Company NameRoose And Partners Advertising Limited
DirectorThomas George Tolliss
Company StatusActive - Proposal to Strike off
Company Number01274855
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Thomas George Tolliss
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(45 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameEdward Glynne Stephen Roose
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration12 years (resigned 01 October 2003)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRye Cottage Spinney Lane
Itchenor
Chichester
West Sussex
PO20 7DJ
Director NameMr Robert Bellamy
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 1994)
RoleAdvertising Executive
Correspondence Address22 Longdown Lane North
Epsom
Surrey
KT17 3JQ
Director NameMr Harold William Patrick Coe
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration11 years, 10 months (resigned 05 July 2003)
RoleAdvertising Executive
Correspondence AddressRoyd House
Hebden Road
Oxenhope
Yorkshire
BD22 9TA
Director NameMr Bryan Alan Peake
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1992)
RoleAdvertising Executive
Correspondence Address1 Rose Cottages
Downside
Cobham
Surrey
KT11 3NX
Director NameDaniel James Lloyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleAdvertising Executive
Correspondence Address61 Chelmsford Road
South Woodford
London
E18 2PW
Director NameMr Nicholas David Henry
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 1999)
RoleAdvertising Executive
Correspondence AddressThe Old Blades
The Street Berden
Bishops Stortford
Hertfordshire
CM23 1AY
Director NameMr Simon Charles Graemer
Date of BirthAugust 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2004)
RoleFinance Director
Correspondence Address5 Dellwood Park
Caversham
Reading
Berkshire
RG4 7NX
Secretary NameMr Simon Charles Graemer
NationalitySwiss
StatusResigned
Appointed06 September 1991(15 years after company formation)
Appointment Duration12 years, 3 months (resigned 11 December 2003)
RoleFinance Director
Correspondence Address5 Dellwood Park
Caversham
Reading
Berkshire
RG4 7NX
Director NameNicholas James Fordham
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(17 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 09 July 2003)
RoleAdvertising Executive
Correspondence AddressLancut
The Green Leafield
Witney
Oxfordshire
OX8 5NP
Director NameMr Michael Julian Edmund Reid
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(17 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 June 2002)
RoleAdvertising Executive
Correspondence Address76 Wavendon Avenue
Chiswick
London
W4 4NS
Director NameMr Edmund Nicholas Will
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(21 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 2003)
RoleAdvertising Executive
Correspondence Address67 Warwick Park
Tunbridge Wells
Kent
TN2 5EJ
Director NameAngus Crawford Fear
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 16 July 2003)
RoleAdvertising Executive
Correspondence Address18 Canonbury Park North
Islington
London
N1 2JT
Director NameMr Paul Dubrey
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 1998(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2000)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address115 College Road
London
NW10 5EY
Director NameMr Christopher James Satterthwaite
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(24 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTuesley Manor
Tuesley Lane
Godalming
Surrey
GU7 1UD
Director NameRobin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(24 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2002)
RoleChartered Accountant
Correspondence Address71 Barrowgate Road
London
W4 4QS
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 November 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(27 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(31 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Secretary NameMr Thomas George Tolliss
NationalityBritish
StatusResigned
Appointed19 September 2007(31 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address163 Underhill Road
London
SE22 0PG
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed01 January 2013(36 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(41 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP

Location

Registered AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.4m at £0.05Roose Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Charges

14 November 2002Delivered on: 20 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 July 2000Delivered on: 31 July 2000
Satisfied on: 22 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
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
19 March 1991Delivered on: 3 April 1991
Satisfied on: 26 July 2000
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
23 November 1982Delivered on: 29 November 1982
Satisfied on: 26 July 2000
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: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures plant and machinery (please see doc M17).
Fully Satisfied
6 March 1978Delivered on: 13 March 1978
Satisfied on: 26 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 dean street W1 westminster as per an assignment dated 21/12/77.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
22 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
11 November 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
2 June 2022Termination of appointment of David Crowther as a director on 31 May 2022 (1 page)
2 June 2022Appointment of Mr Thomas George Tolliss as a director on 31 May 2022 (2 pages)
20 April 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
15 October 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
15 October 2021Registered office address changed from PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 15 October 2021 (1 page)
7 June 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
6 September 2019Satisfaction of charge 5 in full (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
14 September 2018Confirmation statement made on 1 September 2018 with updates (4 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
28 September 2017Director's details changed for Fiona Mary Sharp on 1 August 2017 (2 pages)
28 September 2017Director's details changed for Fiona Mary Sharp on 1 August 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 24 February 2016 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 67,922.95
(4 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 67,922.95
(4 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 67,922.95
(4 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 67,922.95
(4 pages)
21 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 67,922.95
(4 pages)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 1 February 2013 (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
16 March 2010Secretary's details changed for Mr Thomas George Tolliss on 15 March 2010 (1 page)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
13 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
7 October 2008Return made up to 06/09/08; full list of members (3 pages)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 May 2008Director's change of particulars / robert davison / 17/05/2008 (1 page)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (5 pages)
16 October 2007New director appointed (5 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
19 September 2007Return made up to 06/09/07; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 October 2006Return made up to 06/09/06; full list of members (5 pages)
6 October 2006Return made up to 06/09/06; full list of members (5 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (27 pages)
9 November 2005Full accounts made up to 31 December 2004 (27 pages)
14 September 2005Return made up to 06/09/05; full list of members (5 pages)
14 September 2005Return made up to 06/09/05; full list of members (5 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Return made up to 06/09/04; full list of members (5 pages)
19 October 2004Return made up to 06/09/04; full list of members (5 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Secretary resigned (1 page)
23 December 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
4 October 2003Return made up to 06/09/03; full list of members (7 pages)
4 October 2003Return made up to 06/09/03; full list of members (7 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
27 July 2003Director resigned (1 page)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
15 July 2003Full accounts made up to 31 December 2002 (18 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
31 December 2002New secretary appointed (1 page)
31 December 2002New secretary appointed (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
5 November 2002Full accounts made up to 31 December 2001 (18 pages)
26 September 2002Return made up to 06/09/02; full list of members (8 pages)
26 September 2002Return made up to 06/09/02; full list of members (8 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2001Full group accounts made up to 30 September 2000 (22 pages)
25 May 2001Full group accounts made up to 30 September 2000 (22 pages)
23 May 2001Director's particulars changed (1 page)
23 May 2001Director's particulars changed (1 page)
5 April 2001Registered office changed on 05/04/01 from: 100 grays inn road london WC1X 8AU (1 page)
5 April 2001Registered office changed on 05/04/01 from: 100 grays inn road london WC1X 8AU (1 page)
22 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 March 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
29 January 2001Director resigned (2 pages)
29 January 2001Director resigned (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
12 October 2000Return made up to 06/09/00; full list of members (13 pages)
12 October 2000Return made up to 06/09/00; full list of members (13 pages)
31 July 2000Particulars of mortgage/charge (7 pages)
31 July 2000Particulars of mortgage/charge (7 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Declaration of assistance for shares acquisition (8 pages)
12 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
12 July 2000Declaration of assistance for shares acquisition (8 pages)
12 July 2000Declaration of assistance for shares acquisition (7 pages)
12 July 2000Declaration of assistance for shares acquisition (7 pages)
16 May 2000Full group accounts made up to 30 September 1999 (22 pages)
16 May 2000Full group accounts made up to 30 September 1999 (22 pages)
12 October 1999Return made up to 06/09/99; change of members (8 pages)
12 October 1999Return made up to 06/09/99; change of members (8 pages)
9 May 1999Full group accounts made up to 30 September 1998 (26 pages)
9 May 1999Full group accounts made up to 30 September 1998 (26 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
5 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
8 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
11 May 1998Full group accounts made up to 30 September 1997 (24 pages)
11 May 1998Full group accounts made up to 30 September 1997 (24 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
8 October 1997Return made up to 06/09/97; no change of members (6 pages)
8 October 1997Return made up to 06/09/97; no change of members (6 pages)
12 May 1997Full group accounts made up to 30 September 1996 (25 pages)
12 May 1997Full group accounts made up to 30 September 1996 (25 pages)
9 October 1996Return made up to 06/09/96; no change of members (6 pages)
9 October 1996Return made up to 06/09/96; no change of members (6 pages)
21 March 1996Full group accounts made up to 30 September 1995 (25 pages)
21 March 1996Full group accounts made up to 30 September 1995 (25 pages)
13 September 1995Return made up to 06/09/95; full list of members (8 pages)
13 September 1995Return made up to 06/09/95; full list of members (8 pages)
6 April 1995Full group accounts made up to 30 September 1994 (26 pages)
6 April 1995Full group accounts made up to 30 September 1994 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)