Company NameXenith Document Systems Ltd
DirectorsJustin Graham Milligan and Marc Ueckermann
Company StatusActive
Company Number01406243
CategoryPrivate Limited Company
Incorporation Date20 December 1978(45 years, 4 months ago)
Previous NamesSBS (Office Equipment) Limited and Satellite Business Systems Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJustin Graham Milligan
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2008(29 years, 3 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Pollards Wood Road
Oxted
Surrey
RH8 0HY
Director NameMr Marc Ueckermann
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2014(35 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleSolutions And Services Director
Country of ResidenceEngland
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameStephen John Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 18 December 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Meadway
New Barnet
Hertfordshire
EN5 5JZ
Director NameMr Neil Andrew Carlile
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 3 months after company formation)
Appointment Duration26 years, 9 months (resigned 04 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Verulam Road
St Albans
Hertfordshire
AL3 4DW
Director NameMr Michael Ernest Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 1994)
RoleAdministrative Director
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameMr Michael Ernest Williams
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleSecretary
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameMr Michael Ernest Williams
NationalityBritish
StatusResigned
Appointed21 March 1991(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1992)
RoleSecretary
Correspondence Address98 Vicarage Lane
Great Baddow
Chelmsford
Essex
CM2 8JB
Secretary NameMiss Deborah Sherring
NationalityBritish
StatusResigned
Appointed01 October 1992(13 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 July 1993)
RoleSecretary
Correspondence Address136 Allison Road
London
N8 0AS
Secretary NameAlice Louise Jane Macnair
NationalityBritish
StatusResigned
Appointed29 March 1994(15 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 25 April 2008)
RoleOperations Director
Correspondence AddressFlat 20
56 Lant Street
London
SE1 1RE
Director NameAlice Louise Jane Macnair
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 April 2008)
RoleOperations Director
Correspondence AddressFlat 20
56 Lant Street
London
SE1 1RE
Director NameAlan John Martin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 March 2000)
RoleAccountant
Correspondence AddressOrchard House
44 Chertsey Road
Windlesham
Surrey
GU20 6EP
Director NameMr Scott Terence Allaway
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(26 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 03 November 2017)
RolePrduction Marketing Directr
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Road
Berkhamsted
Hertfordshire
HP4 3BD
Secretary NameMr Neil Andrew Carlile
NationalityBritish
StatusResigned
Appointed28 April 2008(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Verulam Road
St Albans
Hertfordshire
AL3 4DW
Secretary NameSarah Page
StatusResigned
Appointed05 January 2010(31 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2015)
RoleCompany Director
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMrs Catherine Victoria Carlile
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(31 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Verulam Road
St. Albans
Hertfordshire
AL3 4DW
Director NameMs Sarah Page
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2015)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Secretary NameMr Mohammed Adnan Lateef
StatusResigned
Appointed16 October 2017(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2021)
RoleCompany Director
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Director NameMr Andrew James Buchanan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(40 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 June 2020)
RoleDirector Of Sales And Marketing
Country of ResidenceEngland
Correspondence Address11-13 Wakley Street
London
EC1V 7LT
Secretary NameMr Scott David Holland
StatusResigned
Appointed15 April 2021(42 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2023)
RoleCompany Director
Correspondence Address11-13 Wakley Street
London
EC1V 7LT

Contact

Websitezenith.co.uk
Email address[email protected]
Telephone020 74172000
Telephone regionLondon

Location

Registered Address11-13 Wakley Street
London
EC1V 7LT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Xenith Finance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,700,520
Gross Profit£3,621,867
Net Worth£9,626,227
Cash£1,700,741
Current Liabilities£4,399,929

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

9 April 2013Delivered on: 23 April 2013
Persons entitled: Aib Group (UK) P.L.C

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 1985Delivered on: 1 November 1985
Satisfied on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences.
Fully Satisfied

Filing History

4 September 2023Appointment of Mr Oliver John Tomlinson as a secretary on 4 September 2023 (2 pages)
10 August 2023Full accounts made up to 31 December 2022 (24 pages)
24 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Scott David Holland as a secretary on 6 January 2023 (1 page)
6 October 2022Full accounts made up to 31 December 2021 (25 pages)
6 April 2022Full accounts made up to 31 December 2020 (24 pages)
30 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
23 March 2022Compulsory strike-off action has been discontinued (1 page)
22 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2021Appointment of Mr Scott David Holland as a secretary on 15 April 2021 (2 pages)
28 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Mohammed Adnan Lateef as a secretary on 15 April 2021 (1 page)
2 March 2021Full accounts made up to 31 December 2019 (21 pages)
26 August 2020Termination of appointment of Andrew James Buchanan as a director on 30 June 2020 (1 page)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (20 pages)
26 June 2019Appointment of Mr Andrew James Buchanan as a director on 26 June 2019 (2 pages)
25 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (19 pages)
22 March 2018Termination of appointment of Neil Andrew Carlile as a director on 4 January 2018 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Scott Terence Allaway as a director on 3 November 2017 (1 page)
16 October 2017Appointment of Mr Mohammed Lateef as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Mr Mohammed Lateef as a secretary on 16 October 2017 (2 pages)
16 October 2017Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page)
16 October 2017Secretary's details changed for Mr Mohammed Lateef on 16 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,493
(6 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 3,493
(6 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
29 September 2015Full accounts made up to 31 December 2014 (17 pages)
25 September 2015Termination of appointment of Sarah Page as a director on 17 September 2015 (1 page)
25 September 2015Termination of appointment of Sarah Page as a secretary on 17 September 2015 (1 page)
25 September 2015Termination of appointment of Sarah Page as a director on 17 September 2015 (1 page)
25 September 2015Termination of appointment of Sarah Page as a secretary on 17 September 2015 (1 page)
10 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 September 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,493
(6 pages)
21 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 3,493
(6 pages)
21 April 2015Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages)
21 April 2015Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages)
21 April 2015Appointment of Mr Marc Ueckermann as a director on 1 September 2014 (2 pages)
3 December 2014Full accounts made up to 31 March 2014 (20 pages)
3 December 2014Full accounts made up to 31 March 2014 (20 pages)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,493
(7 pages)
6 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3,493
(7 pages)
17 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
17 February 2014Termination of appointment of Stephen Alexander as a director (1 page)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 January 2014Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Catherine Carlile
(4 pages)
7 October 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Catherine Carlile
(4 pages)
23 April 2013Registration of charge 014062430002 (24 pages)
23 April 2013Termination of appointment of Catherine Carlile as a director
  • ANNOTATION A second filed TM01 was registered on 07/10/2013
(2 pages)
23 April 2013Registration of charge 014062430002 (24 pages)
23 April 2013Termination of appointment of Catherine Carlile as a director
  • ANNOTATION A second filed TM01 was registered on 07/10/2013
(2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/04/2013
(5 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/04/2013
(5 pages)
22 April 2013Memorandum and Articles of Association (6 pages)
22 April 2013Memorandum and Articles of Association (6 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (8 pages)
11 February 2013Appointment of Ms Sarah Page as a director (2 pages)
11 February 2013Appointment of Ms Sarah Page as a director (2 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
28 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 3,493
(4 pages)
18 September 2012Statement of capital following an allotment of shares on 23 August 2012
  • GBP 3,493
(4 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
2 January 2012Full accounts made up to 31 March 2011 (20 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (7 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
28 October 2010Full accounts made up to 31 March 2010 (18 pages)
3 August 2010Company name changed satellite business systems LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(2 pages)
3 August 2010Company name changed satellite business systems LIMITED\certificate issued on 03/08/10
  • CONNOT ‐
(2 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
24 June 2010Appointment of Mrs Catherine Victoria Carlile as a director (2 pages)
24 June 2010Appointment of Mrs Catherine Victoria Carlile as a director (2 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (6 pages)
31 March 2010Termination of appointment of Neil Carlile as a secretary (1 page)
31 March 2010Appointment of Sarah Page as a secretary (1 page)
31 March 2010Termination of appointment of Neil Carlile as a secretary (1 page)
31 March 2010Director's details changed for Justin Graham Milligan on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Justin Graham Milligan on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Scott Terence Allaway on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Neil Andrew Carlile on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Scott Terence Allaway on 30 March 2010 (2 pages)
31 March 2010Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages)
31 March 2010Appointment of Sarah Page as a secretary (1 page)
31 March 2010Director's details changed for Stephen John Alexander on 30 March 2010 (2 pages)
21 January 2010Full accounts made up to 31 March 2009 (18 pages)
21 January 2010Full accounts made up to 31 March 2009 (18 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
5 May 2009Return made up to 21/03/09; full list of members (4 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 January 2009Full accounts made up to 31 March 2008 (17 pages)
3 September 2008Return made up to 21/03/08; full list of members (4 pages)
3 September 2008Return made up to 21/03/08; full list of members (4 pages)
1 May 2008Appointment terminated director and secretary alice macnair (1 page)
1 May 2008Appointment terminated director and secretary alice macnair (1 page)
1 May 2008Secretary appointed neil andrew carlile (2 pages)
1 May 2008Director appointed justin graham milligan (2 pages)
1 May 2008Secretary appointed neil andrew carlile (2 pages)
1 May 2008Director appointed justin graham milligan (2 pages)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
23 January 2008Full accounts made up to 31 March 2007 (16 pages)
27 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 April 2007Return made up to 21/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 2006Full accounts made up to 31 March 2006 (16 pages)
13 July 2006Full accounts made up to 31 March 2006 (16 pages)
31 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
1 November 2005Full accounts made up to 31 March 2005 (16 pages)
28 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 May 2004Return made up to 21/03/04; full list of members (7 pages)
19 May 2004Return made up to 21/03/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 March 2003 (10 pages)
27 October 2003Full accounts made up to 31 March 2003 (10 pages)
2 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Full accounts made up to 31 March 2002 (10 pages)
25 June 2002Full accounts made up to 31 March 2002 (10 pages)
19 April 2002Return made up to 21/03/02; full list of members (7 pages)
19 April 2002Return made up to 21/03/02; full list of members (7 pages)
12 July 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Full accounts made up to 31 March 2001 (10 pages)
4 June 2001Registered office changed on 04/06/01 from: satellite house 332C goswell road london EC1V 7LQ (1 page)
4 June 2001Registered office changed on 04/06/01 from: satellite house 332C goswell road london EC1V 7LQ (1 page)
20 April 2001Return made up to 21/03/01; full list of members (7 pages)
20 April 2001Return made up to 21/03/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 September 2000Full accounts made up to 31 March 2000 (10 pages)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 July 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
5 July 2000Director resigned (1 page)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 December 1999Full accounts made up to 31 March 1999 (10 pages)
10 June 1999Return made up to 21/03/99; no change of members (4 pages)
10 June 1999Return made up to 21/03/99; no change of members (4 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
23 July 1998Full accounts made up to 31 March 1998 (11 pages)
10 May 1998Return made up to 21/03/98; full list of members (6 pages)
10 May 1998Return made up to 21/03/98; full list of members (6 pages)
7 August 1997Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Full accounts made up to 31 March 1997 (10 pages)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 March 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
17 December 1996Full accounts made up to 31 March 1996 (10 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1996Return made up to 21/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
31 May 1995Accounts for a small company made up to 31 March 1995 (10 pages)
28 March 1995Return made up to 21/03/95; full list of members (6 pages)
28 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
22 June 1990Memorandum and Articles of Association (11 pages)
22 June 1990Memorandum and Articles of Association (11 pages)
30 May 1990£ ic 6666/3332 01/02/90 £ sr 3334@1=3334 (1 page)
30 May 1990£ ic 6666/3332 01/02/90 £ sr 3334@1=3334 (1 page)
15 January 1990Declaration of shares redemption:auditor's report (3 pages)
15 January 1990Declaration of shares redemption:auditor's report (3 pages)
9 November 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 November 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 May 1986Accounts for a small company made up to 31 December 1985 (5 pages)
3 May 1986Accounts for a small company made up to 31 December 1985 (5 pages)
15 May 1985Accounts made up to 31 December 1982 (4 pages)
15 May 1985Accounts made up to 31 December 1982 (4 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
14 August 1984Company name changed\certificate issued on 14/08/84 (2 pages)
20 December 1978Incorporation (14 pages)
20 December 1978Incorporation (14 pages)