Company NameWestminster Health Care Group Limited
Company StatusDissolved
Company Number01580744
CategoryPrivate Limited Company
Incorporation Date17 August 1981(42 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Dr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2014(33 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Secretary NameMr Michael Patrick O'Reilly
StatusClosed
Appointed03 April 2017(35 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 January 2019)
RoleCompany Director
Correspondence Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
Director NameMr Martin Major Bradford
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Edenhurst Avenue
London
SW6 3PB
Director NameLord Patrick Robert Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 1999)
RoleChief Executive And Managing D
Country of ResidenceUnited Kingdom
Correspondence Address60 Hamilton Park West
London
N5 1AB
Director NameMr Marcus Eugene Powers
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1992(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 1993)
RoleAttorney
Correspondence Address2700 Colorado Avenue
Santa Monica
California
Foreign
Director NameKent William Phippen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 1996)
RoleFinance Director
Correspondence Address35 Singleton Scarp
Woodside Park
London
N12 7AR
Secretary NameAlan Henry Hayter
NationalityBritish
StatusResigned
Appointed07 October 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 1993)
RoleCompany Director
Correspondence AddressBirchlands
Milland
Liphook
Hants
GU30 7LU
Director NameMr John William Lockhart
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 29 April 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LD
Director NameMr John Stewart Fraser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 1992(11 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 1999)
RoleNonexecutive Director
Correspondence AddressThe Lodge Forest Place
Waldron
Heathfield
East Sussex
TN21 0TG
Director NameMr Malcolm Argent
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 April 1999)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Fryerning Lane Fryerning
Ingatestone
Essex
CM4 0DF
Director NameRichard Barnett Silver
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleAttorney
Correspondence Address11755 Montana Avenue
Los Angeles
California
United States
Director NameSidney Frederick Tyler Jr
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleFinance
Correspondence Address969 S Madison Avenue
Pasadena
California 91106
United States
Director NameDavid Russell Mayeux
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleFinance
Correspondence Address11798 E Pradera Road
Camarillo
California 93102
United States
Secretary NameMr Kevin Daniel O'Connell
NationalityEnglish
StatusResigned
Appointed16 November 1993(12 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Stag Green Avenue
Hatfield
Hertfordshire
AL9 5EB
Director NamePhilip Harry Easterman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 May 1998)
RoleFinance Director
Correspondence Address3 Oakview
Hyde Heath
Amersham
Buckinghamshire
HP6 5SE
Director NameMr Stephen John Purse
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 March 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Director NameDr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressThe Thatched House
Manor Way Oxshott
Leatherhead
Surrey
KT22 0HU
Director NameMr Anthony George Heywood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborough Hall Harborough Hall Lane
Messing
Essex
CO5 9UA
Secretary NameMr Stephen John Purse
NationalityBritish
StatusResigned
Appointed30 July 1999(17 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Newry Road
Twickenham
London
TW1 1PL
Secretary NameMr Jon Hather
NationalityBritish
StatusResigned
Appointed07 March 2000(18 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameJames Dominic Weight
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Courtney Place
Cobham
Surrey
KT11 2BE
Director NameMr Iain John Gosman Scott
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(20 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address37 Midmills Road
Inverness
Inverness Shire
IV2 3NZ
Scotland
Director NameTimothy William Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2002(20 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 November 2004)
RoleCompany Director
Correspondence AddressFlat 23 Park House
16 Northfields
London
SW18 1DD
Director NameMr Nick Mitchell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglsih
StatusResigned
Appointed15 September 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2004)
RoleFinance Director
Correspondence AddressLymbrook
53 Dore Road Dore
Sheffield
S17 3NA
Director NameMr Michael Dennis Parsons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr David Gregor Duncan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameMr Jon Hather
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed23 February 2005(23 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 October 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 201 The Chambers
Chelsea Harbour
London
SW10 0XF
Director NameOwen Raphael McGartoll
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2006(25 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 October 2007)
RoleCompany Director
Correspondence Address58 The Anchorage
Clarence Street
Dun Laoghaire
County Dublin
Irish
Secretary NameMr Ian Portal
StatusResigned
Appointed22 November 2011(30 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Ian John Portal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(33 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 304, Third Floor, Design Centre East
Chelsea Harbour
London
SW10 0XF

Contact

Websitewww.prefhealthcare.com

Location

Registered Address3rd Floor The Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£106,332,000
Cash£50,000
Current Liabilities£24,163,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 October 2013Delivered on: 10 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 December 2012Delivered on: 19 December 2012
Satisfied on: 22 October 2013
Persons entitled: Wilmington Trust (London) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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 see image for full details.
Fully Satisfied
27 October 2006Delivered on: 8 November 2006
Satisfied on: 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Amendment deed
Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company as junior creditor has undertaken that if any obligor makes any payment in cash or in kind on account of, or for the purchase or other acquisition of, all or any part of the junior liabilities; or any junior creditor receives all or any amount in cash or in kind of the junior liabilities: in each case the junior creditor concerned shall hold the same upon trust for the security trustee and will promptly pay the same to the security trustee. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 4 August 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties

Classification: Opco debenture accession deed
Secured details: All monies due or to become due from each bridge obligor to the bridge finance parties or bridge overdraft banks (or any of them) and the opco secured obligations being all monies due or to become due from each opco obligor to the opco finance parties (or any of them) 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
13 July 2006Delivered on: 25 July 2006
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: An intercreditor and subordination agreement
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to clause 10.2 if at any time prior to the discharge in full of the liabilities of the senior creditors, any lender or investor receives or recovers any payment or distribution of, or on account of or in relation to, any of the liabilities which is not permitted by clause 7 any amount by way of set-off in respect of any of the liabilities owed to them which does not give effect to a payment permitted by clause 7. see the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 17 December 2004
Satisfied on: 22 December 2012
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Beneficiaries (The Security Trustee)

Classification: Security accession deed
Secured details: All monies due or to become due from the charging companies 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
3 July 2000Delivered on: 6 July 2000
Satisfied on: 12 November 2013
Persons entitled: Corfield Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the property knowb as lower ground, ground and first floors keats house st thomas street new city court.
Particulars: The deposit of £41,250 and value added tax thereon.
Fully Satisfied
16 March 1993Delivered on: 18 March 1993
Satisfied on: 19 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 19TH february 1993 and this charge.
Particulars: See form 395 for full details. 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

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
2 November 2018Application to strike the company off the register (3 pages)
19 October 2018Satisfaction of charge 015807440010 in full (1 page)
19 October 2018Satisfaction of charge 015807440009 in full (1 page)
15 October 2018Solvency Statement dated 15/10/18 (1 page)
15 October 2018Statement of capital on 15 October 2018
  • GBP 1
(3 pages)
15 October 2018Resolutions
  • RES13 ‐ Share prem and other reseves cancelled 15/10/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2018Statement by Directors (1 page)
1 October 2018Full accounts made up to 31 December 2017 (13 pages)
19 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
27 September 2017Full accounts made up to 31 December 2016 (13 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
14 June 2017Termination of appointment of Jon Hather as a director on 14 October 2014 (1 page)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
5 May 2017Appointment of Mr Michael Patrick O'reilly as a secretary on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
4 May 2017Appointment of Mr Michael Patrick O'reilly as a director on 3 April 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
12 April 2017Director's details changed for Dr Dr Mark Antony Hazlewood on 27 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
17 March 2017Director's details changed for Dr Pete Calveley on 28 February 2017 (2 pages)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
8 March 2017Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 8 March 2017 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian Portal as a secretary on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
25 October 2016Termination of appointment of Ian John Portal as a director on 5 October 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Registration of charge 015807440010, created on 1 August 2016 (46 pages)
8 August 2016Registration of charge 015807440010, created on 1 August 2016 (46 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Dr Dr Mark Antony Hazlewood on 1 August 2016 (2 pages)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Secretary's details changed for Mr Ian Portal on 1 August 2016 (1 page)
5 August 2016Director's details changed for Mr Ian John Portal on 1 August 2016 (2 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,521,560.4
(6 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,521,560.4
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 October 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 13,521,560.4
(6 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 13,521,560.4
(6 pages)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015 (1 page)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Ian Portal as a director on 6 November 2014 (2 pages)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
16 October 2014Appointment of Dr Pete Calveley as a director on 14 October 2014 (2 pages)
16 October 2014Termination of appointment of David Duncan as a director on 14 October 2014 (1 page)
16 October 2014Appointment of Dr Dr Mark Antony Hazlewood as a director on 14 October 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 13,521,560.4
(5 pages)
24 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 13,521,560.4
(5 pages)
28 August 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 13,521,560.4
(6 pages)
28 August 2014Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 13,521,560.4
(6 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
10 April 2014Director's details changed for Mr Jon Hather on 9 April 2014 (2 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
12 November 2013Satisfaction of charge 2 in full (4 pages)
31 October 2013Termination of appointment of Michael Parsons as a director (1 page)
31 October 2013Termination of appointment of Michael Parsons as a director (1 page)
22 October 2013Satisfaction of charge 8 in full (4 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
22 October 2013Satisfaction of charge 8 in full (4 pages)
21 October 2013Memorandum and Articles of Association (60 pages)
21 October 2013Memorandum and Articles of Association (60 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2013Registration of charge 015807440009 (44 pages)
10 October 2013Registration of charge 015807440009 (44 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
1 October 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 13,521,560.4
(6 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 13,521,560.4
(6 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Jon Hather on 25 March 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
10 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
9 January 2012Termination of appointment of Jon Hather as a secretary (1 page)
15 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
15 December 2011Appointment of Mr Ian Portal as a secretary (2 pages)
14 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
14 December 2011Termination of appointment of Jon Hather as a secretary (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 13 December 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
14 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 August 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Particulars of variation of rights attached to shares (2 pages)
15 June 2010Particulars of variation of rights attached to shares (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
27 January 2010Director's details changed for Jon Hather on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Director's details changed for David Duncan on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Director's details changed for Michael Dennis Parsons on 2 October 2009 (2 pages)
26 January 2010Secretary's details changed for Jon Hather on 2 October 2009 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 October 2009Full accounts made up to 31 December 2008 (14 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
13 August 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
2 June 2008Director's change of particulars / michael parsons / 01/12/2007 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
1 September 2007Full accounts made up to 31 December 2006 (14 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 June 2007Return made up to 31/05/07; full list of members (3 pages)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 June 2007Secretary's particulars changed;director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
8 November 2006Particulars of mortgage/charge (21 pages)
8 November 2006Particulars of mortgage/charge (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
31 October 2006New director appointed (4 pages)
31 October 2006New director appointed (4 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
10 August 2006Declaration of assistance for shares acquisition (23 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
4 August 2006Particulars of mortgage/charge (32 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Particulars of mortgage/charge (8 pages)
25 July 2006Declaration of assistance for shares acquisition (23 pages)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
16 June 2006Return made up to 31/05/06; full list of members (4 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 June 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
2 June 2005Secretary's particulars changed;director's particulars changed (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
19 April 2005Registered office changed on 19/04/05 from: westminster house, randalls way leatherhead surrey KT22 7TZ (1 page)
12 April 2005New director appointed (3 pages)
12 April 2005New director appointed (3 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
20 December 2004Declaration of assistance for shares acquisition (13 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
17 December 2004Particulars of mortgage/charge (10 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (5 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (6 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
17 June 2004Return made up to 31/05/04; full list of members (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
22 September 2003Full accounts made up to 31 December 2002 (16 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
18 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 January 2003Re sec 394 (1 page)
17 January 2003Re sec 394 (1 page)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
23 July 2002Secretary's particulars changed (1 page)
23 July 2002Secretary's particulars changed (1 page)
19 July 2002Return made up to 31/05/02; full list of members (3 pages)
19 July 2002New director appointed (1 page)
19 July 2002New director appointed (1 page)
19 July 2002Return made up to 31/05/02; full list of members (3 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
20 May 2002Full accounts made up to 31 December 2001 (13 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 December 2001Declaration of assistance for shares acquisition (4 pages)
7 December 2001Resolutions
  • RES13 ‐ Dividend 30/11/01
(1 page)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Declaration of assistance for shares acquisition (5 pages)
7 December 2001Resolutions
  • RES13 ‐ Dividend 30/11/01
(1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Return made up to 31/05/01; full list of members (3 pages)
14 June 2001Return made up to 31/05/01; full list of members (3 pages)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (1 page)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
2 November 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
26 September 2000Registered office changed on 26/09/00 from: kings court 41-51 kingston road leatherhead surrey KT22 7SZ (1 page)
16 August 2000Return made up to 31/05/00; full list of members (7 pages)
16 August 2000Return made up to 31/05/00; full list of members (7 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Full group accounts made up to 31 May 1999 (28 pages)
10 March 2000Full group accounts made up to 31 May 1999 (28 pages)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
26 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (9 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
9 November 1999Declaration of assistance for shares acquisition (4 pages)
9 November 1999Declaration of assistance for shares acquisition (8 pages)
9 November 1999Declaration of assistance for shares acquisition (6 pages)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1999Re-registration of Memorandum and Articles (74 pages)
1 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 September 1999Application for reregistration from PLC to private (1 page)
1 September 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
1 September 1999Re-registration of Memorandum and Articles (74 pages)
1 September 1999Application for reregistration from PLC to private (1 page)
1 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
1 September 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
16 July 1999Ad 17/06/99--------- £ si [email protected]=23714 £ ic 12815387/12839101 (18 pages)
16 July 1999Ad 17/06/99--------- £ si [email protected]=23714 £ ic 12815387/12839101 (18 pages)
1 July 1999Return made up to 31/05/99; bulk list available separately (11 pages)
1 July 1999Return made up to 31/05/99; bulk list available separately (11 pages)
1 July 1999Ad 25/05/99--------- £ si 340000@20=6800000 £ ic 14827475/21627475 (2 pages)
1 July 1999Ad 25/05/99--------- £ si 340000@20=6800000 £ ic 14827475/21627475 (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WN (1 page)
29 June 1999Registered office changed on 29/06/99 from: 48 leicester square london WC2H 7WN (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
19 May 1999New director appointed (4 pages)
19 May 1999New director appointed (4 pages)
18 May 1999New director appointed (4 pages)
18 May 1999New director appointed (4 pages)
9 May 1999Ad 31/03/99--------- £ si [email protected]=3096 £ ic 14824379/14827475 (2 pages)
9 May 1999Ad 31/03/99--------- £ si [email protected]=3096 £ ic 14824379/14827475 (2 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
26 February 1999Ad 26/01/99--------- £ si [email protected]=368 £ ic 14824011/14824379 (2 pages)
26 February 1999Ad 26/01/99--------- £ si [email protected]=368 £ ic 14824011/14824379 (2 pages)
11 February 1999Ad 13/01/99--------- £ si [email protected]=1798 £ ic 14822213/14824011 (2 pages)
11 February 1999Ad 13/01/99--------- £ si [email protected]=1798 £ ic 14822213/14824011 (2 pages)
5 February 1999Ad 07/09/98--------- £ si [email protected]=4 £ ic 14822209/14822213 (2 pages)
5 February 1999Ad 07/09/98--------- £ si [email protected]=4 £ ic 14822209/14822213 (2 pages)
1 February 1999Particulars of contract relating to shares (4 pages)
1 February 1999Particulars of contract relating to shares (4 pages)
18 December 1998Ad 03/12/98--------- £ si [email protected]=2126 £ ic 13268363/13270489 (2 pages)
18 December 1998Ad 02/12/98--------- £ si 77586@20=1551720 £ ic 13270489/14822209 (2 pages)
18 December 1998Ad 30/11/98--------- £ si [email protected]=71 £ ic 13268292/13268363 (2 pages)
18 December 1998Ad 02/12/98--------- £ si 77586@20=1551720 £ ic 13270489/14822209 (2 pages)
18 December 1998Ad 30/11/98--------- £ si [email protected]=71 £ ic 13268292/13268363 (2 pages)
18 December 1998Ad 03/12/98--------- £ si [email protected]=2126 £ ic 13268363/13270489 (2 pages)
17 November 1998Ad 10/02/98--------- £ si [email protected] (2 pages)
17 November 1998Ad 10/02/98--------- £ si [email protected] (2 pages)
5 November 1998Ad 07/09/98--------- £ si [email protected]=858 £ ic 13267183/13268041 (2 pages)
5 November 1998Ad 07/10/98--------- £ si [email protected]=251 £ ic 13268041/13268292 (2 pages)
5 November 1998Ad 07/10/98--------- £ si [email protected]=251 £ ic 13268041/13268292 (2 pages)
5 November 1998Ad 07/09/98--------- £ si [email protected]=858 £ ic 13267183/13268041 (2 pages)
29 October 1998Full group accounts made up to 31 May 1998 (56 pages)
29 October 1998Full group accounts made up to 31 May 1998 (56 pages)
14 August 1998Ad 27/07/98--------- £ si [email protected]=12121 £ ic 13255062/13267183 (11 pages)
14 August 1998Ad 27/07/98--------- £ si [email protected]=12121 £ ic 13255062/13267183 (11 pages)
13 July 1998Secretary's particulars changed (1 page)
13 July 1998Secretary's particulars changed (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Return made up to 31/05/98; bulk list available separately (9 pages)
9 July 1998Return made up to 31/05/98; bulk list available separately (9 pages)
9 July 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
2 June 1998Ad 29/04/98--------- £ si [email protected]=1032 £ ic 13235207/13236239 (2 pages)
2 June 1998Ad 29/04/98--------- £ si [email protected]=1032 £ ic 13235207/13236239 (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Director resigned (1 page)
15 May 1998Ad 09/04/98--------- £ si [email protected]=1651 £ ic 13233556/13235207 (2 pages)
15 May 1998Ad 09/04/98--------- £ si [email protected]=1651 £ ic 13233556/13235207 (2 pages)
26 February 1998Ad 03/02/98--------- £ si [email protected]=59 £ ic 13233220/13233279 (2 pages)
26 February 1998Ad 03/02/98--------- £ si [email protected]=59 £ ic 13233220/13233279 (2 pages)
18 February 1998Ad 22/12/97--------- £ si [email protected]=29 £ ic 13233191/13233220 (2 pages)
18 February 1998Ad 22/12/97--------- £ si [email protected]=29 £ ic 13233191/13233220 (2 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=242 £ ic 13232949/13233191 (2 pages)
28 January 1998Ad 22/12/97--------- £ si [email protected]=242 £ ic 13232949/13233191 (2 pages)
16 December 1997Ad 11/11/97--------- £ si [email protected]=162 £ ic 13232787/13232949 (2 pages)
16 December 1997Ad 11/11/97--------- £ si [email protected]=162 £ ic 13232787/13232949 (2 pages)
8 December 1997Ad 27/11/97--------- £ si [email protected]=364372 £ ic 12868415/13232787 (2 pages)
8 December 1997Ad 27/11/97--------- £ si [email protected]=364372 £ ic 12868415/13232787 (2 pages)
25 November 1997Ad 17/11/97--------- £ si [email protected]=40485 £ ic 12827930/12868415 (2 pages)
25 November 1997Ad 17/11/97--------- £ si [email protected]=40485 £ ic 12827930/12868415 (2 pages)
20 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 November 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1997Ad 30/09/97--------- £ si [email protected]=310 £ ic 12827620/12827930 (2 pages)
23 October 1997Ad 30/09/97--------- £ si [email protected]=310 £ ic 12827620/12827930 (2 pages)
12 October 1997Ad 09/09/97--------- £ si [email protected]=56 £ ic 12827564/12827620 (2 pages)
12 October 1997Ad 09/09/97--------- £ si [email protected]=56 £ ic 12827564/12827620 (2 pages)
9 October 1997Full group accounts made up to 31 May 1997 (60 pages)
9 October 1997Full group accounts made up to 31 May 1997 (60 pages)
29 August 1997Ad 01/07/97--------- £ si [email protected]=1265 £ ic 12826035/12827300 (2 pages)
29 August 1997Ad 01/07/97--------- £ si [email protected]=1265 £ ic 12826035/12827300 (2 pages)
6 July 1997Return made up to 31/05/97; bulk list available separately (7 pages)
6 July 1997Return made up to 31/05/97; bulk list available separately (7 pages)
2 June 1997Ad 03/02/97--------- £ si [email protected]=331 £ ic 12825235/12825566 (2 pages)
2 June 1997Ad 03/02/97--------- £ si [email protected]=331 £ ic 12825235/12825566 (2 pages)
29 April 1997Ad 20/03/97--------- £ si [email protected]=44 £ ic 12822605/12822649 (2 pages)
29 April 1997Ad 20/03/97--------- £ si [email protected]=44 £ ic 12822605/12822649 (2 pages)
29 April 1997Ad 26/03/97--------- £ si [email protected]=2586 £ ic 12822649/12825235 (2 pages)
29 April 1997Ad 26/03/97--------- £ si [email protected]=2586 £ ic 12822649/12825235 (2 pages)
23 April 1997Ad 03/04/97--------- £ si [email protected]=5172 £ ic 12817433/12822605 (2 pages)
23 April 1997Ad 03/04/97--------- £ si [email protected]=5172 £ ic 12817433/12822605 (2 pages)
6 March 1997Ad 31/01/97--------- £ si [email protected]=852 £ ic 12816581/12817433 (2 pages)
6 March 1997Ad 31/01/97--------- £ si [email protected]=852 £ ic 12816581/12817433 (2 pages)
26 February 1997Interim accounts made up to 30 November 1996 (12 pages)
26 February 1997Interim accounts made up to 30 November 1996 (12 pages)
21 February 1997Ad 20/01/97--------- £ si [email protected]=1195 £ ic 12815386/12816581 (2 pages)
21 February 1997Ad 20/01/97--------- £ si [email protected]=1195 £ ic 12815386/12816581 (2 pages)
20 November 1996Ad 25/10/96--------- £ si [email protected]=1241 £ ic 12814145/12815386 (2 pages)
20 November 1996Ad 25/10/96--------- £ si [email protected]=1241 £ ic 12814145/12815386 (2 pages)
29 October 1996Ad 27/09/96--------- £ si [email protected]=2545 £ ic 12811600/12814145 (2 pages)
29 October 1996Ad 27/09/96--------- £ si [email protected]=2545 £ ic 12811600/12814145 (2 pages)
22 October 1996Full group accounts made up to 31 May 1996 (54 pages)
22 October 1996Full group accounts made up to 31 May 1996 (54 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996Memorandum and Articles of Association (58 pages)
3 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 October 1996Memorandum and Articles of Association (58 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
19 July 1996Return made up to 31/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/07/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 July 1996Return made up to 31/05/96; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/07/96
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 July 1996Listing of particulars (84 pages)
4 July 1996Listing of particulars (84 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
4 June 1996Ad 19/04/96--------- £ si [email protected]=4129 £ ic 12724156/12728285 (2 pages)
4 June 1996Ad 19/04/96--------- £ si [email protected]=4129 £ ic 12724156/12728285 (2 pages)
3 May 1996Ad 01/04/96--------- £ si [email protected]=460 £ ic 12723696/12724156 (2 pages)
3 May 1996Ad 01/04/96--------- £ si [email protected]=460 £ ic 12723696/12724156 (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
5 March 1996Interim accounts made up to 30 November 1995 (9 pages)
5 March 1996Interim accounts made up to 30 November 1995 (9 pages)
6 November 1995Full group accounts made up to 31 May 1995 (48 pages)
6 November 1995Full group accounts made up to 31 May 1995 (48 pages)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
24 October 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
24 October 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
19 October 1995Ad 22/09/95--------- £ si [email protected]=2561402 £ ic 10162294/12723696 (4 pages)
19 October 1995Ad 22/09/95--------- £ si [email protected]=2561402 £ ic 10162294/12723696 (4 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
20 June 1995Return made up to 31/05/95; full list of members (8 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (6 pages)
19 June 1995Declaration of satisfaction of mortgage/charge (6 pages)
2 May 1995Ad 03/04/95--------- £ si [email protected]=32362 £ ic 10129932/10162294 (2 pages)
2 May 1995Ad 10/03/95--------- £ si [email protected]=861 £ ic 10212133/10212994 (2 pages)
2 May 1995Ad 10/03/95--------- £ si [email protected]=861 £ ic 10212133/10212994 (2 pages)
2 May 1995Ad 03/04/95--------- £ si [email protected]=32362 £ ic 10129932/10162294 (2 pages)
25 April 1995Ad 22/02/95--------- £ si [email protected]=11748 £ ic 10200385/10212133 (2 pages)
25 April 1995Ad 22/02/95--------- £ si [email protected]=11748 £ ic 10200385/10212133 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
8 October 1994Full group accounts made up to 31 May 1994 (22 pages)
8 October 1994Full group accounts made up to 31 May 1994 (22 pages)
15 October 1993Full group accounts made up to 31 May 1993 (27 pages)
15 October 1993Full group accounts made up to 31 May 1993 (27 pages)
5 April 1993£ nc 50000/13000000 30/03/93 (1 page)
5 April 1993S-div 30/03/93 (1 page)
5 April 1993£ nc 50000/13000000 30/03/93 (1 page)
5 April 1993Memorandum and Articles of Association (61 pages)
5 April 1993S-div 30/03/93 (1 page)
5 April 1993Memorandum and Articles of Association (61 pages)
18 March 1993Particulars of mortgage/charge (7 pages)
18 March 1993Particulars of mortgage/charge (7 pages)
19 October 1992£ nc 5000/50000 08/10/92 (1 page)
19 October 1992£ nc 5000/50000 08/10/92 (1 page)
16 October 1992Declaration on reregistration from private to PLC (1 page)
16 October 1992Declaration on reregistration from private to PLC (1 page)
16 October 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 October 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 October 1990Return made up to 07/10/90; full list of members (5 pages)
24 October 1990Return made up to 07/10/90; full list of members (5 pages)
24 October 1990Return made up to 07/10/90; full list of members (5 pages)
17 August 1981Certificate of incorporation (1 page)
17 August 1981Certificate of incorporation (1 page)