Company NameTramp Group Limited
DirectorRichard Donald McMichael
Company StatusActive - Proposal to Strike off
Company Number01187384
CategoryPrivate Limited Company
Incorporation Date15 October 1974(49 years, 6 months ago)
Previous NameTramp Shipping & Chartering Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Richard Donald McMichael
Date of BirthAugust 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed26 May 2017(42 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSvp - Finance (Aviation)
Country of ResidenceUnited States
Correspondence Address9800 Nw 41st Street
Miami
Florida
33178
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 June 2017(42 years, 8 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameCarl Christian Carlsen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address5 Springhurst Close
Shirley
Croydon
Surrey
CR0 5AT
Director NameMr Jonathan Robert Cole
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameHeather Margaret Robins
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 April 2005)
RoleCompany Director
Correspondence Address18 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameHeather Margaret Robins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 April 2005)
RoleChartered Accountant
Correspondence Address18 Malton Way
Tunbridge Wells
Kent
TN2 4QE
Director NameCarlos Francisco Rego
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(29 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 April 2010)
RoleController
Country of ResidenceUnited States
Correspondence Address10321 Sw 103rd Terrace
Miami
Florida Fl 33176
Foreign
Director NameSteven Anthony Scoppetuolo
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(29 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 February 2010)
RoleChief Financial Officer
Correspondence Address621 Nw 108th Avenue
Plantation
Florida Fl 33324
America
Director NameRobert Tocci
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2004(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2006)
RolePresident
Correspondence Address1202 Manor Drive
Weston
Florida Fl 33326
America
Director NameAnthony Miles Key
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2010(35 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameMr Steven Paul Klueg
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4AJ
Director NameMr Wade Nicholas Declaris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2010(35 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSvp, Treasurer Adrienne Beth Bolan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed06 September 2011(36 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2018)
RoleSvp, Treasurer
Country of ResidenceUnited States
Correspondence AddressSuite 400 9800 Nw 41st Street
Miami
Florida
United States
Director NameMr Christopher John White
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(37 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Anders Gronborg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed26 May 2017(42 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2018)
RoleSnr. Vice President, Global Marine Sales
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Maria Charash Koundina
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(42 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2019)
RoleVp M&A Emea
Country of ResidenceEngland
Correspondence Address8th Floor 62 Buckingham Gate
London
SW1E 6AJ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2005(30 years, 6 months after company formation)
Appointment Duration8 years (resigned 07 May 2013)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2013(38 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 June 2017)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£42,462,037
Current Liabilities£1,829,453

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

13 July 1987Delivered on: 20 July 1987
Satisfied on: 19 September 1990
Persons entitled: Fidelity Banks N.A.

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts standing to the credit of all accounts of the company with fidelity bank N.A.
Fully Satisfied
29 March 1984Delivered on: 8 March 1984
Satisfied on: 3 October 1988
Persons entitled: Hambrers Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plus stocks shares & all other securities. 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
16 January 1981Delivered on: 23 January 1981
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now standing to the credit of the account of the company with barclays bank limited, treasurer's department which is designated overnight deposit accout 'together with any further moneys which may from time to time be credited to the said account by the company, & all moneys now or at any time hereafter placed by the bank on the companys behalf on depsoit with third parties.
Fully Satisfied

Filing History

20 September 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 20/09/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2023Solvency Statement dated 20/09/23 (1 page)
20 September 2023Statement by Directors (1 page)
20 September 2023Statement of capital on 20 September 2023
  • GBP 1
(3 pages)
26 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
20 July 2022Accounts for a small company made up to 31 December 2021 (24 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 December 2020 (24 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (25 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (23 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
22 March 2019Termination of appointment of Maria Charash Koundina as a director on 21 March 2019 (1 page)
8 February 2019Full accounts made up to 31 December 2017 (21 pages)
14 September 2018Termination of appointment of Anders Gronborg as a director on 13 September 2018 (1 page)
8 August 2018Termination of appointment of Adrienne Beth Bolan as a director on 1 August 2018 (1 page)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
29 January 2018Director's details changed for Adrienne Beth Bolan on 26 January 2018 (2 pages)
29 January 2018Director's details changed for Svp, Treasurer Adrienne Beth Bolan on 26 January 2018 (2 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 December 2017Full accounts made up to 31 December 2016 (20 pages)
5 December 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Second filing for the appointment of Maria Charash Koundina as a director (6 pages)
1 August 2017Second filing for the appointment of Maria Charash Koundina as a director (6 pages)
5 July 2017Appointment of Maria Charash Koundina as a director on 30 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
5 July 2017Appointment of Maria Charash Koundina as a director on 30 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 01/08/2017.
(3 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Termination of appointment of Dentons Secretaries Limited as a secretary on 15 June 2017 (1 page)
16 June 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 15 June 2017 (2 pages)
15 June 2017Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page)
15 June 2017Registered office address changed from One Fleet Place London EC4M 7WS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of Christopher John White as a director on 13 June 2017 (1 page)
30 May 2017Appointment of Mr Anders Gronborg as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Richard Donald Mcmichael as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Richard Donald Mcmichael as a director on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Anders Gronborg as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Wade Nicholas Declaris as a director on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Jonathan Robert Cole as a director on 26 May 2017 (1 page)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
9 November 2016Full accounts made up to 31 December 2015 (21 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages)
22 July 2016Director's details changed for Adrienne Beth Urban on 8 June 2016 (2 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 802,106
(7 pages)
22 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 802,106
(7 pages)
2 November 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 802,106
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 802,106
(4 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
22 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,100
(6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,100
(6 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
1 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 800,100
(6 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 800,100
(6 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 September 2013Full accounts made up to 31 December 2012 (17 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
10 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
10 June 2013Appointment of Dentons Secretaries Limited as a secretary (3 pages)
28 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013 (2 pages)
28 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
28 May 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
28 May 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013 (2 pages)
18 October 2012Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012 (2 pages)
18 October 2012Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
14 May 2012Termination of appointment of Anthony Key as a director (1 page)
14 May 2012Appointment of Mr Christopher John White as a director (2 pages)
14 May 2012Appointment of Mr Christopher John White as a director (2 pages)
14 May 2012Termination of appointment of Anthony Key as a director (1 page)
19 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 800,100
(4 pages)
19 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 800,100
(4 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (3 pages)
6 October 2011Appointment of Adrienne Beth Urban as a director (3 pages)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
20 September 2011Full accounts made up to 31 December 2010 (17 pages)
9 August 2011Termination of appointment of Steven Klueg as a director (1 page)
9 August 2011Termination of appointment of Steven Klueg as a director (1 page)
22 July 2011Director's details changed for Mr Jonathan Robert Cole on 25 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Jonathan Robert Cole on 25 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Mr Steven Paul Klueg on 25 June 2011 (2 pages)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Mr Steven Paul Klueg on 25 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011 (2 pages)
6 September 2010Full accounts made up to 31 December 2009 (236 pages)
6 September 2010Full accounts made up to 31 December 2009 (236 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Steven Paul Klueg on 26 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
20 July 2010Director's details changed for Steven Paul Klueg on 26 June 2010 (2 pages)
19 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
19 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
9 June 2010Termination of appointment of Steven Scoppetuolo as a director (2 pages)
9 June 2010Termination of appointment of Steven Scoppetuolo as a director (2 pages)
9 June 2010Termination of appointment of Carlos Rego as a director (2 pages)
9 June 2010Appointment of Steven Paul Klueg as a director (3 pages)
9 June 2010Appointment of Steven Paul Klueg as a director (3 pages)
9 June 2010Appointment of Anthony Miles Key as a director (3 pages)
9 June 2010Appointment of Anthony Miles Key as a director (3 pages)
9 June 2010Appointment of Wade Nicholas Declaris as a director (3 pages)
9 June 2010Termination of appointment of Carlos Rego as a director (2 pages)
9 June 2010Appointment of Wade Nicholas Declaris as a director (3 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
28 October 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
22 September 2008Group of companies' accounts made up to 31 December 2007 (35 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
11 August 2008Return made up to 26/06/08; full list of members (4 pages)
25 January 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
25 January 2008Group of companies' accounts made up to 31 December 2006 (30 pages)
10 August 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
10 August 2007Group of companies' accounts made up to 31 December 2005 (29 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
28 June 2007Return made up to 26/06/07; full list of members (3 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
12 October 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
26 June 2006Return made up to 26/06/06; full list of members (3 pages)
31 October 2005Return made up to 26/06/05; full list of members; amend (8 pages)
31 October 2005Return made up to 26/06/05; full list of members; amend (8 pages)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
8 July 2005Return made up to 26/06/05; full list of members (8 pages)
6 June 2005Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New secretary appointed (3 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Registered office changed on 06/06/05 from: wells house 15/17 elmfield road bromley kent BR1 1LT (1 page)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2004Return made up to 26/06/04; full list of members (8 pages)
23 July 2004Return made up to 26/06/04; full list of members (8 pages)
23 April 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
23 April 2004Group of companies' accounts made up to 31 January 2004 (25 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 April 2004New director appointed (3 pages)
20 April 2004Declaration of assistance for shares acquisition (4 pages)
20 April 2004Auditor's resignation (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 April 2004New director appointed (3 pages)
20 April 2004Memorandum and Articles of Association (9 pages)
20 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2004Auditor's resignation (1 page)
20 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 April 2004Declaration of assistance for shares acquisition (4 pages)
20 April 2004Memorandum and Articles of Association (9 pages)
13 April 2004Auditor's resignation (1 page)
13 April 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 July 2003Return made up to 26/06/03; full list of members (7 pages)
20 June 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
20 June 2003Group of companies' accounts made up to 31 January 2003 (23 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
3 July 2002Return made up to 26/06/02; full list of members (7 pages)
2 July 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
2 July 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
8 January 2002Auditor's resignation (1 page)
8 January 2002Auditor's resignation (1 page)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
16 June 2001Full group accounts made up to 31 January 2001 (24 pages)
16 June 2001Full group accounts made up to 31 January 2001 (24 pages)
25 July 2000Full group accounts made up to 31 January 2000 (24 pages)
25 July 2000Full group accounts made up to 31 January 2000 (24 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
12 July 2000Return made up to 26/06/00; full list of members (6 pages)
30 July 1999Full group accounts made up to 31 January 1999 (24 pages)
30 July 1999Full group accounts made up to 31 January 1999 (24 pages)
2 July 1999Return made up to 26/06/99; full list of members (8 pages)
2 July 1999Return made up to 26/06/99; full list of members (8 pages)
8 July 1998Full group accounts made up to 31 January 1998 (24 pages)
8 July 1998Full group accounts made up to 31 January 1998 (24 pages)
20 July 1997Return made up to 26/06/97; no change of members (6 pages)
20 July 1997Return made up to 26/06/97; no change of members (6 pages)
27 June 1997Full group accounts made up to 31 January 1997 (24 pages)
27 June 1997Full group accounts made up to 31 January 1997 (24 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
24 July 1996Return made up to 26/06/96; full list of members (8 pages)
12 June 1996Full group accounts made up to 31 January 1996 (24 pages)
12 June 1996Full group accounts made up to 31 January 1996 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
26 July 1991Full group accounts made up to 31 January 1991 (21 pages)
26 July 1991Full group accounts made up to 31 January 1991 (21 pages)
12 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 April 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 February 1988Memorandum and Articles of Association (1 page)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 February 1988Memorandum and Articles of Association (1 page)
1 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
20 December 1985Company name changed\certificate issued on 20/12/85 (2 pages)
15 October 1974Certificate of incorporation (1 page)
15 October 1974Certificate of incorporation (1 page)