcxll-USD01 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
21 November 2003Delivered on: 26 November 2003
Satisfied on: 16 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$2,150,000 credited to account designation nxnbcxll-USD01 with the bank and any addition to that deposit or account which derives in whole or part from such deposit.
Fully Satisfied
17 September 2003Delivered on: 20 September 2003
Satisfied on: 11 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,000,000 credited to account designation 24015881 with the bank. See the mortgage charge document for full details.
Fully Satisfied
15 November 2002Delivered on: 22 November 2002
Satisfied on: 24 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 71254595 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

23 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
1 June 2023Confirmation statement made on 18 May 2023 with updates (11 pages)
6 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
25 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
24 May 2022Confirmation statement made on 18 May 2022 with updates (12 pages)
16 May 2022Resolutions
  • RES13 ‐ Purchase contract 29/03/2022
(1 page)
13 May 2022Cancellation of shares. Statement of capital on 29 March 2022
  • GBP 375,228.00
(4 pages)
13 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 September 2021Group of companies' accounts made up to 31 December 2020 (43 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (11 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (11 pages)
26 May 2020Confirmation statement made on 18 May 2020 with updates (11 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
28 May 2019Confirmation statement made on 18 May 2019 with updates (11 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (12 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of David Hugh Evan Price as a director on 31 August 2017 (1 page)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages)
31 May 2017Director's details changed for Mr David Hugh Evan Price on 18 January 2017 (2 pages)
30 March 2017Registration of charge 011342230007, created on 29 March 2017 (49 pages)
30 March 2017Registration of charge 011342230007, created on 29 March 2017 (49 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 447,989.1
(13 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 447,989.1
(13 pages)
26 January 2016Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Gary Dean Masters on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Roger David Mount on 26 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mrs Angela Ann Treen on 26 January 2016 (1 page)
13 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
2 June 2015Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 447,989.1
(14 pages)
2 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 447,989.1
(14 pages)
2 June 2015Director's details changed for Mr Robert Fill on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages)
13 April 2015Appointment of Mr Robert Fill as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Ann Treen as a director on 1 April 2015 (2 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
12 September 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 447,989.1
(14 pages)
12 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 447,989.1
(14 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 March 2014Purchase of own shares. (4 pages)
11 March 2014Purchase of own shares. (4 pages)
11 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (36 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
31 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
14 March 2013Memorandum and Articles of Association (17 pages)
14 March 2013Memorandum and Articles of Association (17 pages)
14 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
15 August 2012Group of companies' accounts made up to 31 December 2011 (35 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
1 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (15 pages)
18 October 2011Termination of appointment of John Hough as a director (1 page)
18 October 2011Termination of appointment of John Hough as a director (1 page)
30 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (37 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (37 pages)
11 June 2010Director's details changed for Roger Mount on 18 May 2010 (2 pages)
11 June 2010Director's details changed for Roger Mount on 18 May 2010 (2 pages)
10 June 2010Director's details changed for John Leonard Hough on 18 May 2010 (2 pages)
10 June 2010Director's details changed for John Leonard Hough on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages)
10 June 2010Director's details changed for Mr David Hugh Evan Price on 18 May 2010 (2 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
1 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
23 July 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
14 July 2009Return made up to 18/05/09; full list of members (16 pages)
14 July 2009Return made up to 18/05/09; full list of members (16 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
10 June 2008Return made up to 18/05/08; full list of members (28 pages)
10 June 2008Return made up to 18/05/08; full list of members (28 pages)
9 April 2008Particulars of contract relating to shares (2 pages)
9 April 2008Particulars of contract relating to shares (2 pages)
4 April 2008Ad 04/04/08\gbp si 1960@30=58800\gbp ic 461292/520092\ (1 page)
4 April 2008Ad 04/04/08\gbp si 1960@30=58800\gbp ic 461292/520092\ (1 page)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
17 August 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
21 June 2007Return made up to 18/05/07; full list of members (21 pages)
21 June 2007Return made up to 18/05/07; full list of members (21 pages)
9 March 2007Registered office changed on 09/03/07 from: latham house 16 minories londone EC3N 1AN (1 page)
9 March 2007Registered office changed on 09/03/07 from: latham house 16 minories londone EC3N 1AN (1 page)
11 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Return made up to 18/05/06; full list of members (25 pages)
20 June 2006Return made up to 18/05/06; full list of members (25 pages)
18 May 2006New director appointed (1 page)
18 May 2006Ad 03/04/06--------- £ si [email protected]=55679 £ ic 405613/461292 (4 pages)
18 May 2006Ad 03/04/06--------- £ si [email protected]=55679 £ ic 405613/461292 (4 pages)
18 May 2006Particulars of contract relating to shares (2 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
18 May 2006Particulars of contract relating to shares (2 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (30 pages)
18 May 2006New director appointed (1 page)
17 May 2006Memorandum and Articles of Association (14 pages)
17 May 2006Memorandum and Articles of Association (14 pages)
11 May 2006Memorandum and Articles of Association (17 pages)
11 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2006Memorandum and Articles of Association (17 pages)
4 May 2006Company name changed ahj investments LIMITED\certificate issued on 04/05/06 (2 pages)
4 May 2006Company name changed ahj investments LIMITED\certificate issued on 04/05/06 (2 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
7 October 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
16 June 2005Return made up to 18/05/05; full list of members (18 pages)
16 June 2005Return made up to 18/05/05; full list of members (18 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
10 May 2005Particulars of mortgage/charge (3 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
16 September 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 September 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
28 June 2004Return made up to 18/05/04; full list of members (21 pages)
28 June 2004Return made up to 18/05/04; full list of members (21 pages)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
16 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003£ ic 534174/405613 24/09/03 £ sr [email protected]=128561 (1 page)
21 October 2003£ ic 534174/405613 24/09/03 £ sr [email protected]=128561 (1 page)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
29 July 2003Ad 23/05/03--------- £ si [email protected]=4878 £ ic 529296/534174 (3 pages)
29 July 2003Ad 23/05/03--------- £ si [email protected]=4878 £ ic 529296/534174 (3 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
11 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
25 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 June 2002Return made up to 18/05/02; full list of members (17 pages)
14 June 2002Return made up to 18/05/02; full list of members (17 pages)
16 January 2002Resolutions
  • RES13 ‐ Aud appointment 04/12/01
(1 page)
16 January 2002Resolutions
  • RES13 ‐ Aud appointment 04/12/01
(1 page)
21 December 2001Auditor's resignation (1 page)
21 December 2001Auditor's resignation (1 page)
25 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 June 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
19 June 2001Full group accounts made up to 31 December 2000 (24 pages)
19 June 2001Full group accounts made up to 31 December 2000 (24 pages)
23 June 2000Full group accounts made up to 31 December 1999 (25 pages)
23 June 2000Full group accounts made up to 31 December 1999 (25 pages)
14 June 2000Return made up to 18/05/00; full list of members (21 pages)
14 June 2000Return made up to 18/05/00; full list of members (21 pages)
20 August 1999Full group accounts made up to 31 December 1998 (25 pages)
20 August 1999Full group accounts made up to 31 December 1998 (25 pages)
21 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
26 August 1998Full group accounts made up to 31 December 1997 (23 pages)
26 August 1998Full group accounts made up to 31 December 1997 (23 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
12 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(288) ‐ Director resigned
(12 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
21 May 1998Ad 10/03/98--------- £ si [email protected]=265327 £ ic 263969/529296 (9 pages)
21 May 1998Ad 10/03/98--------- £ si [email protected]=265327 £ ic 263969/529296 (9 pages)
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
26 March 1998Memorandum and Articles of Association (12 pages)
26 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
26 March 1998Memorandum and Articles of Association (12 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 September 1997Full group accounts made up to 31 December 1996 (22 pages)
30 September 1997Full group accounts made up to 31 December 1996 (22 pages)
18 June 1997Return made up to 18/05/97; full list of members (27 pages)
18 June 1997Return made up to 18/05/97; full list of members (27 pages)
9 September 1996Full group accounts made up to 31 December 1995 (21 pages)
9 September 1996Full group accounts made up to 31 December 1995 (21 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
18 June 1996Return made up to 18/05/96; full list of members (29 pages)
18 June 1996Return made up to 18/05/96; full list of members (29 pages)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
13 June 1996Director resigned (1 page)
13 June 1996Secretary resigned (1 page)
25 September 1995Full group accounts made up to 31 December 1994 (23 pages)
25 September 1995Full group accounts made up to 31 December 1994 (23 pages)
19 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
19 September 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (232 pages)
17 December 1990Secretary resigned;new secretary appointed;director resigned (3 pages)
17 December 1990Secretary resigned;new secretary appointed;director resigned (3 pages)
13 September 1990New director appointed (5 pages)
13 September 1990New director appointed (5 pages)
23 August 1988Memorandum and Articles of Association (34 pages)
23 August 1988Memorandum and Articles of Association (34 pages)
1 August 1988Memorandum and Articles of Association (31 pages)
1 August 1988Memorandum and Articles of Association (31 pages)
6 July 1988Full group accounts made up to 31 December 1987 (22 pages)
6 July 1988Full group accounts made up to 31 December 1987 (22 pages)
27 May 1987Company name changed\certificate issued on 27/05/87 (2 pages)
27 May 1987Company name changed\certificate issued on 27/05/87 (2 pages)
1 July 1986Accounts made up to 31 December 1985 (21 pages)
1 July 1986Full accounts made up to 31 December 1985 (21 pages)
14 September 1973Incorporation (15 pages)
14 September 1973Certificate of incorporation (1 page)
14 September 1973Certificate of incorporation (1 page)
14 September 1973Incorporation (15 pages)