Cottons Lane
London
SE1 2QG
Secretary Name | Mrs Sally Kathleen McNair Scott |
---|---|
Status | Current |
Appointed | 01 April 2017(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(38 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Kathryn Elizabeth Fleming |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Simon Ian Adamsdale |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 20 Cursitor Street London EC4A 1HY |
Director Name | Michael Richard Martin |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Christopher James Grose |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 136 Minories London EC3N 1QN |
Director Name | Mr Christopher Neale Gordon Wilson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kimberley 17 Truman Drive St. Leonards On Sea East Sussex TN37 7TH |
Director Name | Mr David Nigel Vardon Churton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Sandra Ethel Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | 14 Newton Road Wimbledon London SW19 3PJ |
Director Name | Robin Alexander MacDonald Baillie |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1993(11 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Roger Brian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 1996) |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DE |
Director Name | Peter Edward Cheney |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2003) |
Role | Businessman |
Correspondence Address | Station Parade London Road, Sunningdale Ascot Berkshire SL5 0EW |
Secretary Name | Graham Leslie Symonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 4 Wrensfield Boxmoor Hemel Hempstead Hertfordshire HP1 1RN |
Director Name | Mr John Stafford Conyngham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(16 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Christopher Ross Maguire Kemball |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cotton Centre Cottons Lane London SE1 2QG |
Director Name | Jonathan Michael Fry |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Richard John Fenning |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Alison Crosland |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Michael William Horner |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 November 2008) |
Role | Regional Director Asia Pacific |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | James Morris Beesley Duckworth |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(23 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Angus Gribbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 March 2011) |
Role | Company Director |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Andreas Martin Francis Carleton Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(25 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Christopher Ivan Roberts |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2006(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Control Risks Group Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Control Risks Group Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Gary Boyd Carpenter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(27 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 December 2015) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dominic Robert Ely |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(30 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 July 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Secretary Name | Mr John Stafford Conyngham |
---|---|
Status | Resigned |
Appointed | 30 March 2011(30 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northumberland House Princess Square Newcastle Upon Tyne NE1 8ER |
Director Name | Lady Louise Patten |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 July 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas James Allan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(32 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr James Michael Brooks |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(32 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(37 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Cottons Lane London SE1 2QG |
Website | www.controlrisks.com// |
---|---|
Telephone | 020 79702100 |
Telephone region | London |
Registered Address | Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
309.9k at £1 | Simon Adamsdale 8.30% Ordinary |
---|---|
263.8k at £1 | Hiscox PLC 7.07% Ordinary |
246k at £1 | Cr Trustees LTD 6.59% Ordinary |
224.7k at £1 | Capital Trustees LTD A/c 1750 6.02% Ordinary |
182.7k at £1 | G.y. Radcliffe Julian 4.89% Ordinary |
175k at £1 | Edward Grubb & Kathleen Grubb 4.69% Ordinary |
174.7k at £1 | Peter Cheney 4.68% Ordinary |
716.6k at £1 | Crgh Investment LLP 19.20% Ordinary |
- | OTHER 19.06% - |
62k at £1 | Toby Latta 1.66% Ordinary |
56.4k at £1 | Richard Fenning 1.51% Ordinary |
54.6k at £1 | Harriet Cheney (Settlement) 1.46% Ordinary |
44.7k at £1 | John Lea 1.20% Ordinary |
40.6k at £1 | Tim Stear 1.09% Ordinary |
39.7k at £1 | Andreas Carleton-smith 1.06% Ordinary |
39k at £1 | Camilla Fenning 1.04% Ordinary |
36.2k at £1 | Jake Stratton 0.97% Ordinary |
31.7k at £1 | Lea Hanne 0.85% Ordinary |
30.2k at £1 | John Bray 0.81% Ordinary |
30.3k at £1 | Peter Plunkett 0.81% Ordinary |
30k at £1 | Adamsdale 2013 Children's Settlement 0.80% Ordinary |
29k at £1 | Gary Carpenter 0.78% Ordinary |
28.4k at £1 | John Conyngham 0.76% Ordinary |
26.7k at £1 | James Brooks 0.71% Ordinary |
25.7k at £1 | John Wade 0.69% Ordinary |
21.7k at £1 | Nicholas Allan 0.58% Ordinary |
21.5k at £1 | Robert Boyd 0.57% Ordinary |
20.9k at £1 | Cr Trustees LTD 0.56% B2012 |
20.5k at £1 | Charles Hecker 0.55% Ordinary |
19k at £1 | Glendown LTD 0.51% Ordinary |
19k at £1 | Nigel Baker & Katharine Baker 0.51% Ordinary |
Year | 2014 |
---|---|
Turnover | £218,237,000 |
Net Worth | £36,746,000 |
Cash | £27,063,000 |
Current Liabilities | £55,888,000 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 June 2011 | Delivered on: 30 June 2011 Persons entitled: Barclays Bank PLC (The Lender) Classification: Debenture Secured details: All monies due or to become due from the obligor to the chargee 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. Outstanding |
7 July 2008 | Delivered on: 23 July 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 April 1998 | Delivered on: 1 May 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposits referred to in the schedule with all interest thereon; deal no.25174894. See the mortgage charge document for full details. Outstanding |
18 May 2022 | Delivered on: 23 May 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The intellectual property specified in the instrument. Outstanding |
4 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 June 1982 | Delivered on: 14 July 1982 Satisfied on: 17 May 2000 Persons entitled: Barclays Merchant Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant & machinery. Fully Satisfied |
28 June 1982 | Delivered on: 6 July 1982 Satisfied on: 17 May 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital with all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
8 October 2020 | Satisfaction of charge 015483060007 in full (4 pages) |
---|---|
8 October 2020 | Satisfaction of charge 015483060006 in full (4 pages) |
8 October 2020 | Satisfaction of charge 015483060009 in full (4 pages) |
8 October 2020 | Satisfaction of charge 015483060008 in full (4 pages) |
8 October 2020 | Satisfaction of charge 015483060010 in full (4 pages) |
25 September 2020 | Registration of charge 015483060011, created on 18 September 2020 (52 pages) |
21 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
15 December 2019 | Accounts for a small company made up to 31 March 2019 (23 pages) |
13 September 2019 | Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page) |
13 September 2019 | Appointment of Miss Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (22 pages) |
28 August 2018 | Appointment of Mr Stuart John Bridges as a director on 22 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Stuart John Bridges as a director (2 pages) |
24 August 2018 | Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page) |
24 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (25 pages) |
23 August 2017 | Confirmation statement made on 11 August 2017 with updates (25 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Andreas Martin Francis Carleton Smith as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Michael Brooks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicholas James Allan as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Ian Gibson Wilson as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Ian Gibson Wilson as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Nicholas James Allan as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Andreas Martin Francis Carleton Smith as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Steven Westwell as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of James Michael Brooks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Steven Westwell as a director on 31 March 2017 (1 page) |
27 September 2016 | Confirmation statement made on 11 August 2016 with updates (15 pages) |
27 September 2016 | Confirmation statement made on 11 August 2016 with updates (15 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages) |
8 July 2016 | Group of companies' accounts made up to 31 March 2016 (58 pages) |
8 July 2016 | Group of companies' accounts made up to 31 March 2016 (58 pages) |
1 June 2016 | Appointment of Mrs Jane Fields Wicker-Miurin as a director on 1 April 2016 (2 pages) |
1 June 2016 | Appointment of Mrs Jane Fields Wicker-Miurin as a director on 1 April 2016 (2 pages) |
22 March 2016 | Termination of appointment of Timothy Roland Levett as a director on 7 March 2016 (1 page) |
22 March 2016 | Termination of appointment of Timothy Roland Levett as a director on 7 March 2016 (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Memorandum and Articles of Association (62 pages) |
15 March 2016 | Memorandum and Articles of Association (62 pages) |
8 March 2016 | Registration of charge 015483060006, created on 4 March 2016 (27 pages) |
8 March 2016 | Registration of charge 015483060007, created on 4 March 2016 (26 pages) |
8 March 2016 | Registration of charge 015483060010, created on 4 March 2016 (19 pages) |
8 March 2016 | Registration of charge 015483060010, created on 4 March 2016 (19 pages) |
8 March 2016 | Registration of charge 015483060008, created on 4 March 2016 (28 pages) |
8 March 2016 | Registration of charge 015483060009, created on 4 March 2016 (54 pages) |
8 March 2016 | Registration of charge 015483060008, created on 4 March 2016 (28 pages) |
8 March 2016 | Registration of charge 015483060006, created on 4 March 2016 (27 pages) |
8 March 2016 | Registration of charge 015483060007, created on 4 March 2016 (26 pages) |
8 March 2016 | Registration of charge 015483060009, created on 4 March 2016 (54 pages) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 3 in full (1 page) |
7 March 2016 | Satisfaction of charge 4 in full (1 page) |
7 March 2016 | Satisfaction of charge 5 in full (1 page) |
7 March 2016 | Satisfaction of charge 5 in full (1 page) |
7 March 2016 | Satisfaction of charge 4 in full (1 page) |
4 March 2016 | Resolutions
|
4 March 2016 | Memorandum and Articles of Association (62 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Memorandum and Articles of Association (62 pages) |
4 February 2016 | Scheme of arrangement (6 pages) |
4 February 2016 | Scheme of arrangement (6 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
23 December 2015 | Group of companies' accounts made up to 31 March 2015 (52 pages) |
17 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 17 December 2015 (1 page) |
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 17 December 2015 (1 page) |
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Change of share class name or designation (2 pages) |
17 December 2015 | Purchase of own shares. (3 pages) |
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
11 August 2015 | Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages) |
21 May 2015 | Termination of appointment of Christopher Ivan Roberts as a director on 30 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Christopher Ivan Roberts as a director on 30 April 2015 (1 page) |
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Purchase of own shares. (3 pages) |
14 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
11 November 2014 | Group of companies' accounts made up to 31 March 2014 (53 pages) |
4 November 2014 | Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages) |
4 November 2014 | Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages) |
29 October 2014 | Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
22 October 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 October 2014 | Change of share class name or designation (2 pages) |
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 August 2014 | Resolutions
|
11 August 2014 | Change of share class name or designation (2 pages) |
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Memorandum and Articles of Association (63 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Purchase of own shares. (3 pages) |
11 August 2014 | Memorandum and Articles of Association (63 pages) |
11 August 2014 | Change of share class name or designation (2 pages) |
24 July 2014 | Termination of appointment of Louise Patten as a director on 22 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Louise Patten as a director on 22 July 2014 (1 page) |
19 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2014 | Change of share class name or designation (2 pages) |
19 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2014 | Change of share class name or designation (2 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
9 December 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
15 October 2013 | Cancellation of shares. Statement of capital on 15 October 2013
|
14 October 2013 | Purchase of own shares. (3 pages) |
14 October 2013 | Purchase of own shares. (3 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (91 pages) |
29 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (91 pages) |
4 April 2013 | Termination of appointment of David Nigel Vardon Churton as a director on 31 March 2013 (1 page) |
4 April 2013 | Termination of appointment of David Nigel Vardon Churton as a director on 31 March 2013 (1 page) |
4 March 2013 | Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages) |
4 March 2013 | Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages) |
4 March 2013 | Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages) |
1 March 2013 | Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 28 November 2012
|
23 November 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
23 November 2012 | Group of companies' accounts made up to 31 March 2012 (35 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (57 pages) |
20 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (57 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
29 March 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
1 March 2012 | Termination of appointment of James Morris Beesley Duckworth as a director on 29 February 2012 (1 page) |
1 March 2012 | Termination of appointment of James Morris Beesley Duckworth as a director on 29 February 2012 (1 page) |
20 January 2012 | Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages) |
20 January 2012 | Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages) |
20 January 2012 | Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (35 pages) |
5 September 2011 | Director's details changed for James Morris Beesley Duckworth on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Christopher Ivan Roberts on 26 August 2011 (2 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (35 pages) |
5 September 2011 | Director's details changed for Christopher Ivan Roberts on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for James Morris Beesley Duckworth on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Crawford Scott Gillies on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Andreas Martin Francis Carleton Smith on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Crawford Scott Gillies on 26 August 2011 (2 pages) |
5 September 2011 | Director's details changed for Andreas Martin Francis Carleton Smith on 26 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Anthony Michael Fry on 26 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Anthony Michael Fry on 26 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages) |
1 August 2011 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
1 August 2011 | Termination of appointment of Dominic Ely as a director (1 page) |
1 August 2011 | Termination of appointment of Dominic Ely as a director (1 page) |
1 August 2011 | Appointment of Mr Timothy Roland Levett as a director (2 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
31 March 2011 | Termination of appointment of Alison Crosland as a director (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Appointment of Mr John Stafford Conyngham as a secretary (1 page) |
31 March 2011 | Termination of appointment of Angus Gribbon as a secretary (1 page) |
31 March 2011 | Termination of appointment of Alison Crosland as a director (1 page) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
17 March 2011 | Appointment of Mr Dominic Robert Ely as a director (2 pages) |
17 March 2011 | Appointment of Mr Dominic Robert Ely as a director (2 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
20 December 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
26 November 2010 | Annual return made up to 21 August 2010 with bulk list of shareholders (19 pages) |
26 November 2010 | Annual return made up to 21 August 2010 with bulk list of shareholders (19 pages) |
3 December 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
3 December 2009 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
28 September 2009 | Return made up to 21/08/09; bulk list available separately (11 pages) |
28 September 2009 | Return made up to 21/08/09; bulk list available separately (11 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
12 December 2008 | Appointment terminated director michael horner (1 page) |
12 December 2008 | Appointment terminated director michael horner (1 page) |
12 November 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
12 November 2008 | Group of companies' accounts made up to 31 March 2008 (34 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
10 July 2008 | Director appointed mr anthony michael fry (1 page) |
10 July 2008 | Director appointed mr anthony michael fry (1 page) |
11 September 2007 | Return made up to 09/08/07; change of members (13 pages) |
11 September 2007 | Return made up to 09/08/07; change of members (13 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
21 August 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Director resigned (1 page) |
14 August 2007 | Memorandum and Articles of Association (11 pages) |
14 August 2007 | Memorandum and Articles of Association (11 pages) |
12 August 2007 | Resolutions
|
12 August 2007 | Resolutions
|
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
14 September 2006 | Group of companies' accounts made up to 31 March 2006 (34 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | New director appointed (1 page) |
19 May 2006 | New director appointed (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 09/08/05; full list of members
|
2 November 2005 | Return made up to 09/08/05; full list of members
|
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
23 August 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
23 August 2005 | Group of companies' accounts made up to 31 March 2005 (32 pages) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Secretary resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
13 October 2004 | Group of companies' accounts made up to 31 March 2004 (33 pages) |
14 September 2004 | Return made up to 09/08/04; bulk list available separately (12 pages) |
14 September 2004 | Return made up to 09/08/04; bulk list available separately (12 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page) |
12 November 2003 | Return made up to 09/08/03; full list of members (52 pages) |
12 November 2003 | Return made up to 09/08/03; full list of members (52 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
1 October 2003 | Group of companies' accounts made up to 31 March 2003 (34 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | Resolutions
|
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (3 pages) |
24 January 2003 | New director appointed (2 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 09/08/02; full list of members (59 pages) |
27 October 2002 | Return made up to 09/08/02; full list of members (59 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
5 September 2002 | Director's particulars changed (1 page) |
5 September 2002 | Director's particulars changed (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (41 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
26 September 2001 | Return made up to 09/08/01; bulk list available separately
|
26 September 2001 | Return made up to 09/08/01; bulk list available separately
|
9 May 2001 | Resolutions
|
9 May 2001 | Memorandum and Articles of Association (12 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Memorandum and Articles of Association (12 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
8 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
8 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
17 November 2000 | Return made up to 09/08/00; full list of members
|
17 November 2000 | Return made up to 09/08/00; full list of members
|
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
13 December 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
22 November 1999 | Memorandum and Articles of Association (21 pages) |
22 November 1999 | Memorandum and Articles of Association (21 pages) |
15 October 1999 | Memorandum and Articles of Association (22 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Memorandum and Articles of Association (22 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
6 October 1999 | Return made up to 09/08/99; bulk list available separately (20 pages) |
6 October 1999 | Return made up to 09/08/99; bulk list available separately (20 pages) |
1 October 1999 | Company name changed control risks group LIMITED\certificate issued on 01/10/99 (2 pages) |
1 October 1999 | Company name changed control risks group LIMITED\certificate issued on 01/10/99 (2 pages) |
7 September 1999 | Resolutions
|
7 September 1999 | £ ic 426505/400000 03/08/99 £ sr [email protected]=26505 (2 pages) |
7 September 1999 | £ ic 426505/400000 03/08/99 £ sr [email protected]=26505 (2 pages) |
7 September 1999 | Resolutions
|
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
30 December 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
30 December 1998 | Full group accounts made up to 31 March 1998 (44 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (49 pages) |
7 September 1998 | Return made up to 09/08/98; full list of members (49 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
1 May 1998 | Particulars of mortgage/charge (4 pages) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
22 September 1997 | Return made up to 09/08/97; bulk list available separately (18 pages) |
22 September 1997 | Return made up to 09/08/97; bulk list available separately (18 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (48 pages) |
29 August 1997 | Full group accounts made up to 31 March 1997 (48 pages) |
17 December 1996 | Auditor's resignation (1 page) |
17 December 1996 | Auditor's resignation (1 page) |
16 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
9 September 1996 | Return made up to 09/08/96; change of members (39 pages) |
9 September 1996 | Return made up to 09/08/96; change of members (39 pages) |
6 September 1996 | Secretary resigned (1 page) |
6 September 1996 | Secretary resigned (1 page) |
5 July 1996 | New secretary appointed (2 pages) |
5 July 1996 | New secretary appointed (2 pages) |
28 November 1995 | New director appointed (4 pages) |
28 November 1995 | New director appointed (4 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (46 pages) |
8 November 1995 | Full group accounts made up to 31 March 1995 (46 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (40 pages) |
6 September 1995 | Return made up to 09/08/95; full list of members (40 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 December 1993 | Memorandum and Articles of Association (15 pages) |
7 December 1993 | Memorandum and Articles of Association (15 pages) |
16 August 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
16 August 1990 | Full group accounts made up to 31 March 1990 (18 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (4 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (4 pages) |
3 March 1981 | Incorporation (15 pages) |
3 March 1981 | Incorporation (15 pages) |