Company NameDavid Glass Associates Limited
DirectorsHugh Jordan McGeever and Alan James Inglis
Company StatusActive
Company Number01166524
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years ago)
Previous NameDavid Glass Associates Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hugh Jordan McGeever
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(34 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameAlan James Inglis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(34 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameChristopher Paul Martin
StatusCurrent
Appointed20 May 2013(39 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameDavid Glass
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(16 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 1998)
RoleDirector Of Companies
Correspondence Address43 Wykeham Road
London
NW4 2SS
Director NameBarbara Helen Glass
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 September 1997)
RoleDirector Of Companies
Correspondence Address43 Wykeham Road
London
NW4 2SS
Secretary NameMalcolm Arnold Lassman
NationalityBritish
StatusResigned
Appointed20 October 1995(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 October 1997)
RoleBarrister
Correspondence Address99 Woodlands
London
NW11 9QT
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 September 1997)
RoleChartered Accountant
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(23 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Director NameJeremy Michael Brooke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1997(23 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 March 1998)
RoleSurveyor
Correspondence Address25 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QR
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed24 October 1997(23 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameMr Paul Ingram
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(25 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address2 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Cottage
Whitchurch On Thames
Reading
RG8 7HH
Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(30 years, 6 months after company formation)
Appointment Duration3 months (resigned 25 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Albany Street
London
NW1 4DX
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(30 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(30 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2008)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameMr Dominic Joseph Lavelle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(33 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 West Grove
London
SE10 8QT
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusResigned
Appointed28 July 2008(34 years, 3 months after company formation)
Appointment Duration2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Secretary NameChristina Hong Ye
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 May 2013)
RoleCompany Director
Correspondence AddressThird Floor Sunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(39 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(39 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameCaroline Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 1995)
Correspondence Address145-157 St John Street
London
EC1V 4PY

Contact

Websitermgltd.co.uk

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5.4m at £0.01Residential Management Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£44,150
Current Liabilities£176,101

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

14 November 2007Delivered on: 21 November 2007
Satisfied on: 29 May 2013
Persons entitled: Bank of Scotland PLC (The Security Agent)

Classification: The security agreement
Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 29 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 March 2002Delivered on: 14 March 2002
Satisfied on: 3 December 2004
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 November 1999Delivered on: 19 November 1999
Satisfied on: 19 April 2002
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company (as therein defined) to the chargee whether pursuant to the guarantee (as therein defined) or otherwise on any account whatsoever.
Particulars: 340 gray's inn road london WC1X 8BJ t/n NGL107046. 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 1998Delivered on: 16 February 1998
Satisfied on: 19 April 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 January 1995Delivered on: 17 January 1995
Satisfied on: 16 February 1995
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied

Filing History

10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Micro company accounts made up to 31 March 2019 (3 pages)
14 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
11 November 2020Restoration by order of the court (3 pages)
5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with updates (4 pages)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
25 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 May 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/03/2018
(4 pages)
29 May 2018Solvency Statement dated 28/03/18 (1 page)
29 May 2018Statement of capital on 29 May 2018
  • GBP 1
(3 pages)
29 May 2018Statement by Directors (1 page)
18 May 2018Resolutions
  • RES13 ‐ Reduce share premium account 28/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 May 2018Solvency Statement dated 28/03/18 (1 page)
30 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 28/03/2018
(4 pages)
30 April 2018Statement by Directors (1 page)
30 April 2018Solvency Statement dated 28/03/18 (1 page)
17 April 2018Statement by Directors (1 page)
17 April 2018Solvency Statement dated 28/03/18 (1 page)
17 April 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled. £224,386 created from cancellation be credited to p/l reserve. 28/03/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
16 March 2016Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page)
23 February 2016Director's details changed for Hugh Jordan Mcgeever on 22 February 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 54,166.67
(8 pages)
23 February 2016Director's details changed for Hugh Jordan Mcgeever on 22 February 2016 (2 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 54,166.67
(8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 February 2015Director's details changed for Mr David Cowans on 22 February 2015 (2 pages)
23 February 2015Director's details changed for Hugh Mcgeever on 22 February 2015 (2 pages)
23 February 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
23 February 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 22 February 2015 (2 pages)
23 February 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
23 February 2015Director's details changed for Mr Christopher Robin Leslie Phillips on 22 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David Cowans on 22 February 2015 (2 pages)
23 February 2015Secretary's details changed for Christopher Paul Martin on 22 February 2015 (1 page)
23 February 2015Secretary's details changed for Christopher Paul Martin on 22 February 2015 (1 page)
23 February 2015Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
23 February 2015Director's details changed for Hugh Mcgeever on 22 February 2015 (2 pages)
23 February 2015Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 54,166.67
(8 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 54,166.67
(8 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
12 February 2015Director's details changed for Mr David Cowans on 12 February 2015 (2 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 54,166.67
(7 pages)
25 February 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 54,166.67
(7 pages)
25 February 2014Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages)
13 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 December 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Appointment of Mr David Cowans as a director (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
10 June 2013Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages)
10 June 2013Appointment of Christopher Paul Martin as a secretary (2 pages)
10 June 2013Termination of appointment of Christina Ye as a secretary (1 page)
29 May 2013Satisfaction of charge 6 in full (4 pages)
29 May 2013Satisfaction of charge 6 in full (4 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
29 May 2013Satisfaction of charge 5 in full (4 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
8 April 2011Termination of appointment of Andrew Jenkinson as a director (1 page)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Alan James Inglis on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
8 October 2009Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages)
8 October 2009Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages)
23 March 2009Return made up to 22/02/09; full list of members (4 pages)
23 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
27 October 2008Director appointed alan james inglis (1 page)
27 October 2008Director appointed alan james inglis (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
13 October 2008Appointment terminated secretary robin johnson (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
10 October 2008Appointment terminated director dominic joseph lavelle (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
7 October 2008Director appointed andrew timothy jenkinson (1 page)
2 October 2008Secretary appointed christina hong ye (1 page)
2 October 2008Secretary appointed christina hong ye (1 page)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
11 September 2008Full accounts made up to 31 December 2006 (17 pages)
11 September 2008Full accounts made up to 31 December 2006 (17 pages)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
1 September 2008Registered office changed on 01/09/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Secretary appointed robin simon johnson (2 pages)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
30 July 2008Appointment terminated director nigel davis (1 page)
30 July 2008Director appointed hugh mcgeever (2 pages)
30 July 2008Appointment terminated secretary juliet bellis (1 page)
12 March 2008Return made up to 22/02/08; full list of members (3 pages)
12 March 2008Return made up to 22/02/08; full list of members (3 pages)
2 December 2007New director appointed (6 pages)
2 December 2007New director appointed (6 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
21 November 2007Particulars of mortgage/charge (16 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
19 December 2006Auditor's resignation (1 page)
19 December 2006Auditor's resignation (1 page)
16 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2006Certificate of re-registration from Public Limited Company to Private (1 page)
16 August 2006Re-registration of Memorandum and Articles (13 pages)
16 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2006Application for reregistration from PLC to private (1 page)
16 August 2006Re-registration of Memorandum and Articles (13 pages)
16 August 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 August 2006Application for reregistration from PLC to private (1 page)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Location of register of members (1 page)
23 February 2006Return made up to 22/02/06; full list of members (2 pages)
16 September 2005Return made up to 22/02/05; full list of members (7 pages)
16 September 2005Return made up to 22/02/05; full list of members (7 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
5 August 2005Full accounts made up to 31 December 2004 (18 pages)
28 February 2005Full accounts made up to 30 June 2004 (14 pages)
28 February 2005Full accounts made up to 30 June 2004 (14 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Secretary resigned (1 page)
20 April 2004Return made up to 22/02/04; full list of members (7 pages)
20 April 2004Return made up to 22/02/04; full list of members (7 pages)
7 November 2003Full accounts made up to 30 June 2003 (14 pages)
7 November 2003Full accounts made up to 30 June 2003 (14 pages)
24 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
4 February 2003Full accounts made up to 30 June 2002 (14 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
24 April 2002Resolutions
  • RES13 ‐ Facilities agreement 09/04/02
(1 page)
24 April 2002Resolutions
  • RES13 ‐ Facilities agreement 09/04/02
(1 page)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
21 March 2002Return made up to 22/02/02; full list of members (7 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
14 March 2002Particulars of mortgage/charge (9 pages)
17 December 2001Full accounts made up to 30 June 2001 (14 pages)
17 December 2001Full accounts made up to 30 June 2001 (14 pages)
7 December 2001New director appointed (3 pages)
7 December 2001New director appointed (3 pages)
28 February 2001Return made up to 22/02/01; full list of members (10 pages)
28 February 2001Return made up to 22/02/01; full list of members (10 pages)
19 January 2001Full accounts made up to 30 June 2000 (22 pages)
19 January 2001Full accounts made up to 30 June 2000 (22 pages)
11 January 2001Registered office changed on 11/01/01 from: hyde house the hyde london NW9 6LH (1 page)
11 January 2001Registered office changed on 11/01/01 from: hyde house the hyde london NW9 6LH (1 page)
1 March 2000Return made up to 22/02/00; full list of members (10 pages)
1 March 2000Return made up to 22/02/00; full list of members (10 pages)
21 December 1999Full accounts made up to 30 June 1999 (14 pages)
21 December 1999Full accounts made up to 30 June 1999 (14 pages)
19 November 1999Particulars of mortgage/charge (19 pages)
19 November 1999Particulars of mortgage/charge (19 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
10 February 1999Return made up to 22/02/99; no change of members (6 pages)
10 February 1999Return made up to 22/02/99; no change of members (6 pages)
2 February 1999Full accounts made up to 30 June 1998 (14 pages)
2 February 1999Full accounts made up to 30 June 1998 (14 pages)
3 September 1998Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page)
3 September 1998Registered office changed on 03/09/98 from: eleventh floor hyde house the hyde colindale london NW9 6LH (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: hyde house the hyde london NW8 (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Registered office changed on 20/04/98 from: hyde house the hyde london NW8 (1 page)
20 April 1998Return made up to 02/02/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/04/98
(9 pages)
20 April 1998Return made up to 02/02/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 20/04/98
(9 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
16 February 1998Particulars of mortgage/charge (3 pages)
16 February 1998Particulars of mortgage/charge (3 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997New secretary appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
19 September 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
19 September 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
31 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
31 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 July 1997Full group accounts made up to 31 March 1997 (23 pages)
28 July 1997Full group accounts made up to 31 March 1997 (23 pages)
3 July 1997New director appointed (3 pages)
3 July 1997New director appointed (3 pages)
4 March 1997Return made up to 22/02/97; bulk list available separately (7 pages)
4 March 1997Return made up to 22/02/97; bulk list available separately (7 pages)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
23 July 1996Full group accounts made up to 31 March 1996 (23 pages)
10 May 1996Div 19/10/95 (1 page)
10 May 1996Div 19/10/95 (1 page)
18 March 1996Return made up to 22/02/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
18 March 1996Return made up to 22/02/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 1996Div 19/10/95 (1 page)
8 March 1996Div 19/10/95 (1 page)
5 January 1996New secretary appointed (2 pages)
5 January 1996Location of register of members (1 page)
5 January 1996Location of register of members (1 page)
5 January 1996New secretary appointed (2 pages)
5 December 1995Ad 03/11/95--------- £ si [email protected]=4166 £ ic 50000/54166 (4 pages)
5 December 1995Ad 03/11/95--------- £ si [email protected]=4166 £ ic 50000/54166 (4 pages)
8 November 1995Prospectus (24 pages)
8 November 1995Prospectus (24 pages)
26 October 1995Div 19/10/95 (1 page)
26 October 1995£ nc 100/100000 19/10/95 (1 page)
26 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
26 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 October 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
26 October 1995£ nc 100/100000 19/10/95 (1 page)
26 October 1995Ad 19/10/95--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
26 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 October 1995Ad 19/10/95--------- £ si [email protected]=49900 £ ic 100/50000 (2 pages)
26 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
26 October 1995Div 19/10/95 (1 page)
20 October 1995Auditor's report (2 pages)
20 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
20 October 1995Re-registration of Memorandum and Articles (102 pages)
20 October 1995Auditor's statement (2 pages)
20 October 1995Auditor's statement (2 pages)
20 October 1995Application for reregistration from private to PLC (1 page)
20 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 1995Declaration on reregistration from private to PLC (1 page)
20 October 1995Re-registration of Memorandum and Articles (102 pages)
20 October 1995Balance Sheet (2 pages)
20 October 1995Certificate of re-registration from Private to Public Limited Company (1 page)
20 October 1995Auditor's report (2 pages)
20 October 1995Balance Sheet (2 pages)
20 October 1995Declaration on reregistration from private to PLC (1 page)
20 October 1995Application for reregistration from private to PLC (1 page)
20 October 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 February 1995Return made up to 22/02/95; no change of members (5 pages)
24 February 1995Return made up to 22/02/95; no change of members (5 pages)
16 February 1995Declaration of satisfaction of mortgage/charge (1 page)
16 February 1995Declaration of satisfaction of mortgage/charge (1 page)
17 January 1995Particulars of mortgage/charge (3 pages)
17 January 1995Particulars of mortgage/charge (3 pages)
8 March 1994Return made up to 22/02/94; full list of members (4 pages)
8 March 1994Return made up to 22/02/94; full list of members (4 pages)
1 March 1993Return made up to 22/02/93; no change of members (5 pages)
1 March 1993Return made up to 22/02/93; no change of members (5 pages)
10 April 1974Certificate of incorporation (1 page)
10 April 1974Certificate of incorporation (1 page)