Company NameSenior King Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number01305903
CategoryPrivate Limited Company
Incorporation Date30 March 1977(47 years, 1 month ago)
Previous NameQuorum Art Holdings (1977) Limited

Business Activity

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

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameAnthony John Komodromou
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleCompany Director
Correspondence Address23 The Poplars
Whitecroft
St Albans
Herts
AL1 1UW
Director NameMichael Seymour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 July 1993)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressLimbeck Lye Lane
Bricket Wood
St Albans
Hertfordshire
AL2 3TE
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameMr William Joseph Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address156 Maybank Road
South Woodford
London
E18 1EL
Director NameMr Brian William Murray
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVallen Farm
Lawrenny
Kilgetty
Pembrokeshire
SA68 0QD
Wales
Director NameStephen Richard King
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1998)
RoleCompany Director
Correspondence AddressWalkers Farm Court
Great Billington
Leighton Buzzard
Bedfordshire
LU7 9BL
Director NameDavid Alan Buck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2000)
RoleAdvertising Executive
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameJohn Seneschall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 1995)
RoleAdvertising Executive
Correspondence Address27 Glencairn Road
London
Sw16 Sdg
Director NameWilliam James Rowe
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 1995)
RoleChartered Accountant
Correspondence Address15 Kennington Park Place
London
SE11 4AS
Director NameGeoffrey Paul Law
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 December 1998)
RoleCreative Director
Correspondence Address11 St Marks Road
London
W7 2PN
Director NameMr Jeremy Simon Aspinall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(17 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 October 2004)
RoleBoard Account Director
Country of ResidenceUnited Kingdom
Correspondence Address505 High Road
Harrow Weald
Middlesex
HA3 6HL
Director NameNicholas Francis David Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(18 years, 7 months after company formation)
Appointment Duration1 week, 5 days (resigned 28 November 1995)
RoleCompany Director
Correspondence Address33 Summerfield
Ashtead
Surrey
KT21 2LF
Director NameAnthony James Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(19 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2001)
RoleFinance Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Secretary NameStephen Richard King
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressWalkers Farm Court
Great Billington
Leighton Buzzard
Bedfordshire
LU7 9BL
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameAndrew Brian Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 2004)
RoleProduction Director
Correspondence Address134 Baldwins Lane
Croxley Green
Hertfordshire
WD3 3LJ
Director NameMr Michael Bugsgang
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Partridge Road
Hampton
Middlesex
TW12 3SB
Director NameJason Triandafyllou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1998(21 years after company formation)
Appointment Duration6 years, 6 months (resigned 15 October 2004)
RoleAdvertising Executive
Correspondence Address50 Fursby Avenue
London
N3 1PP
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(22 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Farm 8 Apsley End Road
Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(24 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address24 South Studio
Gainsborough Studios 1 Poole Street
London
N1 5EE
Director NameMartin Geoffrey Roberts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(26 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 July 2004)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressUpton Bickley Road
Bromley
BR1 2NF
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(27 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL

Contact

Websitesenior-king.co.uk

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

17.5k at £1Senior King Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£27,415
Current Liabilities£17,332

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

13 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland 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
2 February 2004Delivered on: 5 February 2004
Satisfied on: 28 July 2004
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. See the mortgage charge document for full details.
Fully Satisfied
21 May 1991Delivered on: 29 May 1991
Satisfied on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 19.3.91 for £30,000 in favour of green rose limited.
Particulars: The sum of £30,000 on an account numbered 7493479.
Fully Satisfied
1 September 1982Delivered on: 15 September 1982
Satisfied on: 26 June 2004
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: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.
Fully Satisfied

Filing History

14 July 2023Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,496
(5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 17,496
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,496
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,496
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,496
(5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 17,496
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
28 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
21 October 2007Full accounts made up to 31 March 2007 (11 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
1 August 2006Full accounts made up to 31 March 2006 (15 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
31 January 2006Return made up to 31/01/06; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
3 August 2005Full accounts made up to 31 March 2005 (17 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(3 pages)
22 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(3 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Declaration of assistance for shares acquisition (7 pages)
2 August 2004Declaration of assistance for shares acquisition (20 pages)
2 August 2004Declaration of assistance for shares acquisition (20 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Accounting reference date extended from 30/12/04 to 31/03/05 (1 page)
12 July 2004Accounting reference date extended from 30/12/04 to 31/03/05 (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page)
1 July 2004Auditor's resignation (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
19 May 2004Full accounts made up to 31 December 2003 (18 pages)
5 March 2004Return made up to 31/01/04; full list of members (9 pages)
5 March 2004Return made up to 31/01/04; full list of members (9 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
5 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
14 April 2003Full accounts made up to 31 December 2002 (20 pages)
14 April 2003Full accounts made up to 31 December 2002 (20 pages)
8 March 2003Return made up to 31/01/03; full list of members (9 pages)
8 March 2003Return made up to 31/01/03; full list of members (9 pages)
20 December 2002Secretary's particulars changed (1 page)
20 December 2002Secretary's particulars changed (1 page)
29 June 2002Full accounts made up to 31 December 2001 (16 pages)
29 June 2002Full accounts made up to 31 December 2001 (16 pages)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001New secretary appointed (2 pages)
24 October 2001New director appointed (3 pages)
24 October 2001New director appointed (3 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001New secretary appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
23 May 2001Full accounts made up to 30 December 2000 (17 pages)
23 May 2001Full accounts made up to 30 December 2000 (17 pages)
9 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 2000Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
23 October 2000Registered office changed on 23/10/00 from: hill house 1 little new street london EC4A 3TR (1 page)
29 June 2000Ad 02/07/99--------- £ si 2332@1 (2 pages)
29 June 2000Ad 02/07/99--------- £ si 2332@1 (2 pages)
23 May 2000Return made up to 31/01/00; full list of members (11 pages)
23 May 2000Return made up to 31/01/00; full list of members (11 pages)
17 April 2000Full group accounts made up to 30 December 1999 (22 pages)
17 April 2000Full group accounts made up to 30 December 1999 (22 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
15 July 1999£ ic 17496/15164 25/06/99 £ sr 2332@1=2332 (1 page)
15 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
15 July 1999£ ic 17496/15164 25/06/99 £ sr 2332@1=2332 (1 page)
15 July 1999Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
1 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
25 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 April 1999Full group accounts made up to 31 December 1998 (22 pages)
6 April 1999Full group accounts made up to 31 December 1998 (22 pages)
22 February 1999Return made up to 31/01/99; full list of members (10 pages)
22 February 1999Return made up to 31/01/99; full list of members (10 pages)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
16 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
16 April 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(4 pages)
16 April 1998£ ic 44226/17496 12/03/98 £ sr 26730@1=26730 (1 page)
16 April 1998£ ic 44226/17496 12/03/98 £ sr 26730@1=26730 (1 page)
16 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
16 April 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(5 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
12 March 1998Director's particulars changed (1 page)
9 March 1998Full group accounts made up to 31 December 1997 (20 pages)
9 March 1998Full group accounts made up to 31 December 1997 (20 pages)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
2 March 1998Return made up to 31/01/98; full list of members (10 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 August 1997£ ic 45846/44226 15/07/97 £ sr 1620@1=1620 (1 page)
18 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 August 1997£ ic 45846/44226 15/07/97 £ sr 1620@1=1620 (1 page)
28 April 1997Full group accounts made up to 31 December 1996 (20 pages)
28 April 1997Full group accounts made up to 31 December 1996 (20 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 31/01/97; full list of members (10 pages)
27 March 1997Director resigned (1 page)
27 March 1997Return made up to 31/01/97; full list of members (10 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
2 July 1996£ sr 2916@1 23/11/92 (1 page)
2 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 July 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 July 1996£ sr 2916@1 23/11/92 (1 page)
1 July 1996New director appointed (1 page)
1 July 1996Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
1 July 1996New director appointed (1 page)
1 July 1996Accounting reference date extended from 30/06/96 to 30/12/96 (1 page)
13 March 1996Return made up to 31/01/96; full list of members (9 pages)
13 March 1996Return made up to 31/01/96; full list of members (9 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
11 December 1995New director appointed (4 pages)
11 December 1995New director appointed (4 pages)
9 November 1995Full accounts made up to 30 June 1995 (18 pages)
9 November 1995Full accounts made up to 30 June 1995 (18 pages)
16 May 1995Director resigned (6 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995Director resigned (6 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)
4 April 1995£ sr 3078@1 21/11/94 (1 page)
4 April 1995£ sr 3078@1 21/11/94 (1 page)
4 April 1995£ sr 810@1 31/01/95 (1 page)
4 April 1995£ sr 810@1 31/01/95 (1 page)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
27 January 1992Ad 09/01/92--------- £ si 540@1=540 £ ic 52110/52650 (2 pages)
27 January 1992Ad 09/01/92--------- £ si 540@1=540 £ ic 52110/52650 (2 pages)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1991£ ic 53190/52110 18/07/91 £ sr 1080@1=1080 (1 page)
28 August 1991£ ic 53190/52110 18/07/91 £ sr 1080@1=1080 (1 page)
15 August 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
15 August 1991Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 May 1991Particulars of mortgage/charge (3 pages)
29 May 1991Particulars of mortgage/charge (3 pages)
8 March 1991Ad 11/01/91--------- £ si 810@1=810 £ ic 53290/54100 (2 pages)
8 March 1991Ad 11/01/91--------- £ si 810@1=810 £ ic 53290/54100 (2 pages)
20 February 1991Ad 11/01/91--------- £ si 810@1=810 £ ic 52480/53290 (2 pages)
20 February 1991Ad 11/01/91--------- £ si 810@1=810 £ ic 52480/53290 (2 pages)
25 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 October 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 October 1989£ ic 54000/52480 £ sr 1520@1=1520 (1 page)
25 October 1989£ ic 54000/52480 £ sr 1520@1=1520 (1 page)
17 January 1989Wd 16/12/88 ad 17/11/88--------- £ si 5400@1=5400 £ ic 48600/54000 (1 page)
17 January 1989Wd 16/12/88 ad 17/11/88--------- £ si 5400@1=5400 £ ic 48600/54000 (1 page)
8 November 1988Particulars of contract relating to shares (3 pages)
8 November 1988Wd 24/10/88 ad 14/09/88--------- £ si 28600@1=28600 £ ic 20000/48600 (2 pages)
8 November 1988Wd 24/10/88 ad 14/09/88--------- £ si 28600@1=28600 £ ic 20000/48600 (2 pages)
8 November 1988Particulars of contract relating to shares (3 pages)
5 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
5 September 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 September 1982Particulars of mortgage/charge (3 pages)
15 September 1982Particulars of mortgage/charge (3 pages)
30 March 1977Incorporation (13 pages)
30 March 1977Incorporation (13 pages)