Company NameBadenoch And Clark Limited
DirectorsNicholas Edward De La Grense and Jonathan Simon Firth
Company StatusActive
Company Number01356186
CategoryPrivate Limited Company
Incorporation Date7 March 1978(46 years, 1 month ago)
Previous NameMeritrole Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMrs Samantha Clare Allen
StatusCurrent
Appointed24 January 2022(43 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Nicholas Edward De La Grense
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(45 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Jonathan Simon Firth
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(46 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Stephen Arthur Conway Huxham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 January 1992)
RoleRecruitment Consultant
Correspondence Address163 Purves Road
Kensal Green
London
NW10 5TH
Director NameAlexander Brunton Badenoch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 03 January 1993)
RoleCompany Director
Correspondence Address27 De Walden Street
London
W1M 7PJ
Secretary NameGeofrey Mark Waterman
NationalityBritish
StatusResigned
Appointed03 January 1992(13 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 February 1992)
RoleCompany Director
Correspondence Address11 Newminster Road
Morden
Surrey
SM4 6HJ
Secretary NameMarie Patricia Byrom
NationalityBritish
StatusResigned
Appointed17 March 1993(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address34 Quill Lane
London
SW15 1PD
Director NameMr Alexander Brunton Badenoch
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(15 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Addison Road
London
W14 8EB
Secretary NameGrace Caldwell Waugh
NationalityBritish
StatusResigned
Appointed30 September 1994(16 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address52 Burr Close
St Katharine By The Tower
London
E1 9ND
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed27 March 1997(19 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1999)
RoleAccountant
Correspondence Address21 Thornfield Avenue
Mill Hill
London
NW7 1LT
Secretary NamePeter Edward Clark
NationalityBritish
StatusResigned
Appointed20 August 1999(21 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address4 Storers Quay
London
E14 3BZ
Director NameDerek Elias Dewan
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2000(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 November 2008)
RoleCompany Director
Correspondence Address7003 Gaines Ct
Jacksonville 32217
Florida
United States
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1006 Maple Lane
Jacksonville
Florida
32207
Secretary NameMr Marc Mayo
NationalityAmerican
StatusResigned
Appointed03 June 2000(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2002)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1006 Maple Lane
Jacksonville
Florida
32207
Secretary NameEdward Michael Koblintz
NationalityBritish
StatusResigned
Appointed10 November 2000(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Durnsford Way
Cranleigh
Surrey
GU6 7LW
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2001(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4448 Worth Drive West
Jacksonville
Florida 32207
United States
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA
Director NameMrs Alison Patricia Macpherson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(25 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2004)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address11 Speedwell Drive
Balsall Common
Solihull
West Midlands
CV7 7AU
Secretary NameShane Griffin
NationalityBritish
StatusResigned
Appointed28 June 2003(25 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2006)
RoleSolicitor
Correspondence Address6 Bearton Road
Hitchin
Hertfordshire
SG5 1UB
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed31 October 2006(28 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 April 2010)
RoleFinanace Manager
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Director NameDean Curtis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed08 November 2006(28 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1734 Belmonte Avenue
Jacksonville
32207 Florida
United States
Director NameMr Neil Martin
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(31 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMrs Lindsay Horwood
StatusResigned
Appointed06 April 2010(32 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMs Sara McCracken
StatusResigned
Appointed06 April 2010(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 October 2010)
RoleCompany Director
Correspondence AddressAdecco House 71 Elstree Way
Borehamwood
Hertfordshire
WD6 1WD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(32 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHazlitt House 4 Bouverie Street
London
EC4Y 8AX
Director NameTracey Nicola Linkleter
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(34 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Tagg
StatusResigned
Appointed01 September 2015(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 February 2019)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2015(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMrs Alexandra Helen Bishop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(40 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Yann Serge Stephane Halka
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2019(40 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMs Rashida Atinuke Akinjobi
StatusResigned
Appointed20 February 2019(40 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 November 2022)
RoleCompany Director
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Daniel Miles Harris
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(43 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Director NameMr Mark Steven Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2021(43 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bishops Square
London
E1 6EG
Secretary NameMedeco Developments Ltd (Corporation)
StatusResigned
Appointed04 October 2011(33 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 July 2021)
Correspondence Address10 Bishops Square
London
E1 6EG

Contact

Websitewww.badenochandclark.com/

Location

Registered Address10 Bishops Square
London
E1 6EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.9k at £1Mps Group International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£172,299,000
Gross Profit£32,839,000
Net Worth£51,177,000
Cash£91,000
Current Liabilities£41,913,000

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

15 July 2008Delivered on: 16 July 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set off dated 26 june 2002
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: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 13 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
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: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 September 1991Delivered on: 1 October 1991
Satisfied on: 4 November 2004
Persons entitled: Midland 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: Basement and 2ND floor 16/18 new bridge street lon EC4.
Fully Satisfied
8 August 1991Delivered on: 14 August 1991
Satisfied on: 4 November 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 18.4.1984.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company and all patents patent applications, (please see doc 395 m 49/c/15.8 For full details).
Fully Satisfied
18 April 1984Delivered on: 1 May 1984
Satisfied on: 4 November 2004
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
1 March 1983Delivered on: 3 March 1983
Persons entitled: R.C. Glaze Properties Limited

Classification: Debenture
Secured details: Sterling pounds 25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Fully Satisfied
24 November 2008Delivered on: 26 November 2008
Satisfied on: 25 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
7 June 1982Delivered on: 21 June 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts and other debts present and future.
Fully Satisfied
13 August 1996Delivered on: 28 August 1996
Persons entitled: Paul Ashton, Barrie John Dunning and Steven Robert Clarke

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the underlease dated 13TH august 1996.
Particulars: £12,000.
Outstanding

Filing History

2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 September 2020Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page)
30 September 2020Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page)
30 September 2020Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page)
4 August 2020Full accounts made up to 31 December 2019 (38 pages)
24 January 2020Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 July 2019Full accounts made up to 31 December 2018 (28 pages)
22 February 2019Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page)
21 February 2019Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages)
6 February 2019Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page)
7 January 2019Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page)
2 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (29 pages)
30 May 2018Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page)
17 May 2018Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages)
20 February 2018Termination of appointment of Tracey Nicola Linkleter as a director on 8 December 2017 (1 page)
31 October 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 6 April 2016 (1 page)
31 October 2017Notification of Adecco Group Ag as a person with significant control on 31 October 2017 (1 page)
31 October 2017Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 31 October 2017 (1 page)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages)
22 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
22 June 2017Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages)
5 June 2017Full accounts made up to 31 December 2016 (27 pages)
5 June 2017Full accounts made up to 31 December 2016 (27 pages)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 June 2016Full accounts made up to 31 December 2015 (28 pages)
1 June 2016Full accounts made up to 31 December 2015 (28 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,878
(5 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 3,878
(5 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
17 November 2015Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
10 November 2015Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
5 November 2015Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages)
5 November 2015Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
12 June 2015Full accounts made up to 31 December 2014 (22 pages)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
11 June 2015Termination of appointment of Neil Martin as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,878
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3,878
(5 pages)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 October 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
30 September 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
30 September 2014Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
30 August 2014Full accounts made up to 31 December 2013 (22 pages)
25 July 2014Satisfaction of charge 10 in full (3 pages)
25 July 2014Satisfaction of charge 9 in full (3 pages)
25 July 2014Satisfaction of charge 10 in full (3 pages)
25 July 2014Satisfaction of charge 9 in full (3 pages)
3 April 2014Termination of appointment of Timothy Briant as a director (1 page)
3 April 2014Termination of appointment of Timothy Briant as a director (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
1 April 2014Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Hazlitt Hosue 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
5 December 2013Appointment of Medeco Developments Limited as a director (2 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,878
(6 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 3,878
(6 pages)
7 June 2013Full accounts made up to 31 December 2012 (22 pages)
7 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
12 December 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
12 December 2012Secretary's details changed for Medeco Developments Ltd on 17 October 2011 (1 page)
12 December 2012Director's details changed for Mr Neil Martin on 19 October 2010 (2 pages)
12 December 2012Director's details changed for Mr Peter William Searle on 19 October 2010 (2 pages)
12 December 2012Director's details changed for Mr Neil Martin on 19 October 2010 (2 pages)
12 December 2012Director's details changed for Mr Peter William Searle on 19 October 2010 (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 June 2012Redenomination of shares. Statement of capital 26 March 2012 (7 pages)
14 June 2012Consolidation of shares on 26 March 2012 (5 pages)
14 June 2012Consolidation of shares on 26 March 2012 (7 pages)
14 June 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 June 2012Reduction of capital following redenomination. Statement of capital on 14 June 2012 (6 pages)
14 June 2012Consolidation of shares on 26 March 2012 (6 pages)
14 June 2012Consolidation of shares on 26 March 2012 (5 pages)
14 June 2012Consolidation of shares on 26 March 2012 (6 pages)
14 June 2012Reduction of capital following redenomination. Statement of capital on 14 June 2012 (6 pages)
14 June 2012Redenomination of shares. Statement of capital 26 March 2012 (7 pages)
14 June 2012Statement of directors in accordance with reduction of capital following redenomination (1 page)
14 June 2012Consolidation of shares on 26 March 2012 (7 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Statement of company's objects (2 pages)
16 May 2012Particulars of variation of rights attached to shares (2 pages)
16 May 2012Change of share class name or designation (2 pages)
16 May 2012Particulars of variation of rights attached to shares (2 pages)
16 May 2012Change of share class name or designation (2 pages)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/ divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate / divide 26/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(6 pages)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conslidate and divide 26/03/2012
(1 page)
24 April 2012Resolutions
  • RES13 ‐ 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/ divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate / divide 26/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(6 pages)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/ divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/ divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conslidate and divide 26/03/2012
(1 page)
24 April 2012Resolutions
  • RES13 ‐ Consolidate/divide 26/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
29 March 2012Appointment of Tracey Nicola Linkleter as a director (2 pages)
29 March 2012Appointment of Tracey Nicola Linkleter as a director (2 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
23 November 2011Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page)
23 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
23 November 2011Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page)
23 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
23 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
23 November 2011Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages)
23 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
23 November 2011Director's details changed for Mr Neil Martin on 2 December 2010 (2 pages)
23 November 2011Secretary's details changed for Mrs Lindsay Horwood on 2 December 2010 (1 page)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
17 October 2011Appointment of Medeco Developments Ltd as a secretary (2 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
24 June 2011Full accounts made up to 31 December 2010 (20 pages)
21 January 2011Resignation of an auditor (2 pages)
21 January 2011Resignation of an auditor (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
19 January 2011Section 519 companies act 2006 (2 pages)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
1 December 2010Registered office address changed from 110-113 Tottenham Court Road London W1T 5AE on 1 December 2010 (1 page)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
23 November 2010Appointment of Mr Timothy Briant as a director (2 pages)
23 November 2010Appointment of Mr Timothy Briant as a director (2 pages)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 November 2010Termination of appointment of Sara Mccracken as a secretary (1 page)
8 July 2010Full accounts made up to 3 January 2010 (20 pages)
8 July 2010Full accounts made up to 3 January 2010 (20 pages)
8 July 2010Full accounts made up to 3 January 2010 (20 pages)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
26 April 2010Appointment of Ms Sara Mccracken as a secretary (1 page)
26 April 2010Appointment of Mrs Lindsay Horwood as a secretary (1 page)
26 April 2010Termination of appointment of Haresh Vaya as a secretary (1 page)
23 April 2010Termination of appointment of Neil Wilson as a director (1 page)
23 April 2010Termination of appointment of John Melbourne as a director (1 page)
23 April 2010Termination of appointment of John Melbourne as a director (1 page)
23 April 2010Termination of appointment of Neil Wilson as a director (1 page)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
22 February 2010Appointment of Mr Peter William Searle as a director (3 pages)
22 February 2010Appointment of Mr Neil Martin as a director (3 pages)
4 February 2010Termination of appointment of Robert Crouch as a director (1 page)
4 February 2010Termination of appointment of Dean Curtis as a director (1 page)
4 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
4 February 2010Termination of appointment of Gerald Robinson as a director (1 page)
4 February 2010Termination of appointment of Dean Curtis as a director (1 page)
4 February 2010Termination of appointment of Timothy Payne as a director (1 page)
4 February 2010Termination of appointment of Robert Crouch as a director (1 page)
4 February 2010Termination of appointment of Timothy Payne as a director (1 page)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
30 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (18 pages)
1 October 2009Full accounts made up to 28 December 2008 (17 pages)
1 October 2009Full accounts made up to 28 December 2008 (17 pages)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages)
28 November 2008Return made up to 30/10/08; full list of members (15 pages)
28 November 2008Return made up to 30/10/08; full list of members (15 pages)
27 November 2008Appointment terminated director derek dewan (1 page)
27 November 2008Appointment terminated director derek dewan (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 October 2008Full accounts made up to 30 December 2007 (18 pages)
20 October 2008Full accounts made up to 30 December 2007 (18 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 December 2007Return made up to 30/10/07; full list of members (9 pages)
11 December 2007Return made up to 30/10/07; full list of members (9 pages)
31 August 2007Full accounts made up to 31 December 2006 (20 pages)
31 August 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
30 November 2006Return made up to 30/10/06; no change of members (9 pages)
30 November 2006Return made up to 30/10/06; no change of members (9 pages)
22 November 2006New secretary appointed (2 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
31 July 2006Full accounts made up to 1 January 2006 (19 pages)
31 July 2006Full accounts made up to 1 January 2006 (19 pages)
31 July 2006Full accounts made up to 1 January 2006 (19 pages)
13 December 2005Return made up to 03/11/05; no change of members (9 pages)
13 December 2005Return made up to 03/11/05; no change of members (9 pages)
3 November 2005Full accounts made up to 2 January 2005 (18 pages)
3 November 2005Full accounts made up to 2 January 2005 (18 pages)
3 November 2005Full accounts made up to 2 January 2005 (18 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
1 December 2004Return made up to 03/11/04; full list of members (9 pages)
1 December 2004Return made up to 03/11/04; full list of members (9 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Full accounts made up to 28 December 2003 (17 pages)
3 November 2004Full accounts made up to 28 December 2003 (17 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004Director resigned (2 pages)
25 August 2004Director resigned (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
11 May 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(9 pages)
11 May 2004Registered office changed on 11/05/04 from: 110-113 tottenham court road, london, W1T 5AE (1 page)
11 May 2004Return made up to 03/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/05/04
(9 pages)
11 May 2004Registered office changed on 11/05/04 from: 110-113 tottenham court road, london, W1T 5AE (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16/18 new bridge street, london, EC4V 6HU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16/18 new bridge street, london, EC4V 6HU (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
16 May 2003Full accounts made up to 29 December 2002 (16 pages)
16 May 2003Full accounts made up to 29 December 2002 (16 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
20 January 2003Return made up to 03/01/03; full list of members (9 pages)
20 January 2003Return made up to 03/01/03; full list of members (9 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
4 July 2002Full accounts made up to 30 December 2001 (15 pages)
4 July 2002Full accounts made up to 30 December 2001 (15 pages)
28 May 2002Secretary resigned;director resigned (1 page)
28 May 2002Secretary resigned;director resigned (1 page)
20 February 2002Return made up to 03/01/02; full list of members (9 pages)
20 February 2002Return made up to 03/01/02; full list of members (9 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (4 pages)
31 December 2001New director appointed (4 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (2 pages)
31 December 2001New director appointed (3 pages)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
7 August 2001Full accounts made up to 31 December 2000 (15 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
30 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
30 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
24 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 1999Full accounts made up to 27 December 1998 (15 pages)
22 September 1999Full accounts made up to 27 December 1998 (15 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
8 February 1999Return made up to 03/01/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 February 1999Return made up to 03/01/99; full list of members
  • 363(287) ‐ Registered office changed on 08/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
30 July 1998Full accounts made up to 31 December 1997 (19 pages)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
4 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
4 June 1998Declaration of assistance for shares acquisition (4 pages)
4 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
19 February 1998Return made up to 03/01/98; full list of members (6 pages)
19 February 1998Return made up to 03/01/98; full list of members (6 pages)
6 October 1997882 136000X.01P d shares 300597 (2 pages)
6 October 1997882 136000X.01P d shares 300597 (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=1360 £ ic 2500/3860 (2 pages)
8 June 1997Ad 23/05/97--------- £ si [email protected]=1360 £ ic 2500/3860 (2 pages)
8 June 1997Full accounts made up to 31 December 1996 (20 pages)
8 June 1997Full accounts made up to 31 December 1996 (20 pages)
31 May 1997Ad 23/05/97--------- us$ si [email protected]=30 us$ ic 0/30 (2 pages)
31 May 1997Memorandum and Articles of Association (21 pages)
31 May 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
31 May 1997£ nc 3000/4360 23/05/97 (1 page)
31 May 1997Recon 23/05/97 (1 page)
31 May 1997Recon 23/05/97 (1 page)
31 May 1997£ nc 3000/4360 23/05/97 (1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
31 May 1997Us$ nc 0/30 23/05/97 (1 page)
31 May 1997Ad 23/05/97--------- us$ si [email protected]=30 us$ ic 0/30 (2 pages)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
31 May 1997Resolutions
  • SRES13 ‐ Special resolution
(13 pages)
31 May 1997Us$ nc 0/30 23/05/97 (1 page)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
31 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(13 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
31 May 1997Memorandum and Articles of Association (21 pages)
31 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
31 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(13 pages)
27 April 1997Return made up to 03/01/97; no change of members (4 pages)
27 April 1997Return made up to 03/01/97; no change of members (4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997Secretary resigned (1 page)
17 April 1997Secretary resigned (1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 February 1997Auditor's resignation (1 page)
12 February 1997Auditor's resignation (1 page)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
24 April 1996Return made up to 03/01/96; no change of members (4 pages)
24 April 1996Return made up to 03/01/96; no change of members (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
14 June 1993Full accounts made up to 31 December 1992 (11 pages)
14 June 1993Full accounts made up to 31 December 1992 (11 pages)
16 September 1992Full accounts made up to 31 December 1991 (13 pages)
16 September 1992Full accounts made up to 31 December 1991 (13 pages)
22 August 1991Full group accounts made up to 31 December 1990 (14 pages)
22 August 1991Full group accounts made up to 31 December 1990 (14 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
14 August 1991Particulars of mortgage/charge (3 pages)
28 January 1980Company name changed\certificate issued on 28/01/80 (1 page)
28 January 1980Company name changed\certificate issued on 28/01/80 (1 page)
7 March 1978Certificate of incorporation (2 pages)
7 March 1978Certificate of incorporation (2 pages)