Company NameHampshire Trust Bank Plc
Company StatusActive
Company Number01311315
CategoryPublic Limited Company
Incorporation Date28 April 1977(46 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Dominic James Haviland Slade
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration9 years, 10 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(40 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Robert Sharpe
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(40 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(41 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Richard Stanley Price
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(41 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameMr Scott Roger Walford Southgate
StatusCurrent
Appointed26 September 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Martyn Scrivens
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(43 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Richard Francis Sommers
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Julia Mary Warrack
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(45 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Brian Major Evans
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration10 years (resigned 26 July 2001)
RoleSolicitor
Correspondence AddressCobblers 3 Guessens Lane
Titchfield
Fareham
Hampshire
PO14 4ED
Director NamePeter Garnet Cox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 1996)
RoleSolicitor
Correspondence Address6 The Lane
Gosport
Hampshire
PO12 2DE
Director NameMr Stephen Martin Burton Hunter
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 October 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Director NameMr Christopher George Marsh
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurley Lodge
Burley
Ringwood
Hampshire
BH24 4HS
Director NameDavid Alexander Duncan Campbell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 1993)
RoleSolicitor
Correspondence Address37 Eastern Parade
Southsea
Hampshire
PO4 9RE
Director NameTimothy William Payne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Fairfax Close
Winchester
Hampshire
SO22 4LP
Secretary NameMr Stephen Martin Burton Hunter
NationalityBritish
StatusResigned
Appointed17 July 1991(14 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakland House Newton Place
Lee On The Solent
Hampshire
PO13 9JL
Director NameStewart John Cunningham Dick
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(15 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDunvegan
2 Oak Park Old Avenue
West Byfleet
Surrey
KT14 6AG
Director NameMr Peter Graham Cordrey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(19 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 18 October 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOckham End Old Lane
Cobham
Surrey
KT11 1NF
Secretary NameJohn Elliott Pakenham-Walsh
NationalityBritish
StatusResigned
Appointed28 October 1999(22 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 October 2006)
RoleChartered Accountant
Correspondence AddressThe Old Barn Lower Farringdon
Alton
Hampshire
GU34 3DL
Director NameMr John Elliott Pakenham-Walsh
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(24 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 21 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Secretary NameMr Anthony Philip Gration
NationalityBritish
StatusResigned
Appointed18 October 2006(29 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameJohn Stephen Milton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(29 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrowpits House
Wilderness Lane
Hadlow Down
East Sussex
TN22 4HB
Director NameMr Anthony Philip Gration
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(29 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friar Close
Brighton
East Sussex
BN1 6NR
Director NameMr Paul Anthony Batchelor
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(29 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2009)
RoleAccountant
Correspondence AddressThe Laurels 3 Compton Close
Verwood
Dorset
BH31 6LN
Director NameMr Andreas Loizos Henry Loizides
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 May 2009)
RoleSolicitor
Correspondence Address225 Burley Road
Bransgore
Dorset
BH23 8DN
Secretary NameMr John Elliott Pakeham-Walsh
StatusResigned
Appointed13 August 2013(36 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 May 2014)
RoleCompany Director
Correspondence Address69 High Street
Fareham
Hampshire
PO16 7BB
Director NameMr Ketan Jayantilal Malde
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Alexander Leicester
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr James Robert Drummond Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Robert David East
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr David Bull
StatusResigned
Appointed21 May 2014(37 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 March 2015)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameMrs Shilpa Vivek Parihar
StatusResigned
Appointed26 March 2015(37 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 October 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMrs Astrid Cecile Helene Grey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench,Swedish
StatusResigned
Appointed01 July 2018(41 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMs Audrey Morrison
StatusResigned
Appointed25 October 2018(41 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitewww.htb.co.uk
Email address[email protected]
Telephone020 78626200
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

44.7m at £1Hoggant LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,006,791
Net Worth£31,944,670
Cash£153
Current Liabilities£2,287,256

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

7 December 2011Delivered on: 23 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re hampshire trust PLC business premium account account number 13322874.
Outstanding

Filing History

17 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 31 December 2019 (104 pages)
30 September 2019Appointment of Mr Scott Roger Walford Southgate as a secretary on 26 September 2019 (2 pages)
24 September 2019Termination of appointment of Audrey Morrison as a secretary on 20 August 2019 (1 page)
16 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
12 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 126,288,006
(3 pages)
24 June 2019Full accounts made up to 31 December 2018 (89 pages)
1 November 2018Termination of appointment of Shilpa Vivek Parihar as a secretary on 24 October 2018 (1 page)
1 November 2018Appointment of Ms Audrey Morrison as a secretary on 25 October 2018 (2 pages)
9 October 2018Appointment of Mr Richard Stanley Price as a director on 24 September 2018 (2 pages)
8 October 2018Termination of appointment of Alexander Leicester as a director on 1 October 2018 (1 page)
27 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
12 July 2018Appointment of Mrs Astrid Cecile Helene Grey as a director on 1 July 2018 (2 pages)
9 May 2018Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 26 April 2018 (1 page)
3 May 2018Full accounts made up to 31 December 2017 (75 pages)
27 April 2018Appointment of Mr Matthew Peter Vincent Wyles as a director on 23 April 2018 (2 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 111,288,006
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 111,288,006
(3 pages)
7 November 2017Appointment of Mr. Robert Sharpe as a director on 24 October 2017 (2 pages)
7 November 2017Appointment of Mr. Robert Sharpe as a director on 24 October 2017 (2 pages)
6 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 93,288,006
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 93,288,006
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 90,288,006
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 90,288,006
(3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Timothy Mark Blackwell as a director on 17 July 2017 (2 pages)
24 July 2017Appointment of Mr Timothy Mark Blackwell as a director on 17 July 2017 (2 pages)
2 May 2017Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page)
2 May 2017Full accounts made up to 31 December 2016 (58 pages)
2 May 2017Full accounts made up to 31 December 2016 (58 pages)
2 May 2017Termination of appointment of Ketan Jayantilal Malde as a director on 21 April 2017 (1 page)
13 February 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 55 Bishopsgate London EC2N 3AS on 13 February 2017 (1 page)
5 January 2017Termination of appointment of Graham Edward Picken as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Graham Edward Picken as a director on 31 December 2016 (1 page)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 78,288,006
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 27 May 2016
  • GBP 78,288,006
(4 pages)
22 April 2016Full accounts made up to 31 December 2015 (52 pages)
22 April 2016Full accounts made up to 31 December 2015 (52 pages)
24 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 58,288,006
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 58,288,006
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 58,288,006
(4 pages)
24 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot and issue shares 29/10/2015
(1 page)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised to allot and issue shares 29/10/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2015Register inspection address has been changed from 60 Cannon Street London EC4N 6NP England to 131 Finsbury Pavement London EC2A 1NT (1 page)
29 July 2015Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,663,006
(7 pages)
29 July 2015Register inspection address has been changed from 60 Cannon Street London EC4N 6NP England to 131 Finsbury Pavement London EC2A 1NT (1 page)
29 July 2015Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,663,006
(7 pages)
22 April 2015Company name changed hampshire trust PLC\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
(2 pages)
22 April 2015Company name changed hampshire trust PLC\certificate issued on 22/04/15
  • RES15 ‐ Change company name resolution on 2015-04-21
(2 pages)
22 April 2015Full accounts made up to 31 December 2014 (38 pages)
22 April 2015Change of name notice (2 pages)
22 April 2015Full accounts made up to 31 December 2014 (38 pages)
22 April 2015Change of name notice (2 pages)
16 April 2015Change of name with request to seek comments from relevant body (2 pages)
16 April 2015Change of name with request to seek comments from relevant body (2 pages)
31 March 2015Appointment of Mrs Shilpa Vivek Parihar as a secretary on 26 March 2015 (2 pages)
31 March 2015Appointment of Mrs Shilpa Vivek Parihar as a secretary on 26 March 2015 (2 pages)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
31 March 2015Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 44,663,006.00
(4 pages)
25 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 44,663,006.00
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 44,663,006
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 44,663,006
(4 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/08/2014
(6 pages)
28 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 19/08/2014
(6 pages)
1 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 36,663,006
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015
(5 pages)
1 October 2014Statement of capital following an allotment of shares on 19 August 2014
  • GBP 36,663,006
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2015
(5 pages)
26 September 2014Registered office address changed from Floor 6 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Floor 6 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 26 September 2014 (1 page)
12 September 2014Appointment of Mr James Robert Drummond Smith as a director on 21 May 2014 (2 pages)
12 September 2014Registered office address changed from 60 Cannon Street London EC4N 6NP to Floor 6 131 Finsbury Pavement London EC2A 1NT on 12 September 2014 (1 page)
12 September 2014Appointment of Mr James Robert Drummond Smith as a director on 21 May 2014 (2 pages)
12 September 2014Registered office address changed from 60 Cannon Street London EC4N 6NP to Floor 6 131 Finsbury Pavement London EC2A 1NT on 12 September 2014 (1 page)
18 July 2014Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP (1 page)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 31,433,006
(7 pages)
18 July 2014Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 60 Cannon Street London EC4N 6NP (1 page)
18 July 2014Register(s) moved to registered inspection location 60 Cannon Street London EC4N 6NP (1 page)
18 July 2014Register(s) moved to registered inspection location 60 Cannon Street London EC4N 6NP (1 page)
18 July 2014Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB United Kingdom to 60 Cannon Street London EC4N 6NP (1 page)
18 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 31,433,006
(7 pages)
18 July 2014Register(s) moved to registered office address 60 Cannon Street London EC4N 6NP (1 page)
27 June 2014Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB England on 27 June 2014 (1 page)
16 June 2014Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
16 June 2014Appointment of Mr Dominic James Haviland Slade as a director (2 pages)
12 June 2014Appointment of Mr Graham Picken as a director (2 pages)
12 June 2014Appointment of Mr Robert David East as a director (2 pages)
12 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
12 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
12 June 2014Termination of appointment of Polly Williams as a director (1 page)
12 June 2014Appointment of Mr Ketan Jayantilal Malde as a director (2 pages)
12 June 2014Appointment of Mr Alexander Leicester as a director (2 pages)
12 June 2014Appointment of Mr Graham Picken as a director (2 pages)
12 June 2014Appointment of Mr David Bull as a secretary (2 pages)
12 June 2014Termination of appointment of John Pakeham-Walsh as a secretary (1 page)
12 June 2014Termination of appointment of John Pakenham-Walsh as a director (1 page)
12 June 2014Appointment of Mr David Bull as a secretary (2 pages)
12 June 2014Appointment of Mr Alexander Leicester as a director (2 pages)
12 June 2014Appointment of Mr Robert David East as a director (2 pages)
12 June 2014Termination of appointment of Polly Williams as a director (1 page)
12 June 2014Termination of appointment of John Pakeham-Walsh as a secretary (1 page)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 31,433,006
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
6 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 31,433,006
(4 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
30 May 2014Full accounts made up to 31 December 2013 (27 pages)
30 May 2014Full accounts made up to 31 December 2013 (27 pages)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
6 May 2014Termination of appointment of Anthony Gration as a director (1 page)
31 March 2014Aud res 519 (1 page)
31 March 2014Aud res 519 (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakeham-Walsh as a secretary (1 page)
13 August 2013Appointment of Mr John Elliott Pakeham-Walsh as a secretary (1 page)
13 August 2013Termination of appointment of Anthony Gration as a secretary (1 page)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (7 pages)
5 August 2013Annual return made up to 14 July 2013 with a full list of shareholders (7 pages)
7 May 2013Full accounts made up to 31 December 2012 (26 pages)
7 May 2013Full accounts made up to 31 December 2012 (26 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2012Memorandum and Articles of Association (35 pages)
11 May 2012Memorandum and Articles of Association (35 pages)
3 May 2012Full accounts made up to 31 December 2011 (26 pages)
3 May 2012Full accounts made up to 31 December 2011 (26 pages)
16 February 2012Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
16 February 2012Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages)
4 January 2012Termination of appointment of Michael Wilks as a director (1 page)
4 January 2012Termination of appointment of Michael Wilks as a director (1 page)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
19 July 2011Director's details changed for Mr John Elliott Pakenham-Walsh on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Mr John Elliott Pakenham-Walsh on 19 July 2011 (2 pages)
19 July 2011Register(s) moved to registered inspection location (2 pages)
19 July 2011Register(s) moved to registered inspection location (2 pages)
19 July 2011Register inspection address has been changed (1 page)
10 May 2011Full accounts made up to 31 December 2010 (26 pages)
10 May 2011Full accounts made up to 31 December 2010 (26 pages)
9 May 2011Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Polly Ann Williams on 9 May 2011 (2 pages)
21 July 2010Director's details changed for Mr John Elliott Pakenham-Walsh on 14 July 2010 (2 pages)
21 July 2010Director's details changed for Mr John Elliott Pakenham-Walsh on 14 July 2010 (2 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
5 May 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Termination of appointment of John Sinclair as a director (1 page)
5 May 2010Full accounts made up to 31 December 2009 (26 pages)
5 May 2010Termination of appointment of John Sinclair as a director (1 page)
3 March 2010Appointment of Mrs Polly Ann Williams as a director (2 pages)
3 March 2010Appointment of Mrs Polly Ann Williams as a director (2 pages)
4 November 2009Termination of appointment of Stephen Hunter as a director (1 page)
4 November 2009Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
4 November 2009Termination of appointment of Stephen Hunter as a director (1 page)
4 November 2009Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
4 November 2009Director's details changed for John Elliott Pakenham-Walsh on 1 October 2009 (2 pages)
30 July 2009Return made up to 14/07/09; full list of members (5 pages)
30 July 2009Return made up to 14/07/09; full list of members (5 pages)
23 June 2009Ad 19/06/09-19/06/09\gbp si 2500000@1=2500000\gbp ic 7500000/10000000\ (2 pages)
23 June 2009Ad 19/06/09-19/06/09\gbp si 2500000@1=2500000\gbp ic 7500000/10000000\ (2 pages)
23 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2009Ad 14/05/09-14/05/09\gbp si 424137@1=424137\gbp ic 5000000/5424137\ (2 pages)
5 June 2009Ad 14/05/09-14/05/09\gbp si 424137@1=424137\gbp ic 5000000/5424137\ (2 pages)
3 June 2009Appointment terminated director andreas loizides (1 page)
3 June 2009Appointment terminated director andreas loizides (1 page)
26 March 2009Full accounts made up to 31 December 2008 (27 pages)
26 March 2009Full accounts made up to 31 December 2008 (27 pages)
9 March 2009Appointment terminated director john milton (1 page)
9 March 2009Appointment terminated director john milton (1 page)
9 March 2009Appointment terminated director paul batchelor (1 page)
9 March 2009Appointment terminated director paul batchelor (1 page)
18 February 2009Director appointed mr andreas loizos henry loizides (1 page)
18 February 2009Director appointed mr andreas loizos henry loizides (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 14/07/08; full list of members (13 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 14/07/08; full list of members (13 pages)
22 July 2008Director's change of particulars / paul batchelor / 04/09/2007 (2 pages)
22 July 2008Director's change of particulars / paul batchelor / 04/09/2007 (2 pages)
28 May 2008Full accounts made up to 31 December 2007 (26 pages)
28 May 2008Full accounts made up to 31 December 2007 (26 pages)
4 March 2008Appointment terminated director donald mccrickard (1 page)
4 March 2008Director appointed john sinclair (2 pages)
4 March 2008Appointment terminated director donald mccrickard (1 page)
4 March 2008Director appointed john sinclair (2 pages)
10 August 2007Return made up to 14/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
10 August 2007Return made up to 14/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 July 2007Full accounts made up to 31 December 2006 (28 pages)
12 July 2007Full accounts made up to 31 December 2006 (28 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
14 November 2006Full accounts made up to 30 April 2006 (27 pages)
14 November 2006Full accounts made up to 30 April 2006 (27 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
13 November 2006Particulars of contract relating to shares (2 pages)
13 November 2006Particulars of contract relating to shares (2 pages)
2 November 2006Ad 18/10/06--------- £ si 142500@1=142500 £ ic 4433363/4575863 (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Ad 18/10/06--------- £ si 142500@1=142500 £ ic 4433363/4575863 (2 pages)
2 November 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 October 2006Registered office changed on 19/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page)
19 October 2006Director resigned (1 page)
11 August 2006Return made up to 14/07/06; change of members (9 pages)
11 August 2006Return made up to 14/07/06; change of members (9 pages)
17 August 2005Full accounts made up to 30 April 2005 (29 pages)
17 August 2005Return made up to 14/07/05; change of members (9 pages)
17 August 2005Return made up to 14/07/05; change of members (9 pages)
17 August 2005Full accounts made up to 30 April 2005 (29 pages)
12 August 2004Return made up to 14/07/04; full list of members (13 pages)
12 August 2004Return made up to 14/07/04; full list of members (13 pages)
4 August 2004Group of companies' accounts made up to 30 April 2004 (33 pages)
4 August 2004Group of companies' accounts made up to 30 April 2004 (33 pages)
30 July 2004Ad 14/06/04-24/06/04 £ si 97500@1=97500 £ ic 4500863/4598363 (2 pages)
30 July 2004Particulars of contract relating to shares (4 pages)
30 July 2004Particulars of contract relating to shares (4 pages)
30 July 2004Ad 14/06/04-24/06/04 £ si 97500@1=97500 £ ic 4500863/4598363 (2 pages)
13 May 2004Ad 29/04/04--------- £ si 46250@1=46250 £ ic 4454613/4500863 (2 pages)
13 May 2004Ad 29/04/04--------- £ si 46250@1=46250 £ ic 4454613/4500863 (2 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 April 2004Memorandum and Articles of Association (36 pages)
15 April 2004Memorandum and Articles of Association (36 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Conve 25/03/04 (1 page)
14 April 2004Ad 02/04/04--------- £ si 453750@1=453750 £ ic 4000863/4454613 (3 pages)
14 April 2004Ad 02/04/04--------- £ si 453750@1=453750 £ ic 4000863/4454613 (3 pages)
14 April 2004Conve 25/03/04 (1 page)
14 April 2004Particulars of contract relating to shares (4 pages)
29 October 2003Ad 22/10/03--------- £ si 50000@1=50000 £ ic 3950863/4000863 (2 pages)
29 October 2003Ad 22/10/03--------- £ si 50000@1=50000 £ ic 3950863/4000863 (2 pages)
8 August 2003Return made up to 14/07/03; full list of members (10 pages)
8 August 2003Return made up to 14/07/03; full list of members (10 pages)
5 August 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
5 August 2003Group of companies' accounts made up to 30 April 2003 (33 pages)
2 May 2003Auditor's resignation (1 page)
2 May 2003Auditor's resignation (1 page)
27 August 2002Ad 25/07/02--------- £ si 1857242@1=1857242 £ ic 2093621/3950863 (5 pages)
27 August 2002Ad 25/07/02--------- £ si 1857242@1=1857242 £ ic 2093621/3950863 (5 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
27 August 2002Particulars of contract relating to shares (4 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
9 August 2002Nc inc already adjusted 25/07/02 (1 page)
9 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2002Resolutions
  • RES13 ‐ Division 25/07/02
(1 page)
9 August 2002Group of companies' accounts made up to 30 April 2002 (32 pages)
9 August 2002Resolutions
  • RES13 ‐ Division 25/07/02
(1 page)
9 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2002Nc inc already adjusted 25/07/02 (1 page)
9 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Return made up to 14/07/02; change of members (9 pages)
5 August 2002Return made up to 14/07/02; change of members (9 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
10 December 2001Ad 28/11/01--------- £ si 400000@1=400000 £ ic 1693621/2093621 (2 pages)
10 December 2001Ad 28/11/01--------- £ si 400000@1=400000 £ ic 1693621/2093621 (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
20 August 2001Memorandum and Articles of Association (36 pages)
20 August 2001Memorandum and Articles of Association (36 pages)
9 August 2001Return made up to 14/07/01; full list of members (9 pages)
9 August 2001Return made up to 14/07/01; full list of members (9 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
25 July 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
25 July 2001Group of companies' accounts made up to 30 April 2001 (31 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
13 November 2000Memorandum and Articles of Association (37 pages)
13 November 2000Memorandum and Articles of Association (37 pages)
10 August 2000£ nc 4028493/5000000 27/07/00 (1 page)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 August 2000£ nc 4028493/5000000 27/07/00 (1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 August 2000Return made up to 14/07/00; full list of members (10 pages)
9 August 2000Return made up to 14/07/00; full list of members (10 pages)
14 July 2000Full group accounts made up to 30 April 2000 (30 pages)
14 July 2000Full group accounts made up to 30 April 2000 (30 pages)
5 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 July 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 July 2000Return made up to 14/07/99; full list of members; amend (10 pages)
3 July 2000Return made up to 14/07/99; full list of members; amend (10 pages)
5 December 1999Ad 15/11/99--------- £ si 200000@1=200000 £ ic 1493621/1693621 (3 pages)
5 December 1999Ad 15/11/99--------- £ si 200000@1=200000 £ ic 1493621/1693621 (3 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
13 September 1999Ad 27/08/99--------- £ si 16501@1=16501 £ ic 1477120/1493621 (2 pages)
13 September 1999Ad 27/08/99--------- £ si 16501@1=16501 £ ic 1477120/1493621 (2 pages)
4 August 1999Full group accounts made up to 30 April 1999 (35 pages)
4 August 1999Full group accounts made up to 30 April 1999 (35 pages)
4 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
21 September 1998Ad 28/08/98--------- £ si 24585@1=24585 £ ic 1452535/1477120 (2 pages)
21 September 1998Ad 28/08/98--------- £ si 24585@1=24585 £ ic 1452535/1477120 (2 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
11 August 1998Full accounts made up to 30 April 1998 (25 pages)
11 August 1998Full accounts made up to 30 April 1998 (25 pages)
5 August 1998Return made up to 14/07/98; full list of members (10 pages)
5 August 1998Return made up to 14/07/98; full list of members (10 pages)
5 August 1997Full accounts made up to 30 April 1997 (24 pages)
5 August 1997Full accounts made up to 30 April 1997 (24 pages)
21 July 1997Return made up to 14/07/97; change of members (10 pages)
21 July 1997Return made up to 14/07/97; change of members (10 pages)
30 September 1996Full accounts made up to 30 April 1996 (25 pages)
30 September 1996Full accounts made up to 30 April 1996 (25 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
30 July 1996Return made up to 14/07/96; full list of members (10 pages)
30 July 1996Return made up to 14/07/96; full list of members (10 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (2 pages)
29 May 1996Memorandum and Articles of Association (37 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
29 May 1996Memorandum and Articles of Association (37 pages)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Full accounts made up to 30 April 1995 (24 pages)
26 July 1995Full accounts made up to 30 April 1995 (24 pages)
18 July 1995Return made up to 14/07/95; no change of members (6 pages)
18 July 1995Return made up to 14/07/95; no change of members (6 pages)
5 November 1994Full accounts made up to 30 April 1994 (22 pages)
5 November 1994Full accounts made up to 30 April 1994 (22 pages)
10 December 1993Full accounts made up to 30 April 1993 (22 pages)
10 December 1993Full accounts made up to 30 April 1993 (22 pages)
10 November 1992Full accounts made up to 30 April 1992 (19 pages)
10 November 1992Full accounts made up to 30 April 1992 (19 pages)
14 August 1991Full accounts made up to 30 April 1991 (17 pages)
14 August 1991Full accounts made up to 30 April 1991 (17 pages)
3 August 1990Full accounts made up to 30 April 1990 (16 pages)
3 August 1990Full accounts made up to 30 April 1990 (16 pages)
26 March 1990Ad 05/03/90--------- £ si 255102@1=255102 £ ic 1011359/1266461 (2 pages)
26 March 1990Ad 05/03/90--------- £ si 255102@1=255102 £ ic 1011359/1266461 (2 pages)
17 January 1990Full accounts made up to 30 April 1989 (15 pages)
17 January 1990Full accounts made up to 30 April 1989 (15 pages)
27 September 1988Full accounts made up to 30 April 1988 (11 pages)
27 September 1988Full accounts made up to 30 April 1988 (11 pages)
17 May 1988Wd 12/04/88 ad 16/03/88--------- £ si 244540@1=244540 (2 pages)
17 May 1988Wd 12/04/88 ad 16/03/88--------- £ si 244540@1=244540 (2 pages)
7 October 1987Full accounts made up to 30 April 1987 (12 pages)
7 October 1987Full accounts made up to 30 April 1987 (12 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
25 September 1987Company name changed\certificate issued on 25/09/87 (2 pages)
25 September 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 October 1986Full accounts made up to 30 April 1986 (10 pages)
7 October 1986Full accounts made up to 30 April 1986 (10 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
9 September 1982Company name changed\certificate issued on 09/09/82 (2 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
19 July 1982Company name changed\certificate issued on 19/07/82 (2 pages)
28 April 1977Certificate of incorporation (1 page)
28 April 1977Certificate of incorporation (1 page)