Company NamePGI Group Limited
Company StatusActive
Company Number01338135
CategoryPrivate Limited Company
Incorporation Date9 November 1977(46 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1993(15 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Rupert Lascelles Pennant-Rea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1997(19 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleChairman
Country of ResidenceEngland
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Spencer Nicholas Roditi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1997(19 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameCharles Emmitt Ryan
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 2005(27 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Secretary NameMargaret Ann Gage
NationalityBritish
StatusCurrent
Appointed31 December 2009(32 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameDr Lawrence Hene
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2011(33 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(34 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr David Michael Ryan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2014(36 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RolePartner, Financial Advisory Firm
Country of ResidencePortugal
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(37 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameViscount John Clive Mackintosh Of Halifax
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(39 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameJames Benjamin Klaber Roditi
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(44 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleProject Manager
Country of ResidenceMalawi
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameAnne Veronica Higgins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address7 High Street
Hartfield
East Sussex
TN7 4AD
Director NameThomas John Mathew
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 June 1998)
RoleCompany Director
Correspondence AddressBanks Fee
Longborough
Moreton In Marsh
Gloucestershire
GL56 0QF
Wales
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU
Director NameSelwyn Charles Pryor
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 September 1997)
RoleCompany Director
Correspondence AddressLittle Mill Cottage
Smallbridge
Bures
Suffolk
Director NameThe Rt Hon The Lord Christopher George Walter Northbourne
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdharbour
Northbourne
Deal
Kent
CT14 0LP
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed13 July 1991(13 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMichael David Nightingale
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(15 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 September 1993)
RoleCompany Director
Correspondence AddressWormshill Court
Sitting Bourne
Kent
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(15 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameMr Alan George Tritton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyons Hall
Great Leighs
Chelmsford
Essex
CM3 1PL
Director NameDerek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Elsham Road
London
W14 8HA
Director NameKeith Dallas Kirkman
Date of BirthMarch 1937 (Born 87 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 September 1997(19 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2001)
RoleFarmer
Correspondence AddressDonnington Farms
PO Box 27 Norton
Zimbabwe
Foreign
Director NameRichard John Clothier
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(20 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address40 Pier House
31 Cheyne Walk
London
SW3 5HG
Director NameDr Julius Tawona Makoni
Date of BirthNovember 1956 (Born 67 years ago)
NationalityZimbabwean
StatusResigned
Appointed25 June 2001(23 years, 7 months after company formation)
Appointment Duration8 years (resigned 23 June 2009)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Rietfontein Close
Highlands
Harare
Foreign
Director NameBarry Penryn Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 February 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
Director NameSteven William Wayne
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2008)
RoleBusinessman
Correspondence Address10 Canal Griboedova
Suite 6
St Petersburg
191186
Foreign
Director NameDavid Glanville Kenelm Fish
Date of BirthNovember 1946 (Born 77 years ago)
NationalitySouth African & Brit
StatusResigned
Appointed12 July 2007(29 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2007)
RoleChartered Accountant
Correspondence Address44 Hume Road
Dunkeld
Johannesburg
2196
Foreign

Contact

Websitewww.pgi-uk.com
Telephone020 72366135
Telephone regionLondon

Location

Registered Address3rd Floor 45 Ludgate Hill
London
EC4M 7JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£33,181,000
Gross Profit£17,613,000
Net Worth£23,627,000
Cash£7,634,000
Current Liabilities£8,548,000

Accounts

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

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

6 April 1993Delivered on: 14 April 1993
Satisfied on: 21 February 1996
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £48678.51.
Particulars: All sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied
16 February 1993Delivered on: 2 March 1993
Satisfied on: 21 February 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between langdons (coffee and tea)limited and the chillington corporation PLC.
Fully Satisfied
16 February 1993Delivered on: 2 March 1993
Satisfied on: 21 February 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between w m chalke&sons limited and the chillington corporation PLC.
Fully Satisfied
16 February 1993Delivered on: 2 March 1993
Satisfied on: 21 February 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between eva brothers limited and the chillington corporation PLC.
Fully Satisfied
4 November 1992Delivered on: 16 November 1992
Satisfied on: 21 February 1996
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due or owing or from time to time becoming due or owing to the company under or by virtue of the inter-company loan account between molineux properties limited and the company.
Fully Satisfied
19 April 1991Delivered on: 8 May 1991
Satisfied on: 21 February 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
15 December 1987Delivered on: 30 December 1987
Satisfied on: 11 April 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 walcot square lambeth london.
Fully Satisfied
15 December 1987Delivered on: 23 December 1987
Satisfied on: 21 February 1996
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

31 October 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
31 October 2023Cancellation of shares. Statement of capital on 11 October 2023
  • GBP 37,132,500
(4 pages)
1 August 2023Register inspection address has been changed from Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
1 August 2023Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (2 pages)
26 July 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
1 June 2023Confirmation statement made on 28 April 2023 with updates (15 pages)
2 February 2023Director's details changed for Dr Lawrence Hene on 8 December 2022 (2 pages)
6 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
30 June 2022Appointment of James Benjamin Klaber Roditi as a director on 1 May 2022 (2 pages)
16 May 2022Confirmation statement made on 12 May 2022 with updates (10 pages)
27 August 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
26 May 2021Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (2 pages)
26 May 2021Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
26 May 2021Confirmation statement made on 28 April 2021 with updates (15 pages)
2 October 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
9 June 2020Confirmation statement made on 2 June 2020 with updates (23 pages)
3 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
14 May 2019Confirmation statement made on 28 April 2019 with updates (18 pages)
29 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
18 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 39,027,500
(4 pages)
21 May 2018Confirmation statement made on 28 April 2018 with updates (23 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (26 pages)
30 May 2017Confirmation statement made on 28 April 2017 with updates (26 pages)
21 February 2017Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017 (3 pages)
21 February 2017Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017 (3 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
19 September 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2016Director's details changed for Mr Lawrence Hene on 12 April 2016 (3 pages)
20 May 2016Director's details changed for Mr Lawrence Hene on 12 April 2016 (3 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,322,500
(36 pages)
16 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,322,500
(36 pages)
9 May 2016Director's details changed for Mr David Michael Ryan on 1 April 2016 (3 pages)
9 May 2016Director's details changed for Mr David Michael Ryan on 1 April 2016 (3 pages)
30 June 2015Appointment of Mr Matthew William Wright as a director on 17 June 2015 (3 pages)
30 June 2015Appointment of Mr Matthew William Wright as a director on 17 June 2015 (3 pages)
26 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 June 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (39 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 31,322,500
(31 pages)
19 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 31,322,500
(31 pages)
3 July 2014Appointment of Mr David Michael Ryan as a director (3 pages)
3 July 2014Appointment of Mr David Michael Ryan as a director (3 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
30 June 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
27 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 June 2014Annual return made up to 28 April 2014 with bulk list of shareholders
Statement of capital on 2014-06-03
  • GBP 31,322,500
(19 pages)
3 June 2014Annual return made up to 28 April 2014 with bulk list of shareholders
Statement of capital on 2014-06-03
  • GBP 31,322,500
(19 pages)
6 March 2014Termination of appointment of Barry Hill as a director (2 pages)
6 March 2014Termination of appointment of Barry Hill as a director (2 pages)
20 September 2013Consolidation of shares on 12 June 2013 (5 pages)
20 September 2013Consolidation of shares on 12 June 2013 (5 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (39 pages)
27 June 2013Statement by directors (3 pages)
27 June 2013Statement by directors (3 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 31,322,500
(4 pages)
17 June 2013Solvency statement dated 05/06/13 (9 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 12/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
17 June 2013Solvency statement dated 05/06/13 (9 pages)
17 June 2013Statement of capital on 17 June 2013
  • GBP 31,322,500
(4 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidation of shares 12/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(60 pages)
8 May 2013Annual return made up to 28 April 2013 with bulk list of shareholders (20 pages)
8 May 2013Annual return made up to 28 April 2013 with bulk list of shareholders (20 pages)
12 September 2012Registered office address changed from , 81 Carter Lane, London, EC4V 5EP on 12 September 2012 (2 pages)
12 September 2012Registered office address changed from , 81 Carter Lane, London, EC4V 5EP on 12 September 2012 (2 pages)
24 August 2012Appointment of Ms Margaret Ann Gage as a director (3 pages)
24 August 2012Appointment of Ms Margaret Ann Gage as a director (3 pages)
24 August 2012Termination of appointment of Geoffrey Moores as a director (2 pages)
24 August 2012Termination of appointment of Geoffrey Moores as a director (2 pages)
24 July 2012Annual return made up to 28 April 2012 with bulk list of shareholders (20 pages)
24 July 2012Annual return made up to 28 April 2012 with bulk list of shareholders (20 pages)
23 July 2012Director's details changed for Mr Spencer Nicholas Roditi on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Mr Stephen Sebastian Hobhouse on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Charles Emmitt Ryan on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Charles Emmitt Ryan on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Mr Stephen Sebastian Hobhouse on 17 July 2012 (3 pages)
23 July 2012Director's details changed for Mr Spencer Nicholas Roditi on 17 July 2012 (3 pages)
19 July 2012Director's details changed for Barry Penryn Hill on 16 July 2012 (3 pages)
19 July 2012Director's details changed for Barry Penryn Hill on 16 July 2012 (3 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
22 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2011Appointment of Dr Lawrence Hene as a director (3 pages)
19 October 2011Appointment of Dr Lawrence Hene as a director (3 pages)
12 October 2011Director's details changed for Rupert Lascelles Pennant-Rea on 27 September 2011 (3 pages)
12 October 2011Director's details changed for Rupert Lascelles Pennant-Rea on 27 September 2011 (3 pages)
24 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
23 June 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (66 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (66 pages)
30 June 2010Resolutions
  • RES13 ‐ Renewal of authorities 23/06/2010
(1 page)
30 June 2010Resolutions
  • RES13 ‐ Renewal of authorities 23/06/2010
(1 page)
30 June 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
30 June 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
26 May 2010Annual return made up to 28 April 2010 with bulk list of shareholders (19 pages)
26 May 2010Annual return made up to 28 April 2010 with bulk list of shareholders (19 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
25 May 2010Register(s) moved to registered inspection location (2 pages)
25 May 2010Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register inspection address has been changed (2 pages)
24 May 2010Register(s) moved to registered inspection location (2 pages)
14 January 2010Appointment of Margaret Ann Gage as a secretary (3 pages)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
14 January 2010Termination of appointment of Douglas Saveker as a secretary (2 pages)
14 January 2010Appointment of Margaret Ann Gage as a secretary (3 pages)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • GBP 31,627,750
(4 pages)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • GBP 31,627,750
(4 pages)
8 January 2010Cancellation of shares. Statement of capital on 8 January 2010
  • GBP 31,627,750
(4 pages)
3 January 2010Purchase of own shares. (3 pages)
3 January 2010Purchase of own shares. (3 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2009Auditor's resignation (1 page)
2 December 2009Auditor's resignation (1 page)
1 December 2009Consolidation of shares on 25 November 2009 (5 pages)
1 December 2009Consolidation of shares on 25 November 2009 (5 pages)
28 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 31,719,500.00
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 31,719,500.00
(4 pages)
28 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 31,719,500.00
(4 pages)
13 August 200922/07/09\Gbp tr [email protected]=681250\gbp ic 32400666.25/31719416.25\ (1 page)
13 August 200922/07/09\Gbp tr [email protected]=681250\gbp ic 32400666.25/31719416.25\ (1 page)
7 August 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
7 August 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2009Application for reregistration from PLC to private (1 page)
7 August 2009Application for reregistration from PLC to private (1 page)
7 August 2009Re-registration of Memorandum and Articles (76 pages)
7 August 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2009Re-registration of Memorandum and Articles (76 pages)
7 August 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 June 2009Appointment terminated director julius makoni (1 page)
30 June 2009Appointment terminated director julius makoni (1 page)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 16.3 be renewed 23/06/2009
(1 page)
25 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Art 16.3 be renewed 23/06/2009
(1 page)
11 June 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
11 June 2009Group of companies' accounts made up to 31 December 2008 (66 pages)
22 May 2009Return made up to 28/04/09; full list of members (17 pages)
22 May 2009Return made up to 28/04/09; full list of members (17 pages)
8 August 200831/07/08\Gbp ti [email protected]=681250\ (2 pages)
8 August 200831/07/08\Gbp ti [email protected]=681250\ (2 pages)
4 August 2008Appointment terminated director steven wayne (1 page)
4 August 2008Appointment terminated director steven wayne (1 page)
31 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2008Memorandum and Articles of Association (72 pages)
7 July 2008Memorandum and Articles of Association (72 pages)
2 June 2008Return made up to 28/04/08; bulk list available separately (11 pages)
2 June 2008Ad 20/05/08\gbp si [email protected]=35750\gbp ic 32364916/32400666\ (2 pages)
2 June 2008Return made up to 28/04/08; bulk list available separately (11 pages)
2 June 2008Ad 20/05/08\gbp si [email protected]=35750\gbp ic 32364916/32400666\ (2 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (65 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2007Group of companies' accounts made up to 31 December 2006 (57 pages)
2 July 2007Group of companies' accounts made up to 31 December 2006 (57 pages)
18 May 2007Ad 08/05/07--------- £ si [email protected]=38740 £ ic 32326176/32364916 (2 pages)
18 May 2007Ad 08/05/07--------- £ si [email protected]=38740 £ ic 32326176/32364916 (2 pages)
17 May 2007Return made up to 28/04/07; bulk list available separately (11 pages)
17 May 2007Return made up to 28/04/07; bulk list available separately (11 pages)
8 December 2006Certificate of reduction of share premium (1 page)
8 December 2006Certificate of reduction of share premium (1 page)
7 December 2006Reduce share premium account (4 pages)
7 December 2006Reduce share premium account (4 pages)
16 November 2006Resolutions
  • RES13 ‐ Red shr prem to 435575 07/11/06
(1 page)
16 November 2006Resolutions
  • RES13 ‐ Red shr prem to 435575 07/11/06
(1 page)
15 November 2006Resolutions
  • RES13 ‐ Share prem acc reduc 07/11/06
(1 page)
15 November 2006Resolutions
  • RES13 ‐ Share prem acc reduc 07/11/06
(1 page)
14 November 2006Ad 31/10/06--------- £ si [email protected]=7535809 £ ic 24790365/32326174 (4 pages)
14 November 2006Particulars of contract relating to shares (2 pages)
14 November 2006Ad 31/10/06--------- £ si [email protected]=7535809 £ ic 24790365/32326174 (4 pages)
14 November 2006Particulars of contract relating to shares (2 pages)
17 August 2006Ad 31/07/06--------- £ si [email protected]=287424 £ ic 24502941/24790365 (3 pages)
17 August 2006Particulars of contract relating to shares (2 pages)
17 August 2006Ad 31/07/06--------- £ si [email protected]=287424 £ ic 24502941/24790365 (3 pages)
17 August 2006Particulars of contract relating to shares (2 pages)
7 July 2006Auditor's resignation (1 page)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 July 2006Auditor's resignation (1 page)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2006Ad 20/06/06--------- £ si [email protected]=9320 £ ic 24493621/24502941 (2 pages)
26 June 2006Ad 20/06/06--------- £ si [email protected]=9320 £ ic 24493621/24502941 (2 pages)
14 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
14 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
24 May 2006Return made up to 28/04/06; bulk list available separately (11 pages)
24 May 2006Ad 03/05/06--------- £ si [email protected]=30160 £ ic 24463461/24493621 (2 pages)
24 May 2006Ad 03/05/06--------- £ si [email protected]=30160 £ ic 24463461/24493621 (2 pages)
24 May 2006Return made up to 28/04/06; bulk list available separately (11 pages)
18 January 2006Ad 11/01/06--------- £ si [email protected]=34016 £ ic 24429445/24463461 (2 pages)
18 January 2006Ad 11/01/06--------- £ si [email protected]=34016 £ ic 24429445/24463461 (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
11 August 2005Ad 31/07/05--------- £ si [email protected]=172628 £ ic 24256817/24429445 (3 pages)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Particulars of contract relating to shares (4 pages)
11 August 2005Ad 31/07/05--------- £ si [email protected]=172628 £ ic 24256817/24429445 (3 pages)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
25 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
23 June 2005Ad 09/06/05--------- £ si [email protected]=9006749 £ ic 15250068/24256817 (50 pages)
23 June 2005Ad 09/06/05--------- £ si [email protected]=9006749 £ ic 15250068/24256817 (50 pages)
7 June 2005Return made up to 07/05/05; bulk list available separately (10 pages)
7 June 2005Return made up to 07/05/05; bulk list available separately (10 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
19 May 2005£ nc 25000000/50000000 11/05/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
19 May 2005£ nc 25000000/50000000 11/05/05 (1 page)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
11 May 2005Company name changed plantation & general investments PLC\certificate issued on 11/05/05 (2 pages)
11 May 2005Company name changed plantation & general investments PLC\certificate issued on 11/05/05 (2 pages)
10 May 2005Ad 18/04/05--------- £ si [email protected]=2300000 £ ic 12950068/15250068 (2 pages)
10 May 2005Statement of affairs (17 pages)
10 May 2005Ad 18/04/05--------- £ si [email protected]=2300000 £ ic 12950068/15250068 (2 pages)
10 May 2005Statement of affairs (17 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
20 April 2005Listing of particulars (113 pages)
20 April 2005Listing of particulars (113 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
26 August 2004Ad 31/07/04--------- £ si [email protected]=2097 £ ic 12947971/12950068 (2 pages)
26 August 2004Particulars of contract relating to shares (3 pages)
26 August 2004Ad 31/07/04--------- £ si [email protected]=2097 £ ic 12947971/12950068 (2 pages)
26 August 2004Particulars of contract relating to shares (3 pages)
30 June 2004Director resigned (1 page)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 June 2004Director resigned (1 page)
30 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2004Return made up to 07/05/04; bulk list available separately (10 pages)
7 June 2004Return made up to 07/05/04; bulk list available separately (10 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Ad 31/07/03--------- £ si [email protected]=71 £ ic 12947900/12947971 (2 pages)
21 August 2003Particulars of contract relating to shares (4 pages)
21 August 2003Ad 31/07/03--------- £ si [email protected]=71 £ ic 12947900/12947971 (2 pages)
20 June 2003Return made up to 20/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2003Return made up to 20/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
9 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
19 August 2002Particulars of contract relating to shares (4 pages)
19 August 2002Ad 31/07/02--------- £ si [email protected]=1971 £ ic 12945929/12947900 (4 pages)
19 August 2002Ad 31/07/02--------- £ si [email protected]=1971 £ ic 12945929/12947900 (4 pages)
19 August 2002Particulars of contract relating to shares (4 pages)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 May 2002Return made up to 20/05/02; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
29 May 2002Return made up to 20/05/02; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
14 May 2002Group of companies' accounts made up to 31 December 2001 (34 pages)
2 August 2001Ad 13/06/01--------- £ si 8000000@1=8000000 £ ic 12945929/20945929 (26 pages)
2 August 2001Ad 13/06/01--------- £ si 8000000@1=8000000 £ ic 12945929/20945929 (26 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
25 June 2001Reduction of iss capital and minute (oc) £ ic 14751090/ 12945929 (3 pages)
25 June 2001Certificate of reduction of issued capital (1 page)
25 June 2001Reduction of iss capital and minute (oc) £ ic 14751090/ 12945929 (3 pages)
25 June 2001Certificate of reduction of issued capital (1 page)
8 June 2001Return made up to 20/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 June 2001Return made up to 20/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
1 June 2001Nc inc already adjusted 22/05/01 (1 page)
1 June 2001Nc inc already adjusted 22/05/01 (1 page)
10 May 2001Full group accounts made up to 31 December 2000 (36 pages)
10 May 2001Full group accounts made up to 31 December 2000 (36 pages)
8 May 2001Listing of particulars (43 pages)
8 May 2001Listing of particulars (43 pages)
6 September 2000Particulars of contract relating to shares (4 pages)
6 September 2000Ad 31/07/00--------- £ si [email protected]=270 £ ic 14750820/14751090 (2 pages)
6 September 2000Ad 31/07/00--------- £ si [email protected]=270 £ ic 14750820/14751090 (2 pages)
6 September 2000Particulars of contract relating to shares (4 pages)
5 June 2000Return made up to 20/05/00; bulk list available separately (9 pages)
5 June 2000Return made up to 20/05/00; bulk list available separately (9 pages)
31 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
11 May 2000Full group accounts made up to 31 December 1999 (36 pages)
11 May 2000Full group accounts made up to 31 December 1999 (36 pages)
9 June 1999Return made up to 20/05/99; bulk list available separately (12 pages)
9 June 1999Return made up to 20/05/99; bulk list available separately (12 pages)
28 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 May 1999Full group accounts made up to 31 December 1998 (38 pages)
19 May 1999Full group accounts made up to 31 December 1998 (38 pages)
3 March 1999£ ic 14775819/14750819 24/02/99 £ sr 25000@1=25000 (1 page)
3 March 1999£ ic 14775819/14750819 24/02/99 £ sr 25000@1=25000 (1 page)
28 January 1999Memorandum and Articles of Association (50 pages)
28 January 1999Memorandum and Articles of Association (50 pages)
14 October 1998Ad 01/10/98--------- £ si [email protected]=4920340 £ ic 9855479/14775819 (3 pages)
14 October 1998Ad 01/10/98--------- £ si [email protected]=4920340 £ ic 9855479/14775819 (3 pages)
8 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 October 1998£ nc 20000000/22340000 30/09/98 (1 page)
8 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 October 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 October 1998£ nc 20000000/22340000 30/09/98 (1 page)
10 September 1998Listing of particulars (54 pages)
10 September 1998Listing of particulars (54 pages)
2 September 1998Director's particulars changed (1 page)
2 September 1998Director's particulars changed (1 page)
17 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 June 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
17 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
8 June 1998Return made up to 20/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 June 1998Return made up to 20/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 June 1998Full group accounts made up to 31 December 1997 (41 pages)
4 June 1998Full group accounts made up to 31 December 1997 (41 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
15 September 1997Ad 04/09/97--------- £ si [email protected]=1250 £ ic 9854227/9855477 (2 pages)
15 September 1997Ad 04/09/97--------- £ si [email protected]=1250 £ ic 9854227/9855477 (2 pages)
12 September 1997Particulars of contract relating to shares (8 pages)
12 September 1997Particulars of contract relating to shares (4 pages)
12 September 1997Particulars of contract relating to shares (8 pages)
12 September 1997Particulars of contract relating to shares (4 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
5 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 September 1997New director appointed (4 pages)
5 September 1997New director appointed (4 pages)
5 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 September 1997Ad 25/07/97--------- £ si [email protected]=7815 £ ic 9846412/9854227 (2 pages)
4 September 1997Ad 25/07/97--------- £ si [email protected]=7815 £ ic 9846412/9854227 (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Ad 19/08/97--------- £ si [email protected]=2687 £ ic 9843725/9846412 (2 pages)
29 August 1997Ad 19/08/97--------- £ si [email protected]=2687 £ ic 9843725/9846412 (2 pages)
29 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 August 1997Ad 31/07/97--------- £ si [email protected]=108 £ ic 9843617/9843725 (2 pages)
11 August 1997Ad 31/07/97--------- £ si [email protected]=108 £ ic 9843617/9843725 (2 pages)
22 July 1997Ad 14/07/97--------- £ si [email protected]=812 £ ic 9842805/9843617 (2 pages)
22 July 1997Ad 14/07/97--------- £ si [email protected]=812 £ ic 9842805/9843617 (2 pages)
21 July 1997Ad 09/07/97--------- £ si [email protected]=3249 £ ic 9839556/9842805 (2 pages)
21 July 1997Ad 09/07/97--------- £ si [email protected]=3249 £ ic 9839556/9842805 (2 pages)
11 July 1997Ad 01/07/97--------- £ si [email protected]=812 £ ic 9838744/9839556 (2 pages)
11 July 1997Ad 01/07/97--------- £ si [email protected]=812 £ ic 9838744/9839556 (2 pages)
7 July 1997Full group accounts made up to 31 December 1996 (45 pages)
7 July 1997Full group accounts made up to 31 December 1996 (45 pages)
11 June 1997Return made up to 30/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 1997Return made up to 30/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
17 December 1996Ad 29/11/96--------- £ si [email protected]=812 £ ic 12247521/12248333 (2 pages)
17 December 1996Ad 29/11/96--------- £ si [email protected]=812 £ ic 12247521/12248333 (2 pages)
26 November 1996£ ic 12267521/12247521 18/11/96 £ sr 20000@1=20000 (1 page)
26 November 1996£ ic 12267521/12247521 18/11/96 £ sr 20000@1=20000 (1 page)
26 September 1996Registered office changed on 26/09/96 from: 71 carter lane, london, EC4V 5EQ (1 page)
26 September 1996Registered office changed on 26/09/96 from: 71 carter lane, london, EC4V 5EQ (1 page)
28 August 1996Ad 14/08/96--------- £ si [email protected]=2708 £ ic 12264813/12267521 (2 pages)
28 August 1996Ad 14/08/96--------- £ si [email protected]=2708 £ ic 12264813/12267521 (2 pages)
10 July 1996Return made up to 03/06/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
10 July 1996Return made up to 03/06/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
3 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Ad 14/06/96--------- £ si [email protected]=6229 £ ic 12258584/12264813 (2 pages)
2 July 1996£ ic 12283584/12258584 18/06/96 £ sr 25000@1=25000 (1 page)
2 July 1996Ad 14/06/96--------- £ si [email protected]=6229 £ ic 12258584/12264813 (2 pages)
2 July 1996£ ic 12283584/12258584 18/06/96 £ sr 25000@1=25000 (1 page)
13 June 1996Full group accounts made up to 31 December 1995 (38 pages)
13 June 1996Full group accounts made up to 31 December 1995 (38 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 January 1996Ad 07/12/95--------- £ si [email protected]=1895 £ ic 12281689/12283584 (2 pages)
10 January 1996Ad 07/12/95--------- £ si [email protected]=1895 £ ic 12281689/12283584 (2 pages)
5 December 1995Ad 21/11/95--------- £ si [email protected]=6770 £ ic 12274919/12281689 (2 pages)
5 December 1995Ad 21/11/95--------- £ si [email protected]=6770 £ ic 12274919/12281689 (2 pages)
10 October 1995Ad 21/09/95--------- £ si [email protected]=812 £ ic 12274107/12274919 (2 pages)
10 October 1995Ad 21/09/95--------- £ si [email protected]=812 £ ic 12274107/12274919 (2 pages)
3 October 1995Ad 13/09/95--------- £ si [email protected]=1354 £ ic 12272753/12274107 (2 pages)
3 October 1995Ad 13/09/95--------- £ si [email protected]=1354 £ ic 12272753/12274107 (2 pages)
4 September 1995Ad 04/08/95--------- £ si [email protected]=20 £ ic 12272733/12272753 (2 pages)
4 September 1995Ad 04/08/95--------- £ si [email protected]=20 £ ic 12272733/12272753 (2 pages)
15 August 1995Ad 01/08/95--------- £ si [email protected]=812 £ ic 12271921/12272733 (2 pages)
15 August 1995Ad 01/08/95--------- £ si [email protected]=812 £ ic 12271921/12272733 (2 pages)
26 July 1995Ad 01/07/95--------- £ si [email protected]=6 £ ic 12271915/12271921 (2 pages)
26 July 1995Ad 01/07/95--------- £ si [email protected]=6 £ ic 12271915/12271921 (2 pages)
5 July 1995Ad 16/06/95--------- £ si [email protected]=1895 £ ic 12270020/12271915 (2 pages)
5 July 1995Ad 16/06/95--------- £ si [email protected]=1895 £ ic 12270020/12271915 (2 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 1995Full group accounts made up to 31 December 1994 (36 pages)
12 June 1995Full group accounts made up to 31 December 1994 (36 pages)
31 May 1995Ad 15/05/95--------- £ si [email protected]=4604 £ ic 12265416/12270020 (2 pages)
31 May 1995Ad 15/05/95--------- £ si [email protected]=4604 £ ic 12265416/12270020 (2 pages)
5 April 1995Ad 17/03/95--------- £ si 5416@325=1760200 £ ic 10505216/12265416 (2 pages)
5 April 1995Ad 17/03/95--------- £ si 5416@325=1760200 £ ic 10505216/12265416 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (553 pages)
28 June 1994Company name changed chillington corporation PLC(the)\certificate issued on 29/06/94 (2 pages)
28 June 1994Company name changed chillington corporation PLC(the)\certificate issued on 29/06/94 (2 pages)
14 June 1994Full group accounts made up to 31 December 1993 (36 pages)
14 June 1994Full group accounts made up to 31 December 1993 (36 pages)
24 November 1993Statement of rights variation attached to shares (1 page)
24 November 1993Statement of rights variation attached to shares (1 page)
24 November 1993Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
24 November 1993Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(4 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 June 1993Full group accounts made up to 31 December 1992 (37 pages)
24 June 1993Full group accounts made up to 31 December 1992 (37 pages)
19 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
19 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(58 pages)
19 July 1991Memorandum and Articles of Association (55 pages)
19 July 1991Memorandum and Articles of Association (55 pages)
27 November 1990Memorandum and Articles of Association (59 pages)
27 November 1990Memorandum and Articles of Association (59 pages)
11 August 1989Memorandum and Articles of Association (43 pages)
11 August 1989Memorandum and Articles of Association (43 pages)
20 July 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
20 July 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(8 pages)
19 April 1989Memorandum and Articles of Association (44 pages)
19 April 1989Memorandum and Articles of Association (44 pages)
30 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
30 January 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 August 1987Return made up to 10/07/87; full list of members (23 pages)
20 August 1987Memorandum and Articles of Association (39 pages)
20 August 1987Return made up to 10/07/87; full list of members (23 pages)
20 August 1987Memorandum and Articles of Association (39 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 September 1986Return made up to 05/08/86; full list of members (16 pages)
10 September 1986Return made up to 05/08/86; full list of members (16 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
7 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 April 1982Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 May 1980Company name changed\certificate issued on 22/05/80 (2 pages)
22 May 1980Company name changed\certificate issued on 22/05/80 (2 pages)
9 November 1977Incorporation (47 pages)
9 November 1977Incorporation (47 pages)