Company NameAlder Asset Management Limited
Company StatusActive
Company Number01312833
CategoryPrivate Limited Company
Incorporation Date5 May 1977(47 years ago)
Previous NamesRavineer Limited and Alder Investment Management Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr George Moubray William Vestey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2006(28 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Thurlow Hall
Haverhill
Suffolk
CB9 7LF
Director NameMr Mark David Richard Shapley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2010(33 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Thomas Edmund Hills
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(37 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Secretary NameMrs Alison McWalter Buck
StatusCurrent
Appointed27 July 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameHon Arthur George Vestey
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMiss Joanna Claire Vestey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(42 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr James David Wyatt Bradford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(44 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameAndrea Maxwell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(44 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Angela Florence Sills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(45 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(46 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameDonald George Rhynas Macgregor
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration18 years, 2 months (resigned 08 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Paradise Walk
London
SW3 4JL
Director NameIan Murray McCulloch
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleInvestment Manager
Correspondence Address22 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameGordon Henry Scrase
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2006)
RoleInvestment Manager
Correspondence AddressBeechwood
Andover Road Micheldever Station
Winchester
Hampshire
SO21 3AY
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 23 November 2007)
RoleMerchant
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ
Director NameFrancis John Ware
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 18 November 1992)
RoleChartered Accountant
Correspondence AddressMonks Gate Shipton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6BA
Director NameRobert Sinclair Inglis
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 1997)
RoleChartered Acccountant
Correspondence Address21 Willow Close
Bishops Stortford
Hertfordshire
CM23 2RY
Director NameMr John Philip Dale Hancox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 08 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffham Manor
Offham
West Malling
Kent
ME19 5NJ
Director NameLord Samuel George Armstrong Vestey
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration28 years, 7 months (resigned 04 February 2021)
RoleMerchant
Country of ResidenceEngland
Correspondence AddressStowell Park
Northleach
Cheltenham
Gloucestershire
GL54 3LE
Wales
Secretary NameGeoffrey Brian Thomas Wells
NationalityBritish
StatusResigned
Appointed16 July 1992(15 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address28 Augustus Way
Witham
Essex
CM8 1HH
Director NameMr Richard Thomas Andrew Postlethwaite
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(24 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Secretary NameMr Richard Thomas Andrew Postlethwaite
NationalityBritish
StatusResigned
Appointed31 March 2004(26 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Marine Parade
Leigh On Sea
Essex
SS9 2RJ
Director NameChristopher John Brougham
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(32 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 May 2020)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameSir Edmund Ralph Verney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(32 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(35 years, 9 months after company formation)
Appointment Duration11 years (resigned 07 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm Brocks Green
Ecchinswell
Newbury
Berkshire
RG20 4UJ

Contact

Telephone020 76016200
Telephone regionLondon

Location

Registered Address1 Kings Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

450k at £1Carl Friedlander & Russell Clark & Michael Eades
52.02%
B
-OTHER
36.99%
-
5k at £1Alice Beale
0.58%
Ordinary
5k at £1Bays Investments LTD
0.58%
Ordinary
5k at £1Christopher John Brougham
0.58%
Ordinary
5k at £1Diana Mary Blackburn
0.58%
Ordinary
5k at £1Elizabeth Anne Brougham
0.58%
Ordinary
5k at £1Felicity Nichole Elizabeth Lynagh
0.58%
Ordinary
5k at £1Jane Elizabeth Bailey
0.58%
Ordinary
5k at £1John Richard Baddeley
0.58%
Ordinary
5k at £1Mark Christian Jon Baddeley
0.58%
Ordinary
5k at £1Miranda Jane Therese Brougham
0.58%
Ordinary
5k at £1Miss Alice Harriet Servaes
0.58%
Ordinary
5k at £1Miss Elizabeth Mary Verney
0.58%
Ordinary
5k at £1Mrs Angela Mary Adams
0.58%
Ordinary
5k at £1Oliver Ralph Caird
0.58%
Ordinary
5k at £1Richard Basil William Beale
0.58%
Ordinary
5k at £1Rollo Basil Arthur Beale
0.58%
Ordinary
5k at £1Sara Angela Rose Hodgkinson
0.58%
Ordinary
5k at £1Susan Norah Atkinson
0.58%
Ordinary
5k at £1Thomas Mark Blackburn
0.58%
Ordinary

Financials

Year2014
Turnover£3,449,764
Net Worth£2,572,553
Cash£3,170,654
Current Liabilities£358,627

Accounts

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

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

15 February 2021Termination of appointment of Samuel George Armstrong Vestey as a director on 4 February 2021 (1 page)
27 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
19 May 2020Termination of appointment of Christopher John Brougham as a director on 7 May 2020 (1 page)
19 May 2020Termination of appointment of Edmund Ralph Verney as a director on 7 May 2020 (1 page)
14 February 2020Appointment of Miss Joanna Claire Vestey as a director on 5 February 2020 (2 pages)
19 July 2019Confirmation statement made on 16 July 2019 with updates (11 pages)
7 May 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
19 July 2018Confirmation statement made on 16 July 2018 with updates (11 pages)
9 April 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Notification of Carl Hermann Konrad Friedlaender as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Carl Hermann Konrad Friedlaender as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Michael John Seymour Eades as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of Michael John Seymour Eades as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Russell Clark as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Notification of Russell Clark as a person with significant control on 6 April 2016 (2 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
19 April 2017Group of companies' accounts made up to 31 December 2016 (28 pages)
24 August 2016Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages)
24 August 2016Appointment of The Honourable Arthur George Vestey as a director on 19 August 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (13 pages)
29 July 2016Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages)
29 July 2016Appointment of Mrs Alison Mcwalter Buck as a secretary on 27 July 2016 (2 pages)
29 July 2016Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (13 pages)
29 July 2016Termination of appointment of Richard Thomas Andrew Postlethwaite as a secretary on 27 July 2016 (1 page)
20 April 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
20 April 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
6 October 2015Auditor's resignation (1 page)
6 October 2015Auditor's resignation (1 page)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 865,000
(17 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 865,000
(17 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
24 October 2014Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages)
24 October 2014Appointment of Mr Thomas Edmund Hills as a director on 17 October 2014 (2 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 865,000
(16 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 865,000
(16 pages)
2 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
2 April 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
18 July 2013Director's details changed for Mr Mark David Richard Shapley on 1 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Robert David Charles Henderson on 24 January 2013 (2 pages)
18 July 2013Director's details changed for Mr Robert David Charles Henderson on 24 January 2013 (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(16 pages)
18 July 2013Director's details changed for Mr Mark David Richard Shapley on 1 January 2012 (2 pages)
18 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(16 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
28 January 2013Appointment of Mr Robert David Charles Henderson as a director (2 pages)
28 January 2013Appointment of Mr Robert David Charles Henderson as a director (2 pages)
12 October 2012Termination of appointment of John Hancox as a director (1 page)
12 October 2012Termination of appointment of John Hancox as a director (1 page)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (14 pages)
10 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 April 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
18 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (14 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 March 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
29 October 2010Registered office address changed from 16 St Johns Lane London EC1M 4EY on 29 October 2010 (1 page)
19 October 2010Termination of appointment of Donald Macgregor as a director (1 page)
19 October 2010Termination of appointment of Donald Macgregor as a director (1 page)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (15 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (15 pages)
20 July 2010Appointment of Mr Mark David Richard Shapley as a director (2 pages)
20 July 2010Appointment of Mr Mark David Richard Shapley as a director (2 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
16 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
1 April 2010Appointment of Edmund Ralph Verney as a director (3 pages)
1 April 2010Appointment of Edmund Ralph Verney as a director (3 pages)
9 February 2010Appointment of Christopher John Brougham as a director (3 pages)
9 February 2010Appointment of Christopher John Brougham as a director (3 pages)
12 August 2009Return made up to 16/07/09; full list of members (32 pages)
12 August 2009Return made up to 16/07/09; full list of members (32 pages)
2 April 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
2 April 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
19 August 2008Return made up to 16/07/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
19 August 2008Return made up to 16/07/08; change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
6 May 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
18 January 2008£ ic 855000/845000 20/12/07 £ sr 10000@1=10000 (1 page)
18 January 2008£ ic 855000/845000 20/12/07 £ sr 10000@1=10000 (1 page)
17 December 2007Ad 30/11/07--------- £ si 5000@1=5000 £ ic 850000/855000 (2 pages)
17 December 2007Ad 30/11/07--------- £ si 5000@1=5000 £ ic 850000/855000 (2 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
8 August 2007Return made up to 16/07/07; no change of members (9 pages)
8 August 2007Return made up to 16/07/07; no change of members (9 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
14 August 2006Return made up to 16/07/06; full list of members (29 pages)
14 August 2006Return made up to 16/07/06; full list of members (29 pages)
26 May 2006Ad 18/05/06--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages)
26 May 2006Ad 18/05/06--------- £ si 25000@1=25000 £ ic 825000/850000 (2 pages)
15 May 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
15 May 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
2 December 2005Auditor's resignation (1 page)
2 December 2005Auditor's resignation (1 page)
10 August 2005Return made up to 16/07/05; change of members (9 pages)
10 August 2005Return made up to 16/07/05; change of members (9 pages)
3 June 2005Ad 25/05/05--------- £ si 10000@1=10000 £ ic 815000/825000 (2 pages)
3 June 2005Ad 25/05/05--------- £ si 10000@1=10000 £ ic 815000/825000 (2 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (16 pages)
22 July 2004Return made up to 16/07/04; change of members (9 pages)
22 July 2004Return made up to 16/07/04; change of members (9 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (15 pages)
2 June 2004Ad 26/05/04--------- £ si 10000@1=10000 £ ic 805000/815000 (2 pages)
2 June 2004Ad 26/05/04--------- £ si 10000@1=10000 £ ic 805000/815000 (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (2 pages)
20 August 2003Return made up to 16/07/03; full list of members (32 pages)
20 August 2003Return made up to 16/07/03; full list of members (32 pages)
6 August 2003Ad 22/05/03--------- £ si 5000@1=5000 £ ic 700000/705000 (2 pages)
6 August 2003Ad 22/05/03--------- £ si 5000@1=5000 £ ic 700000/705000 (2 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
27 July 2002Return made up to 16/07/02; full list of members (9 pages)
27 July 2002Return made up to 16/07/02; full list of members (9 pages)
5 June 2002Ad 28/05/02--------- £ si 10000@1=10000 £ ic 690000/700000 (2 pages)
5 June 2002Ad 28/05/02--------- £ si 10000@1=10000 £ ic 690000/700000 (2 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
5 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2001Ad 04/06/01--------- £ si 30000@1=30000 £ ic 660000/690000 (4 pages)
21 June 2001Ad 04/06/01--------- £ si 30000@1=30000 £ ic 660000/690000 (4 pages)
30 April 2001Full group accounts made up to 31 December 2000 (16 pages)
30 April 2001Full group accounts made up to 31 December 2000 (16 pages)
4 August 2000Return made up to 16/07/00; no change of members (8 pages)
4 August 2000Return made up to 16/07/00; no change of members (8 pages)
2 May 2000Full group accounts made up to 31 December 1999 (17 pages)
2 May 2000Full group accounts made up to 31 December 1999 (17 pages)
29 July 1999Return made up to 16/07/99; full list of members (28 pages)
29 July 1999Return made up to 16/07/99; full list of members (28 pages)
7 June 1999Ad 02/06/99--------- £ si 20000@1=20000 £ ic 640000/660000 (2 pages)
7 June 1999Ad 02/06/99--------- £ si 20000@1=20000 £ ic 640000/660000 (2 pages)
10 May 1999Full group accounts made up to 31 December 1998 (17 pages)
10 May 1999Full group accounts made up to 31 December 1998 (17 pages)
7 January 1999£ nc 500000/1000000 30/12/98 (1 page)
7 January 1999Ad 30/12/98--------- £ si 350000@1=350000 £ ic 290000/640000 (2 pages)
7 January 1999£ nc 500000/1000000 30/12/98 (1 page)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
7 January 1999Ad 30/12/98--------- £ si 350000@1=350000 £ ic 290000/640000 (2 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
30 July 1998Return made up to 16/07/98; no change of members (9 pages)
30 July 1998Return made up to 16/07/98; no change of members (9 pages)
27 May 1998Full group accounts made up to 31 December 1997 (16 pages)
27 May 1998Full group accounts made up to 31 December 1997 (16 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
29 July 1997Return made up to 16/07/97; bulk list available separately (10 pages)
29 July 1997Return made up to 16/07/97; bulk list available separately (10 pages)
8 June 1997Ad 29/05/97--------- £ si 5000@1=5000 £ ic 285000/290000 (2 pages)
8 June 1997Ad 29/05/97--------- £ si 5000@1=5000 £ ic 285000/290000 (2 pages)
12 May 1997Full accounts made up to 31 December 1996 (18 pages)
12 May 1997Full accounts made up to 31 December 1996 (18 pages)
5 August 1996Return made up to 16/07/96; no change of members (9 pages)
5 August 1996Return made up to 16/07/96; no change of members (9 pages)
3 May 1996Full group accounts made up to 31 December 1995 (17 pages)
3 May 1996Full group accounts made up to 31 December 1995 (17 pages)
31 July 1995Return made up to 16/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(52 pages)
31 July 1995Return made up to 16/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(52 pages)
24 May 1995Full group accounts made up to 31 December 1994 (16 pages)
24 May 1995Full group accounts made up to 31 December 1994 (16 pages)
24 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
22 September 1987Company name changed\certificate issued on 22/09/87 (2 pages)
5 May 1977Certificate of incorporation (1 page)
5 May 1977Certificate of incorporation (1 page)