Company NameJohn Laing Limited
Company StatusActive
Company Number01345670
CategoryPrivate Limited Company
Incorporation Date23 December 1977(46 years, 4 months ago)
Previous NamesJohn Laing (C.H.) Limited and John Laing Public Limited Company

Business Activity

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

Directors

Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(45 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr James Haydn Abbott
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(45 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew John Truscott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(45 years, 7 months after company formation)
Appointment Duration9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameJames Armstrong
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleAccountant
Correspondence AddressOlde Tyles
Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PE
Director NameJohn David Bottom
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Builder
Correspondence Address15 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Brian Outram Chilver
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2002)
RoleChartered Accountant
Correspondence AddressBretaye
Limbourne Lane
Fittleworth
West Sussex
RH20 1HR
Director NameDavid Edwards
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 May 1999)
RoleSolicitor
Correspondence AddressOlivers Eldred Cottages
Olivers Lane
Colchester
CO2 0HJ
Director NameBryan Scott Gregory
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 1993)
RoleBuilding Manager
Correspondence AddressLakeside House Green End Street
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JE
Director NameSir John Martin Kirby Laing
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 April 2004)
RoleDirector Of Companies
Correspondence Address49 Gloucester Square
London
W2 2TQ
Secretary NameMr Robert Alec Wood
NationalityBritish
StatusResigned
Appointed31 May 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr David Hetherington Blair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1998)
RoleChartered Surveyor
Correspondence AddressFernbank 3 Arbrook Chase
Off Arbrook Lane
Esher
Surrey
KT10 9ES
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1999)
RoleCS
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NamePeter Joseph Harper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMayhall Lodge
Oakway
Amersham
Buckinghamshire
HP6 5PQ
Director NameDerrick Ardern
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTwyvidales
85 Eythrope Road
Stone Aylesbury
Buckinghamshire
HP17 8PH
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(21 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(21 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLord David Arthur Russell Howell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(21 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalkcroft Farm
Penton Mewsey
Andover
Hampshire
SP11 0RL
Director NameMr Andrew Erskine Friend
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(23 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Priory Crescent
Lewes
East Sussex
BN7 1HP
Director NameMr William Wilson Forrester
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(24 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoombs Hay
16 Burre Close
Bakewell
Derbyshire
DE45 1GD
Director NameTimothy Geoffrey Boatman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressThe Lodge
Worlington
Bury St Edmunds
Suffolk
IP28 8RX
Director NameRoger Paul Greville
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 December 2006(29 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(29 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2011)
RoleChartered Accountant Sa
Country of ResidenceUnited Kingdom
Correspondence Address8 Marsh Close
Mill Hill
London
NW7 4NY
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Priscilla Ann Davies
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(33 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 2015)
RoleDirector Of Finance And Operations
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameCarolyn Tracy Cattermole
NationalityBritish
StatusResigned
Appointed27 September 2012(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameOlivier Brousse
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed03 March 2014(36 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Carolyn Tracy Cattermole
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(37 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
StatusResigned
Appointed04 March 2015(37 years, 2 months after company formation)
Appointment Duration6 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(37 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Stuart Martin Colvin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(39 years, 3 months after company formation)
Appointment Duration6 years (resigned 06 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMs Luciana Germinario
Date of BirthMarch 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 May 2019(41 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed31 May 2019(41 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Warren Lee
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2023)
RoleChief Strategy Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusResigned
Appointed01 February 2022(44 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameBenjamin Jon Grew
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(45 years, 3 months after company formation)
Appointment Duration1 month (resigned 11 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN

Contact

Websitejohnlaing.com

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40k at £0.2John Laing Holdco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£196,600,000
Gross Profit£196,400,000
Net Worth£647,900,000
Cash£15,500,000
Current Liabilities£32,700,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

19 October 2021Delivered on: 28 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 October 2021Delivered on: 27 October 2021
Persons entitled: National Australia Bank Limited (Abn 12 004 044 937)

Classification: A registered charge
Outstanding
24 March 2022Delivered on: 31 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
7 March 2022Delivered on: 15 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 January 2022Delivered on: 1 February 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 February 2013Delivered on: 6 March 2013
Satisfied on: 19 March 2015
Persons entitled: Barclays Bank PLC (Acting as the Back-Up Provider)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each collateral account all present and future right title and interest in or to any collateral account and all amounts (including interest) now or in the future standing to the credit of or accrued or accruing on any collateral account see image for full details.
Fully Satisfied
20 February 2013Delivered on: 6 March 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC (Acting as the Back-Up Provider)

Classification: Charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each collateral account all present and future right title and interest in or to any collateral account and all amounts (including interest) now or in the future standing to the credit of or accrued or accruing on any collateral account see image for full details.
Fully Satisfied
10 June 2003Delivered on: 13 June 2003
Satisfied on: 6 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Charge over account
Secured details: £347,101.00 due or to become due from the company to the chargee.
Particulars: Account number 00326444 held at clydesdale bank's carlisle branch (sort code 82-43-03) in the name of john laing PLC - cash collateralisation.
Fully Satisfied
9 May 2002Delivered on: 17 May 2002
Satisfied on: 7 November 2002
Persons entitled: Clydesdale Bank PLC

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right,title and interest in or to the moneys standing to the credit of account no 60328447 by way of a first fixed charge. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 2 November 2001
Satisfied on: 1 November 2002
Persons entitled: Ing Bank N.V. London Branch

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and other finance documents in whatever manner.
Particulars: A). all the company's right title and interest under and pursuant to the underwriting agreement b). All it's rights title and interest in and to the proceeds. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 2 November 2001
Satisfied on: 1 November 2002
Persons entitled: Ing Bank N.V. London Branch

Classification: Charge over cash deposit (receiving agent account)
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and other finance documents in whatsover manner.
Particulars: All the company's right title and interest in and to the account and the deposit monies. See the mortgage charge document for full details.
Fully Satisfied
22 October 2001Delivered on: 8 November 2001
Satisfied on: 6 November 2002
Persons entitled: The Royal Bank of Scotland,as Security Trustee for the Beneficiaries

Classification: Guarantee and fixed and floating security document (the "security document")
Secured details: All moneys,debts and liabilities whatsoever due or to become due from the company to any beneficiary (as defined) under the guarantee and the group financing documents (as defined) and the security document.
Particulars: Including (I) millmarsh lane,enfield EN3 7AG; ngl 5924; (ii) sowton 30,sidmouth rd,exeter; dn 407452; (iii old railway works,newton rd,ashford (all freehold ) plus other properties listed; see form 395 for details. 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

3 January 2024Accounts for a small company made up to 31 December 2022 (36 pages)
11 August 2023Appointment of Mr Andrew John Truscott as a director on 7 August 2023 (2 pages)
26 July 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 24/07/2023
(2 pages)
26 July 2023Statement by Directors (1 page)
26 July 2023Statement of capital on 26 July 2023
  • GBP 10,525.00
(5 pages)
26 July 2023Solvency Statement dated 24/07/23 (1 page)
27 June 2023Statement of capital following an allotment of shares on 26 June 2023
  • GBP 10,525
(3 pages)
20 June 2023Statement of capital following an allotment of shares on 12 June 2023
  • GBP 10,500
(3 pages)
31 May 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
13 May 2023Second filing for the appointment of Mr Benjamin Jon Grew as a director (3 pages)
11 May 2023Termination of appointment of Benjamin Jon Grew as a director on 11 May 2023 (1 page)
13 April 2023Statement of capital following an allotment of shares on 29 March 2023
  • GBP 10,250
(3 pages)
12 April 2023Termination of appointment of Stuart Martin Colvin as a director on 6 April 2023 (1 page)
12 April 2023Appointment of Benjamin Jon Grew as a director on 6 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
(3 pages)
22 March 2023Termination of appointment of Warren Lee as a director on 20 March 2023 (1 page)
22 March 2023Appointment of Mr James Haydn Abbott as a director on 20 March 2023 (2 pages)
22 March 2023Appointment of Mr Jamie Graham Christmas as a director on 20 March 2023 (2 pages)
16 December 2022Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page)
8 November 2022Full accounts made up to 31 December 2021 (36 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 May 2022Satisfaction of charge 013456700009 in full (1 page)
16 May 2022Satisfaction of charge 013456700008 in full (1 page)
31 March 2022Termination of appointment of Robert Memmott as a director on 31 March 2022 (1 page)
31 March 2022Registration of charge 013456700012, created on 24 March 2022 (13 pages)
17 March 2022Memorandum and Articles of Association (23 pages)
17 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 March 2022Registration of charge 013456700011, created on 7 March 2022 (41 pages)
4 February 2022Termination of appointment of Emily Martin as a secretary on 31 January 2022 (1 page)
4 February 2022Appointment of Ms Victoria Burnett as a secretary on 1 February 2022 (2 pages)
1 February 2022Registration of charge 013456700010, created on 28 January 2022 (29 pages)
25 January 2022Termination of appointment of Clare Underwood as a director on 14 January 2022 (1 page)
25 January 2022Appointment of Mr Warren Lee as a director on 14 January 2022 (2 pages)
28 October 2021Registration of charge 013456700009, created on 19 October 2021 (12 pages)
27 October 2021Registration of charge 013456700008, created on 20 October 2021 (12 pages)
8 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 June 2021Full accounts made up to 31 December 2020 (38 pages)
26 January 2021Appointment of Mr Robert Memmott as a director on 14 January 2021 (2 pages)
21 October 2020Termination of appointment of David Martin Lowry as a director on 21 October 2020 (1 page)
12 August 2020Appointment of Director David Martin Lowry as a director on 10 August 2020 (2 pages)
10 August 2020Termination of appointment of Luciana Germinario as a director on 31 July 2020 (1 page)
26 June 2020Full accounts made up to 31 December 2019 (37 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
11 May 2020Termination of appointment of Olivier Brousse as a director on 7 May 2020 (1 page)
11 June 2019Full accounts made up to 31 December 2018 (36 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 June 2019Appointment of Emily Martin as a secretary on 31 May 2019 (2 pages)
4 June 2019Appointment of Ms Luciana Germinario as a director on 31 May 2019 (2 pages)
17 May 2019Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 9 May 2019 (1 page)
1 February 2019Appointment of Mrs Clare Underwood as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Christopher Brian Waples as a director on 31 January 2019 (1 page)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (33 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Carolyn Tracy Cattermole as a director on 29 March 2018 (1 page)
17 January 2018Director's details changed for Olivier Brousse on 2 January 2018 (3 pages)
1 August 2017Full accounts made up to 31 December 2016 (33 pages)
1 August 2017Full accounts made up to 31 December 2016 (33 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 April 2017Appointment of Mr Stuart Martin Colvin as a director on 31 March 2017 (3 pages)
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages)
24 April 2017Termination of appointment of Derek Potts as a director on 31 March 2017 (2 pages)
24 April 2017Appointment of Mr Stuart Martin Colvin as a director on 31 March 2017 (3 pages)
29 September 2016Director's details changed for Olivier Brousse on 13 September 2016 (3 pages)
29 September 2016Director's details changed for Olivier Brousse on 13 September 2016 (3 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (49 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000
(6 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (19 pages)
18 December 2015Second filing of AR01 previously delivered to Companies House made up to 31 May 2015 (19 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (52 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (52 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(6 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015
(7 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2015
(7 pages)
28 April 2015Director's details changed for Oliver Brousse on 20 April 2015 (3 pages)
28 April 2015Director's details changed for Oliver Brousse on 20 April 2015 (3 pages)
13 April 2015Statement of capital on 13 April 2015
  • GBP 10,000
(4 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Solvency Statement dated 13/04/15 (1 page)
13 April 2015Solvency Statement dated 13/04/15 (1 page)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 April 2015Statement by Directors (1 page)
13 April 2015Statement of capital on 13 April 2015
  • GBP 10,000
(4 pages)
19 March 2015Termination of appointment of Carolyn Tracy Cattermole as a secretary on 4 March 2015 (2 pages)
19 March 2015Satisfaction of charge 6 in full (6 pages)
19 March 2015Satisfaction of charge 7 in full (6 pages)
19 March 2015Termination of appointment of Carolyn Tracy Cattermole as a secretary on 4 March 2015 (2 pages)
19 March 2015Appointment of Maria Lewis as a secretary on 4 March 2015 (3 pages)
19 March 2015Satisfaction of charge 6 in full (6 pages)
19 March 2015Satisfaction of charge 7 in full (6 pages)
19 March 2015Appointment of Maria Lewis as a secretary on 4 March 2015 (3 pages)
19 March 2015Termination of appointment of Carolyn Tracy Cattermole as a secretary on 4 March 2015 (2 pages)
19 March 2015Appointment of Maria Lewis as a secretary on 4 March 2015 (3 pages)
16 February 2015Termination of appointment of Priscilla Ann Davies as a director on 28 January 2015 (2 pages)
16 February 2015Termination of appointment of Philip Michael Gerard Nolan as a director on 28 January 2015 (2 pages)
16 February 2015Appointment of Ms Carolyn Tracy Cattermole as a director on 28 January 2015 (3 pages)
16 February 2015Termination of appointment of Nicholas Toby Hiscock as a director on 28 January 2015 (2 pages)
16 February 2015Appointment of Ms Carolyn Tracy Cattermole as a director on 28 January 2015 (3 pages)
16 February 2015Termination of appointment of Nicholas Toby Hiscock as a director on 28 January 2015 (2 pages)
16 February 2015Termination of appointment of Guy Roland Marc Pigache as a director on 28 January 2015 (2 pages)
16 February 2015Termination of appointment of Priscilla Ann Davies as a director on 28 January 2015 (2 pages)
16 February 2015Termination of appointment of Guy Roland Marc Pigache as a director on 28 January 2015 (2 pages)
16 February 2015Termination of appointment of Philip Michael Gerard Nolan as a director on 28 January 2015 (2 pages)
28 January 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
28 January 2015Re-registration from a public company to a private limited company (2 pages)
28 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 January 2015Re-registration of Memorandum and Articles (26 pages)
28 January 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 January 2015Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2014Termination of appointment of Roger Greville as a director (2 pages)
9 July 2014Termination of appointment of Roger Greville as a director (2 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97,935,628.5
(7 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 97,935,628.5
(7 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
9 April 2014Termination of appointment of Adrian Ewer as a director (2 pages)
31 March 2014Group of companies' accounts made up to 31 December 2013 (105 pages)
31 March 2014Group of companies' accounts made up to 31 December 2013 (105 pages)
6 March 2014Appointment of Olivier Brousse as a director on 3 March 2014 (3 pages)
6 March 2014Appointment of Oliver Brousse as a director (3 pages)
6 March 2014Appointment of Olivier Brousse as a director on 3 March 2014 (3 pages)
6 March 2014Appointment of Olivier Brousse as a director on 3 March 2014 (3 pages)
28 January 2014Director's details changed for Priscilla Ann Davies on 1 August 2013 (3 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
28 January 2014Director's details changed for Priscilla Ann Davies on 1 August 2013 (3 pages)
28 January 2014Director's details changed for Mr Adrian James Henry Ewer on 14 January 2014 (3 pages)
28 January 2014Director's details changed for Priscilla Ann Davies on 1 August 2013 (3 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (112 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (112 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 6 (7 pages)
26 November 2012Statement of company's objects (2 pages)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2012Statement of company's objects (2 pages)
8 October 2012Appointment of Carolyn Tracy Cattermole as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Appointment of Carolyn Tracy Cattermole as a secretary (3 pages)
23 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 23 July 2012 (2 pages)
7 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
7 June 2012Director's details changed for Roger Paul Greville on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Nicholas Toby Hiscock on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Nicholas Toby Hiscock on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Mr Derek Potts on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Guy Roland Marc Pigache on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Roger Paul Greville on 31 May 2012 (2 pages)
7 June 2012Director's details changed for Adrian James Henry Ewer on 31 May 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
25 April 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
25 April 2012Group of companies' accounts made up to 31 December 2011 (116 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
7 December 2011Appointment of Priscilla Ann Davies as a director (3 pages)
7 December 2011Appointment of Priscilla Ann Davies as a director (3 pages)
28 September 2011Interim accounts made up to 30 June 2011 (20 pages)
28 September 2011Interim accounts made up to 30 June 2011 (20 pages)
7 June 2011Director's details changed for Dr Philip Michael Gerard Nolan on 31 May 2011 (2 pages)
7 June 2011Director's details changed for Dr Philip Michael Gerard Nolan on 31 May 2011 (2 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
17 May 2011Termination of appointment of Lynette Krige as a director (2 pages)
11 May 2011Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages)
11 May 2011Appointment of Patrick Francis John O'donnell Bourke as a director (3 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (143 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (143 pages)
10 December 2010Interim accounts made up to 6 December 2010 (10 pages)
10 December 2010Interim accounts made up to 6 December 2010 (10 pages)
10 December 2010Interim accounts made up to 6 December 2010 (10 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
19 October 2010Interim accounts made up to 30 June 2010 (20 pages)
19 October 2010Interim accounts made up to 30 June 2010 (20 pages)
7 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
7 October 2010Termination of appointment of Antonie Woodbury as a director (2 pages)
4 June 2010Director's details changed for Nicholas Toby Hiscock on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Nicholas Toby Hiscock on 31 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mr Christopher Brian Waples on 31 May 2010 (2 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (139 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (139 pages)
10 February 2010Director's details changed for Dr Philip Nolan on 21 January 2010 (3 pages)
10 February 2010Director's details changed for Dr Philip Nolan on 21 January 2010 (3 pages)
29 January 2010Appointment of Dr Philip Nolan as a director (3 pages)
29 January 2010Appointment of Dr Philip Nolan as a director (3 pages)
20 December 2009Interim accounts made up to 30 November 2009 (10 pages)
20 December 2009Interim accounts made up to 30 November 2009 (10 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
8 July 2009Director appointed nicholas toby hiscock (5 pages)
8 July 2009Director appointed nicholas toby hiscock (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
16 June 2009Return made up to 31/05/09; full list of members (5 pages)
11 May 2009Amended group of companies' accounts made up to 31 December 2008 (138 pages)
11 May 2009Amended group of companies' accounts made up to 31 December 2008 (138 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (138 pages)
24 April 2009Group of companies' accounts made up to 31 December 2008 (138 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / lynette krige / 12/09/2008 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (5 pages)
12 June 2008Return made up to 31/05/08; full list of members (5 pages)
22 May 2008Full accounts made up to 31 December 2007 (97 pages)
22 May 2008Full accounts made up to 31 December 2007 (97 pages)
8 May 2008Appointment terminated director richard weston (1 page)
8 May 2008Appointment terminated director richard weston (1 page)
21 August 2007New director appointed (3 pages)
21 August 2007New director appointed (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Return made up to 31/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
29 April 2007Group of companies' accounts made up to 31 December 2006 (113 pages)
29 April 2007Group of companies' accounts made up to 31 December 2006 (113 pages)
19 February 2007Certificate of cancellation of share premium account (1 page)
19 February 2007Certificate of cancellation of share premium account (1 page)
14 February 2007Cancel share premium account (3 pages)
14 February 2007Cancel share premium account (3 pages)
12 February 2007Resolutions
  • RES13 ‐ Share premium cancelled 29/01/07
(1 page)
12 February 2007Resolutions
  • RES13 ‐ Share premium cancelled 29/01/07
(1 page)
15 January 2007Memorandum and Articles of Association (66 pages)
15 January 2007Memorandum and Articles of Association (66 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
9 January 2007Ad 22/12/06--------- £ si [email protected]=21566 £ ic 97914062/97935628 (3 pages)
9 January 2007Ad 22/12/06--------- £ si [email protected]=21566 £ ic 97914062/97935628 (3 pages)
9 January 2007Ad 22/12/06--------- £ si [email protected]=86886 £ ic 97827176/97914062 (5 pages)
9 January 2007Ad 22/12/06--------- £ si [email protected]=86886 £ ic 97827176/97914062 (5 pages)
6 January 2007New director appointed (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (4 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
6 January 2007New director appointed (3 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New director appointed (3 pages)
22 December 2006Certificate of reduction of issued capital (1 page)
22 December 2006Reduction of iss capital and minute (oc) (14 pages)
22 December 2006Certificate of reduction of issued capital (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
22 December 2006Reduction of iss capital and minute (oc) (14 pages)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
20 November 2006Ad 08/11/06--------- £ si [email protected]=800 £ ic 97871748/97872548 (2 pages)
20 November 2006Ad 08/11/06--------- £ si [email protected]=800 £ ic 97871748/97872548 (2 pages)
15 November 2006Ad 01/11/06--------- £ si [email protected]=2125 £ ic 97869623/97871748 (2 pages)
15 November 2006Ad 01/11/06--------- £ si [email protected]=2125 £ ic 97869623/97871748 (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Ad 27/09/06--------- £ si [email protected]=7133 £ ic 97862490/97869623 (2 pages)
10 October 2006Ad 27/09/06--------- £ si [email protected]=7133 £ ic 97862490/97869623 (2 pages)
10 October 2006Director resigned (1 page)
7 September 2006Ad 24/08/06--------- £ si [email protected]=790 £ ic 97861700/97862490 (2 pages)
7 September 2006Ad 24/08/06--------- £ si [email protected]=790 £ ic 97861700/97862490 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=6769 £ ic 97854931/97861700 (2 pages)
6 September 2006Ad 24/08/06--------- £ si [email protected]=6769 £ ic 97854931/97861700 (2 pages)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
11 July 2006Return made up to 31/05/06; bulk list available separately (11 pages)
11 July 2006Return made up to 31/05/06; bulk list available separately (11 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=1465 £ ic 97853206/97854671 (2 pages)
6 July 2006Ad 27/06/06--------- £ si [email protected]=1465 £ ic 97853206/97854671 (2 pages)
6 July 2006Ad 23/06/06--------- £ si [email protected]=260 £ ic 97854671/97854931 (2 pages)
6 July 2006Ad 23/06/06--------- £ si [email protected]=260 £ ic 97854671/97854931 (2 pages)
23 June 2006Ad 15/06/06--------- £ si [email protected]=2208 £ ic 97850998/97853206 (2 pages)
23 June 2006Ad 15/06/06--------- £ si [email protected]=2208 £ ic 97850998/97853206 (2 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (132 pages)
7 June 2006Total exemption full accounts made up to 31 December 2005 (132 pages)
30 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 May 2006Ad 16/05/06--------- £ si [email protected]=1049 £ ic 97849949/97850998 (2 pages)
25 May 2006Ad 16/05/06--------- £ si [email protected]=1049 £ ic 97849949/97850998 (2 pages)
23 May 2006Ad 12/05/06--------- £ si [email protected]=3044 £ ic 97846905/97849949 (2 pages)
23 May 2006Ad 12/05/06--------- £ si [email protected]=3044 £ ic 97846905/97849949 (2 pages)
17 May 2006Ad 08/05/06--------- £ si [email protected]=3509 £ ic 97843396/97846905 (2 pages)
17 May 2006Ad 08/05/06--------- £ si [email protected]=3509 £ ic 97843396/97846905 (2 pages)
17 May 2006Ad 04/05/06--------- £ si [email protected]=3370 £ ic 97840026/97843396 (2 pages)
17 May 2006Ad 04/05/06--------- £ si [email protected]=3370 £ ic 97840026/97843396 (2 pages)
12 May 2006Ad 26/04/06--------- £ si [email protected]=1617 £ ic 97829460/97831077 (2 pages)
12 May 2006Ad 21/04/06--------- £ si [email protected]=1250 £ ic 97831077/97832327 (2 pages)
12 May 2006Ad 28/04/06--------- £ si [email protected]=7699 £ ic 97832327/97840026 (2 pages)
12 May 2006Ad 21/04/06--------- £ si [email protected]=1250 £ ic 97831077/97832327 (2 pages)
12 May 2006Ad 26/04/06--------- £ si [email protected]=1617 £ ic 97829460/97831077 (2 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Ad 28/04/06--------- £ si [email protected]=7699 £ ic 97832327/97840026 (2 pages)
3 May 2006Ad 20/04/06--------- £ si [email protected]=15960 £ ic 97813500/97829460 (2 pages)
3 May 2006Ad 20/04/06--------- £ si [email protected]=15960 £ ic 97813500/97829460 (2 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=4443 £ ic 97809057/97813500 (2 pages)
27 April 2006Ad 18/04/06--------- £ si [email protected]=4443 £ ic 97809057/97813500 (2 pages)
21 April 2006Ad 07/04/06--------- £ si [email protected]=1675 £ ic 97807382/97809057 (2 pages)
21 April 2006Ad 07/04/06--------- £ si [email protected]=1675 £ ic 97807382/97809057 (2 pages)
19 April 2006Ad 04/04/06--------- £ si [email protected]=4126 £ ic 97803256/97807382 (2 pages)
19 April 2006Ad 04/04/06--------- £ si [email protected]=4126 £ ic 97803256/97807382 (2 pages)
25 January 2006Ad 16/01/06--------- £ si [email protected]=23392 £ ic 97692637/97716029 (2 pages)
25 January 2006Ad 16/01/06--------- £ si [email protected]=23392 £ ic 97692637/97716029 (2 pages)
5 January 2006Ad 14/12/05--------- £ si [email protected]=1552 £ ic 97691085/97692637 (2 pages)
5 January 2006Ad 14/12/05--------- £ si [email protected]=1552 £ ic 97691085/97692637 (2 pages)
18 October 2005Ad 05/10/05--------- £ si [email protected]=1615 £ ic 97689470/97691085 (2 pages)
18 October 2005Ad 05/10/05--------- £ si [email protected]=1615 £ ic 97689470/97691085 (2 pages)
10 October 2005Ad 28/09/05--------- £ si [email protected]=1203 £ ic 97688267/97689470 (2 pages)
10 October 2005Ad 28/09/05--------- £ si [email protected]=1203 £ ic 97688267/97689470 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=1410 £ ic 97686782/97688192 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=1410 £ ic 97686782/97688192 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=75 £ ic 97688192/97688267 (2 pages)
15 September 2005Ad 05/09/05--------- £ si [email protected]=75 £ ic 97688192/97688267 (2 pages)
9 September 2005Ad 18/07/05---------\£ si [email protected]=12512396\£ ic 85174386/97686782 (3 pages)
9 September 2005Ad 18/07/05---------\£ si [email protected]=12512396\£ ic 85174386/97686782 (3 pages)
8 August 2005Ad 21/07/05--------- £ si [email protected]=1648 £ ic 85172738/85174386 (2 pages)
8 August 2005Ad 21/07/05--------- £ si [email protected]=1648 £ ic 85172738/85174386 (2 pages)
2 August 2005£ nc 96368242/117651313 24/06/05 (2 pages)
2 August 2005Ad 19/07/05--------- £ si [email protected]=1074 £ ic 85171664/85172738 (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 August 2005£ nc 96368242/117651313 24/06/05 (2 pages)
2 August 2005Ad 19/07/05--------- £ si [email protected]=1074 £ ic 85171664/85172738 (2 pages)
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 July 2005Return made up to 31/05/05; bulk list available separately (11 pages)
22 July 2005Return made up to 31/05/05; bulk list available separately (11 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2005Nc inc already adjusted 22/10/01 (1 page)
22 July 2005Ad 04/04/05--------- £ si [email protected] (2 pages)
22 July 2005Nc inc already adjusted 22/10/01 (1 page)
22 July 2005Ad 04/04/05--------- £ si [email protected] (2 pages)
22 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2005Ad 02/06/05--------- £ si [email protected]=4522 £ ic 85167142/85171664 (4 pages)
8 July 2005Ad 02/06/05--------- £ si [email protected]=4522 £ ic 85167142/85171664 (4 pages)
24 June 2005Certificate of reduction of share premium (1 page)
24 June 2005Certificate of reduction of share premium (1 page)
24 June 2005Reduce share premium acct (3 pages)
24 June 2005Reduce share premium acct (3 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(74 pages)
9 June 2005Listing of particulars (112 pages)
9 June 2005Listing of particulars (112 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
31 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
27 May 2005Resolutions
  • RES13 ‐ Convertiable preference 19/05/05
(1 page)
27 May 2005Resolutions
  • RES13 ‐ Convertiable preference 19/05/05
(1 page)
26 May 2005Group of companies' accounts made up to 31 December 2004 (111 pages)
26 May 2005Group of companies' accounts made up to 31 December 2004 (111 pages)
27 April 2005Interim accounts made up to 31 December 2004 (8 pages)
27 April 2005Interim accounts made up to 31 December 2004 (8 pages)
30 March 2005Ad 31/08/04--------- £ si [email protected]=88853 £ ic 84989436/85078289 (2 pages)
30 March 2005Ad 01/09/04--------- £ si [email protected]=88853 £ ic 85078289/85167142 (2 pages)
30 March 2005Ad 01/09/04--------- £ si [email protected]=88853 £ ic 85078289/85167142 (2 pages)
30 March 2005Ad 31/08/04--------- £ si [email protected]=88853 £ ic 84989436/85078289 (2 pages)
29 January 2005Ad 20/01/05--------- £ si [email protected]=23234 £ ic 84966202/84989436 (2 pages)
29 January 2005Ad 20/01/05--------- £ si [email protected]=23234 £ ic 84966202/84989436 (2 pages)
24 September 2004Ad 23/08/04--------- £ si [email protected]=44426 £ ic 84699644/84744070 (2 pages)
24 September 2004Ad 12/08/04--------- £ si [email protected]=66640 £ ic 84633004/84699644 (2 pages)
24 September 2004Ad 23/08/04--------- £ si [email protected]=44426 £ ic 84699644/84744070 (2 pages)
24 September 2004Ad 31/08/04--------- £ si [email protected]=88853 £ ic 84788496/84877349 (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Ad 23/08/04--------- £ si [email protected]=44426 £ ic 84744070/84788496 (2 pages)
24 September 2004Ad 01/09/04--------- £ si [email protected]=88853 £ ic 84877349/84966202 (2 pages)
24 September 2004Ad 01/09/04--------- £ si [email protected]=88853 £ ic 84877349/84966202 (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Ad 31/08/04--------- £ si [email protected]=88853 £ ic 84788496/84877349 (2 pages)
24 September 2004Ad 12/08/04--------- £ si [email protected]=66640 £ ic 84633004/84699644 (2 pages)
24 September 2004Ad 23/08/04--------- £ si [email protected]=44426 £ ic 84744070/84788496 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (8 pages)
16 September 2004New director appointed (8 pages)
16 September 2004New director appointed (3 pages)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (3 pages)
16 July 2004Ad 30/06/04--------- £ si [email protected]=44426 £ ic 84588578/84633004 (2 pages)
16 July 2004Ad 30/06/04--------- £ si [email protected]=44426 £ ic 84588578/84633004 (2 pages)
18 June 2004Return made up to 31/05/04; bulk list available separately (10 pages)
18 June 2004Return made up to 31/05/04; bulk list available separately (10 pages)
16 June 2004Ad 15/06/04--------- £ si [email protected]=77 £ ic 84588501/84588578 (3 pages)
16 June 2004Ad 15/06/04--------- £ si [email protected]=77 £ ic 84588501/84588578 (3 pages)
7 June 2004Ad 24/05/04--------- £ si [email protected]=706468 £ ic 83882033/84588501 (2 pages)
7 June 2004Ad 24/05/04--------- £ si [email protected]=706468 £ ic 83882033/84588501 (2 pages)
27 May 2004Resolutions
  • RES13 ‐ Renumeration to directo 19/05/04
(1 page)
27 May 2004Resolutions
  • RES13 ‐ Market purchase 19/05/04
(1 page)
27 May 2004Resolutions
  • RES13 ‐ Renumeration to directo 19/05/04
(1 page)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Resolutions
  • RES13 ‐ Market purchase 19/05/04
(1 page)
27 May 2004Memorandum and Articles of Association (74 pages)
27 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2004Memorandum and Articles of Association (74 pages)
27 May 2004Resolutions
  • RES13 ‐ Renumeration to directo 19/05/04
(1 page)
27 May 2004Resolutions
  • RES13 ‐ Renumeration to directo 19/05/04
(1 page)
27 May 2004Resolutions
  • RES13 ‐ Market purchase 19/05/04
(1 page)
27 May 2004Resolutions
  • RES13 ‐ Market purchase 19/05/04
(1 page)
11 May 2004Ad 01/04/04--------- £ si [email protected]=98625 £ ic 83783408/83882033 (2 pages)
11 May 2004Ad 01/04/04--------- £ si [email protected]=247530 £ ic 83535878/83783408 (2 pages)
11 May 2004Ad 01/04/04--------- £ si [email protected]=98625 £ ic 83783408/83882033 (2 pages)
11 May 2004Ad 01/04/04--------- £ si [email protected]=247530 £ ic 83535878/83783408 (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
21 April 2004Group of companies' accounts made up to 31 December 2003 (104 pages)
21 April 2004Group of companies' accounts made up to 31 December 2003 (104 pages)
16 March 2004Memorandum and Articles of Association (74 pages)
16 March 2004Memorandum and Articles of Association (74 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
8 February 2004Ad 22/01/04--------- £ si [email protected]=111067 £ ic 83424811/83535878 (2 pages)
8 February 2004Ad 22/01/04--------- £ si [email protected]=111067 £ ic 83424811/83535878 (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
12 July 2003Auditor's resignation (2 pages)
12 July 2003Auditor's resignation (2 pages)
2 July 2003Return made up to 31/05/03; bulk list available separately (10 pages)
2 July 2003Return made up to 31/05/03; bulk list available separately (10 pages)
18 June 2003Ad 12/06/03--------- £ si [email protected]=37 £ ic 83424774/83424811 (2 pages)
18 June 2003Ad 12/06/03--------- £ si [email protected]=37 £ ic 83424774/83424811 (2 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (108 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (108 pages)
20 May 2003Memorandum and Articles of Association (74 pages)
20 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2003Memorandum and Articles of Association (74 pages)
20 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2003Resolutions
  • RES13 ‐ Share prem acc canceled 14/05/03
(1 page)
20 May 2003Resolutions
  • RES13 ‐ Share prem acc canceled 14/05/03
(1 page)
20 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2003Resolutions
  • RES13 ‐ L-term incentive plan 20/06/01
(9 pages)
10 January 2003Resolutions
  • RES13 ‐ L-term incentive plan 20/06/01
(9 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
10 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
10 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 December 2002Ad 25/11/02--------- £ si [email protected]=150741 £ ic 83274033/83424774 (2 pages)
31 December 2002Ad 25/11/02--------- £ si [email protected]=150741 £ ic 83274033/83424774 (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 October 2002Ad 15/10/02--------- £ si [email protected]=2096 £ ic 83271937/83274033 (2 pages)
29 October 2002Ad 15/10/02--------- £ si [email protected]=2096 £ ic 83271937/83274033 (2 pages)
17 July 2002Ad 10/06/02--------- £ si [email protected]=1556 £ ic 83270360/83271916 (2 pages)
17 July 2002Ad 14/06/02--------- £ si [email protected]=21 £ ic 83271916/83271937 (3 pages)
17 July 2002Ad 14/06/02--------- £ si [email protected]=21 £ ic 83271916/83271937 (3 pages)
17 July 2002Ad 10/06/02--------- £ si [email protected]=1556 £ ic 83270360/83271916 (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
21 June 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 June 2002Return made up to 31/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
19 June 2002Ad 10/06/02--------- £ si [email protected]=213 £ ic 83270147/83270360 (3 pages)
19 June 2002Ad 10/06/02--------- £ si [email protected]=213 £ ic 83270147/83270360 (3 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2002Resolutions
  • RES13 ‐ Sanction res 11 15/05/02
(1 page)
2 June 2002Resolutions
  • RES13 ‐ Sanction res 11 15/05/02
(1 page)
17 May 2002Particulars of mortgage/charge (5 pages)
17 May 2002Particulars of mortgage/charge (5 pages)
14 May 2002Ad 18/04/02--------- £ si [email protected]=288 £ ic 83269859/83270147 (2 pages)
14 May 2002Ad 18/04/02--------- £ si [email protected]=288 £ ic 83269859/83270147 (2 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=534 £ ic 83269325/83269859 (2 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=534 £ ic 83269325/83269859 (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (55 pages)
24 April 2002Group of companies' accounts made up to 31 December 2001 (55 pages)
23 April 2002Director resigned (1 page)
23 April 2002Ad 08/04/02--------- £ si [email protected]=5875 £ ic 83263450/83269325 (2 pages)
23 April 2002Ad 08/04/02--------- £ si [email protected]=5875 £ ic 83263450/83269325 (2 pages)
23 April 2002Director resigned (1 page)
17 April 2002Ad 19/03/02--------- £ si [email protected]=526 £ ic 83262924/83263450 (2 pages)
17 April 2002Ad 19/03/02--------- £ si [email protected]=526 £ ic 83262924/83263450 (2 pages)
5 April 2002Ad 07/03/02--------- £ si [email protected]=1201 £ ic 83261723/83262924 (2 pages)
5 April 2002Ad 07/03/02--------- £ si [email protected]=1201 £ ic 83261723/83262924 (2 pages)
25 March 2002Ad 13/03/02--------- £ si [email protected]=140864 £ ic 83120859/83261723 (2 pages)
25 March 2002Ad 13/03/02--------- £ si [email protected]=140864 £ ic 83120859/83261723 (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
25 January 2002Ad 26/11/01--------- £ si [email protected]=19189122 £ ic 63931737/83120859 (3 pages)
25 January 2002Ad 26/11/01--------- £ si [email protected]=19189122 £ ic 63931737/83120859 (3 pages)
10 January 2002Ad 20/12/01--------- £ si [email protected]=63404 £ ic 63868333/63931737 (2 pages)
10 January 2002Ad 20/12/01--------- £ si [email protected]=63404 £ ic 63868333/63931737 (2 pages)
8 January 2002New director appointed (4 pages)
8 January 2002New director appointed (4 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
8 November 2001Particulars of mortgage/charge (19 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
2 November 2001Particulars of mortgage/charge (6 pages)
2 November 2001Particulars of mortgage/charge (6 pages)
2 November 2001Particulars of mortgage/charge (7 pages)
18 October 2001Return made up to 31/05/01; bulk list available separately (10 pages)
18 October 2001Return made up to 31/05/01; bulk list available separately (10 pages)
8 October 2001Listing of particulars (66 pages)
8 October 2001Listing of particulars (66 pages)
25 September 2001Ad 10/09/01--------- £ si [email protected]=3799 £ ic 63864534/63868333 (3 pages)
25 September 2001Ad 10/09/01--------- £ si [email protected]=3799 £ ic 63864534/63868333 (3 pages)
24 September 2001Ad 28/02/01--------- £ si [email protected] (2 pages)
24 September 2001Ad 28/02/01--------- £ si [email protected] (2 pages)
29 August 2001Ad 08/08/01--------- £ si [email protected]=5000 £ ic 63859534/63864534 (2 pages)
29 August 2001Ad 08/08/01--------- £ si [email protected]=5000 £ ic 63859534/63864534 (2 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=1082 £ ic 63858452/63859534 (2 pages)
22 August 2001Ad 06/08/01--------- £ si [email protected]=1082 £ ic 63858452/63859534 (2 pages)
9 August 2001Ad 13/07/01--------- £ si [email protected]=3123 £ ic 63855329/63858452 (2 pages)
9 August 2001Ad 24/07/01--------- £ si [email protected]=205 £ ic 63855124/63855329 (2 pages)
9 August 2001Ad 13/07/01--------- £ si [email protected]=3123 £ ic 63855329/63858452 (2 pages)
9 August 2001Ad 24/07/01--------- £ si [email protected]=205 £ ic 63855124/63855329 (2 pages)
29 July 2001Ad 29/06/01--------- £ si [email protected]=406 £ ic 63854718/63855124 (2 pages)
29 July 2001Ad 29/06/01--------- £ si [email protected]=406 £ ic 63854718/63855124 (2 pages)
8 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
8 July 2001Resolutions
  • RES13 ‐ Long term incentive pla 20/06/01
(9 pages)
8 July 2001Resolutions
  • RES13 ‐ Long term incentive pla 20/06/01
(9 pages)
8 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
3 July 2001Ad 19/06/01--------- £ si [email protected]=2044 £ ic 63852674/63854718 (3 pages)
3 July 2001Ad 19/06/01--------- £ si [email protected]=2044 £ ic 63852674/63854718 (3 pages)
26 June 2001Ad 01/06/01--------- £ si [email protected]=1500 £ ic 63847174/63848674 (2 pages)
26 June 2001Ad 01/06/01--------- £ si [email protected]=1500 £ ic 63847174/63848674 (2 pages)
26 June 2001Ad 04/06/01--------- £ si [email protected]=4000 £ ic 63848674/63852674 (2 pages)
26 June 2001Ad 04/06/01--------- £ si [email protected]=4000 £ ic 63848674/63852674 (2 pages)
25 June 2001Ad 24/05/01--------- £ si [email protected]=1397 £ ic 63845777/63847174 (2 pages)
25 June 2001Ad 24/05/01--------- £ si [email protected]=1397 £ ic 63845777/63847174 (2 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=45479 £ ic 63800298/63845777 (8 pages)
25 June 2001Ad 13/06/01--------- £ si [email protected]=45479 £ ic 63800298/63845777 (8 pages)
5 June 2001Ad 04/05/01--------- £ si [email protected]=427 £ ic 63794871/63795298 (2 pages)
5 June 2001Ad 04/05/01--------- £ si [email protected]=5000 £ ic 63795298/63800298 (2 pages)
5 June 2001Ad 04/05/01--------- £ si [email protected]=5000 £ ic 63795298/63800298 (2 pages)
5 June 2001Ad 04/05/01--------- £ si [email protected]=427 £ ic 63794871/63795298 (2 pages)
23 May 2001Full group accounts made up to 31 December 2000 (50 pages)
23 May 2001Full group accounts made up to 31 December 2000 (50 pages)
17 May 2001Ad 30/04/01--------- £ si [email protected]=22750 £ ic 63772121/63794871 (2 pages)
17 May 2001Ad 30/04/01--------- £ si [email protected]=22750 £ ic 63772121/63794871 (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
10 May 2001Ad 09/04/01--------- £ si [email protected]=1712 £ ic 63770409/63772121 (3 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=6500 £ ic 63763909/63770409 (2 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=6500 £ ic 63763909/63770409 (2 pages)
10 May 2001Ad 09/04/01--------- £ si [email protected]=1712 £ ic 63770409/63772121 (3 pages)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
5 April 2001Ad 20/03/01--------- £ si [email protected]=2345 £ ic 63761564/63763909 (3 pages)
5 April 2001Ad 20/03/01--------- £ si [email protected]=2345 £ ic 63761564/63763909 (3 pages)
29 March 2001Ad 09/03/01--------- £ si [email protected]=783 £ ic 63760781/63761564 (2 pages)
29 March 2001Ad 09/03/01--------- £ si [email protected]=783 £ ic 63760781/63761564 (2 pages)
21 March 2001Ad 27/02/01--------- £ si [email protected]=308 £ ic 63758973/63759281 (2 pages)
21 March 2001Ad 01/03/01--------- £ si [email protected]=1500 £ ic 63759281/63760781 (2 pages)
21 March 2001Ad 27/02/01--------- £ si [email protected]=308 £ ic 63758973/63759281 (2 pages)
21 March 2001Ad 01/03/01--------- £ si [email protected]=1500 £ ic 63759281/63760781 (2 pages)
16 March 2001Ad 20/02/01--------- £ si [email protected]=1460 £ ic 63757513/63758973 (3 pages)
16 March 2001Ad 20/02/01--------- £ si [email protected]=1460 £ ic 63757513/63758973 (3 pages)
5 March 2001Ad 16/02/01--------- £ si [email protected]=939 £ ic 63756574/63757513 (2 pages)
5 March 2001Ad 16/02/01--------- £ si [email protected]=939 £ ic 63756574/63757513 (2 pages)
28 February 2001Ad 08/02/01--------- £ si [email protected]=5000 £ ic 63751574/63756574 (2 pages)
28 February 2001Ad 08/02/01--------- £ si [email protected]=5000 £ ic 63751574/63756574 (2 pages)
28 February 2001Ad 13/02/01--------- £ si [email protected]=2250 £ ic 63749324/63751574 (2 pages)
28 February 2001Ad 13/02/01--------- £ si [email protected]=2250 £ ic 63749324/63751574 (2 pages)
21 February 2001Ad 30/01/01--------- £ si [email protected]=46 £ ic 63749278/63749324 (2 pages)
21 February 2001Ad 30/01/01--------- £ si [email protected]=46 £ ic 63749278/63749324 (2 pages)
16 February 2001Ad 23/01/01--------- £ si [email protected]=78311 £ ic 63670967/63749278 (2 pages)
16 February 2001Ad 23/01/01--------- £ si [email protected]=78311 £ ic 63670967/63749278 (2 pages)
8 February 2001Ad 17/01/01--------- £ si [email protected]=1437 £ ic 63669530/63670967 (2 pages)
8 February 2001Ad 17/01/01--------- £ si [email protected]=1437 £ ic 63669530/63670967 (2 pages)
30 January 2001Ad 09/01/01--------- £ si [email protected]=1500 £ ic 63668030/63669530 (2 pages)
30 January 2001Ad 09/01/01--------- £ si [email protected]=1500 £ ic 63668030/63669530 (2 pages)
24 January 2001Ad 02/01/01--------- £ si [email protected]=4000 £ ic 63664030/63668030 (2 pages)
24 January 2001Ad 02/01/01--------- £ si [email protected]=4000 £ ic 63664030/63668030 (2 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=2057 £ ic 63661973/63664030 (3 pages)
18 January 2001Ad 21/12/00--------- £ si [email protected]=2057 £ ic 63661973/63664030 (3 pages)
16 January 2001Ad 12/12/00--------- £ si [email protected]=1871 £ ic 63660102/63661973 (3 pages)
16 January 2001Ad 12/12/00--------- £ si [email protected]=1871 £ ic 63660102/63661973 (3 pages)
29 December 2000Ad 05/12/00--------- £ si [email protected]=343 £ ic 63659759/63660102 (2 pages)
29 December 2000Ad 05/12/00--------- £ si [email protected]=343 £ ic 63659759/63660102 (2 pages)
29 December 2000Ad 01/12/00--------- £ si [email protected]=1500 £ ic 63658259/63659759 (2 pages)
29 December 2000Ad 01/12/00--------- £ si [email protected]=1500 £ ic 63658259/63659759 (2 pages)
19 December 2000Ad 27/11/00--------- £ si [email protected]=250 £ ic 63658009/63658259 (2 pages)
19 December 2000Ad 27/11/00--------- £ si [email protected]=250 £ ic 63658009/63658259 (2 pages)
13 December 2000Ad 21/11/00--------- £ si [email protected]=63750 £ ic 63594259/63658009 (2 pages)
13 December 2000Ad 21/11/00--------- £ si [email protected]=63750 £ ic 63594259/63658009 (2 pages)
29 November 2000Ad 08/11/00--------- £ si [email protected]=2578 £ ic 63591681/63594259 (4 pages)
29 November 2000Ad 08/11/00--------- £ si [email protected]=2578 £ ic 63591681/63594259 (4 pages)
21 November 2000Ad 31/10/00--------- £ si [email protected]=1500 £ ic 63590181/63591681 (2 pages)
21 November 2000Ad 31/10/00--------- £ si [email protected]=1500 £ ic 63590181/63591681 (2 pages)
21 November 2000Ad 26/10/00--------- £ si [email protected]=976 £ ic 63589205/63590181 (2 pages)
21 November 2000Ad 26/10/00--------- £ si [email protected]=976 £ ic 63589205/63590181 (2 pages)
14 November 2000Ad 18/10/00--------- £ si [email protected]=1500 £ ic 63580205/63581705 (2 pages)
14 November 2000Ad 18/10/00--------- £ si [email protected]=1500 £ ic 63580205/63581705 (2 pages)
14 November 2000Ad 26/10/00--------- £ si [email protected]=7500 £ ic 63581705/63589205 (2 pages)
14 November 2000Ad 26/10/00--------- £ si [email protected]=7500 £ ic 63581705/63589205 (2 pages)
6 November 2000Ad 10/10/00--------- £ si [email protected]=2500 £ ic 63577705/63580205 (2 pages)
6 November 2000Ad 10/10/00--------- £ si [email protected]=842 £ ic 63576863/63577705 (2 pages)
6 November 2000Ad 10/10/00--------- £ si [email protected]=2500 £ ic 63577705/63580205 (2 pages)
6 November 2000Ad 10/10/00--------- £ si [email protected]=842 £ ic 63576863/63577705 (2 pages)
16 October 2000Ad 28/09/00--------- £ si [email protected]=6875 £ ic 63569988/63576863 (2 pages)
16 October 2000Ad 02/10/00--------- £ si [email protected]=1531 £ ic 63568457/63569988 (3 pages)
16 October 2000Ad 02/10/00--------- £ si [email protected]=1531 £ ic 63568457/63569988 (3 pages)
16 October 2000Ad 28/09/00--------- £ si [email protected]=6875 £ ic 63569988/63576863 (2 pages)
9 October 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(12 pages)
9 October 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(12 pages)
4 October 2000Ad 14/09/00--------- £ si [email protected]=3750 £ ic 63563380/63567130 (2 pages)
4 October 2000Ad 14/09/00--------- £ si [email protected]=1327 £ ic 63567130/63568457 (2 pages)
4 October 2000Ad 14/09/00--------- £ si [email protected]=3750 £ ic 63563380/63567130 (2 pages)
4 October 2000Ad 14/09/00--------- £ si [email protected]=1327 £ ic 63567130/63568457 (2 pages)
26 September 2000Ad 05/09/00--------- £ si [email protected]=161 £ ic 63563219/63563380 (2 pages)
26 September 2000Ad 05/09/00--------- £ si [email protected]=161 £ ic 63563219/63563380 (2 pages)
20 September 2000Ad 07/09/00--------- £ si [email protected]=7250 £ ic 63555969/63563219 (2 pages)
20 September 2000Ad 07/09/00--------- £ si [email protected]=7250 £ ic 63555969/63563219 (2 pages)
4 September 2000Ad 15/08/00--------- £ si [email protected]=2500 £ ic 63553469/63555969 (2 pages)
4 September 2000Ad 14/08/00--------- £ si [email protected]=1247 £ ic 63552222/63553469 (3 pages)
4 September 2000Ad 14/08/00--------- £ si [email protected]=1247 £ ic 63552222/63553469 (3 pages)
4 September 2000Ad 15/08/00--------- £ si [email protected]=2500 £ ic 63553469/63555969 (2 pages)
18 August 2000Ad 31/07/00--------- £ si [email protected]=6094 £ ic 63546128/63552222 (7 pages)
18 August 2000Ad 31/07/00--------- £ si [email protected]=6094 £ ic 63546128/63552222 (7 pages)
18 July 2000Ad 20/06/00--------- £ si [email protected]=1023 £ ic 63545105/63546128 (2 pages)
18 July 2000Ad 20/06/00--------- £ si [email protected]=1023 £ ic 63545105/63546128 (2 pages)
5 July 2000Ad 12/06/00--------- £ si [email protected]=1601 £ ic 63542474/63544075 (2 pages)
5 July 2000Ad 12/06/00--------- £ si [email protected]=1030 £ ic 63544075/63545105 (2 pages)
5 July 2000Ad 12/06/00--------- £ si [email protected]=1601 £ ic 63542474/63544075 (2 pages)
5 July 2000Ad 12/06/00--------- £ si [email protected]=1030 £ ic 63544075/63545105 (2 pages)
28 June 2000Ad 14/06/00--------- £ si [email protected]=1048 £ ic 63541426/63542474 (5 pages)
28 June 2000Ad 14/06/00--------- £ si [email protected]=1048 £ ic 63541426/63542474 (5 pages)
31 May 2000Ad 09/05/00--------- £ si [email protected]=2297 £ ic 63538773/63541070 (2 pages)
31 May 2000Ad 09/05/00--------- £ si [email protected]=356 £ ic 63541070/63541426 (2 pages)
31 May 2000Ad 09/05/00--------- £ si [email protected]=356 £ ic 63541070/63541426 (2 pages)
31 May 2000Ad 09/05/00--------- £ si [email protected]=2297 £ ic 63538773/63541070 (2 pages)
30 May 2000Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(1 page)
30 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
30 May 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
30 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 May 2000Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
30 May 2000Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(1 page)
30 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 May 2000Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(55 pages)
16 May 2000Ad 17/04/00--------- £ si [email protected]=714 £ ic 63538059/63538773 (2 pages)
16 May 2000Ad 17/04/00--------- £ si [email protected]=714 £ ic 63538059/63538773 (2 pages)
5 May 2000Full group accounts made up to 31 December 1999 (46 pages)
5 May 2000Full group accounts made up to 31 December 1999 (46 pages)
17 April 2000Ad 21/03/00--------- £ si [email protected]=430 £ ic 63537629/63538059 (2 pages)
17 April 2000Ad 21/03/00--------- £ si [email protected]=430 £ ic 63537629/63538059 (2 pages)
6 April 2000Ad 15/03/00--------- £ si [email protected]=167 £ ic 63537462/63537629 (2 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Ad 15/03/00--------- £ si [email protected]=167 £ ic 63537462/63537629 (2 pages)
6 April 2000Director's particulars changed (1 page)
16 March 2000Ad 04/02/00--------- £ si [email protected]=86266 £ ic 63451196/63537462 (38 pages)
16 March 2000Ad 04/02/00--------- £ si [email protected]=86266 £ ic 63451196/63537462 (38 pages)
16 March 2000Ad 03/02/00--------- £ si [email protected]=5085 £ ic 63446111/63451196 (6 pages)
16 March 2000Ad 03/02/00--------- £ si [email protected]=5085 £ ic 63446111/63451196 (6 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=750 £ ic 63439453/63440203 (2 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=278 £ ic 63440203/63440481 (2 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=5630 £ ic 63440481/63446111 (6 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=750 £ ic 63439453/63440203 (2 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=278 £ ic 63440203/63440481 (2 pages)
10 March 2000Ad 21/02/00--------- £ si [email protected]=5630 £ ic 63440481/63446111 (6 pages)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
5 February 2000Ad 14/01/00--------- £ si [email protected]=353 £ ic 63439100/63439453 (2 pages)
5 February 2000Ad 14/01/00--------- £ si [email protected]=353 £ ic 63439100/63439453 (2 pages)
30 January 2000Ad 11/01/00--------- £ si [email protected]=50000 £ ic 63389100/63439100 (2 pages)
30 January 2000Ad 11/01/00--------- £ si [email protected]=50000 £ ic 63389100/63439100 (2 pages)
27 January 2000Ad 19/11/99--------- £ si [email protected]=5402 £ ic 63383698/63389100 (3 pages)
27 January 2000Ad 19/11/99--------- £ si [email protected]=5402 £ ic 63383698/63389100 (3 pages)
12 January 2000Ad 21/12/99--------- £ si [email protected]=1500 £ ic 63382198/63383698 (2 pages)
12 January 2000Ad 21/12/99--------- £ si [email protected]=1500 £ ic 63382198/63383698 (2 pages)
12 January 2000Ad 26/11/99--------- £ si [email protected]=634 £ ic 63381564/63382198 (2 pages)
12 January 2000Ad 26/11/99--------- £ si [email protected]=634 £ ic 63381564/63382198 (2 pages)
5 January 2000Ad 19/11/99--------- £ si [email protected]=5402 £ ic 63376162/63381564 (3 pages)
5 January 2000Ad 19/11/99--------- £ si [email protected]=5402 £ ic 63376162/63381564 (3 pages)
30 December 1999Ad 17/11/99--------- £ si [email protected]=798 £ ic 63375364/63376162 (2 pages)
30 December 1999Ad 17/11/99--------- £ si [email protected]=798 £ ic 63375364/63376162 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
4 December 1999Secretary resigned (1 page)
4 December 1999New secretary appointed (2 pages)
24 November 1999Ad 08/11/99--------- £ si [email protected]=1453 £ ic 63373911/63375364 (2 pages)
24 November 1999Ad 08/11/99--------- £ si [email protected]=1453 £ ic 63373911/63375364 (2 pages)
1 November 1999Ad 13/10/99--------- £ si [email protected]=283 £ ic 63373628/63373911 (2 pages)
1 November 1999Ad 13/10/99--------- £ si [email protected]=283 £ ic 63373628/63373911 (2 pages)
25 October 1999Ad 30/09/99--------- £ si [email protected]=1099 £ ic 63372529/63373628 (2 pages)
25 October 1999Ad 30/09/99--------- £ si [email protected]=1099 £ ic 63372529/63373628 (2 pages)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1500 £ ic 63369949/63371449 (2 pages)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1500 £ ic 63369949/63371449 (2 pages)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1080 £ ic 63371449/63372529 (3 pages)
1 October 1999Ad 16/09/99--------- £ si [email protected]=1080 £ ic 63371449/63372529 (3 pages)
1 September 1999Ad 16/08/99--------- £ si [email protected]=187 £ ic 63369762/63369949 (2 pages)
1 September 1999Ad 16/08/99--------- £ si [email protected]=187 £ ic 63369762/63369949 (2 pages)
9 August 1999Ad 16/07/99--------- £ si [email protected]=825 £ ic 63368937/63369762 (2 pages)
9 August 1999Ad 16/07/99--------- £ si [email protected]=825 £ ic 63368937/63369762 (2 pages)
4 August 1999Return made up to 31/05/99; bulk list available separately (18 pages)
4 August 1999Return made up to 31/05/99; bulk list available separately (18 pages)
2 August 1999Ad 02/07/99--------- £ si [email protected]=173833 £ ic 63195104/63368937 (3 pages)
2 August 1999Ad 02/07/99--------- £ si [email protected]=173833 £ ic 63195104/63368937 (3 pages)
15 July 1999Ad 30/06/99--------- £ si [email protected]=175 £ ic 63194929/63195104 (2 pages)
15 July 1999Ad 30/06/99--------- £ si [email protected]=175 £ ic 63194929/63195104 (2 pages)
14 July 1999Ad 30/06/99--------- £ si [email protected]=3716 £ ic 63191213/63194929 (2 pages)
14 July 1999Ad 30/06/99--------- £ si [email protected]=3716 £ ic 63191213/63194929 (2 pages)
2 July 1999Ad 18/06/99--------- £ si [email protected]=3000 £ ic 63188213/63191213 (2 pages)
2 July 1999Ad 18/06/99--------- £ si [email protected]=3000 £ ic 63188213/63191213 (2 pages)
28 June 1999Ad 16/06/99--------- £ si [email protected]=1061 £ ic 63187152/63188213 (2 pages)
28 June 1999Ad 16/06/99--------- £ si [email protected]=1061 £ ic 63187152/63188213 (2 pages)
23 June 1999Ad 15/06/99--------- £ si [email protected]=1044 £ ic 63186108/63187152 (4 pages)
23 June 1999Ad 15/06/99--------- £ si [email protected]=1044 £ ic 63186108/63187152 (4 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=85 £ ic 63186023/63186108 (2 pages)
15 June 1999Ad 27/05/99--------- £ si [email protected]=85 £ ic 63186023/63186108 (2 pages)
8 June 1999Ad 21/05/99--------- £ si [email protected]=169 £ ic 63185854/63186023 (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999Ad 21/05/99--------- £ si [email protected]=169 £ ic 63185854/63186023 (2 pages)
8 June 1999New director appointed (3 pages)
3 June 1999Ad 14/05/99--------- £ si [email protected]=551 £ ic 63185303/63185854 (2 pages)
3 June 1999Ad 14/05/99--------- £ si [email protected]=551 £ ic 63185303/63185854 (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
21 May 1999Ad 29/04/99--------- £ si [email protected]=1100 £ ic 63178703/63179803 (2 pages)
21 May 1999Ad 04/05/99--------- £ si [email protected]=5500 £ ic 63179803/63185303 (2 pages)
21 May 1999Ad 04/05/99--------- £ si [email protected]=5500 £ ic 63179803/63185303 (2 pages)
21 May 1999Ad 29/04/99--------- £ si [email protected]=1100 £ ic 63178703/63179803 (2 pages)
15 May 1999Ad 26/04/99--------- £ si [email protected]=503 £ ic 63178200/63178703 (2 pages)
15 May 1999Ad 26/04/99--------- £ si [email protected]=503 £ ic 63178200/63178703 (2 pages)
27 April 1999Ad 06/04/99--------- £ si [email protected]=96 £ ic 63178104/63178200 (2 pages)
27 April 1999Ad 06/04/99--------- £ si [email protected]=96 £ ic 63178104/63178200 (2 pages)
25 April 1999Full group accounts made up to 31 December 1998 (64 pages)
25 April 1999Full group accounts made up to 31 December 1998 (64 pages)
15 April 1999Ad 25/03/99--------- £ si [email protected]=150 £ ic 63177954/63178104 (2 pages)
15 April 1999Ad 25/03/99--------- £ si [email protected]=150 £ ic 63177954/63178104 (2 pages)
31 March 1999Ad 16/03/99--------- £ si [email protected]=1145 £ ic 63176809/63177954 (2 pages)
31 March 1999Ad 16/03/99--------- £ si [email protected]=1145 £ ic 63176809/63177954 (2 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
3 March 1999Ad 19/02/99--------- £ si [email protected]=149 £ ic 63176660/63176809 (2 pages)
3 March 1999Ad 19/02/99--------- £ si [email protected]=149 £ ic 63176660/63176809 (2 pages)
12 February 1999Ad 28/01/99--------- £ si [email protected]=1362 £ ic 63175298/63176660 (3 pages)
12 February 1999Ad 28/01/99--------- £ si [email protected]=1362 £ ic 63175298/63176660 (3 pages)
7 January 1999Ad 18/12/98--------- £ si [email protected]=192 £ ic 63175106/63175298 (2 pages)
7 January 1999Ad 18/12/98--------- £ si [email protected]=192 £ ic 63175106/63175298 (2 pages)
6 January 1999Ad 03/11/98--------- £ si [email protected]=177 £ ic 63175106/63175283 (2 pages)
6 January 1999Ad 03/11/98--------- £ si [email protected]=177 £ ic 63175106/63175283 (2 pages)
31 December 1998Ad 14/12/98--------- £ si [email protected]=70 £ ic 63175036/63175106 (2 pages)
31 December 1998Ad 14/12/98--------- £ si [email protected]=70 £ ic 63175036/63175106 (2 pages)
10 December 1998Ad 20/11/98--------- £ si [email protected]=7128 £ ic 63167908/63175036 (3 pages)
10 December 1998Ad 20/11/98--------- £ si [email protected]=7128 £ ic 63167908/63175036 (3 pages)
9 December 1998Ad 26/11/98--------- £ si [email protected]=2000 £ ic 63165908/63167908 (2 pages)
9 December 1998Ad 26/11/98--------- £ si [email protected]=2000 £ ic 63165908/63167908 (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
19 November 1998Ad 03/11/98--------- £ si [email protected]=177 £ ic 63165731/63165908 (2 pages)
19 November 1998Ad 03/11/98--------- £ si [email protected]=177 £ ic 63165731/63165908 (2 pages)
10 November 1998Ad 16/10/98--------- £ si [email protected]=276 £ ic 63165455/63165731 (2 pages)
10 November 1998Ad 16/10/98--------- £ si [email protected]=276 £ ic 63165455/63165731 (2 pages)
15 October 1998Ad 28/09/98--------- £ si [email protected]=494 £ ic 63164808/63165302 (2 pages)
15 October 1998Ad 28/09/98--------- £ si [email protected]=494 £ ic 63164808/63165302 (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
14 September 1998Ad 21/08/98--------- £ si [email protected]=78 £ ic 63164730/63164808 (2 pages)
14 September 1998Ad 21/08/98--------- £ si [email protected]=78 £ ic 63164730/63164808 (2 pages)
10 August 1998Ad 23/07/98--------- £ si [email protected]=3000 £ ic 63161730/63164730 (2 pages)
10 August 1998Ad 21/07/98--------- £ si [email protected]=542 £ ic 63161188/63161730 (2 pages)
10 August 1998Ad 21/07/98--------- £ si [email protected]=542 £ ic 63161188/63161730 (2 pages)
10 August 1998Ad 23/07/98--------- £ si [email protected]=3000 £ ic 63161730/63164730 (2 pages)
7 August 1998Ad 16/06/98--------- £ si [email protected]=6250 £ ic 63154938/63161188 (2 pages)
7 August 1998Ad 16/06/98--------- £ si [email protected]=6250 £ ic 63154938/63161188 (2 pages)
6 August 1998Ad 07/07/98--------- £ si [email protected]=152 £ ic 63154786/63154938 (2 pages)
6 August 1998Ad 07/07/98--------- £ si [email protected]=152 £ ic 63154786/63154938 (2 pages)
23 July 1998Ad 03/07/98--------- £ si [email protected]=10941 £ ic 63143845/63154786 (3 pages)
23 July 1998Ad 06/07/98--------- £ si [email protected]=120 £ ic 63119975/63120095 (2 pages)
23 July 1998Ad 07/07/98--------- £ si [email protected]=23750 £ ic 63120095/63143845 (3 pages)
23 July 1998Ad 07/07/98--------- £ si [email protected]=23750 £ ic 63120095/63143845 (3 pages)
23 July 1998Ad 03/07/98--------- £ si [email protected]=10941 £ ic 63143845/63154786 (3 pages)
23 July 1998Ad 06/07/98--------- £ si [email protected]=120 £ ic 63119975/63120095 (2 pages)
20 July 1998Ad 25/06/98--------- £ si [email protected]=3000 £ ic 63116975/63119975 (2 pages)
20 July 1998Ad 26/06/98--------- £ si [email protected]=338 £ ic 63116637/63116975 (2 pages)
20 July 1998Ad 25/06/98--------- £ si [email protected]=14250 £ ic 63101634/63115884 (2 pages)
20 July 1998Ad 25/06/98--------- £ si [email protected]=3000 £ ic 63116975/63119975 (2 pages)
20 July 1998Ad 17/06/98--------- £ si [email protected]=753 £ ic 63115884/63116637 (3 pages)
20 July 1998Ad 26/06/98--------- £ si [email protected]=338 £ ic 63116637/63116975 (2 pages)
20 July 1998Ad 25/06/98--------- £ si [email protected]=14250 £ ic 63101634/63115884 (2 pages)
20 July 1998Ad 17/06/98--------- £ si [email protected]=753 £ ic 63115884/63116637 (3 pages)
18 June 1998Ad 12/06/98--------- £ si [email protected]=1126 £ ic 63100508/63101634 (6 pages)
18 June 1998Ad 12/06/98--------- £ si [email protected]=1126 £ ic 63100508/63101634 (6 pages)
15 June 1998Return made up to 31/05/98; bulk list available separately (18 pages)
15 June 1998Return made up to 31/05/98; bulk list available separately (18 pages)
11 June 1998Ad 28/04/98-02/06/98 £ si [email protected]=4865 £ ic 63095643/63100508 (3 pages)
11 June 1998Ad 28/04/98-02/06/98 £ si [email protected]=4865 £ ic 63095643/63100508 (3 pages)
8 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 May 1998Full group accounts made up to 31 December 1997 (63 pages)
6 May 1998Full group accounts made up to 31 December 1997 (63 pages)
23 March 1998Ad 16/02/98-26/02/98 £ si [email protected]=1534 £ ic 63069526/63071060 (2 pages)
23 March 1998Ad 16/02/98-26/02/98 £ si [email protected]=1534 £ ic 63069526/63071060 (2 pages)
10 February 1998Ad 05/01/98-12/01/98 £ si [email protected]=180 £ ic 63069346/63069526 (2 pages)
10 February 1998Ad 05/01/98-12/01/98 £ si [email protected]=180 £ ic 63069346/63069526 (2 pages)
27 November 1997Ad 05/11/97--------- £ si [email protected]=43 £ ic 63069303/63069346 (2 pages)
27 November 1997Ad 05/11/97--------- £ si [email protected]=43 £ ic 63069303/63069346 (2 pages)
11 November 1997Ad 02/10/97-13/10/97 £ si [email protected]=12750 £ ic 63056553/63069303 (2 pages)
11 November 1997Ad 02/10/97-13/10/97 £ si [email protected]=12750 £ ic 63056553/63069303 (2 pages)
21 October 1997Ad 09/09/97--------- £ si [email protected]=28 £ ic 63056525/63056553 (2 pages)
21 October 1997Ad 09/09/97--------- £ si [email protected]=28 £ ic 63056525/63056553 (2 pages)
11 September 1997Ad 11/08/97-22/08/97 £ si [email protected]=66 £ ic 63056459/63056525 (2 pages)
11 September 1997Ad 11/08/97-22/08/97 £ si [email protected]=66 £ ic 63056459/63056525 (2 pages)
1 September 1997Ad 06/08/97--------- £ si [email protected]=15000 £ ic 63041459/63056459 (2 pages)
1 September 1997Ad 06/08/97--------- £ si [email protected]=15000 £ ic 63041459/63056459 (2 pages)
12 August 1997Ad 07/07/97-14/07/97 £ si [email protected]=1517 £ ic 63039942/63041459 (2 pages)
12 August 1997Ad 07/07/97-14/07/97 £ si [email protected]=1517 £ ic 63039942/63041459 (2 pages)
17 July 1997Ad 03/07/97--------- £ si [email protected]=15000 £ ic 63024942/63039942 (2 pages)
17 July 1997Ad 03/07/97--------- £ si [email protected]=15000 £ ic 63024942/63039942 (2 pages)
16 July 1997Ad 04/07/97--------- £ si [email protected]=73000 £ ic 62951942/63024942 (3 pages)
16 July 1997Ad 04/07/97--------- £ si [email protected]=73000 £ ic 62951942/63024942 (3 pages)
10 July 1997Ad 18/06/97-20/06/97 £ si [email protected]=4014 £ ic 62947928/62951942 (2 pages)
10 July 1997Ad 18/06/97-20/06/97 £ si [email protected]=4014 £ ic 62947928/62951942 (2 pages)
9 July 1997Memorandum and Articles of Association (67 pages)
9 July 1997Memorandum and Articles of Association (67 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1997Ad 10/06/97--------- £ si [email protected]=4628 £ ic 62943300/62947928 (3 pages)
2 July 1997Ad 10/06/97--------- £ si [email protected]=4628 £ ic 62943300/62947928 (3 pages)
29 June 1997Return made up to 31/05/97; bulk list available separately (18 pages)
29 June 1997Return made up to 31/05/97; bulk list available separately (18 pages)
28 May 1997Ad 15/04/97--------- £ si [email protected]=17250 £ ic 63037623/63054873 (2 pages)
28 May 1997Ad 15/04/97--------- £ si [email protected]=17250 £ ic 63037623/63054873 (2 pages)
27 May 1997Director's particulars changed (1 page)
27 May 1997Director's particulars changed (1 page)
12 May 1997Full group accounts made up to 31 December 1996 (51 pages)
12 May 1997Full group accounts made up to 31 December 1996 (51 pages)
25 April 1997Ad 17/03/97-10/04/97 £ si [email protected]=9750 £ ic 63027873/63037623 (2 pages)
25 April 1997Ad 17/03/97-10/04/97 £ si [email protected]=9750 £ ic 63027873/63037623 (2 pages)
5 February 1997Ad 02/01/97-08/01/97 £ si [email protected]=6000 £ ic 63016373/63022373 (2 pages)
5 February 1997Ad 02/01/97-08/01/97 £ si [email protected]=6000 £ ic 63016373/63022373 (2 pages)
2 January 1997Ad 21/11/96--------- £ si [email protected]=9052 £ ic 63007321/63016373 (3 pages)
2 January 1997Ad 21/11/96--------- £ si [email protected]=9052 £ ic 63007321/63016373 (3 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
16 July 1996Ad 14/06/96--------- £ si [email protected]=7941 £ ic 62999380/63007321 (3 pages)
16 July 1996Ad 14/06/96--------- £ si [email protected]=7941 £ ic 62999380/63007321 (3 pages)
15 July 1996Ad 05/07/96--------- £ si [email protected]=20809 £ ic 62978571/62999380 (3 pages)
15 July 1996Ad 05/07/96--------- £ si [email protected]=20809 £ ic 62978571/62999380 (3 pages)
8 July 1996Ad 08/05/96-05/06/96 £ si [email protected] (2 pages)
8 July 1996Ad 08/05/96-05/06/96 £ si [email protected] (2 pages)
20 June 1996Return made up to 31/05/96; bulk list available separately (16 pages)
20 June 1996Return made up to 31/05/96; bulk list available separately (16 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
4 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
10 May 1996Full group accounts made up to 31 December 1995 (51 pages)
10 May 1996Full group accounts made up to 31 December 1995 (51 pages)
17 April 1996Ad 07/03/96--------- £ si [email protected]=21250 £ ic 62939288/62960538 (2 pages)
17 April 1996Ad 07/03/96--------- £ si [email protected]=21250 £ ic 62939288/62960538 (2 pages)
12 March 1996Ad 08/02/96--------- £ si [email protected]=5500 £ ic 62933788/62939288 (2 pages)
12 March 1996Ad 08/02/96--------- £ si [email protected]=5500 £ ic 62933788/62939288 (2 pages)
30 January 1996Ad 27/11/95--------- £ si [email protected]=54937 £ ic 62878851/62933788 (4 pages)
30 January 1996Ad 27/11/95--------- £ si [email protected]=54937 £ ic 62878851/62933788 (4 pages)
22 December 1995Ad 21/11/95--------- £ si 48352@1=48352 £ ic 62830499/62878851 (4 pages)
22 December 1995Ad 21/11/95--------- £ si 48352@1=48352 £ ic 62830499/62878851 (4 pages)
28 November 1995Ad 27/10/95-22/11/95 £ si [email protected]=15500 £ ic 62814999/62830499 (2 pages)
28 November 1995Ad 27/10/95-22/11/95 £ si [email protected]=15500 £ ic 62814999/62830499 (2 pages)
25 October 1995Ad 22/09/95-20/10/95 £ si [email protected]=11000 £ ic 62803999/62814999 (2 pages)
25 October 1995Ad 22/09/95-20/10/95 £ si [email protected]=11000 £ ic 62803999/62814999 (2 pages)
5 September 1995Ad 07/08/95-21/08/95 £ si [email protected]=14250 £ ic 62789749/62803999 (2 pages)
5 September 1995Ad 07/08/95-21/08/95 £ si [email protected]=14250 £ ic 62789749/62803999 (2 pages)
31 July 1995Ad 21/06/95-11/07/95 £ si [email protected]=5000 £ ic 62784749/62789749 (2 pages)
31 July 1995Ad 21/06/95-11/07/95 £ si [email protected]=5000 £ ic 62784749/62789749 (2 pages)
17 July 1995Ad 09/06/95--------- £ si [email protected]=36114 £ ic 62748635/62784749 (4 pages)
17 July 1995Ad 09/06/95--------- £ si [email protected]=36114 £ ic 62748635/62784749 (4 pages)
30 June 1995Return made up to 31/05/95; bulk list available separately (20 pages)
30 June 1995Return made up to 31/05/95; bulk list available separately (20 pages)
19 June 1995New director appointed (6 pages)
19 June 1995Ad 19/05/95-31/05/95 £ si [email protected]=10250 £ ic 62738385/62748635 (2 pages)
19 June 1995Ad 19/05/95-31/05/95 £ si [email protected]=10250 £ ic 62738385/62748635 (2 pages)
19 June 1995New director appointed (6 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
30 April 1995Full group accounts made up to 31 December 1994 (56 pages)
30 April 1995Full group accounts made up to 31 December 1994 (56 pages)
21 March 1995Ad 14/02/95-28/02/95 £ si [email protected]=8000 £ ic 62730385/62738385 (4 pages)
21 March 1995Ad 14/02/95-28/02/95 £ si [email protected]=8000 £ ic 62730385/62738385 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (323 pages)
24 May 1994Full group accounts made up to 31 December 1993 (47 pages)
24 May 1994Full group accounts made up to 31 December 1993 (47 pages)
22 June 1993£ nc 30000000/75000000 14/06/93 (1 page)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
22 June 1993£ nc 30000000/75000000 14/06/93 (1 page)
4 June 1993Memorandum and Articles of Association (68 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(70 pages)
4 June 1993Memorandum and Articles of Association (68 pages)
21 May 1993Listing of particulars (52 pages)
21 May 1993Listing of particulars (52 pages)
30 April 1993Full accounts made up to 31 December 1992 (36 pages)
30 April 1993Full accounts made up to 31 December 1992 (36 pages)
3 June 1992Full group accounts made up to 31 December 1991 (33 pages)
3 June 1992Full group accounts made up to 31 December 1991 (33 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 May 1991Full accounts made up to 31 December 1990 (61 pages)
28 May 1991Full accounts made up to 31 December 1990 (61 pages)
20 June 1990Full group accounts made up to 31 December 1989 (61 pages)
20 June 1990Full group accounts made up to 31 December 1989 (61 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1989Full group accounts made up to 31 December 1988 (57 pages)
23 June 1989Full group accounts made up to 31 December 1988 (57 pages)
14 December 1988Court order for reconstruction or amalgamation (3 pages)
14 December 1988Court order for reconstruction or amalgamation (3 pages)
4 July 1988Full group accounts made up to 31 December 1987 (55 pages)
4 July 1988Full group accounts made up to 31 December 1987 (55 pages)
28 July 1987Full group accounts made up to 31 December 1986 (50 pages)
28 July 1987Full group accounts made up to 31 December 1986 (50 pages)
10 July 1986Return made up to 19/06/86; full list of members (17 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (44 pages)
10 July 1986Group of companies' accounts made up to 31 December 1985 (44 pages)
10 July 1986Return made up to 19/06/86; full list of members (17 pages)
16 July 1985Accounts made up to 31 December 1984 (35 pages)
16 July 1985Accounts made up to 31 December 1984 (35 pages)
7 August 1984Accounts made up to 31 December 1983 (34 pages)
7 August 1984Accounts made up to 31 December 1983 (34 pages)
2 August 1983Accounts made up to 31 December 1982 (33 pages)
2 August 1983Accounts made up to 31 December 1982 (33 pages)
29 July 1982Accounts made up to 31 December 1981 (33 pages)
29 July 1982Accounts made up to 31 December 1981 (33 pages)
5 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
5 October 1981Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
20 July 1981Accounts made up to 31 December 1980 (18 pages)
20 July 1981Accounts made up to 31 December 1980 (18 pages)
31 July 1980Accounts made up to 31 December 1979 (36 pages)
31 July 1980Accounts made up to 31 December 1979 (36 pages)
18 September 1979Accounts made up to 31 December 1978 (36 pages)
18 September 1979Accounts made up to 31 December 1978 (36 pages)
1 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 September 1978Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1978Company name changed\certificate issued on 15/06/78 (2 pages)
15 June 1978Company name changed\certificate issued on 15/06/78 (2 pages)
23 December 1977Incorporation (16 pages)
23 December 1977Incorporation (16 pages)
23 December 1977Certificate of incorporation (1 page)
23 December 1977Certificate of incorporation (1 page)