Company NameOldco (No.1) Limited
Company StatusDissolved
Company Number01565718
CategoryPrivate Limited Company
Incorporation Date2 June 1981(42 years, 11 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 December 2008(27 years, 7 months after company formation)
Appointment Duration10 years, 12 months (closed 17 December 2019)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Christopher Graham Bobby
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(31 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(36 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameGeorge Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2000)
RoleInsurance Broker
Correspondence AddressFlat 4
4 Onslow Gardens
London
SW7 3LX
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed08 April 1993(11 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address10 Clarence Road
Wimbledon
London
SW19 8QE
Director NameSimon Lawrence Vernon Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleChartered Secretary
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameDuncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameHoward Steeples
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NamePeter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleInsurance Pensions Consultant
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJames Albert Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2007)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameChristopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleChartered Accountant
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed19 June 2007(26 years after company formation)
Appointment Duration10 months (resigned 14 April 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2012)
RoleFd
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(27 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(30 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Bertrand Poupart-Lafarge
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2013(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed28 February 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2007)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed28 February 2000(18 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2007)
Correspondence Address100 Whitechapel
Whitechapel Road
London
E1 1JG
Director NameWhitechapel Corporate Director Limited (Corporation)
StatusResigned
Appointed14 April 2008(26 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 2008)
Correspondence AddressOne Hundred Whitechapel Whitechapel Road
London
E1 1JG
Secretary NameWhitechapel Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2008(26 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 2008)
Correspondence AddressOne Hundred Whitechapel Whitechapel Road
London
E1 1JG

Contact

Websitebluefingroup.co.uk

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

17.8m at £0.1Bluefin Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£950,894
Current Liabilities£1,040,785

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2007Delivered on: 18 July 2007
Satisfied on: 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
31 December 2001Delivered on: 10 January 2002
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
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 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
9 June 1999Delivered on: 19 June 1999
Satisfied on: 21 September 2007
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.
Fully Satisfied
25 November 1997Delivered on: 5 December 1997
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,000 together with interest accrued now or to be held by the bank on an account numbered 46156178 and earmarked by reference to the company.
Fully Satisfied
14 March 1986Delivered on: 27 March 1986
Satisfied on: 7 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All moneys due or to become due from keith macdonald smith to the chargee not exceeding £15,000.
Particulars: All moneys from time to time held to yhe credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC and/or under any deposit receipt.
Fully Satisfied
4 September 1985Delivered on: 17 September 1985
Satisfied on: 7 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All moneys due or to become due from P.F. lovelock to the chargee not exceeding £17,500.
Particulars: All moneys from time to time held to the credit of the company (please see doc M12 for full details).
Fully Satisfied
7 January 1985Delivered on: 21 January 1985
Satisfied on: 7 February 1994
Persons entitled: National Westminster Bank LTD

Classification: Charge over credit balances
Secured details: All monies due or to become due from peter frederick lovelock to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by national westminister bank PLC on any current deposit and/or other account or accounts which the co may now or/and hereafter have with national westminsiter bank PLC and/or under any deposit receipt.
Fully Satisfied

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2019First Gazette notice for voluntary strike-off (1 page)
20 September 2019Application to strike the company off the register (3 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
4 December 2018Solvency Statement dated 23/11/18 (1 page)
4 December 2018Resolutions
  • RES13 ‐ Reduction of capital redemption reserve account 23/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 December 2018Statement by Directors (1 page)
4 December 2018Statement of capital on 4 December 2018
  • GBP 0.10
(3 pages)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
26 April 2018Director's details changed for Mr Christopher Graham Bobby on 24 April 2018 (2 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
17 July 2017Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages)
17 July 2017Appointment of Mrs Susan Nicola Teale as a director on 14 July 2017 (2 pages)
17 July 2017Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page)
17 July 2017Termination of appointment of Bertrand Marie Jean Olivier Poupart-Lafarge as a director on 14 July 2017 (1 page)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
14 July 2017Full accounts made up to 31 December 2016 (19 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
7 July 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,778,932.1
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,778,932.1
(4 pages)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
29 June 2015Full accounts made up to 31 December 2014 (18 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,778,932.1
(4 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,778,932.1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,778,932.1
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,778,932.1
(4 pages)
30 December 2013Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
30 December 2013Appointment of Mr Bertrand Marie Jean Olivier Poupart-Lafarge as a director (3 pages)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 December 2013Termination of appointment of Graham Harvey as a director (1 page)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
24 September 2013Full accounts made up to 31 December 2012 (18 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
12 July 2012Appointment of Christopher Graham Bobby as a director (3 pages)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 July 2012Termination of appointment of Philip Anderson as a director (1 page)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
9 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
9 May 2012Appointment of Graham Harvey as a director (3 pages)
26 April 2012Termination of appointment of Anthony Holt as a director (1 page)
26 April 2012Termination of appointment of Anthony Holt as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
7 July 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 January 2011Statement of company's objects (2 pages)
10 January 2011Statement of company's objects (2 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
7 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
21 May 2009Full accounts made up to 31 December 2008 (12 pages)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director whitechapel corporate director LIMITED (1 page)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Director appointed antony vincent alder holt (2 pages)
14 January 2009Director appointed antony vincent alder holt (2 pages)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Appointment terminated secretary whitechapel corporate secretary LIMITED (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director whitechapel corporate director LIMITED (1 page)
14 January 2009Director appointed philip john anderson (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel road london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel road london E1 1JG (1 page)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
20 August 2008Return made up to 31/07/08; full list of members (5 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
31 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Appointment terminated director duncan vinten (1 page)
2 May 2008Appointment terminated director peter gray (1 page)
2 May 2008Appointment terminated director peter gray (1 page)
2 May 2008Appointment terminated director christopher birrell (1 page)
2 May 2008Appointment terminated director howard steeples (1 page)
2 May 2008Appointment terminated director christopher birrell (1 page)
2 May 2008Appointment terminated director george boden (1 page)
2 May 2008Appointment terminated director and secretary simon cole (1 page)
2 May 2008Secretary appointed whitechapel corporate secretary LIMITED (2 pages)
2 May 2008Appointment terminated director howard steeples (1 page)
2 May 2008Director appointed whitechapel corporate director LIMITED (3 pages)
2 May 2008Secretary appointed whitechapel corporate secretary LIMITED (2 pages)
2 May 2008Director appointed whitechapel corporate director LIMITED (3 pages)
2 May 2008Appointment terminated director duncan vinten (1 page)
2 May 2008Appointment terminated director and secretary simon cole (1 page)
2 May 2008Appointment terminated director george boden (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Return made up to 31/07/07; full list of members (8 pages)
21 August 2007Return made up to 31/07/07; full list of members (8 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
16 August 2006Return made up to 31/07/06; full list of members (5 pages)
16 August 2006Return made up to 31/07/06; full list of members (5 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Full accounts made up to 31 December 2004 (11 pages)
11 August 2005Return made up to 31/07/05; full list of members (5 pages)
11 August 2005Return made up to 31/07/05; full list of members (5 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 August 2004Return made up to 31/07/04; full list of members (5 pages)
16 August 2004Return made up to 31/07/04; full list of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
6 August 2003Return made up to 31/07/03; no change of members (5 pages)
6 August 2003Return made up to 31/07/03; no change of members (5 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
3 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 August 2002Return made up to 31/07/02; no change of members (5 pages)
7 August 2002Return made up to 31/07/02; no change of members (5 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
14 December 2001Declaration of assistance for shares acquisition (20 pages)
14 December 2001Declaration of assistance for shares acquisition (20 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 August 2001Return made up to 31/07/01; full list of members (5 pages)
7 August 2001Return made up to 31/07/01; full list of members (5 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 October 2000Full accounts made up to 31 December 1999 (13 pages)
9 August 2000Return made up to 31/07/00; no change of members (5 pages)
9 August 2000Return made up to 31/07/00; no change of members (5 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2000Memorandum and Articles of Association (6 pages)
6 March 2000Memorandum and Articles of Association (6 pages)
6 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Return made up to 31/07/99; no change of members (6 pages)
9 August 1999Return made up to 31/07/99; no change of members (6 pages)
19 June 1999Particulars of mortgage/charge (6 pages)
19 June 1999Particulars of mortgage/charge (6 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
4 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(15 pages)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
7 January 1999Declaration of satisfaction of mortgage/charge (1 page)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
7 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
24 October 1997Company name changed sbj group administration LIMITED\certificate issued on 27/10/97 (2 pages)
24 October 1997Company name changed sbj group administration LIMITED\certificate issued on 27/10/97 (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
8 October 1997Full accounts made up to 31 December 1996 (11 pages)
22 August 1997Location of debenture register (1 page)
22 August 1997Return made up to 31/07/97; no change of members (5 pages)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of debenture register (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Location of register of directors' interests (1 page)
22 August 1997Location of register of members (1 page)
22 August 1997Return made up to 31/07/97; no change of members (5 pages)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
24 October 1996Full accounts made up to 31 December 1995 (12 pages)
13 August 1996Return made up to 31/07/96; no change of members (5 pages)
13 August 1996Return made up to 31/07/96; no change of members (5 pages)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
6 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 September 1995Full accounts made up to 31 December 1994 (13 pages)
28 February 1991Memorandum and Articles of Association (17 pages)
28 February 1991Memorandum and Articles of Association (17 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 December 1990Company name changed w s moody holdings LIMITED\certificate issued on 20/12/90 (3 pages)
19 December 1990Company name changed w s moody holdings LIMITED\certificate issued on 20/12/90 (3 pages)
13 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 July 1990Certificate of re-registration from Public Limited Company to Private (1 page)
11 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 July 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 July 1990Certificate of re-registration from Public Limited Company to Private (1 page)
10 July 1990Re-registration of Memorandum and Articles (30 pages)
10 July 1990Application for reregistration from PLC to private (1 page)
10 July 1990Re-registration of Memorandum and Articles (30 pages)
10 July 1990Application for reregistration from PLC to private (1 page)
28 November 1989Full group accounts made up to 31 March 1989 (24 pages)
28 November 1989Full group accounts made up to 31 March 1989 (24 pages)
22 March 1989Certificate of cancellation of share premium account (1 page)
22 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1989Certificate of cancellation of share premium account (1 page)
22 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 March 1989Canc.of share premium a/c (3 pages)
20 March 1989Canc.of share premium a/c (3 pages)
28 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(19 pages)
28 October 1988S-div conve (1 page)
28 October 1988S-div conve (1 page)
28 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(19 pages)
19 April 1988Certificate of cancellation of share premium account (1 page)
19 April 1988Certificate of cancellation of share premium account (1 page)
11 November 1987Canc of share premium ac (4 pages)
11 November 1987Canc of share premium ac (4 pages)