London
EC4M 7JW
Director Name | Mrs Rosina Jane Tufnell |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(37 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Gerhard Wilhelm Fusenig |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 September 2019(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr David Warnock |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Ms Janine Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(41 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Mrs Adiba Anyaoku Ighodaro |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(41 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Secretary Name | ICG Fmc Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 November 2020(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Mr Andrew Charles Barker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 130 Priory Lane Roehampton London SW15 5JP |
Director Name | Mr Christopher John Weston |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 1999) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Close Carlton Hill London NW8 0EF |
Director Name | Mr Peter Burton |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 25 April 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School Sandridgebury St Albans AL3 6JB |
Director Name | Hon James Jonathan Nelson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 1998) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge Penselwood Wincanton Somerset BA9 8LL |
Director Name | Roderick Cameron McMicking Hall |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 April 1999) |
Role | Investment Banker |
Correspondence Address | 19 Kensington Gate London W8 5NA |
Director Name | Mr John Richard Sclater |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 19 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sutton Hall Barcombe Lewes East Sussex BN8 5EB |
Director Name | Peter Alfred Max Curry |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 24 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Valley End Chobham Woking Surrey GU24 8TB |
Director Name | Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1998(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Michael Ralston Cumming |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Mark William Fane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 17 years (resigned 13 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Sean Stuart O'Connor |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(19 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Director Name | Mr Peter Francis Gray |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bradbourne Street London SW6 3TF |
Director Name | Mr Jeremy John Tigue |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(26 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 17 June 2020) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Ms Lucinda Jane Riches |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(30 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Director Name | Sandra Pajarola |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 27 March 2013(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Secretary Name | F & C Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(9 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 March 2001) |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Graphite Capital Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(19 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 February 2016) |
Correspondence Address | 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ |
Secretary Name | ICG Nominees 2015 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 November 2020) |
Correspondence Address | Procession House 55 Ludgate Hill London EC4M 7JW |
Website | graphite-enterprise.com |
---|
Registered Address | Procession House 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
- | OTHER 89.17% - |
---|---|
4.2m at £0.1 | Red Rocks Capital Partners 5.71% Ordinary |
3.7m at £0.1 | Henderson Global Investments 5.12% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,541,000 |
Net Worth | £506,864,000 |
Cash | £90,137,000 |
Current Liabilities | £7,694,000 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
30 May 2023 | Delivered on: 7 June 2023 Persons entitled: Smbc Bank International PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 May 2023 | Delivered on: 7 June 2023 Persons entitled: Smbc Bank International PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
26 February 2021 | Delivered on: 5 March 2021 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
2 April 2019 | Delivered on: 4 April 2019 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Trustee for Itself and the Other Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 February 2016 | Delivered on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 May 2011 | Delivered on: 10 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee) 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 |
5 May 2011 | Delivered on: 10 May 2011 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor company to the secured parties 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 |
5 March 2021 | Registration of charge 015710890005, created on 26 February 2021 (27 pages) |
---|---|
5 March 2021 | Registration of charge 015710890006, created on 26 February 2021 (32 pages) |
26 February 2021 | Satisfaction of charge 015710890004 in full (1 page) |
22 January 2021 | Satisfaction of charge 015710890003 in full (1 page) |
22 January 2021 | Satisfaction of charge 1 in full (1 page) |
22 January 2021 | Satisfaction of charge 2 in full (1 page) |
1 December 2020 | Appointment of Mr David Warnock as a director on 1 December 2020 (2 pages) |
16 November 2020 | Termination of appointment of Icg Nominees 2015 Limited as a secretary on 16 November 2020 (1 page) |
16 November 2020 | Appointment of Icg Fmc Limited as a secretary on 16 November 2020 (2 pages) |
1 October 2020 | Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU United Kingdom to Procession House 55 Ludgate Hill London EC4M 7JW on 1 October 2020 (1 page) |
1 October 2020 | Secretary's details changed for Icg Nominees 2015 Limited on 1 October 2020 (1 page) |
3 September 2020 | Termination of appointment of Jeremy John Tigue as a director on 17 June 2020 (1 page) |
23 July 2020 | Resolutions
|
18 June 2020 | Full accounts made up to 31 January 2020 (104 pages) |
9 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
20 September 2019 | Appointment of Mr Gerhard Wilhelm Fusenig as a director on 2 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Andrew David Pomfret as a director on 27 June 2019 (1 page) |
11 July 2019 | Resolutions
|
11 July 2019 | Auditor's resignation (1 page) |
23 May 2019 | Appointment of Mrs Jane Tufnell as a director on 18 April 2019 (2 pages) |
23 May 2019 | Group of companies' accounts made up to 31 January 2019 (99 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
4 April 2019 | Registration of charge 015710890004, created on 2 April 2019 (26 pages) |
26 February 2019 | Second filing of Confirmation Statement dated 30/04/2018 (4 pages) |
6 February 2019 | Purchase of own shares. Shares purchased into treasury:
|
18 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
23 July 2018 | Termination of appointment of Peter Frederick Dicks as a director on 18 June 2018 (1 page) |
27 June 2018 | Resolutions
|
15 May 2018 | Group of companies' accounts made up to 31 January 2018 (93 pages) |
2 May 2018 | Appointment of Mr Alastair Charles Bruce as a director on 1 May 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with updates
|
13 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
11 July 2017 | Termination of appointment of Mark William Fane as a director on 13 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark William Fane as a director on 13 June 2017 (1 page) |
6 July 2017 | Group of companies' accounts made up to 31 January 2017 (99 pages) |
6 July 2017 | Group of companies' accounts made up to 31 January 2017 (99 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 September 2016 | Group of companies' accounts made up to 31 January 2016 (96 pages) |
13 September 2016 | Group of companies' accounts made up to 31 January 2016 (96 pages) |
30 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 May 2016 | Annual return made up to 30 April 2016 no member list Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 no member list Statement of capital on 2016-05-26
|
22 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 February 2016 | Registration of charge 015710890003, created on 1 February 2016 (38 pages) |
10 February 2016 | Registration of charge 015710890003, created on 1 February 2016 (38 pages) |
3 February 2016 | Registered office address changed from , 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from , 4th Floor, Berkeley Square House, Berkeley Square, London, W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 3 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Graphite Capital Management Llp as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Graphite Capital Management Llp as a secretary on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Icg Nominees 2015 Limited as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Icg Nominees 2015 Limited as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Company name changed graphite enterprise trust PLC\certificate issued on 01/02/16
|
1 February 2016 | Company name changed graphite enterprise trust PLC\certificate issued on 01/02/16
|
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 December 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
29 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
6 August 2015 | Purchase of own shares. Shares purchased into treasury:
|
9 July 2015 | Group of companies' accounts made up to 31 January 2015 (111 pages) |
9 July 2015 | Group of companies' accounts made up to 31 January 2015 (111 pages) |
9 July 2015 | Resolutions
|
25 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
21 May 2015 | Annual return made up to 30 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 30 April 2015 no member list Statement of capital on 2015-05-21
|
18 July 2014 | Group of companies' accounts made up to 31 January 2014 (110 pages) |
18 July 2014 | Group of companies' accounts made up to 31 January 2014 (110 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
20 May 2014 | Annual return made up to 30 April 2014 no member list Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages) |
20 May 2014 | Register(s) moved to registered office address (1 page) |
20 May 2014 | Annual return made up to 30 April 2014 no member list Statement of capital on 2014-05-20
|
20 May 2014 | Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages) |
20 May 2014 | Director's details changed for Andrew David Pomfret on 1 March 2014 (2 pages) |
24 July 2013 | Group of companies' accounts made up to 31 January 2013 (98 pages) |
24 July 2013 | Group of companies' accounts made up to 31 January 2013 (98 pages) |
25 June 2013 | Termination of appointment of Michael Cumming as a director (2 pages) |
25 June 2013 | Termination of appointment of Michael Cumming as a director (2 pages) |
18 June 2013 | Annual return made up to 30 April 2013 no member list (19 pages) |
18 June 2013 | Annual return made up to 30 April 2013 no member list (19 pages) |
21 May 2013 | Director's details changed for Lucinda Jane Riches on 29 April 2013 (3 pages) |
21 May 2013 | Director's details changed for Lucinda Jane Riches on 29 April 2013 (3 pages) |
21 May 2013 | Director's details changed for Sandra Pajarola on 27 March 2013 (3 pages) |
21 May 2013 | Director's details changed for Sandra Pajarola on 27 March 2013 (3 pages) |
21 May 2013 | Appointment of Sandra Pajarola as a director (3 pages) |
21 May 2013 | Appointment of Sandra Pajarola as a director (3 pages) |
15 March 2013 | Memorandum and Articles of Association (67 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
15 March 2013 | Memorandum and Articles of Association (67 pages) |
18 July 2012 | Group of companies' accounts made up to 31 January 2012 (90 pages) |
18 July 2012 | Group of companies' accounts made up to 31 January 2012 (90 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
20 June 2012 | Director's details changed for Andrew David Pomfret on 11 June 2012 (3 pages) |
20 June 2012 | Director's details changed for Andrew David Pomfret on 11 June 2012 (3 pages) |
23 May 2012 | Secretary's details changed for Graphite Capital Management Llp on 29 April 2011 (2 pages) |
23 May 2012 | Secretary's details changed for Graphite Capital Management Llp on 29 April 2011 (2 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
5 August 2011 | Appointment of Lucinda Jane Riches as a director (3 pages) |
5 August 2011 | Appointment of Lucinda Jane Riches as a director (3 pages) |
27 July 2011 | Group of companies' accounts made up to 31 January 2011 (83 pages) |
27 July 2011 | Group of companies' accounts made up to 31 January 2011 (83 pages) |
13 July 2011 | Resolutions
|
13 July 2011 | Resolutions
|
11 July 2011 | Termination of appointment of Sean O'connor as a director (2 pages) |
11 July 2011 | Termination of appointment of Sean O'connor as a director (2 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (54 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
10 June 2011 | Register(s) moved to registered inspection location (2 pages) |
10 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (54 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2011 | Appointment of Andrew David Pomfret as a director (3 pages) |
30 March 2011 | Appointment of Andrew David Pomfret as a director (3 pages) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
5 January 2011 | Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
17 June 2010 | Group of companies' accounts made up to 31 December 2009 (82 pages) |
1 June 2010 | Register(s) moved to registered office address (2 pages) |
1 June 2010 | Register(s) moved to registered office address (2 pages) |
1 June 2010 | Register inspection address has been changed (2 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with bulk list of shareholders (18 pages) |
1 June 2010 | Register inspection address has been changed (2 pages) |
27 May 2010 | Resolutions
|
27 May 2010 | Resolutions
|
29 October 2009 | Director's details changed for Mark William Fane on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Jeremy John Tigue on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Jeremy John Tigue on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Peter Frederick Dicks on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Sean Stuart O'connor on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Peter Frederick Dicks on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Sean Stuart O'connor on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Michael Ralston Cumming on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mark William Fane on 20 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Michael Ralston Cumming on 20 October 2009 (3 pages) |
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
11 June 2009 | Group of companies' accounts made up to 31 December 2008 (79 pages) |
5 June 2009 | Appointment terminated director john sclater (1 page) |
5 June 2009 | Appointment terminated director john sclater (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
22 May 2009 | Return made up to 30/04/09; full list of members (39 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (39 pages) |
13 February 2009 | Appointment terminated director peter gray (1 page) |
13 February 2009 | Appointment terminated director peter gray (1 page) |
7 October 2008 | Memorandum and Articles of Association (64 pages) |
7 October 2008 | Memorandum and Articles of Association (64 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (79 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (79 pages) |
22 May 2008 | Return made up to 30/04/08; bulk list available separately (9 pages) |
22 May 2008 | Return made up to 30/04/08; bulk list available separately (9 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
7 May 2008 | Gbp ic 7315400/7291300\26/03/08\gbp sr [email protected]=24100\ (2 pages) |
7 May 2008 | Gbp ic 7315400/7291300\26/03/08\gbp sr [email protected]=24100\ (2 pages) |
24 April 2008 | Director appointed jeremy john tigue (3 pages) |
24 April 2008 | Director appointed jeremy john tigue (3 pages) |
15 February 2008 | £ ic 7522900/7500400 10/01/08 £ sr [email protected]=22500 (1 page) |
15 February 2008 | £ ic 7522900/7500400 10/01/08 £ sr [email protected]=22500 (1 page) |
15 February 2008 | £ ic 7500400/7315400 08/01/08 £ sr [email protected]=185000 (1 page) |
15 February 2008 | £ ic 7500400/7315400 08/01/08 £ sr [email protected]=185000 (1 page) |
12 February 2008 | £ ic 7528700/7522900 18/01/08 £ sr [email protected]=5800 (2 pages) |
12 February 2008 | £ ic 7528700/7522900 18/01/08 £ sr [email protected]=5800 (2 pages) |
15 January 2008 | £ ic 7567921/7552421 18/12/07 £ sr [email protected]=15500 (1 page) |
15 January 2008 | £ ic 7532321/7528700 14/12/07 £ sr [email protected]=3621 (1 page) |
15 January 2008 | £ ic 7552421/7532321 13/12/07 £ sr [email protected]=20100 (1 page) |
15 January 2008 | £ ic 7552421/7532321 13/12/07 £ sr [email protected]=20100 (1 page) |
15 January 2008 | £ ic 7567921/7552421 18/12/07 £ sr [email protected]=15500 (1 page) |
15 January 2008 | £ ic 7532321/7528700 14/12/07 £ sr [email protected]=3621 (1 page) |
9 January 2008 | £ ic 7584921/7567921 19/11/07 £ sr [email protected]=17000 (1 page) |
9 January 2008 | £ ic 7584921/7567921 19/11/07 £ sr [email protected]=17000 (1 page) |
8 January 2008 | £ ic 7611921/7599221 04/12/07 £ sr [email protected]=12700 (2 pages) |
8 January 2008 | £ ic 7611921/7599221 04/12/07 £ sr [email protected]=12700 (2 pages) |
8 January 2008 | £ ic 7599221/7584921 06/12/07 £ sr [email protected]=14300 (2 pages) |
8 January 2008 | £ ic 7599221/7584921 06/12/07 £ sr [email protected]=14300 (2 pages) |
7 January 2008 | £ ic 7646021/7639721 23/11/07 £ sr [email protected]=6300 (2 pages) |
7 January 2008 | £ ic 7639721/7611921 29/11/07 £ sr [email protected]=27800 (2 pages) |
7 January 2008 | £ ic 7646021/7639721 23/11/07 £ sr [email protected]=6300 (2 pages) |
7 January 2008 | £ ic 7639721/7611921 29/11/07 £ sr [email protected]=27800 (2 pages) |
30 November 2007 | £ ic 7682771/7679921 23/10/07 £ sr [email protected]=2850 (1 page) |
30 November 2007 | £ ic 7679921/7646021 19/10/07 £ sr [email protected]=33900 (3 pages) |
30 November 2007 | £ ic 7682771/7679921 23/10/07 £ sr [email protected]=2850 (1 page) |
30 November 2007 | £ ic 7679921/7646021 19/10/07 £ sr [email protected]=33900 (3 pages) |
23 November 2007 | £ ic 7693271/7682771 27/09/07 £ sr [email protected]=10500 (1 page) |
23 November 2007 | £ ic 7693271/7682771 27/09/07 £ sr [email protected]=10500 (1 page) |
21 August 2007 | £ ic 8031571/7693271 26/06/07 £ sr [email protected]=338300 (1 page) |
21 August 2007 | £ ic 8031571/7693271 26/06/07 £ sr [email protected]=338300 (1 page) |
7 August 2007 | £ ic 8036571/8031571 29/06/07 £ sr [email protected]=5000 (2 pages) |
7 August 2007 | £ ic 8036571/8031571 29/06/07 £ sr [email protected]=5000 (2 pages) |
7 August 2007 | £ ic 8049571/8036571 06/07/07 £ sr [email protected]=13000 (2 pages) |
7 August 2007 | £ ic 8049571/8036571 06/07/07 £ sr [email protected]=13000 (2 pages) |
1 August 2007 | £ ic 8061571/8059571 08/05/07 £ sr [email protected]=2000 (2 pages) |
1 August 2007 | £ ic 8059571/8049571 11/05/07 £ sr [email protected]=10000 (2 pages) |
1 August 2007 | £ ic 8059571/8049571 11/05/07 £ sr [email protected]=10000 (2 pages) |
1 August 2007 | £ ic 8061571/8059571 08/05/07 £ sr [email protected]=2000 (2 pages) |
12 July 2007 | £ ic 8065571/8061571 08/06/07 £ sr [email protected]=4000 (2 pages) |
12 July 2007 | £ ic 8065571/8061571 08/06/07 £ sr [email protected]=4000 (2 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
9 July 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
22 May 2007 | Return made up to 30/04/07; bulk list available separately (10 pages) |
22 May 2007 | Return made up to 30/04/07; bulk list available separately (10 pages) |
15 February 2007 | £ ic 8118616/8065573 21/12/06 £ sr [email protected]=53043 (1 page) |
15 February 2007 | £ ic 8161616/8118616 12/01/07 £ sr [email protected]=43000 (1 page) |
15 February 2007 | £ ic 8161616/8118616 12/01/07 £ sr [email protected]=43000 (1 page) |
15 February 2007 | £ ic 8118616/8065573 21/12/06 £ sr [email protected]=53043 (1 page) |
15 February 2007 | £ ic 8286616/8161616 10/01/07 £ sr [email protected]=125000 (1 page) |
15 February 2007 | £ ic 8286616/8161616 10/01/07 £ sr [email protected]=125000 (1 page) |
22 January 2007 | £ ic 8301616/8286616 08/12/06 £ sr [email protected]=15000 (2 pages) |
22 January 2007 | £ ic 8301616/8286616 08/12/06 £ sr [email protected]=15000 (2 pages) |
22 January 2007 | £ ic 8321616/8301616 30/11/06 £ sr [email protected]=20000 (3 pages) |
22 January 2007 | £ ic 8321616/8301616 30/11/06 £ sr [email protected]=20000 (3 pages) |
16 November 2006 | £ ic 8362116/8346616 28/09/06 £ sr [email protected]=15500 (1 page) |
16 November 2006 | £ ic 8362116/8346616 28/09/06 £ sr [email protected]=15500 (1 page) |
16 November 2006 | £ ic 8346616/8321616 20/10/06 £ sr [email protected]=25000 (1 page) |
16 November 2006 | £ ic 8412116/8362116 03/10/06 £ sr [email protected]=50000 (1 page) |
16 November 2006 | £ ic 8346616/8321616 20/10/06 £ sr [email protected]=25000 (1 page) |
16 November 2006 | £ ic 8412116/8362116 03/10/06 £ sr [email protected]=50000 (1 page) |
15 August 2006 | £ ic 8415500/8412171 14/07/06 £ sr [email protected]=3329 (1 page) |
15 August 2006 | £ ic 8415500/8412171 14/07/06 £ sr [email protected]=3329 (1 page) |
15 August 2006 | £ ic 8412171/8412116 30/06/06 £ sr [email protected]=55 (1 page) |
15 August 2006 | £ ic 8412171/8412116 30/06/06 £ sr [email protected]=55 (1 page) |
26 July 2006 | £ ic 8429500/8415500 30/06/06 £ sr [email protected]=14000 (1 page) |
26 July 2006 | £ ic 8429500/8415500 30/06/06 £ sr [email protected]=14000 (1 page) |
19 July 2006 | £ ic 8437500/8429500 16/06/06 £ sr [email protected]=8000 (1 page) |
19 July 2006 | £ ic 8437500/8429500 16/06/06 £ sr [email protected]=8000 (1 page) |
27 June 2006 | £ ic 8487500/8437500 19/05/06 £ sr [email protected]=50000 (1 page) |
27 June 2006 | £ ic 8487500/8437500 19/05/06 £ sr [email protected]=50000 (1 page) |
15 June 2006 | Return made up to 30/04/06; bulk list available separately (10 pages) |
15 June 2006 | Return made up to 30/04/06; bulk list available separately (10 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Resolutions
|
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
5 June 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
30 May 2006 | Location of register of members (non legible) (1 page) |
30 May 2006 | Location of register of members (non legible) (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 November 2005 | £ ic 8565000/8527500 24/10/05 £ sr [email protected]=37500 (1 page) |
9 November 2005 | £ ic 8527500/8487500 25/10/05 £ sr [email protected]=40000 (1 page) |
9 November 2005 | £ ic 8527500/8487500 25/10/05 £ sr [email protected]=40000 (1 page) |
9 November 2005 | £ ic 8565000/8527500 24/10/05 £ sr [email protected]=37500 (1 page) |
3 November 2005 | £ ic 8605000/8575000 13/10/05 £ sr [email protected]=30000 (1 page) |
3 November 2005 | £ ic 8575000/8565000 18/10/05 £ sr [email protected]=10000 (1 page) |
3 November 2005 | £ ic 8575000/8565000 18/10/05 £ sr [email protected]=10000 (1 page) |
3 November 2005 | £ ic 8605000/8575000 13/10/05 £ sr [email protected]=30000 (1 page) |
27 October 2005 | £ ic 8612500/8605000 07/10/05 £ sr [email protected]=7500 (1 page) |
27 October 2005 | £ ic 8612500/8605000 07/10/05 £ sr [email protected]=7500 (1 page) |
12 October 2005 | £ ic 8627500/8612500 28/09/05 £ sr [email protected]=15000 (1 page) |
12 October 2005 | £ ic 8627500/8612500 28/09/05 £ sr [email protected]=15000 (1 page) |
4 October 2005 | £ ic 8652500/8627500 21/09/05 £ sr [email protected]=25000 (1 page) |
4 October 2005 | £ ic 8652500/8627500 21/09/05 £ sr [email protected]=25000 (1 page) |
1 August 2005 | Amend F169 1500000 shares 270405 (1 page) |
1 August 2005 | Amend F169 1500000 shares 270405 (1 page) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (55 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (55 pages) |
14 June 2005 | £ ic 8922500/8752500 23/05/05 £ sr [email protected]=170000 (1 page) |
14 June 2005 | £ ic 8922500/8752500 23/05/05 £ sr [email protected]=170000 (1 page) |
9 June 2005 | Return made up to 25/04/05; bulk list available separately (10 pages) |
9 June 2005 | Return made up to 25/04/05; bulk list available separately (10 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
20 May 2005 | £ ic 8972500/8922500 27/04/05 £ sr [email protected]=50000 (1 page) |
20 May 2005 | £ ic 8972500/8922500 27/04/05 £ sr [email protected]=50000 (1 page) |
15 December 2004 | £ ic 8995000/8972500 26/11/04 £ sr [email protected]=22500 (1 page) |
15 December 2004 | £ ic 8995000/8972500 26/11/04 £ sr [email protected]=22500 (1 page) |
27 October 2004 | £ ic 9012500/9000000 15/10/04 £ sr [email protected]=12500 (2 pages) |
27 October 2004 | £ ic 9000000/8995000 07/10/04 £ sr [email protected]=5000 (2 pages) |
27 October 2004 | £ ic 9000000/8995000 07/10/04 £ sr [email protected]=5000 (2 pages) |
27 October 2004 | £ ic 9012500/9000000 15/10/04 £ sr [email protected]=12500 (2 pages) |
21 October 2004 | £ ic 9022500/9012500 05/10/04 £ sr [email protected]=10000 (2 pages) |
21 October 2004 | £ ic 9052500/9032500 11/10/04 £ sr [email protected]=20000 (2 pages) |
21 October 2004 | £ ic 9052500/9032500 11/10/04 £ sr [email protected]=20000 (2 pages) |
21 October 2004 | £ ic 9022500/9012500 05/10/04 £ sr [email protected]=10000 (2 pages) |
21 October 2004 | £ ic 9032500/9022500 14/10/04 £ sr [email protected]=10000 (2 pages) |
21 October 2004 | £ ic 9032500/9022500 14/10/04 £ sr [email protected]=10000 (2 pages) |
7 October 2004 | £ ic 9080000/9057500 23/09/04 £ sr [email protected]=22500 (2 pages) |
7 October 2004 | £ ic 9080000/9057500 23/09/04 £ sr [email protected]=22500 (2 pages) |
7 October 2004 | £ ic 9057500/9052500 30/09/04 £ sr [email protected]=5000 (2 pages) |
7 October 2004 | £ ic 9057500/9052500 30/09/04 £ sr [email protected]=5000 (2 pages) |
7 June 2004 | Return made up to 30/04/04; bulk list available separately (10 pages) |
7 June 2004 | Return made up to 30/04/04; bulk list available separately (10 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (54 pages) |
4 June 2004 | Group of companies' accounts made up to 31 December 2003 (54 pages) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (53 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Resolutions
|
2 June 2003 | Return made up to 30/04/03; bulk list available separately (10 pages) |
2 June 2003 | Return made up to 30/04/03; bulk list available separately (10 pages) |
27 March 2003 | Auditor's resignation (1 page) |
27 March 2003 | Auditor's resignation (1 page) |
2 December 2002 | New director appointed (3 pages) |
2 December 2002 | New director appointed (3 pages) |
30 September 2002 | £ ic 9230000/9080000 19/09/02 £ sr [email protected]=150000 (1 page) |
30 September 2002 | £ ic 9230000/9080000 19/09/02 £ sr [email protected]=150000 (1 page) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (50 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (50 pages) |
20 May 2002 | Return made up to 30/04/02; bulk list available separately
|
20 May 2002 | Return made up to 30/04/02; bulk list available separately
|
15 May 2002 | Resolutions
|
15 May 2002 | Resolutions
|
27 March 2002 | £ ic 9340000/9230000 15/03/02 £ sr [email protected]=110000 (1 page) |
27 March 2002 | £ ic 9350000/9340000 13/03/02 £ sr [email protected]=10000 (1 page) |
27 March 2002 | £ ic 9340000/9230000 15/03/02 £ sr [email protected]=110000 (1 page) |
27 March 2002 | £ ic 9350000/9340000 13/03/02 £ sr [email protected]=10000 (1 page) |
10 January 2002 | £ ic 9400000/9360000 18/12/01 £ sr [email protected]=40000 (2 pages) |
10 January 2002 | £ ic 9360000/9350000 18/12/01 £ sr [email protected]=10000 (1 page) |
10 January 2002 | £ ic 9360000/9350000 18/12/01 £ sr [email protected]=10000 (1 page) |
10 January 2002 | £ ic 9400000/9360000 18/12/01 £ sr [email protected]=40000 (2 pages) |
6 December 2001 | £ ic 9404483/9400000 27/11/01 £ sr [email protected]=4483 (1 page) |
6 December 2001 | £ ic 9404483/9400000 27/11/01 £ sr [email protected]=4483 (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (48 pages) |
12 July 2001 | Group of companies' accounts made up to 31 December 2000 (48 pages) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
25 May 2001 | Company name changed foreign & colonial enterprise tr ust PLC\certificate issued on 25/05/01 (2 pages) |
25 May 2001 | Company name changed foreign & colonial enterprise tr ust PLC\certificate issued on 25/05/01 (2 pages) |
23 May 2001 | Return made up to 30/04/01; bulk list available separately
|
23 May 2001 | Return made up to 30/04/01; bulk list available separately
|
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: exchange house primrose street london EC2A 2NY (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Registered office changed on 30/03/01 from: exchange house, primrose street, london, EC2A 2NY (1 page) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Location of register of members (1 page) |
26 February 2001 | Location of register of members (1 page) |
19 February 2001 | Location of overseas branch register (1 page) |
19 February 2001 | Location of overseas branch register (1 page) |
5 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
5 July 2000 | Full group accounts made up to 31 December 1999 (35 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 30/04/00; bulk list available separately
|
5 June 2000 | Return made up to 30/04/00; bulk list available separately
|
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
2 August 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
2 August 1999 | Full group accounts made up to 31 December 1998 (51 pages) |
6 June 1999 | Return made up to 30/04/99; bulk list available separately
|
6 June 1999 | Return made up to 30/04/99; bulk list available separately
|
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
18 January 1999 | Location of register of members (non legible) (1 page) |
18 January 1999 | Location of register of members (non legible) (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
3 September 1998 | Location of register of members (non legible) (1 page) |
3 September 1998 | Location of register of members (non legible) (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (52 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (52 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 May 1997 | Return made up to 30/04/97; bulk list available separately (16 pages) |
30 May 1997 | Return made up to 30/04/97; bulk list available separately (16 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (50 pages) |
23 May 1997 | Full accounts made up to 31 December 1996 (50 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
20 January 1997 | Resolutions
|
20 January 1997 | Resolutions
|
29 May 1996 | Return made up to 30/04/96; bulk list available separately (16 pages) |
29 May 1996 | Return made up to 30/04/96; bulk list available separately (16 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (48 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (48 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
17 April 1996 | Location of register of members (non legible) (1 page) |
17 April 1996 | Location of register of members (non legible) (1 page) |
25 May 1995 | Return made up to 30/04/95; bulk list available separately
|
25 May 1995 | Return made up to 30/04/95; bulk list available separately
|
25 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (42 pages) |
5 May 1995 | Memorandum and Articles of Association (78 pages) |
5 May 1995 | Memorandum and Articles of Association (78 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
27 April 1995 | Resolutions
|
19 April 1994 | Full accounts made up to 31 December 1993 (42 pages) |
19 April 1994 | Full accounts made up to 31 December 1993 (42 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (41 pages) |
15 April 1993 | Full accounts made up to 31 December 1992 (41 pages) |
6 May 1992 | Full accounts made up to 31 December 1991 (41 pages) |
6 May 1992 | Full accounts made up to 31 December 1991 (41 pages) |
16 July 1991 | Full group accounts made up to 31 December 1990 (37 pages) |
16 July 1991 | Full group accounts made up to 31 December 1990 (37 pages) |
8 April 1991 | Company name changed f & c enterprise trust PLC\certificate issued on 09/04/91 (4 pages) |
8 April 1991 | Company name changed f & c enterprise trust PLC\certificate issued on 09/04/91 (4 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (33 pages) |
7 June 1990 | Full accounts made up to 31 December 1989 (33 pages) |
18 May 1989 | Full accounts made up to 31 December 1988 (37 pages) |
18 May 1989 | Full accounts made up to 31 December 1988 (37 pages) |
20 May 1988 | Full accounts made up to 31 December 1987 (36 pages) |
20 May 1988 | Full accounts made up to 31 December 1987 (36 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (34 pages) |
4 June 1987 | Full accounts made up to 31 December 1986 (34 pages) |
21 May 1986 | Full accounts made up to 31 December 1985 (30 pages) |
21 May 1986 | Full accounts made up to 31 December 1985 (30 pages) |
26 May 1984 | Accounts made up to 31 December 1983 (28 pages) |
26 May 1984 | Accounts made up to 31 December 1983 (28 pages) |
31 October 1983 | Listing of particulars (19 pages) |
31 October 1983 | Listing of particulars (19 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (25 pages) |
5 May 1983 | Accounts made up to 31 December 1982 (25 pages) |
6 January 1983 | Accounts made up to 31 December 1981 (15 pages) |
6 January 1983 | Accounts made up to 31 December 1981 (15 pages) |
1 September 1981 | Memorandum and Articles of Association (47 pages) |
1 September 1981 | Memorandum and Articles of Association (47 pages) |
16 July 1981 | Listing of particulars (12 pages) |
16 July 1981 | Listing of particulars (12 pages) |
29 June 1981 | Certificate of incorporation (1 page) |
29 June 1981 | Certificate of incorporation (1 page) |