Company NameCapital & Regional Plc
Company StatusActive
Company Number01399411
CategoryPublic Limited Company
Incorporation Date13 November 1978(45 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Stephen Krieger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(36 years after company formation)
Appointment Duration9 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMs Diane Laura Whyte
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(37 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(40 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr Leon Norbert Sasse
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed09 December 2019(41 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr David Ian Hunter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(41 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMrs Katie Wadey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(41 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr Panico Theocharides
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed22 February 2023(44 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMr John Gerard Murphy
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(45 years, 5 months after company formation)
Appointment Duration1 week, 2 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
Director NameMartin Harold Gruselle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration12 years (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressRowan House
25 Barley Road, Great Chishill
Royston
Hertfordshire
SG8 8SB
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr David Dennis Martin-Jenkins
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 May 1995)
RoleCompany Director
Correspondence Address22 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed10 May 1991(12 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 June 2010)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(16 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 June 2004)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameDavid Norman Cherry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 05 June 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Frog Lane
Milton Under Wychwood
Chipping Norton
Oxfordshire
OX7 6JZ
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(18 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 09 May 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(21 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2003(24 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Library
125 Battersea High Street
London
SW11 3HY
Director NameHans Mautner
Date of BirthNovember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2003(24 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2009)
RoleCorporate Officer
Correspondence Address8 Cadogan Square
London
SW1X 0JU
Director NameMr Alan Charles Coppin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(25 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriar Hedge
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMr Philip Newton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(27 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameMr Hugh Yelverton Scott-Barrett
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(29 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Louis Norval
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2009(30 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 December 2021)
RoleBusinessman
Country of ResidenceMauritius
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameNeno Francois Junius Haasgroek
Date of BirthFebruary 1955 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed15 September 2009(30 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 2015)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence Address10th Avenue
Stellenbosch
7600
South Africa
Director NameMr John Charles Clare
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(32 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chapter Street
London
SW1P 4NP
Secretary NameMr Stuart Andrew Wetherly
StatusResigned
Appointed28 March 2013(34 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 28 March 2013)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Wessel Johannes Hamman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(36 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Throgmorton Street
London
EC2N 2AN
Director NameMr Guillaume Poitrinal D'Hauterives
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2016(37 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address136 Bis Rue De Grenelle
Paris
75007
Director NameMr George Muchanya
Date of BirthMay 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2019(41 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address22 Chapter Street
London
SW1P 4NP

Contact

Websitewww.capreg.com
Telephone020 79328000
Telephone regionLondon

Location

Registered Address138-142 Strand
Strand Bridge House
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

69.3m at £0.01Pdi Investment Holdings LTD
9.88%
Ordinary
68.3m at £0.01Standard Life Investments
9.75%
Ordinary
50.7m at £0.01Henderson Global Investors
7.23%
Ordinary
50.7m at £0.01Mstead Limited
7.23%
Ordinary
47.3m at £0.01Morgan Stanley Investment Management
6.74%
Ordinary
240.2m at £0.01Shareholder Name Missing
34.28%
Ordinary
24.4m at £0.01Ubs Global Management
3.48%
Ordinary
23.6m at £0.01Investec
3.36%
Ordinary
23.5m at £0.01Premier Asset Management
3.35%
Ordinary
22.2m at £0.01Apg Asset Management
3.17%
Ordinary
70m at £0.01Karoo Investment Fund
10.00%
Ordinary
10.7m at £0.01Pinelake International
1.53%
Ordinary

Financials

Year2014
Turnover£46,600,000
Gross Profit£28,400,000
Net Worth£419,000,000
Cash£42,600,000
Current Liabilities£42,600,000

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return8 May 2023 (11 months, 4 weeks ago)
Next Return Due22 May 2024 (2 weeks, 6 days from now)

Charges

7 September 2005Delivered 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 2003Delivered 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 1999Delivered 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 1998Delivered 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 1992Delivered 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 1991Delivered 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 1983Delivered 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 2011Delivered 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 2009Delivered 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 1979Delivered 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 2004Delivered 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 2022Delivered on: 18 March 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 February 2011Delivered 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 2010Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

22 September 2023Statement of capital following an allotment of shares on 22 September 2023
  • GBP 22,490,673.1
(3 pages)
5 September 2023Statement of capital following an allotment of shares on 4 September 2023
  • GBP 21,982,373.5
(3 pages)
18 August 2023Auditor's resignation (2 pages)
17 July 2023Registered 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 2023Registered 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 2023Group of companies' accounts made up to 30 December 2022 (205 pages)
8 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Agm not called not less than 14 days notice renewal of cap dividend scheme 25/05/2023
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
2 June 2023Statement of capital following an allotment of shares on 2 June 2023
  • GBP 1,735,450.54
(3 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
22 March 2023Second filing of a statement of capital following an allotment of shares on 7 October 2022
  • GBP 16,919,191.8
(4 pages)
22 February 2023Termination of appointment of George Muchanya as a director on 22 February 2023 (1 page)
22 February 2023Appointment of Mr Panico Theocharides as a director on 22 February 2023 (2 pages)
17 November 2022Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing BN99 3HH (1 page)
7 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 16,539,986.3
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/2023.
(4 pages)
15 August 2022Interim accounts made up to 30 June 2022 (4 pages)
7 July 2022Amended group of companies' accounts made up to 30 December 2021 (174 pages)
28 June 2022Statement of capital on 28 June 2022
  • GBP 16,539,986.30
(5 pages)
28 June 2022Certificate of order of court on cancellation of capital redemption reserve and cancellation of share premium account (1 page)
28 June 2022Cancellation of the capital rede (1 page)
26 May 2022Group of companies' accounts made up to 30 December 2021 (174 pages)
25 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
18 March 2022Registration of charge 013994110017, created on 18 March 2022 (18 pages)
15 December 2021Termination of appointment of Louis Norval as a director on 15 December 2021 (1 page)
18 November 2021Resolutions
  • RES13 ‐ Re-long term retention/co business 01/11/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2021Statement of capital following an allotment of shares on 5 November 2021
  • GBP 16,539,986.3
(3 pages)
26 July 2021Secretary's details changed for Mr Stuart Andrew Wetherly on 5 February 2018 (1 page)
8 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 20/05/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 June 2021Group of companies' accounts made up to 30 December 2020 (153 pages)
21 May 2021Termination of appointment of Antony John Hales as a director on 20 May 2021 (1 page)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
20 October 2020Appointment of Mrs Katie Wadey as a director on 20 October 2020 (2 pages)
10 July 2020Satisfaction of charge 12 in full (1 page)
10 July 2020Satisfaction of charge 15 in full (1 page)
10 July 2020Satisfaction of charge 10 in full (1 page)
10 July 2020Satisfaction of charge 11 in full (1 page)
30 June 2020Satisfaction of charge 14 in full (1 page)
30 June 2020Satisfaction of charge 8 in full (1 page)
29 June 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 11,181,962.6
(3 pages)
5 June 2020Group of companies' accounts made up to 31 December 2019 (138 pages)
2 June 2020Memorandum and Articles of Association (79 pages)
2 June 2020Resolutions
  • RES13 ‐ Dividend scheme 20/05/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 May 2020Termination of appointment of Hugh Yelverton Scott-Barrett as a director on 20 May 2020 (1 page)
18 May 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
9 March 2020Appointment of Mr David Ian Hunter as a director on 9 March 2020 (2 pages)
24 January 2020Consolidation of shares on 26 November 2019 (4 pages)
2 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 10,388,403.8
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 10,388,403.75
(3 pages)
10 December 2019Appointment of Mr George Muchanya as a director on 9 December 2019 (2 pages)
10 December 2019Termination of appointment of Wessel Johannes Hamman as a director on 9 December 2019 (1 page)
10 December 2019Appointment of Mr Leon Norbert Sasse as a director on 9 December 2019 (2 pages)
9 December 2019Resolutions
  • RES13 ‐ Partial offer is approved/grant of waiver by takeover panel is approved/consolidation 26/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2019Statement of capital following an allotment of shares on 4 November 2019
  • GBP 7,273,891.17
(3 pages)
6 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 16/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 June 2019Group of companies' accounts made up to 31 December 2018 (127 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
11 March 2019Appointment of Mr Stuart Andrew Wetherly as a director on 11 March 2019 (2 pages)
8 January 2019Second filing of Confirmation Statement dated 08/05/2018 (4 pages)
31 October 2018Termination of appointment of Guillaume Poitrinal D'hauterives as a director on 30 October 2018 (1 page)
25 October 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 7,263,891.17
(3 pages)
15 August 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 15 August 2018 (1 page)
21 May 2018Group of companies' accounts made up to 30 December 2017 (123 pages)
17 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Approval of long tern incentive plan/approval of saye scheme/general meetings 09/05/2018
(5 pages)
16 May 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 7,222,401.02
(3 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control change) was registered on 08/01/2019.
(4 pages)
5 February 2018Registered 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 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 7,182,757.6
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 7,182,757.6
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 7,147,777.35
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7,084,777.35
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 7,147,777.35
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 7,084,777.35
(3 pages)
13 June 2017Appointment of Mr Lawrence Francis Hutchings as a director on 13 June 2017 (2 pages)
13 June 2017Termination of appointment of John Charles Clare as a director on 13 June 2017 (1 page)
13 June 2017Termination of appointment of John Charles Clare as a director on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Lawrence Francis Hutchings as a director on 13 June 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 7,084,777.35
(4 pages)
26 May 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 7,084,777.35
(4 pages)
18 May 2017Group of companies' accounts made up to 30 December 2016 (132 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Bonus share plan 09/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Bonus share plan 09/05/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 May 2017Group of companies' accounts made up to 30 December 2016 (132 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
9 May 2017Termination of appointment of Kenneth Charles Ford as a director on 9 May 2017 (1 page)
9 May 2017Termination of appointment of Kenneth Charles Ford as a director on 9 May 2017 (1 page)
11 January 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Antony John Hales on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Diane Laura Whyte on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Louis Norval on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Louis Norval on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Antony John Hales on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Charles Andrew Rover Staveley on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mrs Diane Laura Whyte on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Charles Andrew Rover Staveley on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Kenneth Charles Ford on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Kenneth Charles Ford on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr John Charles Clare on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Hugh Yelverton Scott-Barrett on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr John Charles Clare on 11 January 2017 (2 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 7,033,425.00
(4 pages)
17 November 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 7,033,425.00
(4 pages)
1 November 2016Termination of appointment of Mark Richard Bourgeois as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Mark Richard Bourgeois as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Guillaume Poitrinal as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Guillaume Poitrinal as a director on 1 November 2016 (2 pages)
18 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2016Group of companies' accounts made up to 30 December 2015 (134 pages)
17 May 2016Group of companies' accounts made up to 30 December 2015 (134 pages)
11 May 2016Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page)
11 May 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-05-11
  • GBP 7,007,526.26
(13 pages)
11 May 2016Annual return made up to 8 May 2016 no member list
Statement of capital on 2016-05-11
  • GBP 7,007,526.26
(13 pages)
11 May 2016Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page)
10 May 2016Termination of appointment of Philip Newton as a director on 10 May 2016 (1 page)
2 December 2015Appointment of Mrs Diane Laura Whyte as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Diane Laura Whyte as a director on 1 December 2015 (2 pages)
16 November 2015Satisfaction of charge 13 in full (1 page)
16 November 2015Satisfaction of charge 13 in full (1 page)
2 June 2015Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Wessel Johannes Hamman as a director on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Neno Francois Junius Haasgroek as a director on 2 June 2015 (1 page)
21 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 May 2015Group of companies' accounts made up to 30 December 2014 (133 pages)
21 May 2015Group of companies' accounts made up to 30 December 2014 (133 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,007,526.26
(13 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,007,526.26
(13 pages)
8 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,007,526.26
(13 pages)
10 January 2015Satisfaction of charge 16 in full (4 pages)
10 January 2015Satisfaction of charge 16 in full (4 pages)
11 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(84 pages)
11 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(84 pages)
10 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 7,007,526.26
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 7,007,526.26
(4 pages)
10 December 2014Cancellation of shares. Statement of capital on 3 December 2014
  • GBP 7,007,526.26
(4 pages)
1 December 2014Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Ian Stephen Krieger as a director on 1 December 2014 (2 pages)
23 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 13,428,930.23
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 13,428,930.23
(4 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement 09/07/2014
(3 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Purchase agreement 09/07/2014
(3 pages)
20 June 2014Group of companies' accounts made up to 30 December 2013 (133 pages)
20 June 2014Group of companies' accounts made up to 30 December 2013 (133 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The max aggregate number of ord shares to be purchaesd is 34968880 the min price of ord shares os £0.01 per share 30/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The max aggregate number of ord shares to be purchaesd is 34968880 the min price of ord shares os £0.01 per share 30/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(12 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(12 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-08
(12 pages)
21 March 2014Director's details changed for Louis Norval on 27 September 2011 (2 pages)
21 March 2014Director's details changed for Louis Norval on 27 September 2011 (2 pages)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
6 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
21 August 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
21 August 2013Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
13 June 2013Group of companies' accounts made up to 30 December 2012 (120 pages)
13 June 2013Group of companies' accounts made up to 30 December 2012 (120 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver by panel on takeovers and mergers 05/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Waiver by panel on takeovers and mergers 05/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
26 April 2013Purchase of own shares. (3 pages)
26 April 2013Purchase of own shares. (3 pages)
15 April 2013Secretary's details changed for Mr Stuart Andrew Wetherley on 28 March 2013 (1 page)
15 April 2013Secretary's details changed for Mr Stuart Andrew Wetherley on 28 March 2013 (1 page)
15 April 2013Termination of appointment of Stuart Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Stuart Wetherly as a secretary (1 page)
10 April 2013Termination of appointment of Falguni Desai as a secretary (2 pages)
10 April 2013Termination of appointment of Falguni Desai as a secretary (2 pages)
10 April 2013Appointment of Mr Stuart Andrew Wetherley as a secretary (3 pages)
10 April 2013Appointment of Mr Stuart Andrew Wetherley as a secretary (3 pages)
9 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
9 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
9 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
9 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
22 March 2013Purchase of own shares. (3 pages)
22 March 2013Purchase of own shares. (3 pages)
22 March 2013Purchase of own shares. (3 pages)
22 March 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
27 February 2013Purchase of own shares. (3 pages)
13 September 2012Termination of appointment of Manjit Wolstenholme as a director (2 pages)
13 September 2012Termination of appointment of Manjit Wolstenholme as a director (2 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 June 2012Termination of appointment of Paul Stobart as a director (2 pages)
22 June 2012Annual return made up to 8 May 2012 no member list (22 pages)
22 June 2012Annual return made up to 8 May 2012 no member list (22 pages)
22 June 2012Annual return made up to 8 May 2012 no member list (22 pages)
22 June 2012Termination of appointment of Paul Stobart as a director (2 pages)
21 April 2012Full accounts made up to 30 December 2011 (128 pages)
21 April 2012Full accounts made up to 30 December 2011 (128 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 16 (6 pages)
16 August 2011Appointment of Antony John Hales as a director (3 pages)
16 August 2011Appointment of Antony John Hales as a director (3 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(80 pages)
14 June 2011Statement 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 2011Statement 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 2011Annual return made up to 8 May 2011 with a full list of shareholders (27 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (27 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (27 pages)
16 May 2011Group of companies' accounts made up to 30 December 2010 (116 pages)
16 May 2011Group of companies' accounts made up to 30 December 2010 (116 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
6 October 2010Termination of appointment of Alan Coppin as a director (2 pages)
6 October 2010Termination of appointment of Alan Coppin as a director (2 pages)
5 July 2010Appointment of Mr John Charles Clare as a director (3 pages)
5 July 2010Termination of appointment of Thomas Chandos as a director (2 pages)
5 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 52,241,300 ordinary shares 28/06/2009
(2 pages)
5 July 2010Appointment of Mr John Charles Clare as a director (3 pages)
5 July 2010Termination of appointment of Thomas Chandos as a director (2 pages)
5 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (29 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (29 pages)
11 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (29 pages)
20 May 2010Group of companies' accounts made up to 30 December 2009 (108 pages)
20 May 2010Group of companies' accounts made up to 30 December 2009 (108 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 14 (16 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 14 (16 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
7 October 2009Appointment of Louis Norval as a director (3 pages)
7 October 2009Appointment of Neno Francois Junius Haasgroek as a director (3 pages)
7 October 2009Appointment of Louis Norval as a director (3 pages)
7 October 2009Appointment of Neno Francois Junius Haasgroek as a director (3 pages)
1 October 2009Statement of affairs (34 pages)
1 October 2009Ad 10/09/09\gbp si [email protected]=1222247.92\gbp ic 7134893.3/8357141.22\ (2 pages)
1 October 2009Ad 10/09/09\gbp si [email protected]=1570390.29\gbp ic 8357141.22/9927531.51\ (2 pages)
1 October 2009Ad 10/09/09\gbp si [email protected]=1222247.92\gbp ic 7134893.3/8357141.22\ (2 pages)
1 October 2009Ad 10/09/09\gbp si [email protected]=1570390.29\gbp ic 8357141.22/9927531.51\ (2 pages)
1 October 2009Statement of affairs (34 pages)
23 September 2009Resolutions
  • RES13 ‐ Sub divison 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
23 September 2009Resolutions
  • RES13 ‐ Sub divison 07/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
23 September 2009S-div (1 page)
23 September 2009Memorandum and Articles of Association (83 pages)
23 September 2009Memorandum and Articles of Association (83 pages)
23 September 2009S-div (1 page)
18 September 2009Duplicate mortgage certificatecharge no:13 (7 pages)
18 September 2009Duplicate mortgage certificatecharge no:13 (7 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
15 September 2009Particulars of a mortgage or charge / charge no: 13 (6 pages)
8 September 2009Certificate of cancellation of share premium account (1 page)
8 September 2009Reduction of iss capital and minute (oc) (2 pages)
8 September 2009Reduction of iss capital and minute (oc) (2 pages)
8 September 2009Certificate of cancellation of share premium account (1 page)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
19 August 2009Appointment terminated director pierre gerbeau (1 page)
25 June 2009Appointment terminated director hans mautner (1 page)
25 June 2009Appointment terminated director hans mautner (1 page)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2009Group of companies' accounts made up to 30 December 2008 (108 pages)
18 June 2009Group of companies' accounts made up to 30 December 2008 (108 pages)
8 June 2009Return made up to 08/05/09; full list of members (41 pages)
8 June 2009Return made up to 08/05/09; full list of members (41 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Director's change of particulars / xavier pullen / 19/05/2009 (1 page)
3 June 2009Director's change of particulars / xavier pullen / 19/05/2009 (1 page)
3 June 2009Location of register of members (1 page)
1 April 2009Memorandum and Articles of Association (67 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account 26/03/2009
(2 pages)
1 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share premium account 26/03/2009
(2 pages)
1 April 2009Memorandum and Articles of Association (67 pages)
27 March 2009Director's change of particulars / xavier pullen / 27/03/2009 (1 page)
27 March 2009Director's change of particulars / xavier pullen / 27/03/2009 (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Director appointed charles andrew rover staveley (1 page)
6 June 2008Memorandum and Articles of Association (66 pages)
6 June 2008Memorandum and Articles of Association (66 pages)
6 June 2008Return made up to 08/05/08; bulk list available separately (10 pages)
6 June 2008Return made up to 08/05/08; bulk list available separately (10 pages)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
5 June 2008Director's change of particulars / thomas lyttleton / 01/05/2008 (1 page)
5 June 2008Director's change of particulars / thomas lyttleton / 01/05/2008 (1 page)
22 May 2008Ad 16/05/08\gbp si [email protected]=17500\gbp ic 7117396/7134896\ (2 pages)
22 May 2008Ad 16/05/08\gbp si [email protected]=17500\gbp ic 7117396/7134896\ (2 pages)
21 May 2008Group of companies' accounts made up to 30 December 2007 (92 pages)
21 May 2008Group of companies' accounts made up to 30 December 2007 (92 pages)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
9 April 2008Ad 02/04/08\gbp si [email protected]=2497\gbp ic 7114899/7117396\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=10000\gbp ic 7104899/7114899\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=10000\gbp ic 7104899/7114899\ (2 pages)
9 April 2008Ad 02/04/08\gbp si [email protected]=2497\gbp ic 7114899/7117396\ (2 pages)
4 April 2008Director appointed hugh yelverton scott-barrett (3 pages)
4 April 2008Director appointed hugh yelverton scott-barrett (3 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment 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 2007Particulars of mortgage/charge (6 pages)
15 October 2007Particulars of mortgage/charge (6 pages)
24 September 2007Ad 14/09/07--------- £ si [email protected]=5283 £ ic 7243872/7249155 (5 pages)
24 September 2007Ad 14/09/07--------- £ si [email protected]=5283 £ ic 7243872/7249155 (5 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
25 June 2007Memorandum and Articles of Association (74 pages)
25 June 2007Memorandum and Articles of Association (74 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 June 2007Return made up to 08/05/07; bulk list available separately (13 pages)
1 June 2007Return made up to 08/05/07; bulk list available separately (13 pages)
2 May 2007Ad 20/04/07--------- £ si [email protected]=5000 £ ic 7362644/7367644 (2 pages)
2 May 2007Ad 20/04/07--------- £ si [email protected]=5000 £ ic 7362644/7367644 (2 pages)
1 May 2007Group of companies' accounts made up to 30 December 2006 (102 pages)
1 May 2007Group of companies' accounts made up to 30 December 2006 (102 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
18 January 2007Ad 03/10/06--------- £ si [email protected]=1315 £ ic 7361329/7362644 (2 pages)
18 January 2007Ad 03/10/06--------- £ si [email protected]=1315 £ ic 7361329/7362644 (2 pages)
8 January 2007Ad 13/12/06--------- £ si [email protected]=2500 £ ic 7358829/7361329 (2 pages)
8 January 2007Ad 13/12/06--------- £ si [email protected]=2500 £ ic 7358829/7361329 (2 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (6 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
22 December 2006Particulars of mortgage/charge (7 pages)
9 November 2006Conve 03/08/06 (1 page)
9 November 2006Resolutions
  • RES13 ‐ Conversion 03/08/06
(1 page)
9 November 2006Conve 03/08/06 (1 page)
9 November 2006Resolutions
  • RES13 ‐ Conversion 03/08/06
(1 page)
6 November 2006Ad 01/11/06-01/11/06 £ si [email protected]=1500 £ ic 7357329/7358829 (1 page)
6 November 2006Ad 03/10/06-03/10/06 £ si [email protected]=1315 £ ic 7356014/7357329 (1 page)
6 November 2006Ad 01/11/06-01/11/06 £ si [email protected]=1500 £ ic 7357329/7358829 (1 page)
6 November 2006Ad 03/10/06-03/10/06 £ si [email protected]=1315 £ ic 7356014/7357329 (1 page)
12 October 2006Ad 03/10/06--------- £ si [email protected]=7500 £ ic 7348514/7356014 (2 pages)
12 October 2006Ad 03/10/06--------- £ si [email protected]=7500 £ ic 7348514/7356014 (2 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
24 August 2006Ad 03/08/06--------- £ si [email protected]=1225 £ ic 7347289/7348514 (4 pages)
24 August 2006Ad 03/08/06--------- £ si [email protected]=1225 £ ic 7347289/7348514 (4 pages)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
30 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 June 2006Return made up to 08/05/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 June 2006Ad 12/06/06--------- £ si [email protected]=3500 £ ic 7343789/7347289 (2 pages)
20 June 2006Ad 12/06/06--------- £ si [email protected]=3500 £ ic 7343789/7347289 (2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
2 June 2006Director's particulars changed (1 page)
19 May 2006Group of companies' accounts made up to 30 December 2005 (74 pages)
19 May 2006Group of companies' accounts made up to 30 December 2005 (74 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
27 April 2006Secretary's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
8 December 2005Ad 25/11/05-28/11/05 £ si [email protected]=3895 £ ic 7339894/7343789 (2 pages)
8 December 2005Ad 25/11/05-28/11/05 £ si [email protected]=3895 £ ic 7339894/7343789 (2 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
20 September 2005Conve 12/08/05 (1 page)
20 September 2005Conve 12/08/05 (1 page)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
26 August 2005Ad 12/08/05--------- £ si 271937@1=271937 £ ic 7067957/7339894 (3 pages)
26 August 2005Ad 12/08/05--------- £ si 271937@1=271937 £ ic 7067957/7339894 (3 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=7000 £ ic 6724957/6731957 (2 pages)
5 July 2005Ad 23/06/05--------- £ si [email protected]=336000 £ ic 6731957/7067957 (2 pages)
5 July 2005Ad 27/06/05--------- £ si [email protected]=7000 £ ic 6724957/6731957 (2 pages)
5 July 2005Ad 23/06/05--------- £ si [email protected]=336000 £ ic 6731957/7067957 (2 pages)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 6723957/6724957 (2 pages)
13 June 2005Ad 03/06/05--------- £ si [email protected]=1000 £ ic 6723957/6724957 (2 pages)
2 June 2005Group of companies' accounts made up to 30 December 2004 (72 pages)
2 June 2005Group of companies' accounts made up to 30 December 2004 (72 pages)
31 May 2005Return made up to 08/05/05; bulk list available separately (12 pages)
31 May 2005Return made up to 08/05/05; bulk list available separately (12 pages)
25 January 2005Ad 10/01/05--------- £ si [email protected]=320000 £ ic 6418171/6738171 (2 pages)
25 January 2005Ad 10/01/05--------- £ si [email protected]=320000 £ ic 6418171/6738171 (2 pages)
15 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
15 December 2004Accounting reference date shortened from 31/12/04 to 30/12/04 (1 page)
14 December 2004Ad 04/10/04--------- £ si [email protected]=1500 £ ic 6416671/6418171 (2 pages)
14 December 2004Ad 05/11/04--------- £ si [email protected]=7997 £ ic 6407674/6415671 (2 pages)
14 December 2004Ad 04/10/04--------- £ si [email protected]=1500 £ ic 6416671/6418171 (2 pages)
14 December 2004Ad 05/11/04--------- £ si [email protected]=7997 £ ic 6407674/6415671 (2 pages)
14 December 2004Ad 03/11/04--------- £ si [email protected]=1000 £ ic 6415671/6416671 (2 pages)
14 December 2004Ad 03/11/04--------- £ si [email protected]=1000 £ ic 6415671/6416671 (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
6 October 2004Particulars of mortgage/charge (8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
7 August 2004Declaration of satisfaction of mortgage/charge (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
16 July 2004Ad 18/06/04--------- £ si [email protected]=2000 £ ic 6394201/6396201 (2 pages)
16 July 2004Ad 18/06/04--------- £ si [email protected]=2000 £ ic 6394201/6396201 (2 pages)
16 July 2004Ad 08/07/04--------- £ si [email protected]=11473 £ ic 6396201/6407674 (2 pages)
16 July 2004Ad 08/07/04--------- £ si [email protected]=11473 £ ic 6396201/6407674 (2 pages)
6 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately (12 pages)
7 June 2004Return made up to 08/05/04; bulk list available separately (12 pages)
2 June 2004Ad 20/05/04--------- £ si [email protected]=5058 £ ic 6389143/6394201 (2 pages)
2 June 2004Ad 20/05/04--------- £ si [email protected]=5058 £ ic 6389143/6394201 (2 pages)
2 June 2004Ad 21/05/04--------- £ si [email protected]=2225 £ ic 6386918/6389143 (2 pages)
2 June 2004Ad 21/05/04--------- £ si [email protected]=2225 £ ic 6386918/6389143 (2 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (64 pages)
17 May 2004Group of companies' accounts made up to 31 December 2003 (64 pages)
4 May 2004Ad 23/04/04--------- £ si [email protected]=3665 £ ic 6365869/6369534 (2 pages)
4 May 2004Ad 07/04/04--------- £ si [email protected]=17384 £ ic 6369534/6386918 (2 pages)
4 May 2004Ad 07/04/04--------- £ si [email protected]=17384 £ ic 6369534/6386918 (2 pages)
4 May 2004Ad 23/04/04--------- £ si [email protected]=3665 £ ic 6365869/6369534 (2 pages)
5 April 2004Ad 31/03/04--------- £ si [email protected]=31000 £ ic 6334869/6365869 (2 pages)
5 April 2004Ad 31/03/04--------- £ si [email protected]=31000 £ ic 6334869/6365869 (2 pages)
16 February 2004Ad 09/02/04--------- £ si [email protected]=8500 £ ic 6326369/6334869 (2 pages)
16 February 2004Ad 09/02/04--------- £ si [email protected]=8500 £ ic 6326369/6334869 (2 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
24 October 2003Ad 15/10/03--------- £ si [email protected]=1000 £ ic 6325369/6326369 (2 pages)
24 October 2003Ad 15/10/03--------- £ si [email protected]=1000 £ ic 6325369/6326369 (2 pages)
15 October 2003Ad 19/09/03--------- £ si [email protected]=3034 £ ic 6322335/6325369 (2 pages)
15 October 2003Ad 19/09/03--------- £ si [email protected]=3034 £ ic 6322335/6325369 (2 pages)
13 October 2003Ad 03/10/03--------- £ si [email protected]=13687 £ ic 6308648/6322335 (2 pages)
13 October 2003Ad 03/10/03--------- £ si [email protected]=13687 £ ic 6308648/6322335 (2 pages)
7 October 2003Ad 25/09/03--------- £ si [email protected]=1042 £ ic 6307606/6308648 (2 pages)
7 October 2003Ad 18/09/03--------- £ si [email protected]=13687 £ ic 6249338/6263025 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=2023 £ ic 6295583/6297606 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=2023 £ ic 6295583/6297606 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=15058 £ ic 6280525/6295583 (2 pages)
7 October 2003Ad 18/09/03--------- £ si [email protected]=13687 £ ic 6249338/6263025 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=15058 £ ic 6280525/6295583 (2 pages)
7 October 2003Ad 25/09/03--------- £ si [email protected]=1042 £ ic 6307606/6308648 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=10000 £ ic 6297606/6307606 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=10000 £ ic 6297606/6307606 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=17500 £ ic 6263025/6280525 (2 pages)
7 October 2003Ad 19/09/03--------- £ si [email protected]=17500 £ ic 6263025/6280525 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
23 July 2003Ad 14/07/03--------- £ si [email protected]=15174 £ ic 6218990/6234164 (2 pages)
23 July 2003Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6234164/6249338 (2 pages)
23 July 2003Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6234164/6249338 (2 pages)
23 July 2003Ad 14/07/03--------- £ si [email protected]=15174 £ ic 6218990/6234164 (2 pages)
26 June 2003Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6203816/6218990 (2 pages)
26 June 2003Ad 19/06/03--------- £ si [email protected]=15174 £ ic 6203816/6218990 (2 pages)
20 June 2003Return made up to 08/05/03; bulk list available separately (11 pages)
20 June 2003Return made up to 08/05/03; bulk list available separately (11 pages)
19 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 May 2003New director appointed (3 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
7 May 2003Group of companies' accounts made up to 31 December 2002 (52 pages)
7 May 2003New director appointed (3 pages)
8 April 2003Ad 28/03/03--------- £ si [email protected]=29172 £ ic 7929017/7958189 (2 pages)
8 April 2003Ad 28/03/03--------- £ si [email protected]=29172 £ ic 7929017/7958189 (2 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
14 February 2003Particulars of mortgage/charge (7 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 October 2002Ad 25/09/02--------- £ si [email protected]=2500 £ ic 7926517/7929017 (2 pages)
6 October 2002Ad 25/09/02--------- £ si [email protected]=2500 £ ic 7926517/7929017 (2 pages)
29 July 2002Ad 22/07/02--------- £ si [email protected]=1042 £ ic 7925475/7926517 (2 pages)
29 July 2002Ad 22/07/02--------- £ si [email protected]=1042 £ ic 7925475/7926517 (2 pages)
30 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2002Return made up to 08/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
24 April 2002Group of companies' accounts made up to 25 December 2001 (47 pages)
24 April 2002Group of companies' accounts made up to 25 December 2001 (47 pages)
22 April 2002Ad 08/04/02--------- £ si [email protected]=8598 £ ic 7481873/7490471 (2 pages)
22 April 2002Ad 08/04/02--------- £ si [email protected]=8598 £ ic 7481873/7490471 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=6575 £ ic 7450595/7457170 (2 pages)
10 April 2002Ad 27/03/02--------- £ si [email protected]=15444 £ ic 7457170/7472614 (2 pages)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Ad 27/03/02--------- £ si [email protected]=7236 £ ic 7472614/7479850 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2023 £ ic 7479850/7481873 (2 pages)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Ad 05/04/02--------- £ si [email protected]=6575 £ ic 7450595/7457170 (2 pages)
10 April 2002Ad 27/03/02--------- £ si [email protected]=7236 £ ic 7472614/7479850 (2 pages)
10 April 2002Ad 05/04/02--------- £ si [email protected]=2023 £ ic 7479850/7481873 (2 pages)
10 April 2002Ad 27/03/02--------- £ si [email protected]=15444 £ ic 7457170/7472614 (2 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2002Declaration of satisfaction of mortgage/charge (3 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director'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 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
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 2001Return made up to 08/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2001Return made up to 08/05/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
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 2001Ad 25/05/01--------- £ si [email protected]=1042 £ ic 8330003/8331045 (2 pages)
5 June 2001Ad 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 2001Ad 25/04/01--------- £ si [email protected]=1042 £ ic 8873461/8874503 (2 pages)
2 May 2001Ad 25/04/01--------- £ si [email protected]=1042 £ ic 8873461/8874503 (2 pages)
27 April 2001Full group accounts made up to 25 December 2000 (58 pages)
27 April 2001Full group accounts made up to 25 December 2000 (58 pages)
5 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director'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 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
17 July 2000Ad 06/07/00--------- £ si [email protected]=1042 £ ic 9826569/9827611 (2 pages)
17 July 2000Ad 06/07/00--------- £ si [email protected]=1042 £ ic 9826569/9827611 (2 pages)
26 June 2000Return made up to 10/05/00; bulk list available separately (10 pages)
26 June 2000Return made up to 10/05/00; bulk list available separately (10 pages)
19 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
10 May 2000Company name changed capital and regional properties PLC\certificate issued on 10/05/00 (2 pages)
10 May 2000Company name changed capital and regional properties PLC\certificate issued on 10/05/00 (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
4 April 2000Full group accounts made up to 25 December 1999 (70 pages)
4 April 2000Full group accounts made up to 25 December 1999 (70 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 22 grosvenor gardens london SW1W odh (1 page)
24 December 1999Registered office changed on 24/12/99 from: 22 grosvenor gardens london SW1W odh (1 page)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
10 September 1999Ad 24/08/99--------- £ si [email protected]=1042 £ ic 9825527/9826569 (2 pages)
10 September 1999Return made up to 10/05/99; bulk list available separately; amend (6 pages)
10 September 1999Ad 24/08/99--------- £ si [email protected]=1042 £ ic 9825527/9826569 (2 pages)
10 September 1999Return made up to 10/05/99; bulk list available separately; amend (6 pages)
29 July 1999Location of register of members (non legible) (1 page)
29 July 1999Location of register of members (non legible) (1 page)
17 June 1999Return made up to 10/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
17 June 1999Return made up to 10/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(22 pages)
7 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 May 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 March 1999Full group accounts made up to 25 December 1998 (64 pages)
30 March 1999Full group accounts made up to 25 December 1998 (64 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
24 December 1998Particulars of mortgage/charge (5 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
9 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
18 June 1998Return made up to 01/04/98; bulk list available separately (22 pages)
18 June 1998Return made up to 01/04/98; bulk list available separately (22 pages)
14 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 May 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 April 1998Ad 24/04/98--------- £ si [email protected]=239497 £ ic 7642687/7882184 (3 pages)
30 April 1998Nc inc already adjusted 16/04/98 (1 page)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Ad 24/04/98--------- £ si [email protected]=239497 £ ic 7642687/7882184 (3 pages)
30 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 April 1998Nc inc already adjusted 16/04/98 (1 page)
30 April 1998Ad 24/04/98--------- £ si [email protected]=1943337 £ ic 7882184/9825521 (3 pages)
30 April 1998Ad 24/04/98--------- £ si [email protected]=1943337 £ ic 7882184/9825521 (3 pages)
30 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1998Ad 21/04/98--------- £ si [email protected]=2768 £ ic 7639919/7642687 (2 pages)
28 April 1998Ad 21/04/98--------- £ si [email protected]=2768 £ ic 7639919/7642687 (2 pages)
31 March 1998Full group accounts made up to 25 December 1997 (60 pages)
31 March 1998Full group accounts made up to 25 December 1997 (60 pages)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
20 November 1997Ad 04/11/97--------- £ si [email protected]=4122 £ ic 7635797/7639919 (2 pages)
20 November 1997Ad 04/11/97--------- £ si [email protected]=4122 £ ic 7635797/7639919 (2 pages)
17 October 1997Ad 08/10/97--------- £ si [email protected]=37377 £ ic 7598420/7635797 (2 pages)
17 October 1997Ad 08/10/97--------- £ si [email protected]=37377 £ ic 7598420/7635797 (2 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Particulars of contract relating to shares (4 pages)
29 August 1997Ad 11/08/97--------- £ si [email protected]=70306 £ ic 7528114/7598420 (2 pages)
29 August 1997Ad 11/08/97--------- £ si [email protected]=70306 £ ic 7528114/7598420 (2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=2411 £ ic 7525703/7528114 (2 pages)
30 July 1997Ad 15/07/97--------- £ si [email protected]=2411 £ ic 7525703/7528114 (2 pages)
4 July 1997Ad 19/06/97--------- £ si [email protected]=16498 £ ic 7509205/7525703 (2 pages)
4 July 1997Ad 19/06/97--------- £ si [email protected]=16498 £ ic 7509205/7525703 (2 pages)
19 June 1997Return made up to 10/05/97; bulk list available separately (22 pages)
19 June 1997Return made up to 10/05/97; bulk list available separately (22 pages)
6 June 1997Full group accounts made up to 25 December 1996 (60 pages)
6 June 1997Full group accounts made up to 25 December 1996 (60 pages)
3 June 1997Ad 21/05/97--------- £ si [email protected]=2815952 £ ic 4693253/7509205 (3 pages)
3 June 1997Ad 21/05/97--------- £ si [email protected]=2815952 £ ic 4693253/7509205 (3 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1997£ nc 8000000/12000000 19/05/97 (1 page)
27 May 1997£ nc 8000000/12000000 19/05/97 (1 page)
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
27 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
7 May 1997Listing of particulars (71 pages)
7 May 1997Listing of particulars (71 pages)
4 May 1997Statement of affairs (15 pages)
4 May 1997Ad 07/04/97--------- £ si [email protected] (2 pages)
4 May 1997Ad 07/04/97--------- £ si [email protected] (4 pages)
4 May 1997Ad 07/04/97--------- £ si [email protected] (2 pages)
4 May 1997Statement of affairs (15 pages)
4 May 1997Statement of affairs (8 pages)
4 May 1997Statement of affairs (8 pages)
4 May 1997Ad 07/04/97--------- £ si [email protected] (4 pages)
24 April 1997Ad 07/04/97--------- £ si [email protected]=96090 £ ic 4597163/4693253 (4 pages)
24 April 1997Ad 07/04/97--------- £ si [email protected]=35603 £ ic 4561560/4597163 (2 pages)
24 April 1997Ad 07/04/97--------- £ si [email protected]=35603 £ ic 4561560/4597163 (2 pages)
24 April 1997Ad 07/04/97--------- £ si [email protected]=96090 £ ic 4597163/4693253 (4 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
14 April 1997New director appointed (3 pages)
26 January 1997Ad 20/01/97--------- £ si [email protected]=2100 £ ic 4559460/4561560 (2 pages)
26 January 1997Ad 20/01/97--------- £ si [email protected]=2100 £ ic 4559460/4561560 (2 pages)
27 June 1996Full group accounts made up to 25 December 1995 (52 pages)
27 June 1996Full group accounts made up to 25 December 1995 (52 pages)
12 June 1996Return made up to 10/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
12 June 1996Return made up to 10/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 June 1996Nc inc already adjusted 24/05/96 (1 page)
4 June 1996Nc inc already adjusted 24/05/96 (1 page)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 April 1996Listing of particulars (30 pages)
26 April 1996Listing of particulars (30 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995New director appointed (6 pages)
16 June 1995New director appointed (6 pages)
14 June 1995Memorandum and Articles of Association (64 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
14 June 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
14 June 1995Nc inc already adjusted 26/05/95 (1 page)
14 June 1995Memorandum and Articles of Association (64 pages)
14 June 1995Nc inc already adjusted 26/05/95 (1 page)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(6 pages)
9 June 1995Return made up to 10/05/95; bulk list available separately (32 pages)
9 June 1995Return made up to 10/05/95; bulk list available separately (32 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
7 June 1995Listing of particulars (142 pages)
7 June 1995Listing of particulars (142 pages)
2 May 1995Full group accounts made up to 25 December 1994 (50 pages)
2 May 1995Full group accounts made up to 25 December 1994 (50 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (298 pages)
5 July 1994Full group accounts made up to 25 December 1993 (46 pages)
5 July 1994Full group accounts made up to 25 December 1993 (46 pages)
14 March 1994Prospectus (63 pages)
14 March 1994Prospectus (63 pages)
23 June 1993Full group accounts made up to 25 December 1992 (43 pages)
23 June 1993Full group accounts made up to 25 December 1992 (43 pages)
9 June 1993Return made up to 10/05/93; bulk list available separately (15 pages)
9 June 1993Return made up to 10/05/93; bulk list available separately (15 pages)
13 May 1993Prospectus (42 pages)
13 May 1993Prospectus (42 pages)
4 January 1993Particulars of mortgage/charge (4 pages)
4 January 1993Particulars of mortgage/charge (4 pages)
17 June 1992Full group accounts made up to 25 December 1991 (32 pages)
17 June 1992Full group accounts made up to 25 December 1991 (32 pages)
12 December 1991Particulars of mortgage/charge (6 pages)
12 December 1991Particulars of mortgage/charge (6 pages)
15 June 1991Full group accounts made up to 25 December 1990 (29 pages)
15 June 1991Full group accounts made up to 25 December 1990 (29 pages)
16 April 1991Prospectus (59 pages)
16 April 1991Prospectus (59 pages)
10 July 1990Full group accounts made up to 25 December 1989 (31 pages)
10 July 1990Full group accounts made up to 25 December 1989 (31 pages)
20 June 1989Full group accounts made up to 25 December 1988 (29 pages)
20 June 1989Full group accounts made up to 25 December 1988 (29 pages)
2 August 1988Memorandum and Articles of Association (49 pages)
2 August 1988Memorandum and Articles of Association (49 pages)
6 July 1988Full group accounts made up to 25 December 1987 (29 pages)
6 July 1988Full group accounts made up to 25 December 1987 (29 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1988Registered office changed on 26/04/88 from: 3 beeston place london SW1W ojj (1 page)
26 April 1988Registered office changed on 26/04/88 from: 3 beeston place london SW1W ojj (1 page)
23 July 1987Full group accounts made up to 25 December 1986 (24 pages)
23 July 1987Full group accounts made up to 25 December 1986 (24 pages)
20 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 January 1987Gazettable document (47 pages)
27 January 1987Gazettable document (47 pages)
19 November 1986Company type changed from pri to PLC (13 pages)
19 November 1986Certificate of re-registration from Private to Public Limited Company (1 page)
19 November 1986Company type changed from pri to PLC (13 pages)
19 November 1986Certificate of re-registration from Private to Public Limited Company (1 page)
14 October 1986Full accounts made up to 25 December 1985 (22 pages)
14 October 1986Full accounts made up to 25 December 1985 (22 pages)
20 January 1986Accounts made up to 25 December 1984 (20 pages)
20 January 1986Accounts made up to 25 December 1984 (20 pages)
16 July 1985Company name changed\certificate issued on 16/07/85 (2 pages)
16 July 1985Company name changed\certificate issued on 16/07/85 (2 pages)
2 February 1985Accounts made up to 25 December 1983 (16 pages)
2 February 1985Accounts made up to 25 December 1983 (16 pages)
18 November 1983Accounts made up to 25 December 1982 (10 pages)
18 November 1983Accounts made up to 25 December 1982 (10 pages)
10 July 1982Accounts made up to 25 December 1981 (11 pages)
10 July 1982Accounts made up to 25 December 1981 (11 pages)
24 October 1981Accounts made up to 25 December 1980 (10 pages)
24 October 1981Accounts made up to 25 December 1980 (10 pages)
31 October 1980Accounts made up to 25 December 1979 (12 pages)
31 October 1980Accounts made up to 25 December 1979 (12 pages)
29 January 1979Company name changed\certificate issued on 29/01/79 (2 pages)
29 January 1979Company name changed\certificate issued on 29/01/79 (2 pages)
13 November 1978Incorporation (18 pages)
13 November 1978Certificate of incorporation (1 page)
13 November 1978Certificate of incorporation (1 page)
13 November 1978Incorporation (18 pages)