Company NameLabinah Management Training Limited
DirectorGillian Honor James
Company StatusActive
Company Number01338022
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Gillian Honor James
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(29 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House 6 South Molton Street
London
W1K 5QF
Director NameMr Claus Moller
Date of BirthJuly 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed16 September 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressBatzkes Bakke 1
3400 Hillerod
Denmark
Foreign
Director NameSimon Roger Maddox
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindy Ridge Stratford Road
Wootton Wawen
Solihull
West Midlands
B95 6AR
Director NameMr Christopher Lane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer House Westlands
Birdham
Chichester
West Sussex
PO20 7HJ
Director NameAntony Stewart Lane
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(13 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAntony Cottage
Point
Truro
Cornwall
TR3 6NL
Secretary NamePauline Diana Hawtin
NationalityBritish
StatusResigned
Appointed16 September 1991(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleCompany Director
Correspondence Address245 High Street
Henley In Arden
Solihull
West Midlands
B95 5BG
Director NameMs Ann Jennifer Beazer
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(15 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House Westlands
Birdham
Chichester
West Sussex
PO20 7HJ
Director NameLars Roland Therkelsen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 January 1993(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 1995)
RoleCompany Director
Correspondence AddressRytterbakken 28
Gevninge
4000 Roskilde
Denmark
Director NameViveca Moller
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 1995(17 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressBatzkes Bakke 1
3400 Hillerod
Denmark
Foreign
Director NameMr Richard David Brennan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed22 September 1997(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Saracen Drive
Balsall Common
Warwickshire
CV7 7UA
Secretary NameAntony Stewart Lane
NationalityBritish
StatusResigned
Appointed30 July 1999(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAntony Cottage
Point
Truro
Cornwall
TR3 6NL
Secretary NameMr Jonathan David Penrose
NationalityBritish
StatusResigned
Appointed21 December 2000(23 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Director NameSally Ann Terese Huson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 22 April 2004)
RoleTraining Consultant
Correspondence Address122a Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4JZ
Director NameMr Jonathan David Penrose
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(23 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 11 October 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Footherley Road
Shenstone
Staffordshire
WS14 0NJ
Director NameElaine Trevor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2002)
RoleSales Director
Correspondence Address8 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Director NameMr David George Bower
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 September 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AX
Director NameSusanna Mitterer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustrian
StatusResigned
Appointed26 January 2001(23 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoffel Barn Southside Farm
Walton Road
Milton Keynes Village
Buckinghamshire
MK10 9AG
Director NameRichard Ahrens
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2005)
RoleBusinessman
Correspondence Address10 The Grove
Southview Road
Crowborough
East Sussex
TN6 1NY
Director NameMr Roger Stephen Penlington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(24 years, 7 months after company formation)
Appointment Duration12 months (resigned 27 June 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressArden House Henley Road
Marlow
Buckinghamshire
SL7 2BZ
Director NameMr Martin John Dufficy
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Barron Road
Northfield
Birmingham
West Midlands
B31 2ER
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2008)
RoleChairman
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(29 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 - 13 Charterhouse Buildings
London
EC1M 7AP
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(29 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 - 13 Charterhouse Buildings
London
EC1M 7AP

Contact

Websitetmi.co.uk
Telephone01926 833027
Telephone regionWarwick

Location

Registered AddressInternational House
6 South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Chiaros Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£894,372
Gross Profit£638,914
Net Worth£1,001,967
Cash£106,575
Current Liabilities£1,086,022

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

27 October 2020Delivered on: 29 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
6 April 2006Delivered on: 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 May 2001Delivered on: 9 May 2001
Satisfied on: 2 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title interest and benefit in and to the key man policy (as defined). See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 2 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 2 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title,benefit and interest in and to the keyman policies (as defined). See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 2 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title,benefit or interest in or arising under the tmi licence (as defined) and all claims for damages thereon. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 29 December 2000
Satisfied on: 1 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 48/50 high st,henley-in-arden,solihull,west midlands B95 5A; t/nos WK381548 and WK381547. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

11 November 2022Amended accounts made up to 31 December 2021 (8 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
16 September 2022Confirmation statement made on 16 September 2022 with updates (5 pages)
15 March 2022Termination of appointment of Mark Bentley as a director on 8 February 2022 (1 page)
9 March 2022Cessation of Chiaros Holdings Limited as a person with significant control on 8 February 2022 (2 pages)
9 March 2022Notification of Andaho Limited as a person with significant control on 8 February 2022 (4 pages)
5 March 2022Satisfaction of charge 013380220007 in full (4 pages)
21 January 2022Director's details changed for Mrs Gillian Honor James on 21 January 2022 (2 pages)
21 January 2022Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to International House 6 South Molton Street London W1K 5QF on 21 January 2022 (1 page)
12 January 2022Cessation of Cello Health Limited as a person with significant control on 6 April 2016 (1 page)
12 January 2022Notification of Chiaros Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2022Termination of appointment of Mark Coleridge Scott as a director on 1 January 2022 (1 page)
26 October 2021Accounts for a small company made up to 31 December 2020 (25 pages)
19 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
19 October 2021Change of details for Cello Health Plc as a person with significant control on 11 August 2020 (2 pages)
1 March 2021Memorandum and Articles of Association (16 pages)
17 December 2020Satisfaction of charge 6 in full (1 page)
17 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 October 2020Registration of charge 013380220007, created on 27 October 2020 (47 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (24 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 December 2019Change of details for Cello Group Plc as a person with significant control on 6 June 2018 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
19 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
30 July 2018Registered office address changed from Queens House Queen Street London EC4N 1SP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 30 July 2018 (1 page)
27 July 2018Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 27 July 2018 (1 page)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 October 2016Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a secretary on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Jonathan David Penrose as a director on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 11 October 2016 (1 page)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
1 September 2016Full accounts made up to 31 December 2015 (21 pages)
1 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(7 pages)
21 September 2015Director's details changed for Mr Mark Bentley on 16 February 2015 (2 pages)
21 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(7 pages)
21 September 2015Director's details changed for Mr Mark Bentley on 16 February 2015 (2 pages)
21 September 2015Director's details changed for Mr Mark Scott on 16 February 2015 (2 pages)
21 September 2015Director's details changed for Mr Mark Scott on 16 February 2015 (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
15 September 2015Full accounts made up to 31 December 2014 (18 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(7 pages)
22 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(7 pages)
22 September 2014Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages)
22 September 2014Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages)
22 September 2014Director's details changed for Ms Gillian Honor James on 1 April 2012 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (18 pages)
18 August 2014Full accounts made up to 31 December 2013 (18 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(7 pages)
20 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(7 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
12 July 2013Full accounts made up to 31 December 2012 (18 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (7 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 September 2011Full accounts made up to 31 December 2010 (17 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
21 September 2011Director's details changed for Ms Gillian Honor James on 21 September 2011 (2 pages)
21 September 2011Director's details changed for Ms Gillian Honor James on 21 September 2011 (2 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (7 pages)
11 April 2011Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page)
11 April 2011Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 11 April 2011 (1 page)
17 September 2010Director's details changed for Ms Gillian Honor James on 11 August 2010 (2 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
17 September 2010Director's details changed for Ms Gillian Honor James on 11 August 2010 (2 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
13 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 March 2010Termination of appointment of Martin Dufficy as a director (1 page)
23 March 2010Termination of appointment of Martin Dufficy as a director (1 page)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Full accounts made up to 31 December 2008 (17 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
22 September 2009Return made up to 16/09/09; full list of members (4 pages)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
24 September 2008Return made up to 16/09/08; full list of members (5 pages)
24 September 2008Return made up to 16/09/08; full list of members (5 pages)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
3 October 2007Full accounts made up to 31 December 2006 (18 pages)
1 October 2007Return made up to 16/09/07; full list of members (3 pages)
1 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 July 2007New director appointed (2 pages)
5 July 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
21 September 2006Return made up to 16/09/06; full list of members (2 pages)
21 September 2006Location of register of members (1 page)
21 September 2006Location of register of members (1 page)
13 September 2006Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page)
13 September 2006Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET (1 page)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
13 September 2006Full accounts made up to 31 December 2005 (21 pages)
2 May 2006New director appointed (2 pages)
2 May 2006New director appointed (2 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2006Declaration of assistance for shares acquisition (8 pages)
26 April 2006Declaration of assistance for shares acquisition (8 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2006Registered office changed on 18/04/06 from: 50 high street henley-in-arden solihull west mids B95 5AN (1 page)
18 April 2006Registered office changed on 18/04/06 from: 50 high street henley-in-arden solihull west mids B95 5AN (1 page)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 January 2006Full accounts made up to 30 June 2005 (18 pages)
12 January 2006Full accounts made up to 30 June 2005 (18 pages)
10 January 2006Director resigned (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Auditor's resignation (1 page)
10 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 January 2006Director resigned (1 page)
22 December 2005Return made up to 16/09/05; full list of members (7 pages)
22 December 2005Return made up to 16/09/05; full list of members (7 pages)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Full accounts made up to 30 June 2004 (18 pages)
31 October 2004Full accounts made up to 30 June 2004 (18 pages)
15 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2004Return made up to 16/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
7 May 2004Full accounts made up to 30 June 2003 (20 pages)
3 November 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Return made up to 16/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
10 June 2003Full accounts made up to 30 June 2002 (21 pages)
10 June 2003Full accounts made up to 30 June 2002 (21 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
24 September 2002Return made up to 16/09/02; full list of members (8 pages)
24 September 2002Return made up to 16/09/02; full list of members (8 pages)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Director resigned (1 page)
3 August 2002Director resigned (1 page)
30 July 2002Full accounts made up to 30 June 2001 (20 pages)
30 July 2002Full accounts made up to 30 June 2001 (20 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 October 2001Return made up to 16/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
9 May 2001Particulars of mortgage/charge (8 pages)
9 May 2001Particulars of mortgage/charge (8 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
5 January 2001Declaration of assistance for shares acquisition (8 pages)
5 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(4 pages)
5 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
5 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
5 January 2001Declaration of assistance for shares acquisition (8 pages)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Secretary resigned;director resigned (1 page)
5 January 2001Auditor's resignation (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Auditor's resignation (2 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (10 pages)
29 December 2000Particulars of mortgage/charge (4 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (10 pages)
29 December 2000Particulars of mortgage/charge (4 pages)
29 December 2000Particulars of mortgage/charge (5 pages)
29 December 2000Particulars of mortgage/charge (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 October 2000Full accounts made up to 31 December 1999 (18 pages)
21 September 2000Return made up to 16/09/00; full list of members (11 pages)
21 September 2000Return made up to 16/09/00; full list of members (11 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
3 December 1999Return made up to 16/09/99; full list of members (11 pages)
3 December 1999Return made up to 16/09/99; full list of members (11 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
6 October 1999Full accounts made up to 31 December 1998 (18 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
18 November 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1998Full group accounts made up to 31 December 1997 (24 pages)
25 August 1998Full group accounts made up to 31 December 1997 (24 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
1 October 1997Full group accounts made up to 31 December 1996 (25 pages)
1 October 1997Full group accounts made up to 31 December 1996 (25 pages)
19 September 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 1997Return made up to 16/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 1996Full accounts made up to 31 December 1995 (22 pages)
17 October 1996Full accounts made up to 31 December 1995 (22 pages)
15 October 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 1996Return made up to 16/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1995Amended full group accounts made up to 31 December 1994 (24 pages)
31 October 1995Amended full group accounts made up to 31 December 1994 (24 pages)
19 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1995Full group accounts made up to 31 December 1994 (24 pages)
31 July 1995Full group accounts made up to 31 December 1994 (24 pages)
17 May 1995Director resigned (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
28 September 1990Full accounts made up to 31 December 1989 (16 pages)
28 September 1990Full accounts made up to 31 December 1989 (16 pages)
18 September 1989Full accounts made up to 31 December 1988 (15 pages)
18 September 1989Full accounts made up to 31 December 1988 (15 pages)
21 June 1985Articles of association (11 pages)
21 June 1985Articles of association (11 pages)
9 November 1977Incorporation (13 pages)
9 November 1977Incorporation (13 pages)
9 November 1977Certificate of incorporation (1 page)
9 November 1977Certificate of incorporation (1 page)