Company NameNorman Butcher And Jones 2007 Limited
Company StatusDissolved
Company Number01175655
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date28 September 2010 (13 years, 6 months ago)
Previous NameNorman Butcher And Jones Holdings Limited

Business Activity

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

Directors

Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2000(26 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Berrington Drive
East Horsley
Surrey
KT24 5ST
Director NameMr Mark Julian Treasure
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(27 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 28 September 2010)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address10 Mallard Close
Horley
Surrey
RH6 8QW
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(28 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 28 September 2010)
RoleCompany Director
Correspondence Address6 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Director NameMr Gerard Roland Kinally
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(28 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Snowdenham Hall
Snowdenham Lane
Bramley
Surrey
GU5 0DB
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameNicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 1995)
RoleCompany Director
Correspondence Address21 Rosehill Road
London
SW18 2NX
Director NameEric Alan Lucas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address158 Singlewell Road
Gravesend
Kent
DA11 7PX
Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2008)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 April 2001)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameStephen Charles Pritchard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleInsurance Broker
Correspondence AddressAshwood House Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AR
Director NameLouis Cameron Davidson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2000)
RoleChartered Accountant
Correspondence Address7 Roughlands
Pyrford
Woking
Surrey
GU22 8PT
Director NameMr John Michael Crisp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameMichael James Clifford Christopherson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1997)
RoleUw Member Of Lloyds
Correspondence AddressLincoln Lodge
Horse Hills
Horley
Surrey
Rh6
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 January 1993(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameMr Alan Keith Sohl
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(20 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address18 Chiltern Road
Pinner
Middlesex
HA5 2TD
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1997)
RoleInsurance Broker
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Director NamePeter Graham Sweet
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Wokingham
Berkshire
RG41 4UY
Director NameMr Nigel Thomas Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Geraldine Road
Wandsworth
London
SW18 2NS
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(22 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Director NameTimothy Lawrence Ireland
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(22 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 1997)
RoleInsurance Broker
Correspondence AddressEatons Farm
The Village Ashurst
Steyning
West Sussex
BN44 3AP
Director NameNicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(22 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1997)
RoleCompany Director
Correspondence Address21 Rosehill Road
London
SW18 2NX
Director NameNicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address21 Rosehill Road
London
SW18 2NX
Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(26 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 April 2004)
RoleIndependent Financial Adviser
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Director NameMr Paul Davies
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN
Secretary NameMr Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(27 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Shareholders

3.1m at 1Nbj Group Limited
60.49%
Ordinary
308.3k at 0.9Paul Davis
5.92%
Deferred
246.6k at 0.9Mark Julian Treasure
4.73%
Deferred
205.5k at 0.9Simon Francis Hilary Jones
3.95%
Deferred
154.1k at 0.9Howard James Cooper
2.96%
Deferred
534.3k at 0.9Neal Graham Henry Fox
10.26%
Deferred
534.3k at 0.9Paul William Fincham
10.26%
Deferred
51.4k at 0.9Roy Graham Minter
0.99%
Deferred
20.6k at 0.9Michael James Clifford Christopherson
0.39%
Deferred
15.9k at 0.1Ms Hilary Burrow
0.03%
Deferred
2.6k at 0.1Christopher James Peter Justin Hollands
0.01%
Deferred
-OTHER
0.01%
-
700 at 0.1Alan Douglas Phillips
0.00%
Deferred
600 at 0.1Anthony Michael Orpwood
0.00%
Deferred
700 at 0.1Frederick Joseph Lagden
0.00%
Deferred
700 at 0.1Hugh Gwilym Lloyd
0.00%
Deferred
1.4k at 0.1John Michael Pope
0.00%
Deferred
1.4k at 0.1Kevin Peter Charman
0.00%
Deferred
400 at 0.1Michael Paul Wadia
0.00%
Deferred
1.2k at 0.1Neil Adrian Kimber
0.00%
Deferred
400 at 0.1Steven James Penfold
0.00%
Deferred

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010Application to strike the company off the register (5 pages)
8 June 2010Application to strike the company off the register (5 pages)
15 April 2010Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages)
15 April 2010Director's details changed for Mr Neal Graham Henry Fox on 10 April 2010 (3 pages)
16 February 2010Full accounts made up to 30 June 2009 (11 pages)
16 February 2010Full accounts made up to 30 June 2009 (11 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 5,156,195.47
(18 pages)
18 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 5,156,195.47
(18 pages)
13 July 2009Auditor's resignation (1 page)
13 July 2009Auditor's resignation (1 page)
4 March 2009Full accounts made up to 30 June 2008 (19 pages)
4 March 2009Full accounts made up to 30 June 2008 (19 pages)
9 February 2009Return made up to 29/12/08; full list of members (15 pages)
9 February 2009Return made up to 29/12/08; full list of members (15 pages)
20 August 2008Appointment terminated director keith jones (1 page)
20 August 2008Appointment Terminated Director keith jones (1 page)
21 January 2008Return made up to 29/12/07; full list of members (25 pages)
21 January 2008Return made up to 29/12/07; full list of members (25 pages)
7 December 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
7 December 2007Group of companies' accounts made up to 30 June 2007 (29 pages)
17 August 2007Company name changed norman butcher and jones holding s LIMITED\certificate issued on 17/08/07 (2 pages)
17 August 2007Company name changed norman butcher and jones holding s LIMITED\certificate issued on 17/08/07 (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
22 January 2007Return made up to 12/01/07; full list of members (17 pages)
22 January 2007Return made up to 12/01/07; full list of members (17 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
3 January 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
1 February 2006Return made up to 12/01/06; full list of members (18 pages)
1 February 2006Return made up to 12/01/06; full list of members (18 pages)
21 December 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
21 December 2005Group of companies' accounts made up to 30 June 2005 (27 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
21 January 2005Return made up to 12/01/05; full list of members (28 pages)
21 January 2005Return made up to 12/01/05; full list of members (28 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (31 pages)
2 December 2004Group of companies' accounts made up to 30 June 2004 (31 pages)
27 July 2004Secretary's particulars changed (1 page)
27 July 2004Secretary's particulars changed (1 page)
20 July 2004Auditor's resignation (1 page)
20 July 2004Auditor's resignation (1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 June 2004Conso 23/06/04 (1 page)
30 June 2004Ad 23/06/04--------- £ si [email protected]=4 £ ic 5156189/5156193 (4 pages)
30 June 2004Conso 23/06/04 (1 page)
30 June 2004Ad 23/06/04--------- £ si [email protected]=4 £ ic 5156189/5156193 (4 pages)
30 June 2004Conso 23/06/04 (1 page)
30 June 2004Conso 23/06/04 (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
11 May 2004Ad 26/04/04--------- £ si [email protected]=36990 £ ic 4847933/4884923 (2 pages)
11 May 2004Ad 26/04/04--------- £ si [email protected]=36990 £ ic 4847933/4884923 (2 pages)
11 May 2004Ad 26/04/04--------- £ si [email protected]=80147 £ ic 4884923/4965070 (2 pages)
11 May 2004Ad 05/05/04--------- £ si [email protected]=191119 £ ic 4965070/5156189 (2 pages)
11 May 2004Ad 05/05/04--------- £ si [email protected]=191119 £ ic 4965070/5156189 (2 pages)
11 May 2004Ad 26/04/04--------- £ si [email protected]=80147 £ ic 4884923/4965070 (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
22 April 2004Group of companies' accounts made up to 30 June 2003 (34 pages)
22 April 2004Group of companies' accounts made up to 30 June 2003 (34 pages)
24 March 2004Nc inc already adjusted 17/03/04 (1 page)
24 March 2004Memorandum and Articles of Association (27 pages)
24 March 2004S-div 17/03/04 (1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2004Nc inc already adjusted 17/03/04 (1 page)
24 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2004S-div 17/03/04 (1 page)
24 March 2004Memorandum and Articles of Association (27 pages)
31 January 2004Return made up to 12/01/04; full list of members (25 pages)
31 January 2004Return made up to 12/01/04; full list of members (25 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
18 November 2003Ad 27/02/02--------- £ si 750000@1 (2 pages)
18 November 2003Memorandum and Articles of Association (27 pages)
18 November 2003Memorandum and Articles of Association (27 pages)
18 November 2003Ad 27/02/02--------- £ si 750000@1 (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Rescinding 882R (2 pages)
18 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2003Rescinding 882R (2 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
18 February 2003Return made up to 12/01/03; full list of members (17 pages)
18 February 2003Return made up to 12/01/03; full list of members (17 pages)
3 January 2003Group of companies' accounts made up to 30 June 2002 (33 pages)
3 January 2003Group of companies' accounts made up to 30 June 2002 (33 pages)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2002Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4995053/4996493 (6 pages)
31 July 2002Ad 27/02/02--------- £ si 900000@1=900000 £ ic 4095053/4995053 (2 pages)
31 July 2002Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4996493/4997933 (4 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 July 2002Nc inc already adjusted 27/02/02 (1 page)
31 July 2002Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4996493/4997933 (4 pages)
31 July 2002Ad 23/04/02--------- £ si [email protected]=1440 £ ic 4995053/4996493 (6 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Ad 27/02/02--------- £ si 900000@1=900000 £ ic 4095053/4995053 (2 pages)
31 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 July 2002Director's particulars changed (1 page)
31 July 2002Nc inc already adjusted 27/02/02 (1 page)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
30 April 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
30 April 2002Group of companies' accounts made up to 30 June 2001 (33 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Return made up to 12/01/02; full list of members (8 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Return made up to 12/01/02; full list of members (8 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Secretary resigned (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
23 March 2001Full group accounts made up to 30 June 2000 (28 pages)
23 March 2001Full group accounts made up to 30 June 2000 (28 pages)
21 March 2001Ad 23/01/01--------- £ si 800000@1=800000 £ ic 2055053/2855053 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 800000@1=800000 £ ic 2055053/2855053 (2 pages)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 March 2001Ad 23/01/01--------- £ si 490000@1=490000 £ ic 2855053/3345053 (2 pages)
21 March 2001Nc inc already adjusted 23/01/01 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 150000@1=150000 £ ic 1905053/2055053 (2 pages)
21 March 2001Conve 23/01/01 (1 page)
21 March 2001Ad 23/01/01--------- £ si 490000@1=490000 £ ic 2855053/3345053 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 150000@1=150000 £ ic 1905053/2055053 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 350000@1=350000 £ ic 3745053/4095053 (2 pages)
21 March 2001Nc inc already adjusted 23/01/01 (2 pages)
21 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
21 March 2001Ad 23/01/01--------- £ si 400000@1=400000 £ ic 3345053/3745053 (2 pages)
21 March 2001Conve 23/01/01 (1 page)
21 March 2001Ad 23/01/01--------- £ si 350000@1=350000 £ ic 3745053/4095053 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 1698000@1=1698000 £ ic 207053/1905053 (2 pages)
21 March 2001Ad 23/01/01--------- £ si 400000@1=400000 £ ic 3345053/3745053 (2 pages)
21 March 2001Conve 23/01/01 (1 page)
21 March 2001Notice of assignment of name or new name to shares (1 page)
21 March 2001Conve 23/01/01 (1 page)
21 March 2001Ad 23/01/01--------- £ si 1698000@1=1698000 £ ic 207053/1905053 (2 pages)
21 March 2001Notice of assignment of name or new name to shares (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 12/01/01; full list of members (8 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Return made up to 12/01/01; full list of members (8 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
13 November 2000Director's particulars changed (1 page)
13 November 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
5 October 2000Director's particulars changed (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
18 February 2000Full group accounts made up to 30 June 1999 (27 pages)
18 February 2000Full group accounts made up to 30 June 1999 (27 pages)
3 February 2000Memorandum and Articles of Association (13 pages)
3 February 2000Memorandum and Articles of Association (13 pages)
28 January 2000Return made up to 12/01/00; no change of members (8 pages)
28 January 2000Return made up to 12/01/00; no change of members (8 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
5 May 1999Full group accounts made up to 30 June 1998 (26 pages)
5 May 1999Full group accounts made up to 30 June 1998 (26 pages)
27 January 1999Return made up to 12/01/99; no change of members (11 pages)
27 January 1999Return made up to 12/01/99; no change of members (11 pages)
16 February 1998Full group accounts made up to 30 June 1997 (30 pages)
16 February 1998Full group accounts made up to 30 June 1997 (30 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Return made up to 12/01/98; full list of members (13 pages)
27 January 1998Return made up to 12/01/98; full list of members (13 pages)
27 January 1998Director's particulars changed (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
5 March 1997Ad 07/06/96--------- £ si 1517@1000 (2 pages)
5 March 1997Ad 07/06/96--------- £ si 1517@1000 (2 pages)
1 February 1997Return made up to 12/01/97; full list of members (12 pages)
1 February 1997Return made up to 12/01/97; full list of members (12 pages)
22 January 1997Full group accounts made up to 30 June 1996 (26 pages)
22 January 1997Full group accounts made up to 30 June 1996 (26 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (3 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (3 pages)
2 June 1996Full group accounts made up to 30 June 1995 (28 pages)
2 June 1996Full group accounts made up to 30 June 1995 (28 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
24 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
24 April 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
11 July 1995Full group accounts made up to 30 June 1994 (26 pages)
11 July 1995Full group accounts made up to 30 June 1994 (26 pages)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark st london SE1 0SW (1 page)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark st london SE1 0SW (1 page)
21 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
21 April 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1991Memorandum and Articles of Association (10 pages)
14 January 1991Memorandum and Articles of Association (10 pages)
28 June 1974Incorporation (17 pages)
28 June 1974Incorporation (17 pages)