Company NameCharacter Gifts Limited
Company StatusActive
Company Number01552126
CategoryPrivate Limited Company
Incorporation Date23 March 1981(43 years, 1 month ago)
Previous NameDownpace Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jonathan James Diver
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameJoseph John Patrick Kissane
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Kirankumar Premchand Shah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Kirankumar Premchand Shah
NationalityBritish
StatusCurrent
Appointed27 May 1997(16 years, 2 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Jacob Beecham
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House 3 Chester Terrace
Regent`S Park
London
NW1 4ND
Director NameAlf Zeff
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 May 1994)
RoleCompany Director
Correspondence AddressThe Chantry Spaniards End
Hampstead
London
NW3 7JG
Director NameMr Kishorilal Devchand Gosar Shah
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pembroke Road
Moore Park
Northwood
Middlesex
HA6 2HR
Director NamePraful Meghji Shah
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address79 Carlton Avenue East
Wembley
Middlesex
HA9 8LZ
Director NameZaverchand Devchand Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 20 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed26 May 1992(11 years, 2 months after company formation)
Appointment Duration5 years (resigned 27 May 1997)
RoleCompany Director
Correspondence Address30 Albion Street
London
W2 2AX
Director NameTerence John Norris
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Dukes Covert
Bagshot
Surrey
GU19 5HU
Director NameBeverley Ripley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 1995)
RoleCompany Director
Correspondence AddressBlackmoor Farm
Ockham Lane
Chobham
Surrey
KT11 4LZ
Director NameAlan Paul Spiller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(11 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 June 2006)
RoleSalesman
Correspondence AddressFlat 20 The Gables
85 Manor Drive
Wembley
Middlesex
HA9 8DJ
Director NameJohn Robert Panichello
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1995(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1997)
RoleVice President
Correspondence AddressSix Duncan Lane
Bryn Mawr
Pa 19010
Director NameJeffrey William Griffiths
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 1995(14 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 November 1995)
RoleVice President
Correspondence Address1802 Hickory Way
Hatfield
Pa19440
Director NameMr Martin Long
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlyford
Ampfield
Romsey
Hampshire
SO51 9BA
Director NameJohn Mark Steinbrecher
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1995(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 1997)
RoleVice President
Correspondence Address9 Pond View Drive
Elverson
Pa 19520
Director NameRichard King
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(16 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Director NameMr Martyn Lewis Wiseman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Fairview Way
Edgware
Middlesex
HA8 8JE

Contact

Websitewww.keens.co.uk

Location

Registered AddressCitypoint 16th Floor
One Ropemaker Street
London
EC2Y 9AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Character Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£832,424
Gross Profit£137,019
Net Worth£36,705
Cash£159,523
Current Liabilities£213,764

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

27 March 2000Delivered on: 28 March 2000
Persons entitled: Gmac Commercial Credit Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
1 June 1998Delivered on: 4 June 1998
Persons entitled:
Industrial Property Investment Fund
General Property Partners (Industrial Fund) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 23 march 1982.
Particulars: £42,750.00. an interest bearing account in the name of the tenant and specifically designated "unit 1 kingsbury trading estate" deposit account" at such bank or other institution as the landlord shall from time to time decide in its absolute discreation and notify the tenant in writing ("the deposit account").. See the mortgage charge document for full details.
Outstanding
18 April 2012Delivered on: 25 April 2012
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 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
21 June 1994Delivered on: 4 July 1994
Satisfied on: 1 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
27 March 1991Delivered on: 27 March 1991
Satisfied on: 19 May 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 1990Delivered on: 22 June 1990
Satisfied on: 7 August 1991
Persons entitled: D Q Henriques Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1990Delivered on: 30 January 1990
Satisfied on: 16 February 1995
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1989Delivered on: 24 July 1989
Satisfied on: 12 July 1994
Persons entitled: Urban Way Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £2,500 together with any additions under the terms of the rent deposit agreement.
Fully Satisfied
16 June 1989Delivered on: 3 July 1989
Satisfied on: 16 February 1995
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 July 2000Delivered on: 21 July 2000
Satisfied on: 1 September 2012
Persons entitled: Gmac Commercial Credit Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 1981Delivered on: 11 June 1981
Satisfied on: 12 July 1994
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future including goodwill debts uncalled capital. & all buildings furniture, fixed plant & machinery.
Fully Satisfied

Filing History

6 June 2023Full accounts made up to 31 August 2022 (17 pages)
1 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
11 June 2022Full accounts made up to 31 August 2021 (16 pages)
26 April 2022Register(s) moved to registered inspection location 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page)
26 April 2022Register inspection address has been changed to 2nd Floor, 86-88 Coombe Road New Malden KT3 4QS (1 page)
10 June 2021Full accounts made up to 31 August 2020 (17 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mr Jonathan James Diver on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages)
18 March 2021Secretary's details changed for Mr Kirankumar Premchand Shah on 18 March 2021 (1 page)
18 March 2021Director's details changed for Joseph John Patrick Kissane on 18 March 2021 (2 pages)
3 August 2020Accounts for a small company made up to 31 August 2019 (17 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 August 2018 (18 pages)
25 January 2019Termination of appointment of Richard King as a director on 25 January 2019 (1 page)
6 June 2018Accounts for a small company made up to 31 August 2017 (17 pages)
29 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
16 April 2018Change of details for The Character Group Plc as a person with significant control on 6 April 2018 (2 pages)
6 April 2018Registered office address changed from 2nd Floor 10 Chiswell Street London EC1Y 4UQ to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW on 6 April 2018 (1 page)
7 June 2017Full accounts made up to 31 August 2016 (19 pages)
7 June 2017Full accounts made up to 31 August 2016 (19 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 August 2015 (14 pages)
3 June 2016Full accounts made up to 31 August 2015 (14 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(7 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(7 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
20 April 2016Director's details changed for Richard King on 20 March 2014 (2 pages)
24 February 2016Satisfaction of charge 9 in full (1 page)
24 February 2016Satisfaction of charge 9 in full (1 page)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(7 pages)
19 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(7 pages)
28 April 2015Full accounts made up to 31 August 2014 (14 pages)
28 April 2015Full accounts made up to 31 August 2014 (14 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
19 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(7 pages)
15 May 2014Full accounts made up to 31 August 2013 (14 pages)
15 May 2014Full accounts made up to 31 August 2013 (14 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (7 pages)
7 May 2013Full accounts made up to 31 August 2012 (14 pages)
7 May 2013Full accounts made up to 31 August 2012 (14 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (7 pages)
24 May 2012Full accounts made up to 31 August 2011 (16 pages)
24 May 2012Full accounts made up to 31 August 2011 (16 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
26 May 2011Full accounts made up to 31 August 2010 (18 pages)
26 May 2011Full accounts made up to 31 August 2010 (18 pages)
27 July 2010Section 519 (1 page)
27 July 2010Section 519 (1 page)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (6 pages)
27 May 2010Full accounts made up to 31 August 2009 (15 pages)
27 May 2010Full accounts made up to 31 August 2009 (15 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Joseph John Patrick Kissane on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Richard King on 25 February 2010 (3 pages)
24 March 2010Secretary's details changed for Kirankumar Premchand Shah on 25 February 2010 (3 pages)
24 March 2010Director's details changed for Jonathan James Diver on 25 February 2010 (3 pages)
3 June 2009Full accounts made up to 31 August 2008 (18 pages)
3 June 2009Full accounts made up to 31 August 2008 (18 pages)
28 May 2009Location of debenture register (1 page)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Return made up to 26/05/09; full list of members (4 pages)
28 May 2009Registered office changed on 28/05/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
24 June 2008Registered office changed on 24/06/2008 from 4 chiswell street 5TH floor london EC1Y 4UP (1 page)
20 June 2008Full accounts made up to 31 August 2007 (19 pages)
20 June 2008Full accounts made up to 31 August 2007 (19 pages)
6 June 2008Return made up to 26/05/08; full list of members (6 pages)
6 June 2008Return made up to 26/05/08; full list of members (6 pages)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 26/05/07; no change of members; amend (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Return made up to 26/05/07; no change of members; amend (5 pages)
28 June 2007Full accounts made up to 31 August 2006 (22 pages)
28 June 2007Full accounts made up to 31 August 2006 (22 pages)
21 June 2007Return made up to 26/05/07; no change of members (6 pages)
21 June 2007Return made up to 26/05/07; no change of members (6 pages)
18 December 2006Auditor's resignation (1 page)
18 December 2006Auditor's resignation (1 page)
30 June 2006Full accounts made up to 31 August 2005 (20 pages)
30 June 2006Full accounts made up to 31 August 2005 (20 pages)
7 June 2006Return made up to 26/05/06; no change of members (6 pages)
7 June 2006Return made up to 26/05/06; no change of members (6 pages)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
7 July 2005Full accounts made up to 31 August 2004 (21 pages)
7 July 2005Full accounts made up to 31 August 2004 (21 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Return made up to 26/05/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Return made up to 26/05/05; full list of members (7 pages)
31 January 2005Company name changed downpace LIMITED\certificate issued on 31/01/05 (2 pages)
31 January 2005Company name changed downpace LIMITED\certificate issued on 31/01/05 (2 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
2 July 2004Full accounts made up to 31 August 2003 (21 pages)
2 July 2004Full accounts made up to 31 August 2003 (21 pages)
25 June 2004Return made up to 26/05/04; no change of members (7 pages)
25 June 2004Return made up to 26/05/04; no change of members (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
13 December 2003Registered office changed on 13/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
13 December 2003Registered office changed on 13/12/03 from: 80 fleet street london EC4Y 1NA (1 page)
13 December 2003Location of register of members (1 page)
13 December 2003Location of register of members (1 page)
2 July 2003Full accounts made up to 31 August 2002 (21 pages)
2 July 2003Full accounts made up to 31 August 2002 (21 pages)
24 June 2003Return made up to 26/05/03; no change of members (8 pages)
24 June 2003Return made up to 26/05/03; no change of members (8 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
1 July 2002Full accounts made up to 31 August 2001 (16 pages)
1 July 2002Full accounts made up to 31 August 2001 (16 pages)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
11 June 2002Return made up to 26/05/02; full list of members (8 pages)
19 November 2001Full accounts made up to 31 August 2000 (17 pages)
19 November 2001Full accounts made up to 31 August 2000 (17 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Return made up to 26/05/01; full list of members (8 pages)
29 June 2001Return made up to 26/05/01; full list of members (8 pages)
29 June 2001Director's particulars changed (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Amended full accounts made up to 31 August 1999 (17 pages)
17 July 2000Amended full accounts made up to 31 August 1999 (17 pages)
19 June 2000Return made up to 26/05/00; full list of members (25 pages)
19 June 2000Return made up to 26/05/00; full list of members (25 pages)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
19 May 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Full accounts made up to 31 August 1999 (17 pages)
27 April 2000Full accounts made up to 31 August 1999 (17 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 26/05/99; full list of members (9 pages)
23 June 1999Return made up to 26/05/99; full list of members (9 pages)
23 June 1999Registered office changed on 23/06/99 from: 80 fleet street london EC4Y 1EL (1 page)
23 June 1999Registered office changed on 23/06/99 from: 80 fleet street london EC4Y 1EL (1 page)
22 March 1999Full accounts made up to 31 August 1998 (19 pages)
22 March 1999Full accounts made up to 31 August 1998 (19 pages)
16 October 1998Director's particulars changed (1 page)
16 October 1998Director's particulars changed (1 page)
8 June 1998Full accounts made up to 31 August 1997 (20 pages)
8 June 1998Return made up to 26/05/98; full list of members (9 pages)
8 June 1998Return made up to 26/05/98; full list of members (9 pages)
8 June 1998Full accounts made up to 31 August 1997 (20 pages)
8 June 1998Location of register of members (1 page)
8 June 1998Location of register of members (1 page)
4 June 1998Particulars of mortgage/charge (7 pages)
4 June 1998Particulars of mortgage/charge (7 pages)
5 November 1997Full accounts made up to 31 January 1997 (14 pages)
5 November 1997Full accounts made up to 31 January 1997 (14 pages)
20 August 1997Director's particulars changed (1 page)
20 August 1997Director's particulars changed (1 page)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 26/05/97; full list of members (9 pages)
14 July 1997Director's particulars changed (1 page)
14 July 1997Return made up to 26/05/97; full list of members (9 pages)
5 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Auditor's resignation (2 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997Auditor's resignation (2 pages)
31 May 1997Secretary resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997New director appointed (3 pages)
31 May 1997New secretary appointed;new director appointed (3 pages)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997Registered office changed on 31/05/97 from: charter court third avenue southampton SO9 1QS (1 page)
31 May 1997Director resigned (1 page)
31 May 1997New director appointed (3 pages)
31 May 1997New director appointed (3 pages)
31 May 1997Registered office changed on 31/05/97 from: charter court third avenue southampton SO9 1QS (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
31 May 1997New secretary appointed;new director appointed (3 pages)
31 May 1997Director resigned (1 page)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
2 December 1996Full accounts made up to 31 January 1996 (14 pages)
25 June 1996Return made up to 26/05/96; full list of members (12 pages)
25 June 1996Return made up to 26/05/96; full list of members (12 pages)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
31 March 1996Director resigned (1 page)
2 January 1996New director appointed (3 pages)
2 January 1996New director appointed (3 pages)
8 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
8 December 1995Accounting reference date extended from 31/12 to 31/01 (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
16 June 1995Full accounts made up to 31 December 1994 (14 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
7 June 1994Director resigned (2 pages)
7 June 1994Director resigned (2 pages)
30 March 1993New director appointed (2 pages)
30 March 1993New director appointed (2 pages)
30 October 1992New director appointed (7 pages)
30 October 1992New director appointed (7 pages)
1 April 1992Director's particulars changed (4 pages)
1 April 1992Director's particulars changed (4 pages)
23 March 1992Director resigned (2 pages)
23 March 1992Director resigned (2 pages)
22 November 1990New director appointed (3 pages)
22 November 1990New director appointed (3 pages)
16 November 1990Director resigned (2 pages)
16 November 1990Director resigned (2 pages)
19 September 1990Secretary resigned;new secretary appointed (2 pages)
19 September 1990Secretary resigned;new secretary appointed (2 pages)
6 March 1990New director appointed (2 pages)
6 March 1990New director appointed (2 pages)
18 January 1989New director appointed (5 pages)
18 January 1989New director appointed (5 pages)
11 October 1988New director appointed (3 pages)
11 October 1988New director appointed (3 pages)
14 July 1988Full accounts made up to 31 December 1987 (13 pages)
14 July 1988Full accounts made up to 31 December 1987 (13 pages)
20 October 1986Return made up to 14/04/86; full list of members (6 pages)
20 October 1986Return made up to 14/04/86; full list of members (6 pages)