Company NameISG Retail And Leisure Limited
DirectorsScott Bolton and Andrew Slaney Page
Company StatusActive
Company Number01346138
CategoryPrivate Limited Company
Incorporation Date29 December 1977(46 years, 4 months ago)
Previous NamesDean & Bowes (Contracts) Limited and ISG Dean And Bowes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Bolton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(43 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(46 years, 2 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameJohn Michael Reynolds
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 1995)
RoleContracts Manager
Correspondence Address53 Hailey Lane
Hailey
Hertford
SG13 7PA
Director NameMr Peter James Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameMr Peter Henry Bannister
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 May 1995)
RoleBuilder
Correspondence AddressPeranvale
Lux Lane Howe Street
Great Waltham
Essex
Cm3 Uba
Director NameMr Gordon William Bell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 September 1993)
RoleBuilder
Correspondence Address43 High Road
North Stifford
Grays
Essex
RM16 1UF
Director NameStephen Dean
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 1995)
RoleChairman
Correspondence Address311 Portland House
Glacis Road
Gibraltar
Foreign
Secretary NameMr Peter James Holmes
NationalityBritish
StatusResigned
Appointed14 October 1991(13 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow View
5a Mill Common
Huntingdon
Cambs
PE29 3AU
Director NameDavid John Bishop
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(16 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 July 2002)
RoleBuilding Contractors
Correspondence AddressFlat 3b Ratcliffe Wharf
18-22 Narrow Street
London
E14 8DQ
Director NameDavid James Jackson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(17 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address41 Norwood Park
Birkby
Huddersfield
Yorkshire
HD2 2DU
Director NameMr James Robert Parker
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(17 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 May 2008)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Henson Grove
Timperley
Altrincham
Cheshire
WA15 7QA
Secretary NameMr Peter William Harley Saxton
NationalityBritish
StatusResigned
Appointed09 June 1995(17 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDucklake House Springhead
Ashwell
Baldock
Herts
SG7 5LL
Director NamePeter Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1996(18 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 September 2005)
RoleChartered Accountant
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Secretary NamePeter Carey
NationalityIrish
StatusResigned
Appointed01 December 1996(18 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2002)
RoleChartered Accountant
Correspondence Address17 High Street
Little Shelford
Cambridge
Cambridgeshire
CB2 5ES
Director NameJohn Ireland Anderson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address15 Woolston Avenue
Letchworth
Hertfordshire
SG6 2ED
Director NameMr Paul Robert Duffy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Orchard Way
Lower Cambourne
Cambridge
CB23 6BN
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 August 2002(24 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2002(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameChristopher Hogg
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 28 February 2005)
RoleCompany Director
Correspondence AddressInglenook
46 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameDuncan Robert Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm House
The Green Colne Engaine
Colchester
Essex
CO6 2EZ
Director NameMr Michael Bird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(27 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford House, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DN
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(28 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Christopher Nigel Bock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(28 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford House, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DN
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(28 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameGraham Kevin Kingston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleCommercial Director
Correspondence Address21 Coates Quay
Chelmsford
Essex
CM2 6HU
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemingford House, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DN
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(30 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(30 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHemingford House, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DN
Director NameMr Kevin Patrick Dengate
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHemingford House, Glebe Road
Huntingdon
Cambridgeshire
PE29 7DN
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(38 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(38 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(39 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(43 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

Registered AddressAldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Isg Retail & Leisure Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

28 September 2005Delivered on: 11 October 2005
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H hemingford house glebe road huntingdon t/no CB114064. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")

Classification: Debenture
Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 March 1993Delivered on: 10 March 1993
Satisfied on: 12 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 May 1992Delivered on: 2 June 1992
Satisfied on: 10 June 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 September 1989Delivered on: 27 September 1989
Satisfied on: 18 July 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 1987Delivered on: 17 November 1987
Satisfied on: 3 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, 11, 12 and 13 sterkeley road industrial estate huntingdon cambridgeshire.
Fully Satisfied
31 July 1980Delivered on: 18 August 1980
Satisfied on: 18 July 1992
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and accounts charged by the principal deed and further deed.
Fully Satisfied
18 October 1979Delivered on: 1 November 1979
Satisfied on: 18 July 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures fixed plant & machinery (see doc M7).
Fully Satisfied
6 September 2012Delivered on: 24 September 2012
Satisfied on: 28 January 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
24 May 2007Delivered on: 1 June 2007
Satisfied on: 8 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1978Delivered on: 31 March 1979
Satisfied on: 18 July 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. With all buildings fixtures fixed plant & machinery.
Fully Satisfied
19 February 2014Delivered on: 25 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
18 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
17 December 2021Appointment of Mr Scott Bolton as a director on 1 December 2021 (2 pages)
11 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
11 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
11 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
11 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
26 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (155 pages)
12 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
5 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
5 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
1 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
1 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
1 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
18 January 2018Change of details for Isg Retail and Leisure Holdings Limited as a person with significant control on 27 March 2017 (2 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 013461380012 in full (1 page)
20 March 2017Satisfaction of charge 013461380012 in full (1 page)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (10 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
28 January 2015Satisfaction of charge 11 in full (4 pages)
28 January 2015Satisfaction of charge 11 in full (4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (12 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
25 February 2014Registration of charge 013461380012 (14 pages)
25 February 2014Registration of charge 013461380012 (14 pages)
20 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page)
20 January 2014Register inspection address has been changed from C/O C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom (1 page)
20 January 2014Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom on 20 January 2014 (1 page)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
9 December 2013Full accounts made up to 30 June 2013 (15 pages)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Register(s) moved to registered office address (1 page)
18 January 2013Register(s) moved to registered office address (1 page)
18 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 11 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 11 (16 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 October 2011Full accounts made up to 30 June 2011 (19 pages)
25 October 2011Full accounts made up to 30 June 2011 (19 pages)
20 January 2011Registered office address changed from Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Hemingford House, Glebe Road Huntingdon Cambridgeshire PE29 7DN on 20 January 2011 (1 page)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
29 November 2010Full accounts made up to 30 June 2010 (20 pages)
29 November 2010Full accounts made up to 30 June 2010 (20 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 27,416,000.00
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 27,416,000.00
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement by directors (1 page)
29 June 2010Termination of appointment of Kevin Dengate as a director (1 page)
29 June 2010Termination of appointment of Darren Hill as a director (1 page)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(1 page)
29 June 2010Termination of appointment of Michael Bird as a director (1 page)
29 June 2010Termination of appointment of Darren Hill as a director (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Termination of appointment of Michael Bird as a director (1 page)
29 June 2010Termination of appointment of Christopher Bock as a director (1 page)
29 June 2010Termination of appointment of Christopher Bock as a director (1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Termination of appointment of Colin Forrest as a director (1 page)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Statement of capital on 29 June 2010
  • GBP 1
(4 pages)
29 June 2010Termination of appointment of Colin Forrest as a director (1 page)
29 June 2010Termination of appointment of Kevin Dengate as a director (1 page)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
8 February 2010Group of companies' accounts made up to 30 June 2009 (26 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Michael Bird on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
25 January 2010Director's details changed for Michael Bird on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Kevin Patrick Dengate on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Colin Ian Forrest on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Colin Ian Forrest on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Christopher Nigel Bock on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Kevin Patrick Dengate on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Darren Hill on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Samuel David Lawther on 17 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Director's details changed for Darren Hill on 17 January 2010 (2 pages)
25 January 2010Secretary's details changed for Jared Stephen Philip Cranney on 17 January 2010 (1 page)
25 January 2010Director's details changed for Christopher Nigel Bock on 17 January 2010 (2 pages)
25 January 2010Register inspection address has been changed (1 page)
12 October 2009Termination of appointment of Graham Kingston as a director (1 page)
12 October 2009Termination of appointment of Graham Kingston as a director (1 page)
2 June 2009Director appointed kevin patrick dengate (3 pages)
2 June 2009Director appointed kevin patrick dengate (3 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
20 January 2009Return made up to 18/01/09; full list of members (5 pages)
16 January 2009Full accounts made up to 30 June 2008 (22 pages)
16 January 2009Full accounts made up to 30 June 2008 (22 pages)
7 July 2008Director appointed colin ian forrest (2 pages)
7 July 2008Director appointed colin ian forrest (2 pages)
7 July 2008Director appointed jonathan charles bennett houlton (3 pages)
7 July 2008Director appointed jonathan charles bennett houlton (3 pages)
1 July 2008Company name changed isg dean and bowes LIMITED\certificate issued on 01/07/08 (2 pages)
1 July 2008Company name changed isg dean and bowes LIMITED\certificate issued on 01/07/08 (2 pages)
12 June 2008Director's change of particulars / darren hill / 02/05/2008 (1 page)
12 June 2008Director's change of particulars / darren hill / 02/05/2008 (1 page)
9 May 2008Director appointed darren richard leslie hill (2 pages)
9 May 2008Director appointed graham kevin kingston (2 pages)
9 May 2008Director appointed graham kevin kingston (2 pages)
9 May 2008Appointment terminated director james parker (1 page)
9 May 2008Director appointed darren richard leslie hill (2 pages)
9 May 2008Appointment terminated director james parker (1 page)
25 February 2008Full accounts made up to 30 June 2007 (20 pages)
25 February 2008Full accounts made up to 30 June 2007 (20 pages)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Secretary's particulars changed (1 page)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
23 January 2008Return made up to 18/01/08; full list of members (3 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 February 2007Full accounts made up to 30 June 2006 (16 pages)
23 February 2007Full accounts made up to 30 June 2006 (16 pages)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 January 2007Return made up to 18/01/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: hemmingford house, glebe road, huntingdon, cambridgeshire PE29 7DN (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of debenture register (1 page)
19 January 2007Registered office changed on 19/01/07 from: hemmingford house, glebe road, huntingdon, cambridgeshire PE29 7DN (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Location of register of members (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
1 September 2006Company name changed dean & bowes (contracts) LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed dean & bowes (contracts) LIMITED\certificate issued on 01/09/06 (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 October 2005Particulars of mortgage/charge (9 pages)
21 June 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 February 2005Return made up to 18/01/05; full list of members (9 pages)
17 February 2005Return made up to 18/01/05; full list of members (9 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
9 March 2004Return made up to 18/01/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2004Return made up to 18/01/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Return made up to 18/01/04; full list of members (9 pages)
26 January 2004Return made up to 18/01/04; full list of members (9 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
6 May 2003Full accounts made up to 3 January 2003 (21 pages)
6 May 2003Full accounts made up to 3 January 2003 (21 pages)
6 May 2003Full accounts made up to 3 January 2003 (21 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
21 February 2003Return made up to 18/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 February 2003Return made up to 18/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 January 2003Declaration of assistance for shares acquisition (10 pages)
27 January 2003Declaration of assistance for shares acquisition (10 pages)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
27 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Nc inc already adjusted 02/01/03 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2003Memorandum and Articles of Association (11 pages)
13 January 2003Ad 02/01/03--------- £ si 4000000@1=4000000 £ ic 30000/4030000 (2 pages)
13 January 2003Memorandum and Articles of Association (11 pages)
13 January 2003Ad 02/01/03--------- £ si 4000000@1=4000000 £ ic 30000/4030000 (2 pages)
13 January 2003Nc inc already adjusted 02/01/03 (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
10 September 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (1 page)
20 August 2002Secretary resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
21 February 2002Return made up to 18/01/02; full list of members (7 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
29 October 2001Full accounts made up to 31 December 2000 (18 pages)
26 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
26 February 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/02/01
(7 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
10 October 2000Full accounts made up to 31 December 1999 (19 pages)
11 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 December 1999Director resigned (2 pages)
8 December 1999Director resigned (2 pages)
29 March 1999Full accounts made up to 6 January 1999 (18 pages)
29 March 1999Full accounts made up to 6 January 1999 (18 pages)
29 March 1999Full accounts made up to 6 January 1999 (18 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Return made up to 18/01/99; full list of members (15 pages)
12 February 1999Return made up to 18/01/99; full list of members (15 pages)
12 February 1999New director appointed (2 pages)
15 April 1998Full accounts made up to 31 December 1997 (20 pages)
15 April 1998Full accounts made up to 31 December 1997 (20 pages)
24 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Director's particulars changed (1 page)
24 March 1998Secretary's particulars changed;director's particulars changed (1 page)
24 February 1998Return made up to 19/02/98; no change of members (13 pages)
24 February 1998Return made up to 19/02/98; no change of members (13 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
2 November 1997Full accounts made up to 31 December 1996 (19 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997Director's particulars changed (1 page)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Return made up to 05/05/97; no change of members (11 pages)
16 July 1997Director's particulars changed (1 page)
16 July 1997New director appointed (3 pages)
16 July 1997New secretary appointed;new director appointed (2 pages)
16 July 1997Return made up to 05/05/97; no change of members (11 pages)
16 July 1997New director appointed (3 pages)
16 July 1997Director's particulars changed (1 page)
2 January 1997Secretary resigned;director resigned (1 page)
2 January 1997Secretary resigned;director resigned (1 page)
24 September 1996Full accounts made up to 31 December 1995 (20 pages)
24 September 1996Full accounts made up to 31 December 1995 (20 pages)
28 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
10 August 1995New director appointed (4 pages)
10 August 1995New director appointed (4 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995New director appointed (2 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
26 July 1995Full accounts made up to 31 December 1994 (17 pages)
13 June 1995Secretary resigned;director resigned (2 pages)
13 June 1995Secretary resigned;director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
9 May 1995Return made up to 05/05/95; full list of members (8 pages)
9 May 1995Return made up to 05/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 August 1994Full accounts made up to 31 December 1993 (17 pages)
22 August 1994Full accounts made up to 31 December 1993 (17 pages)
7 July 1993Full accounts made up to 31 December 1992 (15 pages)
7 July 1993Full accounts made up to 31 December 1992 (15 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
5 November 1992Full accounts made up to 31 December 1991 (14 pages)
22 November 1991Full accounts made up to 31 December 1990 (15 pages)
22 November 1991Full accounts made up to 31 December 1990 (15 pages)
3 March 1991Full accounts made up to 31 December 1989 (13 pages)
3 March 1991Full accounts made up to 31 December 1989 (13 pages)
15 September 1989Full accounts made up to 31 December 1988 (12 pages)
15 September 1989Full accounts made up to 31 December 1988 (12 pages)
15 September 1989Return made up to 24/04/89; full list of members (4 pages)
15 September 1989Return made up to 24/04/89; full list of members (4 pages)
30 November 1988Full accounts made up to 31 December 1987 (15 pages)
30 November 1988Full accounts made up to 31 December 1987 (15 pages)
14 August 1987Full accounts made up to 31 December 1986 (11 pages)
14 August 1987Full accounts made up to 31 December 1986 (11 pages)
16 April 1986Full accounts made up to 31 December 1985 (11 pages)
16 April 1986Full accounts made up to 31 December 1985 (11 pages)
17 October 1985Accounts made up to 31 December 1984 (11 pages)
17 October 1985Accounts made up to 31 December 1984 (11 pages)
3 July 1984Accounts made up to 31 December 1983 (11 pages)
3 July 1984Accounts made up to 31 December 1983 (11 pages)
20 May 1983Accounts made up to 31 December 1982 (8 pages)
20 May 1983Accounts made up to 31 December 1982 (8 pages)
5 May 1982Accounts made up to 31 December 1981 (9 pages)
5 May 1982Accounts made up to 31 December 1981 (9 pages)
20 August 1981Accounts made up to 31 December 1980 (8 pages)
20 August 1981Accounts made up to 31 December 1980 (8 pages)
9 August 1980Accounts made up to 31 December 1979 (8 pages)
9 August 1980Accounts made up to 31 December 1979 (8 pages)
21 June 1979Accounts made up to 31 December 1978 (8 pages)
21 June 1979Accounts made up to 31 December 1978 (8 pages)
29 December 1977Incorporation (15 pages)
29 December 1977Incorporation (15 pages)