Company NameLiberty International Holdings Limited
DirectorsSean Crosby and Gary Richard Hoskins
Company StatusIn Administration
Company Number01503621
CategoryPrivate Limited Company
Incorporation Date24 June 1980(43 years, 10 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed16 August 2019(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(39 years, 10 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameINTU Secretariat Limited (Corporation)
StatusCurrent
Appointed16 August 2019(39 years, 2 months after company formation)
Appointment Duration4 years, 8 months
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameIvan Charles Gray
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1994)
RoleChartered Accountant
Correspondence Address1b The Orchards
Flanchford Road
London
W12 9ND
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleBanker And Director Of Companies
Correspondence Address13 Calverley Park Crescent
Tunbridge Wells
Kent
TN1 2NB
Director NameDominique Bazy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RoleManager Of Financing And Shareholdings Management
Correspondence Address17 Rue De Constantine
Paris 75007
France
Foreign
Director NameJulian Riou Benson
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Abbotts Ann
Andover
Hampshire
SP11 7NR
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration26 years, 12 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameJean Peyrelevade
Date of BirthOctober 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 December 1993)
RolePresident Union Des Assurances
Correspondence Address6 Avenue Charles De Gaulle
Neuilly Sur Seine
Paris
92200
Director NameThomas Louw De Beer
Date of BirthMay 1935 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address33 De Wet Street
Alberante Extension
Alberton 1450
United States
Director NameThe Rt Hon Sir Angus James Bruce Ogilvy
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressThatched House Lodge
Richmond Park
Surrey
TW10 5HP
Director NameLord Francis Storer Eaton Newall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bunch
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0RZ
Director NameMr Brian Patrick Gilbertson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1994)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 3a Palace Green
Kensington Palace Gardens
London
W8 4TR
Director NameDonald Gordon
Date of BirthJune 1930 (Born 93 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 July 1999)
RoleInsurance Company Director
Correspondence AddressFlat 6
22 Cadogan Square
London
SW1X 0JP
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed07 May 1992(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 1992)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameJeremy Stephen Bottle
NationalityBritish
StatusResigned
Appointed14 September 1992(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2000)
RoleCompany Director
Correspondence Address39 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BL
Director NamePeter James Grant
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 1995)
RoleDirector Of Companies
Correspondence AddressMountgerald
Dingwall
Ross-Shire
IV15 9TT
Scotland
Director NameHenri Paul De Villiers
Date of BirthMarch 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address3 Somerville Avenue
Melrose Estate
Johannesburg 2196
South Africa
Director NameMr Brian Anthony Jolly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(13 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Links Road
Epsom
Surrey
KT17 3PS
Director NameJacques-Henri Gougenheim
Date of BirthNovember 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed13 December 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address15 Rue Raynouard
Paris
F75016
Director NameMichel Berthezene
Date of BirthNovember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed13 December 1993(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address198 Rue Saint-Jacques
Paris
75005
Director NameSir Michael Lawrence Davis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 1994)
RoleExecutive Director Finance
Country of ResidenceEngland
Correspondence Address3 Beechworth Close
London
NW3 7UT
Director NameGraeme John Gordon
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed19 June 1995(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address80 Drayton Gardens
London
SW10 9SB
Director NamePieter Cornelis Prinsloo
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1995(14 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 July 1999)
RoleBanker
Correspondence AddressGreyshott House
55 Broadwater Road South
Burwood Park Walton On Thames
Surrey
KT12 5DE
Director NameRoy Cecil Andersen
Date of BirthMay 1948 (Born 76 years ago)
NationalitySouth African
StatusResigned
Appointed16 June 1997(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address49 Oak Avenue
River Club
2149
Director NameRobin William Turnbull Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,
StatusResigned
Appointed16 June 1997(16 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Blomfield Road
Little Venice
London
W9 2PF
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed07 February 2000(19 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameSusan Folger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(27 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(30 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(30 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 15 April 2020)
RoleGeneral Corporate Counsel
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(38 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(39 years, 2 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT

Contact

Websitecapital-shopping-centres.co.uk

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

143.3m at £0.5Intu Properties PLC
40.22%
Ordinary
110.7m at £0.5Conduit Insurance Holdings LTD
31.07%
Ordinary
102.2m at £0.5Tai Investments LTD
28.71%
Ordinary

Financials

Year2014
Net Worth£1,015,700,000
Cash£100,000
Current Liabilities£197,400,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 June 2020 (3 years, 10 months ago)
Next Return Due17 June 2021 (overdue)

Charges

20 July 2017Delivered on: 31 July 2017
Persons entitled: Wells Fargo Bank, N.A., London Branch

Classification: A registered charge
Particulars: Na.
Outstanding
22 June 2016Delivered on: 28 June 2016
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: None.
Outstanding
20 March 2014Delivered on: 25 March 2014
Persons entitled: Deutsche Bank Ag London Branch (The Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2005Delivered on: 10 March 2005
Persons entitled: Deutsche Bank Ag London

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares and dividends, all the company's rights, title and interest under the put option agreement. See the mortgage charge document for full details.
Outstanding
26 November 1985Delivered on: 4 December 1985
Satisfied on: 27 July 1996
Persons entitled:
Nanque Internationale a Luxembourg
Societe Indutrielle De Banque
Henry Ansbacher and Company Limited

Classification: Revolving credit facility agreement
Secured details: All monies due or to become due from the company to the chargee not exceeding £9,000,000.
Particulars: See doc M65 for full details.
Fully Satisfied

Filing History

30 January 2024Administrator's progress report (79 pages)
2 August 2023Administrator's progress report (94 pages)
5 July 2023Notice of extension of period of Administration (4 pages)
1 February 2023Administrator's progress report (46 pages)
5 August 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 5 August 2022 (2 pages)
5 August 2022Administrator's progress report (55 pages)
24 January 2022Administrator's progress report (49 pages)
14 December 2021Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 (2 pages)
12 August 2021Receiver's abstract of receipts and payments to 2 August 2021 (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
12 August 2021Notice of ceasing to act as receiver or manager (4 pages)
3 August 2021Administrator's progress report (65 pages)
2 July 2021Notice of extension of period of Administration (4 pages)
22 June 2021S1096 Court Order to Rectify (4 pages)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
25 January 2021Administrator's progress report (56 pages)
22 December 2020Appointment of receiver or manager (4 pages)
30 September 2020Result of meeting of creditors (6 pages)
8 September 2020Statement of affairs with form AM02SOA (9 pages)
8 September 2020Statement of administrator's proposal (65 pages)
14 July 2020Registered office address changed from 40 Broadway London SW1H 0BT to C/O Kpmg Llp 15 Canada Square London E14 5GL on 14 July 2020 (2 pages)
13 July 2020Appointment of an administrator (4 pages)
8 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Hugh Michael Ford as a director on 15 April 2020 (1 page)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
22 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Sean Crosby on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Miss Minakshi Kidia on 21 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (21 pages)
16 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (22 pages)
10 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
31 July 2017Registration of charge 015036210005, created on 20 July 2017 (25 pages)
31 July 2017Registration of charge 015036210005, created on 20 July 2017 (25 pages)
19 July 2017Satisfaction of charge 015036210004 in full (1 page)
19 July 2017Satisfaction of charge 015036210004 in full (1 page)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
18 April 2017Director's details changed for Mr Hugh Michael Ford on 31 March 2017 (2 pages)
19 September 2016Full accounts made up to 31 December 2015 (21 pages)
19 September 2016Full accounts made up to 31 December 2015 (21 pages)
28 June 2016Registration of charge 015036210004, created on 22 June 2016 (48 pages)
28 June 2016Registration of charge 015036210004, created on 22 June 2016 (48 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 178,085,419.5
(6 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 178,085,419.5
(6 pages)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
22 April 2016Termination of appointment of Martin David Ellis as a director on 31 December 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 178,085,419.5
(6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 178,085,419.5
(6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 178,085,419.5
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
8 October 2014Full accounts made up to 31 December 2013 (22 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 178,085,419.5
(6 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 178,085,419.5
(6 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 178,085,419.5
(6 pages)
28 March 2014Appointment of Mr Hugh Michael Ford as a director (2 pages)
28 March 2014Appointment of Mr Hugh Michael Ford as a director (2 pages)
25 March 2014Registration of charge 015036210003 (26 pages)
25 March 2014Registration of charge 015036210003 (26 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2014Memorandum and Articles of Association (7 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2014Memorandum and Articles of Association (7 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
18 September 2013Full accounts made up to 31 December 2012 (23 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Full accounts made up to 31 December 2011 (25 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
8 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
28 October 2011Termination of appointment of Caroline Kirby as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
14 October 2011Termination of appointment of Kay Chaldecott as a director (1 page)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
13 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
28 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (18 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (18 pages)
16 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (18 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
30 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
15 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Kay Elizabeth Chaldecott as a director (3 pages)
9 September 2010Appointment of Caroline Kirby as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Caroline Kirby as a director (3 pages)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
27 August 2010Termination of appointment of Susan Folger as a director (1 page)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (14 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
17 February 2010Director's details changed for Susan Folger on 12 February 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
5 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Susan Folger on 1 October 2009 (2 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Sect 175 ca 2006 22/10/2008
(1 page)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
10 September 2008Full accounts made up to 31 December 2007 (13 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
22 May 2008Return made up to 07/05/08; full list of members (4 pages)
17 April 2008Director appointed susan folger (3 pages)
17 April 2008Director appointed susan folger (3 pages)
9 April 2008Appointment terminated director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2007Full accounts made up to 31 December 2006 (13 pages)
30 May 2007Return made up to 07/05/07; full list of members (3 pages)
30 May 2007Return made up to 07/05/07; full list of members (3 pages)
19 June 2006Full accounts made up to 31 December 2005 (13 pages)
19 June 2006Full accounts made up to 31 December 2005 (13 pages)
9 May 2006Return made up to 07/05/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 40,broadway. London. SW1H 0BT (1 page)
9 May 2006Return made up to 07/05/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 40,broadway. London. SW1H 0BT (1 page)
18 May 2005Return made up to 07/05/05; full list of members (3 pages)
18 May 2005Return made up to 07/05/05; full list of members (3 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
13 April 2005Full accounts made up to 31 December 2004 (13 pages)
10 March 2005Particulars of mortgage/charge (6 pages)
10 March 2005Particulars of mortgage/charge (6 pages)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 May 2004Return made up to 07/05/04; full list of members (5 pages)
17 May 2004Return made up to 07/05/04; full list of members (5 pages)
5 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2004Re-registration of Memorandum and Articles (16 pages)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 May 2004Re-registration of Memorandum and Articles (16 pages)
5 May 2004Application for reregistration from PLC to private (1 page)
5 May 2004Certificate of re-registration from Public Limited Company to Private (1 page)
5 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 May 2004Application for reregistration from PLC to private (1 page)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Full accounts made up to 31 December 2003 (13 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
9 June 2003Full accounts made up to 31 December 2002 (11 pages)
24 May 2003Return made up to 07/05/03; full list of members (5 pages)
24 May 2003Return made up to 07/05/03; full list of members (5 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
28 January 2003Auditor's resignation (2 pages)
28 January 2003Auditor's resignation (2 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Return made up to 07/05/02; full list of members (6 pages)
28 June 2002Return made up to 07/05/02; full list of members (6 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
11 July 2001S-div conve 29/06/01 (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2001Memorandum and Articles of Association (47 pages)
11 July 2001Memorandum and Articles of Association (47 pages)
11 July 2001S-div conve 29/06/01 (1 page)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2001Ad 13/06/01--------- £ si [email protected]=6681238 £ ic 235035025/241716263 (2 pages)
22 June 2001Ad 13/06/01--------- £ si [email protected]=6681238 £ ic 235035025/241716263 (2 pages)
22 June 2001£ ic 241716263/209900841 13/06/01 £ sr [email protected]=31815422 (1 page)
22 June 2001£ ic 241716263/209900841 13/06/01 £ sr [email protected]=31815422 (1 page)
15 June 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Return made up to 07/05/01; full list of members (5 pages)
23 May 2001Return made up to 07/05/01; full list of members (5 pages)
2 June 2000Return made up to 07/05/00; bulk list available separately (12 pages)
2 June 2000Return made up to 07/05/00; bulk list available separately (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Full accounts made up to 31 December 1999 (14 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
21 December 1999Director's particulars changed (1 page)
21 December 1999Director's particulars changed (1 page)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
26 July 1999Ad 24/06/99--------- £ si [email protected]=41825389 £ ic 170574791/212400180 (2 pages)
26 July 1999Ad 24/06/99--------- £ si 22634844@1=22634844 £ ic 212400180/235035024 (2 pages)
26 July 1999Ad 24/06/99--------- £ si [email protected]=41825389 £ ic 170574791/212400180 (2 pages)
26 July 1999Ad 24/06/99--------- £ si 22634844@1=22634844 £ ic 212400180/235035024 (2 pages)
24 June 1999Scheme of arrangement - amalgamation (10 pages)
24 June 1999Scheme of arrangement - amalgamation (10 pages)
24 June 1999Certificate of reduction of issued capital (1 page)
24 June 1999Certificate of reduction of issued capital (1 page)
23 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=5000 £ ic 234988871/234993871 (2 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=5000 £ ic 235030121/235035121 (2 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=5000 £ ic 234988871/234993871 (2 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=36250 £ ic 234993871/235030121 (2 pages)
23 June 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=36250 £ ic 234993871/235030121 (2 pages)
23 June 1999Ad 13/05/99--------- £ si [email protected]=5000 £ ic 235030121/235035121 (2 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 07/05/99; bulk list available separately (17 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 07/05/99; bulk list available separately (17 pages)
4 June 1999Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(4 pages)
4 June 1999Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(4 pages)
4 June 1999Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(4 pages)
4 June 1999Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(4 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1999Ad 17/03/99--------- £ si [email protected]=3750 £ ic 234985121/234988871 (2 pages)
30 April 1999Ad 12/04/99--------- £ si [email protected]=9676633 £ ic 225308488/234985121 (2 pages)
30 April 1999Ad 17/03/99--------- £ si [email protected]=3750 £ ic 234985121/234988871 (2 pages)
30 April 1999Ad 12/04/99--------- £ si [email protected]=9676633 £ ic 225308488/234985121 (2 pages)
30 March 1999Full group accounts made up to 31 December 1998 (63 pages)
30 March 1999Full group accounts made up to 31 December 1998 (63 pages)
2 March 1999Ad 17/02/99--------- £ si [email protected]=3932 £ ic 225304556/225308488 (2 pages)
2 March 1999Ad 17/02/99--------- £ si [email protected]=3932 £ ic 225304556/225308488 (2 pages)
15 December 1998Ad 08/12/98--------- premium £ si [email protected]=22500 £ ic 225282056/225304556 (2 pages)
15 December 1998Ad 08/12/98--------- premium £ si [email protected]=22500 £ ic 225282056/225304556 (2 pages)
26 November 1998Ad 18/11/98--------- £ si [email protected]=8750 £ ic 225273306/225282056 (2 pages)
26 November 1998Ad 18/11/98--------- £ si [email protected]=8750 £ ic 225273306/225282056 (2 pages)
14 October 1998Ad 29/09/98--------- £ si [email protected]=1866822 £ ic 223406484/225273306 (2 pages)
14 October 1998Ad 29/09/98--------- £ si [email protected]=1866822 £ ic 223406484/225273306 (2 pages)
30 September 1998£ sr 100@1 24/09/98 (1 page)
30 September 1998Ad 24/09/98--------- £ si [email protected]=10 £ ic 223406474/223406484 (2 pages)
30 September 1998£ sr 100@1 24/09/98 (1 page)
30 September 1998Ad 24/09/98--------- £ si [email protected]=10 £ ic 223406474/223406484 (2 pages)
23 September 1998Ad 16/09/98--------- £ si [email protected]=86 £ ic 223406388/223406474 (2 pages)
23 September 1998Ad 16/09/98--------- £ si [email protected]=86 £ ic 223406388/223406474 (2 pages)
1 September 1998Ad 25/08/98--------- £ si [email protected]=40000 £ ic 223366388/223406388 (2 pages)
1 September 1998Ad 25/08/98--------- £ si [email protected]=40000 £ ic 223366388/223406388 (2 pages)
11 August 1998Ad 06/08/98--------- £ si [email protected]=7227 £ ic 223359161/223366388 (2 pages)
11 August 1998Ad 06/08/98--------- £ si [email protected]=7227 £ ic 223359161/223366388 (2 pages)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
10 July 1998Recon 03/07/98 (1 page)
10 July 1998Recon 03/07/98 (1 page)
8 July 1998Ad 01/07/98--------- £ si [email protected]=88112 £ ic 223271049/223359161 (2 pages)
8 July 1998Ad 01/07/98--------- £ si [email protected]=88112 £ ic 223271049/223359161 (2 pages)
12 June 1998£ ic 223271265/223271049 26/05/98 £ sr 216@1=216 (1 page)
12 June 1998Ad 05/06/98--------- £ si [email protected]=256633 £ ic 223014610/223271243 (2 pages)
12 June 1998Ad 27/05/98--------- £ si [email protected]=22 £ ic 223271243/223271265 (2 pages)
12 June 1998Ad 27/05/98--------- £ si [email protected]=370394 £ ic 222644216/223014610 (2 pages)
12 June 1998Ad 05/06/98--------- £ si [email protected]=256633 £ ic 223014610/223271243 (2 pages)
12 June 1998Ad 27/05/98--------- £ si [email protected]=22 £ ic 223271243/223271265 (2 pages)
12 June 1998£ ic 223271265/223271049 26/05/98 £ sr 216@1=216 (1 page)
12 June 1998Ad 27/05/98--------- £ si [email protected]=370394 £ ic 222644216/223014610 (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (63 pages)
11 June 1998Full group accounts made up to 31 December 1997 (63 pages)
4 June 1998Return made up to 07/05/98; bulk list available separately (18 pages)
4 June 1998Return made up to 07/05/98; bulk list available separately (18 pages)
31 May 1998Conve 15/05/98 (1 page)
31 May 1998Conve 15/05/98 (1 page)
11 May 1998Ad 28/04/98--------- £ si [email protected]=1979024 £ ic 220665190/222644214 (3 pages)
11 May 1998Ad 28/04/98--------- £ si [email protected]=1979024 £ ic 220665190/222644214 (3 pages)
27 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1998Ad 13/03/98--------- £ si [email protected]=57 £ ic 220665133/220665190 (2 pages)
20 March 1998Conve 13/03/98 (1 page)
20 March 1998Conve 13/03/98 (1 page)
20 March 1998Ad 13/03/98--------- £ si [email protected]=173 £ ic 220664960/220665133 (2 pages)
20 March 1998Ad 13/03/98--------- £ si [email protected]=173 £ ic 220664960/220665133 (2 pages)
20 March 1998Ad 13/03/98--------- £ si [email protected]=57 £ ic 220665133/220665190 (2 pages)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
5 March 1998Ad 15/12/97--------- £ si [email protected]=106669 £ ic 220558839/220665508 (2 pages)
5 March 1998Statement of affairs (19 pages)
5 March 1998Ad 15/12/97--------- £ si [email protected]=106669 £ ic 220558839/220665508 (2 pages)
5 March 1998Statement of affairs (19 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
2 February 1998Ad 27/01/98--------- £ si [email protected]=64 £ ic 220558775/220558839 (2 pages)
2 February 1998Ad 27/01/98--------- £ si [email protected]=64 £ ic 220558775/220558839 (2 pages)
9 October 1997Ad 30/09/97--------- £ si [email protected]=1765508 £ ic 218793267/220558775 (3 pages)
9 October 1997Ad 30/09/97--------- £ si [email protected]=1765508 £ ic 218793267/220558775 (3 pages)
8 October 1997Ad 29/09/97--------- £ si [email protected]=46 £ ic 218793221/218793267 (2 pages)
8 October 1997Ad 29/09/97--------- £ si [email protected]=46 £ ic 218793221/218793267 (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
10 June 1997Location of register of members (1 page)
10 June 1997Full group accounts made up to 31 December 1996 (64 pages)
10 June 1997Return made up to 07/05/97; bulk list available separately (15 pages)
10 June 1997Location of register of members (1 page)
10 June 1997Return made up to 07/05/97; bulk list available separately (15 pages)
10 June 1997Full group accounts made up to 31 December 1996 (64 pages)
12 May 1997Ad 29/04/97--------- £ si [email protected]=809651 £ ic 217983569/218793220 (3 pages)
12 May 1997Ad 29/04/97--------- £ si [email protected]=809651 £ ic 217983569/218793220 (3 pages)
29 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 March 1997Conve 07/03/97 (1 page)
12 March 1997Conve 07/03/97 (1 page)
18 October 1996Ad 30/09/96--------- £ si [email protected]=120610 £ ic 217862959/217983569 (2 pages)
18 October 1996Ad 30/09/96--------- £ si [email protected]=120610 £ ic 217862959/217983569 (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
10 June 1996Return made up to 07/05/96; bulk list available separately (15 pages)
10 June 1996Return made up to 07/05/96; bulk list available separately (15 pages)
9 June 1996Full group accounts made up to 31 December 1995 (59 pages)
9 June 1996Full group accounts made up to 31 December 1995 (59 pages)
20 May 1996Ad 26/04/96--------- £ si [email protected]=1662489 £ ic 216200470/217862959 (3 pages)
20 May 1996Ad 26/04/96--------- £ si [email protected]=1662489 £ ic 216200470/217862959 (3 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
2 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 April 1996Company name changed transatlantic holdings PLC\certificate issued on 01/05/96 (3 pages)
30 April 1996Company name changed transatlantic holdings PLC\certificate issued on 01/05/96 (3 pages)
22 January 1996Return made up to 07/05/95; bulk list available separately (17 pages)
22 January 1996Return made up to 07/05/95; bulk list available separately (17 pages)
19 October 1995£ ic 236200470/216200470 31/08/95 £ sr [email protected]=20000000 (1 page)
19 October 1995£ ic 236200470/216200470 31/08/95 £ sr [email protected]=20000000 (1 page)
11 October 1995Ad 25/09/95--------- £ si [email protected]=2070147 £ ic 234130323/236200470 (6 pages)
11 October 1995Initial accounts made up to 30 August 1995 (9 pages)
11 October 1995Initial accounts made up to 30 August 1995 (9 pages)
11 October 1995Ad 25/09/95--------- £ si [email protected]=2070147 £ ic 234130323/236200470 (6 pages)
27 September 1995Director resigned (4 pages)
27 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
7 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
7 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
4 September 1995Director resigned (4 pages)
4 September 1995Director resigned (4 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (6 pages)
5 July 1995New director appointed (6 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full group accounts made up to 31 December 1994 (60 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Director's particulars changed (4 pages)
8 June 1995Full group accounts made up to 31 December 1994 (60 pages)
5 June 1995Ad 02/05/95--------- £ si [email protected]=2092392 £ ic 153086158/155178550 (4 pages)
5 June 1995Ad 02/05/95--------- £ si [email protected]=2092392 £ ic 153086158/155178550 (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Director resigned (4 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 January 1995New director appointed (2 pages)
16 January 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (291 pages)
30 June 1994Full group accounts made up to 31 December 1993 (37 pages)
29 June 1994New director appointed (8 pages)
22 June 1994Return made up to 07/05/94; bulk list available separately (20 pages)
27 April 1994Director resigned (2 pages)
5 February 1994New director appointed (2 pages)
20 January 1994Director resigned (10 pages)
14 June 1993Full group accounts made up to 31 December 1992 (60 pages)
14 June 1993Return made up to 07/05/93; bulk list available separately (20 pages)
14 June 1993Return made up to 07/05/93; bulk list available separately (20 pages)
14 June 1993Full group accounts made up to 31 December 1992 (60 pages)
8 June 1993Director resigned (2 pages)
22 December 1992New director appointed (3 pages)
12 October 1992Conve 20/08/92 (1 page)
30 September 1992New secretary appointed (4 pages)
27 August 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
6 August 1992Ad 08/06/92--------- £ si [email protected]=29764729 £ ic 119032144/148796873 (2 pages)
5 August 1992Return made up to 07/05/92; no change of members (17 pages)
4 August 1992Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 June 1992Registered office changed on 16/06/92 from: 40 broadway london SW1H obt (1 page)
9 June 1992Full group accounts made up to 31 December 1991 (41 pages)
9 June 1992Full group accounts made up to 31 December 1991 (41 pages)
26 April 1992£ nc 175000000/200000000 21/04/92 (1 page)
26 April 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(10 pages)
14 April 1992Registered office changed on 14/04/92 from: st andrew's house 40 broadway london SW1H 0BT (1 page)
11 March 1992New director appointed (2 pages)
6 March 1992New director appointed (2 pages)
2 March 1992New director appointed (2 pages)
28 February 1992New director appointed (2 pages)
27 February 1992New director appointed (4 pages)
27 January 1992Ad 18/11/91--------- £ si [email protected]=17500000 £ ic 101532144/119032144 (2 pages)
27 January 1992Nc inc already adjusted 23/04/91 (1 page)
10 January 1992Director resigned (2 pages)
7 January 1992New director appointed (2 pages)
2 June 1991Return made up to 07/05/91; bulk list available separately (15 pages)
9 May 1991Full group accounts made up to 31 December 1990 (38 pages)
9 May 1991Full group accounts made up to 31 December 1990 (38 pages)
1 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 January 1991New director appointed (2 pages)
14 November 1990Conve 07/11/90 (1 page)
5 November 1990Director resigned (1 page)
3 October 1990Particulars of contract relating to shares (4 pages)
3 October 1990Ad 18/06/90--------- £ si [email protected] (2 pages)
26 September 1990Ad 18/06/90--------- £ si [email protected]=228859 £ ic 101303285/101532144 (2 pages)
13 August 1990Particulars of contract relating to shares (3 pages)
13 August 1990Ad 12/04/90-20/04/90 premium £ si [email protected] (2 pages)
6 August 1990Ad 12/04/90-20/04/90 £ si [email protected] (2 pages)
13 July 1990New director appointed (2 pages)
8 June 1990Return made up to 08/05/90; bulk list available separately (18 pages)
7 June 1990Ad 15/05/90--------- £ si [email protected] (2 pages)
7 June 1990Notice of assignment of name or new name to shares (2 pages)
1 May 1990Full group accounts made up to 31 December 1989 (36 pages)
1 May 1990Full group accounts made up to 31 December 1989 (36 pages)
1 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1990Nc inc already adjusted 24/04/90 (1 page)
13 February 1990Director's particulars changed (1 page)
25 May 1989Full group accounts made up to 31 December 1988 (35 pages)
25 May 1989Full group accounts made up to 31 December 1988 (35 pages)
25 May 1989Return made up to 09/05/89; bulk list available separately (18 pages)
11 January 1989New director appointed (3 pages)
30 November 1988Statement of affairs (21 pages)
16 November 1988Director's particulars changed (1 page)
27 September 1988Director resigned (1 page)
9 June 1988Return made up to 10/05/88; full list of members (18 pages)
3 May 1988Full group accounts made up to 31 December 1987 (35 pages)
3 May 1988Full group accounts made up to 31 December 1987 (35 pages)
21 April 1988Wd 15/03/88 ad 27/02/88--------- £ si [email protected]=10360542 (2 pages)
12 April 1988New director appointed (2 pages)
26 October 1987Location of register of members (1 page)
16 October 1987Director resigned (1 page)
14 August 1987Secretary's particulars changed (1 page)
20 July 1987New director appointed (2 pages)
25 June 1987Company name changed\certificate issued on 25/06/87 (2 pages)
23 June 1987Full group accounts made up to 31 December 1986 (34 pages)
23 June 1987Full group accounts made up to 31 December 1986 (34 pages)
23 June 1987Return made up to 11/05/87; bulk list available separately (17 pages)
16 June 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 May 1987Director resigned (2 pages)
7 January 1987Return of allotments (3 pages)
24 September 1986New director appointed (2 pages)
6 September 1986New director appointed (2 pages)
2 September 1986Return of allotments (2 pages)
22 August 1986Gazettable document (53 pages)
17 July 1986Full accounts made up to 31 December 1985 (30 pages)
17 July 1986Full accounts made up to 31 December 1985 (30 pages)
17 July 1986Return made up to 16/05/86; full list of members (22 pages)
25 September 1985Accounts made up to 31 December 1984 (14 pages)
25 September 1985Accounts made up to 31 December 1984 (14 pages)
13 July 1984Accounts made up to 31 December 1983 (16 pages)
13 July 1984Accounts made up to 31 December 1983 (16 pages)
19 August 1983Accounts made up to 31 December 1982 (12 pages)
19 August 1983Accounts made up to 31 December 1982 (12 pages)