Company NameLands Improvement Holdings Limited
Company StatusActive
Company Number01257600
CategoryPrivate Limited Company
Incorporation Date10 May 1976(47 years, 12 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Leslie Stone
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(35 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Graham Henry Edwards
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Adam Dakin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Russell Charles Gurnhill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Secretary NameMr Aaron Jon Burns
StatusCurrent
Appointed11 September 2015(39 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameGraeme Richard William Hunter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(39 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NameMr Michael Akiva Hackenbroch
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(41 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Director NamePeter Agar Clery
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 1998)
RoleAgri Inv Banker
Correspondence AddressCurlew Court Guys Head Road
Sutton Bridge
Spalding
Lincolnshire
PE12 9QQ
Director NameRobin Michael Drayton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence AddressStonecross Farm Whepstead
Bury St Edmunds
Suffolk
IP29 4ST
Director NameLeonard Graham Hall
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1994)
RoleCompany Director
Correspondence AddressTemple Bar Green Lane
Northwood
Middlesex
HA6 2UY
Director NameMr Robin Arthur Elidyr Herbert
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 1999)
RoleBanker
Country of ResidenceWales
Correspondence AddressThe Neuadd
Llanbedr Road
Crickhowell
Powys
NP8 1SP
Wales
Director NameThomas Heyes
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1994)
RoleInvestment Manager
Correspondence Address19 Birch Close
Send
Woking
Surrey
GU23 7BZ
Director NameBernard Anthony High
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1994)
RoleInv Mgr (Retired)
Correspondence Address4 Roslin Road South
Bournemouth
Dorset
BH3 7EF
Director NameSir Colin Raymond William Spedding
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 1999)
RoleUniversity Prof (Ret)
Country of ResidenceUnited Kingdom
Correspondence AddressVine Cottage Orchard Road
Hurst
Reading
Berkshire
RG10 0SD
Secretary NameMaxwell Ainslie Martin Cowell
NationalityBritish
StatusResigned
Appointed23 May 1991(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 1994)
RoleCompany Director
Correspondence Address56 Ravensbourne Park Crescent
London
SE6 4YP
Director NameMr Noel Melville Stephens
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(17 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameMr Henry Lloyd Richards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(17 years, 10 months after company formation)
Appointment Duration21 years, 5 months (resigned 11 September 2015)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address53 Kyrle Road
London
SW11 6BB
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(18 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Secretary NameMr Noel Melville Stephens
NationalityBritish
StatusResigned
Appointed14 November 1994(18 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Hadlow Bagshot Road
Worplesdon Hill
Woking
Surrey
GU22 0QY
Director NameSir Henry Angest
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 1999)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Thurloe Square
London
SW7 2SR
Director NameMrs Susan Annabel Margaret Fogarty
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(23 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 August 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMr Michael John Deakin
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(23 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 December 2009)
RoleActuary
Correspondence AddressNorthlands Priory Road
Hintlesham
Ipswich
IP8 3NX
Director NameNigel Graeme Allan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage
Arford Common, Headley
Bordon
Hampshire
GU35 8DJ
Director NameMr Charles James Holt Hunter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(25 years, 6 months after company formation)
Appointment Duration8 years (resigned 15 December 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Barn
Lower Farm Hilton
Blandford Forum
Dorset
DT11 0DQ
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(30 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Duncan Robert Jenkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address36 Prickwillow Road
Ely
Cambridgeshire
CB7 4QT
Secretary NameMr James Michael Brady
NationalityBritish
StatusResigned
Appointed01 June 2007(31 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Mark James Terry
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(33 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(33 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Buckingham Place
London
SW1E 6HR
Director NameMr Kevin Patrick Joseph Moriarty
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(33 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2017)
RoleReal Estate Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Hamish Alasdair MacDonald
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2009(33 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2010)
RoleReal Estate Advisor
Country of ResidenceEngland
Correspondence Address1 Buckingham Place
London
SW1E 6HR
Director NameMr Digby Cyril Okell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 May 2010(34 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 October 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Sloane Avenue
London
SW3 3XB
Director NameMr Christopher Mark Hodson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(35 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lower Grosvenor Place
4th Floor
London
SW1W 0EN
Director NameMr Warren Ashley Persky
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(39 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15th Floor 140 London Wall
London
EC2Y 5DN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2010(34 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2015)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitelih.co.uk
Email address[email protected]

Location

Registered AddressLevel 16 5 Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

542.8k at £1Empire Lih LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,194,000
Gross Profit£985,000
Net Worth£6,358,000
Cash£1,364,000
Current Liabilities£413,000

Accounts

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

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

29 March 2021Delivered on: 1 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 18 August 2016
Persons entitled: Pinsent Masons LLP

Classification: A registered charge
Particulars: Lands improvement holdings landmatch S.à.R.l land at haddenham aerodrome, haddenham. (Title number: BM233773). Land on the north west side of dollicott, haddenham. (Title number: BM114573). Lands improvement holdings landmatch S.à.R.l land at high leigh hoddesdon. (Title number: HD399112). Note: please see debenture for further details.
Outstanding
27 October 2010Delivered on: 16 November 2010
Persons entitled: Poole Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a land at rigler road hamworthy poole dorset t/no. DT63233 by way of security assignment including all rights of enforcement of the same see image for full details.
Outstanding
6 July 2010Delivered on: 17 July 2010
Persons entitled: Rwe Npower PLC

Classification: Legal charge
Secured details: £11,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/ Land k/a the former poole power station, poole harbour, poole t/no DT317111, DT275362 and DT316357 together with all rights, easements and privileges appurtenant to or benefiting the same.
Outstanding
20 June 1996Delivered on: 28 June 1996
Satisfied on: 1 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a section 38 agreement in favour of north yorkshire county council for £12,500.
Particulars: The sum of £12,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 17448573 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

14 June 2023Change of details for Empire Lih Limited as a person with significant control on 13 June 2023 (2 pages)
14 June 2023Register(s) moved to registered office address Level 16 5 Aldermanbury Square London EC2V 7HR (1 page)
13 June 2023Registered office address changed from 15th Floor 140 London Wall London EC2Y 5DN United Kingdom to Level 16 5 Aldermanbury Square London EC2V 7HR on 13 June 2023 (1 page)
31 May 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
11 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
26 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
17 February 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
17 February 2022Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
10 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (40 pages)
10 February 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
1 April 2021Registration of charge 012576000005, created on 29 March 2021 (32 pages)
22 March 2021Satisfaction of charge 3 in full (1 page)
22 March 2021Satisfaction of charge 2 in full (1 page)
26 January 2021Accounts for a small company made up to 31 March 2020 (24 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
10 January 2019Accounts for a small company made up to 31 March 2018 (20 pages)
1 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
12 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Warren Ashley Persky as a director on 19 September 2017 (1 page)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
12 September 2017Appointment of Mr Michael Akiva Hackenbroch as a director on 4 September 2017 (2 pages)
29 August 2017Change of details for Empire Lih Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
29 August 2017Registered office address changed from 10 Lower Grosvenor Place 4th Floor London SW1W 0EN to 15th Floor 140 London Wall London EC2Y 5DN on 29 August 2017 (1 page)
29 August 2017Change of details for Empire Lih Limited as a person with significant control on 29 August 2017 (2 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Kevin Patrick Joseph Moriarty as a director on 31 March 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2016Full accounts made up to 31 December 2015 (23 pages)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Christopher Mark Hodson as a director on 31 August 2016 (1 page)
18 August 2016Registration of charge 012576000004, created on 4 August 2016 (151 pages)
18 August 2016Registration of charge 012576000004, created on 4 August 2016 (151 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
1 August 2016Director's details changed for Mr Christopher Mark Hodson on 1 March 2016 (2 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 542,800
(10 pages)
10 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 542,800
(10 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
25 November 2015Appointment of Graeme Richard William Hunter as a director on 20 November 2015 (2 pages)
27 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
27 October 2015Register(s) moved to registered inspection location 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
26 October 2015Register inspection address has been changed to 140 London Wall London EC2Y 5DN (1 page)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Aaron Jon Burns as a secretary on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Warren Persky as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Russell Charles Gurnhill as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Adam Dakin as a director on 11 September 2015 (2 pages)
8 October 2015Appointment of Mr Graham Henry Edwards as a director on 11 September 2015 (2 pages)
7 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
7 October 2015Termination of appointment of Henry Lloyd Richards as a director on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page)
11 September 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 11 September 2015 (1 page)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 542,800
(6 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 542,800
(6 pages)
6 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 August 2014Full accounts made up to 31 December 2013 (23 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 542,800
(6 pages)
16 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 542,800
(6 pages)
1 August 2013Full accounts made up to 31 December 2012 (24 pages)
1 August 2013Full accounts made up to 31 December 2012 (24 pages)
13 June 2013Statement of capital on 13 June 2013
  • GBP 542,800
(4 pages)
13 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2013Statement by directors (2 pages)
13 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 June 2013Statement by directors (2 pages)
13 June 2013Solvency statement dated 12/06/13 (2 pages)
13 June 2013Solvency statement dated 12/06/13 (2 pages)
13 June 2013Statement of capital on 13 June 2013
  • GBP 542,800
(4 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
14 February 2013Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages)
14 February 2013Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages)
14 February 2013Director's details changed for Director James Leslie Stone on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Christopher Mark Hodson on 9 February 2013 (2 pages)
13 February 2013Director's details changed for Mr Kevin Patrick Joseph Moriarty on 9 February 2013 (2 pages)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 1 Buckingham Place London SW1E 6HR on 11 February 2013 (1 page)
26 November 2012Statement by directors (2 pages)
26 November 2012Solvency statement dated 21/11/12 (2 pages)
26 November 2012Statement of capital on 26 November 2012
  • GBP 10,542,800
(4 pages)
26 November 2012Solvency statement dated 21/11/12 (2 pages)
26 November 2012Statement by directors (2 pages)
26 November 2012Statement of capital on 26 November 2012
  • GBP 10,542,800
(4 pages)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 August 2012Full accounts made up to 31 December 2011 (24 pages)
6 August 2012Full accounts made up to 31 December 2011 (24 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Kevin Patrick Joseph Moriarty on 24 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Henry Lloyd Richards on 24 April 2012 (2 pages)
10 April 2012Appointment of James Leslie Stone as a director (2 pages)
10 April 2012Termination of appointment of Steven Willingham as a director (1 page)
10 April 2012Director's details changed for Mr Christopher Mark Hodson on 16 August 2011 (2 pages)
10 April 2012Appointment of Mr Christopher Mark Hodson as a director (2 pages)
10 April 2012Appointment of James Leslie Stone as a director (2 pages)
10 April 2012Director's details changed for Mr Christopher Mark Hodson on 16 August 2011 (2 pages)
10 April 2012Appointment of Mr Christopher Mark Hodson as a director (2 pages)
10 April 2012Termination of appointment of Steven Willingham as a director (1 page)
7 September 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (56 pages)
2 August 2011Appointment of Mr Steven Craig Willingham as a director (2 pages)
2 August 2011Appointment of Mr Steven Craig Willingham as a director (2 pages)
2 August 2011Termination of appointment of Mark Terry as a director (1 page)
2 August 2011Termination of appointment of Mark Terry as a director (1 page)
1 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 August 2011Resolutions
  • RES13 ‐ Conflict of interest 20/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Re-registration of Memorandum and Articles (9 pages)
1 August 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
1 August 2011Certificate of re-registration from Public Limited Company to Private (1 page)
1 August 2011Re-registration of Memorandum and Articles (9 pages)
1 August 2011Certificate of re-registration from Public Limited Company to Private (1 page)
1 August 2011Statement of company's objects (2 pages)
1 August 2011Resolutions
  • RES13 ‐ Conflict of interest 20/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2011Re-registration from a public company to a private limited company (1 page)
1 August 2011Re-registration from a public company to a private limited company (1 page)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
17 December 2010Director's details changed for Mr Mark James Terry on 17 December 2010 (2 pages)
17 December 2010Director's details changed for Mr Mark James Terry on 17 December 2010 (2 pages)
17 November 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
17 November 2010Interim accounts made up to 12 November 2010 (16 pages)
17 November 2010Interim accounts made up to 12 November 2010 (16 pages)
17 November 2010Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 October 2010Termination of appointment of Digby Okell as a director (1 page)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
4 October 2010Termination of appointment of Digby Okell as a director (1 page)
4 October 2010Termination of appointment of James Brady as a secretary (1 page)
4 October 2010Termination of appointment of Hamish Macdonald as a director (1 page)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of James Brady as a director (1 page)
4 October 2010Termination of appointment of Hamish Macdonald as a director (1 page)
4 October 2010Termination of appointment of Duncan Jenkins as a director (1 page)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 June 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
21 May 2010Appointment of Mr Digby Cyril Okell as a director (2 pages)
21 May 2010Termination of appointment of Richard Pilkington as a director (1 page)
21 May 2010Appointment of Mr Digby Cyril Okell as a director (2 pages)
21 May 2010Termination of appointment of Richard Pilkington as a director (1 page)
17 December 2009Appointment of Mr Richard Michael Pilkington as a director (2 pages)
17 December 2009Appointment of Mr Mark James Terry as a director (2 pages)
17 December 2009Appointment of Mr Mark James Terry as a director (2 pages)
17 December 2009Appointment of Mr Hamish Alasdair Macdonald as a director (2 pages)
17 December 2009Appointment of Mr Hamish Alasdair Macdonald as a director (2 pages)
17 December 2009Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages)
17 December 2009Appointment of Mr Richard Michael Pilkington as a director (2 pages)
17 December 2009Appointment of Mr Kevin Patrick Joseph Moriarty as a director (2 pages)
16 December 2009Termination of appointment of Michael Deakin as a director (1 page)
16 December 2009Termination of appointment of Nigel Allan as a director (1 page)
16 December 2009Termination of appointment of Nigel Allan as a director (1 page)
16 December 2009Termination of appointment of Charles Hunter as a director (1 page)
16 December 2009Termination of appointment of Michael Deakin as a director (1 page)
16 December 2009Termination of appointment of Charles Hunter as a director (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 May 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (42 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (5 pages)
29 May 2008Location of register of members (1 page)
29 May 2008Location of register of members (1 page)
7 April 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
7 April 2008Group of companies' accounts made up to 31 December 2007 (45 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
31 May 2007Return made up to 23/05/07; full list of members (3 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (43 pages)
23 April 2007New director appointed (9 pages)
23 April 2007New director appointed (9 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
13 June 2006Group of companies' accounts made up to 31 December 2005 (47 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
6 June 2006Return made up to 23/05/06; full list of members (3 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 June 2005Return made up to 23/05/05; full list of members (3 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
11 June 2003Group of companies' accounts made up to 31 December 2002 (34 pages)
9 June 2003Return made up to 23/05/03; full list of members (9 pages)
9 June 2003Return made up to 23/05/03; full list of members (9 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
2 June 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
2 June 2002Return made up to 23/05/02; full list of members (9 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
23 November 2001Director resigned (1 page)
1 June 2001Full group accounts made up to 31 December 2000 (30 pages)
1 June 2001Full group accounts made up to 31 December 2000 (30 pages)
1 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
6 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2000Auditor's resignation (1 page)
19 May 2000Auditor's resignation (1 page)
9 May 2000Full group accounts made up to 31 December 1999 (62 pages)
9 May 2000Full group accounts made up to 31 December 1999 (62 pages)
1 February 2000New director appointed (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (5 pages)
1 February 2000New director appointed (3 pages)
24 December 1999Ad 15/12/99--------- £ si 95000@1=95000 £ ic 26230472/26325472 (2 pages)
24 December 1999Ad 15/12/99--------- £ si 95000@1=95000 £ ic 26230472/26325472 (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
9 December 1999Ad 24/11/99--------- £ si 80000@1=80000 £ ic 26150472/26230472 (2 pages)
9 December 1999Ad 24/11/99--------- £ si 80000@1=80000 £ ic 26150472/26230472 (2 pages)
30 November 1999Ad 15/11/99--------- £ si 70000@1=70000 £ ic 26080472/26150472 (2 pages)
30 November 1999Ad 15/11/99--------- £ si 70000@1=70000 £ ic 26080472/26150472 (2 pages)
16 November 1999Ad 03/11/99--------- £ si 25000@1=25000 £ ic 26055472/26080472 (2 pages)
16 November 1999Ad 03/11/99--------- £ si 25000@1=25000 £ ic 26055472/26080472 (2 pages)
26 August 1999Ad 09/08/99--------- £ si 50000@1=50000 £ ic 26005472/26055472 (2 pages)
26 August 1999Ad 09/08/99--------- £ si 50000@1=50000 £ ic 26005472/26055472 (2 pages)
30 July 1999Ad 06/07/99--------- £ si 25000@1=25000 £ ic 25980472/26005472 (2 pages)
30 July 1999Ad 06/07/99--------- £ si 25000@1=25000 £ ic 25980472/26005472 (2 pages)
10 June 1999Return made up to 23/05/99; bulk list available separately (13 pages)
10 June 1999Return made up to 23/05/99; bulk list available separately (13 pages)
13 May 1999Full group accounts made up to 31 December 1998 (47 pages)
13 May 1999Full group accounts made up to 31 December 1998 (47 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
27 January 1999Interim accounts made up to 30 June 1998 (8 pages)
27 January 1999Interim accounts made up to 30 June 1998 (8 pages)
12 June 1998Return made up to 23/05/98; bulk list available separately (14 pages)
12 June 1998Return made up to 23/05/98; bulk list available separately (14 pages)
13 May 1998Full group accounts made up to 31 December 1997 (46 pages)
13 May 1998Full group accounts made up to 31 December 1997 (46 pages)
11 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
11 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
9 March 1998New director appointed (3 pages)
9 March 1998New director appointed (3 pages)
17 June 1997Return made up to 23/05/97; bulk list available separately (15 pages)
17 June 1997Return made up to 23/05/97; bulk list available separately (15 pages)
14 May 1997Full group accounts made up to 31 December 1996 (42 pages)
14 May 1997Full group accounts made up to 31 December 1996 (42 pages)
9 October 1996Interim accounts made up to 30 June 1996 (7 pages)
9 October 1996Interim accounts made up to 30 June 1996 (7 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
28 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Listing of particulars (130 pages)
18 June 1996Listing of particulars (130 pages)
17 June 1996Return made up to 23/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
17 June 1996Return made up to 23/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 June 1996£ nc 35001250/40001250 24/05/96 (1 page)
8 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
8 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1996Resolutions
  • SRES13 ‐ Special resolution
(54 pages)
8 June 1996£ ic 26101026/25982446 26/04/96 £ sr [email protected]=118579 (1 page)
8 June 1996£ nc 35001250/40001250 24/05/96 (1 page)
8 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
8 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
8 June 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(2 pages)
8 June 1996Resolutions
  • SRES13 ‐ Special resolution
(54 pages)
8 June 1996£ ic 26101026/25982446 26/04/96 £ sr [email protected]=118579 (1 page)
4 June 1996Full group accounts made up to 31 December 1995 (38 pages)
4 June 1996Full group accounts made up to 31 December 1995 (38 pages)
23 May 1996Ad 02/05/96--------- £ si 136042@1=136042 £ ic 25964984/26101026 (2 pages)
23 May 1996Ad 02/05/96--------- £ si 136042@1=136042 £ ic 25964984/26101026 (2 pages)
10 April 1996Interim accounts made up to 30 June 1995 (6 pages)
10 April 1996Interim accounts made up to 30 June 1995 (6 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Ad 12/10/95--------- £ si 1560@1 £ si [email protected] (2 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Ad 12/10/95--------- £ si 1560@1 £ si [email protected] (2 pages)
9 November 1995Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=250 £ ic 25962584/25964984 (2 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=250 £ ic 25962584/25964984 (2 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
9 November 1995Particulars of contract relating to shares (6 pages)
25 October 1995Ad 12/10/95--------- £ si 1560@1=1560 £ si [email protected]=18 £ ic 25961006/25962584 (2 pages)
25 October 1995Ad 12/10/95--------- £ si 1560@1=1560 £ si [email protected]=18 £ ic 25961006/25962584 (2 pages)
25 October 1995Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=25 £ ic 25958831/25961006 (2 pages)
25 October 1995Ad 04/10/95--------- £ si 2150@1=2150 £ si [email protected]=25 £ ic 25958831/25961006 (2 pages)
19 October 1995Location of register of members (non legible) (1 page)
19 October 1995Location of register of members (non legible) (1 page)
16 October 1995Ad 06/09/95--------- £ si 2503@1 £ si [email protected] (2 pages)
16 October 1995Particulars of contract relating to shares (6 pages)
16 October 1995Particulars of contract relating to shares (6 pages)
16 October 1995Particulars of contract relating to shares (6 pages)
16 October 1995Ad 06/09/95--------- £ si 2503@1 £ si [email protected] (2 pages)
16 October 1995Particulars of contract relating to shares (6 pages)
4 October 1995Ad 06/09/95--------- £ si 2503@1=2503 £ si [email protected]=29 £ ic 25956074/25958606 (2 pages)
4 October 1995Ad 06/09/95--------- £ si 2503@1=2503 £ si [email protected]=29 £ ic 25956074/25958606 (2 pages)
2 October 1995Particulars of contract relating to shares (6 pages)
2 October 1995Ad 06/09/95--------- £ si 1013566@1 £ si [email protected] (4 pages)
2 October 1995Particulars of contract relating to shares (6 pages)
2 October 1995Ad 06/09/95--------- £ si 1013566@1 £ si [email protected] (4 pages)
2 October 1995Particulars of contract relating to shares (6 pages)
2 October 1995Particulars of contract relating to shares (6 pages)
8 September 1995Ad 06/09/95--------- £ si 1013566@1=1013566 £ si [email protected]=117857 £ ic 24824651/25956074 (2 pages)
8 September 1995Ad 06/09/95--------- £ si 1013566@1=1013566 £ si [email protected]=117857 £ ic 24824651/25956074 (2 pages)
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
16 August 1995£ nc 35000000/35001250 14/08/95 (1 page)
16 August 1995£ nc 35000000/35001250 14/08/95 (1 page)
16 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
15 August 1995Auditor's report (4 pages)
15 August 1995Declaration on reregistration from private to PLC (1 page)
15 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
15 August 1995Resolutions
  • SRES02 ‐ Special resolution of re-registration
(6 pages)
15 August 1995Application for reregistration from private to PLC (1 page)
15 August 1995Re-registration of Memorandum and Articles (106 pages)
15 August 1995Declaration on reregistration from private to PLC (1 page)
15 August 1995Balance Sheet (18 pages)
15 August 1995Re-registration of Memorandum and Articles (106 pages)
15 August 1995Auditor's statement (2 pages)
15 August 1995Balance Sheet (18 pages)
15 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 August 1995Auditor's statement (2 pages)
15 August 1995Application for reregistration from private to PLC (1 page)
15 August 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 August 1995Auditor's report (4 pages)
9 June 1995Full group accounts made up to 31 December 1994 (37 pages)
9 June 1995Return made up to 23/05/95; full list of members (22 pages)
9 June 1995Return made up to 23/05/95; full list of members (22 pages)
9 June 1995Full group accounts made up to 31 December 1994 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (175 pages)
19 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
19 December 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
16 February 1982Company name changed\certificate issued on 16/02/82 (2 pages)
10 May 1976Incorporation (13 pages)
10 May 1976Incorporation (13 pages)