Company NameTullo Marshall Warren Limited
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number01332638
CategoryPrivate Limited Company
Incorporation Date4 October 1977(46 years, 7 months ago)
Previous NamesButcher Developments Limited and B.D.L. Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(41 years, 8 months 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, 3 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 NameReginald F Salter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleChairman
Correspondence AddressThe Lees Barberry Court
Highcliffe
Christchurch
Dorset
BH23 5TD
Director NameMr Christopher Richard Warren
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years after company formation)
Appointment Duration19 years, 8 months (resigned 30 June 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrymead Street
London
SW6 3SP
Director NameRichard Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years after company formation)
Appointment Duration25 years, 11 months (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NamePaul Anthony Tullo
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years after company formation)
Appointment Duration25 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMr Christopher Richard Warren
NationalityBritish
StatusResigned
Appointed16 October 1991(14 years after company formation)
Appointment Duration14 years, 7 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Perrymead Street
London
SW6 3SP
Director NameDr Ian Charles Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(19 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 04 January 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address66 Foxley Lane
Purley
Surrey
CR8 3EE
Director NameMr Simon John Collard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(21 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 04 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
75 Woodside
London
SW19 7QL
Director NameLynn Perdita Petale Ashman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2002)
RoleDirect Marketing
Correspondence Address49 The Triangle
Malmesbury
Wiltshire
SN16 0AH
Director NameMr Richard William Davies
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2003)
RoleCons
Correspondence Address20 Randolph Crescent
London
W9 1DR
Director NameSean Dewhurst
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 July 2005)
RoleMarketing
Correspondence Address171 Worple Road
London
SW20 8RQ
Director NameMr Christopher David Freeland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(24 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMichele Guiseppe Giovanni Achilles Bruno Costella
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 December 2008)
RoleCompany Director
Correspondence Address7 Church Road
Reigate
Surrey
RH2 8HY
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(28 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(28 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameRoss Harvey Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(28 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2011)
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address57 Oaken Lane
Claygate
Surrey
KT10 0RQ
Director NameMr Christopher Mark Pearce
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(33 years after company formation)
Appointment Duration8 years, 5 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr David Michael Walker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(33 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kate Wheaton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(34 years after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Timothy James Justin Bonnet
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(34 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited 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(36 years, 9 months 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, 6 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameAlexander Burley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(39 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited 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, 2 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
Appointed05 September 2019(41 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (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
Appointed17 May 2006(28 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitewww.tmw.co.uk
Telephone020 73494000
Telephone regionLondon

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

Financials

Year2013
Turnover£20,014,000
Net Worth£1,567,000
Cash£442,000
Current Liabilities£5,747,000

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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks 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
17 May 2006Delivered on: 20 May 2006
Satisfied on: 10 June 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 28 november 2001
Secured details: All mones due or to become due from any 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
13 March 1996Delivered on: 21 March 1996
Satisfied on: 16 November 1996
Persons entitled: Pearl Assurance Public Limited Company

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: The initial deposit sum of £25,000.
Fully Satisfied

Filing History

30 November 2023Registered office address changed from First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to 7-11 Lexington Street London W1F 9AF on 30 November 2023 (1 page)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
15 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (18 pages)
15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (40 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
25 September 2023Confirmation statement made on 25 September 2023 with updates (3 pages)
21 July 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
18 November 2022Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
18 November 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
18 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
18 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (43 pages)
26 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (43 pages)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
7 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (18 pages)
18 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
19 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (46 pages)
19 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
19 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
19 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
15 April 2021Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB United Kingdom to First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 15 April 2021 (1 page)
19 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
13 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
13 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (29 pages)
13 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
13 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
17 June 2019Termination of appointment of Timothy James Justin Bonnet as a director on 13 June 2019 (1 page)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
13 June 2019Termination of appointment of Kate Wheaton as a director on 12 June 2019 (1 page)
13 June 2019Termination of appointment of Alexander Burley as a director on 13 June 2019 (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
25 March 2019Termination of appointment of Christopher Mark Pearce as a director on 21 March 2019 (1 page)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (27 pages)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (5 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
17 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
17 January 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (57 pages)
17 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (27 pages)
17 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
17 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (27 pages)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
5 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
19 December 2017Appointment of Mr Iain Fraser Ferguson as a director on 19 December 2017 (2 pages)
2 October 2017Termination of appointment of David Michael Walker as a director on 29 September 2017 (1 page)
2 October 2017Termination of appointment of David Michael Walker as a director on 29 September 2017 (1 page)
26 September 2017Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page)
26 September 2017Termination of appointment of Richard Marshall as a director on 15 September 2017 (1 page)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Creston Ltd as a person with significant control on 20 July 2017 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
25 May 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)
25 May 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)
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)
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)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
3 April 2017Termination of appointment of Paul Anthony Tullo as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Paul Anthony Tullo as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 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 013326380005, created on 27 February 2017 (26 pages)
7 March 2017Registration of charge 013326380005, created on 27 February 2017 (26 pages)
9 January 2017Satisfaction of charge 013326380004 in full (1 page)
9 January 2017Satisfaction of charge 013326380004 in full (1 page)
24 October 2016Appointment of Alexander Burley as a director on 10 October 2016 (2 pages)
24 October 2016Appointment of Alexander Burley as a director on 10 October 2016 (2 pages)
10 October 2016Full accounts made up to 31 March 2016 (31 pages)
10 October 2016Full accounts made up to 31 March 2016 (31 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 13,374.05
(12 pages)
27 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 13,374.05
(12 pages)
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 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA United Kingdom to 90 High Holborn London WC1V 6XX (1 page)
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA United Kingdom 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)
2 November 2015Termination of appointment of Christopher David Freeland as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Christopher David Freeland as a director on 31 October 2015 (1 page)
23 October 2015Full accounts made up to 31 March 2015 (32 pages)
23 October 2015Full accounts made up to 31 March 2015 (32 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 13,374.05
(8 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 13,374.05
(8 pages)
15 October 2015Secretary's details changed for City Group Plc on 14 October 2015 (1 page)
15 October 2015Secretary's details changed for City Group Plc on 14 October 2015 (1 page)
14 October 2015Director's details changed for Ms Kate Wheaton on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Paul Anthony Tullo on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Ms Kate Wheaton on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Christopher Mark Pearce on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Christopher David Freeland on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Christopher Mark Pearce on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Paul Anthony Tullo on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Richard Marshall on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Christopher David Freeland on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr David Michael Walker on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Mr David Michael Walker on 14 October 2015 (2 pages)
14 October 2015Director's details changed for Richard Marshall on 14 October 2015 (2 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
10 June 2015Satisfaction of charge 3 in full (4 pages)
10 June 2015Satisfaction of charge 2 in full (4 pages)
5 June 2015Registration of charge 013326380004, created on 28 May 2015 (47 pages)
5 June 2015Registration of charge 013326380004, created on 28 May 2015 (47 pages)
14 October 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
14 October 2014Register(s) moved to registered inspection location 6 Middle Street London EC1A 7JA (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,374.05
(8 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 13,374.05
(8 pages)
13 October 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
13 October 2014Register inspection address has been changed to 6 Middle Street London EC1A 7JA (1 page)
25 September 2014Full accounts made up to 31 March 2014 (32 pages)
25 September 2014Full accounts made up to 31 March 2014 (32 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (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)
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 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13,374.05
(7 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 13,374.05
(7 pages)
9 October 2013Full accounts made up to 31 March 2013 (32 pages)
9 October 2013Full accounts made up to 31 March 2013 (32 pages)
23 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
23 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
22 November 2012Director's details changed for Mr Barrie Brien on 10 October 2012 (2 pages)
22 November 2012Termination of appointment of Ross Taylor as a director (1 page)
22 November 2012Director's details changed for Mr Christopher Mark Pearce on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Donald Hunter Elgie on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Paul Anthony Tullo on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Richard Marshall on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Timothy James Justin Bonnet on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Richard Marshall on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Timothy James Justin Bonnet on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Christopher David Freeland on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Barrie Brien on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Donald Hunter Elgie on 10 October 2012 (2 pages)
22 November 2012Termination of appointment of Ross Taylor as a director (1 page)
22 November 2012Director's details changed for Paul Anthony Tullo on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr David Michael Walker on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Ms Kate Wheaton on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Christopher David Freeland on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr David Michael Walker on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Ms Kate Wheaton on 10 October 2012 (2 pages)
22 November 2012Director's details changed for Mr Christopher Mark Pearce on 10 October 2012 (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (30 pages)
30 July 2012Full accounts made up to 31 March 2012 (30 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
26 January 2012Appointment of Mr Tim Bonnet as a director (2 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (12 pages)
2 November 2011Appointment of Mr David Michael Walker as a director (2 pages)
2 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (12 pages)
2 November 2011Full accounts made up to 31 March 2011 (33 pages)
2 November 2011Director's details changed for Mr David Michael Walker on 10 October 2011 (2 pages)
2 November 2011Full accounts made up to 31 March 2011 (33 pages)
2 November 2011Appointment of Mr David Michael Walker as a director (2 pages)
2 November 2011Director's details changed for Mr David Michael Walker on 10 October 2011 (2 pages)
4 October 2011Appointment of Ms Kate Wheaton as a director (2 pages)
4 October 2011Appointment of Ms Kate Wheaton as a director (2 pages)
4 July 2011Termination of appointment of Christopher Warren as a director (1 page)
4 July 2011Termination of appointment of Christopher Warren as a director (1 page)
11 February 2011Termination of appointment of Simon Collard as a director (1 page)
11 February 2011Termination of appointment of Ian Robinson as a director (1 page)
11 February 2011Termination of appointment of Ian Robinson as a director (1 page)
11 February 2011Termination of appointment of Simon Collard as a director (1 page)
5 November 2010Full accounts made up to 31 March 2010 (21 pages)
5 November 2010Full accounts made up to 31 March 2010 (21 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
28 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (13 pages)
25 October 2010Appointment of Mr Christopher Mark Pearce as a director (2 pages)
25 October 2010Appointment of Mr Christopher Mark Pearce as a director (2 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (8 pages)
3 November 2009Director's details changed for Christopher Richard Warren on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Simon Collard on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Barrie Brien on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Anthony Tullo on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Ross Harvey Taylor on 10 October 2009 (2 pages)
3 November 2009Secretary's details changed for City Group Plc on 9 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher Richard Warren on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher David Freeland on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Robinson on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Marshall on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Barrie Brien on 10 October 2009 (2 pages)
3 November 2009Secretary's details changed for City Group Plc on 9 October 2009 (2 pages)
3 November 2009Director's details changed for Simon Collard on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Donald Hunter Elgie on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Christopher David Freeland on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Ian Robinson on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Ross Harvey Taylor on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Donald Hunter Elgie on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Paul Anthony Tullo on 10 October 2009 (2 pages)
3 November 2009Director's details changed for Richard Marshall on 10 October 2009 (2 pages)
3 November 2009Secretary's details changed for City Group Plc on 9 October 2009 (2 pages)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
4 September 2009Full accounts made up to 31 March 2009 (21 pages)
19 January 2009Appointment terminated director michele costella (1 page)
19 January 2009Appointment terminated director michele costella (1 page)
23 October 2008Return made up to 10/10/08; full list of members (6 pages)
23 October 2008Return made up to 10/10/08; full list of members (6 pages)
24 September 2008Full accounts made up to 31 March 2008 (21 pages)
24 September 2008Full accounts made up to 31 March 2008 (21 pages)
8 April 2008Full accounts made up to 31 March 2007 (22 pages)
8 April 2008Full accounts made up to 31 March 2007 (22 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 10/10/07; full list of members (3 pages)
2 November 2007Return made up to 10/10/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
21 June 2007Auditor's resignation (1 page)
21 June 2007Auditor's resignation (1 page)
8 November 2006Return made up to 10/10/06; full list of members (6 pages)
8 November 2006Location of register of members (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 10/10/06; full list of members (6 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
12 June 2006Auditor's resignation (1 page)
12 June 2006Auditor's resignation (1 page)
6 June 2006Ad 17/05/06--------- £ si [email protected]=38 £ ic 13335/13373 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=570 £ ic 12765/13335 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=328 £ ic 12135/12463 (4 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=328 £ ic 12135/12463 (4 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=302 £ ic 12463/12765 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=570 £ ic 12765/13335 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=38 £ ic 13335/13373 (2 pages)
6 June 2006Ad 17/05/06--------- £ si [email protected]=302 £ ic 12463/12765 (2 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006New director appointed (3 pages)
26 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 May 2006New director appointed (3 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
26 May 2006Registered office changed on 26/05/06 from: 81 kings road chelsea london SW3 4NX (1 page)
26 May 2006Declaration of assistance for shares acquisition (11 pages)
26 May 2006Registered office changed on 26/05/06 from: 81 kings road chelsea london SW3 4NX (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Declaration of assistance for shares acquisition (11 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (3 pages)
22 May 2006Full accounts made up to 31 December 2005 (15 pages)
22 May 2006Full accounts made up to 31 December 2005 (15 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
20 May 2006Particulars of mortgage/charge (11 pages)
26 April 2006Resolutions
  • RES13 ‐ Transferrs 18/04/06
(2 pages)
26 April 2006Resolutions
  • RES13 ‐ Transferrs 18/04/06
(2 pages)
26 April 2006Resolutions
  • RES13 ‐ Transfers 18/04/06
(2 pages)
26 April 2006Resolutions
  • RES13 ‐ Transfers 18/04/06
(2 pages)
3 March 2006Ad 01/02/06--------- £ si [email protected]=25 £ ic 12110/12135 (2 pages)
3 March 2006Ad 01/02/06--------- £ si [email protected]=25 £ ic 12110/12135 (2 pages)
20 February 2006Return made up to 10/10/05; full list of members (11 pages)
20 February 2006Return made up to 10/10/05; full list of members (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
9 November 2005Full accounts made up to 31 December 2004 (19 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
10 January 2005Full accounts made up to 31 December 2003 (19 pages)
10 January 2005Full accounts made up to 31 December 2003 (19 pages)
7 December 2004Return made up to 10/10/04; full list of members (5 pages)
7 December 2004Return made up to 10/10/04; full list of members (5 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 February 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 February 2004Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
4 November 2003Full accounts made up to 31 December 2002 (20 pages)
18 December 2002Return made up to 10/10/02; full list of members (5 pages)
18 December 2002Return made up to 10/10/02; full list of members (5 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
4 November 2002Full accounts made up to 31 December 2001 (19 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 March 2002New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
1 November 2001Full accounts made up to 31 December 2000 (20 pages)
12 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
10 January 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 12750/100000 29/09/00 (1 page)
15 November 2000£ nc 12750/100000 29/09/00 (1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
2 November 2000Full accounts made up to 31 December 1999 (20 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
2 November 1999Full accounts made up to 31 December 1998 (21 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
6 November 1998Return made up to 16/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1998Return made up to 16/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 October 1998Full accounts made up to 31 December 1997 (19 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
21 May 1998£ ic 12322/12110 06/04/98 £ sr 212@1=212 (1 page)
21 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 May 1998£ ic 12322/12110 06/04/98 £ sr 212@1=212 (1 page)
21 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 February 1998Registered office changed on 16/02/98 from: derwent house 35 south park road wimbledon london SW19 8RR (1 page)
16 February 1998Registered office changed on 16/02/98 from: derwent house 35 south park road wimbledon london SW19 8RR (1 page)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
24 October 1997Full accounts made up to 31 December 1996 (18 pages)
21 October 1997Return made up to 16/10/97; full list of members (6 pages)
21 October 1997Return made up to 16/10/97; full list of members (6 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
20 May 1997£ ic 12750/12536 06/04/97 £ sr 214@1=214 (1 page)
20 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1997£ ic 12750/12536 06/04/97 £ sr 214@1=214 (1 page)
20 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
3 February 1997Memorandum and Articles of Association (2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1997Memorandum and Articles of Association (2 pages)
3 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
18 November 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1996Full accounts made up to 31 December 1995 (18 pages)
24 October 1996Full accounts made up to 31 December 1995 (18 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 July 1994Accounts for a small company made up to 31 December 1993 (8 pages)
19 July 1994Accounts for a small company made up to 31 December 1993 (8 pages)
3 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
3 June 1993Accounts for a small company made up to 31 December 1992 (7 pages)
16 April 1992Accounts for a small company made up to 31 December 1991 (7 pages)
16 April 1992Accounts for a small company made up to 31 December 1991 (7 pages)
11 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
11 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
10 January 1991Accounts for a small company made up to 31 December 1989 (6 pages)
10 January 1991Accounts for a small company made up to 31 December 1989 (6 pages)
5 January 1990Company name changed B.D.L. LIMITED\certificate issued on 08/01/90 (2 pages)
5 January 1990Company name changed B.D.L. LIMITED\certificate issued on 08/01/90 (2 pages)
25 October 1989Accounts for a small company made up to 31 December 1988 (6 pages)
25 October 1989Accounts for a small company made up to 31 December 1988 (6 pages)
31 January 1989Accounts for a small company made up to 31 December 1987 (5 pages)
31 January 1989Accounts for a small company made up to 31 December 1987 (5 pages)
20 January 1989New secretary appointed (2 pages)
20 January 1989New secretary appointed (2 pages)
9 December 1987Accounts made up to 31 December 1986 (5 pages)
9 December 1987Return made up to 30/11/87; full list of members (4 pages)
9 December 1987Accounts made up to 31 December 1986 (5 pages)
9 December 1987Return made up to 30/11/87; full list of members (4 pages)
20 November 1987Company name changed butcher developments LIMITED\certificate issued on 23/11/87 (2 pages)
20 November 1987Company name changed butcher developments LIMITED\certificate issued on 23/11/87 (2 pages)
15 November 1986Return made up to 11/11/86; full list of members (6 pages)
15 November 1986Return made up to 11/11/86; full list of members (6 pages)
28 February 1986Annual return made up to 31/12/85 (4 pages)
28 February 1986Annual return made up to 31/12/85 (4 pages)
28 February 1986Annual return made up to 31/12/85 (4 pages)
28 February 1986Annual return made up to 31/12/85 (4 pages)
26 November 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
26 November 1985Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 January 1985Accounts made up to 31 December 1983 (10 pages)
30 January 1985Annual return made up to 21/12/84 (3 pages)
30 January 1985Accounts made up to 31 December 1983 (10 pages)
30 January 1985Annual return made up to 21/12/84 (3 pages)
30 January 1985Annual return made up to 21/12/84 (3 pages)
30 January 1985Annual return made up to 21/12/84 (3 pages)
31 December 1984Accounts made up to 31 December 1984 (9 pages)
31 December 1984Accounts made up to 31 December 1984 (9 pages)
23 March 1984Accounts made up to 31 December 1982 (5 pages)
23 March 1984Accounts made up to 31 December 1982 (5 pages)
3 November 1982Accounts made up to 31 December 1981 (8 pages)
3 November 1982Accounts made up to 31 December 1981 (8 pages)
2 April 1982Annual return made up to 31/12/80 (4 pages)
2 April 1982Accounts made up to 31 December 1980 (5 pages)
2 April 1982Accounts made up to 31 December 1980 (5 pages)
2 April 1982Annual return made up to 31/12/80 (4 pages)
2 April 1982Annual return made up to 31/12/80 (4 pages)
2 April 1982Annual return made up to 31/12/80 (4 pages)
26 November 1981Dir / sec appoint / resign (1 page)
26 November 1981Dir / sec appoint / resign (1 page)
2 March 1981Annual return made up to 02/03/81 (4 pages)
2 March 1981Annual return made up to 02/03/81 (4 pages)
2 March 1981Annual return made up to 02/03/81 (4 pages)
2 March 1981Annual return made up to 02/03/81 (4 pages)
26 February 1981Accounts made up to 31 December 1979 (5 pages)
26 February 1981Accounts made up to 31 December 1979 (5 pages)
1 November 1977Allotment of shares (2 pages)
1 November 1977Allotment of shares (2 pages)
4 October 1977Incorporation (14 pages)
4 October 1977Incorporation (14 pages)
4 October 1977Certificate of incorporation (1 page)
4 October 1977Certificate of incorporation (1 page)
4 October 1977Incorporation (14 pages)
4 October 1977Incorporation (14 pages)