Company NameCameron Mackintosh Limited
Company StatusActive
Company Number01490880
CategoryPrivate Limited Company
Incorporation Date15 April 1980(44 years ago)
Previous NameGlenton Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Nicholas David Allott
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(11 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTheatrical Producer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Secretary NameMr Richard Trevor Knibb
NationalityBritish
StatusCurrent
Appointed27 April 2001(21 years after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Alan Arthur Finch
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(36 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Richard Trevor Knibb
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Robert Frederick Strang Noble
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed02 July 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Thomas Tristan Etienne SchÃ?Nberg
Date of BirthNovember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2020(39 years, 12 months after company formation)
Appointment Duration4 years
RoleExecutive Producer
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Secretary NameDavid Michael Rose
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address81 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed26 May 2000(20 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Director NameMr Richard Arthur Johnston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(27 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bedford Square
London
WC1B 3RB

Contact

Websitewww.cameronmackintosh.com
Telephone020 76378866
Telephone regionLondon

Location

Registered Address1 Bedford Square
London
WC1B 3RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Sir Cameron Mackintosh
100.00%
Ordinary

Financials

Year2014
Turnover£75,435,160
Gross Profit£45,996,491
Net Worth£139,337,313
Cash£123,897,957
Current Liabilities£86,074,260

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 June 2005Delivered on: 3 June 2005
Satisfied on: 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future rights, title and benefit of the company whatsoever in the charged account being ac/no 06049267 and the deposit. See the mortgage charge document for full details.
Fully Satisfied
24 June 2002Delivered on: 29 June 2002
Satisfied on: 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30/32 southampton street london WC2 t/no: 280361. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 October 2000Delivered on: 8 November 2000
Satisfied on: 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums standing to the credit of the account number 00622223 with the bank.
Fully Satisfied
31 October 2000Delivered on: 8 November 2000
Satisfied on: 29 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 george stephenson house st mark's court teesdale stockton-on-tees t/n CE149802 and CE153746. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
14 July 1987Delivered on: 29 July 1987
Satisfied on: 23 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-12, 12A park village, W. london NW1 T.no:- ngl 374913 a charge by way of legal mortgage and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 January 1983Delivered on: 29 January 1983
Satisfied on: 23 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 museum street L.B. of camden. Title no:- ngl 380378. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 April 2006Delivered on: 3 May 2006
Satisfied on: 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H camden house council of europe boulevard prince's wharf teesdale business park stockton-on-tees t/n CE161598. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 June 2005Delivered on: 3 June 2005
Satisfied on: 7 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a birchwood office park, crab lane, warrington t/no CH344741. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 January 2002Delivered on: 29 January 2002
Persons entitled: National Westminster 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: F/H property k/a 87,88 and 89 north brook street newbury berkshire t/no BK91213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 June 1981Delivered on: 25 June 1981
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: £57,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H third & fourth floor 12,montagu square st marylebone westminster title no ngl 358081 tog with all the policy of assurance no 913622 dated 18/05/1981 between the borrower & the lender.
Outstanding
14 January 2021Delivered on: 19 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 June 1981Delivered on: 22 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Third & fourth floor (maisonette) montagu square london W1 title no ngl 358081. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
29 December 2023Group of companies' accounts made up to 31 March 2023 (46 pages)
31 October 2023Director's details changed for Mr Thomas Tristan Etienne Schönberg on 31 October 2023 (2 pages)
28 July 2023Director's details changed for Mr Nicholas David Allott on 28 July 2023 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
15 December 2022Group of companies' accounts made up to 31 March 2022 (44 pages)
11 October 2022All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
11 October 2022All of the property or undertaking has been released from charge 014908800012 (1 page)
11 October 2022All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
11 October 2022All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
13 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 April 2022Director's details changed for Sir Cameron Anthony Mackintosh on 13 April 2022 (2 pages)
4 February 2022Group of companies' accounts made up to 31 March 2021 (45 pages)
4 May 2021Termination of appointment of Richard Arthur Johnston as a director on 30 April 2021 (1 page)
13 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 April 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
19 January 2021Registration of charge 014908800012, created on 14 January 2021 (6 pages)
21 April 2020Appointment of Mr Thomas Tristan Etienne Schönberg as a director on 1 April 2020 (2 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
4 January 2019Group of companies' accounts made up to 31 March 2018 (39 pages)
11 July 2018Appointment of Mr Richard Trevor Knibb as a director on 2 July 2018 (2 pages)
11 July 2018Appointment of Mr Robert Frederick Strang Noble as a director on 2 July 2018 (2 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Richard Arthur Johnston on 20 January 2018 (2 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (40 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
4 January 2017Group of companies' accounts made up to 31 March 2016 (40 pages)
21 September 2016Appointment of Mr Alan Arthur Finch as a director on 14 September 2016 (2 pages)
21 September 2016Appointment of Mr Alan Arthur Finch as a director on 14 September 2016 (2 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
19 December 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
(4 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
9 January 2015Group of companies' accounts made up to 31 March 2014 (37 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(4 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
27 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (36 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
12 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (37 pages)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Nicholas David Allott on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Sir Cameron Mackintosh on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for Richard Trevor Knibb on 31 March 2010 (1 page)
1 April 2010Director's details changed for Mr Richard Arthur Johnston on 31 March 2010 (2 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
5 February 2010Group of companies' accounts made up to 31 March 2009 (38 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (36 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (36 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
10 April 2008Registered office changed on 10/04/2008 from 8 baker street london W1U 3LL (1 page)
3 February 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
18 April 2007Return made up to 31/03/07; full list of members (7 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (37 pages)
6 February 2007Group of companies' accounts made up to 31 March 2006 (37 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
4 May 2006Group of companies' accounts made up to 31 March 2005 (34 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
27 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
30 June 2005Return made up to 31/03/05; full list of members (8 pages)
30 June 2005Return made up to 31/03/05; full list of members (8 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 May 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
3 May 2005Group of companies' accounts made up to 31 March 2004 (36 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
5 May 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
5 May 2004Group of companies' accounts made up to 31 March 2003 (36 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
25 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 31 March 2002 (34 pages)
6 April 2003Group of companies' accounts made up to 31 March 2002 (34 pages)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
29 June 2002Particulars of mortgage/charge (20 pages)
29 June 2002Particulars of mortgage/charge (20 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (33 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
14 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Full group accounts made up to 31 March 2000 (31 pages)
28 March 2001Full group accounts made up to 31 March 2000 (31 pages)
28 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
28 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
8 November 2000Particulars of mortgage/charge (11 pages)
8 November 2000Particulars of mortgage/charge (11 pages)
8 November 2000Particulars of mortgage/charge (7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
3 May 2000Full group accounts made up to 31 March 1999 (30 pages)
3 May 2000Full group accounts made up to 31 March 1999 (30 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
14 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
25 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 1999Full group accounts made up to 31 March 1998 (30 pages)
5 May 1999Full group accounts made up to 31 March 1998 (30 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1998Return made up to 30/07/98; full list of members (8 pages)
14 September 1998Return made up to 30/07/98; full list of members (8 pages)
30 April 1998Full group accounts made up to 31 March 1997 (30 pages)
30 April 1998Full group accounts made up to 31 March 1997 (30 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
13 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
12 August 1997Return made up to 30/07/97; full list of members (6 pages)
6 April 1997Full group accounts made up to 31 March 1996 (29 pages)
6 April 1997Full group accounts made up to 31 March 1996 (29 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
24 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
16 August 1996Return made up to 30/07/96; no change of members (4 pages)
30 April 1996Full group accounts made up to 31 March 1995 (29 pages)
30 April 1996Full group accounts made up to 31 March 1995 (29 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
14 December 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 August 1995Director's particulars changed (1 page)
24 August 1995Director's particulars changed (1 page)
24 August 1995Return made up to 30/07/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
28 May 1992Full group accounts made up to 31 March 1991 (21 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 June 1991Memorandum and Articles of Association (16 pages)
11 June 1991Memorandum and Articles of Association (16 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 April 1980Certificate of incorporation (1 page)
15 April 1980Certificate of incorporation (1 page)
22 February 1980Company name changed\certificate issued on 22/02/80 (3 pages)
22 February 1980Company name changed\certificate issued on 22/02/80 (3 pages)