Strand Bridge House
London
WC2R 1HH
Director Name | Ms Diane Laura Whyte |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(37 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Lawrence Francis Hutchings |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2017(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Leon Norbert Sasse |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 09 December 2019(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr David Ian Hunter |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mrs Katie Wadey |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr Panico Theocharides |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 February 2023(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Mr John Gerard Murphy |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2024(45 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
Director Name | Martin Harold Gruselle |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Rowan House 25 Barley Road, Great Chishill Royston Hertfordshire SG8 8SB |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr David Dennis Martin-Jenkins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 22 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 June 2010) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(16 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 11 June 2004) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | David Norman Cherry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 June 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield Frog Lane Milton Under Wychwood Chipping Norton Oxfordshire OX7 6JZ |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(18 years, 4 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 May 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr Pierre Yves Gerbeau |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Library 125 Battersea High Street London SW11 3HY |
Director Name | Hans Mautner |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2003(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2009) |
Role | Corporate Officer |
Correspondence Address | 8 Cadogan Square London SW1X 0JU |
Director Name | Mr Alan Charles Coppin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(25 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Briar Hedge The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Mr Philip Newton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(27 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Director Name | Mr Hugh Yelverton Scott-Barrett |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Louis Norval |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2009(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 December 2021) |
Role | Businessman |
Country of Residence | Mauritius |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Neno Francois Junius Haasgroek |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2009(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 2015) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | 10th Avenue Stellenbosch 7600 South Africa |
Director Name | Mr John Charles Clare |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Antony John Hales |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Secretary Name | Mr Stuart Andrew Wetherly |
---|---|
Status | Resigned |
Appointed | 28 March 2013(34 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 March 2013) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2013(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Wessel Johannes Hamman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Throgmorton Street London EC2N 2AN |
Director Name | Mr Guillaume Poitrinal D'Hauterives |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2016(37 years, 12 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 136 Bis Rue De Grenelle Paris 75007 |
Director Name | Mr George Muchanya |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 09 December 2019(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Website | www.capreg.com |
---|---|
Telephone | 020 79328000 |
Telephone region | London |
Registered Address | 138-142 Strand Strand Bridge House London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
69.3m at £0.01 | Pdi Investment Holdings LTD 9.88% Ordinary |
---|---|
68.3m at £0.01 | Standard Life Investments 9.75% Ordinary |
50.7m at £0.01 | Henderson Global Investors 7.23% Ordinary |
50.7m at £0.01 | Mstead Limited 7.23% Ordinary |
47.3m at £0.01 | Morgan Stanley Investment Management 6.74% Ordinary |
240.2m at £0.01 | Shareholder Name Missing 34.28% Ordinary |
24.4m at £0.01 | Ubs Global Management 3.48% Ordinary |
23.6m at £0.01 | Investec 3.36% Ordinary |
23.5m at £0.01 | Premier Asset Management 3.35% Ordinary |
22.2m at £0.01 | Apg Asset Management 3.17% Ordinary |
70m at £0.01 | Karoo Investment Fund 10.00% Ordinary |
10.7m at £0.01 | Pinelake International 1.53% Ordinary |
Year | 2014 |
---|---|
Turnover | £46,600,000 |
Gross Profit | £28,400,000 |
Net Worth | £419,000,000 |
Cash | £42,600,000 |
Current Liabilities | £42,600,000 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 8 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (2 weeks, 6 days from now) |
7 September 2005 | Delivered on: 21 September 2005 Satisfied on: 10 September 2012 Persons entitled: Eurohypo Ag London Branch Classification: Security interest agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First priority security interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 January 2003 | Delivered on: 14 February 2003 Satisfied on: 7 August 2004 Persons entitled: Eurohypo Ag, London Branch Classification: Mortgage of shares Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee (the facility agent) as agent and trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
4 October 1999 | Delivered on: 12 October 1999 Satisfied on: 14 March 2002 Persons entitled: Halifax PLC Classification: Deed of subordination Secured details: All present and future liabilities due or to become due from ashley centre limited partnership (acting by its general partner being ashley centre gp limited) to the chargee on any account whatsoever. Particulars: All present and future liabilities of the borrower to the company whatsoever, whether principal or interest, and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. Fully Satisfied |
23 December 1998 | Delivered on: 24 December 1998 Satisfied on: 23 February 2000 Persons entitled: Mwb Leisure (Bentley Bridge) Limited Classification: Rent deposit agreement Secured details: £113,474 due or to become due from the company to the chargee under the terms of the rent deposit agreement. Particulars: £113,474. Fully Satisfied |
31 December 1992 | Delivered on: 4 January 1993 Satisfied on: 4 February 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of guarantee and subordination Secured details: All monies due or to become due from phillips & drew fund management limited and/or philcap one limited to the chargee under the terms of the deed. Particulars: Any indebtedness of the borrower (see doc ref M583C for full details). Fully Satisfied |
26 November 1991 | Delivered on: 12 December 1991 Satisfied on: 26 July 1995 Persons entitled: Charterhouse Bank Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the banks and th counterparty) on any account whatsoever under the terms of the facility agreement and the swap agreement (as defined). Particulars: Fixed charge over all assets. Fully Satisfied |
15 March 1983 | Delivered on: 17 March 1983 Satisfied on: 30 January 1992 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2, 4, 6 & 6A todd street & 67, 69, 69A 71 & 71A corporation street manchester (known as city building manchester) title no la 31097 f/h 12, 14 & 16 todd street, manchester (known as chatsworth house manchester) title no la 375711. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
15 August 2011 | Delivered on: 16 August 2011 Satisfied on: 10 January 2015 Persons entitled: Deutsche Postbank Aktiengessellschaft Classification: Share charge 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: The investments by way of fixed charge including all rights of enforcement of the same see image for full details. Fully Satisfied |
10 September 2009 | Delivered on: 15 September 2009 Satisfied on: 16 November 2015 Persons entitled: Bank of Scotland PLC Classification: A deed of assignment of shareholder loan agreements 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: The entire right title and interest in and to the shareholder loan agreement and the shareholder loan see image for full details. Fully Satisfied |
9 February 1979 | Delivered on: 9 February 1979 Satisfied on: 30 January 1992 Persons entitled: Hill Samuel & Company LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h land & buildings known as corn exchange buildings hanging ditch manchester. Fully Satisfied |
24 September 2004 | Delivered on: 6 October 2004 Persons entitled: Hsbc Bank PLC (The Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and related rights. See the mortgage charge document for full details. Outstanding |
18 March 2022 | Delivered on: 18 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
22 February 2011 | Delivered on: 3 March 2011 Persons entitled: Deutsche Postbank Aktiengessellschaft Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: To the extent capable of being so charged, the investments by way of fixed charge including all rights of enforcement of the same see image for full details. Outstanding |
30 April 2010 | Delivered on: 6 May 2010 Persons entitled: Hsbc Bank PLC Classification: Confirmatory security agreement Secured details: All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and by way of a first fixed charge all related rights. Shares means all the shares in the share capital of the company. Related rights means any dividend. Outstanding |
1 October 2007 | Delivered on: 15 October 2007 Persons entitled: Eurohypo Ag, London Branch (Facility Agent) Classification: Mortgage over securities 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: Shares and the dividends,. See the mortgage charge document for full details. Outstanding |
6 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the company and/or the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral meaning, the shares, all derivative assets meaning, all securities, rights, dividends, interest. See the mortgage charge document for full details. Outstanding |
6 December 2006 | Delivered on: 22 December 2006 Persons entitled: Deutsche Postbank Ag, London Branch as Trustee for the Beneficiaries (The Agent or Securedparty) Classification: Security interest agreement Secured details: All monies due or to become due from the company and/or the borrowers to the chargee on any account under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the collateral. See the mortgage charge document for full details. Outstanding |
22 September 2023 | Statement of capital following an allotment of shares on 22 September 2023
|
---|---|
5 September 2023 | Statement of capital following an allotment of shares on 4 September 2023
|
18 August 2023 | Auditor's resignation (2 pages) |
17 July 2023 | Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 138-142 Strand Strand Bridge House London WC2R 1HH on 17 July 2023 (1 page) |
17 July 2023 | Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page) |
30 June 2023 | Group of companies' accounts made up to 30 December 2022 (205 pages) |
8 June 2023 | Resolutions
|
2 June 2023 | Statement of capital following an allotment of shares on 2 June 2023
|
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
22 March 2023 | Second filing of a statement of capital following an allotment of shares on 7 October 2022
|
22 February 2023 | Termination of appointment of George Muchanya as a director on 22 February 2023 (1 page) |
22 February 2023 | Appointment of Mr Panico Theocharides as a director on 22 February 2023 (2 pages) |
17 November 2022 | Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing BN99 3HH (1 page) |
7 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
15 August 2022 | Interim accounts made up to 30 June 2022 (4 pages) |
7 July 2022 | Amended group of companies' accounts made up to 30 December 2021 (174 pages) |
28 June 2022 | Statement of capital on 28 June 2022
|
28 June 2022 | Certificate of order of court on cancellation of capital redemption reserve and cancellation of share premium account (1 page) |
28 June 2022 | Cancellation of the capital rede (1 page) |
26 May 2022 | Group of companies' accounts made up to 30 December 2021 (174 pages) |
25 May 2022 | Resolutions
|
17 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
18 March 2022 | Registration of charge 013994110017, created on 18 March 2022 (18 pages) |
15 December 2021 | Termination of appointment of Louis Norval as a director on 15 December 2021 (1 page) |
18 November 2021 | Resolutions
|
10 November 2021 | Statement of capital following an allotment of shares on 5 November 2021
|
26 July 2021 | Secretary's details changed for Mr Stuart Andrew Wetherly on 5 February 2018 (1 page) |
8 June 2021 | Resolutions
|
8 June 2021 | Group of companies' accounts made up to 30 December 2020 (153 pages) |
21 May 2021 | Termination of appointment of Antony John Hales as a director on 20 May 2021 (1 page) |
11 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
20 October 2020 | Appointment of Mrs Katie Wadey as a director on 20 October 2020 (2 pages) |
10 July 2020 | Satisfaction of charge 12 in full (1 page) |
10 July 2020 | Satisfaction of charge 15 in full (1 page) |
10 July 2020 | Satisfaction of charge 10 in full (1 page) |
10 July 2020 | Satisfaction of charge 11 in full (1 page) |
30 June 2020 | Satisfaction of charge 14 in full (1 page) |
30 June 2020 | Satisfaction of charge 8 in full (1 page) |
29 June 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
5 June 2020 | Group of companies' accounts made up to 31 December 2019 (138 pages) |
2 June 2020 | Memorandum and Articles of Association (79 pages) |
2 June 2020 | Resolutions
|
21 May 2020 | Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 20 May 2020 (1 page) |
18 May 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
9 March 2020 | Appointment of Mr David Ian Hunter as a director on 9 March 2020 (2 pages) |
24 January 2020 | Consolidation of shares on 26 November 2019 (4 pages) |
2 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
20 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
10 December 2019 | Appointment of Mr George Muchanya as a director on 9 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Wessel Johannes Hamman as a director on 9 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Leon Norbert Sasse as a director on 9 December 2019 (2 pages) |
9 December 2019 | Resolutions
|
26 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
6 June 2019 | Resolutions
|
3 June 2019 | Group of companies' accounts made up to 31 December 2018 (127 pages) |
9 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
11 March 2019 | Appointment of Mr Stuart Andrew Wetherly as a director on 11 March 2019 (2 pages) |
8 January 2019 | Second filing of Confirmation Statement dated 08/05/2018 (4 pages) |
31 October 2018 | Termination of appointment of Guillaume Poitrinal D'hauterives as a director on 30 October 2018 (1 page) |
25 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
15 August 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 15 August 2018 (1 page) |
21 May 2018 | Group of companies' accounts made up to 30 December 2017 (123 pages) |
17 May 2018 | Resolutions
|
16 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates
|
5 February 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 5 February 2018 (1 page) |
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
13 June 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 13 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of John Charles Clare as a director on 13 June 2017 (1 page) |
13 June 2017 | Termination of appointment of John Charles Clare as a director on 13 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Lawrence Francis Hutchings as a director on 13 June 2017 (2 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
18 May 2017 | Group of companies' accounts made up to 30 December 2016 (132 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
18 May 2017 | Group of companies' accounts made up to 30 December 2016 (132 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
9 May 2017 | Termination of appointment of Kenneth Charles Ford as a director on 9 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Kenneth Charles Ford as a director on 9 May 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Antony John Hales on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Diane Laura Whyte on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Louis Norval on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Louis Norval on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Antony John Hales on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mrs Diane Laura Whyte on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Kenneth Charles Ford on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Kenneth Charles Ford on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr John Charles Clare on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Hugh Yelverton Scott-Barrett on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr John Charles Clare on 11 January 2017 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
1 November 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Guillaume Poitrinal as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Guillaume Poitrinal as a director on 1 November 2016 (2 pages) |
18 May 2016 | Resolutions
|
18 May 2016 | Resolutions
|
17 May 2016 | Group of companies' accounts made up to 30 December 2015 (134 pages) |
17 May 2016 | Group of companies' accounts made up to 30 December 2015 (134 pages) |
11 May 2016 | Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 May 2016 no member list Statement of capital on 2016-05-11
|
11 May 2016 | Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page) |
2 December 2015 | Appointment of Mrs Diane Laura Whyte as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mrs Diane Laura Whyte as a director on 1 December 2015 (2 pages) |
16 November 2015 | Satisfaction of charge 13 in full (1 page) |
16 November 2015 | Satisfaction of charge 13 in full (1 page) |
2 June 2015 | Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page) |
21 May 2015 | Resolutions
|
21 May 2015 | Group of companies' accounts made up to 30 December 2014 (133 pages) |
21 May 2015 | Group of companies' accounts made up to 30 December 2014 (133 pages) |
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
10 January 2015 | Satisfaction of charge 16 in full (4 pages) |
10 January 2015 | Satisfaction of charge 16 in full (4 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
10 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
10 December 2014 | Cancellation of shares. Statement of capital on 3 December 2014
|
1 December 2014 | Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages) |
23 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
23 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
20 June 2014 | Group of companies' accounts made up to 30 December 2013 (133 pages) |
20 June 2014 | Group of companies' accounts made up to 30 December 2013 (133 pages) |
9 June 2014 | Resolutions
|
9 June 2014 | Resolutions
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders
|
21 March 2014 | Director's details changed for Louis Norval on 27 September 2011 (2 pages) |
21 March 2014 | Director's details changed for Louis Norval on 27 September 2011 (2 pages) |
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
6 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
21 August 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
21 August 2013 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
13 June 2013 | Group of companies' accounts made up to 30 December 2012 (120 pages) |
13 June 2013 | Group of companies' accounts made up to 30 December 2012 (120 pages) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (13 pages) |
26 April 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Purchase of own shares. (3 pages) |
15 April 2013 | Secretary's details changed for Mr Stuart Andrew Wetherley on 28 March 2013 (1 page) |
15 April 2013 | Secretary's details changed for Mr Stuart Andrew Wetherley on 28 March 2013 (1 page) |
15 April 2013 | Termination of appointment of Stuart Wetherly as a secretary (1 page) |
15 April 2013 | Termination of appointment of Stuart Wetherly as a secretary (1 page) |
10 April 2013 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Falguni Desai as a secretary (2 pages) |
10 April 2013 | Appointment of Mr Stuart Andrew Wetherley as a secretary (3 pages) |
10 April 2013 | Appointment of Mr Stuart Andrew Wetherley as a secretary (3 pages) |
9 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
9 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
9 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
9 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
22 March 2013 | Purchase of own shares. (3 pages) |
22 March 2013 | Purchase of own shares. (3 pages) |
22 March 2013 | Purchase of own shares. (3 pages) |
22 March 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
13 September 2012 | Termination of appointment of Manjit Wolstenholme as a director (2 pages) |
13 September 2012 | Termination of appointment of Manjit Wolstenholme as a director (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Resolutions
|
22 June 2012 | Termination of appointment of Paul Stobart as a director (2 pages) |
22 June 2012 | Annual return made up to 8 May 2012 no member list (22 pages) |
22 June 2012 | Annual return made up to 8 May 2012 no member list (22 pages) |
22 June 2012 | Annual return made up to 8 May 2012 no member list (22 pages) |
22 June 2012 | Termination of appointment of Paul Stobart as a director (2 pages) |
21 April 2012 | Full accounts made up to 30 December 2011 (128 pages) |
21 April 2012 | Full accounts made up to 30 December 2011 (128 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
16 August 2011 | Appointment of Antony John Hales as a director (3 pages) |
16 August 2011 | Appointment of Antony John Hales as a director (3 pages) |
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Statement of company's objects (2 pages) |
22 June 2011 | Resolutions
|
14 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
14 June 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (27 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (27 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (27 pages) |
16 May 2011 | Group of companies' accounts made up to 30 December 2010 (116 pages) |
16 May 2011 | Group of companies' accounts made up to 30 December 2010 (116 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
6 October 2010 | Termination of appointment of Alan Coppin as a director (2 pages) |
6 October 2010 | Termination of appointment of Alan Coppin as a director (2 pages) |
5 July 2010 | Appointment of Mr John Charles Clare as a director (3 pages) |
5 July 2010 | Termination of appointment of Thomas Chandos as a director (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Appointment of Mr John Charles Clare as a director (3 pages) |
5 July 2010 | Termination of appointment of Thomas Chandos as a director (2 pages) |
5 July 2010 | Resolutions
|
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (29 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (29 pages) |
11 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (29 pages) |
20 May 2010 | Group of companies' accounts made up to 30 December 2009 (108 pages) |
20 May 2010 | Group of companies' accounts made up to 30 December 2009 (108 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
7 October 2009 | Appointment of Louis Norval as a director (3 pages) |
7 October 2009 | Appointment of Neno Francois Junius Haasgroek as a director (3 pages) |
7 October 2009 | Appointment of Louis Norval as a director (3 pages) |
7 October 2009 | Appointment of Neno Francois Junius Haasgroek as a director (3 pages) |
1 October 2009 | Statement of affairs (34 pages) |
1 October 2009 | Ad 10/09/09\gbp si [email protected]=1222247.92\gbp ic 7134893.3/8357141.22\ (2 pages) |
1 October 2009 | Ad 10/09/09\gbp si [email protected]=1570390.29\gbp ic 8357141.22/9927531.51\ (2 pages) |
1 October 2009 | Ad 10/09/09\gbp si [email protected]=1222247.92\gbp ic 7134893.3/8357141.22\ (2 pages) |
1 October 2009 | Ad 10/09/09\gbp si [email protected]=1570390.29\gbp ic 8357141.22/9927531.51\ (2 pages) |
1 October 2009 | Statement of affairs (34 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
23 September 2009 | S-div (1 page) |
23 September 2009 | Memorandum and Articles of Association (83 pages) |
23 September 2009 | Memorandum and Articles of Association (83 pages) |
23 September 2009 | S-div (1 page) |
18 September 2009 | Duplicate mortgage certificatecharge no:13 (7 pages) |
18 September 2009 | Duplicate mortgage certificatecharge no:13 (7 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 September 2009 | Certificate of cancellation of share premium account (1 page) |
8 September 2009 | Reduction of iss capital and minute (oc) (2 pages) |
8 September 2009 | Reduction of iss capital and minute (oc) (2 pages) |
8 September 2009 | Certificate of cancellation of share premium account (1 page) |
19 August 2009 | Appointment terminated director pierre gerbeau (1 page) |
19 August 2009 | Appointment terminated director pierre gerbeau (1 page) |
25 June 2009 | Appointment terminated director hans mautner (1 page) |
25 June 2009 | Appointment terminated director hans mautner (1 page) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
18 June 2009 | Group of companies' accounts made up to 30 December 2008 (108 pages) |
18 June 2009 | Group of companies' accounts made up to 30 December 2008 (108 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (41 pages) |
8 June 2009 | Return made up to 08/05/09; full list of members (41 pages) |
3 June 2009 | Location of register of members (1 page) |
3 June 2009 | Director's change of particulars / xavier pullen / 19/05/2009 (1 page) |
3 June 2009 | Director's change of particulars / xavier pullen / 19/05/2009 (1 page) |
3 June 2009 | Location of register of members (1 page) |
1 April 2009 | Memorandum and Articles of Association (67 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
1 April 2009 | Memorandum and Articles of Association (67 pages) |
27 March 2009 | Director's change of particulars / xavier pullen / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / xavier pullen / 27/03/2009 (1 page) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Location of register of members (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Director appointed charles andrew rover staveley (1 page) |
6 June 2008 | Memorandum and Articles of Association (66 pages) |
6 June 2008 | Memorandum and Articles of Association (66 pages) |
6 June 2008 | Return made up to 08/05/08; bulk list available separately (10 pages) |
6 June 2008 | Return made up to 08/05/08; bulk list available separately (10 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
5 June 2008 | Director's change of particulars / thomas lyttleton / 01/05/2008 (1 page) |
5 June 2008 | Director's change of particulars / thomas lyttleton / 01/05/2008 (1 page) |
22 May 2008 | Ad 16/05/08\gbp si [email protected]=17500\gbp ic 7117396/7134896\ (2 pages) |
22 May 2008 | Ad 16/05/08\gbp si [email protected]=17500\gbp ic 7117396/7134896\ (2 pages) |
21 May 2008 | Group of companies' accounts made up to 30 December 2007 (92 pages) |
21 May 2008 | Group of companies' accounts made up to 30 December 2007 (92 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
9 April 2008 | Ad 02/04/08\gbp si [email protected]=2497\gbp ic 7114899/7117396\ (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si [email protected]=10000\gbp ic 7104899/7114899\ (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si [email protected]=10000\gbp ic 7104899/7114899\ (2 pages) |
9 April 2008 | Ad 02/04/08\gbp si [email protected]=2497\gbp ic 7114899/7117396\ (2 pages) |
4 April 2008 | Director appointed hugh yelverton scott-barrett (3 pages) |
4 April 2008 | Director appointed hugh yelverton scott-barrett (3 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
5 December 2007 | £ ic 7183333/7163333 25/06/07 £ sr [email protected]=20000 (1 page) |
5 December 2007 | £ ic 7198143/7183333 26/06/07 £ sr [email protected]=14810 (1 page) |
5 December 2007 | £ ic 7233406/7213406 29/06/07 £ sr [email protected]=20000 (1 page) |
5 December 2007 | £ ic 7110533/7104899 14/06/07 £ sr [email protected]=5634 (1 page) |
5 December 2007 | £ ic 7110533/7104899 14/06/07 £ sr [email protected]=5634 (1 page) |
5 December 2007 | £ ic 7198143/7183333 26/06/07 £ sr [email protected]=14810 (1 page) |
5 December 2007 | £ ic 7213406/7198143 27/06/07 £ sr [email protected]=15263 (1 page) |
5 December 2007 | £ ic 7249155/7233406 02/07/07 £ sr [email protected]=15749 (1 page) |
5 December 2007 | £ ic 7183333/7163333 25/06/07 £ sr [email protected]=20000 (1 page) |
5 December 2007 | £ ic 7163333/7134333 22/06/07 £ sr [email protected]=29000 (1 page) |
5 December 2007 | £ ic 7134333/7114333 21/06/07 £ sr [email protected]=20000 (1 page) |
5 December 2007 | £ ic 7249155/7233406 02/07/07 £ sr [email protected]=15749 (1 page) |
5 December 2007 | £ ic 7163333/7134333 22/06/07 £ sr [email protected]=29000 (1 page) |
5 December 2007 | £ ic 7134333/7114333 21/06/07 £ sr [email protected]=20000 (1 page) |
5 December 2007 | £ ic 7213406/7198143 27/06/07 £ sr [email protected]=15263 (1 page) |
5 December 2007 | £ ic 7114333/7110533 20/06/07 £ sr [email protected]=3800 (1 page) |
5 December 2007 | £ ic 7114333/7110533 20/06/07 £ sr [email protected]=3800 (1 page) |
5 December 2007 | £ ic 7233406/7213406 29/06/07 £ sr [email protected]=20000 (1 page) |
15 October 2007 | Particulars of mortgage/charge (6 pages) |
15 October 2007 | Particulars of mortgage/charge (6 pages) |
24 September 2007 | Ad 14/09/07--------- £ si [email protected]=5283 £ ic 7243872/7249155 (5 pages) |
24 September 2007 | Ad 14/09/07--------- £ si [email protected]=5283 £ ic 7243872/7249155 (5 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
25 June 2007 | Memorandum and Articles of Association (74 pages) |
25 June 2007 | Memorandum and Articles of Association (74 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
1 June 2007 | Return made up to 08/05/07; bulk list available separately (13 pages) |
1 June 2007 | Return made up to 08/05/07; bulk list available separately (13 pages) |
2 May 2007 | Ad 20/04/07--------- £ si [email protected]=5000 £ ic 7362644/7367644 (2 pages) |
2 May 2007 | Ad 20/04/07--------- £ si [email protected]=5000 £ ic 7362644/7367644 (2 pages) |
1 May 2007 | Group of companies' accounts made up to 30 December 2006 (102 pages) |
1 May 2007 | Group of companies' accounts made up to 30 December 2006 (102 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
18 January 2007 | Ad 03/10/06--------- £ si [email protected]=1315 £ ic 7361329/7362644 (2 pages) |
18 January 2007 | Ad 03/10/06--------- £ si [email protected]=1315 £ ic 7361329/7362644 (2 pages) |
8 January 2007 | Ad 13/12/06--------- £ si [email protected]=2500 £ ic 7358829/7361329 (2 pages) |
8 January 2007 | Ad 13/12/06--------- £ si [email protected]=2500 £ ic 7358829/7361329 (2 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
9 November 2006 | Conve 03/08/06 (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Conve 03/08/06 (1 page) |
9 November 2006 | Resolutions
|
6 November 2006 | Ad 01/11/06-01/11/06 £ si [email protected]=1500 £ ic 7357329/7358829 (1 page) |
6 November 2006 | Ad 03/10/06-03/10/06 £ si [email protected]=1315 £ ic 7356014/7357329 (1 page) |
6 November 2006 | Ad 01/11/06-01/11/06 £ si [email protected]=1500 £ ic 7357329/7358829 (1 page) |
6 November 2006 | Ad 03/10/06-03/10/06 £ si [email protected]=1315 £ ic 7356014/7357329 (1 page) |
12 October 2006 | Ad 03/10/06--------- £ si [email protected]=7500 £ ic 7348514/7356014 (2 pages) |
12 October 2006 | Ad 03/10/06--------- £ si [email protected]=7500 £ ic 7348514/7356014 (2 pages) |
26 September 2006 | New director appointed (3 pages) |
26 September 2006 | New director appointed (3 pages) |
24 August 2006 | Ad 03/08/06--------- £ si [email protected]=1225 £ ic 7347289/7348514 (4 pages) |
24 August 2006 | Ad 03/08/06--------- £ si [email protected]=1225 £ ic 7347289/7348514 (4 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (3 pages) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
30 June 2006 | Return made up to 08/05/06; bulk list available separately
|
30 June 2006 | Return made up to 08/05/06; bulk list available separately
|
20 June 2006 | Ad 12/06/06--------- £ si [email protected]=3500 £ ic 7343789/7347289 (2 pages) |
20 June 2006 | Ad 12/06/06--------- £ si [email protected]=3500 £ ic 7343789/7347289 (2 pages) |
15 June 2006 | Resolutions
|
15 June 2006 | Resolutions
|
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Group of companies' accounts made up to 30 December 2005 (74 pages) |
19 May 2006 | Group of companies' accounts made up to 30 December 2005 (74 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
8 December 2005 | Ad 25/11/05-28/11/05 £ si [email protected]=3895 £ ic 7339894/7343789 (2 pages) |
8 December 2005 | Ad 25/11/05-28/11/05 £ si [email protected]=3895 £ ic 7339894/7343789 (2 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
20 September 2005 | Conve 12/08/05 (1 page) |
20 September 2005 | Conve 12/08/05 (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Ad 12/08/05--------- £ si 271937@1=271937 £ ic 7067957/7339894 (3 pages) |
26 August 2005 | Ad 12/08/05--------- £ si 271937@1=271937 £ ic 7067957/7339894 (3 pages) |
5 July 2005 | Ad 27/06/05--------- £ si [email protected]=7000 £ ic 6724957/6731957 (2 pages) |
5 July 2005 | Ad 23/06/05--------- £ si [email protected]=336000 £ ic 6731957/7067957 (2 pages) |
5 July 2005 | Ad 27/06/05--------- £ si [email protected]=7000 £ ic 6724957/6731957 (2 pages) |
5 July 2005 | Ad 23/06/05--------- £ si [email protected]=336000 £ ic 6731957/7067957 (2 pages) |
27 June 2005 | Resolutions
|
27 June 2005 | Resolutions
|
13 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 6723957/6724957 (2 pages) |
13 June 2005 | Ad 03/06/05--------- £ si [email protected]=1000 £ ic 6723957/6724957 (2 pages) |
2 June 2005 | Group of companies' accounts made up to 30 December 2004 (72 pages) |
2 June 2005 | Group of companies' accounts made up to 30 December 2004 (72 pages) |
31 May 2005 | Return made up to 08/05/05; bulk list available separately (12 pages) |
31 May 2005 | Return made up to 08/05/05; bulk list available separately (12 pages) |
25 January 2005 | Ad 10/01/05--------- £ si [email protected]=320000 £ ic 6418171/6738171 (2 pages) |
25 January 2005 | Ad 10/01/05--------- £ si [email protected]=320000 £ ic 6418171/6738171 (2 pages) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page) |
14 December 2004 | Ad 04/10/04--------- £ si [email protected]=1500 £ ic 6416671/6418171 (2 pages) |
14 December 2004 | Ad 05/11/04--------- £ si [email protected]=7997 £ ic 6407674/6415671 (2 pages) |
14 December 2004 | Ad 04/10/04--------- £ si [email protected]=1500 £ ic 6416671/6418171 (2 pages) |
14 December 2004 | Ad 05/11/04--------- £ si [email protected]=7997 £ ic 6407674/6415671 (2 pages) |
14 December 2004 | Ad 03/11/04--------- £ si [email protected]=1000 £ ic 6415671/6416671 (2 pages) |
14 December 2004 | Ad 03/11/04--------- £ si [email protected]=1000 £ ic 6415671/6416671 (2 pages) |
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
6 October 2004 | Particulars of mortgage/charge (8 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Particulars of mortgage/charge (8 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
16 July 2004 | Ad 18/06/04--------- £ si [email protected]=2000 £ ic 6394201/6396201 (2 pages) |
16 July 2004 | Ad 18/06/04--------- £ si [email protected]=2000 £ ic 6394201/6396201 (2 pages) |
16 July 2004 | Ad 08/07/04--------- £ si [email protected]=11473 £ ic 6396201/6407674 (2 pages) |
16 July 2004 | Ad 08/07/04--------- £ si [email protected]=11473 £ ic 6396201/6407674 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Resolutions
|
7 June 2004 | Return made up to 08/05/04; bulk list available separately (12 pages) |
7 June 2004 | Return made up to 08/05/04; bulk list available separately (12 pages) |
2 June 2004 | Ad 20/05/04--------- £ si [email protected]=5058 £ ic 6389143/6394201 (2 pages) |
2 June 2004 | Ad 20/05/04--------- £ si [email protected]=5058 £ ic 6389143/6394201 (2 pages) |
2 June 2004 | Ad 21/05/04--------- £ si [email protected]=2225 £ ic 6386918/6389143 (2 pages) |
2 June 2004 | Ad 21/05/04--------- £ si [email protected]=2225 £ ic 6386918/6389143 (2 pages) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (64 pages) |
17 May 2004 | Group of companies' accounts made up to 31 December 2003 (64 pages) |
4 May 2004 | Ad 23/04/04--------- £ si [email protected]=3665 £ ic 6365869/6369534 (2 pages) |
4 May 2004 | Ad 07/04/04--------- £ si [email protected]=17384 £ ic 6369534/6386918 (2 pages) |
4 May 2004 | Ad 07/04/04--------- £ si [email protected]=17384 £ ic 6369534/6386918 (2 pages) |
4 May 2004 | Ad 23/04/04--------- £ si [email protected]=3665 £ ic 6365869/6369534 (2 pages) |
5 April 2004 | Ad 31/03/04--------- £ si [email protected]=31000 £ ic 6334869/6365869 (2 pages) |
5 April 2004 | Ad 31/03/04--------- £ si [email protected]=31000 £ ic 6334869/6365869 (2 pages) |
16 February 2004 | Ad 09/02/04--------- £ si [email protected]=8500 £ ic 6326369/6334869 (2 pages) |
16 February 2004 | Ad 09/02/04--------- £ si [email protected]=8500 £ ic 6326369/6334869 (2 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
24 October 2003 | Ad 15/10/03--------- £ si [email protected]=1000 £ ic 6325369/6326369 (2 pages) |
24 October 2003 | Ad 15/10/03--------- £ si [email protected]=1000 £ ic 6325369/6326369 (2 pages) |
15 October 2003 | Ad 19/09/03--------- £ si [email protected]=3034 £ ic 6322335/6325369 (2 pages) |
15 October 2003 | Ad 19/09/03--------- £ si [email protected]=3034 £ ic 6322335/6325369 (2 pages) |
13 October 2003 | Ad 03/10/03--------- £ si [email protected]=13687 £ ic 6308648/6322335 (2 pages) |
13 October 2003 | Ad 03/10/03--------- £ si [email protected]=13687 £ ic 6308648/6322335 (2 pages) |
7 October 2003 | Ad 25/09/03--------- £ si [email protected]=1042 £ ic 6307606/6308648 (2 pages) |
7 October 2003 | Ad 18/09/03--------- £ si [email protected]=13687 £ ic 6249338/6263025 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=2023 £ ic 6295583/6297606 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=2023 £ ic 6295583/6297606 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=15058 £ ic 6280525/6295583 (2 pages) |
7 October 2003 | Ad 18/09/03--------- £ si [email protected]=13687 £ ic 6249338/6263025 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=15058 £ ic 6280525/6295583 (2 pages) |
7 October 2003 | Ad 25/09/03--------- £ si [email protected]=1042 £ ic 6307606/6308648 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=10000 £ ic 6297606/6307606 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=10000 £ ic 6297606/6307606 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=17500 £ ic 6263025/6280525 (2 pages) |
7 October 2003 | Ad 19/09/03--------- £ si [email protected]=17500 £ ic 6263025/6280525 (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
23 July 2003 | Ad 14/07/03--------- £ si [email protected]=15174 £ ic 6218990/6234164 (2 pages) |
23 July 2003 | Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6234164/6249338 (2 pages) |
23 July 2003 | Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6234164/6249338 (2 pages) |
23 July 2003 | Ad 14/07/03--------- £ si [email protected]=15174 £ ic 6218990/6234164 (2 pages) |
26 June 2003 | Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6203816/6218990 (2 pages) |
26 June 2003 | Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6203816/6218990 (2 pages) |
20 June 2003 | Return made up to 08/05/03; bulk list available separately (11 pages) |
20 June 2003 | Return made up to 08/05/03; bulk list available separately (11 pages) |
19 June 2003 | Resolutions
|
19 June 2003 | Resolutions
|
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
7 May 2003 | Group of companies' accounts made up to 31 December 2002 (52 pages) |
7 May 2003 | New director appointed (3 pages) |
8 April 2003 | Ad 28/03/03--------- £ si [email protected]=29172 £ ic 7929017/7958189 (2 pages) |
8 April 2003 | Ad 28/03/03--------- £ si [email protected]=29172 £ ic 7929017/7958189 (2 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
14 February 2003 | Particulars of mortgage/charge (7 pages) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
6 October 2002 | Ad 25/09/02--------- £ si [email protected]=2500 £ ic 7926517/7929017 (2 pages) |
6 October 2002 | Ad 25/09/02--------- £ si [email protected]=2500 £ ic 7926517/7929017 (2 pages) |
29 July 2002 | Ad 22/07/02--------- £ si [email protected]=1042 £ ic 7925475/7926517 (2 pages) |
29 July 2002 | Ad 22/07/02--------- £ si [email protected]=1042 £ ic 7925475/7926517 (2 pages) |
30 May 2002 | Return made up to 08/05/02; bulk list available separately
|
30 May 2002 | Return made up to 08/05/02; bulk list available separately
|
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
8 May 2002 | £ ic 7490471/5736097 26/04/02 £ sr [email protected]=1754374 (1 page) |
8 May 2002 | £ ic 7490471/5736097 26/04/02 £ sr [email protected]=1754374 (1 page) |
3 May 2002 | Resolutions
|
3 May 2002 | Resolutions
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Group of companies' accounts made up to 25 December 2001 (47 pages) |
24 April 2002 | Group of companies' accounts made up to 25 December 2001 (47 pages) |
22 April 2002 | Ad 08/04/02--------- £ si [email protected]=8598 £ ic 7481873/7490471 (2 pages) |
22 April 2002 | Ad 08/04/02--------- £ si [email protected]=8598 £ ic 7481873/7490471 (2 pages) |
10 April 2002 | Ad 05/04/02--------- £ si [email protected]=6575 £ ic 7450595/7457170 (2 pages) |
10 April 2002 | Ad 27/03/02--------- £ si [email protected]=15444 £ ic 7457170/7472614 (2 pages) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Ad 27/03/02--------- £ si [email protected]=7236 £ ic 7472614/7479850 (2 pages) |
10 April 2002 | Ad 05/04/02--------- £ si [email protected]=2023 £ ic 7479850/7481873 (2 pages) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Ad 05/04/02--------- £ si [email protected]=6575 £ ic 7450595/7457170 (2 pages) |
10 April 2002 | Ad 27/03/02--------- £ si [email protected]=7236 £ ic 7472614/7479850 (2 pages) |
10 April 2002 | Ad 05/04/02--------- £ si [email protected]=2023 £ ic 7479850/7481873 (2 pages) |
10 April 2002 | Ad 27/03/02--------- £ si [email protected]=15444 £ ic 7457170/7472614 (2 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 February 2002 | Director's particulars changed (1 page) |
28 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
22 June 2001 | £ ic 7850595/7450595 29/05/01 £ sr [email protected]=400000 (1 page) |
22 June 2001 | £ ic 7860595/7850595 21/05/01 £ sr [email protected]=10000 (1 page) |
22 June 2001 | £ ic 7860595/7850595 21/05/01 £ sr [email protected]=10000 (1 page) |
22 June 2001 | £ ic 7850595/7450595 29/05/01 £ sr [email protected]=400000 (1 page) |
18 June 2001 | Resolutions
|
18 June 2001 | Resolutions
|
11 June 2001 | £ ic 7896045/7860595 14/05/01 £ sr [email protected]=35450 (1 page) |
11 June 2001 | £ ic 7896045/7860595 14/05/01 £ sr [email protected]=35450 (1 page) |
7 June 2001 | Return made up to 08/05/01; bulk list available separately
|
7 June 2001 | Return made up to 08/05/01; bulk list available separately
|
6 June 2001 | £ ic 8056045/7896045 06/04/01 £ sr [email protected]=160000 (1 page) |
6 June 2001 | £ ic 8331045/8056045 05/04/01 £ sr [email protected]=275000 (1 page) |
6 June 2001 | £ ic 8331045/8056045 05/04/01 £ sr [email protected]=275000 (1 page) |
6 June 2001 | £ ic 8056045/7896045 06/04/01 £ sr [email protected]=160000 (1 page) |
5 June 2001 | Ad 25/05/01--------- £ si [email protected]=1042 £ ic 8330003/8331045 (2 pages) |
5 June 2001 | Ad 25/05/01--------- £ si [email protected]=1042 £ ic 8330003/8331045 (2 pages) |
14 May 2001 | £ ic 8417503/8402503 18/04/01 £ sr [email protected]=15000 (1 page) |
14 May 2001 | £ ic 8402503/8330003 20/04/01 £ sr [email protected]=72500 (1 page) |
14 May 2001 | £ ic 8417503/8402503 18/04/01 £ sr [email protected]=15000 (1 page) |
14 May 2001 | £ ic 8439503/8417503 11/04/01 £ sr [email protected]=22000 (1 page) |
14 May 2001 | £ ic 8439503/8417503 11/04/01 £ sr [email protected]=22000 (1 page) |
14 May 2001 | £ ic 8402503/8330003 20/04/01 £ sr [email protected]=72500 (1 page) |
8 May 2001 | £ ic 8874503/8599503 05/04/01 £ sr [email protected]=275000 (1 page) |
8 May 2001 | £ ic 8874503/8599503 05/04/01 £ sr [email protected]=275000 (1 page) |
8 May 2001 | £ ic 8599503/8439503 06/04/01 £ sr [email protected]=160000 (1 page) |
8 May 2001 | £ ic 8599503/8439503 06/04/01 £ sr [email protected]=160000 (1 page) |
2 May 2001 | Ad 25/04/01--------- £ si [email protected]=1042 £ ic 8873461/8874503 (2 pages) |
2 May 2001 | Ad 25/04/01--------- £ si [email protected]=1042 £ ic 8873461/8874503 (2 pages) |
27 April 2001 | Full group accounts made up to 25 December 2000 (58 pages) |
27 April 2001 | Full group accounts made up to 25 December 2000 (58 pages) |
5 April 2001 | Resolutions
|
5 April 2001 | Resolutions
|
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
12 January 2001 | £ ic 9204461/8873461 22/12/00 £ sr [email protected]=331000 (1 page) |
12 January 2001 | £ ic 9204461/8873461 22/12/00 £ sr [email protected]=331000 (1 page) |
9 January 2001 | £ ic 9343111/9229461 19/12/00 £ sr [email protected]=113650 (1 page) |
9 January 2001 | £ ic 9229461/9204461 13/12/00 £ sr [email protected]=25000 (1 page) |
9 January 2001 | £ ic 9229461/9204461 13/12/00 £ sr [email protected]=25000 (1 page) |
9 January 2001 | £ ic 9343111/9229461 19/12/00 £ sr [email protected]=113650 (1 page) |
21 November 2000 | £ ic 9364111/9343111 23/10/00 £ sr [email protected]=21000 (1 page) |
21 November 2000 | £ ic 9364111/9343111 23/10/00 £ sr [email protected]=21000 (1 page) |
13 November 2000 | £ ic 9485111/9374111 12/10/00 £ sr [email protected]=111000 (1 page) |
13 November 2000 | £ ic 9374111/9364111 09/10/00 £ sr [email protected]=10000 (1 page) |
13 November 2000 | £ ic 9485111/9374111 12/10/00 £ sr [email protected]=111000 (1 page) |
13 November 2000 | £ ic 9374111/9364111 09/10/00 £ sr [email protected]=10000 (1 page) |
20 October 2000 | £ ic 9680111/9670111 27/09/00 £ sr [email protected]=10000 (1 page) |
20 October 2000 | £ ic 9670111/9485111 25/09/00 £ sr [email protected]=185000 (1 page) |
20 October 2000 | £ ic 9680111/9670111 27/09/00 £ sr [email protected]=10000 (1 page) |
20 October 2000 | £ ic 9670111/9485111 25/09/00 £ sr [email protected]=185000 (1 page) |
9 October 2000 | £ ic 9717611/9705111 19/09/00 £ sr [email protected]=12500 (1 page) |
9 October 2000 | £ ic 9705111/9680111 20/09/00 £ sr [email protected]=25000 (1 page) |
9 October 2000 | £ ic 9717611/9705111 19/09/00 £ sr [email protected]=12500 (1 page) |
9 October 2000 | £ ic 9705111/9680111 20/09/00 £ sr [email protected]=25000 (1 page) |
5 October 2000 | £ ic 9827611/9777611 12/09/00 £ sr [email protected]=50000 (1 page) |
5 October 2000 | £ ic 9827611/9777611 12/09/00 £ sr [email protected]=50000 (1 page) |
5 October 2000 | £ ic 9777611/9717611 14/09/00 £ sr [email protected]=60000 (1 page) |
5 October 2000 | £ ic 9777611/9717611 14/09/00 £ sr [email protected]=60000 (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
17 July 2000 | Ad 06/07/00--------- £ si [email protected]=1042 £ ic 9826569/9827611 (2 pages) |
17 July 2000 | Ad 06/07/00--------- £ si [email protected]=1042 £ ic 9826569/9827611 (2 pages) |
26 June 2000 | Return made up to 10/05/00; bulk list available separately (10 pages) |
26 June 2000 | Return made up to 10/05/00; bulk list available separately (10 pages) |
19 May 2000 | Resolutions
|
19 May 2000 | Resolutions
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Company name changed capital and regional properties PLC\certificate issued on 10/05/00 (2 pages) |
10 May 2000 | Company name changed capital and regional properties PLC\certificate issued on 10/05/00 (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
4 April 2000 | Full group accounts made up to 25 December 1999 (70 pages) |
4 April 2000 | Full group accounts made up to 25 December 1999 (70 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 22 grosvenor gardens london SW1W odh (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 22 grosvenor gardens london SW1W odh (1 page) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Ad 24/08/99--------- £ si [email protected]=1042 £ ic 9825527/9826569 (2 pages) |
10 September 1999 | Return made up to 10/05/99; bulk list available separately; amend (6 pages) |
10 September 1999 | Ad 24/08/99--------- £ si [email protected]=1042 £ ic 9825527/9826569 (2 pages) |
10 September 1999 | Return made up to 10/05/99; bulk list available separately; amend (6 pages) |
29 July 1999 | Location of register of members (non legible) (1 page) |
29 July 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Return made up to 10/05/99; bulk list available separately
|
17 June 1999 | Return made up to 10/05/99; bulk list available separately
|
7 May 1999 | Resolutions
|
7 May 1999 | Resolutions
|
30 March 1999 | Full group accounts made up to 25 December 1998 (64 pages) |
30 March 1999 | Full group accounts made up to 25 December 1998 (64 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
24 December 1998 | Particulars of mortgage/charge (5 pages) |
9 November 1998 | Resolutions
|
9 November 1998 | Resolutions
|
18 June 1998 | Return made up to 01/04/98; bulk list available separately (22 pages) |
18 June 1998 | Return made up to 01/04/98; bulk list available separately (22 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Ad 24/04/98--------- £ si [email protected]=239497 £ ic 7642687/7882184 (3 pages) |
30 April 1998 | Nc inc already adjusted 16/04/98 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Ad 24/04/98--------- £ si [email protected]=239497 £ ic 7642687/7882184 (3 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Nc inc already adjusted 16/04/98 (1 page) |
30 April 1998 | Ad 24/04/98--------- £ si [email protected]=1943337 £ ic 7882184/9825521 (3 pages) |
30 April 1998 | Ad 24/04/98--------- £ si [email protected]=1943337 £ ic 7882184/9825521 (3 pages) |
30 April 1998 | Resolutions
|
28 April 1998 | Ad 21/04/98--------- £ si [email protected]=2768 £ ic 7639919/7642687 (2 pages) |
28 April 1998 | Ad 21/04/98--------- £ si [email protected]=2768 £ ic 7639919/7642687 (2 pages) |
31 March 1998 | Full group accounts made up to 25 December 1997 (60 pages) |
31 March 1998 | Full group accounts made up to 25 December 1997 (60 pages) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
20 November 1997 | Ad 04/11/97--------- £ si [email protected]=4122 £ ic 7635797/7639919 (2 pages) |
20 November 1997 | Ad 04/11/97--------- £ si [email protected]=4122 £ ic 7635797/7639919 (2 pages) |
17 October 1997 | Ad 08/10/97--------- £ si [email protected]=37377 £ ic 7598420/7635797 (2 pages) |
17 October 1997 | Ad 08/10/97--------- £ si [email protected]=37377 £ ic 7598420/7635797 (2 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Particulars of contract relating to shares (4 pages) |
29 August 1997 | Ad 11/08/97--------- £ si [email protected]=70306 £ ic 7528114/7598420 (2 pages) |
29 August 1997 | Ad 11/08/97--------- £ si [email protected]=70306 £ ic 7528114/7598420 (2 pages) |
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=2411 £ ic 7525703/7528114 (2 pages) |
30 July 1997 | Ad 15/07/97--------- £ si [email protected]=2411 £ ic 7525703/7528114 (2 pages) |
4 July 1997 | Ad 19/06/97--------- £ si [email protected]=16498 £ ic 7509205/7525703 (2 pages) |
4 July 1997 | Ad 19/06/97--------- £ si [email protected]=16498 £ ic 7509205/7525703 (2 pages) |
19 June 1997 | Return made up to 10/05/97; bulk list available separately (22 pages) |
19 June 1997 | Return made up to 10/05/97; bulk list available separately (22 pages) |
6 June 1997 | Full group accounts made up to 25 December 1996 (60 pages) |
6 June 1997 | Full group accounts made up to 25 December 1996 (60 pages) |
3 June 1997 | Ad 21/05/97--------- £ si [email protected]=2815952 £ ic 4693253/7509205 (3 pages) |
3 June 1997 | Ad 21/05/97--------- £ si [email protected]=2815952 £ ic 4693253/7509205 (3 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | £ nc 8000000/12000000 19/05/97 (1 page) |
27 May 1997 | £ nc 8000000/12000000 19/05/97 (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
7 May 1997 | Listing of particulars (71 pages) |
7 May 1997 | Listing of particulars (71 pages) |
4 May 1997 | Statement of affairs (15 pages) |
4 May 1997 | Ad 07/04/97--------- £ si [email protected] (2 pages) |
4 May 1997 | Ad 07/04/97--------- £ si [email protected] (4 pages) |
4 May 1997 | Ad 07/04/97--------- £ si [email protected] (2 pages) |
4 May 1997 | Statement of affairs (15 pages) |
4 May 1997 | Statement of affairs (8 pages) |
4 May 1997 | Statement of affairs (8 pages) |
4 May 1997 | Ad 07/04/97--------- £ si [email protected] (4 pages) |
24 April 1997 | Ad 07/04/97--------- £ si [email protected]=96090 £ ic 4597163/4693253 (4 pages) |
24 April 1997 | Ad 07/04/97--------- £ si [email protected]=35603 £ ic 4561560/4597163 (2 pages) |
24 April 1997 | Ad 07/04/97--------- £ si [email protected]=35603 £ ic 4561560/4597163 (2 pages) |
24 April 1997 | Ad 07/04/97--------- £ si [email protected]=96090 £ ic 4597163/4693253 (4 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
14 April 1997 | New director appointed (3 pages) |
26 January 1997 | Ad 20/01/97--------- £ si [email protected]=2100 £ ic 4559460/4561560 (2 pages) |
26 January 1997 | Ad 20/01/97--------- £ si [email protected]=2100 £ ic 4559460/4561560 (2 pages) |
27 June 1996 | Full group accounts made up to 25 December 1995 (52 pages) |
27 June 1996 | Full group accounts made up to 25 December 1995 (52 pages) |
12 June 1996 | Return made up to 10/05/96; bulk list available separately
|
12 June 1996 | Return made up to 10/05/96; bulk list available separately
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
4 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
4 June 1996 | Nc inc already adjusted 24/05/96 (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
26 April 1996 | Listing of particulars (30 pages) |
26 April 1996 | Listing of particulars (30 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | New director appointed (6 pages) |
16 June 1995 | New director appointed (6 pages) |
14 June 1995 | Memorandum and Articles of Association (64 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
14 June 1995 | Nc inc already adjusted 26/05/95 (1 page) |
14 June 1995 | Memorandum and Articles of Association (64 pages) |
14 June 1995 | Nc inc already adjusted 26/05/95 (1 page) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
9 June 1995 | Return made up to 10/05/95; bulk list available separately (32 pages) |
9 June 1995 | Return made up to 10/05/95; bulk list available separately (32 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
7 June 1995 | Listing of particulars (142 pages) |
7 June 1995 | Listing of particulars (142 pages) |
2 May 1995 | Full group accounts made up to 25 December 1994 (50 pages) |
2 May 1995 | Full group accounts made up to 25 December 1994 (50 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (298 pages) |
5 July 1994 | Full group accounts made up to 25 December 1993 (46 pages) |
5 July 1994 | Full group accounts made up to 25 December 1993 (46 pages) |
14 March 1994 | Prospectus (63 pages) |
14 March 1994 | Prospectus (63 pages) |
23 June 1993 | Full group accounts made up to 25 December 1992 (43 pages) |
23 June 1993 | Full group accounts made up to 25 December 1992 (43 pages) |
9 June 1993 | Return made up to 10/05/93; bulk list available separately (15 pages) |
9 June 1993 | Return made up to 10/05/93; bulk list available separately (15 pages) |
13 May 1993 | Prospectus (42 pages) |
13 May 1993 | Prospectus (42 pages) |
4 January 1993 | Particulars of mortgage/charge (4 pages) |
4 January 1993 | Particulars of mortgage/charge (4 pages) |
17 June 1992 | Full group accounts made up to 25 December 1991 (32 pages) |
17 June 1992 | Full group accounts made up to 25 December 1991 (32 pages) |
12 December 1991 | Particulars of mortgage/charge (6 pages) |
12 December 1991 | Particulars of mortgage/charge (6 pages) |
15 June 1991 | Full group accounts made up to 25 December 1990 (29 pages) |
15 June 1991 | Full group accounts made up to 25 December 1990 (29 pages) |
16 April 1991 | Prospectus (59 pages) |
16 April 1991 | Prospectus (59 pages) |
10 July 1990 | Full group accounts made up to 25 December 1989 (31 pages) |
10 July 1990 | Full group accounts made up to 25 December 1989 (31 pages) |
20 June 1989 | Full group accounts made up to 25 December 1988 (29 pages) |
20 June 1989 | Full group accounts made up to 25 December 1988 (29 pages) |
2 August 1988 | Memorandum and Articles of Association (49 pages) |
2 August 1988 | Memorandum and Articles of Association (49 pages) |
6 July 1988 | Full group accounts made up to 25 December 1987 (29 pages) |
6 July 1988 | Full group accounts made up to 25 December 1987 (29 pages) |
21 June 1988 | Resolutions
|
21 June 1988 | Resolutions
|
26 April 1988 | Registered office changed on 26/04/88 from: 3 beeston place london SW1W ojj (1 page) |
26 April 1988 | Registered office changed on 26/04/88 from: 3 beeston place london SW1W ojj (1 page) |
23 July 1987 | Full group accounts made up to 25 December 1986 (24 pages) |
23 July 1987 | Full group accounts made up to 25 December 1986 (24 pages) |
20 July 1987 | Resolutions
|
20 July 1987 | Resolutions
|
27 January 1987 | Gazettable document (47 pages) |
27 January 1987 | Gazettable document (47 pages) |
19 November 1986 | Company type changed from pri to PLC (13 pages) |
19 November 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 November 1986 | Company type changed from pri to PLC (13 pages) |
19 November 1986 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 October 1986 | Full accounts made up to 25 December 1985 (22 pages) |
14 October 1986 | Full accounts made up to 25 December 1985 (22 pages) |
20 January 1986 | Accounts made up to 25 December 1984 (20 pages) |
20 January 1986 | Accounts made up to 25 December 1984 (20 pages) |
16 July 1985 | Company name changed\certificate issued on 16/07/85 (2 pages) |
16 July 1985 | Company name changed\certificate issued on 16/07/85 (2 pages) |
2 February 1985 | Accounts made up to 25 December 1983 (16 pages) |
2 February 1985 | Accounts made up to 25 December 1983 (16 pages) |
18 November 1983 | Accounts made up to 25 December 1982 (10 pages) |
18 November 1983 | Accounts made up to 25 December 1982 (10 pages) |
10 July 1982 | Accounts made up to 25 December 1981 (11 pages) |
10 July 1982 | Accounts made up to 25 December 1981 (11 pages) |
24 October 1981 | Accounts made up to 25 December 1980 (10 pages) |
24 October 1981 | Accounts made up to 25 December 1980 (10 pages) |
31 October 1980 | Accounts made up to 25 December 1979 (12 pages) |
31 October 1980 | Accounts made up to 25 December 1979 (12 pages) |
29 January 1979 | Company name changed\certificate issued on 29/01/79 (2 pages) |
29 January 1979 | Company name changed\certificate issued on 29/01/79 (2 pages) |
13 November 1978 | Incorporation (18 pages) |
13 November 1978 | Certificate of incorporation (1 page) |
13 November 1978 | Certificate of incorporation (1 page) |
13 November 1978 | Incorporation (18 pages) |