Company NameWalnut Unlimited Ltd
Company StatusActive
Company Number01317137
CategoryPrivate Limited Company
Incorporation Date15 June 1977(46 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameAmanda Jane Rudling
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(19 years after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(42 years after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(42 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameDr James Aspden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressBentley Farm Cottage
Pitton
Salisbury
Wilts
SP5 1EG
Director NameMr Keith David Bates
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 13 December 2013)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Paul Richard Harrison
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressQuorn Cottage Paynes Lane
Broughton
Stockbridge
Hampshire
SO20 8AH
Secretary NameDr James Aspden
NationalityBritish
StatusResigned
Appointed05 November 1991(14 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 1992)
RoleCompany Director
Correspondence AddressBentley Farm Cottage
Pitton
Salisbury
Wilts
SP5 1EG
Secretary NameMr Keith David Bates
NationalityBritish
StatusResigned
Appointed08 September 1992(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 January 2001)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressRoake Farm
Horsebridge Road, Broughton
Stockbridge
Hampshire
SO20 8BA
Director NameSheila Catherine Sweeney
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(16 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address22 Lynford Avenue
Winchester
Hampshire
SO22 6BN
Director NameVivien Susan Wilton Middlemass
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 July 2002)
RoleManaging Director
Correspondence AddressChurch Farm
Scawton
North Yorkshire
YO7 2HG
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(23 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(23 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameTimothy Buckler Alderson
NationalityBritish
StatusResigned
Appointed30 January 2001(23 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(27 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMrs Rachel Elizabeth Mary Cristofoli
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(27 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2013)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address30 City Road
London
EC1Y 2AG
Director NameMr Stephen Brian Grundy
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(28 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 May 2012)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address24 Dartington Road
Eastleigh
Hampshire
SO50 6NR
Director NameDannielle Findlay
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(29 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameIan Francis Ralph
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(33 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(35 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameAnna Herron
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(35 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameLaura Ablett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Andrew Nicholas Grout
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(36 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(37 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameAndrew George Myers
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(39 years after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2017)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Olivia Alexandra Walker
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Stephen David Ogborn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(40 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(42 years, 1 month after company formation)
Appointment Duration6 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed10 December 2001(24 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitemarketing-sciences.com
Telephone01962 842211
Telephone regionWinchester

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8k at £1Creston PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,567,000
Net Worth£1,460,000
Cash£1,411,000
Current Liabilities£1,961,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

27 February 2017Delivered on: 7 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession"). For more details please refer to the deed of accession.
Outstanding
28 May 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
29 November 2011Delivered on: 8 December 2011
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Second deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 2004Delivered on: 16 September 2004
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Third deed of accession to a composite guarantee and debenture
Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 November 2001Delivered on: 5 December 2001
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 1999Delivered on: 9 March 1999
Satisfied on: 9 November 2001
Persons entitled: Midland 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
23 June 1982Delivered on: 30 June 1982
Satisfied on: 9 November 2001
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
20 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-13
(3 pages)
13 November 2017Termination of appointment of Ian Francis Ralph as a director on 13 November 2017 (1 page)
13 November 2017Termination of appointment of Andrew George Myers as a director on 13 November 2017 (1 page)
13 November 2017Appointment of Mr Stephen David Ogborn as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Dannielle Findlay as a director on 13 November 2017 (1 page)
13 November 2017Appointment of Ms Olivia Alexandra Walker as a director on 13 November 2017 (2 pages)
13 November 2017Termination of appointment of Laura Ablett as a director on 13 November 2017 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 August 2017Change of details for Creston Plc as a person with significant control on 20 July 2017 (2 pages)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Registration of charge 013171370008, created on 27 February 2017 (26 pages)
9 January 2017Satisfaction of charge 013171370007 in full (1 page)
31 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (28 pages)
31 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (122 pages)
31 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
31 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
1 July 2016Appointment of Andrew George Myers as a director on 7 June 2016 (2 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Anna Herron as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Alexander William Knight as a director on 1 April 2016 (1 page)
23 October 2015Full accounts made up to 31 March 2015 (30 pages)
21 October 2015Secretary's details changed for City Group Plc on 20 October 2015 (1 page)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,755
(8 pages)
20 October 2015Director's details changed for Mr Alexander William Knight on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Ian Francis Ralph on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Dannielle Findlay on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Barrie Christopher Brien on 20 October 2015 (2 pages)
10 June 2015Satisfaction of charge 4 in full (4 pages)
10 June 2015Satisfaction of charge 5 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 6 in full (4 pages)
5 June 2015Registration of charge 013171370007, created on 28 May 2015 (47 pages)
20 October 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
20 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,755
(7 pages)
20 October 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
25 September 2014Full accounts made up to 31 March 2014 (30 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
6 June 2014Termination of appointment of Andrew Grout as a director (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 December 2013Termination of appointment of Keith Bates as a director (1 page)
4 December 2013Appointment of Mr Andrew Nicholas Grout as a director (2 pages)
4 December 2013Appointment of Laura Ablett as a director (2 pages)
21 October 2013Director's details changed for Dannielle White on 18 October 2013 (2 pages)
21 October 2013Director's details changed for Ian Francis Ralph on 18 October 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,755
(7 pages)
10 October 2013Full accounts made up to 31 March 2013 (29 pages)
28 June 2013Termination of appointment of Rachel Cristofoli as a director (1 page)
24 October 2012Director's details changed for Mr Barrie Brien on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Rachel Cristofoli on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Dannielle White on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Keith David Bates on 18 October 2012 (2 pages)
24 October 2012Director's details changed for Amanda Jane Rudling on 18 October 2012 (2 pages)
24 October 2012Appointment of Anna Herron as a director (2 pages)
24 October 2012Termination of appointment of Stephen Grundy as a director (1 page)
24 October 2012Director's details changed for Donald Hunter Elgie on 18 October 2012 (2 pages)
24 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
6 September 2012Appointment of Mr Alexander William Knight as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (28 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
5 December 2011Full accounts made up to 31 March 2011 (32 pages)
2 November 2011Director's details changed for Ian Francis Ralph on 18 October 2011 (2 pages)
2 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (11 pages)
25 July 2011Appointment of Ian Francis Ralph as a director (3 pages)
27 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (10 pages)
6 October 2010Full accounts made up to 31 March 2010 (22 pages)
25 November 2009Director's details changed for Dannielle White on 18 October 2009 (2 pages)
25 November 2009Director's details changed for Amanda Jane Rudling on 18 October 2009 (2 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Mr Barrie Brien on 18 October 2009 (2 pages)
25 November 2009Director's details changed for Rachel Cristofoli on 18 October 2009 (2 pages)
25 November 2009Director's details changed for Keith David Bates on 18 October 2009 (2 pages)
25 November 2009Secretary's details changed for City Group Plc on 18 October 2009 (2 pages)
25 November 2009Director's details changed for Donald Hunter Elgie on 18 October 2009 (2 pages)
25 November 2009Director's details changed for Stephen Brian Grundy on 18 October 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (22 pages)
11 November 2008Director's change of particulars / rachel cristofoli / 01/09/2008 (1 page)
11 November 2008Return made up to 18/10/08; full list of members (5 pages)
18 September 2008Full accounts made up to 31 March 2008 (22 pages)
1 February 2008Full accounts made up to 31 March 2007 (21 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Return made up to 18/10/07; full list of members (3 pages)
6 December 2007Director's particulars changed (1 page)
7 November 2006Return made up to 18/10/06; full list of members (3 pages)
20 October 2006Auditor's resignation (1 page)
30 August 2006Full accounts made up to 31 March 2006 (21 pages)
18 November 2005Return made up to 18/10/05; full list of members (3 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: 30 city road london EC1Y 1BQ (1 page)
25 August 2005Full accounts made up to 31 March 2005 (20 pages)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 December 2004Return made up to 05/11/04; full list of members (8 pages)
22 October 2004New director appointed (3 pages)
20 October 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
6 July 2004Full accounts made up to 31 March 2004 (19 pages)
15 January 2004Return made up to 05/11/03; full list of members (9 pages)
14 January 2004Director resigned (1 page)
7 August 2003Full accounts made up to 31 March 2003 (19 pages)
30 December 2002Director resigned (1 page)
30 December 2002Return made up to 05/11/02; full list of members (9 pages)
13 August 2002Full accounts made up to 31 March 2002 (19 pages)
21 January 2002Full accounts made up to 31 March 2001 (17 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
20 December 2001Return made up to 05/11/01; full list of members (8 pages)
5 December 2001Particulars of mortgage/charge (9 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 May 2001Full group accounts made up to 31 August 2000 (25 pages)
20 February 2001Auditor's resignation (1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: 8 st clement street winchester hampshire S023 9DR (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
13 February 2001New director appointed (2 pages)
4 January 2001Return made up to 05/11/00; full list of members (7 pages)
17 April 2000Accounts for a medium company made up to 31 August 1999 (19 pages)
30 November 1999New director appointed (2 pages)
17 November 1999Return made up to 05/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 05/11/98; no change of members (4 pages)
9 March 1998Accounts for a medium company made up to 31 August 1997 (17 pages)
19 November 1997Return made up to 05/11/97; full list of members (6 pages)
22 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 July 1997£ ic 2580/2193 27/06/97 £ sr 387@1=387 (1 page)
20 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
25 November 1996Return made up to 05/11/96; change of members (6 pages)
4 October 1996Director's particulars changed (1 page)
16 July 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 August 1995 (12 pages)
15 September 1995£ ic 3289/2580 31/08/95 £ sr 709@1=709 (1 page)
15 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
14 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 August 1983Company name changed\certificate issued on 30/08/83 (2 pages)
12 November 1980Company name changed\certificate issued on 12/11/80 (2 pages)
15 June 1977Incorporation (14 pages)