Company NameWalker Crips Group Plc
Company StatusActive
Company Number01432059
CategoryPublic Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)
Previous NamesWalker Crips Weddle Beck & Co. Limited and Walker, Crips, Weddle, Beck Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Hua Min Lim
Date of BirthApril 1946 (Born 78 years ago)
NationalitySingaporean
StatusCurrent
Appointed03 March 1993(13 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleStockbroker
Country of ResidenceSingapore
Correspondence Address47 Vanda Road
Singapore
287807
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1996(17 years after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Well Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameMr Sean Kin Wai Lam
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(19 years, 12 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusCurrent
Appointed18 January 2007(27 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMr Clive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(37 years, 9 months after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Roderick Goddard
StatusCurrent
Appointed17 January 2019(39 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address28 Forest End
Fleet
Hampshire
GU52 7XE
Director NameMr Sanath Sanjeewa Dandeniya
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Director NameNigel John Simmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 April 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Maresfield
Uckfield
East Sussex
TN22 2HQ
Director NameMichael John Sunderland
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 28 February 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address42 Kilmorey Gardens
Twickenham
Middlesex
TW1 1PY
Director NameMr Stephen Vaughan Simper
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 April 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address9 Maple Way
Great Dunmow
Essex
CM6 1WZ
Director NameMr Tarek Jamal Kassem
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration-1 years, 8 months (resigned 01 May 1992)
RoleInvestment Broker
Country of ResidenceEngland
Correspondence Address17 Thames Quay
Chelsea Harbour
London
Sw10 Ouy
Director NameRaymond Field
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 July 2001)
RoleStockbroker
Correspondence Address4 Aplins Close
Harpenden
Hertfordshire
AL5 2QD
Director NameMr Larry George Byford
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2000)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRoughwood High Broom Lane
Crowborough
East Sussex
TN6 3SP
Director NameMartin John Butler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 1993)
RoleFinancial Director
Correspondence Address70 Derwent Road
Basingstoke
Hampshire
RG22 5JF
Secretary NameJonathan Mark Newsome
NationalityBritish
StatusResigned
Appointed28 August 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address22 Westview
Park Drive
Woking
Surrey
GU22 7NG
Director NameMr Hoon Sun Loh
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySingaporean
StatusResigned
Appointed03 March 1993(13 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 18 January 2007)
RoleStockbroker
Correspondence Address24 Jalan Tupai
Singapore 249152
Republic Of Singapore
Foreign
Director NameFcma Douglas Morgan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address52 Woodhill
Harlow
Essex
CM18 7JT
Secretary NameFcma Douglas Morgan
NationalityBritish
StatusResigned
Appointed01 August 1997(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address52 Woodhill
Harlow
Essex
CM18 7JT
Director NameMr Glenn Anderson Cooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 06 April 2004)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address23 Brookside
Hornchurch
Essex
RM11 2RR
Director NameStephen John Bailey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(19 years, 9 months after company formation)
Appointment Duration13 years (resigned 12 April 2012)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address44 Bucknall Way
Langley Park
Beckenham
Kent
BR3 3XM
Director NameMr Graham Norbert Kennedy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2007)
RoleCompany Director
Correspondence AddressHatchetts
Church Lane Worting
Basingstoke
Hampshire
RG23 8PX
Director NameMr Rodney Arnold Fitzgerald
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(19 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPalm View Villas
11c Camphill Road
West Byfleet
Surrey
KT10 6EG
Secretary NameMr Rodney Arnold Fitzgerald
NationalityBritish
StatusResigned
Appointed06 April 1999(19 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnymead Evelyn Way
Cobham
Surrey
KT11 2SJ
Director NameWilliam Howard Saunders
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(22 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPilgrim House
Pilgrims Way
Westerham
Kent
TN16 2DP
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr David Hetherton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(25 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 November 2016)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressThe Dower House Church Lane
Thornton Dale
Pickering
North Yorkshire
YO18 7QL
Secretary NameMr David John Hall
NationalityBritish
StatusResigned
Appointed18 January 2007(27 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yoredale Avenue
Darlington
County Durham
DL3 9AN
Director NameMr Mark Justin Wells Rushton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(32 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameGuy Jonathan Barton Jackson
StatusResigned
Appointed30 June 2016(37 years after company formation)
Appointment Duration2 years (resigned 23 July 2018)
RoleCompany Director
Correspondence AddressLake Cottage Lake Lane
Dockenfield
Farnham
Surrey
GU10 4JB
Director NameMr Guy Jonathan Barton Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2018)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ
Secretary NameMr Rodney Arnold Fitzgerald
StatusResigned
Appointed23 July 2018(39 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 17 January 2019)
RoleCompany Director
Correspondence AddressOld Change House 128 Queen Victoria Street
London
EC4V 4BJ

Contact

Websitewcwb.co.uk
Telephone020 31008000
Telephone regionLondon

Location

Registered AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4m at £0.07W.b. Nominees Limited A/c:isamax
9.48%
Ordinary
2.5m at £0.07Mr Linus Wen Sheong Lim
7.00%
Ordinary
2.5m at £0.07Mr Wen Jiang Luke Lim
7.00%
Ordinary
-OTHER
48.77%
-
10m at £0.07W.b. Nominees LTD
27.76%
Ordinary

Financials

Year2014
Turnover£22,994,000
Gross Profit£15,341,000
Net Worth£9,891,000
Cash£6,635,000
Current Liabilities£28,949,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

21 May 1999Delivered on: 28 May 1999
Satisfied on: 9 November 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 September 1998Delivered on: 2 October 1998
Satisfied on: 19 August 2004
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 April 1993Delivered on: 28 April 1993
Persons entitled: The International Stock Exchange of the United Kingdom and Republic of Ireland

Classification: Charge
Secured details: All monies due or to become due under the charge.
Particulars: All shares, stock and other securities of any description. Together with the benefits arising therefrom and not transferred of delivered by or at the direction of the stock exchange to the company (for full details of charge see form 395 and contd sheet).
Outstanding

Filing History

19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
7 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 October 2022Group of companies' accounts made up to 31 March 2022 (106 pages)
20 December 2021Confirmation statement made on 19 December 2021 with updates (4 pages)
6 October 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than an annual general meeting 28/09/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2021Group of companies' accounts made up to 31 March 2021 (115 pages)
10 February 2021Auditor's resignation (1 page)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
17 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company be authorised to call a general meeting 09/09/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2020Group of companies' accounts made up to 31 March 2020 (115 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
19 December 2019Register inspection address has been changed from 18 Neville House Laurel Lane Halesowen West Midlands B63 3DA to Neville House Steelpark Road Halesowen B62 8HD (1 page)
2 October 2019Termination of appointment of Rodney Arnold Fitzgerald as a director on 30 September 2019 (1 page)
2 October 2019Appointment of Mr Sanath Sanjeewa Dandeniya as a director on 30 September 2019 (2 pages)
30 September 2019Group of companies' accounts made up to 31 March 2019 (105 pages)
17 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2019All of the property or undertaking has been released from charge 1 (2 pages)
30 January 2019Termination of appointment of Mark Justin Wells Rushton as a director on 30 January 2019 (1 page)
22 January 2019Termination of appointment of Rodney Arnold Fitzgerald as a secretary on 17 January 2019 (1 page)
22 January 2019Appointment of Mr Roderick Goddard as a secretary on 17 January 2019 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
25 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/09/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2018Group of companies' accounts made up to 31 March 2018 (88 pages)
4 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a director on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Rodney Arnold Fitzgerald as a secretary on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Guy Jonathan Barton Jackson as a secretary on 23 July 2018 (1 page)
19 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 2,888,199.68
(8 pages)
29 December 2017Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page)
29 December 2017Registered office address changed from Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ to Old Change House 128 Queen Victoria Street London EC4V 4BJ on 29 December 2017 (1 page)
19 December 2017Termination of appointment of Robert Alan Elliott as a director on 1 October 2017 (1 page)
19 December 2017Termination of appointment of Robert Alan Elliott as a director on 1 October 2017 (1 page)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,860,895.88
(8 pages)
24 October 2017Statement of capital following an allotment of shares on 18 October 2017
  • GBP 2,860,895.88
(8 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sean Kin Wai Lam on 29 September 2017 (2 pages)
15 September 2017Resolutions
  • RES13 ‐ Auth to allot shares 06/09/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 September 2017Resolutions
  • RES13 ‐ Auth to allot shares 06/09/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Group of companies' accounts made up to 31 March 2017 (97 pages)
31 August 2017Group of companies' accounts made up to 31 March 2017 (97 pages)
7 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2,848,925.61
(8 pages)
7 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 2,848,925.61
(8 pages)
10 April 2017Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages)
10 April 2017Appointment of Mr Clive Bouch as a director on 31 March 2017 (2 pages)
29 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,825,478.95
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 10 March 2017
  • GBP 2,825,478.95
(8 pages)
8 January 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2,684,105.36
(8 pages)
8 January 2017Statement of capital following an allotment of shares on 20 October 2016
  • GBP 2,684,105.36
(8 pages)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
28 November 2016Termination of appointment of David Hetherton as a director on 18 November 2016 (1 page)
1 November 2016Auditor's resignation (1 page)
1 November 2016Auditor's resignation (1 page)
4 October 2016Group of companies' accounts made up to 31 March 2016 (81 pages)
4 October 2016Group of companies' accounts made up to 31 March 2016 (81 pages)
22 September 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 21 September 2016 (2 pages)
22 September 2016Appointment of Mr Guy Jonathan Barton Jackson as a director on 21 September 2016 (2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
17 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2016Appointment of Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (3 pages)
1 August 2016Appointment of Guy Jonathan Barton Jackson as a secretary on 30 June 2016 (3 pages)
1 July 2016Termination of appointment of David John Hall as a secretary on 30 June 2016 (2 pages)
1 July 2016Termination of appointment of David John Hall as a secretary on 30 June 2016 (2 pages)
11 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,604,714.16
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2,604,714.16
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 2,594,676.90
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 27 January 2016
  • GBP 2,594,676.90
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,570,607.24
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 2,570,607.24
(4 pages)
11 December 2015Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-12-11
  • GBP 25,470,701
(20 pages)
11 December 2015Annual return made up to 28 August 2015 no member list
Statement of capital on 2015-12-11
  • GBP 25,470,701
(20 pages)
5 November 2015Annual return made up to 23 March 2014 no member list (21 pages)
5 November 2015Annual return made up to 23 March 2014 no member list (21 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (78 pages)
2 September 2015Group of companies' accounts made up to 31 March 2015 (78 pages)
18 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,551,907.05
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,551,907.05
(4 pages)
18 June 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 2,551,907.05
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2,545,542.62
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 2,545,542.62
(4 pages)
10 November 2014Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (3 pages)
10 November 2014Director's details changed for Mr Rodney Arnold Fitzgerald on 30 May 2014 (3 pages)
10 November 2014Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-11-10
  • GBP 2,516,412
(20 pages)
10 November 2014Annual return made up to 28 August 2014 no member list
Statement of capital on 2014-11-10
  • GBP 2,516,412
(20 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (73 pages)
30 October 2014Group of companies' accounts made up to 31 March 2014 (73 pages)
12 August 2014Resolutions
  • 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)
12 August 2014Resolutions
  • 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)
12 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,517,670.67
(6 pages)
12 November 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 2,517,670.67
(6 pages)
31 October 2013Annual return made up to 28 August 2013 no member list (19 pages)
31 October 2013Annual return made up to 28 August 2013 no member list (19 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2013Group of companies' accounts made up to 31 March 2013 (85 pages)
23 July 2013Group of companies' accounts made up to 31 March 2013 (85 pages)
22 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2,516,670.17
(6 pages)
22 May 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 2,516,670.17
(6 pages)
9 October 2012Annual return made up to 28 August 2012 no member list (21 pages)
9 October 2012Annual return made up to 28 August 2012 no member list (21 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
18 September 2012Group of companies' accounts made up to 31 March 2012 (71 pages)
31 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 July 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 2,472,114.57
(6 pages)
17 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 2,472,114.57
(6 pages)
24 April 2012Appointment of Mr Mark Justin Wells Rushton as a director on 13 April 2012 (3 pages)
24 April 2012Termination of appointment of Stephen John Bailey as a director on 12 April 2012 (2 pages)
24 April 2012Termination of appointment of Stephen John Bailey as a director on 12 April 2012 (2 pages)
24 April 2012Appointment of Mr Mark Justin Wells Rushton as a director on 13 April 2012 (3 pages)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(79 pages)
1 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(79 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (24 pages)
20 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (24 pages)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2011Group of companies' accounts made up to 31 March 2011 (69 pages)
22 July 2011Group of companies' accounts made up to 31 March 2011 (69 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
3 March 2011Termination of appointment of Michael Sunderland as a director (2 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (25 pages)
27 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (25 pages)
17 September 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2,470,079.11
(5 pages)
17 September 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 2,470,079.11
(5 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (71 pages)
10 September 2010Group of companies' accounts made up to 31 March 2010 (71 pages)
16 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Sean Kin Wai Lam on 31 December 2008 (1 page)
6 October 2009Director's details changed for Sean Kin Wai Lam on 31 December 2008 (1 page)
6 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (12 pages)
6 October 2009Termination of appointment of William Saunders as a director (1 page)
6 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (12 pages)
6 October 2009Termination of appointment of William Saunders as a director (1 page)
14 August 2009Group of companies' accounts made up to 31 March 2009 (73 pages)
14 August 2009Group of companies' accounts made up to 31 March 2009 (73 pages)
7 July 2009Ad 02/07/09\gbp si [email protected]=49999.95\gbp ic 2466205.101706/2516205.051706\ (3 pages)
7 July 2009Ad 02/07/09\gbp si [email protected]=49999.95\gbp ic 2466205.101706/2516205.051706\ (3 pages)
6 April 2009Ad 27/03/09\gbp si [email protected]=4995\gbp ic 2461210.101706/2466205.101706\ (3 pages)
6 April 2009Ad 27/03/09\gbp si [email protected]=4995\gbp ic 2461210.101706/2466205.101706\ (3 pages)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
31 December 2008Ad 23/12/08\gbp si [email protected]=1927.331406\gbp ic 2459282.7703/2461210.101706\ (3 pages)
31 December 2008Ad 23/12/08\gbp si [email protected]=1927.331406\gbp ic 2459282.7703/2461210.101706\ (3 pages)
2 December 2008Ad 27/11/08\gbp si [email protected]=474.1703\gbp ic 2458808.6/2459282.7703\ (3 pages)
2 December 2008Ad 27/11/08\gbp si [email protected]=474.1703\gbp ic 2458808.6/2459282.7703\ (3 pages)
10 October 2008Ad 30/09/08\gbp si [email protected]=333\gbp ic 2458475.6/2458808.6\ (3 pages)
10 October 2008Ad 30/09/08\gbp si [email protected]=333\gbp ic 2458475.6/2458808.6\ (3 pages)
25 September 2008Ad 10/09/08\gbp si [email protected]=3396.6\gbp ic 2455079/2458475.6\ (3 pages)
25 September 2008Return made up to 28/08/08; bulk list available separately (12 pages)
25 September 2008Ad 10/09/08\gbp si [email protected]=3396.6\gbp ic 2455079/2458475.6\ (3 pages)
25 September 2008Return made up to 28/08/08; bulk list available separately (12 pages)
12 September 2008Full accounts made up to 31 March 2008 (73 pages)
12 September 2008Full accounts made up to 31 March 2008 (73 pages)
28 July 2008Ad 17/07/08\gbp si [email protected]=94229.2098\gbp ic 2360421.5656/2454650.7754\ (4 pages)
28 July 2008Ad 17/07/08\gbp si [email protected]=94229.2098\gbp ic 2360421.5656/2454650.7754\ (4 pages)
9 April 2008Ad 25/03/08-26/03/08\gbp si [email protected]=731.5656\gbp ic 2359690/2360421.5656\ (3 pages)
9 April 2008Ad 25/03/08-26/03/08\gbp si [email protected]=731.5656\gbp ic 2359690/2360421.5656\ (3 pages)
4 February 2008Ad 25/01/08--------- £ si [email protected]=1299 £ ic 2358391/2359690 (3 pages)
4 February 2008Ad 25/01/08--------- £ si [email protected]=1299 £ ic 2358391/2359690 (3 pages)
14 November 2007Ad 02/11/07--------- £ si [email protected]=399 £ ic 2357992/2358391 (3 pages)
14 November 2007Ad 02/11/07--------- £ si [email protected]=399 £ ic 2357992/2358391 (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Ad 27/09/07--------- £ si [email protected]=399 £ ic 2357593/2357992 (3 pages)
18 October 2007Ad 27/09/07--------- £ si [email protected]=399 £ ic 2357593/2357992 (3 pages)
24 September 2007Return made up to 28/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
24 September 2007Return made up to 28/08/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
29 August 2007Memorandum and Articles of Association (69 pages)
29 August 2007Memorandum and Articles of Association (69 pages)
24 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2007Company name changed walker, crips, weddle, beck PLC\certificate issued on 16/08/07 (2 pages)
16 August 2007Company name changed walker, crips, weddle, beck PLC\certificate issued on 16/08/07 (2 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (72 pages)
9 August 2007Group of companies' accounts made up to 31 March 2007 (72 pages)
24 July 2007Ad 17/07/07--------- £ si [email protected]=600 £ ic 2356993/2357593 (3 pages)
24 July 2007Ad 17/07/07--------- £ si [email protected]=600 £ ic 2356993/2357593 (3 pages)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page)
21 July 2007Registered office changed on 21/07/07 from: sophia house 76/80 city road london EC1Y 2EQ (1 page)
21 April 2007Ad 23/03/07-03/04/07 £ si [email protected]=7900 £ ic 2349093/2356993 (3 pages)
21 April 2007Ad 23/03/07-03/04/07 £ si [email protected]=7900 £ ic 2349093/2356993 (3 pages)
24 March 2007Ad 09/03/07-13/03/07 £ si [email protected]=1000 £ ic 2348093/2349093 (3 pages)
24 March 2007Ad 09/03/07-13/03/07 £ si [email protected]=1000 £ ic 2348093/2349093 (3 pages)
23 February 2007Ad 06/02/07--------- £ si [email protected]=700 £ ic 2347393/2348093 (3 pages)
23 February 2007Ad 06/02/07--------- £ si [email protected]=700 £ ic 2347393/2348093 (3 pages)
14 February 2007Ad 29/01/07--------- £ si [email protected]=1500 £ ic 2345893/2347393 (3 pages)
14 February 2007Ad 29/01/07--------- £ si [email protected]=1500 £ ic 2345893/2347393 (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007New secretary appointed (2 pages)
7 February 2007New director appointed (2 pages)
7 February 2007New secretary appointed (2 pages)
7 February 2007Secretary resigned (1 page)
7 February 2007Secretary resigned (1 page)
5 January 2007Ad 27/11/06-28/11/06 £ si [email protected]=900 £ ic 2344993/2345893 (3 pages)
5 January 2007Ad 27/11/06-28/11/06 £ si [email protected]=900 £ ic 2344993/2345893 (3 pages)
4 December 2006Ad 13/11/06-17/11/06 £ si [email protected]=8800 £ ic 2336193/2344993 (3 pages)
4 December 2006Ad 13/11/06-17/11/06 £ si [email protected]=8800 £ ic 2336193/2344993 (3 pages)
10 October 2006Ad 22/09/06-26/09/06 £ si [email protected]=5900 £ ic 2330293/2336193 (3 pages)
10 October 2006Ad 22/09/06-26/09/06 £ si [email protected]=5900 £ ic 2330293/2336193 (3 pages)
4 October 2006Return made up to 28/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 October 2006Return made up to 28/08/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 July 2006Ad 15/06/06--------- £ si [email protected]=500 £ ic 2327092/2327592 (3 pages)
18 July 2006Ad 15/06/06--------- £ si [email protected]=500 £ ic 2327092/2327592 (3 pages)
11 July 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
11 July 2006Group of companies' accounts made up to 31 March 2006 (75 pages)
11 May 2006Ad 27/04/06--------- £ si [email protected]=2000 £ ic 2319592/2321592 (2 pages)
11 May 2006Ad 23/03/06-11/04/06 £ si [email protected]=5500 £ ic 2321592/2327092 (2 pages)
11 May 2006Ad 27/04/06--------- £ si [email protected]=2000 £ ic 2319592/2321592 (2 pages)
11 May 2006Ad 23/03/06-11/04/06 £ si [email protected]=5500 £ ic 2321592/2327092 (2 pages)
21 December 2005Ad 13/12/05--------- £ si [email protected]=800 £ ic 2318192/2318992 (2 pages)
21 December 2005Ad 13/12/05--------- £ si [email protected]=800 £ ic 2318192/2318992 (2 pages)
6 December 2005Ad 23/11/05--------- £ si [email protected]=700 £ ic 2317492/2318192 (2 pages)
6 December 2005Ad 23/11/05--------- £ si [email protected]=700 £ ic 2317492/2318192 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=600 £ ic 2316892/2317492 (2 pages)
1 December 2005Ad 22/11/05--------- £ si [email protected]=600 £ ic 2316892/2317492 (2 pages)
11 October 2005Return made up to 28/08/05; bulk list available separately (11 pages)
11 October 2005Return made up to 28/08/05; bulk list available separately (11 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
22 September 2005Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2315292/2316892 (2 pages)
22 September 2005Ad 07/09/05--------- £ si [email protected]=1600 £ ic 2315292/2316892 (2 pages)
7 September 2005Ad 23/08/05--------- £ si [email protected]=2000 £ ic 2313292/2315292 (2 pages)
7 September 2005Ad 23/08/05--------- £ si [email protected]=2000 £ ic 2313292/2315292 (2 pages)
2 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2005Group of companies' accounts made up to 31 March 2005 (52 pages)
7 July 2005Group of companies' accounts made up to 31 March 2005 (52 pages)
27 June 2005Ad 11/04/05--------- £ si [email protected]=160000 £ ic 2153292/2313292 (3 pages)
27 June 2005Ad 11/04/05--------- £ si [email protected]=160000 £ ic 2153292/2313292 (3 pages)
20 June 2005Ad 09/06/05--------- £ si [email protected]=1600 £ ic 2151692/2153292 (2 pages)
20 June 2005Ad 09/06/05--------- £ si [email protected]=1600 £ ic 2151692/2153292 (2 pages)
25 April 2005Ad 07/04/05--------- £ si [email protected]=1000 £ ic 2150692/2151692 (2 pages)
25 April 2005Ad 07/04/05--------- £ si [email protected]=1000 £ ic 2150692/2151692 (2 pages)
19 April 2005Ad 24/03/05--------- £ si [email protected]=700 £ ic 2149992/2150692 (2 pages)
19 April 2005Ad 24/03/05--------- £ si [email protected]=700 £ ic 2149992/2150692 (2 pages)
21 March 2005Ad 17/02/05-02/03/05 £ si [email protected]=5300 £ ic 2144692/2149992 (2 pages)
21 March 2005Ad 17/02/05-02/03/05 £ si [email protected]=5300 £ ic 2144692/2149992 (2 pages)
1 March 2005Ad 11/02/05-16/02/05 £ si [email protected]=5362 £ ic 2139330/2144692 (2 pages)
1 March 2005Ad 11/02/05-16/02/05 £ si [email protected]=5362 £ ic 2139330/2144692 (2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=200 £ ic 2139130/2139330 (2 pages)
14 February 2005Ad 28/01/05--------- £ si [email protected]=200 £ ic 2139130/2139330 (2 pages)
5 January 2005Ad 15/11/04--------- £ si [email protected]=300 £ ic 2138830/2139130 (2 pages)
5 January 2005Ad 15/11/04--------- £ si [email protected]=300 £ ic 2138830/2139130 (2 pages)
11 October 2004Return made up to 28/08/04; bulk list available separately (11 pages)
11 October 2004Return made up to 28/08/04; bulk list available separately (11 pages)
28 September 2004Ad 07/09/04--------- £ si [email protected]=700 £ ic 2138130/2138830 (2 pages)
28 September 2004Ad 07/09/04--------- £ si [email protected]=700 £ ic 2138130/2138830 (2 pages)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
19 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
9 August 2004Group of companies' accounts made up to 31 March 2004 (47 pages)
30 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
16 April 2004Ad 29/03/04--------- £ si [email protected]=5000 £ ic 2133130/2138130 (2 pages)
16 April 2004Ad 29/03/04--------- £ si [email protected]=5000 £ ic 2133130/2138130 (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
30 March 2004Ad 15/03/04--------- £ si [email protected]=4000 £ ic 2129130/2133130 (2 pages)
30 March 2004Ad 15/03/04--------- £ si [email protected]=4000 £ ic 2129130/2133130 (2 pages)
23 January 2004Ad 08/01/04--------- £ si [email protected]=1000 £ ic 2128130/2129130 (2 pages)
23 January 2004Ad 08/01/04--------- £ si [email protected]=1000 £ ic 2128130/2129130 (2 pages)
8 January 2004Statement of affairs (63 pages)
8 January 2004Statement of affairs (63 pages)
8 January 2004Ad 14/11/03--------- £ si [email protected]=102500 £ ic 2025630/2128130 (3 pages)
8 January 2004Ad 14/11/03--------- £ si [email protected]=102500 £ ic 2025630/2128130 (3 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
8 December 2003Group of companies' accounts made up to 31 March 2003 (46 pages)
27 November 2003Ad 17/11/03--------- £ si [email protected]=1000 £ ic 2024630/2025630 (2 pages)
27 November 2003Ad 17/11/03--------- £ si [email protected]=1000 £ ic 2024630/2025630 (2 pages)
10 November 2003Ad 25/09/03--------- £ si [email protected]=1000 £ ic 2023630/2024630 (2 pages)
10 November 2003Ad 25/09/03--------- £ si [email protected]=1000 £ ic 2023630/2024630 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 2021130/2023630 (2 pages)
8 October 2003Ad 12/09/03--------- £ si [email protected]=2500 £ ic 2021130/2023630 (2 pages)
1 October 2003Return made up to 28/08/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 October 2003Return made up to 28/08/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 September 2003Ad 26/08/03-03/09/03 £ si [email protected]=2700 £ ic 2018430/2021130 (2 pages)
18 September 2003Ad 26/08/03-03/09/03 £ si [email protected]=2700 £ ic 2018430/2021130 (2 pages)
28 August 2003Ad 08/08/03--------- £ si [email protected]=700 £ ic 2017730/2018430 (2 pages)
28 August 2003Ad 08/08/03--------- £ si [email protected]=700 £ ic 2017730/2018430 (2 pages)
29 April 2003£ ic 2022730/2017730 21/03/03 £ sr [email protected]=5000 (1 page)
29 April 2003£ ic 2022730/2017730 21/03/03 £ sr [email protected]=5000 (1 page)
14 February 2003£ ic 2027730/2022730 27/01/03 £ sr [email protected]=5000 (1 page)
14 February 2003£ ic 2027730/2022730 27/01/03 £ sr [email protected]=5000 (1 page)
22 January 2003£ ic 2041730/2027730 08/01/03 £ sr [email protected]=14000 (1 page)
22 January 2003£ ic 2041730/2027730 08/01/03 £ sr [email protected]=14000 (1 page)
22 January 2003£ ic 2048730/2041730 14/01/03 £ sr [email protected]=7000 (1 page)
22 January 2003£ ic 2048730/2041730 14/01/03 £ sr [email protected]=7000 (1 page)
11 December 2002Ad 28/11/02--------- £ si [email protected]=1000 £ ic 2047730/2048730 (2 pages)
11 December 2002Ad 28/11/02--------- £ si [email protected]=1000 £ ic 2047730/2048730 (2 pages)
27 September 2002Ad 13/03/02--------- £ si [email protected] (2 pages)
27 September 2002Ad 13/03/02--------- £ si [email protected] (2 pages)
25 September 2002Return made up to 28/08/02; bulk list available separately (13 pages)
25 September 2002Return made up to 28/08/02; bulk list available separately (13 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
5 July 2002Group of companies' accounts made up to 31 March 2002 (44 pages)
22 January 2002Ad 07/01/02--------- £ si [email protected]=1200 £ ic 2039130/2040330 (2 pages)
22 January 2002Ad 07/01/02--------- £ si [email protected]=1200 £ ic 2039130/2040330 (2 pages)
28 December 2001Statement of affairs (63 pages)
28 December 2001Statement of affairs (63 pages)
28 December 2001Ad 02/11/01--------- £ si [email protected]=200000 £ ic 1839130/2039130 (2 pages)
28 December 2001Ad 02/11/01--------- £ si [email protected]=200000 £ ic 1839130/2039130 (2 pages)
3 December 2001Ad 23/11/01--------- £ si [email protected]=500 £ ic 1838630/1839130 (2 pages)
3 December 2001Ad 23/11/01--------- £ si [email protected]=500 £ ic 1838630/1839130 (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
24 October 2001Listing of particulars (60 pages)
24 October 2001Listing of particulars (60 pages)
5 October 2001Ad 20/09/01--------- £ si [email protected]=2500 £ ic 1836130/1838630 (2 pages)
5 October 2001Ad 20/09/01--------- £ si [email protected]=2500 £ ic 1836130/1838630 (2 pages)
25 September 2001Ad 11/09/01--------- £ si [email protected]=500 £ ic 1834130/1834630 (2 pages)
25 September 2001Ad 11/09/01--------- £ si [email protected]=500 £ ic 1834130/1834630 (2 pages)
25 September 2001Ad 04/09/01--------- £ si [email protected]=1500 £ ic 1834630/1836130 (2 pages)
25 September 2001Ad 04/09/01--------- £ si [email protected]=1500 £ ic 1834630/1836130 (2 pages)
19 September 2001Ad 28/08/01--------- £ si [email protected]=700 £ ic 1833430/1834130 (2 pages)
19 September 2001Return made up to 28/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 September 2001Ad 28/08/01--------- £ si [email protected]=700 £ ic 1833430/1834130 (2 pages)
19 September 2001Return made up to 28/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
15 August 2001Ad 30/07/01--------- £ si [email protected]=700 £ ic 1832730/1833430 (2 pages)
15 August 2001Ad 30/07/01--------- £ si [email protected]=700 £ ic 1832730/1833430 (2 pages)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2001Full accounts made up to 31 March 2001 (26 pages)
11 July 2001Full accounts made up to 31 March 2001 (26 pages)
26 June 2001Ad 18/06/01--------- £ si [email protected]=2200 £ ic 1830530/1832730 (2 pages)
26 June 2001Ad 18/06/01--------- £ si [email protected]=2200 £ ic 1830530/1832730 (2 pages)
24 January 2001Ad 17/01/01--------- £ si [email protected]=1000 £ ic 1829530/1830530 (2 pages)
24 January 2001Ad 17/01/01--------- £ si [email protected]=1000 £ ic 1829530/1830530 (2 pages)
21 November 2000Ad 10/11/00--------- £ si [email protected]=1400 £ ic 1828130/1829530 (2 pages)
21 November 2000Ad 10/11/00--------- £ si [email protected]=1400 £ ic 1828130/1829530 (2 pages)
13 October 2000Ad 07/09/00--------- £ si [email protected]=600 £ ic 1826930/1827530 (2 pages)
13 October 2000Ad 15/09/00--------- £ si [email protected]=4300 £ ic 1822630/1826930 (2 pages)
13 October 2000Ad 15/09/00--------- £ si [email protected]=4300 £ ic 1822630/1826930 (2 pages)
13 October 2000Ad 20/09/00--------- £ si [email protected]=600 £ ic 1827530/1828130 (2 pages)
13 October 2000Ad 07/09/00--------- £ si [email protected]=600 £ ic 1826930/1827530 (2 pages)
13 October 2000Ad 20/09/00--------- £ si [email protected]=600 £ ic 1827530/1828130 (2 pages)
21 September 2000Full accounts made up to 31 March 2000 (35 pages)
21 September 2000Full accounts made up to 31 March 2000 (35 pages)
20 September 2000Return made up to 28/08/00; bulk list available separately (11 pages)
20 September 2000Return made up to 28/08/00; bulk list available separately (11 pages)
8 September 2000Ad 31/08/00--------- £ si [email protected]=1800 £ ic 1820830/1822630 (2 pages)
8 September 2000Ad 31/08/00--------- £ si [email protected]=1800 £ ic 1820830/1822630 (2 pages)
21 August 2000Ad 04/08/00-08/08/00 £ si [email protected]=3600 £ ic 1817230/1820830 (2 pages)
21 August 2000Ad 04/08/00-08/08/00 £ si [email protected]=3600 £ ic 1817230/1820830 (2 pages)
15 August 2000Ad 19/07/00--------- £ si [email protected]=700 £ ic 1816530/1817230 (2 pages)
15 August 2000Ad 26/07/00--------- £ si [email protected]=2600 £ ic 1813930/1816530 (2 pages)
15 August 2000Ad 19/07/00--------- £ si [email protected]=700 £ ic 1816530/1817230 (2 pages)
15 August 2000Ad 26/07/00--------- £ si [email protected]=2600 £ ic 1813930/1816530 (2 pages)
26 June 2000Ad 31/03/00--------- £ si [email protected]=700 £ ic 1813230/1813930 (2 pages)
26 June 2000Ad 31/03/00--------- £ si [email protected]=700 £ ic 1813230/1813930 (2 pages)
7 April 2000Ad 20/03/00--------- £ si [email protected]=600 £ ic 1812630/1813230 (2 pages)
7 April 2000Ad 20/03/00--------- £ si [email protected]=600 £ ic 1812630/1813230 (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
30 March 2000Ad 24/02/00-25/02/00 £ si [email protected]=1600 £ ic 1811030/1812630 (2 pages)
30 March 2000Ad 24/02/00-25/02/00 £ si [email protected]=1600 £ ic 1811030/1812630 (2 pages)
8 March 2000Ad 20/02/00--------- £ si [email protected]=400 £ ic 1810630/1811030 (2 pages)
8 March 2000Ad 10/02/00--------- £ si [email protected]=600 £ ic 1809430/1810030 (2 pages)
8 March 2000Ad 10/02/00--------- £ si [email protected]=600 £ ic 1809430/1810030 (2 pages)
8 March 2000Ad 17/02/00--------- £ si [email protected]=600 £ ic 1810030/1810630 (2 pages)
8 March 2000Ad 20/02/00--------- £ si [email protected]=400 £ ic 1810630/1811030 (2 pages)
8 March 2000Ad 17/02/00--------- £ si [email protected]=600 £ ic 1810030/1810630 (2 pages)
21 February 2000Ad 07/12/99--------- £ si [email protected]=700 £ ic 1807230/1807930 (2 pages)
21 February 2000Ad 23/12/99--------- £ si [email protected]=600 £ ic 1806630/1807230 (2 pages)
21 February 2000Ad 05/01/00--------- £ si [email protected]=800 £ ic 1805830/1806630 (2 pages)
21 February 2000Ad 07/12/99--------- £ si [email protected]=700 £ ic 1807230/1807930 (2 pages)
21 February 2000Ad 26/11/99--------- £ si [email protected]=900 £ ic 1807930/1808830 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=700 £ ic 1805130/1805830 (2 pages)
21 February 2000Ad 22/11/99--------- £ si [email protected]=600 £ ic 1808830/1809430 (2 pages)
21 February 2000Ad 22/11/99--------- £ si [email protected]=600 £ ic 1808830/1809430 (2 pages)
21 February 2000Ad 08/02/00--------- £ si [email protected]=700 £ ic 1805130/1805830 (2 pages)
21 February 2000Ad 26/11/99--------- £ si [email protected]=900 £ ic 1807930/1808830 (2 pages)
21 February 2000Ad 23/12/99--------- £ si [email protected]=600 £ ic 1806630/1807230 (2 pages)
21 February 2000Ad 05/01/00--------- £ si [email protected]=800 £ ic 1805830/1806630 (2 pages)
4 January 2000Director's particulars changed (1 page)
4 January 2000Director's particulars changed (1 page)
8 November 1999Ad 20/10/99--------- £ si [email protected]=2000 £ ic 1803130/1805130 (2 pages)
8 November 1999Ad 20/10/99--------- £ si [email protected]=2000 £ ic 1803130/1805130 (2 pages)
22 September 1999Ad 16/08/99--------- £ si [email protected] (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=1800 £ ic 1800430/1802230 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=1600 £ ic 1802930/1804530 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=1600 £ ic 1802930/1804530 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=2500 £ ic 1797930/1800430 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=1800 £ ic 1800430/1802230 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=1500 £ ic 1796230/1797730 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=200 £ ic 1797730/1797930 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=700 £ ic 1802230/1802930 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=200 £ ic 1797730/1797930 (2 pages)
22 September 1999Ad 06/09/99--------- £ si [email protected]=600 £ ic 1804530/1805130 (2 pages)
22 September 1999Ad 06/09/99--------- £ si [email protected]=600 £ ic 1804530/1805130 (2 pages)
22 September 1999Ad 09/09/99--------- £ si [email protected]=1000 £ ic 1805130/1806130 (2 pages)
22 September 1999Ad 16/08/99--------- £ si [email protected] (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=700 £ ic 1802230/1802930 (2 pages)
22 September 1999Ad 31/08/99--------- £ si [email protected]=1500 £ ic 1796230/1797730 (2 pages)
22 September 1999Ad 02/09/99--------- £ si [email protected]=2500 £ ic 1797930/1800430 (2 pages)
22 September 1999Ad 09/09/99--------- £ si [email protected]=1000 £ ic 1805130/1806130 (2 pages)
10 September 1999Return made up to 28/08/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 1999Return made up to 28/08/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 10/09/99
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 September 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 August 1999Full accounts made up to 4 April 1999 (42 pages)
24 August 1999Full accounts made up to 4 April 1999 (42 pages)
24 August 1999Full accounts made up to 4 April 1999 (42 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=600 £ ic 1792530/1793130 (2 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=6300 £ ic 1784730/1791030 (2 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=600 £ ic 1792530/1793130 (2 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=6300 £ ic 1784730/1791030 (2 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=1500 £ ic 1791030/1792530 (2 pages)
20 August 1999Ad 10/08/99--------- £ si [email protected]=1500 £ ic 1791030/1792530 (2 pages)
13 August 1999Ad 04/08/99--------- £ si [email protected]=700 £ ic 1784030/1784730 (2 pages)
13 August 1999Ad 04/08/99--------- £ si [email protected]=700 £ ic 1784030/1784730 (2 pages)
10 August 1999Ad 27/07/99--------- £ si [email protected]=2400 £ ic 1781630/1784030 (2 pages)
10 August 1999Ad 27/07/99--------- £ si [email protected]=2400 £ ic 1781630/1784030 (2 pages)
30 July 1999Ad 21/07/99--------- £ si [email protected]=2000 £ ic 1779630/1781630 (2 pages)
30 July 1999Ad 21/07/99--------- £ si [email protected]=2000 £ ic 1779630/1781630 (2 pages)
5 July 1999Ad 24/06/99--------- £ si [email protected]=4844 £ ic 1774786/1779630 (2 pages)
5 July 1999Ad 24/06/99--------- £ si [email protected]=4844 £ ic 1774786/1779630 (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
28 May 1999Particulars of mortgage/charge (4 pages)
28 May 1999Particulars of mortgage/charge (4 pages)
29 April 1999Ad 31/03/99--------- £ si [email protected]=1000 £ ic 1773786/1774786 (2 pages)
29 April 1999Ad 31/03/99--------- £ si [email protected]=1000 £ ic 1773786/1774786 (2 pages)
13 April 1999Ad 22/03/99--------- £ si [email protected]=4000 £ ic 1768786/1772786 (2 pages)
13 April 1999Ad 22/03/99--------- £ si [email protected]=4000 £ ic 1768786/1772786 (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Ad 08/12/98--------- £ si [email protected]=1500 £ ic 1767286/1768786 (2 pages)
13 April 1999Ad 08/12/98--------- £ si [email protected]=1500 £ ic 1767286/1768786 (2 pages)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Secretary resigned;director resigned (1 page)
13 April 1999Ad 26/11/98--------- £ si [email protected]=4416 £ ic 1762870/1767286 (2 pages)
13 April 1999Ad 26/11/98--------- £ si [email protected]=4416 £ ic 1762870/1767286 (2 pages)
13 April 1999Ad 24/03/99--------- £ si [email protected]=1000 £ ic 1772786/1773786 (2 pages)
13 April 1999Ad 24/03/99--------- £ si [email protected]=1000 £ ic 1772786/1773786 (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
18 November 1998Ad 12/08/98--------- £ si [email protected] (2 pages)
18 November 1998Ad 12/08/98--------- £ si [email protected] (2 pages)
5 November 1998Full accounts made up to 4 April 1998 (34 pages)
5 November 1998Full accounts made up to 4 April 1998 (34 pages)
5 November 1998Full accounts made up to 4 April 1998 (34 pages)
13 October 1998Return made up to 28/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 1998Return made up to 28/08/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Ad 09/09/98--------- £ si [email protected]=1000 £ ic 1761870/1762870 (2 pages)
28 September 1998Ad 09/09/98--------- £ si [email protected]=1000 £ ic 1761870/1762870 (2 pages)
25 August 1998Ad 18/08/98--------- £ si [email protected]=2000 £ ic 1759870/1761870 (2 pages)
25 August 1998Ad 18/08/98--------- £ si [email protected]=2000 £ ic 1759870/1761870 (2 pages)
23 July 1998Ad 11/06/98--------- £ si [email protected]=12000 £ ic 1747870/1759870 (2 pages)
23 July 1998Ad 11/06/98--------- £ si [email protected]=12000 £ ic 1747870/1759870 (2 pages)
23 July 1998Ad 06/07/98--------- £ si [email protected]=5500 £ ic 1737870/1743370 (2 pages)
23 July 1998Ad 30/06/98--------- £ si [email protected]=4500 £ ic 1743370/1747870 (2 pages)
23 July 1998Ad 30/06/98--------- £ si [email protected]=4500 £ ic 1743370/1747870 (2 pages)
23 July 1998Ad 06/07/98--------- £ si [email protected]=5500 £ ic 1737870/1743370 (2 pages)
5 May 1998Ad 02/04/98--------- £ si [email protected]=16000 £ ic 1721870/1737870 (2 pages)
5 May 1998Ad 02/04/98--------- £ si [email protected]=16000 £ ic 1721870/1737870 (2 pages)
3 November 1997Full accounts made up to 4 April 1997 (31 pages)
3 November 1997Full accounts made up to 4 April 1997 (31 pages)
3 November 1997Full accounts made up to 4 April 1997 (31 pages)
30 September 1997Return made up to 28/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 1997Return made up to 28/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
5 December 1996Director's particulars changed (1 page)
5 December 1996Director's particulars changed (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
7 November 1996Return made up to 28/08/96; bulk list available separately (7 pages)
7 November 1996Return made up to 28/08/96; bulk list available separately (7 pages)
29 July 1996Listing of particulars (47 pages)
29 July 1996Listing of particulars (47 pages)
22 July 1996Full accounts made up to 4 April 1996 (23 pages)
22 July 1996Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
22 July 1996S-div 09/07/96 (1 page)
22 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 July 1996Registered office changed on 22/07/96 from: 1ST floor sophia house 76/80 city road london EC1Y 2BJ (1 page)
22 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
22 July 1996Full accounts made up to 4 April 1996 (23 pages)
22 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
22 July 1996Full accounts made up to 4 April 1996 (23 pages)
22 July 1996S-div 09/07/96 (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
1 April 1996Recon 18/03/96 (1 page)
1 April 1996£ ic 1323352/1243352 18/03/96 £ sr 80000@1=80000 (1 page)
1 April 1996Recon 18/03/96 (1 page)
1 April 1996£ ic 1323352/1243352 18/03/96 £ sr 80000@1=80000 (1 page)
11 September 1995Return made up to 28/08/95; no change of members (8 pages)
11 September 1995Return made up to 28/08/95; no change of members (8 pages)
10 August 1995Full accounts made up to 25 March 1994 (24 pages)
10 August 1995Full accounts made up to 25 March 1994 (24 pages)
17 July 1995Full accounts made up to 31 March 1995 (21 pages)
17 July 1995Full accounts made up to 31 March 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (136 pages)
3 September 1994Return made up to 28/08/94; full list of members (9 pages)
3 September 1994Return made up to 28/08/94; full list of members (9 pages)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 July 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 May 1994Memorandum and Articles of Association (17 pages)
18 May 1994Memorandum and Articles of Association (17 pages)
13 May 1994Memorandum and Articles of Association (12 pages)
3 October 1993Return made up to 28/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
3 October 1993Return made up to 28/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(22 pages)
28 April 1993Particulars of mortgage/charge (5 pages)
28 April 1993Particulars of mortgage/charge (5 pages)
9 February 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(21 pages)
28 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
28 October 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(13 pages)
28 October 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1988Re-registration of Memorandum and Articles (12 pages)
14 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(17 pages)
19 May 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(17 pages)
18 May 1988Re-registration of Memorandum and Articles (16 pages)
22 April 1988Memorandum and Articles of Association (15 pages)
21 June 1979Incorporation (21 pages)
21 June 1979Incorporation (21 pages)