Company NameControl Risks Group Holdings Limited
Company StatusActive
Company Number01548306
CategoryPrivate Limited Company
Incorporation Date3 March 1981(43 years, 1 month ago)
Previous NamesSignalrose Limited and Control Risks Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sally Kathleen McNair Scott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleLawyer
Country of ResidenceSingapore
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMrs Sally Kathleen McNair Scott
StatusCurrent
Appointed01 April 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(38 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMs Kathryn Elizabeth Fleming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameSimon Ian Adamsdale
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address20 Cursitor Street
London
EC4A 1HY
Director NameMichael Richard Martin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameChristopher James Grose
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address136 Minories
London
EC3N 1QN
Director NameMr Christopher Neale Gordon Wilson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKimberley
17 Truman Drive
St. Leonards On Sea
East Sussex
TN37 7TH
Director NameMr David Nigel Vardon Churton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameSandra Ethel Power
NationalityBritish
StatusResigned
Appointed09 August 1992(11 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 29 March 1993)
RoleCompany Director
Correspondence Address14 Newton Road
Wimbledon
London
SW19 3PJ
Director NameRobin Alexander MacDonald Baillie
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameRoger Brian Ward
NationalityBritish
StatusResigned
Appointed09 August 1993(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 03 September 1996)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DE
Director NamePeter Edward Cheney
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(14 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2003)
RoleBusinessman
Correspondence AddressStation Parade
London Road, Sunningdale
Ascot
Berkshire
SL5 0EW
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed17 June 1996(15 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 May 2005)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr John Stafford Conyngham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameChristopher Ross Maguire Kemball
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(18 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2007)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cotton Centre
Cottons Lane
London
SE1 2QG
Director NameJonathan Michael Fry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(19 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(19 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 01 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameAlison Crosland
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameMichael William Horner
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 2008)
RoleRegional Director Asia Pacific
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameJames Morris Beesley Duckworth
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
NationalityBritish
StatusResigned
Appointed25 May 2005(24 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameAngus Gribbon
NationalityBritish
StatusResigned
Appointed02 August 2005(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameAndreas Martin Francis Carleton Smith
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(25 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameChristopher Ivan Roberts
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2006(25 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressControl Risks Group
Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Crawford Scott Gillies
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressControl Risks Group
Cottons Centre, Cottons Lane
London
SE1 2QG
Director NameMr Gary Boyd Carpenter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(25 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Anthony Michael Fry
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(27 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2015)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre Cottons Lane
London
SE1 2QG
Director NameMr Dominic Robert Ely
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 July 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr John Stafford Conyngham
StatusResigned
Appointed30 March 2011(30 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House Princess Square
Newcastle Upon Tyne
NE1 8ER
Director NameLady Louise Patten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(30 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Nicholas James Allan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr James Michael Brooks
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2013(32 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(37 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Cottons Lane
London
SE1 2QG

Contact

Websitewww.controlrisks.com//
Telephone020 79702100
Telephone regionLondon

Location

Registered AddressCottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

309.9k at £1Simon Adamsdale
8.30%
Ordinary
263.8k at £1Hiscox PLC
7.07%
Ordinary
246k at £1Cr Trustees LTD
6.59%
Ordinary
224.7k at £1Capital Trustees LTD A/c 1750
6.02%
Ordinary
182.7k at £1G.y. Radcliffe Julian
4.89%
Ordinary
175k at £1Edward Grubb & Kathleen Grubb
4.69%
Ordinary
174.7k at £1Peter Cheney
4.68%
Ordinary
716.6k at £1Crgh Investment LLP
19.20%
Ordinary
-OTHER
19.06%
-
62k at £1Toby Latta
1.66%
Ordinary
56.4k at £1Richard Fenning
1.51%
Ordinary
54.6k at £1Harriet Cheney (Settlement)
1.46%
Ordinary
44.7k at £1John Lea
1.20%
Ordinary
40.6k at £1Tim Stear
1.09%
Ordinary
39.7k at £1Andreas Carleton-smith
1.06%
Ordinary
39k at £1Camilla Fenning
1.04%
Ordinary
36.2k at £1Jake Stratton
0.97%
Ordinary
31.7k at £1Lea Hanne
0.85%
Ordinary
30.2k at £1John Bray
0.81%
Ordinary
30.3k at £1Peter Plunkett
0.81%
Ordinary
30k at £1Adamsdale 2013 Children's Settlement
0.80%
Ordinary
29k at £1Gary Carpenter
0.78%
Ordinary
28.4k at £1John Conyngham
0.76%
Ordinary
26.7k at £1James Brooks
0.71%
Ordinary
25.7k at £1John Wade
0.69%
Ordinary
21.7k at £1Nicholas Allan
0.58%
Ordinary
21.5k at £1Robert Boyd
0.57%
Ordinary
20.9k at £1Cr Trustees LTD
0.56%
B2012
20.5k at £1Charles Hecker
0.55%
Ordinary
19k at £1Glendown LTD
0.51%
Ordinary
19k at £1Nigel Baker & Katharine Baker
0.51%
Ordinary

Financials

Year2014
Turnover£218,237,000
Net Worth£36,746,000
Cash£27,063,000
Current Liabilities£55,888,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

4 March 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2011Delivered 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 2008Delivered 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 1998Delivered 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 2022Delivered on: 23 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 September 2020Delivered 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 2016Delivered 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 1982Delivered 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 1982Delivered 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

Filing History

8 October 2020Satisfaction of charge 015483060007 in full (4 pages)
8 October 2020Satisfaction of charge 015483060006 in full (4 pages)
8 October 2020Satisfaction of charge 015483060009 in full (4 pages)
8 October 2020Satisfaction of charge 015483060008 in full (4 pages)
8 October 2020Satisfaction of charge 015483060010 in full (4 pages)
25 September 2020Registration of charge 015483060011, created on 18 September 2020 (52 pages)
21 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
15 December 2019Accounts for a small company made up to 31 March 2019 (23 pages)
13 September 2019Termination of appointment of Stuart John Bridges as a director on 6 September 2019 (1 page)
13 September 2019Appointment of Miss Kathryn Elizabeth Fleming as a director on 9 September 2019 (2 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
5 April 2019Appointment of Mr Nicholas James Allan as a director on 1 April 2019 (2 pages)
5 April 2019Termination of appointment of Richard John Fenning as a director on 1 April 2019 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (22 pages)
28 August 2018Appointment of Mr Stuart John Bridges as a director on 22 August 2018 (2 pages)
28 August 2018Appointment of Mr Stuart John Bridges as a director (2 pages)
24 August 2018Termination of appointment of Gary Boyd Carpenter as a director on 24 August 2018 (1 page)
24 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 31 March 2017 (21 pages)
7 November 2017Full accounts made up to 31 March 2017 (21 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (25 pages)
23 August 2017Confirmation statement made on 11 August 2017 with updates (25 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Andreas Martin Francis Carleton Smith as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of James Michael Brooks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Crawford Scott Gillies as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nicholas James Allan as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a secretary on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ian Gibson Wilson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ian Gibson Wilson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Nicholas James Allan as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Andreas Martin Francis Carleton Smith as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of John Stafford Conyngham as a secretary on 31 March 2017 (1 page)
3 April 2017Appointment of Mrs Sally Kathleen Mcnair Scott as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Jane Fields Wicker-Miurin as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Steven Westwell as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of James Michael Brooks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Steven Westwell as a director on 31 March 2017 (1 page)
27 September 2016Confirmation statement made on 11 August 2016 with updates (15 pages)
27 September 2016Confirmation statement made on 11 August 2016 with updates (15 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mrs Jane Fields Wicker-Miurin on 5 September 2016 (2 pages)
8 July 2016Group of companies' accounts made up to 31 March 2016 (58 pages)
8 July 2016Group of companies' accounts made up to 31 March 2016 (58 pages)
1 June 2016Appointment of Mrs Jane Fields Wicker-Miurin as a director on 1 April 2016 (2 pages)
1 June 2016Appointment of Mrs Jane Fields Wicker-Miurin as a director on 1 April 2016 (2 pages)
22 March 2016Termination of appointment of Timothy Roland Levett as a director on 7 March 2016 (1 page)
22 March 2016Termination of appointment of Timothy Roland Levett as a director on 7 March 2016 (1 page)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 March 2016Memorandum and Articles of Association (62 pages)
15 March 2016Memorandum and Articles of Association (62 pages)
8 March 2016Registration of charge 015483060006, created on 4 March 2016 (27 pages)
8 March 2016Registration of charge 015483060007, created on 4 March 2016 (26 pages)
8 March 2016Registration of charge 015483060010, created on 4 March 2016 (19 pages)
8 March 2016Registration of charge 015483060010, created on 4 March 2016 (19 pages)
8 March 2016Registration of charge 015483060008, created on 4 March 2016 (28 pages)
8 March 2016Registration of charge 015483060009, created on 4 March 2016 (54 pages)
8 March 2016Registration of charge 015483060008, created on 4 March 2016 (28 pages)
8 March 2016Registration of charge 015483060006, created on 4 March 2016 (27 pages)
8 March 2016Registration of charge 015483060007, created on 4 March 2016 (26 pages)
8 March 2016Registration of charge 015483060009, created on 4 March 2016 (54 pages)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 3 in full (1 page)
7 March 2016Satisfaction of charge 4 in full (1 page)
7 March 2016Satisfaction of charge 5 in full (1 page)
7 March 2016Satisfaction of charge 5 in full (1 page)
7 March 2016Satisfaction of charge 4 in full (1 page)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other comp business 28/01/2016
(1 page)
4 March 2016Memorandum and Articles of Association (62 pages)
4 March 2016Resolutions
  • RES13 ‐ Other comp business 28/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2016Memorandum and Articles of Association (62 pages)
4 February 2016Scheme of arrangement (6 pages)
4 February 2016Scheme of arrangement (6 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
23 December 2015Group of companies' accounts made up to 31 March 2015 (52 pages)
17 December 2015Termination of appointment of Anthony Michael Fry as a director on 17 December 2015 (1 page)
17 December 2015Purchase of own shares. (3 pages)
17 December 2015Termination of appointment of Anthony Michael Fry as a director on 17 December 2015 (1 page)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Change of share class name or designation (2 pages)
17 December 2015Purchase of own shares. (3 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,732,673
(25 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3,732,673
(25 pages)
11 August 2015Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages)
11 August 2015Director's details changed for Mr Stephen Westwell on 1 August 2015 (2 pages)
21 May 2015Termination of appointment of Christopher Ivan Roberts as a director on 30 April 2015 (1 page)
21 May 2015Termination of appointment of Christopher Ivan Roberts as a director on 30 April 2015 (1 page)
14 November 2014Change of share class name or designation (2 pages)
14 November 2014Purchase of own shares. (3 pages)
14 November 2014Purchase of own shares. (3 pages)
14 November 2014Change of share class name or designation (2 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
11 November 2014Group of companies' accounts made up to 31 March 2014 (53 pages)
4 November 2014Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages)
4 November 2014Appointment of Mr Stephen Westwell as a director on 1 November 2014 (2 pages)
29 October 2014Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages)
29 October 2014Appointment of Mr Ian Gibson Wilson as a director on 1 October 2014 (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 October 2014Change of share class name or designation (2 pages)
22 October 2014Particulars of variation of rights attached to shares (2 pages)
22 October 2014Change of share class name or designation (2 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 390,043.8
(98 pages)
4 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 390,043.8
(98 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Memorandum and Articles of Association (63 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 August 2014Purchase of own shares. (3 pages)
11 August 2014Memorandum and Articles of Association (63 pages)
11 August 2014Change of share class name or designation (2 pages)
24 July 2014Termination of appointment of Louise Patten as a director on 22 July 2014 (1 page)
24 July 2014Termination of appointment of Louise Patten as a director on 22 July 2014 (1 page)
19 June 2014Particulars of variation of rights attached to shares (2 pages)
19 June 2014Change of share class name or designation (2 pages)
19 June 2014Particulars of variation of rights attached to shares (2 pages)
19 June 2014Change of share class name or designation (2 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
9 December 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 404,144.10
(6 pages)
15 October 2013Cancellation of shares. Statement of capital on 15 October 2013
  • GBP 404,144.10
(6 pages)
14 October 2013Purchase of own shares. (3 pages)
14 October 2013Purchase of own shares. (3 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (91 pages)
29 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (91 pages)
4 April 2013Termination of appointment of David Nigel Vardon Churton as a director on 31 March 2013 (1 page)
4 April 2013Termination of appointment of David Nigel Vardon Churton as a director on 31 March 2013 (1 page)
4 March 2013Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages)
4 March 2013Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages)
4 March 2013Appointment of Mr James Michael Brooks as a director on 1 March 2013 (2 pages)
1 March 2013Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages)
1 March 2013Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages)
1 March 2013Appointment of Mr Nicholas James Allan as a director on 1 March 2013 (2 pages)
13 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 422,557
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 422,557
(4 pages)
23 November 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
23 November 2012Group of companies' accounts made up to 31 March 2012 (35 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (57 pages)
20 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (57 pages)
29 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400,215.4
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 400,215.4
(3 pages)
1 March 2012Termination of appointment of James Morris Beesley Duckworth as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of James Morris Beesley Duckworth as a director on 29 February 2012 (1 page)
20 January 2012Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages)
20 January 2012Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages)
20 January 2012Appointment of Lady Louise Patten as a director on 8 September 2011 (2 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (35 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (35 pages)
5 September 2011Director's details changed for James Morris Beesley Duckworth on 26 August 2011 (2 pages)
5 September 2011Director's details changed for Christopher Ivan Roberts on 26 August 2011 (2 pages)
5 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (35 pages)
5 September 2011Director's details changed for Christopher Ivan Roberts on 26 August 2011 (2 pages)
5 September 2011Director's details changed for James Morris Beesley Duckworth on 26 August 2011 (2 pages)
5 September 2011Director's details changed for Crawford Scott Gillies on 26 August 2011 (2 pages)
5 September 2011Director's details changed for Andreas Martin Francis Carleton Smith on 26 August 2011 (2 pages)
5 September 2011Director's details changed for Crawford Scott Gillies on 26 August 2011 (2 pages)
5 September 2011Director's details changed for Andreas Martin Francis Carleton Smith on 26 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Anthony Michael Fry on 26 August 2011 (2 pages)
2 September 2011Director's details changed for Mr Anthony Michael Fry on 26 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Timothy Roland Levett on 3 August 2011 (2 pages)
1 August 2011Appointment of Mr Timothy Roland Levett as a director (2 pages)
1 August 2011Termination of appointment of Dominic Ely as a director (1 page)
1 August 2011Termination of appointment of Dominic Ely as a director (1 page)
1 August 2011Appointment of Mr Timothy Roland Levett as a director (2 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
24 May 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
31 March 2011Termination of appointment of Alison Crosland as a director (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Appointment of Mr John Stafford Conyngham as a secretary (1 page)
31 March 2011Termination of appointment of Angus Gribbon as a secretary (1 page)
31 March 2011Termination of appointment of Alison Crosland as a director (1 page)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(65 pages)
17 March 2011Appointment of Mr Dominic Robert Ely as a director (2 pages)
17 March 2011Appointment of Mr Dominic Robert Ely as a director (2 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
20 December 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
26 November 2010Annual return made up to 21 August 2010 with bulk list of shareholders (19 pages)
26 November 2010Annual return made up to 21 August 2010 with bulk list of shareholders (19 pages)
3 December 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
3 December 2009Group of companies' accounts made up to 31 March 2009 (35 pages)
28 September 2009Return made up to 21/08/09; bulk list available separately (11 pages)
28 September 2009Return made up to 21/08/09; bulk list available separately (11 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 December 2008Appointment terminated director michael horner (1 page)
12 December 2008Appointment terminated director michael horner (1 page)
12 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
12 November 2008Group of companies' accounts made up to 31 March 2008 (34 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
10 July 2008Director appointed mr anthony michael fry (1 page)
10 July 2008Director appointed mr anthony michael fry (1 page)
11 September 2007Return made up to 09/08/07; change of members (13 pages)
11 September 2007Return made up to 09/08/07; change of members (13 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
21 August 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
14 August 2007Memorandum and Articles of Association (11 pages)
14 August 2007Memorandum and Articles of Association (11 pages)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
14 September 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
2 November 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
2 November 2005Return made up to 09/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Director's particulars changed (1 page)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
23 August 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
16 August 2005New secretary appointed (1 page)
16 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
13 October 2004Group of companies' accounts made up to 31 March 2004 (33 pages)
14 September 2004Return made up to 09/08/04; bulk list available separately (12 pages)
14 September 2004Return made up to 09/08/04; bulk list available separately (12 pages)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page)
20 January 2004Registered office changed on 20/01/04 from: 83 victoria street, london, SW1H 0HW (1 page)
12 November 2003Return made up to 09/08/03; full list of members (52 pages)
12 November 2003Return made up to 09/08/03; full list of members (52 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
1 October 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
13 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (3 pages)
24 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Director's particulars changed (1 page)
27 October 2002Return made up to 09/08/02; full list of members (59 pages)
27 October 2002Return made up to 09/08/02; full list of members (59 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
8 October 2002Group of companies' accounts made up to 31 March 2002 (31 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2002Group of companies' accounts made up to 31 March 2001 (41 pages)
1 June 2002Group of companies' accounts made up to 31 March 2001 (41 pages)
20 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2001Return made up to 09/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 September 2001Return made up to 09/08/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2001Memorandum and Articles of Association (12 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2001Memorandum and Articles of Association (12 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
8 December 2000Full group accounts made up to 31 March 2000 (30 pages)
8 December 2000Full group accounts made up to 31 March 2000 (30 pages)
17 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
17 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(32 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
13 December 1999Full group accounts made up to 31 March 1999 (44 pages)
13 December 1999Full group accounts made up to 31 March 1999 (44 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
22 November 1999Memorandum and Articles of Association (21 pages)
22 November 1999Memorandum and Articles of Association (21 pages)
15 October 1999Memorandum and Articles of Association (22 pages)
15 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 October 1999Memorandum and Articles of Association (22 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1999Return made up to 09/08/99; bulk list available separately (20 pages)
6 October 1999Return made up to 09/08/99; bulk list available separately (20 pages)
1 October 1999Company name changed control risks group LIMITED\certificate issued on 01/10/99 (2 pages)
1 October 1999Company name changed control risks group LIMITED\certificate issued on 01/10/99 (2 pages)
7 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
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 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
30 December 1998Full group accounts made up to 31 March 1998 (44 pages)
30 December 1998Full group accounts made up to 31 March 1998 (44 pages)
7 September 1998Return made up to 09/08/98; full list of members (49 pages)
7 September 1998Return made up to 09/08/98; full list of members (49 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
22 September 1997Return made up to 09/08/97; bulk list available separately (18 pages)
22 September 1997Return made up to 09/08/97; bulk list available separately (18 pages)
29 August 1997Full group accounts made up to 31 March 1997 (48 pages)
29 August 1997Full group accounts made up to 31 March 1997 (48 pages)
17 December 1996Auditor's resignation (1 page)
17 December 1996Auditor's resignation (1 page)
16 October 1996Full group accounts made up to 31 March 1996 (48 pages)
16 October 1996Full group accounts made up to 31 March 1996 (48 pages)
9 September 1996Return made up to 09/08/96; change of members (39 pages)
9 September 1996Return made up to 09/08/96; change of members (39 pages)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
5 July 1996New secretary appointed (2 pages)
5 July 1996New secretary appointed (2 pages)
28 November 1995New director appointed (4 pages)
28 November 1995New director appointed (4 pages)
8 November 1995Full group accounts made up to 31 March 1995 (46 pages)
8 November 1995Full group accounts made up to 31 March 1995 (46 pages)
6 September 1995Return made up to 09/08/95; full list of members (40 pages)
6 September 1995Return made up to 09/08/95; full list of members (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 December 1993Memorandum and Articles of Association (15 pages)
7 December 1993Memorandum and Articles of Association (15 pages)
16 August 1990Full group accounts made up to 31 March 1990 (18 pages)
16 August 1990Full group accounts made up to 31 March 1990 (18 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (4 pages)
19 March 1982Company name changed\certificate issued on 19/03/82 (4 pages)
3 March 1981Incorporation (15 pages)
3 March 1981Incorporation (15 pages)