Company NameMSQ Holdings Limited
Company StatusDissolved
Company Number01382912
CategoryPrivate Limited Company
Incorporation Date9 August 1978(45 years, 8 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2010(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 24 April 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameAshish Shah
StatusClosed
Appointed21 November 2011(33 years, 3 months after company formation)
Appointment Duration6 years, 5 months (closed 24 April 2018)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(35 years after company formation)
Appointment Duration4 years, 8 months (closed 24 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr John Douglas Hamilton Beckett
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 1996)
RoleSemi-Retired Consultantant
Correspondence AddressLittlewick Lodge
Littlewick Green
Maidenhead
Berks
SL6 3QU
Director NameMr Alexander Higson
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 1996)
RoleExecutive Recruitment
Correspondence Address21 Straightsmouth
London
SE10 9LB
Director NameMr William Alexander Wells Essex
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 March 1996)
RoleMagazine Editor
Correspondence AddressPotash Cottage
Strethall
Saffron Walden
Essex
CB11 4XJ
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Rylett Road
London
W12 9SS
Director NameMr Norman Arthur Essex
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 March 2003)
RoleCompany Director
Correspondence AddressElm Green Farm
Danbury
Chelmsford
Essex
CM3 4DW
Director NameMr Charles Edward Oliver Essex
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 1996)
RoleSales Representative
Correspondence AddressElm Green Farm
Danbury
Chelmsford
Essex
CM3 4DW
Secretary NameMr Charles Stuart Alexander
NationalityBritish
StatusResigned
Appointed20 April 1991(12 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Charles Stuart Alexander
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2004)
RoleChartered Accountant
Correspondence Address24 Waveney Close
London
E1W 2JL
Director NameMr Robert Edward Fowler
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Foord Road
Lenham
Maidstone
Kent
ME17 2QN
Director NameAnthony Michael Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Correspondence Address9 Culverden Down
Tunbridge Wells
Kent
TN4 9SB
Director NameMr James Henry Cubbon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Hammer Lane, Grayshott
Hindhead
Surrey
GU26 6JD
Director NameChristopher Charles Cahn
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address39 Anchorage Point
Cuba Street
London
E14 8NF
Director NameMr Patrick Charles Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColes Barn
Belchamp Otten
Sudbury
Suffolk
CO10 7BG
Director NameMr John Robert Penn
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Wellington Hill
Loughton
Essex
IG10 4AH
Director NameWilliam Elliott Whitehorn
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Dents Road
London
SW11 6JA
Director NameMr Graeme Richard Harris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Allerton Road
London
N16 5UF
Director NameRichard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 October 2004)
RoleCompany Director
Correspondence Address43 Manor Avenue
Brockley
London
SE4 1PE
Director NameNigel Duncan Stern
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(24 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 October 2004)
RoleCompany Director
Correspondence AddressFlat 3, 27 Adolphus Road
London
N4 2AT
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(26 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Moody Street
Congleton
Cheshire
CW12 4AN
Director NameMr Arthur Jeremy Barritt Middleton
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorbar Hall
Corbar Road
Buxton
SK17 6TF
Secretary NameMr Martin John Clarke
NationalityBritish
StatusResigned
Appointed12 October 2004(26 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address105 Congleton Road
Macclesfield
Cheshire
SK11 7XD
Secretary NameMr Bruce Malcolm Winfield
NationalityBritish
StatusResigned
Appointed01 July 2007(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2010)
RoleExec Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 Edwardes Square
London
W8 6HH
Director NameMr Bruce Malcolm Winfield
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Hillhouse Close
Turners Hill
West Sussex
RH10 4YY
Secretary NameMr Colin John Brigden
StatusResigned
Appointed01 December 2009(31 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 November 2011)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(32 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL

Contact

Websitemsqpartners.com
Telephone020 30266611
Telephone regionLondon

Location

Registered Address90 Tottenham Court Road
London
W1T 4TJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.2m at £0.2Msq Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,151,000

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
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 obligors to the finance parties 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
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share in the nominal amount of 25,000 euro in the pledged company being citigate group holdings gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share in the nominal amount of 25,000 euro in the pledged company being citigate gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing share in the aggregate nominal amount of 20,000 euro in the pledged company being hoffmann schalt werbeagentur gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to its pledged stock and a senior, first priority lien in all of the pledgor's right, title and interest in the collateral. See the mortgage charge document for full details.
Fully Satisfied
4 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share pledge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares and related rights and any additional shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
9 November 2005Delivered on: 17 November 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Security Trustee)

Classification: Cession and pledge in security
Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares and ceded rights. See the mortgage charge document for full details.
Fully Satisfied
15 October 2004Delivered on: 22 October 2004
Satisfied on: 13 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 September 2012Delivered on: 19 September 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Hong kong law share charge
Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets meaning the shares and derivative assets and includes all rights benefits and sums now or in the future accruing as a result of or in connection with any of the shares or the derivative assets see image for full details.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 February 2012Delivered on: 17 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: New york law stock pledge agreement
Secured details: All monies due or to become due from the company and the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in the pledged shares and additional collateral and any certificates and instruments see image for full details.
Fully Satisfied
6 February 2012Delivered on: 14 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The "Security Trustee")

Classification: Share charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the existing shares, any additional shares, any derived assets and any dividends see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 January 2006Delivered on: 1 February 2006
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Security Trustee)

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the securities being the original securities and additional securities including dividends,. See the mortgage charge document for full details.
Fully Satisfied
16 January 2006Delivered on: 1 February 2006
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's interest in the shares being 100 ordinary shares of £1.00 each in the company and related rights,. See the mortgage charge document for full details.
Fully Satisfied
15 February 1984Delivered on: 7 March 1984
Satisfied on: 20 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as bakery premises forming part of the borough of chelmsford's widford industrial estate at robyohns road chelmsford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
22 November 2017Full accounts made up to 28 February 2017 (20 pages)
22 November 2017Full accounts made up to 28 February 2017 (20 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page)
17 February 2017Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
17 February 2017Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
17 February 2017Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
17 February 2017Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page)
3 November 2016Full accounts made up to 29 February 2016 (21 pages)
3 November 2016Full accounts made up to 29 February 2016 (21 pages)
22 September 2016Statement of capital on 22 September 2016
  • GBP 0.20
(3 pages)
22 September 2016Resolutions
  • RES13 ‐ Cancel share prem a/c and capital redemption reserve 21/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2016Solvency Statement dated 21/09/16 (1 page)
22 September 2016Statement of capital on 22 September 2016
  • GBP 0.20
(3 pages)
22 September 2016Statement by Directors (1 page)
22 September 2016Solvency Statement dated 21/09/16 (1 page)
22 September 2016Statement by Directors (1 page)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,043,722.2
(5 pages)
24 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4,043,722.2
(5 pages)
17 September 2015Full accounts made up to 28 February 2015 (15 pages)
17 September 2015Full accounts made up to 28 February 2015 (15 pages)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,043,722.2
(5 pages)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,043,722.2
(5 pages)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page)
6 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 4,043,722.2
(5 pages)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
31 October 2014Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
31 October 2014Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
(4 pages)
18 September 2014Memorandum and Articles of Association (12 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES13 ‐ Various agreements as listed 16/07/2014
(4 pages)
18 September 2014Memorandum and Articles of Association (12 pages)
2 September 2014Satisfaction of charge 15 in full (4 pages)
2 September 2014Satisfaction of charge 13 in full (4 pages)
2 September 2014Satisfaction of charge 013829120017 in full (4 pages)
2 September 2014Satisfaction of charge 16 in full (4 pages)
2 September 2014Satisfaction of charge 12 in full (4 pages)
2 September 2014Satisfaction of charge 13 in full (4 pages)
2 September 2014Satisfaction of charge 14 in full (4 pages)
2 September 2014Satisfaction of charge 16 in full (4 pages)
2 September 2014Satisfaction of charge 12 in full (4 pages)
2 September 2014Satisfaction of charge 14 in full (4 pages)
2 September 2014Satisfaction of charge 15 in full (4 pages)
2 September 2014Satisfaction of charge 013829120017 in full (4 pages)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
21 July 2014Registration of charge 013829120019, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 013829120019, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 013829120018, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 013829120018, created on 16 July 2014 (55 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,043,722.2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,043,722.2
(4 pages)
7 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4,043,722.2
(4 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
19 December 2013Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
22 November 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
22 November 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages)
4 October 2013Registration of charge 013829120017 (17 pages)
4 October 2013Registration of charge 013829120017 (17 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 November 2012Full accounts made up to 29 February 2012 (16 pages)
27 November 2012Full accounts made up to 29 February 2012 (16 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
4 April 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page)
23 February 2012Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 08/12/2011
(3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 12 (13 pages)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
22 November 2011Termination of appointment of Colin Brigden as a secretary (1 page)
22 November 2011Appointment of Ashish Shah as a secretary (1 page)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages)
24 August 2011Full accounts made up to 28 February 2011 (14 pages)
24 August 2011Full accounts made up to 28 February 2011 (14 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
5 May 2011Termination of appointment of Bruce Winfield as a secretary (1 page)
5 May 2011Termination of appointment of Bruce Winfield as a director (1 page)
5 May 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
22 July 2010Full accounts made up to 28 February 2010 (17 pages)
22 July 2010Full accounts made up to 28 February 2010 (17 pages)
19 May 2010Termination of appointment of Roger Parry as a director (1 page)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
19 May 2010Termination of appointment of Roger Parry as a director (1 page)
11 January 2010Appointment of Mr Peter David Reid as a director (2 pages)
11 January 2010Appointment of Mr Peter David Reid as a director (2 pages)
20 December 2009Full accounts made up to 28 February 2009 (18 pages)
20 December 2009Full accounts made up to 28 February 2009 (18 pages)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Appointment of Mr Colin John Brigden as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
1 December 2009Termination of appointment of Martin Clarke as a secretary (1 page)
1 December 2009Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
8 July 2009Appointment terminated director graeme burns (1 page)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
18 June 2009Director appointed bruce malcolm winfield (3 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
14 May 2009Return made up to 20/04/09; full list of members (4 pages)
23 December 2008Full accounts made up to 29 February 2008 (17 pages)
23 December 2008Full accounts made up to 29 February 2008 (17 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
7 May 2008Return made up to 20/04/08; full list of members (4 pages)
16 April 2008Ad 29/02/08\gbp si [email protected]=1360000\gbp ic 2683722/4043722\ (2 pages)
16 April 2008Ad 29/02/08\gbp si [email protected]=1360000\gbp ic 2683722/4043722\ (2 pages)
15 April 2008Gbp nc 3200000/4200000\29/02/08 (2 pages)
15 April 2008Gbp nc 3200000/4200000\29/02/08 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 March 2008Director appointed roger george parry (6 pages)
14 March 2008Director appointed roger george parry (6 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
12 July 2007Full accounts made up to 28 February 2007 (18 pages)
12 July 2007Full accounts made up to 28 February 2007 (18 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
3 May 2007Location of register of members (1 page)
3 May 2007Return made up to 20/04/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 March 2007Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page)
6 January 2007Full accounts made up to 28 February 2006 (21 pages)
6 January 2007Full accounts made up to 28 February 2006 (21 pages)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 20/04/06; full list of members (2 pages)
17 May 2006Location of register of members (1 page)
1 February 2006Particulars of mortgage/charge (6 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (7 pages)
1 February 2006Particulars of mortgage/charge (6 pages)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
18 January 2006Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
13 December 2005Declaration of assistance for shares acquisition (16 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (16 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (10 pages)
13 December 2005Declaration of assistance for shares acquisition (8 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (11 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (11 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
24 November 2005Declaration of assistance for shares acquisition (10 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (4 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (13 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
17 November 2005Particulars of mortgage/charge (11 pages)
11 November 2005Company name changed coutts holdings LIMITED\certificate issued on 11/11/05 (2 pages)
11 November 2005Company name changed coutts holdings LIMITED\certificate issued on 11/11/05 (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
26 May 2005Full accounts made up to 31 October 2004 (20 pages)
26 May 2005Full accounts made up to 31 October 2004 (20 pages)
19 May 2005Return made up to 20/04/05; full list of members (48 pages)
19 May 2005Return made up to 20/04/05; full list of members (48 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
29 December 2004Declaration of assistance for shares acquisition (6 pages)
14 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Re-registration of Memorandum and Articles (11 pages)
14 December 2004Re-registration of Memorandum and Articles (11 pages)
14 December 2004Certificate of re-registration from Public Limited Company to Private (1 page)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
29 November 2004Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
28 October 2004Director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page)
28 October 2004New director appointed (2 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Particulars of mortgage/charge (3 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
26 May 2004Group of companies' accounts made up to 27 December 2003 (51 pages)
26 May 2004Group of companies' accounts made up to 27 December 2003 (51 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
7 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 May 2004Company name changed C.A. coutts holdings PLC\certificate issued on 04/05/04 (3 pages)
4 May 2004Company name changed C.A. coutts holdings PLC\certificate issued on 04/05/04 (3 pages)
4 May 2004Return made up to 20/04/04; bulk list available separately (11 pages)
4 May 2004Return made up to 20/04/04; bulk list available separately (11 pages)
2 May 2003Return made up to 20/04/03; bulk list available separately (11 pages)
2 May 2003Return made up to 20/04/03; bulk list available separately (11 pages)
24 April 2003Group of companies' accounts made up to 28 December 2002 (53 pages)
24 April 2003Group of companies' accounts made up to 28 December 2002 (53 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
13 December 2002Director's particulars changed (1 page)
13 December 2002Director's particulars changed (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
11 June 2002Group of companies' accounts made up to 29 December 2001 (53 pages)
11 June 2002Group of companies' accounts made up to 29 December 2001 (53 pages)
3 May 2002Return made up to 20/04/02; bulk list available separately (9 pages)
3 May 2002Return made up to 20/04/02; bulk list available separately (9 pages)
31 July 2001Ad 04/07/01--------- £ si [email protected]=1980 £ ic 2562675/2564655 (2 pages)
31 July 2001Ad 04/07/01--------- £ si [email protected]=1980 £ ic 2562675/2564655 (2 pages)
20 July 2001Group of companies' accounts made up to 30 December 2000 (51 pages)
20 July 2001Group of companies' accounts made up to 30 December 2000 (51 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
19 June 2001Statement of affairs (79 pages)
19 June 2001Ad 17/09/99--------- £ si [email protected] (2 pages)
19 June 2001Statement of affairs (79 pages)
19 June 2001Ad 17/09/99--------- £ si [email protected] (2 pages)
9 May 2001Return made up to 20/04/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 2001Return made up to 20/04/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
16 August 2000Return made up to 20/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2000Return made up to 20/04/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2000Auditor's resignation (1 page)
16 May 2000Auditor's resignation (1 page)
3 May 2000Full group accounts made up to 1 January 2000 (51 pages)
3 May 2000Full group accounts made up to 1 January 2000 (51 pages)
3 May 2000Full group accounts made up to 1 January 2000 (51 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 January 2000Director's particulars changed (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
3 June 1999Ad 24/05/99--------- £ si [email protected]=11000 £ ic 2381568/2392568 (2 pages)
3 June 1999Ad 24/05/99--------- £ si [email protected]=11000 £ ic 2381568/2392568 (2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999Return made up to 20/04/99; bulk list available separately (9 pages)
30 April 1999Return made up to 20/04/99; bulk list available separately (9 pages)
30 March 1999Full group accounts made up to 2 January 1999 (45 pages)
30 March 1999Full group accounts made up to 2 January 1999 (45 pages)
30 March 1999Full group accounts made up to 2 January 1999 (45 pages)
14 May 1998Return made up to 20/04/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 May 1998Full group accounts made up to 27 December 1997 (38 pages)
14 May 1998Full group accounts made up to 27 December 1997 (38 pages)
14 May 1998Return made up to 20/04/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 April 1998Ad 14/04/98--------- £ si [email protected]=28489 £ ic 2353079/2381568 (2 pages)
17 April 1998Ad 14/04/98--------- £ si [email protected]=28489 £ ic 2353079/2381568 (2 pages)
3 November 1997Ad 09/10/97--------- £ si [email protected]=227794 £ ic 2125285/2353079 (6 pages)
3 November 1997Ad 09/10/97--------- £ si [email protected]=227794 £ ic 2125285/2353079 (6 pages)
2 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 May 1997Full group accounts made up to 28 December 1996 (40 pages)
9 May 1997Return made up to 20/04/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
9 May 1997Full group accounts made up to 28 December 1996 (40 pages)
9 May 1997Return made up to 20/04/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
9 May 1996Return made up to 20/04/96; full list of members (8 pages)
9 May 1996Full group accounts made up to 30 December 1995 (24 pages)
9 May 1996Full group accounts made up to 30 December 1995 (24 pages)
9 May 1996Return made up to 20/04/96; full list of members (8 pages)
8 May 1996Prospectus (47 pages)
8 May 1996Prospectus (47 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996Director resigned (1 page)
14 April 1996Ad 10/04/96--------- £ si [email protected]=290800 £ ic 581600/872400 (2 pages)
14 April 1996Registered office changed on 14/04/96 from: elm green farm elm green lane danbury chelmsford, essex CM3 4DW (1 page)
14 April 1996New director appointed (2 pages)
14 April 1996S-div 10/04/96 (1 page)
14 April 1996Registered office changed on 14/04/96 from: elm green farm elm green lane danbury chelmsford, essex CM3 4DW (1 page)
14 April 1996£ nc 600000/2900000 10/04/96 (1 page)
14 April 1996£ nc 600000/2900000 10/04/96 (1 page)
14 April 1996Director resigned (1 page)
14 April 1996S-div 10/04/96 (1 page)
14 April 1996Ad 10/04/96--------- £ si [email protected]=290800 £ ic 581600/872400 (2 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
12 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
11 April 1996Declaration on reregistration from private to PLC (1 page)
11 April 1996Application for reregistration from private to PLC (1 page)
11 April 1996Balance Sheet (3 pages)
11 April 1996Auditor's statement (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 April 1996Balance Sheet (3 pages)
11 April 1996Re-registration of Memorandum and Articles (63 pages)
11 April 1996Auditor's report (1 page)
11 April 1996Re-registration of Memorandum and Articles (63 pages)
11 April 1996Auditor's statement (1 page)
11 April 1996Application for reregistration from private to PLC (1 page)
11 April 1996Declaration on reregistration from private to PLC (1 page)
11 April 1996Auditor's report (1 page)
11 April 1996Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 April 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
19 March 1996Director resigned (1 page)
26 September 1995Ad 22/09/95--------- premium £ si 41600@1=41600 £ ic 540000/581600 (2 pages)
26 September 1995Ad 22/09/95--------- premium £ si 41600@1=41600 £ ic 540000/581600 (2 pages)
7 September 1995Ad 01/09/95--------- £ si 90000@1=90000 £ ic 450000/540000 (2 pages)
7 September 1995Ad 01/09/95--------- £ si 90000@1=90000 £ ic 450000/540000 (2 pages)
30 April 1995Particulars of contract relating to shares (4 pages)
30 April 1995Ad 01/01/95--------- £ si 61000@1 (2 pages)
30 April 1995Particulars of contract relating to shares (4 pages)
30 April 1995Ad 01/01/95--------- £ si 61000@1 (2 pages)
21 April 1995Return made up to 20/04/95; full list of members (8 pages)
21 April 1995Return made up to 20/04/95; full list of members (8 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
9 August 1978Incorporation (17 pages)
9 August 1978Incorporation (17 pages)
9 August 1978Certificate of incorporation (1 page)
9 August 1978Certificate of incorporation (1 page)