Company NameBerkeley Group Plc(The)
Company StatusActive
Company Number01454064
CategoryPublic Limited Company
Incorporation Date15 October 1979(44 years, 6 months ago)
Previous NameBerkeley Homes (Investments) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Charles Grenville Perrins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(21 years, 6 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Karl Whiteman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(29 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Richard James Stearn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(35 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Paul Mark Vallone
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Justin Tibaldi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(39 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameVictoria Helen Frances Mee
StatusCurrent
Appointed10 April 2024(44 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Peter John Francis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleGroup Director - Residential
Correspondence AddressThe Priory
Church Road Old Windsor
Windsor
Berkshire
SL4 2JW
Director NameMr James David Farrer
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleNon Executive Director
Correspondence AddressDillington Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AJ
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 1994)
RoleChartered Accountant
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameAnthony Peter Moul
NationalityBritish
StatusResigned
Appointed01 February 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleCompany Director
Correspondence Address3 St Charles Place
Weybridge
Surrey
KT13 8XJ
Director NameMr Antony Carey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(13 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 04 October 2010)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressChurchfield House 1 London Road
Datchet
Slough
Berkshire
SL3 9JW
Secretary NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameMr Roger Gordon Lee
NationalityBritish
StatusResigned
Appointed03 January 1996(16 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorwyn House
Broad Meadow Axford
Basingstoke
Hampshire
RG25 2DZ
Director NameMr Gregory John Fry
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Lodge
Kyre
Tenbury Wells
Worcestershire
WR15 8RW
Secretary NameAlexander Nigel McArthur
NationalityBritish
StatusResigned
Appointed30 August 1996(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 King Charles Road
Surbiton
Surrey
KT5 8QN
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed01 December 1997(18 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1999)
RoleFinancial Director
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameTimothy Guy Farrow
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressWentworth House
Market Square
Toddington
Bedfordshire
LU5 6BP
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr James Joseph Corr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed03 July 2000(20 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWold View, Rolling Hills
Goodmanham
York
North Yorkshire
YO43 3JD
Secretary NameMs Wendy Joan Pritchard
NationalityBritish
StatusResigned
Appointed16 October 2003(24 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage
134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary NameMr Anthony Roy Foster
NationalityBritish
StatusResigned
Appointed30 September 2005(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut House
Upper Basildon
Reading
Berkshire
RG8 8LS
Secretary NameMr Robert Charles Grenville Perrins
NationalityBritish
StatusResigned
Appointed15 February 2008(28 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRunnymede Sandpit Hill Road
Cobham
Surrey
GU24 8AN
Secretary NameAlexandra Dadd
StatusResigned
Appointed30 July 2008(28 years, 9 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Correspondence AddressTroy House Holloway Hill
Godalming
Surrey
GU7 1QS
Secretary NameMr Richard James Stearn
NationalityBritish
StatusResigned
Appointed30 January 2009(29 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Searle Road
Farnham
Surrey
GU9 8LJ
Secretary NameMr Alastair Bradshaw
StatusResigned
Appointed21 December 2011(32 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 March 2014)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMs Elaine Anne Driver
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(34 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 03 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Elaine Anne Driver
StatusResigned
Appointed03 March 2014(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 August 2016)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Director NameMr Sean Ellis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(36 years after company formation)
Appointment Duration6 years (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Gemma Parsons
StatusResigned
Appointed08 August 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed04 May 2018(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 2019)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMs Wendy Joan Pritchard
StatusResigned
Appointed21 October 2019(40 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 January 2020)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed06 January 2020(40 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 April 2024)
RoleCompany Director
Correspondence AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG

Contact

Websiteberkeleygroup.co.uk
Telephone01625 827233
Telephone regionMacclesfield

Location

Registered AddressBerkeley House
19 Portsmouth Road
Cobham
Surrey
KT11 1JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 400 other UK companies use this postal address

Shareholders

120.8m at £0.2Berkeley Group Holdings PLC
100.00%
Ordinary
1 at £0.2Mr Anthony William Pidgley
0.00%
Ordinary

Financials

Year2014
Net Worth£1,999,000,000
Cash£335,698,000
Current Liabilities£532,740,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

18 July 1997Delivered on: 28 July 1997
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/1A grosvenor road l/b of city of westminster t/n NGL746734.
Fully Satisfied
11 July 1997Delivered on: 28 July 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge, by the berkeley group PLC (the company) and by berkerley homes (surrey) limited as trustee for the company, issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Halcyon" moles hill oxshott surrey. T/n-SY499144.
Fully Satisfied
13 January 2010Delivered on: 25 January 2010
Satisfied on: 26 May 2012
Persons entitled: Abbey National Treasury Services PLC

Classification: Charge over accounts
Secured details: All monies due or to become due from the borrower to the chargee or from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets by way of first fixed charge for the payment and discharge of the secured obligations with full title guarantee see image for full details.
Fully Satisfied
20 November 2009Delivered on: 26 November 2009
Satisfied on: 27 March 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
6 July 2007Delivered on: 20 July 2007
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Supplemental agreement
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: 25,000 'a' ordinary shares of £1 each and 25,000 'b' ordinary shares of £1 each in the capital of berkeley eastoak investments limited and 3,770 ordinary shares of £1 each in the capital of berkeley whitehart investments limited and related rights.
Fully Satisfied
27 September 2004Delivered on: 5 October 2004
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC as the Trustee for Itself and for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 9 June 1999
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 blossom way, hillingdon, london borough of hillingdon. T/no MX107159.
Fully Satisfied
24 March 1999Delivered on: 7 April 1999
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Foxborough lodge,old bailey and manor lodge,shoppenhangers rd,maidenhead,windsor and maidenhead.
Fully Satisfied
10 February 1999Delivered on: 19 February 1999
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 chiswick high road, chiswick, london borough of hounslow title no AGL59200.
Fully Satisfied
15 July 1997Delivered on: 25 July 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 spices field oxshott surrey.
Fully Satisfied
3 February 1999Delivered on: 10 February 1999
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hill close sandy lane cobham surrey-SY206536.
Fully Satisfied
18 December 1998Delivered on: 30 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north east side of second cross rd,london borough of richmond upon thames; sgl 448631.
Fully Satisfied
18 December 1998Delivered on: 30 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A first cross rd,including the land at rear of nos 13,14,15,18 and 19 first cross road and sites of 41 and 43 second cross road,london borough of richmond upon thames; t/no tgl 36914.
Fully Satisfied
18 December 1998Delivered on: 30 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 and 47 second cross rd,twickenham,london borough of richmond upon thames; tgl 119305.
Fully Satisfied
7 December 1998Delivered on: 18 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of vine lane uxbridge l/b of hillingdon t/no AGL60142.
Fully Satisfied
18 November 1998Delivered on: 3 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Slough livestock market wexham street stoke poges buckinghamshire-BM140195.
Fully Satisfied
12 November 1998Delivered on: 1 December 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 16/17 copsem drive esher surrey t/no's;-SY393836 (part) and SY398355 (part).
Fully Satisfied
13 October 1998Delivered on: 21 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 coombe road west kingston upon thames london borough of kingston upon thames t/n SGL68155.
Fully Satisfied
5 October 1998Delivered on: 13 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The prince christian public house and 5 brook street maidenhead berkshire BK346005 BK191161 BK221176 and BK347125.
Fully Satisfied
5 October 1998Delivered on: 13 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: White lodge court road maidenhead berkshire t/no;-BK335772.
Fully Satisfied
9 July 1997Delivered on: 22 July 1997
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The depository site arundel terrace barnes l/b of richmond upon thames t/no. TGL92700.
Fully Satisfied
29 September 1998Delivered on: 12 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 montpelier rd,ealing,london borough of ealing; mx 337491.
Fully Satisfied
5 October 1998Delivered on: 12 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard holme,hill lane,kingswood,surrey; t/nos SY228885 and SY534714.
Fully Satisfied
18 September 1998Delivered on: 5 October 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hunters moon heather close kingswood surrey t/n-SY82997.
Fully Satisfied
1 September 1998Delivered on: 14 September 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 erswell crescent burwood park walton on thames surrey t/n SY564846.
Fully Satisfied
17 August 1998Delivered on: 24 August 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The prince christian public house and 5 brook street windsor windsor and maidenhead t/no BK346005 BK191161 BK221176.
Fully Satisfied
17 August 1998Delivered on: 24 August 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107 park road teddington l/b of richmond upon thames t/no MX342640.
Fully Satisfied
24 July 1998Delivered on: 31 July 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cedar house sandy lane cobham surrey t/no;-SY227760.
Fully Satisfied
24 July 1998Delivered on: 31 July 1998
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Atalanta 10 eriswell crescent burwood park walton on thames surrey t/no;-SY365968.
Fully Satisfied
13 July 1998Delivered on: 23 July 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellesmere hospital and ellesmere day hospital queens road weybridge surrey-SY668840.
Fully Satisfied
1 July 1998Delivered on: 10 July 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 43 waldegrave park twickenham london borough of richmond upon thames t/no mx 241337.
Fully Satisfied
24 June 1997Delivered on: 4 July 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 199-203 buckingham palace road london borough of city of westminster t/n ngl 595344.
Fully Satisfied
25 June 1998Delivered on: 7 July 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 129/131 great tattenhams,epsom downs,surrey part t/nos:sy 641903 and sy 281866.
Fully Satisfied
16 June 1998Delivered on: 22 June 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent 91 coulsdon road old coulsdon surrey.
Fully Satisfied
12 June 1998Delivered on: 22 June 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former novitate sacred heart college, london road sunningdale berkshire t/no: BK301348 (part).
Fully Satisfied
11 May 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of the garden at herons flight marlow buckinghamshire.
Fully Satisfied
29 April 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 endell street london borough of camden t/n 67926.
Fully Satisfied
8 May 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little warling dean 16 littleworth road esher surrey.
Fully Satisfied
12 May 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Knowle dene water lane cobham surrey t/n SY220905.
Fully Satisfied
11 May 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of land at herons flight highfield marlow buckinghamshire.
Fully Satisfied
28 April 1998Delivered on: 5 May 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ellesmere day hospital queens road weybridge surrey.
Fully Satisfied
17 April 1998Delivered on: 28 April 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 101 shirley road croydon l/b of croydon.
Fully Satisfied
11 April 1991Delivered on: 30 April 1991
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company and/or berkeley eastoak investments limited to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of deposit account in the name of the berkeley groupplc with barclays bank finance company (jersey) limited account number 051154.
Fully Satisfied
7 April 1998Delivered on: 16 April 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Idlewood" maidenhead road cookham berkshire t/no;-BK64242.
Fully Satisfied
30 March 1998Delivered on: 9 April 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortlake service station mortlake high street l/b of richmond upon thames. See the mortgage charge document for full details.
Fully Satisfied
23 March 1998Delivered on: 9 April 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Long reach west horsley surrey. See the mortgage charge document for full details.
Fully Satisfied
13 March 1998Delivered on: 19 March 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 downs hill road epsom surrey.
Fully Satisfied
7 February 1998Delivered on: 24 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Careless corner brayfield road bray berkshire.
Fully Satisfied
17 February 1998Delivered on: 24 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 and 94 vine lane london borough of hillingdon t/no's;-MXL85403 and NGL562070.
Fully Satisfied
10 February 1998Delivered on: 19 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 york buildings, l/b of city of westminster.
Fully Satisfied
13 February 1998Delivered on: 19 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land formerly k/a twyford mill, twyford berkshire.
Fully Satisfied
30 January 1998Delivered on: 10 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and by berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at redcote pixham lane dorking surrey t/n SY168023.
Fully Satisfied
21 January 1998Delivered on: 3 February 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halfacre the chase knott park oxshott surrey t/n SY365439.
Fully Satisfied
14 May 1985Delivered on: 20 May 1985
Satisfied on: 23 April 1994
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All motor vehicles referred to in the charge dated 14/5/1985. including the proceeds of sale and insurance monies relating to the motor vehicles.
Fully Satisfied
16 December 1997Delivered on: 5 January 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 brook street windsor berkshire.
Fully Satisfied
19 December 1997Delivered on: 5 January 1998
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Braemar house manor road teddington L.B. of richmond upon thames. T/n-TGL130719.
Fully Satisfied
19 November 1997Delivered on: 26 November 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkley homes (thames valley) limited as trustees for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beechwood cottage henley road marlow buckinghamshire.
Fully Satisfied
18 November 1997Delivered on: 26 November 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Johns church copse road cobham surrey.
Fully Satisfied
5 November 1997Delivered on: 12 November 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rythe fairoak close oxshott surrey t/no.SY501632.
Fully Satisfied
5 November 1997Delivered on: 12 November 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 princes drive oxshott surrey t/no.SY499021.
Fully Satisfied
7 October 1997Delivered on: 15 October 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queensmere house queensmere road wimbledon london borough of merton as comprised in a transfer dated 17.9.97.
Fully Satisfied
17 September 1997Delivered on: 7 October 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingfishers river road taplow buckinghamshire.
Fully Satisfied
10 September 1997Delivered on: 30 September 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being in bathgate road wimbledon park l/b of merton.
Fully Satisfied
26 August 1997Delivered on: 8 September 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cedar cottage 26 new road esher surrey t/n-SY152015.
Fully Satisfied
16 June 1983Delivered on: 24 June 1983
Satisfied on: 23 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or berkeley homes limited the chargee on any account whatsoever.
Particulars: F/Hold land on n/w side of church street, woking, surrey. Title no sy 515997.
Fully Satisfied
21 August 1997Delivered on: 2 September 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Quinneys" cranley road walton-on-thames surrey t/n-SY78243.
Fully Satisfied
20 August 1997Delivered on: 2 September 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cross farm shackleford surrey.
Fully Satisfied
11 August 1997Delivered on: 22 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes(surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Priory racing stables park lane reigate surrey t/n SY670582.
Fully Satisfied
11 August 1997Delivered on: 18 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 roehampton gate wandsworth l/b of wandsworth.
Fully Satisfied
7 August 1997Delivered on: 18 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marden house beech drvie kingswood surrey t/n SY343770.
Fully Satisfied
4 August 1997Delivered on: 18 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brayfield kings lane cookham dean windsor berkshire t/n BK28276.
Fully Satisfied
1 August 1997Delivered on: 18 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Timberdown highfield road west byfleet surrey.
Fully Satisfied
23 July 1997Delivered on: 5 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (thames valley) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bray garage and post office bray berkshire.
Fully Satisfied
23 July 1997Delivered on: 5 August 1997
Satisfied on: 18 November 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge bythe company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: John adam house 17-19 john adam street and 1 york buildings london borough of city of westminster.
Fully Satisfied
22 July 1997Delivered on: 28 July 1997
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and berkeley homes (surrey) limited as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 & 88 garfield road wimbledon l/b of merton t/n SY86259.
Fully Satisfied
8 October 1982Delivered on: 20 October 1982
Satisfied on: 23 September 1994
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or berkeley homes limited the chargee on any account whatsoever.
Particulars: F/Hold land forming part of 21/23 church street working surrey (odd numbers only).
Fully Satisfied
18 February 2022Delivered on: 23 February 2022
Persons entitled: Barclays Bank PLC, 1 Churchill Place, Canary Wharf, London E14 5HP as Security Trustee (As Trustee for the Secured Parties).

Classification: A registered charge
Outstanding
25 November 2016Delivered on: 25 November 2016
Persons entitled: Barclays Bank PLC for the Secured Parties as Security Trustee

Classification: A registered charge
Outstanding
23 March 2015Delivered on: 27 March 2015
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
8 April 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
30 March 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged, please refer to draft form MG01 contained in schedule 1 to order of the high court of justice dated 28 march 2012. see full image for details.. Debenture granted by she manager limited, as managing partner, on behalf of the st. Edward homes partnership. Debenture created fixed and floating charges over the undertaking and all property and assets of the partnership present and future. Charge is registered against the company to the extent that the company has an interest as a partner in the assets of this partnership.
Outstanding
30 March 2011Delivered on: 15 April 2011
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the relevant obligors to the secured parties or to the chargee (whether for its own account or as trustee for the secured parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged portfolio being the shares meaning 50 per cent of the shares in the capital of st. Edward homes limited held by the chargor and all related assets and the partnership rights. See image for full details.
Outstanding

Filing History

22 February 2021Director's details changed for Mr Paul Mark Vallone on 26 February 2019 (2 pages)
8 February 2021Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 30 April 2020 (38 pages)
29 June 2020Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 January 2020Appointment of Mrs Ann Marie Dibben as a secretary on 6 January 2020 (2 pages)
8 January 2020Termination of appointment of Wendy Joan Pritchard as a secretary on 6 January 2020 (1 page)
1 November 2019Full accounts made up to 30 April 2019 (59 pages)
21 October 2019Appointment of Ms Wendy Joan Pritchard as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Appointment of Mr Justin Tibaldi as a director on 19 December 2018 (2 pages)
19 December 2018Appointment of Mr Paul Mark Vallone as a director on 19 December 2018 (2 pages)
31 October 2018Full accounts made up to 30 April 2018 (23 pages)
4 May 2018Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 November 2017Full accounts made up to 30 April 2017 (21 pages)
8 November 2017Full accounts made up to 30 April 2017 (21 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Gregory John Fry as a director on 31 December 2016 (1 page)
25 November 2016Registration of charge 014540640081, created on 25 November 2016 (44 pages)
25 November 2016Registration of charge 014540640081, created on 25 November 2016 (44 pages)
19 November 2016Satisfaction of charge 79 in full (4 pages)
19 November 2016Satisfaction of charge 78 in full (4 pages)
19 November 2016Satisfaction of charge 77 in full (4 pages)
19 November 2016Satisfaction of charge 78 in full (4 pages)
19 November 2016Satisfaction of charge 77 in full (4 pages)
19 November 2016Satisfaction of charge 79 in full (4 pages)
10 November 2016Full accounts made up to 30 April 2016 (25 pages)
10 November 2016Full accounts made up to 30 April 2016 (25 pages)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
8 August 2016Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages)
8 August 2016Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,205,160.5
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,205,160.5
(6 pages)
10 November 2015Full accounts made up to 30 April 2015 (22 pages)
10 November 2015Full accounts made up to 30 April 2015 (22 pages)
26 October 2015Appointment of Mr Sean Ellis as a director on 26 October 2015 (2 pages)
26 October 2015Appointment of Mr Sean Ellis as a director on 26 October 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Richard James Stearn on 2 September 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Richard James Stearn as a director on 13 April 2015 (2 pages)
27 March 2015Registration of charge 014540640080, created on 23 March 2015 (46 pages)
27 March 2015Satisfaction of charge 75 in full (4 pages)
27 March 2015Satisfaction of charge 75 in full (4 pages)
27 March 2015Registration of charge 014540640080, created on 23 March 2015 (46 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,205,160.5
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,205,160.5
(5 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,205,160.5
(5 pages)
29 December 2014Full accounts made up to 30 April 2014 (18 pages)
29 December 2014Full accounts made up to 30 April 2014 (18 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr. Gregory John Fry on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Anthony William Pidgley on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mr. Gregory John Fry on 26 November 2014 (2 pages)
7 November 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
7 November 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
7 November 2014Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014 (1 page)
21 March 2014Auditor's resignation (3 pages)
21 March 2014Auditor's resignation (3 pages)
17 March 2014Auditor's resignation (4 pages)
17 March 2014Auditor's resignation (4 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
4 March 2014Termination of appointment of Elaine Driver as a director (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a director (2 pages)
4 March 2014Termination of appointment of Elaine Driver as a director (1 page)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a director (2 pages)
4 March 2014Appointment of Ms Elaine Anne Driver as a secretary (2 pages)
4 March 2014Termination of appointment of Alastair Bradshaw as a secretary (1 page)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,205,160.5
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,205,160.5
(7 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,205,160.5
(7 pages)
1 November 2013Full accounts made up to 30 April 2013 (19 pages)
1 November 2013Full accounts made up to 30 April 2013 (19 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
19 October 2012Full accounts made up to 30 April 2012 (18 pages)
19 October 2012Full accounts made up to 30 April 2012 (18 pages)
27 June 2012Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Karl Whiteman on 27 June 2012 (2 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
3 April 2012S873 and S1096 order to rectify (40 pages)
3 April 2012S873 and S1096 order to rectify (40 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
21 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
21 December 2011Appointment of Mr Alastair Bradshaw as a secretary (1 page)
21 December 2011Termination of appointment of Richard Stearn as a secretary (1 page)
16 November 2011Director's details changed for Mr Anthony William Pidgley on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Anthony William Pidgley on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
16 November 2011Director's details changed for Mr. Gregory John Fry on 16 November 2011 (2 pages)
7 November 2011ML28 - accounts 30/04/11 now on correct file of 5172586 (1 page)
7 November 2011Full accounts made up to 30 April 2011 (18 pages)
7 November 2011ML28 - accounts 30/04/11 now on correct file of 5172586 (1 page)
7 November 2011Full accounts made up to 30 April 2011 (18 pages)
2 September 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 78
  • ANNOTATION Section 4 and the continuation pages of the MG04 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(4 pages)
2 September 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 78
  • ANNOTATION Section 4 and the continuation pages of the MG04 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(4 pages)
19 April 2011Duplicate mortgage certificatecharge no:78 (7 pages)
19 April 2011Duplicate mortgage certificatecharge no:78 (7 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 78
  • ANNOTATION Sections 3 and 6 and the continuation pages of the MG01 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 78
  • ANNOTATION Sections 3 and 6 and the continuation pages of the MG01 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
(6 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 79 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 77 (9 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 79 (8 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 77 (9 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
5 November 2010Termination of appointment of Antony Carey as a director (1 page)
5 November 2010Termination of appointment of Antony Carey as a director (1 page)
1 November 2010Full accounts made up to 30 April 2010 (18 pages)
1 November 2010Full accounts made up to 30 April 2010 (18 pages)
18 June 2010Memorandum and Articles of Association (48 pages)
18 June 2010Memorandum and Articles of Association (48 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (7 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 76 (8 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 76 (8 pages)
18 December 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
18 December 2009Secretary's details changed for Mr Richard James Stearn on 19 August 2009 (1 page)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 75 (11 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 75 (11 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2009Full accounts made up to 30 April 2009 (17 pages)
3 November 2009Full accounts made up to 30 April 2009 (17 pages)
11 September 2009Director appointed karl whiteman (1 page)
11 September 2009Director appointed karl whiteman (1 page)
11 September 2009Director appointed nicolas guy simpkin (1 page)
11 September 2009Director appointed nicolas guy simpkin (1 page)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Secretary appointed richard james stearn (1 page)
18 February 2009Appointment terminated secretary alexandra dadd (1 page)
18 February 2009Secretary appointed richard james stearn (1 page)
18 February 2009Appointment terminated secretary alexandra dadd (1 page)
29 January 2009Full accounts made up to 30 April 2008 (18 pages)
29 January 2009Full accounts made up to 30 April 2008 (18 pages)
24 November 2008Appointment terminated director nicolas simpkin (1 page)
24 November 2008Appointment terminated director nicolas simpkin (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
19 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 October 2008Director appointed nicolas guy simpkin (1 page)
22 October 2008Director appointed nicolas guy simpkin (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Appointment terminated secretary robert perrins (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
26 September 2008Secretary appointed alexandra dadd (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Appointment terminated secretary anthony foster (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
10 March 2008Secretary appointed mr robert charles grenville perrins (1 page)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 November 2007Full accounts made up to 30 April 2007 (18 pages)
4 November 2007Full accounts made up to 30 April 2007 (18 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
20 July 2007Particulars of mortgage/charge (11 pages)
20 July 2007Particulars of mortgage/charge (11 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 February 2007Return made up to 01/02/07; full list of members (3 pages)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
5 December 2006Full accounts made up to 30 April 2006 (18 pages)
16 February 2006Return made up to 01/02/06; full list of members (3 pages)
16 February 2006Return made up to 01/02/06; full list of members (3 pages)
7 December 2005Full accounts made up to 30 April 2005 (18 pages)
7 December 2005Full accounts made up to 30 April 2005 (18 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005New secretary appointed (1 page)
3 October 2005Secretary resigned (1 page)
3 October 2005Secretary resigned (1 page)
16 February 2005Return made up to 01/02/05; full list of members (7 pages)
16 February 2005Return made up to 01/02/05; full list of members (7 pages)
15 February 2005Location of register of members (1 page)
15 February 2005Location of register of members (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
4 January 2005Ad 22/11/04--------- £ si [email protected]=805 £ ic 30205604/30206409 (4 pages)
4 January 2005Ad 22/11/04--------- £ si [email protected]=805 £ ic 30205604/30206409 (4 pages)
21 December 2004Ad 22/11/04--------- £ si [email protected]=4787 £ ic 30200817/30205604 (5 pages)
21 December 2004Nc inc already adjusted 17/09/04 (1 page)
21 December 2004Nc inc already adjusted 17/09/04 (1 page)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
21 December 2004Ad 22/11/04--------- £ si [email protected]=4787 £ ic 30200817/30205604 (5 pages)
21 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
29 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 30200816/30200817 (2 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=4925 £ ic 30094153/30099078 (5 pages)
29 November 2004Ad 25/10/04--------- £ si 1@1=1 £ ic 30200816/30200817 (2 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=17827 £ ic 30180794/30198621 (5 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=2195 £ ic 30198621/30200816 (3 pages)
29 November 2004Resolutions
  • RES13 ‐ Re scheme of arangment 17/09/04
(3 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=33266 £ ic 30099078/30132344 (5 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=2195 £ ic 30198621/30200816 (3 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=17827 £ ic 30180794/30198621 (5 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=33266 £ ic 30099078/30132344 (5 pages)
29 November 2004Resolutions
  • RES13 ‐ Re scheme of arangment 17/09/04
(3 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=4925 £ ic 30094153/30099078 (5 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=48450 £ ic 30132344/30180794 (5 pages)
29 November 2004Ad 26/10/04--------- £ si [email protected]=48450 £ ic 30132344/30180794 (5 pages)
26 November 2004Ad 26/10/04--------- £ si [email protected]=30092902 £ ic 1251/30094153 (2 pages)
26 November 2004Ad 26/10/04--------- £ si [email protected]=30092902 £ ic 1251/30094153 (2 pages)
27 October 2004Ad 21/10/04--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages)
27 October 2004Ad 21/10/04--------- £ si [email protected]=1250 £ ic 1/1251 (2 pages)
26 October 2004Certificate of reduction of issued capital and share premium (1 page)
26 October 2004Scheme of arrangement - amalgamation (10 pages)
26 October 2004Scheme of arrangement - amalgamation (10 pages)
26 October 2004Certificate of reduction of issued capital and share premium (1 page)
21 October 2004Ad 14/10/04--------- £ si [email protected]=319 £ ic 30168641/30168960 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=527 £ ic 30168114/30168641 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=319 £ ic 30168641/30168960 (2 pages)
21 October 2004Ad 14/10/04--------- £ si [email protected]=527 £ ic 30168114/30168641 (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=862 £ ic 30167252/30168114 (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=862 £ ic 30167252/30168114 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=1313 £ ic 30165894/30167207 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=2750 £ ic 30163144/30165894 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=45 £ ic 30167207/30167252 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=2750 £ ic 30163144/30165894 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=1313 £ ic 30165894/30167207 (2 pages)
6 October 2004Ad 30/09/04--------- £ si [email protected]=45 £ ic 30167207/30167252 (2 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Particulars of mortgage/charge (7 pages)
4 October 2004Memorandum and Articles of Association (48 pages)
4 October 2004Memorandum and Articles of Association (48 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 September 2004Ad 23/09/04--------- £ si [email protected]=64 £ ic 30163080/30163144 (2 pages)
30 September 2004Ad 23/09/04--------- £ si [email protected]=64 £ ic 30163080/30163144 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=2250 £ ic 30158955/30161205 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=1875 £ ic 30161205/30163080 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=1875 £ ic 30161205/30163080 (2 pages)
23 September 2004Ad 16/09/04--------- £ si [email protected]=2250 £ ic 30158955/30161205 (2 pages)
15 September 2004Ad 09/09/04--------- £ si [email protected]=125 £ ic 30156455/30156580 (2 pages)
15 September 2004Ad 09/09/04--------- £ si [email protected]=2375 £ ic 30156580/30158955 (2 pages)
15 September 2004Ad 09/09/04--------- £ si [email protected]=125 £ ic 30156455/30156580 (2 pages)
15 September 2004Ad 09/09/04--------- £ si [email protected]=2375 £ ic 30156580/30158955 (2 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 September 2004Ad 02/09/04--------- £ si [email protected]=250 £ ic 30156205/30156455 (2 pages)
9 September 2004Ad 02/09/04--------- £ si [email protected]=250 £ ic 30156205/30156455 (2 pages)
19 August 2004Ad 12/08/04--------- £ si [email protected]=500 £ ic 30155705/30156205 (2 pages)
19 August 2004Ad 12/08/04--------- £ si [email protected]=500 £ ic 30155705/30156205 (2 pages)
13 August 2004Ad 05/08/04--------- £ si [email protected]=3688 £ ic 30152017/30155705 (2 pages)
13 August 2004Ad 05/08/04--------- £ si [email protected]=3688 £ ic 30152017/30155705 (2 pages)
5 August 2004Group of companies' accounts made up to 30 April 2004 (72 pages)
5 August 2004Group of companies' accounts made up to 30 April 2004 (72 pages)
2 August 2004Ad 27/07/04--------- £ si [email protected]=2508 £ ic 30149509/30152017 (2 pages)
2 August 2004Ad 27/07/04--------- £ si [email protected]=2508 £ ic 30149509/30152017 (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected]=12575 £ ic 30135122/30147697 (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected]=12575 £ ic 30135122/30147697 (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected]=1812 £ ic 30147697/30149509 (2 pages)
29 July 2004Ad 22/07/04--------- £ si [email protected]=1812 £ ic 30147697/30149509 (2 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=55983 £ ic 30074117/30130100 (4 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=55983 £ ic 30074117/30130100 (4 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=1950 £ ic 30133172/30135122 (3 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=1950 £ ic 30133172/30135122 (3 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=3072 £ ic 30130100/30133172 (2 pages)
26 July 2004Ad 20/07/04--------- £ si [email protected]=3072 £ ic 30130100/30133172 (2 pages)
23 July 2004Ad 01/07/04--------- £ si [email protected]=2500 £ ic 30071617/30074117 (2 pages)
23 July 2004Ad 01/07/04--------- £ si [email protected]=2500 £ ic 30071617/30074117 (2 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=2125 £ ic 30069492/30071617 (2 pages)
15 July 2004Ad 08/07/04--------- £ si [email protected]=2125 £ ic 30069492/30071617 (2 pages)
28 May 2004Ad 21/05/04--------- £ si [email protected]=15 £ ic 30069477/30069492 (2 pages)
28 May 2004Ad 21/05/04--------- £ si [email protected]=15 £ ic 30069477/30069492 (2 pages)
13 May 2004£ ic 30592890/30069325 06/05/04 £ sr [email protected]=523565 (2 pages)
13 May 2004£ ic 30592890/30069325 06/05/04 £ sr [email protected]=523565 (2 pages)
13 May 2004Ad 07/05/04--------- £ si [email protected]=152 £ ic 30069325/30069477 (2 pages)
13 May 2004Ad 07/05/04--------- £ si [email protected]=152 £ ic 30069325/30069477 (2 pages)
29 April 2004Ad 23/04/04--------- £ si [email protected]=136 £ ic 30592754/30592890 (2 pages)
29 April 2004Ad 23/04/04--------- £ si [email protected]=136 £ ic 30592754/30592890 (2 pages)
22 April 2004Ad 15/04/04--------- £ si [email protected]=269 £ ic 30592485/30592754 (2 pages)
22 April 2004Ad 15/04/04--------- £ si [email protected]=269 £ ic 30592485/30592754 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=250 £ ic 30592235/30592485 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=3719 £ ic 30588516/30592235 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=250 £ ic 30592235/30592485 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=3719 £ ic 30588516/30592235 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=1448 £ ic 30581522/30582970 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=5546 £ ic 30582970/30588516 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=136 £ ic 30581386/30581522 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=1448 £ ic 30581522/30582970 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=5546 £ ic 30582970/30588516 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=136 £ ic 30581386/30581522 (2 pages)
31 March 2004Ad 25/03/04--------- £ si [email protected]=1425 £ ic 30579961/30581386 (2 pages)
31 March 2004Ad 25/03/04--------- £ si [email protected]=1425 £ ic 30579961/30581386 (2 pages)
24 March 2004Ad 18/03/04--------- £ si [email protected]=1405 £ ic 30578287/30579692 (2 pages)
24 March 2004Ad 18/03/04--------- £ si [email protected]=269 £ ic 30579692/30579961 (2 pages)
24 March 2004Ad 18/03/04--------- £ si [email protected]=269 £ ic 30579692/30579961 (2 pages)
24 March 2004Ad 18/03/04--------- £ si [email protected]=1405 £ ic 30578287/30579692 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=3965 £ ic 30574322/30578287 (2 pages)
19 March 2004Ad 11/03/04--------- £ si [email protected]=3965 £ ic 30574322/30578287 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=3965 £ ic 30570357/30574322 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=271 £ ic 30570086/30570357 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=2465 £ ic 30567621/30570086 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=271 £ ic 30570086/30570357 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=3965 £ ic 30570357/30574322 (2 pages)
18 March 2004Ad 12/03/04--------- £ si [email protected]=2465 £ ic 30567621/30570086 (2 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=903 £ ic 30557809/30558712 (2 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=8909 £ ic 30558712/30567621 (5 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=8909 £ ic 30558712/30567621 (5 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=903 £ ic 30557809/30558712 (2 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=6181 £ ic 30551628/30557809 (2 pages)
13 March 2004Ad 04/03/04--------- £ si [email protected]=6181 £ ic 30551628/30557809 (2 pages)
11 March 2004Return made up to 01/02/04; bulk list available separately (9 pages)
11 March 2004Return made up to 01/02/04; bulk list available separately (9 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=6737 £ ic 30544891/30551628 (2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=1000 £ ic 30541504/30542504 (2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=2387 £ ic 30542504/30544891 (2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=1000 £ ic 30541504/30542504 (2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=6737 £ ic 30544891/30551628 (2 pages)
5 March 2004Ad 26/02/04--------- £ si [email protected]=2387 £ ic 30542504/30544891 (2 pages)
2 March 2004New director appointed (6 pages)
2 March 2004New director appointed (6 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=3875 £ ic 30537370/30541245 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=4158 £ ic 30530932/30535090 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=259 £ ic 30541245/30541504 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=2280 £ ic 30535090/30537370 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=2280 £ ic 30535090/30537370 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=3875 £ ic 30537370/30541245 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=259 £ ic 30541245/30541504 (2 pages)
24 February 2004Ad 19/02/04--------- £ si [email protected]=4158 £ ic 30530932/30535090 (2 pages)
19 February 2004Ad 12/02/04--------- £ si [email protected]=1437 £ ic 30528245/30529682 (2 pages)
19 February 2004Ad 12/02/04--------- £ si [email protected]=1250 £ ic 30529682/30530932 (2 pages)
19 February 2004Ad 12/02/04--------- £ si [email protected]=1250 £ ic 30529682/30530932 (2 pages)
19 February 2004Ad 12/02/04--------- £ si [email protected]=1437 £ ic 30528245/30529682 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
12 February 2004Ad 05/02/04--------- £ si [email protected]=368 £ ic 30527877/30528245 (2 pages)
12 February 2004Ad 05/02/04--------- £ si [email protected]=368 £ ic 30527877/30528245 (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004Secretary resigned (1 page)
10 February 2004£ ic 30636627/30527877 03/02/04 £ sr [email protected]=108750 (1 page)
10 February 2004£ ic 30636627/30527877 03/02/04 £ sr [email protected]=108750 (1 page)
5 February 2004Ad 29/01/04--------- £ si [email protected]=1830 £ ic 30634547/30636377 (2 pages)
5 February 2004Ad 29/01/04--------- £ si [email protected]=1830 £ ic 30634547/30636377 (2 pages)
5 February 2004Ad 29/01/04--------- £ si [email protected]=250 £ ic 30636377/30636627 (2 pages)
5 February 2004Ad 29/01/04--------- £ si [email protected]=250 £ ic 30636377/30636627 (2 pages)
28 January 2004Ad 22/01/04--------- £ si [email protected]=762 £ ic 30633785/30634547 (2 pages)
28 January 2004Ad 22/01/04--------- £ si [email protected]=762 £ ic 30633785/30634547 (2 pages)
23 January 2004Ad 15/01/04--------- £ si [email protected]=525 £ ic 30633260/30633785 (2 pages)
23 January 2004Ad 15/01/04--------- £ si [email protected]=525 £ ic 30633260/30633785 (2 pages)
15 January 2004Ad 08/01/04--------- £ si [email protected]=1000 £ ic 30632260/30633260 (2 pages)
15 January 2004Ad 08/01/04--------- £ si [email protected]=1000 £ ic 30632260/30633260 (2 pages)
23 December 2003Ad 18/12/03--------- £ si [email protected]=3988 £ ic 30628272/30632260 (2 pages)
23 December 2003Ad 18/12/03--------- £ si [email protected]=3988 £ ic 30628272/30632260 (2 pages)
17 December 2003Ad 11/12/03--------- £ si [email protected]=529 £ ic 30627743/30628272 (2 pages)
17 December 2003Ad 11/12/03--------- £ si [email protected]=529 £ ic 30627743/30628272 (2 pages)
19 November 2003Ad 13/11/03--------- £ si [email protected]=156 £ ic 30627587/30627743 (2 pages)
19 November 2003Ad 13/11/03--------- £ si [email protected]=156 £ ic 30627587/30627743 (2 pages)
7 November 2003£ ic 31954666/31472416 04/11/03 £ sr [email protected]=482250 (2 pages)
7 November 2003£ ic 31954666/31472416 04/11/03 £ sr [email protected]=482250 (2 pages)
7 November 2003£ ic 31472416/30627587 05/11/03 £ sr [email protected]=844829 (2 pages)
7 November 2003£ ic 31472416/30627587 05/11/03 £ sr [email protected]=844829 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=3919 £ ic 31948247/31952166 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=3919 £ ic 31948247/31952166 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=2500 £ ic 31952166/31954666 (2 pages)
24 October 2003Ad 16/10/03--------- £ si [email protected]=2500 £ ic 31952166/31954666 (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Secretary resigned (1 page)
15 October 2003Ad 09/10/03--------- £ si [email protected]=6250 £ ic 31941997/31948247 (2 pages)
15 October 2003Ad 09/10/03--------- £ si [email protected]=6250 £ ic 31941997/31948247 (2 pages)
2 October 2003Ad 25/09/03--------- £ si [email protected]=78 £ ic 31941919/31941997 (2 pages)
2 October 2003Ad 25/09/03--------- £ si [email protected]=78 £ ic 31941919/31941997 (2 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=2640 £ ic 31939279/31941919 (2 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=1210 £ ic 31938069/31939279 (2 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=2640 £ ic 31939279/31941919 (2 pages)
26 September 2003Ad 18/09/03--------- £ si [email protected]=1210 £ ic 31938069/31939279 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=2877 £ ic 31933807/31936684 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=200 £ ic 31933607/31933807 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=1385 £ ic 31936684/31938069 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=1385 £ ic 31936684/31938069 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=2877 £ ic 31933807/31936684 (2 pages)
20 September 2003Ad 11/09/03--------- £ si [email protected]=200 £ ic 31933607/31933807 (2 pages)
16 September 2003Ad 04/09/03--------- £ si [email protected]=1149 £ ic 31926898/31928047 (2 pages)
16 September 2003Ad 04/09/03--------- £ si [email protected]=1149 £ ic 31926898/31928047 (2 pages)
16 September 2003Ad 04/09/03--------- £ si [email protected]=5560 £ ic 31928047/31933607 (2 pages)
16 September 2003Ad 04/09/03--------- £ si [email protected]=5560 £ ic 31928047/31933607 (2 pages)
12 September 2003Ad 02/09/03--------- £ si [email protected]=6625 £ ic 31916773/31923398 (2 pages)
12 September 2003Ad 02/09/03--------- £ si [email protected]=6625 £ ic 31916773/31923398 (2 pages)
12 September 2003Ad 02/09/03--------- £ si [email protected]=3500 £ ic 31923398/31926898 (2 pages)
12 September 2003Ad 02/09/03--------- £ si [email protected]=3500 £ ic 31923398/31926898 (2 pages)
6 September 2003Ad 28/08/03--------- £ si [email protected]=2235 £ ic 31913113/31915348 (2 pages)
6 September 2003Ad 28/08/03--------- £ si [email protected]=1425 £ ic 31915348/31916773 (2 pages)
6 September 2003Ad 28/08/03--------- £ si [email protected]=1425 £ ic 31915348/31916773 (2 pages)
6 September 2003Ad 28/08/03--------- £ si [email protected]=2235 £ ic 31913113/31915348 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 September 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
4 September 2003Group of companies' accounts made up to 30 April 2003 (58 pages)
4 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=5267 £ ic 31907846/31913113 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=3206 £ ic 31892764/31895970 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=5719 £ ic 31895970/31901689 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=5719 £ ic 31895970/31901689 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=6157 £ ic 31901689/31907846 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=5267 £ ic 31907846/31913113 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=3206 £ ic 31892764/31895970 (2 pages)
2 September 2003Ad 21/08/03--------- £ si [email protected]=6157 £ ic 31901689/31907846 (2 pages)
23 August 2003Ad 14/08/03--------- £ si [email protected]=1072 £ ic 31885182/31886254 (2 pages)
23 August 2003Ad 14/08/03--------- £ si [email protected]=6510 £ ic 31886254/31892764 (2 pages)
23 August 2003Ad 14/08/03--------- £ si [email protected]=1072 £ ic 31885182/31886254 (2 pages)
23 August 2003Ad 14/08/03--------- £ si [email protected]=6510 £ ic 31886254/31892764 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=5138 £ ic 31860516/31865654 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=833 £ ic 31884349/31885182 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=138 £ ic 31865654/31865792 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=833 £ ic 31884349/31885182 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=18557 £ ic 31865792/31884349 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=138 £ ic 31865654/31865792 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=18557 £ ic 31865792/31884349 (2 pages)
18 August 2003Ad 08/08/03--------- £ si [email protected]=5138 £ ic 31860516/31865654 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=79 £ ic 31857850/31857929 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=7535 £ ic 31850315/31857850 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=7535 £ ic 31850315/31857850 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=2587 £ ic 31857929/31860516 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=79 £ ic 31857850/31857929 (2 pages)
8 August 2003Ad 31/07/03--------- £ si [email protected]=2587 £ ic 31857929/31860516 (2 pages)
31 July 2003Ad 24/07/03--------- £ si [email protected]=1850 £ ic 31848465/31850315 (2 pages)
31 July 2003Ad 24/07/03--------- £ si [email protected]=3392 £ ic 31845073/31848465 (2 pages)
31 July 2003Ad 24/07/03--------- £ si [email protected]=3392 £ ic 31845073/31848465 (2 pages)
31 July 2003Ad 24/07/03--------- £ si [email protected]=1850 £ ic 31848465/31850315 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=3780 £ ic 31841293/31845073 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=71 £ ic 31837442/31837513 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=71 £ ic 31837442/31837513 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=3780 £ ic 31841293/31845073 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=3780 £ ic 31837513/31841293 (2 pages)
24 July 2003Ad 17/07/03--------- £ si [email protected]=3780 £ ic 31837513/31841293 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=4500 £ ic 31828779/31833279 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=4500 £ ic 31828779/31833279 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=4163 £ ic 31833279/31837442 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=7839 £ ic 31820940/31828779 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=7839 £ ic 31820940/31828779 (2 pages)
17 July 2003Ad 10/07/03--------- £ si [email protected]=4163 £ ic 31833279/31837442 (2 pages)
15 July 2003Ad 08/07/03--------- £ si [email protected]=286 £ ic 31820654/31820940 (2 pages)
15 July 2003Ad 08/07/03--------- £ si [email protected]=286 £ ic 31820654/31820940 (2 pages)
9 July 2003Ad 03/07/03--------- £ si [email protected]=239 £ ic 31820415/31820654 (2 pages)
9 July 2003Ad 03/07/03--------- £ si [email protected]=1937 £ ic 31818478/31820415 (2 pages)
9 July 2003Ad 03/07/03--------- £ si [email protected]=239 £ ic 31820415/31820654 (2 pages)
9 July 2003Ad 03/07/03--------- £ si [email protected]=1937 £ ic 31818478/31820415 (2 pages)
3 July 2003Ad 27/06/03--------- £ si [email protected]=1348 £ ic 31817130/31818478 (2 pages)
3 July 2003Ad 27/06/03--------- £ si [email protected]=2352 £ ic 31814778/31817130 (2 pages)
3 July 2003Ad 27/06/03--------- £ si [email protected]=1348 £ ic 31817130/31818478 (2 pages)
3 July 2003Ad 27/06/03--------- £ si [email protected]=2352 £ ic 31814778/31817130 (2 pages)
2 July 2003Ad 20/06/03--------- £ si [email protected]=25 £ ic 31814753/31814778 (2 pages)
2 July 2003Ad 20/06/03--------- £ si [email protected]=25 £ ic 31814753/31814778 (2 pages)
24 June 2003Ad 18/06/03--------- £ si [email protected]=250 £ ic 31814503/31814753 (2 pages)
24 June 2003Ad 18/06/03--------- £ si [email protected]=250 £ ic 31814503/31814753 (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
5 June 2003Ad 30/05/03--------- £ si [email protected]=15 £ ic 31814488/31814503 (2 pages)
5 June 2003Ad 30/05/03--------- £ si [email protected]=15 £ ic 31814488/31814503 (2 pages)
15 May 2003£ ic 32126988/32064488 02/05/03 £ sr [email protected]=62500 (1 page)
15 May 2003£ ic 32064488/31814488 01/05/03 £ sr [email protected]=250000 (1 page)
15 May 2003£ ic 32064488/31814488 01/05/03 £ sr [email protected]=250000 (1 page)
15 May 2003£ ic 32126988/32064488 02/05/03 £ sr [email protected]=62500 (1 page)
3 May 2003Ad 28/04/03--------- £ si [email protected]=2053 £ ic 32124935/32126988 (2 pages)
3 May 2003Ad 28/04/03--------- £ si [email protected]=2053 £ ic 32124935/32126988 (2 pages)
26 April 2003Ad 17/04/03--------- £ si [email protected]=1250 £ ic 32123685/32124935 (2 pages)
26 April 2003Ad 17/04/03--------- £ si [email protected]=1250 £ ic 32123685/32124935 (2 pages)
24 April 2003Ad 15/04/03--------- £ si [email protected]=398 £ ic 32123287/32123685 (2 pages)
24 April 2003Ad 15/04/03--------- £ si [email protected]=398 £ ic 32123287/32123685 (2 pages)
23 April 2003£ ic 32185787/32123287 02/04/03 £ sr [email protected]=62500 (1 page)
23 April 2003£ ic 32185787/32123287 02/04/03 £ sr [email protected]=62500 (1 page)
18 April 2003£ ic 32434355/32185787 03/04/03 £ sr [email protected]=248568 (1 page)
18 April 2003£ ic 32434355/32185787 03/04/03 £ sr [email protected]=248568 (1 page)
10 April 2003£ ic 32536669/32434355 31/03/03 £ sr [email protected]=102314 (1 page)
10 April 2003£ ic 32536669/32434355 31/03/03 £ sr [email protected]=102314 (1 page)
10 April 2003£ ic 32611669/32536669 26/03/03 £ sr [email protected]=75000 (1 page)
10 April 2003£ ic 32611669/32536669 26/03/03 £ sr [email protected]=75000 (1 page)
7 April 2003Ad 31/03/03--------- £ si [email protected]=159 £ ic 32611510/32611669 (2 pages)
7 April 2003Ad 31/03/03--------- £ si [email protected]=159 £ ic 32611510/32611669 (2 pages)
4 April 2003£ ic 33027267/32987162 24/03/03 £ sr [email protected]=40105 (1 page)
4 April 2003£ ic 32987162/32611510 21/03/03 £ sr [email protected]=375652 (1 page)
4 April 2003£ ic 33027267/32987162 24/03/03 £ sr [email protected]=40105 (1 page)
4 April 2003£ ic 32987162/32611510 21/03/03 £ sr [email protected]=375652 (1 page)
4 April 2003£ ic 33482267/33027267 19/03/03 £ sr [email protected]=455000 (1 page)
4 April 2003£ ic 33482267/33027267 19/03/03 £ sr [email protected]=455000 (1 page)
2 April 2003£ ic 33607267/33482267 18/03/03 £ sr [email protected]=125000 (1 page)
2 April 2003£ ic 33669767/33607267 17/03/03 £ sr [email protected]=62500 (1 page)
2 April 2003£ ic 33669767/33607267 17/03/03 £ sr [email protected]=62500 (1 page)
2 April 2003£ ic 33607267/33482267 18/03/03 £ sr [email protected]=125000 (1 page)
23 March 2003Ad 17/03/03--------- £ si [email protected]=1249 £ ic 33668518/33669767 (2 pages)
23 March 2003Ad 17/03/03--------- £ si [email protected]=1249 £ ic 33668518/33669767 (2 pages)
13 March 2003Ad 05/03/03--------- £ si [email protected]=1796 £ ic 33666722/33668518 (2 pages)
13 March 2003Ad 05/03/03--------- £ si [email protected]=1796 £ ic 33666722/33668518 (2 pages)
17 February 2003Return made up to 01/02/03; change of members (10 pages)
17 February 2003Return made up to 01/02/03; change of members (10 pages)
21 January 2003Director's particulars changed (1 page)
21 January 2003Director's particulars changed (1 page)
6 January 2003£ ic 34858798/34858548 20/12/02 £ sr [email protected]=250 (2 pages)
6 January 2003£ ic 34858548/34857298 19/12/02 £ sr [email protected]=1250 (2 pages)
6 January 2003£ ic 34858548/34857298 19/12/02 £ sr [email protected]=1250 (2 pages)
6 January 2003£ ic 34858798/34858548 20/12/02 £ sr [email protected]=250 (2 pages)
1 December 2002Ad 21/11/02--------- £ si [email protected]=125 £ ic 34858673/34858798 (2 pages)
1 December 2002Ad 21/11/02--------- £ si [email protected]=125 £ ic 34858673/34858798 (2 pages)
10 September 2002£ nc 43750000/46250000 23/08/02 (1 page)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2002£ nc 43750000/46250000 23/08/02 (1 page)
30 August 2002Ad 22/08/02--------- £ si [email protected]=625 £ ic 34858048/34858673 (2 pages)
30 August 2002Ad 22/08/02--------- £ si [email protected]=625 £ ic 34858048/34858673 (2 pages)
30 August 2002Group of companies' accounts made up to 30 April 2002 (37 pages)
30 August 2002Group of companies' accounts made up to 30 April 2002 (37 pages)
29 August 2002Ad 23/08/02--------- £ si [email protected]=533 £ ic 34857515/34858048 (2 pages)
29 August 2002Ad 23/08/02--------- £ si [email protected]=533 £ ic 34857515/34858048 (2 pages)
28 June 2002Secretary's particulars changed (1 page)
28 June 2002Secretary's particulars changed (1 page)
24 June 2002Ad 19/06/02--------- £ si [email protected]=437 £ ic 34857078/34857515 (2 pages)
24 June 2002Ad 19/06/02--------- £ si [email protected]=437 £ ic 34857078/34857515 (2 pages)
18 June 2002Ad 10/06/02--------- £ si [email protected]=110 £ ic 34856968/34857078 (2 pages)
18 June 2002Ad 10/06/02--------- £ si [email protected]=110 £ ic 34856968/34857078 (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
31 May 2002Ad 24/05/02--------- £ si [email protected]=371 £ ic 34856597/34856968 (2 pages)
31 May 2002Ad 24/05/02--------- £ si [email protected]=371 £ ic 34856597/34856968 (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
16 May 2002Ad 10/05/02--------- £ si [email protected]=386 £ ic 34856211/34856597 (2 pages)
16 May 2002Ad 10/05/02--------- £ si [email protected]=386 £ ic 34856211/34856597 (2 pages)
5 May 2002Ad 30/04/02--------- £ si [email protected]=625 £ ic 34855586/34856211 (2 pages)
5 May 2002Ad 30/04/02--------- £ si [email protected]=3875 £ ic 34851711/34855586 (2 pages)
5 May 2002Ad 30/04/02--------- £ si [email protected]=625 £ ic 34855586/34856211 (2 pages)
5 May 2002Ad 30/04/02--------- £ si [email protected]=3875 £ ic 34851711/34855586 (2 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=2231 £ ic 34846117/34848348 (2 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=3363 £ ic 34848348/34851711 (2 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=3363 £ ic 34848348/34851711 (2 pages)
1 May 2002Ad 25/04/02--------- £ si [email protected]=2231 £ ic 34846117/34848348 (2 pages)
17 April 2002Ad 12/04/02--------- £ si [email protected]=644 £ ic 34845473/34846117 (2 pages)
17 April 2002Ad 12/04/02--------- £ si [email protected]=644 £ ic 34845473/34846117 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2412 £ ic 34843061/34845473 (2 pages)
10 April 2002Ad 04/04/02--------- £ si [email protected]=2412 £ ic 34843061/34845473 (2 pages)
3 April 2002Ad 28/03/02--------- £ si [email protected]=1187 £ ic 34841514/34842701 (2 pages)
3 April 2002Ad 28/03/02--------- £ si [email protected]=360 £ ic 34842701/34843061 (2 pages)
3 April 2002Ad 28/03/02--------- £ si [email protected]=360 £ ic 34842701/34843061 (2 pages)
3 April 2002Ad 28/03/02--------- £ si [email protected]=1187 £ ic 34841514/34842701 (2 pages)
26 March 2002Ad 21/03/02--------- £ si [email protected]=625 £ ic 34840889/34841514 (2 pages)
26 March 2002Ad 21/03/02--------- £ si [email protected]=625 £ ic 34840889/34841514 (2 pages)
19 March 2002Ad 15/03/02--------- £ si [email protected]=3526 £ ic 34837363/34840889 (2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=1250 £ ic 34836113/34837363 (2 pages)
19 March 2002Ad 15/03/02--------- £ si [email protected]=3526 £ ic 34837363/34840889 (2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=1250 £ ic 34836113/34837363 (2 pages)
13 March 2002Ad 08/03/02--------- £ si [email protected]=1906 £ ic 34834207/34836113 (2 pages)
13 March 2002Ad 08/03/02--------- £ si [email protected]=1906 £ ic 34834207/34836113 (2 pages)
11 March 2002Ad 06/03/02--------- £ si [email protected]=625 £ ic 34833582/34834207 (2 pages)
11 March 2002Ad 06/03/02--------- £ si [email protected]=625 £ ic 34833582/34834207 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=3625 £ ic 34829957/34833582 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=21673 £ ic 34808284/34829957 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=21673 £ ic 34808284/34829957 (2 pages)
8 March 2002Ad 05/03/02--------- £ si [email protected]=312 £ ic 34807972/34808284 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=3625 £ ic 34829957/34833582 (2 pages)
8 March 2002Ad 05/03/02--------- £ si [email protected]=312 £ ic 34807972/34808284 (2 pages)
7 March 2002Ad 01/03/02--------- £ si [email protected]=2450 £ ic 34805522/34807972 (2 pages)
7 March 2002Ad 01/03/02--------- £ si [email protected]=2450 £ ic 34805522/34807972 (2 pages)
6 March 2002Ad 27/02/02--------- £ si [email protected]=1412 £ ic 34804110/34805522 (2 pages)
6 March 2002Ad 27/02/02--------- £ si [email protected]=1412 £ ic 34804110/34805522 (2 pages)
5 March 2002Ad 28/02/02--------- £ si [email protected]=1562 £ ic 34802548/34804110 (2 pages)
5 March 2002Ad 28/02/02--------- £ si [email protected]=1562 £ ic 34802548/34804110 (2 pages)
1 March 2002Ad 26/02/02--------- £ si [email protected]=8501 £ ic 34791372/34799873 (2 pages)
1 March 2002Ad 26/02/02--------- £ si [email protected]=8501 £ ic 34791372/34799873 (2 pages)
1 March 2002Ad 26/02/02--------- £ si [email protected]=2675 £ ic 34799873/34802548 (2 pages)
1 March 2002Ad 26/02/02--------- £ si [email protected]=2675 £ ic 34799873/34802548 (2 pages)
27 February 2002Ad 21/02/02--------- £ si [email protected]=19 £ ic 34789578/34789597 (2 pages)
27 February 2002Ad 25/02/02--------- £ si [email protected]=625 £ ic 34790747/34791372 (2 pages)
27 February 2002Ad 25/02/02--------- £ si [email protected]=625 £ ic 34790747/34791372 (2 pages)
27 February 2002Ad 22/02/02--------- £ si [email protected]=1150 £ ic 34789597/34790747 (2 pages)
27 February 2002Ad 22/02/02--------- £ si [email protected]=1150 £ ic 34789597/34790747 (2 pages)
27 February 2002Ad 21/02/02--------- £ si [email protected]=19 £ ic 34789578/34789597 (2 pages)
20 February 2002Return made up to 01/02/02; bulk list available separately (10 pages)
20 February 2002Return made up to 01/02/02; bulk list available separately (10 pages)
20 February 2002Ad 15/02/02--------- £ si [email protected]=625 £ ic 34788953/34789578 (2 pages)
20 February 2002Ad 15/02/02--------- £ si [email protected]=625 £ ic 34788953/34789578 (2 pages)
18 February 2002Ad 13/02/02--------- £ si [email protected]=837 £ ic 34788116/34788953 (2 pages)
18 February 2002Ad 13/02/02--------- £ si [email protected]=837 £ ic 34788116/34788953 (2 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=1000 £ ic 34787116/34788116 (2 pages)
12 February 2002Ad 07/02/02--------- £ si [email protected]=1000 £ ic 34787116/34788116 (2 pages)
11 February 2002Ad 06/02/02--------- £ si [email protected]=3375 £ ic 34783741/34787116 (2 pages)
11 February 2002Ad 06/02/02--------- £ si [email protected]=3375 £ ic 34783741/34787116 (2 pages)
7 February 2002Ad 04/02/02--------- £ si [email protected]=312 £ ic 34783429/34783741 (2 pages)
7 February 2002Ad 04/02/02--------- £ si [email protected]=312 £ ic 34783429/34783741 (2 pages)
6 February 2002Ad 05/02/02--------- £ si [email protected]=1250 £ ic 34782179/34783429 (2 pages)
6 February 2002Ad 05/02/02--------- £ si [email protected]=1250 £ ic 34782179/34783429 (2 pages)
5 February 2002Ad 31/01/02--------- £ si [email protected]=1000 £ ic 34781179/34782179 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=3412 £ ic 34777767/34781179 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=3412 £ ic 34777767/34781179 (2 pages)
5 February 2002Ad 31/01/02--------- £ si [email protected]=1000 £ ic 34781179/34782179 (2 pages)
31 January 2002Ad 25/01/02--------- £ si [email protected]=1600000 £ ic 33176267/34776267 (2 pages)
31 January 2002Ad 24/01/02--------- £ si [email protected]=1500 £ ic 34776267/34777767 (2 pages)
31 January 2002Ad 24/01/02--------- £ si [email protected]=1500 £ ic 34776267/34777767 (2 pages)
31 January 2002Ad 25/01/02--------- £ si [email protected]=1600000 £ ic 33176267/34776267 (2 pages)
30 January 2002Ad 28/01/02--------- £ si [email protected]=1087 £ ic 33175180/33176267 (2 pages)
30 January 2002Ad 28/01/02--------- £ si [email protected]=1087 £ ic 33175180/33176267 (2 pages)
29 January 2002Ad 25/01/02--------- £ si [email protected]=1175 £ ic 33174005/33175180 (2 pages)
29 January 2002Ad 25/01/02--------- £ si [email protected]=1175 £ ic 33174005/33175180 (2 pages)
25 January 2002Ad 21/01/02--------- £ si [email protected]=2125 £ ic 33171880/33174005 (2 pages)
25 January 2002Ad 21/01/02--------- £ si [email protected]=2125 £ ic 33171880/33174005 (2 pages)
23 January 2002Ad 18/01/02--------- £ si [email protected]=250 £ ic 33171630/33171880 (2 pages)
23 January 2002Ad 18/01/02--------- £ si [email protected]=250 £ ic 33171630/33171880 (2 pages)
17 January 2002Ad 14/01/02--------- £ si [email protected]=750 £ ic 33169099/33169849 (2 pages)
17 January 2002Ad 15/01/02--------- £ si [email protected]=1781 £ ic 33169849/33171630 (2 pages)
17 January 2002Ad 15/01/02--------- £ si [email protected]=1781 £ ic 33169849/33171630 (2 pages)
17 January 2002Ad 14/01/02--------- £ si [email protected]=750 £ ic 33169099/33169849 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=2169 £ ic 33166930/33169099 (2 pages)
14 January 2002Ad 04/01/02--------- £ si [email protected]=2169 £ ic 33166930/33169099 (2 pages)
24 December 2001Ad 20/12/01--------- £ si [email protected]=167250 £ si [email protected]=949960 £ ic 32049720/33166930 (2 pages)
24 December 2001Ad 20/12/01--------- £ si [email protected]=167250 £ si [email protected]=949960 £ ic 32049720/33166930 (2 pages)
13 December 2001Ad 11/12/01--------- £ si [email protected]=625 £ ic 32049095/32049720 (2 pages)
13 December 2001Ad 11/12/01--------- £ si [email protected]=625 £ ic 32049095/32049720 (2 pages)
17 September 2001Ad 13/09/01--------- £ si [email protected]=1125 £ ic 32047970/32049095 (2 pages)
17 September 2001Ad 13/09/01--------- £ si [email protected]=1125 £ ic 32047970/32049095 (2 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (33 pages)
11 September 2001Group of companies' accounts made up to 30 April 2001 (33 pages)
7 September 2001Ad 05/09/01--------- £ si [email protected]=312 £ ic 32047658/32047970 (2 pages)
7 September 2001Ad 05/09/01--------- £ si [email protected]=312 £ ic 32047658/32047970 (2 pages)
5 September 2001Ad 31/08/01--------- £ si [email protected]=92 £ ic 32046941/32047033 (2 pages)
5 September 2001Ad 31/08/01--------- £ si [email protected]=92 £ ic 32046941/32047033 (2 pages)
5 September 2001Ad 03/09/01--------- £ si [email protected]=625 £ ic 32047033/32047658 (2 pages)
5 September 2001Ad 03/09/01--------- £ si [email protected]=625 £ ic 32047033/32047658 (2 pages)
3 September 2001Ad 29/08/01--------- £ si [email protected]=1462 £ ic 32045104/32046566 (2 pages)
3 September 2001Ad 29/08/01--------- £ si [email protected]=1462 £ ic 32045104/32046566 (2 pages)
3 September 2001Ad 30/08/01--------- £ si [email protected]=375 £ ic 32046566/32046941 (2 pages)
3 September 2001Ad 30/08/01--------- £ si [email protected]=375 £ ic 32046566/32046941 (2 pages)
30 August 2001Ad 28/08/01--------- £ si [email protected]=1750 £ ic 32043354/32045104 (2 pages)
30 August 2001Ad 28/08/01--------- £ si [email protected]=1750 £ ic 32043354/32045104 (2 pages)
29 August 2001Ad 24/08/01--------- £ si [email protected]=2712 £ ic 32040642/32043354 (2 pages)
29 August 2001Ad 24/08/01--------- £ si [email protected]=2712 £ ic 32040642/32043354 (2 pages)
29 August 2001Ad 23/08/01--------- £ si [email protected]=787 £ ic 32039855/32040642 (2 pages)
29 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 August 2001Ad 23/08/01--------- £ si [email protected]=787 £ ic 32039855/32040642 (2 pages)
29 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 August 2001Ad 22/08/01--------- £ si [email protected]=13250 £ ic 32026605/32039855 (2 pages)
28 August 2001Ad 22/08/01--------- £ si [email protected]=13250 £ ic 32026605/32039855 (2 pages)
23 August 2001Ad 20/08/01--------- £ si [email protected]=4143 £ ic 32021837/32025980 (2 pages)
23 August 2001Ad 21/08/01--------- £ si [email protected]=625 £ ic 32025980/32026605 (2 pages)
23 August 2001Ad 21/08/01--------- £ si [email protected]=625 £ ic 32025980/32026605 (2 pages)
23 August 2001Ad 20/08/01--------- £ si [email protected]=4143 £ ic 32021837/32025980 (2 pages)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 June 2001Ad 07/06/01--------- £ si [email protected]=134 £ ic 32021703/32021837 (2 pages)
13 June 2001Ad 07/06/01--------- £ si [email protected]=134 £ ic 32021703/32021837 (2 pages)
29 May 2001Ad 23/05/01--------- £ si [email protected]=78 £ ic 32021625/32021703 (2 pages)
29 May 2001Ad 23/05/01--------- £ si [email protected]=78 £ ic 32021625/32021703 (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=525 £ ic 32021100/32021625 (2 pages)
2 May 2001Ad 27/04/01--------- £ si [email protected]=525 £ ic 32021100/32021625 (2 pages)
4 April 2001Ad 29/03/01--------- £ si [email protected]=36 £ ic 32021064/32021100 (2 pages)
4 April 2001Ad 29/03/01--------- £ si [email protected]=36 £ ic 32021064/32021100 (2 pages)
27 March 2001Ad 19/03/01--------- £ si [email protected]=2960 £ ic 32018104/32021064 (4 pages)
27 March 2001Ad 19/03/01--------- £ si [email protected]=2960 £ ic 32018104/32021064 (4 pages)
13 March 2001Ad 08/03/01--------- £ si [email protected]=1050 £ ic 32016529/32017579 (2 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=525 £ ic 32017579/32018104 (2 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=525 £ ic 32017579/32018104 (2 pages)
13 March 2001Ad 08/03/01--------- £ si [email protected]=1050 £ ic 32016529/32017579 (2 pages)
9 March 2001Ad 05/03/01--------- £ si [email protected]=2363 £ ic 32011672/32014035 (2 pages)
9 March 2001Ad 06/03/01--------- £ si [email protected]=2494 £ ic 32014035/32016529 (2 pages)
9 March 2001Ad 05/03/01--------- £ si [email protected]=2363 £ ic 32011672/32014035 (2 pages)
9 March 2001Ad 06/03/01--------- £ si [email protected]=2494 £ ic 32014035/32016529 (2 pages)
7 March 2001Ad 01/03/01--------- £ si [email protected]=4286 £ ic 32007386/32011672 (3 pages)
7 March 2001Ad 01/03/01--------- £ si [email protected]=4286 £ ic 32007386/32011672 (3 pages)
6 March 2001Ad 28/02/01--------- £ si [email protected]=262 £ ic 32007124/32007386 (2 pages)
6 March 2001Ad 28/02/01--------- £ si [email protected]=262 £ ic 32007124/32007386 (2 pages)
2 March 2001Ad 27/02/01--------- £ si [email protected]=787 £ ic 32006337/32007124 (2 pages)
2 March 2001Ad 27/02/01--------- £ si [email protected]=787 £ ic 32006337/32007124 (2 pages)
2 March 2001Return made up to 01/02/01; bulk list available separately (11 pages)
2 March 2001Return made up to 01/02/01; bulk list available separately (11 pages)
1 March 2001Ad 22/02/01--------- £ si [email protected]=3413 £ ic 31998266/32001679 (2 pages)
1 March 2001Ad 23/02/01--------- £ si [email protected]=4658 £ ic 32001679/32006337 (2 pages)
1 March 2001Ad 22/02/01--------- £ si [email protected]=3413 £ ic 31998266/32001679 (2 pages)
1 March 2001Ad 23/02/01--------- £ si [email protected]=4658 £ ic 32001679/32006337 (2 pages)
20 February 2001Ad 16/02/01--------- £ si [email protected]=1575 £ ic 31996691/31998266 (2 pages)
20 February 2001Location of register of members (1 page)
20 February 2001Location of register of members (1 page)
20 February 2001Ad 16/02/01--------- £ si [email protected]=1575 £ ic 31996691/31998266 (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Ad 13/02/01--------- £ si [email protected]=525 £ ic 31996166/31996691 (2 pages)
16 February 2001Ad 13/02/01--------- £ si [email protected]=525 £ ic 31996166/31996691 (2 pages)
16 February 2001Director's particulars changed (1 page)
12 February 2001Ad 07/02/01--------- £ si [email protected]=2625 £ ic 31993541/31996166 (2 pages)
12 February 2001Ad 06/02/01--------- £ si [email protected]=2888 £ ic 31990653/31993541 (2 pages)
12 February 2001Ad 07/02/01--------- £ si [email protected]=2625 £ ic 31993541/31996166 (2 pages)
12 February 2001Ad 06/02/01--------- £ si [email protected]=2888 £ ic 31990653/31993541 (2 pages)
9 February 2001Ad 05/02/01--------- £ si [email protected]=7089 £ ic 31983564/31990653 (2 pages)
9 February 2001Ad 05/02/01--------- £ si [email protected]=7089 £ ic 31983564/31990653 (2 pages)
8 February 2001Ad 02/02/01--------- £ si [email protected]=19169 £ ic 31964395/31983564 (2 pages)
8 February 2001Ad 02/02/01--------- £ si [email protected]=19169 £ ic 31964395/31983564 (2 pages)
30 January 2001Ad 26/01/01--------- £ si [email protected]=3282 £ ic 31961113/31964395 (2 pages)
30 January 2001Ad 26/01/01--------- £ si [email protected]=3282 £ ic 31961113/31964395 (2 pages)
25 January 2001Ad 23/01/01--------- £ si [email protected]=525 £ ic 31960588/31961113 (2 pages)
25 January 2001Ad 23/01/01--------- £ si [email protected]=525 £ ic 31960588/31961113 (2 pages)
22 January 2001Ad 18/01/01--------- £ si [email protected]=525 £ ic 31960063/31960588 (2 pages)
22 January 2001Ad 17/01/01--------- £ si [email protected]=1969 £ ic 31958094/31960063 (2 pages)
22 January 2001Ad 18/01/01--------- £ si [email protected]=525 £ ic 31960063/31960588 (2 pages)
22 January 2001Ad 17/01/01--------- £ si [email protected]=1969 £ ic 31958094/31960063 (2 pages)
19 January 2001Ad 16/01/01--------- £ si [email protected]=787 £ ic 31957307/31958094 (2 pages)
19 January 2001Ad 16/01/01--------- £ si [email protected]=787 £ ic 31957307/31958094 (2 pages)
17 January 2001Ad 12/01/01--------- £ si [email protected]=8671 £ ic 31948636/31957307 (2 pages)
17 January 2001Ad 12/01/01--------- £ si [email protected]=8671 £ ic 31948636/31957307 (2 pages)
17 January 2001Ad 11/01/01--------- £ si [email protected]=6683 £ ic 31941953/31948636 (2 pages)
17 January 2001Ad 10/01/01--------- £ si [email protected]=11227 £ ic 31930726/31941953 (2 pages)
17 January 2001Ad 10/01/01--------- £ si [email protected]=11227 £ ic 31930726/31941953 (2 pages)
17 January 2001Ad 11/01/01--------- £ si [email protected]=6683 £ ic 31941953/31948636 (2 pages)
15 January 2001Ad 09/01/01--------- £ si [email protected]=15624 £ ic 31861159/31876783 (2 pages)
15 January 2001Ad 09/01/01--------- £ si [email protected]=53943 £ ic 31876783/31930726 (2 pages)
15 January 2001Ad 09/01/01--------- £ si [email protected]=15624 £ ic 31861159/31876783 (2 pages)
15 January 2001Ad 09/01/01--------- £ si [email protected]=53943 £ ic 31876783/31930726 (2 pages)
11 January 2001Ad 05/01/01--------- £ si [email protected]=4726 £ ic 31856433/31861159 (2 pages)
11 January 2001Ad 08/01/01--------- £ si [email protected]=981 £ ic 31855452/31856433 (2 pages)
11 January 2001Ad 08/01/01--------- £ si [email protected]=981 £ ic 31855452/31856433 (2 pages)
11 January 2001Ad 05/01/01--------- £ si [email protected]=4726 £ ic 31856433/31861159 (2 pages)
9 January 2001Ad 04/01/01--------- £ si [email protected]=11159 £ ic 31829851/31841010 (2 pages)
9 January 2001Ad 04/01/01--------- £ si [email protected]=11159 £ ic 31829851/31841010 (2 pages)
9 January 2001Ad 03/01/01--------- £ si [email protected]=14442 £ ic 31841010/31855452 (2 pages)
9 January 2001Ad 03/01/01--------- £ si [email protected]=14442 £ ic 31841010/31855452 (2 pages)
8 January 2001Ad 02/01/01--------- £ si [email protected]=3019 £ ic 31826832/31829851 (2 pages)
8 January 2001Ad 02/01/01--------- £ si [email protected]=3019 £ ic 31826832/31829851 (2 pages)
2 January 2001Ad 22/12/00--------- £ si [email protected]=1050 £ ic 31825782/31826832 (2 pages)
2 January 2001Ad 22/12/00--------- £ si [email protected]=1050 £ ic 31825782/31826832 (2 pages)
28 December 2000Ad 20/12/00--------- £ si [email protected]=3807 £ ic 31821975/31825782 (2 pages)
28 December 2000Ad 20/12/00--------- £ si [email protected]=3807 £ ic 31821975/31825782 (2 pages)
22 December 2000Ad 19/12/00--------- £ si [email protected]=393 £ ic 31821582/31821975 (2 pages)
22 December 2000Ad 19/12/00--------- £ si [email protected]=393 £ ic 31821582/31821975 (2 pages)
21 December 2000Ad 18/12/00--------- £ si [email protected]=1313 £ ic 31820269/31821582 (2 pages)
21 December 2000Ad 18/12/00--------- £ si [email protected]=1313 £ ic 31820269/31821582 (2 pages)
19 December 2000Ad 14/12/00--------- £ si [email protected]=525 £ ic 31819744/31820269 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=3282 £ ic 31816462/31819744 (2 pages)
19 December 2000Ad 14/12/00--------- £ si [email protected]=525 £ ic 31819744/31820269 (2 pages)
19 December 2000Ad 13/12/00--------- £ si [email protected]=3282 £ ic 31816462/31819744 (2 pages)
18 December 2000Ad 12/12/00--------- £ si [email protected]=6433 £ ic 31810029/31816462 (2 pages)
18 December 2000Ad 12/12/00--------- £ si [email protected]=6433 £ ic 31810029/31816462 (2 pages)
14 December 2000Ad 11/12/00--------- £ si [email protected]=1181 £ ic 31808848/31810029 (2 pages)
14 December 2000Ad 11/12/00--------- £ si [email protected]=1181 £ ic 31808848/31810029 (2 pages)
8 December 2000Ad 06/12/00--------- £ si [email protected]=539 £ ic 31808309/31808848 (2 pages)
8 December 2000Ad 06/12/00--------- £ si [email protected]=539 £ ic 31808309/31808848 (2 pages)
30 November 2000Ad 24/11/00--------- £ si [email protected]=2625 £ ic 31805684/31808309 (2 pages)
30 November 2000Ad 24/11/00--------- £ si [email protected]=2625 £ ic 31805684/31808309 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=656 £ ic 31805028/31805684 (2 pages)
7 November 2000Ad 31/10/00--------- £ si [email protected]=656 £ ic 31805028/31805684 (2 pages)
27 October 2000Ad 25/10/00--------- £ si [email protected]=5252 £ ic 31799776/31805028 (2 pages)
27 October 2000Ad 25/10/00--------- £ si [email protected]=5252 £ ic 31799776/31805028 (2 pages)
25 October 2000Ad 23/10/00--------- £ si [email protected]=656 £ ic 31799120/31799776 (2 pages)
25 October 2000Ad 23/10/00--------- £ si [email protected]=656 £ ic 31799120/31799776 (2 pages)
23 October 2000Ad 19/10/00--------- £ si [email protected]=2626 £ ic 31796494/31799120 (2 pages)
23 October 2000Ad 19/10/00--------- £ si [email protected]=2626 £ ic 31796494/31799120 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=269 £ ic 31796225/31796494 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=269 £ ic 31796225/31796494 (2 pages)
12 October 2000Ad 10/10/00--------- £ si [email protected]=656 £ ic 31795569/31796225 (2 pages)
12 October 2000Ad 10/10/00--------- £ si [email protected]=656 £ ic 31795569/31796225 (2 pages)
5 October 2000Ad 29/09/00--------- £ si [email protected]=32 £ ic 31795537/31795569 (2 pages)
5 October 2000Ad 29/09/00--------- £ si [email protected]=32 £ ic 31795537/31795569 (2 pages)
18 September 2000Ad 13/09/00--------- £ si [email protected]=64 £ ic 31795473/31795537 (3 pages)
18 September 2000Ad 13/09/00--------- £ si [email protected]=64 £ ic 31795473/31795537 (3 pages)
8 September 2000Director resigned (1 page)
8 September 2000Director resigned (1 page)
7 September 2000Ad 06/09/00--------- £ si [email protected]=19 £ ic 31795454/31795473 (2 pages)
7 September 2000Ad 06/09/00--------- £ si [email protected]=19 £ ic 31795454/31795473 (2 pages)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 August 2000Full group accounts made up to 30 April 2000 (30 pages)
30 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 August 2000Full group accounts made up to 30 April 2000 (30 pages)
30 August 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 August 2000Ad 09/08/00--------- £ si [email protected]=64 £ ic 31795390/31795454 (2 pages)
14 August 2000Ad 09/08/00--------- £ si [email protected]=64 £ ic 31795390/31795454 (2 pages)
2 August 2000Ad 28/07/00--------- £ si [email protected]=1806 £ ic 31793584/31795390 (2 pages)
2 August 2000Ad 28/07/00--------- £ si [email protected]=1806 £ ic 31793584/31795390 (2 pages)
1 August 2000Ad 26/07/00--------- £ si [email protected]=26971 £ ic 31766613/31793584 (2 pages)
1 August 2000Ad 26/07/00--------- £ si [email protected]=26971 £ ic 31766613/31793584 (2 pages)
1 August 2000Ad 26/07/00--------- £ si [email protected]=13487 £ ic 31753126/31766613 (2 pages)
1 August 2000Ad 26/07/00--------- £ si [email protected]=13487 £ ic 31753126/31766613 (2 pages)
25 July 2000Ad 01/03/00--------- £ si [email protected]=14670 £ ic 31738456/31753126 (4 pages)
25 July 2000Ad 01/03/00--------- £ si [email protected]=14670 £ ic 31738456/31753126 (4 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (3 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=20231 £ ic 31718225/31738456 (2 pages)
30 June 2000Ad 27/06/00--------- £ si [email protected]=20231 £ ic 31718225/31738456 (2 pages)
26 June 2000Ad 21/06/00--------- £ si [email protected]=195 £ ic 31718030/31718225 (2 pages)
26 June 2000Ad 21/06/00--------- £ si [email protected]=195 £ ic 31718030/31718225 (2 pages)
19 June 2000Ad 14/06/00--------- £ si [email protected]=205 £ ic 31717825/31718030 (2 pages)
19 June 2000Ad 14/06/00--------- £ si [email protected]=205 £ ic 31717825/31718030 (2 pages)
14 June 2000Ad 14/03/00-10/05/00 £ si [email protected]=4692 £ ic 31713133/31717825 (10 pages)
14 June 2000Ad 14/03/00-10/05/00 £ si [email protected]=4692 £ ic 31713133/31717825 (10 pages)
12 June 2000Ad 07/06/00--------- £ si [email protected]=567 £ ic 31712566/31713133 (2 pages)
12 June 2000Ad 07/06/00--------- £ si [email protected]=567 £ ic 31712566/31713133 (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
7 March 2000Return made up to 01/02/00; bulk list available separately (11 pages)
7 March 2000Return made up to 01/02/00; bulk list available separately (11 pages)
2 February 2000Ad 04/01/00-18/01/00 £ si [email protected]=11160 £ ic 15470284/15481444 (2 pages)
2 February 2000Ad 04/01/00-18/01/00 £ si [email protected]=11160 £ ic 15470284/15481444 (2 pages)
1 February 2000Ad 16/12/99-22/12/99 £ si [email protected]=19145 £ ic 15451139/15470284 (2 pages)
1 February 2000Amending 882 cancelling shares (2 pages)
1 February 2000Ad 16/12/99-22/12/99 £ si [email protected]=19145 £ ic 15451139/15470284 (2 pages)
1 February 2000Amending 882 cancelling shares (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=1438 £ ic 15449701/15451139 (2 pages)
22 October 1999Ad 18/10/99--------- £ si [email protected]=1438 £ ic 15449701/15451139 (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 October 1999Ad 11/10/99--------- £ si [email protected]=863 £ ic 15448838/15449701 (2 pages)
13 October 1999Ad 11/10/99--------- £ si [email protected]=863 £ ic 15448838/15449701 (2 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
21 September 1999Ad 15/09/99--------- £ si [email protected]=287 £ ic 15448551/15448838 (2 pages)
21 September 1999Ad 15/09/99--------- £ si [email protected]=287 £ ic 15448551/15448838 (2 pages)
14 September 1999Ad 09/09/99--------- £ si [email protected]=2799 £ ic 15445752/15448551 (2 pages)
14 September 1999Ad 09/09/99--------- £ si [email protected]=2799 £ ic 15445752/15448551 (2 pages)
10 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 September 1999Full group accounts made up to 30 April 1999 (55 pages)
10 September 1999Full group accounts made up to 30 April 1999 (55 pages)
10 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 September 1999Ad 27/08/99--------- £ si [email protected]=9212 £ ic 15436540/15445752 (2 pages)
2 September 1999Ad 27/08/99--------- £ si [email protected]=9212 £ ic 15436540/15445752 (2 pages)
31 August 1999Ad 25/08/99--------- £ si [email protected]=272 £ ic 15436268/15436540 (2 pages)
31 August 1999Ad 25/08/99--------- £ si [email protected]=272 £ ic 15436268/15436540 (2 pages)
23 August 1999Ad 18/08/99--------- £ si [email protected]=1348 £ ic 15434920/15436268 (2 pages)
23 August 1999Ad 18/08/99--------- £ si [email protected]=1348 £ ic 15434920/15436268 (2 pages)
3 August 1999Ad 26/07/99--------- £ si [email protected]=1348 £ ic 15433572/15434920 (2 pages)
3 August 1999Ad 26/07/99--------- £ si [email protected]=1348 £ ic 15433572/15434920 (2 pages)
28 July 1999Ad 22/07/99--------- £ si [email protected]=2839 £ ic 15430733/15433572 (1 page)
28 July 1999Ad 22/07/99--------- £ si [email protected]=2839 £ ic 15430733/15433572 (1 page)
26 July 1999Ad 19/07/99--------- £ si [email protected]=1348 £ ic 15429385/15430733 (2 pages)
26 July 1999Ad 19/07/99--------- £ si [email protected]=1348 £ ic 15429385/15430733 (2 pages)
23 July 1999New director appointed (4 pages)
23 July 1999New director appointed (4 pages)
21 July 1999Ad 13/07/99--------- £ si [email protected]=129 £ ic 15429256/15429385 (2 pages)
21 July 1999Ad 13/07/99--------- £ si [email protected]=129 £ ic 15429256/15429385 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=2888 £ ic 15426368/15429256 (2 pages)
14 July 1999Ad 08/07/99--------- £ si [email protected]=2888 £ ic 15426368/15429256 (2 pages)
8 July 1999Ad 05/07/99--------- £ si [email protected]=8091 £ ic 15418277/15426368 (2 pages)
8 July 1999Ad 05/07/99--------- £ si [email protected]=8091 £ ic 15418277/15426368 (2 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
28 April 1999Ad 16/04/99-21/04/99 £ si [email protected]=16991 £ ic 15401286/15418277 (2 pages)
28 April 1999Ad 16/04/99-21/04/99 £ si [email protected]=16991 £ ic 15401286/15418277 (2 pages)
22 April 1999Ad 05/01/99-26/03/99 £ si [email protected] (2 pages)
22 April 1999Ad 26/03/99-15/04/99 £ si [email protected]=55837 £ ic 15345449/15401286 (2 pages)
22 April 1999Ad 26/03/99-15/04/99 £ si [email protected]=55837 £ ic 15345449/15401286 (2 pages)
22 April 1999Ad 05/01/99-26/03/99 £ si [email protected] (2 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 01/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 February 1999Return made up to 01/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
30 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
12 November 1998Director's particulars changed (1 page)
12 November 1998Director's particulars changed (1 page)
29 October 1998Ad 20/10/98--------- £ si [email protected]=26975 £ ic 31509009/31535984 (2 pages)
29 October 1998Ad 20/10/98--------- £ si [email protected]=26975 £ ic 31509009/31535984 (2 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Ad 08/10/98--------- £ si [email protected]=438 £ ic 31508571/31509009 (3 pages)
15 October 1998Ad 08/10/98--------- £ si [email protected]=438 £ ic 31508571/31509009 (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Director's particulars changed (1 page)
12 October 1998Director's particulars changed (1 page)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Ad 02/10/98--------- £ si [email protected]=1045 £ ic 31507526/31508571 (2 pages)
8 October 1998Ad 02/10/98--------- £ si [email protected]=1045 £ ic 31507526/31508571 (2 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Statement of affairs (62 pages)
14 September 1998Ad 11/08/98--------- £ si [email protected]=468244 £ ic 31039282/31507526 (2 pages)
14 September 1998Particulars of mortgage/charge (3 pages)
14 September 1998Ad 11/08/98--------- £ si [email protected]=468244 £ ic 31039282/31507526 (2 pages)
14 September 1998Statement of affairs (62 pages)
4 September 1998Ad 25/08/98--------- £ si [email protected]=539 £ ic 31038743/31039282 (2 pages)
4 September 1998Ad 25/08/98--------- £ si [email protected]=539 £ ic 31038743/31039282 (2 pages)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1998Full group accounts made up to 30 April 1998 (52 pages)
3 September 1998Full group accounts made up to 30 April 1998 (52 pages)
3 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 September 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Auditor's resignation (2 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
7 August 1998New director appointed (3 pages)
7 August 1998New director appointed (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
27 July 1998Ad 17/07/98--------- £ si [email protected]=559 £ ic 31038184/31038743 (2 pages)
27 July 1998Ad 17/07/98--------- £ si [email protected]=559 £ ic 31038184/31038743 (2 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
10 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998New director appointed (3 pages)
9 June 1998New director appointed (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Ad 01/05/98--------- £ si [email protected]=3286 £ ic 31034898/31038184 (2 pages)
13 May 1998Ad 01/05/98--------- £ si [email protected]=3286 £ ic 31034898/31038184 (2 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Ad 09/04/98--------- £ si [email protected]=539 £ ic 31034359/31034898 (2 pages)
23 April 1998Ad 09/04/98--------- £ si [email protected]=539 £ ic 31034359/31034898 (2 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Ad 26/03/98-01/04/98 £ si [email protected]=4584 £ ic 31029775/31034359 (2 pages)
7 April 1998Ad 26/03/98-01/04/98 £ si [email protected]=4584 £ ic 31029775/31034359 (2 pages)
20 March 1998Ad 05/03/98-18/03/98 £ si [email protected]=539 £ ic 31029236/31029775 (2 pages)
20 March 1998Ad 05/03/98-18/03/98 £ si [email protected]=539 £ ic 31029236/31029775 (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Return made up to 01/02/98; bulk list available separately (12 pages)
18 February 1998Return made up to 01/02/98; bulk list available separately (12 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Ad 25/11/97--------- £ si [email protected]=5636060 £ ic 25714362/31350422 (3 pages)
14 January 1998Ad 25/11/97--------- £ si [email protected]=5636060 £ ic 25714362/31350422 (3 pages)
8 January 1998New director appointed (3 pages)
8 January 1998New director appointed (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
5 January 1998Particulars of mortgage/charge (3 pages)
30 December 1997Ad 17/12/97--------- £ si [email protected]=26971 £ ic 25687391/25714362 (2 pages)
30 December 1997Ad 17/12/97--------- £ si [email protected]=26971 £ ic 25687391/25714362 (2 pages)
18 December 1997Ad 10/12/97--------- £ si [email protected]=1887 £ ic 25685504/25687391 (2 pages)
18 December 1997Ad 10/12/97--------- £ si [email protected]=1887 £ ic 25685504/25687391 (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
4 December 1997Ad 26/11/97--------- £ si [email protected]=2045 £ ic 25683459/25685504 (2 pages)
4 December 1997Ad 26/11/97--------- £ si [email protected]=2045 £ ic 25683459/25685504 (2 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
24 October 1997Listing of particulars (27 pages)
24 October 1997Listing of particulars (27 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=266 £ ic 25683193/25683459 (2 pages)
6 October 1997Ad 29/09/97--------- £ si [email protected]=266 £ ic 25683193/25683459 (2 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
18 September 1997Ad 15/09/97--------- £ si [email protected]=15149 £ ic 25668044/25683193 (2 pages)
18 September 1997Ad 15/09/97--------- £ si [email protected]=15149 £ ic 25668044/25683193 (2 pages)
15 September 1997Full group accounts made up to 30 April 1997 (55 pages)
15 September 1997Full group accounts made up to 30 April 1997 (55 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
8 September 1997Particulars of mortgage/charge (3 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=14635 £ ic 25606942/25621577 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=46467 £ ic 25621577/25668044 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=14635 £ ic 25606942/25621577 (2 pages)
4 September 1997Ad 01/09/97--------- £ si [email protected]=46467 £ ic 25621577/25668044 (2 pages)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
22 August 1997Ad 18/08/97--------- £ si [email protected]=3604 £ ic 25603338/25606942 (2 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Particulars of mortgage/charge (3 pages)
22 August 1997Ad 18/08/97--------- £ si [email protected]=3604 £ ic 25603338/25606942 (2 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Ad 01/08/97--------- £ si [email protected]=79625 £ ic 25523713/25603338 (2 pages)
11 August 1997Ad 23/07/97--------- £ si [email protected]=41429 £ ic 25482284/25523713 (2 pages)
11 August 1997Ad 01/08/97--------- £ si [email protected]=79625 £ ic 25523713/25603338 (2 pages)
11 August 1997Ad 23/07/97--------- £ si [email protected]=41429 £ ic 25482284/25523713 (2 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
5 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
27 April 1997Ad 15/04/97--------- £ si [email protected]=8474 £ ic 25438120/25446594 (2 pages)
27 April 1997Ad 15/04/97--------- £ si [email protected]=8474 £ ic 25438120/25446594 (2 pages)
18 March 1997Return made up to 01/02/97; bulk list available separately (13 pages)
18 March 1997Ad 12/03/97--------- £ si [email protected]=1065 £ ic 25437055/25438120 (2 pages)
18 March 1997Ad 12/03/97--------- £ si [email protected]=1065 £ ic 25437055/25438120 (2 pages)
18 March 1997Return made up to 01/02/97; bulk list available separately (13 pages)
17 February 1997Ad 31/01/97-05/02/97 £ si [email protected]=1187766 £ ic 24249289/25437055 (13 pages)
17 February 1997Ad 31/01/97-05/02/97 £ si [email protected]=1187766 £ ic 24249289/25437055 (13 pages)
7 February 1997Ad 28/01/97-31/01/97 £ si [email protected]=12135 £ ic 24237154/24249289 (3 pages)
7 February 1997Ad 28/01/97-31/01/97 £ si [email protected]=12135 £ ic 24237154/24249289 (3 pages)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 February 1997Nc inc already adjusted 30/08/96 (1 page)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
2 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 February 1997Nc inc already adjusted 30/08/96 (1 page)
17 December 1996Ad 02/10/96-10/12/96 £ si [email protected]=15085 £ ic 24222069/24237154 (2 pages)
17 December 1996Ad 02/10/96-10/12/96 £ si [email protected]=15085 £ ic 24222069/24237154 (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
29 October 1996Full group accounts made up to 30 April 1996 (54 pages)
29 October 1996Full group accounts made up to 30 April 1996 (54 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=7081 £ ic 24214988/24222069 (2 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=7081 £ ic 24214988/24222069 (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
23 September 1996Ad 17/09/96--------- £ si [email protected]=21186 £ ic 24193802/24214988 (2 pages)
23 September 1996Ad 17/09/96--------- £ si [email protected]=21186 £ ic 24193802/24214988 (2 pages)
16 September 1996Secretary resigned (1 page)
16 September 1996Secretary resigned (1 page)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
6 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=8027 £ ic 24185775/24193802 (2 pages)
29 August 1996Ad 21/08/96--------- £ si [email protected]=8027 £ ic 24185775/24193802 (2 pages)
21 August 1996Ad 29/07/96--------- £ si [email protected]=27508 £ ic 24158267/24185775 (3 pages)
21 August 1996Ad 29/07/96--------- £ si [email protected]=27508 £ ic 24158267/24185775 (3 pages)
11 August 1996Ad 05/07/96--------- £ si [email protected]=7682 £ ic 24150585/24158267 (2 pages)
11 August 1996Ad 05/07/96--------- £ si [email protected]=7682 £ ic 24150585/24158267 (2 pages)
1 August 1996Ad 18/07/96--------- £ si [email protected]=27734 £ ic 24101665/24129399 (2 pages)
1 August 1996Ad 18/07/96--------- £ si [email protected]=27734 £ ic 24101665/24129399 (2 pages)
1 August 1996Ad 03/07/96--------- £ si [email protected]=21186 £ ic 24129399/24150585 (2 pages)
1 August 1996Ad 03/07/96--------- £ si [email protected]=21186 £ ic 24129399/24150585 (2 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (3 pages)
14 May 1996New director appointed (3 pages)
8 May 1996Ad 30/04/96--------- £ si [email protected]=532 £ ic 24101133/24101665 (2 pages)
8 May 1996Ad 30/04/96--------- £ si [email protected]=532 £ ic 24101133/24101665 (2 pages)
25 April 1996Ad 19/04/96--------- £ si [email protected]=13584 £ ic 24087549/24101133 (2 pages)
25 April 1996Ad 19/04/96--------- £ si [email protected]=13584 £ ic 24087549/24101133 (2 pages)
15 April 1996Ad 29/03/96--------- £ si [email protected]=1097 £ ic 24084213/24085310 (2 pages)
15 April 1996Ad 29/03/96--------- £ si [email protected]=2239 £ ic 24085310/24087549 (1 page)
15 April 1996Ad 29/03/96--------- £ si [email protected]=1097 £ ic 24084213/24085310 (2 pages)
15 April 1996Ad 29/03/96--------- £ si [email protected]=2239 £ ic 24085310/24087549 (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
14 March 1996Ad 13/02/96--------- £ si [email protected]=4306953 £ ic 19777260/24084213 (3 pages)
14 March 1996Ad 13/02/96--------- £ si [email protected]=4306953 £ ic 19777260/24084213 (3 pages)
23 February 1996Ad 15/02/96--------- £ si [email protected]=22039 £ ic 19755221/19777260 (2 pages)
23 February 1996Ad 15/02/96--------- £ si [email protected]=22039 £ ic 19755221/19777260 (2 pages)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
26 January 1996Listing of particulars (28 pages)
26 January 1996Listing of particulars (28 pages)
15 January 1996Secretary resigned (2 pages)
15 January 1996New secretary appointed (1 page)
15 January 1996New secretary appointed (1 page)
15 January 1996Secretary resigned (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=836 £ ic 19754385/19755221 (2 pages)
9 January 1996Ad 18/12/95--------- £ si [email protected]=836 £ ic 19754385/19755221 (2 pages)
31 October 1995Ad 27/10/95--------- £ si [email protected]=539 £ ic 19753846/19754385 (4 pages)
31 October 1995Ad 27/10/95--------- £ si [email protected]=539 £ ic 19753846/19754385 (4 pages)
20 October 1995Full group accounts made up to 30 April 1995 (52 pages)
20 October 1995Full group accounts made up to 30 April 1995 (52 pages)
3 October 1995Ad 29/09/95--------- £ si [email protected]=1280 £ ic 19752566/19753846 (4 pages)
3 October 1995Ad 29/09/95--------- £ si [email protected]=1280 £ ic 19752566/19753846 (4 pages)
6 September 1995Memorandum and Articles of Association (114 pages)
6 September 1995Memorandum and Articles of Association (114 pages)
31 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=2853 £ ic 19749713/19752566 (4 pages)
31 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 August 1995Ad 25/08/95--------- £ si [email protected]=2853 £ ic 19749713/19752566 (4 pages)
9 August 1995Ad 04/08/95--------- £ si [email protected]=4123 £ ic 19745590/19749713 (4 pages)
9 August 1995Ad 04/08/95--------- £ si [email protected]=4123 £ ic 19745590/19749713 (4 pages)
3 August 1995Ad 28/07/95--------- £ si [email protected]=1556 £ ic 19744034/19745590 (4 pages)
3 August 1995Ad 28/07/95--------- £ si [email protected]=1556 £ ic 19744034/19745590 (4 pages)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of register of members (non legible) (1 page)
23 May 1995Location of debenture register (2 pages)
23 May 1995Location of debenture register (2 pages)
21 September 1994Full group accounts made up to 30 April 1994 (46 pages)
21 September 1994Full group accounts made up to 30 April 1994 (46 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 February 1994Registered office changed on 25/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
25 February 1994Registered office changed on 25/02/94 from: langton priory portsmouth road guildford surrey GU2 5EH (1 page)
9 September 1993£ nc 20500000/25000000 27/08/93 (1 page)
9 September 1993Memorandum and Articles of Association (80 pages)
9 September 1993£ nc 20500000/25000000 27/08/93 (1 page)
9 September 1993Memorandum and Articles of Association (80 pages)
7 September 1993Ad 31/08/93--------- £ si [email protected]=2683 £ ic 19630515/19633198 (2 pages)
7 September 1993Ad 31/08/93--------- £ si [email protected]=2683 £ ic 19630515/19633198 (2 pages)
3 September 1993Full group accounts made up to 30 April 1993 (42 pages)
3 September 1993Full group accounts made up to 30 April 1993 (42 pages)
11 August 1993Ad 29/07/93--------- £ si [email protected]=275 £ ic 19630240/19630515 (2 pages)
11 August 1993Ad 29/07/93--------- £ si [email protected]=275 £ ic 19630240/19630515 (2 pages)
12 July 1993New director appointed (3 pages)
12 July 1993New director appointed (3 pages)
25 May 1993Ad 22/04/93--------- £ si [email protected]=3835438 £ ic 15794802/19630240 (3 pages)
25 May 1993Ad 22/04/93--------- £ si [email protected]=3835438 £ ic 15794802/19630240 (3 pages)
7 May 1993Ad 27/04/93--------- £ si [email protected]=2349 £ ic 15792453/15794802 (2 pages)
7 May 1993Ad 27/04/93--------- £ si [email protected]=206 £ ic 15792247/15792453 (2 pages)
7 May 1993Ad 27/04/93--------- £ si [email protected]=206 £ ic 15792247/15792453 (2 pages)
7 May 1993Ad 27/04/93--------- £ si [email protected]=2349 £ ic 15792453/15794802 (2 pages)
11 March 1993Listing of particulars (22 pages)
11 March 1993Listing of particulars (22 pages)
9 March 1993Ad 23/02/93--------- £ si [email protected]=6242 £ ic 15780153/15786395 (2 pages)
9 March 1993Ad 23/02/93--------- £ si [email protected]=5852 £ ic 15786395/15792247 (2 pages)
9 March 1993Ad 23/02/93--------- £ si [email protected]=5852 £ ic 15786395/15792247 (2 pages)
9 March 1993Ad 23/02/93--------- £ si [email protected]=6242 £ ic 15780153/15786395 (2 pages)
17 January 1993Ad 08/01/93--------- £ si [email protected]=11431 £ ic 15768722/15780153 (2 pages)
17 January 1993Ad 08/01/93--------- £ si [email protected]=11431 £ ic 15768722/15780153 (2 pages)
8 September 1992Full group accounts made up to 30 April 1992 (38 pages)
8 September 1992Full group accounts made up to 30 April 1992 (38 pages)
1 May 1992Ad 24/04/92--------- £ si [email protected]=17705 £ ic 15743889/15761594 (2 pages)
1 May 1992Ad 24/04/92--------- £ si [email protected]=17705 £ ic 15743889/15761594 (2 pages)
9 March 1992Ad 28/02/92--------- £ si 13788@1=13788 £ ic 15701896/15715684 (2 pages)
9 March 1992Ad 28/02/92--------- £ si 13788@1=13788 £ ic 15701896/15715684 (2 pages)
7 February 1992Ad 31/01/92--------- £ si [email protected]=795 £ ic 15701101/15701896 (2 pages)
7 February 1992Ad 31/01/92--------- £ si [email protected]=795 £ ic 15701101/15701896 (2 pages)
1 February 1992Ad 15/01/92--------- £ si [email protected]=198 £ ic 15700903/15701101 (2 pages)
1 February 1992Ad 15/01/92--------- £ si [email protected]=198 £ ic 15700903/15701101 (2 pages)
20 December 1991New secretary appointed (2 pages)
20 December 1991New secretary appointed (2 pages)
13 December 1991Secretary resigned;director resigned (2 pages)
13 December 1991Secretary resigned;director resigned (2 pages)
26 November 1991New director appointed (2 pages)
26 November 1991New director appointed (2 pages)
10 October 1991Director resigned (2 pages)
10 October 1991Director resigned (2 pages)
4 October 1991Ad 27/09/91--------- £ si [email protected]=1616 £ ic 15268272/15269888 (2 pages)
4 October 1991Ad 27/09/91--------- £ si [email protected]=1616 £ ic 15268272/15269888 (2 pages)
3 October 1991Ad 03/09/91--------- £ si [email protected]=337508 £ ic 14930764/15268272 (2 pages)
3 October 1991Ad 03/09/91--------- £ si [email protected]=337508 £ ic 14930764/15268272 (2 pages)
19 August 1991Ad 09/08/91--------- £ si [email protected]=678 £ ic 20221723/20222401 (2 pages)
19 August 1991Ad 09/08/91--------- £ si [email protected]=678 £ ic 20221723/20222401 (2 pages)
14 August 1991Ad 05/08/91--------- £ si [email protected]=5671 £ ic 20216052/20221723 (2 pages)
14 August 1991Ad 05/08/91--------- £ si [email protected]=5671 £ ic 20216052/20221723 (2 pages)
8 August 1991Full accounts made up to 30 April 1991 (40 pages)
8 August 1991Full accounts made up to 30 April 1991 (40 pages)
7 August 1991Ad 25/07/91--------- £ si [email protected]=8161 £ ic 20194165/20202326 (2 pages)
7 August 1991Ad 25/07/91--------- £ si [email protected]=8161 £ ic 20194165/20202326 (2 pages)
29 July 1991Ad 28/06/91--------- £ si [email protected]=1723 £ ic 20192442/20194165 (2 pages)
29 July 1991Ad 28/06/91--------- £ si [email protected]=1723 £ ic 20192442/20194165 (2 pages)
26 July 1991Ad 28/06/91--------- £ si [email protected]=530 £ ic 20191912/20192442 (2 pages)
26 July 1991Ad 28/06/91--------- £ si [email protected]=530 £ ic 20191912/20192442 (2 pages)
11 July 1991Ad 03/05/91--------- £ si [email protected]=4463514 £ ic 15726847/20190361 (2 pages)
11 July 1991Ad 03/05/91--------- £ si [email protected]=4463514 £ ic 15726847/20190361 (2 pages)
18 June 1991Ad 06/06/91--------- premium £ si [email protected]=265 £ ic 15726582/15726847 (2 pages)
18 June 1991Ad 06/06/91--------- premium £ si [email protected]=265 £ ic 15726582/15726847 (2 pages)
10 June 1991Memorandum and Articles of Association (80 pages)
10 June 1991Memorandum and Articles of Association (80 pages)
28 May 1991New director appointed (3 pages)
28 May 1991New director appointed (3 pages)
23 May 1991Ad 03/05/91--------- premium £ si [email protected]=4463514 £ ic 11263068/15726582 (2 pages)
23 May 1991Ad 03/05/91--------- premium £ si [email protected]=4463514 £ ic 11263068/15726582 (2 pages)
9 May 1991New secretary appointed (2 pages)
9 May 1991Secretary resigned (2 pages)
9 May 1991Director resigned (2 pages)
9 May 1991New secretary appointed (2 pages)
9 May 1991Secretary resigned (2 pages)
9 May 1991Director resigned (2 pages)
1 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 May 1991£ nc 14300000/20500000 08/04/91 (1 page)
1 May 1991£ nc 14300000/20500000 08/04/91 (1 page)
30 April 1991Particulars of mortgage/charge (2 pages)
30 April 1991Particulars of mortgage/charge (2 pages)
22 October 1990Ad 05/09/90--------- £ si [email protected]=5487 £ ic 11257581/11263068 (2 pages)
22 October 1990Ad 05/09/90--------- £ si [email protected]=5487 £ ic 11257581/11263068 (2 pages)
3 October 1990Full accounts made up to 30 April 1990 (33 pages)
3 October 1990Full accounts made up to 30 April 1990 (33 pages)
2 November 1989New director appointed (2 pages)
2 November 1989New director appointed (2 pages)
2 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 October 1989Full accounts made up to 30 April 1989 (31 pages)
24 October 1989Full accounts made up to 30 April 1989 (31 pages)
7 September 1989Memorandum and Articles of Association (52 pages)
7 September 1989Memorandum and Articles of Association (52 pages)
22 February 1989Wd 13/02/89 ad 13/01/89--------- £ si 858813@1=858813 £ ic 10398768/11257581 (2 pages)
22 February 1989Wd 13/02/89 ad 13/01/89--------- £ si 858813@1=858813 £ ic 10398768/11257581 (2 pages)
16 January 1989Wd 16/12/88 ad 13/10/88--------- premium £ si [email protected]=2077 £ ic 10396691/10398768 (2 pages)
16 January 1989Wd 16/12/88 ad 25/12/88--------- premium £ si [email protected]=3292 £ ic 10390204/10393496 (2 pages)
16 January 1989Wd 16/12/88 ad 13/10/88--------- premium £ si [email protected]=548 £ ic 10396143/10396691 (2 pages)
16 January 1989Wd 16/12/88 ad 25/10/88--------- premium £ si [email protected]=2647 £ ic 10393496/10396143 (2 pages)
16 January 1989Wd 16/12/88 ad 13/10/88--------- premium £ si [email protected]=2077 £ ic 10396691/10398768 (2 pages)
16 January 1989Wd 16/12/88 ad 13/10/88--------- premium £ si [email protected]=548 £ ic 10396143/10396691 (2 pages)
16 January 1989Wd 16/12/88 ad 25/12/88--------- premium £ si [email protected]=3292 £ ic 10390204/10393496 (2 pages)
16 January 1989Wd 16/12/88 ad 25/10/88--------- premium £ si [email protected]=2647 £ ic 10393496/10396143 (2 pages)
4 November 1988Full group accounts made up to 30 April 1988 (24 pages)
4 November 1988Full group accounts made up to 30 April 1988 (24 pages)
8 October 1987Full group accounts made up to 30 April 1987 (23 pages)
8 October 1987Full group accounts made up to 30 April 1987 (23 pages)
27 November 1986Return made up to 02/09/86; full list of members (8 pages)
27 November 1986Return made up to 02/09/86; full list of members (8 pages)
12 November 1986Full accounts made up to 30 April 1986 (18 pages)
12 November 1986Full accounts made up to 30 April 1986 (18 pages)
18 November 1985Accounts made up to 30 April 1985 (58 pages)
18 November 1985Accounts made up to 30 April 1985 (58 pages)
13 July 1984Accounts made up to 30 April 1984 (31 pages)
13 July 1984Accounts made up to 30 April 1984 (31 pages)
29 June 1984Memorandum and Articles of Association (70 pages)
29 June 1984Memorandum and Articles of Association (70 pages)
4 May 1984Accounts made up to 30 April 1983 (12 pages)
4 May 1984Accounts made up to 30 April 1983 (12 pages)
19 March 1983Accounts made up to 30 April 1982 (9 pages)
19 March 1983Accounts made up to 30 April 1982 (9 pages)
31 January 1983Accounts made up to 30 April 1980 (3 pages)
31 January 1983Accounts made up to 30 April 1980 (3 pages)
12 January 1983Accounts made up to 30 April 1981 (3 pages)
12 January 1983Accounts made up to 30 April 1981 (3 pages)
17 November 1982Company name changed\certificate issued on 17/11/82 (2 pages)
17 November 1982Company name changed\certificate issued on 17/11/82 (2 pages)
15 October 1979Certificate of incorporation (1 page)
15 October 1979Certificate of incorporation (1 page)
7 September 1979Registered office changed (3 pages)
7 September 1979Registered office changed (3 pages)