Company NameDorling Kindersley Limited
Company StatusActive
Company Number01177822
CategoryPrivate Limited Company
Incorporation Date18 July 1974(49 years, 9 months ago)
Previous NamesDorling Kindersley Limited and Dorling Kindersley Holdings Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Shaun David Hodgkinson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2011(36 years, 9 months after company formation)
Appointment Duration13 years
RolePurchasing And Operations Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Secretary NameMs Sinead Mary Martin
StatusCurrent
Appointed30 June 2016(41 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Paul Nicholas Kelly
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Robert James Squire Gates
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(47 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Embassy Gardens 8 Viaduct Gardens
London
SW11 7BW
Director NameMr Peter David Kindersley
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 May 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Methley Street
London
SE11 4AJ
Director NameRichard Harman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1993)
RoleManaging Director Group
Correspondence Address35 Rudall Crescent
London
NW3 1RR
Director NameRodney James Hare
Date of BirthApril 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 September 1998)
RoleGroup Managing Director
Correspondence AddressFlat 1 52 Cleveland Square
Bayswater
London
W2 6DB
Director NameChristopher John Davis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 1999)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address34 Half Moon Lane
London
SE24 9HU
Director NameGiles Peter Christian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1995)
RoleGroup Legal Director
Correspondence AddressFlat 1 68 Broadwick Street
London
W1V 1FA
Director NameMrs Linda Mary Blackman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 1996)
RoleGroup Business Development Dir
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Secretary NameMrs Linda Mary Blackman
NationalityBritish
StatusResigned
Appointed26 February 1992(17 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Ongar Road
Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Secretary NameMr Peter Richard Gill
NationalityBritish
StatusResigned
Appointed02 August 1993(19 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1997)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameDorothea Barsby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1998)
RolePersonnel Director
Correspondence Address8 London Road
Stone
Dartford
Kent
DA2 6DJ
Director NameMs Kathryn Marya Fox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(20 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2002)
RoleDirector Of Media Resources
Country of ResidenceEngland
Correspondence Address15 Salisbury Road
London
W13 9TU
Director NameMadeleine Barbara Jackson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(20 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 1997)
RolePublishing Sales Liaison
Correspondence AddressUpper Ground Floor Flat
32 Onslow Road
Richmond
Surrey
TW10 6QE
Director NameAnita Therese Fulton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 1996(21 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameMrs Katharine Mary Jackson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(22 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 September 2000)
RoleGrp Development Dir
Country of ResidenceUnited Kingdom
Correspondence Address24 Kyrle Road
London
SW11 6AZ
Director NamePhilip John Denvir
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2000)
RoleSoftwear Development Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Page Heath Lane
Bickley
Kent
BR1 2DR
Secretary NameAnita Therese Fulton
NationalityAustralian
StatusResigned
Appointed01 January 1998(23 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2000)
RoleGroup Legal Director
Correspondence Address29 Charlwood Street
London
SW1V 2DZ
Director NameDavid Oliver Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 1999)
RoleGroup Finance Systems Dir
Correspondence Address61 Hamilton Park South
Hamilton
Lanarkshire
ML3 0FH
Scotland
Director NameMr David Holmes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2000)
RoleGroup Sales & Marketing Dir
Correspondence Address2 Grove Lodge
Crescent Grove
London
SW4 7AE
Director NameAnnette Ellen John
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2000)
RoleGroup Customer Services Direct
Correspondence Address78 Northumberland Avenue
Welling
Kent
DA16 2PS
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(25 years, 1 month after company formation)
Appointment Duration8 months (resigned 09 May 2000)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Barnet Wood Road
Bromley
Kent
BR2 8HJ
Director NameRichard James Devas
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 September 2000)
RoleIT Director
Correspondence AddressChurch Farm House
Aston Road Haddenham
Aylesbury
Buckinghamshire
HP17 8AF
Director NameAnthony David Forbes Watson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(25 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2005)
RolePublisher
Correspondence AddressSaffron House
Ewelme
Wallingford
Oxfordshire
OX10 6HP
Secretary NameMs Helena Caroline Peacock
NationalityBritish
StatusResigned
Appointed04 August 2000(26 years after company formation)
Appointment Duration15 years, 11 months (resigned 30 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Lancaster Grove
London
NW3 4PB
Director NameMr Brian James Landers
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(28 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarbank House
12a Childs Hill Road
Bookham Leatherhead
Surrey
KT23 3QG
Director NameGary Lee June
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2005(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 2009)
RolePublisher
Correspondence Address268 South Boulevard
Upper Grandview
New York 10960
United States
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(32 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 June 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address6 York Buildings
London
WC2N 6JN
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(34 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Cranley Gardens
London
N10 3AD
Director NameMr John William Duhigg
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(34 years, 12 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePeter Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(34 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 2012)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMs Alexandra Stephanie Allan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(37 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 July 2018)
RolePublishing Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitepenguin.co.uk
Telephone020 70103000
Telephone regionLondon

Location

Registered AddressOne Embassy Gardens
8 Viaduct Gardens
London
SW11 7BW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1m at £0.1Penguin Random House LTD
100.00%
Ordinary

Financials

Year2014
Turnover£118,837,000
Gross Profit£30,437,000
Net Worth£7,617,000
Current Liabilities£48,463,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

20 April 2000Delivered on: 4 May 2000
Satisfied on: 30 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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
8 October 1992Delivered on: 28 October 1992
Satisfied on: 30 November 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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: See doc ref M551C for full details. 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
5 May 1992Delivered on: 13 May 1992
Satisfied on: 30 November 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: For full details see form 395 tc ref: M452C. 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
8 March 1991Delivered on: 22 March 1991
Satisfied on: 11 March 2000
Persons entitled: Micronsoft Corporation Inc

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the "principal agreement" dated 8/3/91 the "memorandum of charge dated 8/3/91 and the "other charges" and this charge.
Particulars: All the undertaking property and assets.
Fully Satisfied
8 March 1991Delivered on: 13 March 1991
Satisfied on: 2 April 1992
Persons entitled: Microsoft Corporation

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement d/d 8/3/91 this charge, a memorandum of charge dated dated 8/3/91 or under the floating charges d/d 8/3/91.
Particulars: Floating charges over the undertaking and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery (please see form 395 for full details).
Fully Satisfied
2 September 1986Delivered on: 10 September 1986
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.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
2 January 2024Termination of appointment of Rebecca Jane Smart as a director on 31 December 2023 (1 page)
2 October 2023Director's details changed for Mr Robert James Squire Gates on 29 September 2023 (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (46 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (43 pages)
25 May 2022Appointment of Mr Robert James Squire Gates as a director on 1 May 2022 (2 pages)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (40 pages)
10 February 2021Auditor's resignation (2 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 September 2020Full accounts made up to 31 December 2019 (36 pages)
13 August 2020Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA (1 page)
12 August 2020Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA (1 page)
29 June 2020Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on 29 June 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (28 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
7 January 2019Appointment of Mrs Rebecca Jane Smart as a director on 1 January 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (23 pages)
30 July 2018Termination of appointment of Alexandra Stephanie Allan as a director on 30 July 2018 (1 page)
20 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 36,510.0
(3 pages)
20 December 2017Resolutions
  • RES13 ‐ Reduction of the share premium account to nil 20/12/2017
(2 pages)
20 December 2017Statement by Directors (1 page)
20 December 2017Solvency Statement dated 20/12/17 (1 page)
18 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 102,258.8
(3 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
19 July 2017Director's details changed for Mr Shaun David Hodgkinson on 23 June 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
4 November 2016Full accounts made up to 31 December 2015 (29 pages)
4 November 2016Full accounts made up to 31 December 2015 (29 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Paul Nicholas Kelly as a director on 30 August 2016 (2 pages)
18 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
18 August 2016Termination of appointment of Stephen Todd Twilliger as a director on 5 August 2016 (1 page)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 July 2016Termination of appointment of Helena Caroline Peacock as a secretary on 30 June 2016 (1 page)
6 July 2016Appointment of Ms Sinead Mary Martin as a secretary on 30 June 2016 (2 pages)
6 July 2016Termination of appointment of John William Duhigg as a director on 30 June 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
6 June 2016Termination of appointment of Daniel Peter Shepherd as a director on 19 May 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102,248.8
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102,248.8
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
23 September 2015Director's details changed for Stephen Todd Twilliger on 1 September 2015 (2 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
3 March 2015Director's details changed for Mr John William Duhigg on 27 February 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102,248.8
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102,248.8
(6 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 102,248.8
(6 pages)
8 January 2015Full accounts made up to 31 December 2013 (33 pages)
8 January 2015Full accounts made up to 31 December 2013 (33 pages)
22 July 2014Director's details changed for Daniel Peter Shepherd on 21 September 2013 (2 pages)
22 July 2014Director's details changed for Daniel Peter Shepherd on 21 September 2013 (2 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102,248.8
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102,248.8
(6 pages)
6 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 102,248.8
(6 pages)
20 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
20 January 2014Director's details changed for Stephen Todd Twilliger on 18 January 2014 (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (28 pages)
26 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 102,248.8
(4 pages)
26 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 102,248.8
(4 pages)
26 June 2013Full accounts made up to 31 December 2012 (28 pages)
26 June 2013Statement of capital following an allotment of shares on 7 June 2013
  • GBP 102,248.8
(4 pages)
18 June 2013Statement of capital on 18 June 2013
  • GBP 102,248.8
(4 pages)
18 June 2013Resolutions
  • RES13 ‐ Share premium account reduced 17/06/2013
(3 pages)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 07/06/2013
(25 pages)
18 June 2013Statement of capital on 18 June 2013
  • GBP 102,248.8
(4 pages)
18 June 2013Statement by directors (1 page)
18 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)a 07/06/2013
(25 pages)
18 June 2013Solvency statement dated 17/06/13 (1 page)
18 June 2013Solvency statement dated 17/06/13 (1 page)
18 June 2013Resolutions
  • RES13 ‐ Share premium account reduced 17/06/2013
(3 pages)
18 June 2013Statement by directors (1 page)
14 June 2013Termination of appointment of John Makinson as a director (1 page)
14 June 2013Termination of appointment of John Makinson as a director (1 page)
12 June 2013Appointment of Daniel Peter Shepherd as a director (3 pages)
12 June 2013Appointment of Daniel Peter Shepherd as a director (3 pages)
8 May 2013Termination of appointment of Michael Symons as a director (1 page)
8 May 2013Termination of appointment of Michael Symons as a director (1 page)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
13 July 2012Appointment of Alexandra Stephanie Allan as a director (3 pages)
13 July 2012Appointment of Alexandra Stephanie Allan as a director (3 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
11 July 2012Termination of appointment of Peter Field as a director (2 pages)
2 May 2012Full accounts made up to 31 December 2011 (28 pages)
2 May 2012Full accounts made up to 31 December 2011 (28 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
15 July 2011Termination of appointment of Sally Johnson as a director (2 pages)
1 June 2011Full accounts made up to 31 December 2010 (28 pages)
1 June 2011Full accounts made up to 31 December 2010 (28 pages)
31 May 2011Appointment of Shaun David Hodgkinson as a director (3 pages)
31 May 2011Appointment of Shaun David Hodgkinson as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
13 May 2011Appointment of Stephen Todd Twilliger as a director (3 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
1 October 2010Termination of appointment of Andrew Phillips as a director (2 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
26 February 2010Director's details changed for Michael John Symons on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Michael John Symons on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Michael John Symons on 1 January 2010 (2 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (4 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (4 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
20 January 2010Director's details changed for Peter Field on 1 November 2009 (4 pages)
20 January 2010Director's details changed for John William Duhigg on 6 November 2009 (3 pages)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
7 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
10 August 2009Director appointed john william duhigg (2 pages)
10 August 2009Director appointed john william duhigg (2 pages)
10 August 2009Appointment terminated director brian landers (1 page)
10 August 2009Appointment terminated director gary june (1 page)
10 August 2009Director appointed peter field (2 pages)
10 August 2009Director appointed sally kate miranda johnson (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 July 2009Full accounts made up to 31 December 2008 (17 pages)
17 February 2009Return made up to 01/02/09; full list of members (5 pages)
17 February 2009Return made up to 01/02/09; full list of members (5 pages)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
1 December 2008Full accounts made up to 31 December 2007 (16 pages)
14 March 2008Full accounts made up to 31 December 2006 (16 pages)
14 March 2008Full accounts made up to 31 December 2006 (16 pages)
26 February 2008Return made up to 01/02/08; full list of members (5 pages)
26 February 2008Return made up to 01/02/08; full list of members (5 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
20 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
27 February 2006Return made up to 01/02/06; full list of members (8 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
2 March 2005Return made up to 01/02/05; full list of members (8 pages)
2 March 2005Return made up to 01/02/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
17 February 2004Return made up to 01/02/04; full list of members (8 pages)
17 February 2004Return made up to 01/02/04; full list of members (8 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
30 October 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
10 March 2003Return made up to 01/02/03; full list of members (8 pages)
10 March 2003Return made up to 01/02/03; full list of members (8 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (28 pages)
6 February 2003Full accounts made up to 31 December 2001 (28 pages)
3 May 2002Return made up to 01/02/02; full list of members (7 pages)
3 May 2002Return made up to 01/02/02; full list of members (7 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (1 page)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2001Full accounts made up to 31 December 2000 (29 pages)
3 November 2001Full accounts made up to 31 December 2000 (29 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
12 June 2001Registered office changed on 12/06/01 from: 9 henrietta street london WC2E 8PS (1 page)
14 May 2001Re shares (1 page)
14 May 2001Re shares (1 page)
4 May 2001Return made up to 01/02/01; full list of members (11 pages)
4 May 2001Return made up to 01/02/01; full list of members (11 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
7 December 2000Auditor's resignation (1 page)
7 December 2000Auditor's resignation (1 page)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000Director resigned (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 October 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
25 September 2000Full accounts made up to 30 June 1999 (22 pages)
25 September 2000Director resigned (1 page)
25 September 2000Full accounts made up to 30 June 1999 (22 pages)
25 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned;director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (3 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
4 May 2000Particulars of mortgage/charge (23 pages)
4 May 2000Particulars of mortgage/charge (23 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
25 April 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
11 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
6 February 2000Ad 12/01/00--------- £ si [email protected]=75 £ ic 81554/81629 (2 pages)
6 February 2000Ad 12/01/00--------- £ si [email protected]=150 £ ic 81629/81779 (2 pages)
6 February 2000Ad 14/01/00--------- £ si [email protected]=1000 £ ic 81779/82779 (2 pages)
6 February 2000Ad 14/01/00--------- £ si [email protected]=1000 £ ic 81779/82779 (2 pages)
6 February 2000Ad 12/01/00--------- £ si [email protected]=150 £ ic 81629/81779 (2 pages)
6 February 2000Ad 12/01/00--------- £ si [email protected]=150 £ ic 81404/81554 (2 pages)
6 February 2000Ad 12/01/00--------- £ si [email protected]=150 £ ic 81404/81554 (2 pages)
6 February 2000Ad 12/01/00--------- £ si [email protected]=75 £ ic 81554/81629 (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
12 January 2000Ad 14/12/99--------- £ si [email protected]=1000 £ ic 76679/77679 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=700 £ ic 78354/79054 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=150 £ ic 77829/77979 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=1000 £ ic 76679/77679 (2 pages)
12 January 2000Ad 20/12/99--------- £ si [email protected]=100 £ ic 81054/81154 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=150 £ ic 77829/77979 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=375 £ ic 77979/78354 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=1000 £ ic 79054/80054 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=1000 £ ic 80054/81054 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=150 £ ic 77679/77829 (2 pages)
12 January 2000Ad 21/12/99--------- £ si [email protected]=250 £ ic 81154/81404 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=1000 £ ic 79054/80054 (2 pages)
12 January 2000Ad 21/12/99--------- £ si [email protected]=250 £ ic 81154/81404 (2 pages)
12 January 2000Ad 20/12/99--------- £ si [email protected]=100 £ ic 81054/81154 (2 pages)
12 January 2000Ad 14/12/99--------- £ si [email protected]=150 £ ic 77679/77829 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=700 £ ic 78354/79054 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=375 £ ic 77979/78354 (2 pages)
12 January 2000Ad 15/12/99--------- £ si [email protected]=1000 £ ic 80054/81054 (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
4 November 1999Ad 19/10/99--------- £ si [email protected]=2500 £ ic 74179/76679 (2 pages)
4 November 1999Ad 19/10/99--------- £ si [email protected]=2500 £ ic 74179/76679 (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (4 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (4 pages)
11 October 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
2 August 1999Ad 30/06/99--------- £ si [email protected]=125 £ ic 74054/74179 (2 pages)
2 August 1999Ad 30/06/99--------- £ si [email protected]=125 £ ic 74054/74179 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
14 July 1999Ad 23/06/99--------- £ si [email protected]=150 £ ic 72904/73054 (2 pages)
14 July 1999Ad 28/06/99--------- £ si [email protected]=375 £ ic 73054/73429 (2 pages)
14 July 1999Ad 24/06/99--------- £ si [email protected]=625 £ ic 73429/74054 (2 pages)
14 July 1999Ad 28/06/99--------- £ si [email protected]=375 £ ic 73054/73429 (2 pages)
14 July 1999Ad 18/06/99--------- £ si [email protected]=150 £ ic 72754/72904 (2 pages)
14 July 1999Ad 23/06/99--------- £ si [email protected]=150 £ ic 72904/73054 (2 pages)
14 July 1999Ad 18/06/99--------- £ si [email protected]=150 £ ic 72754/72904 (2 pages)
14 July 1999Ad 24/06/99--------- £ si [email protected]=625 £ ic 73429/74054 (2 pages)
8 July 1999Ad 09/06/99--------- £ si [email protected]=150 £ ic 72604/72754 (2 pages)
8 July 1999Ad 09/06/99--------- £ si [email protected]=150 £ ic 72604/72754 (2 pages)
2 July 1999Ad 07/06/99--------- £ si [email protected]=300 £ ic 72154/72454 (2 pages)
2 July 1999Ad 10/06/99--------- £ si [email protected]=150 £ ic 72454/72604 (2 pages)
2 July 1999Ad 10/06/99--------- £ si [email protected]=150 £ ic 72454/72604 (2 pages)
2 July 1999Ad 07/06/99--------- £ si [email protected]=300 £ ic 72154/72454 (2 pages)
28 June 1999Secretary's particulars changed (1 page)
28 June 1999Secretary's particulars changed (1 page)
18 June 1999Ad 25/05/99--------- £ si [email protected]=150 £ ic 72004/72154 (2 pages)
18 June 1999Ad 01/06/99--------- £ si [email protected]=300 £ ic 71704/72004 (2 pages)
18 June 1999Ad 25/05/99--------- £ si [email protected]=150 £ ic 72004/72154 (2 pages)
18 June 1999Ad 01/06/99--------- £ si [email protected]=300 £ ic 71704/72004 (2 pages)
11 June 1999Ad 19/05/99--------- £ si [email protected]=150 £ ic 67179/67329 (2 pages)
11 June 1999Ad 18/05/99--------- £ si [email protected]=1000 £ ic 68329/69329 (2 pages)
11 June 1999Ad 25/05/99--------- £ si [email protected]=375 £ ic 69329/69704 (2 pages)
11 June 1999Ad 12/05/99--------- £ si [email protected]=2000 £ ic 69704/71704 (2 pages)
11 June 1999Ad 18/05/99--------- £ si [email protected]=1000 £ ic 68329/69329 (2 pages)
11 June 1999Ad 25/05/99--------- £ si [email protected]=375 £ ic 69329/69704 (2 pages)
11 June 1999Ad 12/05/99--------- £ si [email protected]=2000 £ ic 69704/71704 (2 pages)
11 June 1999Ad 18/05/99--------- £ si [email protected]=1000 £ ic 67329/68329 (2 pages)
11 June 1999Ad 18/05/99--------- £ si [email protected]=1000 £ ic 67329/68329 (2 pages)
11 June 1999Ad 19/05/99--------- £ si [email protected]=150 £ ic 67179/67329 (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
20 May 1999Ad 08/03/99--------- £ si [email protected]=150 £ ic 67029/67179 (2 pages)
20 May 1999Ad 08/03/99--------- £ si [email protected]=150 £ ic 67029/67179 (2 pages)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
5 May 1999Full accounts made up to 30 June 1998 (20 pages)
22 April 1999Ad 02/03/99--------- premium £ si [email protected]=155 £ ic 65874/66029 (2 pages)
22 April 1999Ad 01/04/99--------- premium £ si [email protected]=1000 £ ic 66029/67029 (2 pages)
22 April 1999Ad 02/03/99--------- premium £ si [email protected]=155 £ ic 65874/66029 (2 pages)
22 April 1999Ad 01/04/99--------- premium £ si [email protected]=1000 £ ic 66029/67029 (2 pages)
14 April 1999Ad 24/03/99--------- £ si [email protected]=125 £ ic 65749/65874 (2 pages)
14 April 1999Ad 24/03/99--------- £ si [email protected]=125 £ ic 65749/65874 (2 pages)
16 March 1999Return made up to 01/02/99; full list of members (10 pages)
16 March 1999Return made up to 01/02/99; full list of members (10 pages)
3 March 1999Ad 28/01/99--------- £ si [email protected]=500 £ ic 65749/66249 (2 pages)
3 March 1999Ad 28/01/99--------- £ si [email protected]=500 £ ic 65749/66249 (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
27 February 1998Return made up to 01/02/98; full list of members (10 pages)
27 February 1998Return made up to 01/02/98; full list of members (10 pages)
11 February 1998New director appointed (7 pages)
11 February 1998New director appointed (7 pages)
19 January 1998Secretary resigned;director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned;director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
8 December 1997Full accounts made up to 30 June 1997 (20 pages)
8 December 1997Full accounts made up to 30 June 1997 (20 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 February 1997Return made up to 01/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 January 1997Director's particulars changed (1 page)
30 January 1997Director's particulars changed (1 page)
21 October 1996Full accounts made up to 30 June 1996 (18 pages)
21 October 1996Full accounts made up to 30 June 1996 (18 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
1 May 1996Return made up to 01/02/96; no change of members (10 pages)
1 May 1996Return made up to 01/02/96; no change of members (10 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
19 January 1996New director appointed (2 pages)
27 December 1995Director resigned (2 pages)
27 December 1995Director resigned (2 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)
26 May 1995New director appointed (2 pages)
26 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
12 May 1993Full accounts made up to 30 June 1992 (20 pages)
12 May 1993Full accounts made up to 30 June 1992 (20 pages)
2 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 1993Return made up to 26/02/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
2 October 1992Memorandum and Articles of Association (23 pages)
2 October 1992Memorandum and Articles of Association (23 pages)
1 April 1992Return made up to 26/02/92; no change of members (8 pages)
1 April 1992Return made up to 26/02/92; no change of members (8 pages)
8 November 1991Full accounts made up to 30 June 1991 (19 pages)
8 November 1991Full accounts made up to 30 June 1991 (19 pages)
1 October 1991Return made up to 26/07/91; full list of members (11 pages)
1 October 1991Return made up to 26/07/91; full list of members (11 pages)
2 April 1991Memorandum and Articles of Association (6 pages)
2 April 1991Memorandum and Articles of Association (6 pages)
2 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
2 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
20 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
20 February 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
11 January 1991Full group accounts made up to 30 June 1990 (21 pages)
11 January 1991Full group accounts made up to 30 June 1990 (21 pages)
25 June 1990Return made up to 16/08/89; full list of members (10 pages)
25 June 1990Return made up to 16/08/89; full list of members (10 pages)
14 March 1990Memorandum and Articles of Association (4 pages)
14 March 1990Memorandum and Articles of Association (4 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
27 June 1985Company name changed\certificate issued on 27/06/85 (2 pages)
18 November 1974Company name changed\certificate issued on 18/11/74 (2 pages)
18 November 1974Company name changed\certificate issued on 18/11/74 (2 pages)
18 July 1974Certificate of incorporation (1 page)
18 July 1974Certificate of incorporation (1 page)