Company NameColin Buchanan And Partners Limited
Company StatusDissolved
Company Number01292315
CategoryPrivate Limited Company
Incorporation Date24 December 1976(47 years, 4 months ago)
Dissolution Date7 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameVictor Jibuike
StatusClosed
Appointed24 May 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 07 October 2023)
RoleCompany Director
Correspondence AddressBirchin Court, 20 Birchin Lane
London
EC3V 9DU
Director NameMs Patricia Murray
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressBirchin Court, 20 Birchin Lane
London
EC3V 9DU
Director NameMr Bradley Garnet Andrews
Date of BirthNovember 1975 (Born 48 years ago)
NationalityCanadian
StatusClosed
Appointed17 November 2020(43 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 October 2023)
RolePresident
Country of ResidenceEngland
Correspondence AddressBirchin Court, 20 Birchin Lane
London
EC3V 9DU
Director NameMr Christopher Charles John Pyatt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St. Andrews Road
Henley-On-Thames
Oxfordshire
RG9 1JB
Director NameMr Neil Keith Parkyn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 1998)
RoleArchitect & Town Planner
Correspondence Address50 Huntingdon Road
London
N2 9DU
Director NameColin Malcolm Buchanan
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 9 months after company formation)
Appointment Duration17 years, 7 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address2 Eaton Rise
London
W5 2ER
Director NameMr Michael Charles Mogridge
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressQuince Cottage
King's Road Bloxham
Banbury
Oxfordshire
OX15 4QE
Secretary NameNicholas Charles Bursey
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address2 Abbeville Road
London
SW4 9NJ
Director NameMr Malcolm Thomas Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(18 years after company formation)
Appointment Duration9 years, 11 months (resigned 10 December 2004)
RoleEngineer
Correspondence AddressThe Cottage
Comptons Alley
Tewkesbury
Gloucestershire
GL20 5QE
Wales
Secretary NameGraeme Alan Dykes
NationalityBritish
StatusResigned
Appointed05 September 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address6 Heighams
Harlow
Essex
CM19 5NU
Director NameMr Andreas Christodoulou Markides
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(21 years after company formation)
Appointment Duration15 years, 4 months (resigned 03 May 2013)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address4 The Oaks
Tadley
Hampshire
RG26 4XX
Director NameGeoffrey Roland Niblett
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(22 years after company formation)
Appointment Duration6 years, 11 months (resigned 16 December 2005)
RoleTransport Planner
Correspondence Address16 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Secretary NameNicholas Charles Bursey
NationalityBritish
StatusResigned
Appointed28 May 1999(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 2000)
RoleCompany Director
Correspondence Address2 Abbeville Road
London
SW4 9NJ
Secretary NameMichael Peter Sherburn
NationalityBritish
StatusResigned
Appointed01 January 2000(23 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 June 2001)
RoleAccountant
Correspondence Address9 Walscombe Close
Stoke Sub Hamdon
Somerset
TA14 6QJ
Director NameMr Atholl Wellesley Noon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(23 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 June 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109 Kings Road
Kingston Upon Thames
Surrey
KT2 5JB
Secretary NameTrevor John Bradshaw
NationalityBritish
StatusResigned
Appointed15 June 2001(24 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address88 Manor Way
Ruislip
Middlesex
HA4 8HL
Director NameMr Simon Keith Morgan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(24 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Green Lane
Northwood
Middlesex
HA6 2UX
Director NameMr Colin Paul Buchanan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(25 years after company formation)
Appointment Duration11 years, 11 months (resigned 20 December 2013)
RoleTransport Economist
Country of ResidenceEngland
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameKevin James Peter Martin McGovern
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(25 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleTown Planner
Correspondence Address3 Chestnut Avenue
Ewell
Surrey
KT19 0SY
Director NameMr Alan Power
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(27 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redwood Grove
Ealing
London
W5 4SZ
Director NameClaire Patricia Carr
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(28 years after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address73 Comiston Drive
Edinburgh
Midlothian
EH10 5QT
Scotland
Director NameDr David Anthony Quarmby
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(30 years, 11 months after company formation)
Appointment Duration12 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Shooters Hill Road
London
SE3 7AR
Director NameMr Dominic Paul McTernan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2008(31 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address80 Knock Eden Park
Rosetta
Belfast
County Antrim
BT6 0JG
Northern Ireland
Director NameAdrian Keith Cole
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2011)
RoleCompany Director
Correspondence Address33 Mexfield Road
London
SW15 2RG
Director NameMr Simon James Babes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(33 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Frances Road
Windsor
Berkshire
SL4 3AJ
Director NameMr Peter Robert Mackellar
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(34 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 May 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Jonathan Richard Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(34 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 July 2015)
RoleArea Manager Emea
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Shahram Hemmati
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Graeme Ronald Dodd
StatusResigned
Appointed22 June 2011(34 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 July 2015)
RoleCompany Director
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr Leon Anthony Power
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2015(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 2016)
RoleFinancial Director
Country of ResidenceIreland
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Michael Timothy Norris
StatusResigned
Appointed06 July 2015(38 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 May 2018)
RoleCompany Director
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Secretary NameMr Tejender Singh Chaudhary
StatusResigned
Appointed23 May 2018(41 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 April 2019)
RoleCompany Director
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMr David Ellis
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(41 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Metro 33 Trafford Road
Salford Quays
Manchester
M5 3NN
Director NameMrs Brenda Connell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2019(42 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Great West Road
Brentford
Middlesex
TW8 9BW

Contact

Websitecolinbuchanan.com

Location

Registered AddressBirchin Court, 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £0.1Sinclair Knight Merz (Europe) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,951
Net Worth£194,824
Cash£33,318
Current Liabilities£4,440

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

24 November 2003Delivered on: 6 December 2003
Satisfied on: 15 March 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: 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
9 June 1998Delivered on: 13 June 1998
Satisfied on: 15 March 2006
Persons entitled: 3I PLC

Classification: Assignment of deposit account moneys
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that principal sum of £274,307.12 or such sum or such part thereof as is for the time being standing to the credit of account number 20013909 in the name of 3I group PLC at the royal bank of scotland PLC,corporate banking office,5-10 great tower street,london EC3P 3HX with all interest credited thereto and all the right title and interest of the company whatsoever therein both present and future.
Fully Satisfied
20 August 1990Delivered on: 29 August 1990
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
6 August 1990Delivered on: 6 August 1990
Satisfied on: 15 March 2006
Persons entitled: Target Life Assurance Company Limited

Classification: Mortgage
Secured details: £45,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 59 queens gardens paddington london.
Fully Satisfied
1 August 1988Delivered on: 2 August 1988
Satisfied on: 15 March 2006
Persons entitled: 3I PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 August 1988Delivered on: 2 August 1988
Satisfied on: 26 October 2000
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 59 queens gardens london W2 3AF & all buildings & fixtures fixed plant & machinery.
Fully Satisfied
23 August 1985Delivered on: 30 August 1985
Satisfied on: 15 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 queens gardens london W2 title no.- Ln 92846 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 12 October 1983
Satisfied on: 15 March 2006
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of a legal mortgage over the property. F/h 59 queens gardens paddington, london W2 title no. Ln 92846 with title absolute with all buildings and fixtures fixed plant & machinery.
Fully Satisfied
5 August 2008Delivered on: 8 August 2008
Satisfied on: 17 June 2011
Persons entitled: Ls Onc Holdings Limited

Classification: Rent deposit deed
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: £167,797.05 see image for full details.
Fully Satisfied
5 August 2008Delivered on: 8 August 2008
Satisfied on: 17 June 2011
Persons entitled: Ls Onc Holdings Limited

Classification: Rent deposit deed
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: £167,966.25 see image for full details.
Fully Satisfied
26 November 2007Delivered on: 28 November 2007
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 550/01/67647081 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
16 August 2006Delivered on: 22 August 2006
Satisfied on: 17 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
3 March 2006Delivered on: 11 March 2006
Satisfied on: 17 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 09482520 and 06450308 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
4 May 1979Delivered on: 10 May 1979
Satisfied on: 15 March 2006
Persons entitled: National Westminster 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: L/H 47 princes gate london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 October 2023Final Gazette dissolved following liquidation (1 page)
7 July 2023Return of final meeting in a members' voluntary winding up (14 pages)
20 October 2022Liquidators' statement of receipts and payments to 8 September 2022 (14 pages)
29 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
21 September 2021Registered office address changed from 27 Great West Road Brentford TW8 9BW England to Birchin Court, 20 Birchin Lane London EC3V 9DU on 21 September 2021 (2 pages)
21 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-09
(1 page)
21 September 2021Appointment of a voluntary liquidator (3 pages)
21 September 2021Declaration of solvency (5 pages)
16 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
18 November 2020Appointment of Mr Bradley Garnet Andrews as a director on 17 November 2020 (2 pages)
18 November 2020Termination of appointment of Brenda Connell as a director on 17 November 2020 (1 page)
18 November 2020Appointment of Ms Patricia Murray as a director on 17 November 2020 (2 pages)
21 October 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 30 June 2020 (13 pages)
1 October 2020Full accounts made up to 30 June 2019 (19 pages)
20 January 2020Change of details for Sinclair Knight Merz (Europe) Limited as a person with significant control on 14 June 2019 (2 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
4 July 2019Full accounts made up to 30 September 2018 (17 pages)
12 June 2019Current accounting period shortened from 30 September 2019 to 30 June 2019 (1 page)
30 May 2019Registered office address changed from C/O Graeme Dodd 4th Floor Metro 33 Trafford Road Salford Quays Manchester M5 3NN to 27 Great West Road Brentford TW8 9BW on 30 May 2019 (1 page)
29 May 2019Appointment of Victor Jibuike as a secretary on 24 May 2019 (2 pages)
29 May 2019Termination of appointment of David Ellis as a director on 26 April 2019 (1 page)
29 May 2019Termination of appointment of Tejender Singh Chaudhary as a secretary on 26 April 2019 (1 page)
29 May 2019Termination of appointment of Jonathan Ross Shattock as a director on 26 April 2019 (1 page)
7 May 2019Appointment of Mrs Brenda Connell as a director on 26 April 2019 (2 pages)
20 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 September 2018Appointment of Mr David Ellis as a director on 5 September 2018 (2 pages)
23 May 2018Termination of appointment of Michael Timothy Norris as a secretary on 23 May 2018 (1 page)
23 May 2018Appointment of Mr Tejender Singh Chaudhary as a secretary on 23 May 2018 (2 pages)
21 May 2018Full accounts made up to 30 September 2017 (19 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Appointment of Mr Jonathan Ross Shattock as a director on 30 November 2016 (2 pages)
10 January 2017Termination of appointment of Leon Anthony Power as a director on 5 December 2016 (1 page)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
18 May 2016Full accounts made up to 30 September 2015 (15 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 152,808.6
(3 pages)
28 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 152,808.6
(3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Memorandum and Articles of Association (12 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2015Memorandum and Articles of Association (12 pages)
1 September 2015Memorandum and Articles of Association (17 pages)
1 September 2015Memorandum and Articles of Association (12 pages)
1 September 2015Memorandum and Articles of Association (17 pages)
1 September 2015Memorandum and Articles of Association (12 pages)
8 July 2015Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages)
8 July 2015Appointment of Mr Michael Timothy Norris as a secretary on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
7 July 2015Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages)
7 July 2015Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Graeme Ronald Dodd as a secretary on 6 July 2015 (1 page)
7 July 2015Appointment of Mr Leon Anthony Power as a director on 6 July 2015 (2 pages)
7 July 2015Termination of appointment of Jonathan Richard Pike as a director on 6 July 2015 (1 page)
7 July 2015Termination of appointment of Gregory William Shanahan as a director on 13 March 2015 (1 page)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
1 April 2015Full accounts made up to 30 September 2014 (15 pages)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
20 November 2014Termination of appointment of Shahram Hemmati as a director on 3 October 2014 (1 page)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 152,808.6
(4 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 152,808.6
(4 pages)
16 September 2014Auditor's resignation (2 pages)
16 September 2014Auditor's resignation (2 pages)
5 August 2014Section 519 (2 pages)
5 August 2014Section 519 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
8 July 2014Full accounts made up to 30 September 2013 (17 pages)
26 June 2014Termination of appointment of Colin Buchanan as a director (1 page)
26 June 2014Termination of appointment of Colin Buchanan as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
6 June 2014Termination of appointment of Peter Mackellar as a director (1 page)
8 April 2014Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page)
8 April 2014Previous accounting period shortened from 30 June 2014 to 30 September 2013 (1 page)
20 February 2014Full accounts made up to 23 June 2013 (20 pages)
20 February 2014Full accounts made up to 23 June 2013 (20 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 152,808.6
(5 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 152,808.6
(5 pages)
17 June 2013Full accounts made up to 24 June 2012 (22 pages)
17 June 2013Full accounts made up to 24 June 2012 (22 pages)
7 June 2013Termination of appointment of Andreas Markides as a director (1 page)
7 June 2013Termination of appointment of Andreas Markides as a director (1 page)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (9 pages)
25 October 2012Director's details changed for Colin Paul Buchanan on 28 September 2012 (2 pages)
25 October 2012Director's details changed for Colin Paul Buchanan on 28 September 2012 (2 pages)
1 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
1 March 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
9 January 2012Group of companies' accounts made up to 31 December 2010 (21 pages)
9 January 2012Group of companies' accounts made up to 31 December 2010 (21 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (33 pages)
24 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (33 pages)
27 September 2011Registered office address changed from Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Alberton House St. Marys Parsonage Manchester M3 2WJ United Kingdom on 27 September 2011 (1 page)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 152,808.6
(4 pages)
16 September 2011Cancellation of shares. Statement of capital on 16 September 2011
  • GBP 152,808.6
(4 pages)
7 September 2011Termination of appointment of Adrian Cole as a director (1 page)
7 September 2011Termination of appointment of Atholl Noon as a director (1 page)
7 September 2011Termination of appointment of Michael Roberts as a director (1 page)
7 September 2011Termination of appointment of Simon Morgan as a director (1 page)
7 September 2011Termination of appointment of Simon Babes as a director (1 page)
7 September 2011Termination of appointment of Michael Roberts as a director (1 page)
7 September 2011Termination of appointment of Christopher Pyatt as a director (1 page)
7 September 2011Termination of appointment of Simon Babes as a director (1 page)
7 September 2011Termination of appointment of Trevor Bradshaw as a secretary (1 page)
7 September 2011Termination of appointment of Claire Carr as a director (1 page)
7 September 2011Termination of appointment of Adrian Cole as a director (1 page)
7 September 2011Termination of appointment of Christopher Pyatt as a director (1 page)
7 September 2011Termination of appointment of Claire Carr as a director (1 page)
7 September 2011Termination of appointment of Trevor Bradshaw as a secretary (1 page)
7 September 2011Termination of appointment of Simon Morgan as a director (1 page)
7 September 2011Termination of appointment of Atholl Noon as a director (1 page)
13 July 2011Purchase of own shares. (3 pages)
13 July 2011Purchase of own shares. (3 pages)
22 June 2011Appointment of Mr Jonathan Richard Pike as a director (2 pages)
22 June 2011Appointment of Mr Graeme Dodd as a secretary (1 page)
22 June 2011Appointment of Mr Graeme Dodd as a secretary (1 page)
22 June 2011Appointment of Mr Jonathan Richard Pike as a director (2 pages)
21 June 2011Registered office address changed from 20 Eastbourne Terrace London W2 6LG England on 21 June 2011 (1 page)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 June 2011Appointment of Mr Peter Mackellar as a director (2 pages)
21 June 2011Appointment of Mr Peter Mackellar as a director (2 pages)
21 June 2011Appointment of Mr Gregory William Shanahan as a director (2 pages)
21 June 2011Appointment of Mr Shahram Hemmati as a director (2 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 June 2011Appointment of Mr Shahram Hemmati as a director (2 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 June 2011Registered office address changed from 20 Eastbourne Terrace London W2 6LG England on 21 June 2011 (1 page)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 June 2011Appointment of Mr Gregory William Shanahan as a director (2 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 02/06/2011
(1 page)
15 June 2011Resolutions
  • RES13 ‐ Company business 02/06/2011
(1 page)
30 March 2011Termination of appointment of Dominic Mcternan as a director (1 page)
30 March 2011Termination of appointment of Dominic Mcternan as a director (1 page)
2 March 2011Termination of appointment of Kevan Weaver as a director (1 page)
2 March 2011Termination of appointment of Kevan Weaver as a director (1 page)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (35 pages)
15 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (35 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
30 June 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
10 May 2010Appointment of Mr Simon James Babes as a director (2 pages)
10 May 2010Appointment of Mr Simon James Babes as a director (2 pages)
15 March 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 15 March 2010 (1 page)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (30 pages)
7 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (30 pages)
22 October 2009Location of debenture register (1 page)
22 October 2009Location of register of members (1 page)
22 October 2009Location of register of members (1 page)
22 October 2009Location of debenture register (1 page)
17 August 2009Appointment terminated director alan power (1 page)
17 August 2009Appointment terminated director alan power (1 page)
5 May 2009Appointment terminated director colin buchanan (1 page)
5 May 2009Appointment terminated director colin buchanan (1 page)
12 January 2009Director appointed adrian keith cole (2 pages)
12 January 2009Director appointed kevan alun weaver (2 pages)
12 January 2009Director appointed kevan alun weaver (2 pages)
12 January 2009Director appointed adrian keith cole (2 pages)
19 December 2008Appointment terminated director david quarmby (1 page)
19 December 2008Appointment terminated director david quarmby (1 page)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
13 November 2008Return made up to 28/09/08; full list of members (29 pages)
13 November 2008Return made up to 28/09/08; full list of members (29 pages)
8 October 2008Registered office changed on 08/10/2008 from newcombe house 45 notting hill gate london W11 3PB (1 page)
8 October 2008Registered office changed on 08/10/2008 from newcombe house 45 notting hill gate london W11 3PB (1 page)
8 August 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
27 June 2008Full accounts made up to 31 December 2007 (21 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
23 January 2008Ad 21/12/07--------- £ si [email protected]=7000 £ ic 165000/172000 (3 pages)
23 January 2008Ad 21/12/07--------- £ si [email protected]=7000 £ ic 165000/172000 (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Return made up to 28/09/07; full list of members (28 pages)
6 November 2007Return made up to 28/09/07; full list of members (28 pages)
29 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
29 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
26 July 2007Memorandum and Articles of Association (18 pages)
26 July 2007Memorandum and Articles of Association (18 pages)
18 July 2007£ nc 165000/200000 13/07/07 (2 pages)
18 July 2007£ nc 165000/200000 13/07/07 (2 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
25 October 2006Return made up to 28/09/06; full list of members (25 pages)
25 October 2006Return made up to 28/09/06; full list of members (25 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
1 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
29 August 2006S-div 11/08/06 (1 page)
29 August 2006S-div 11/08/06 (1 page)
22 August 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (5 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
1 November 2005Return made up to 28/09/05; full list of members (22 pages)
1 November 2005Return made up to 28/09/05; full list of members (22 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
30 November 2004New director appointed (3 pages)
30 November 2004New director appointed (3 pages)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
19 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
7 October 2004Return made up to 28/09/04; full list of members (20 pages)
7 October 2004Resolutions
  • RES13 ‐ Elres revoked 01/10/04
(1 page)
7 October 2004Return made up to 28/09/04; full list of members (20 pages)
7 October 2004Resolutions
  • RES13 ‐ Elres revoked 01/10/04
(1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (3 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
11 February 2004Memorandum and Articles of Association (14 pages)
11 February 2004Memorandum and Articles of Association (14 pages)
29 December 2003Nc inc already adjusted 12/12/03 (2 pages)
29 December 2003Nc inc already adjusted 12/12/03 (2 pages)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2003Ad 12/12/03--------- £ si 163350@1=163350 £ ic 1650/165000 (4 pages)
29 December 2003Ad 12/12/03--------- £ si 163350@1=163350 £ ic 1650/165000 (4 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
6 December 2003Particulars of mortgage/charge (5 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
24 October 2003Return made up to 28/09/03; full list of members (14 pages)
24 October 2003Return made up to 28/09/03; full list of members (14 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
4 October 2002Return made up to 28/09/02; full list of members (14 pages)
4 October 2002Return made up to 28/09/02; full list of members (14 pages)
12 August 2002Director's particulars changed (1 page)
12 August 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
29 July 2002Director's particulars changed (1 page)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2001Return made up to 28/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
15 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2000Full group accounts made up to 31 December 1999 (18 pages)
16 October 2000Full group accounts made up to 31 December 1999 (18 pages)
12 October 2000Return made up to 28/09/00; full list of members (10 pages)
12 October 2000Return made up to 28/09/00; full list of members (10 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
29 November 1999Return made up to 28/09/99; full list of members (10 pages)
29 November 1999Return made up to 28/09/99; full list of members (10 pages)
10 September 1999Full group accounts made up to 31 December 1998 (18 pages)
10 September 1999Full group accounts made up to 31 December 1998 (18 pages)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
26 October 1998Return made up to 28/09/98; full list of members (8 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
26 October 1998Return made up to 28/09/98; full list of members (8 pages)
23 October 1998Full group accounts made up to 31 December 1997 (18 pages)
23 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 August 1998Registered office changed on 26/08/98 from: 59 queens gardens london W2 3AF (1 page)
26 August 1998Registered office changed on 26/08/98 from: 59 queens gardens london W2 3AF (1 page)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
28 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Return made up to 28/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
29 August 1997Full group accounts made up to 31 December 1996 (18 pages)
29 August 1997Full group accounts made up to 31 December 1996 (18 pages)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Nc inc already adjusted 20/12/96 (1 page)
30 December 1996Nc inc already adjusted 20/12/96 (1 page)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996122 cancelling shares (1 page)
30 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 December 1996122 cancelling shares (1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 December 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
30 December 1996Ad 20/12/96--------- £ si 1485@1=1485 £ ic 165/1650 (2 pages)
30 December 1996Ad 20/12/96--------- £ si 1485@1=1485 £ ic 165/1650 (2 pages)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 1996Return made up to 28/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 1996Full group accounts made up to 31 December 1995 (17 pages)
9 August 1996Full group accounts made up to 31 December 1995 (17 pages)
21 September 1995Return made up to 28/09/95; change of members (8 pages)
21 September 1995Return made up to 28/09/95; change of members (8 pages)
15 September 1995Amended full group accounts made up to 31 December 1994 (26 pages)
15 September 1995Amended full group accounts made up to 31 December 1994 (26 pages)
25 August 1995Full group accounts made up to 31 December 1994 (17 pages)
25 August 1995Full group accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
13 October 1988Full accounts made up to 31 December 1987 (20 pages)
13 October 1988Full accounts made up to 31 December 1987 (20 pages)
26 August 1987Memorandum and Articles of Association (14 pages)
26 August 1987Articles of association (14 pages)
26 August 1987Memorandum and Articles of Association (14 pages)
26 August 1987Articles of association (14 pages)
6 February 1984Certificate of re-registration from Private to Public Limited Company (1 page)
6 February 1984Certificate of re-registration from Private to Public Limited Company (1 page)
24 December 1976Certificate of incorporation (1 page)
24 December 1976Incorporation (17 pages)
24 December 1976Certificate of incorporation (1 page)
24 December 1976Incorporation (17 pages)