Company NamePentagram Design Limited
Company StatusActive
Company Number01599748
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)
Previous NameTetraquad Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJohn Rushworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1993(11 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameAngus George Hyland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(19 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameDomenic Lippa
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(25 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameHarry Pearce
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2007(25 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMrs Marina Renaux Willer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(32 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMr Luke Powell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Needham Road
London
W11 2RP
Director NameProf Sascha Lobe
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed01 October 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameJody Hudson-Powell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMr Jonathan Marshall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(39 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Secretary NameMrs Ceyrilia Francis-Kirton
StatusCurrent
Appointed03 February 2023(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMr David Hillman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barns Ozleworth Road
Wortley
Wotton Under Edge
Gloucestershire
GL12 7QP
Wales
Director NameMr John McConnell
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration13 years (resigned 31 March 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address12 Orme Court
London
W2 4RL
Director NameMervyn Henry Kurlansky
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleDesigner
Correspondence Address13 Needham Road
London
W11 2RP
Director NameKenneth Henry Grange
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleDesigner
Correspondence AddressAcrise Cottage 53 Christchurch Hill
London
NW3 1LG
Director NameAlan Gerrard Fletcher
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration10 months (resigned 11 January 1993)
RoleDesigner
Correspondence Address14b Pembridge Mews
London
W11 3DU
Director NameTheo Crosby
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 September 1994)
RoleArchitect
Correspondence AddressTower 3 Whitehall Court
London
SW1A 2EL
Secretary NameMs Janice Mary Entwistle
NationalityBritish
StatusResigned
Appointed11 March 1992(10 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address85 Oxford Gardens
London
W10 5UL
Director NameMr Daniel Weil
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(13 years, 7 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 September 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameJustus Wilhelm Oehler
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1997(15 years, 10 months after company formation)
Appointment Duration22 years (resigned 30 September 2019)
RoleDesign Consultant
Country of ResidenceGermany
Correspondence Address11 Needham Road
London
W11 2RP
Director NameLorenzo Franco Apicella
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2001(19 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 October 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMr Fernando Jose Gutierrez
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 3
52 Cleveland Square
London
W2 6DB
Secretary NameAli Gray
NationalityBritish
StatusResigned
Appointed01 November 2005(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence Address9 Caxton Road
London
SW19 8SJ
Secretary NameAndrew Michael Beard
NationalityBritish
StatusResigned
Appointed22 December 2006(25 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 31 January 2007)
RoleCompany Director
Correspondence Address47 Cobham Avenue
New Malden
Surrey
KT3 6ER
Director NameJames Ross Biber
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2010)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address11 Needham Road
London
W11 2RP
Secretary NameMr Jon Erik O'Hern
StatusResigned
Appointed11 February 2011(29 years, 2 months after company formation)
Appointment Duration11 years, 12 months (resigned 03 February 2023)
RoleCompany Director
Correspondence Address15 Newland
Lincoln
LN1 1XG
Director NameMr Naresh Ramchandani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(30 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 September 2022)
RoleCreative Consultant
Country of ResidenceEngland
Correspondence Address11 Needham Road
London
W11 2RP
Director NameMr William George Cannan Russell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Needham Road
London
W11 2RP
Secretary NameCamamile Limited (Corporation)
StatusResigned
Appointed31 January 2007(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 February 2011)
Correspondence Address15 Newland
Lincoln
LN1 1XG

Contact

Websitewww.valencyventures.com

Location

Registered Address11 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,620,503
Gross Profit£6,133,566
Net Worth£1,512,366
Cash£1,498,425
Current Liabilities£3,075,074

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

28 September 2010Delivered on: 7 October 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MGO1 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pentagram design limited. Business premium account. Account no:93352838.
Outstanding
27 July 2009Delivered on: 8 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 January 1991Delivered on: 21 January 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 needham road westminster london.
Outstanding
11 July 1983Delivered on: 15 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 11 needham road W.11 london borough of westminster.
Outstanding

Filing History

18 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
18 April 2023Appointment of Mrs Ceyrilia Francis-Kirton as a secretary on 3 February 2023 (2 pages)
18 April 2023Termination of appointment of Naresh Ramchandani as a director on 30 September 2022 (1 page)
15 March 2023Termination of appointment of Jon Erik O'hern as a secretary on 3 February 2023 (1 page)
2 March 2023Full accounts made up to 30 September 2022 (32 pages)
30 March 2022Full accounts made up to 30 September 2021 (31 pages)
28 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Jonathan Marshall as a director on 1 October 2021 (2 pages)
30 March 2021Full accounts made up to 30 September 2020 (30 pages)
19 March 2021Appointment of Mr Luke Powell as a director on 1 October 2020 (2 pages)
19 March 2021Director's details changed for Sascha Lobe on 1 October 2020 (2 pages)
19 March 2021Appointment of Jody Hudson-Powell as a director on 1 October 2020 (2 pages)
19 March 2021Termination of appointment of Daniel Weil as a director on 30 September 2020 (1 page)
19 March 2021Appointment of Sascha Lobe as a director on 1 October 2020 (2 pages)
19 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
30 June 2020Full accounts made up to 30 September 2019 (27 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
4 December 2019Termination of appointment of Justus Wilhelm Oehler as a director on 30 September 2019 (1 page)
16 May 2019Full accounts made up to 30 September 2018 (28 pages)
13 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
8 May 2018Full accounts made up to 30 September 2017 (28 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 January 2018Termination of appointment of William George Cannan Russell as a director on 30 September 2017 (1 page)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
19 April 2017Full accounts made up to 30 September 2016 (29 pages)
23 March 2017Secretary's details changed for Mr Jon Erik O'hern on 11 March 2017 (1 page)
23 March 2017Secretary's details changed for Mr Jon Erik O'hern on 11 March 2017 (1 page)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
20 September 2016Auditor's resignation (1 page)
20 September 2016Auditor's resignation (1 page)
15 June 2016Full accounts made up to 30 September 2015 (29 pages)
15 June 2016Full accounts made up to 30 September 2015 (29 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 105,007
(11 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 105,007
(11 pages)
1 July 2015Full accounts made up to 30 September 2014 (25 pages)
1 July 2015Full accounts made up to 30 September 2014 (25 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 105,007
(11 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 105,007
(11 pages)
4 March 2015Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages)
4 March 2015Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages)
4 March 2015Appointment of Marina Renaux Willer as a director on 1 October 2014 (2 pages)
25 February 2015Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages)
25 February 2015Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages)
25 February 2015Appointment of Mr William George Cannan Russell as a director on 1 October 2014 (2 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 105,007
(9 pages)
21 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 105,007
(9 pages)
19 March 2014Full accounts made up to 30 September 2013 (26 pages)
19 March 2014Full accounts made up to 30 September 2013 (26 pages)
1 July 2013Appointment of Mr Naresh Ramchandani as a director (2 pages)
1 July 2013Appointment of Mr Naresh Ramchandani as a director (2 pages)
20 June 2013Full accounts made up to 30 September 2012 (22 pages)
20 June 2013Full accounts made up to 30 September 2012 (22 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
15 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (8 pages)
6 February 2013Termination of appointment of Daniel Weil as a director (1 page)
6 February 2013Termination of appointment of Daniel Weil as a director (1 page)
23 October 2012Appointment of Mr Daniel Weil as a director (2 pages)
23 October 2012Appointment of Mr Daniel Weil as a director (2 pages)
22 October 2012Termination of appointment of Lorenzo Apicella as a director (1 page)
22 October 2012Termination of appointment of Lorenzo Apicella as a director (1 page)
2 July 2012Full accounts made up to 30 September 2011 (26 pages)
2 July 2012Full accounts made up to 30 September 2011 (26 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
26 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
4 July 2011Full accounts made up to 30 September 2010 (23 pages)
4 July 2011Full accounts made up to 30 September 2010 (23 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
17 February 2011Appointment of Mr Jon Erik O'hern as a secretary (1 page)
17 February 2011Appointment of Mr Jon Erik O'hern as a secretary (1 page)
14 February 2011Termination of appointment of Camamile Limited as a secretary (1 page)
14 February 2011Termination of appointment of Camamile Limited as a secretary (1 page)
17 November 2010Resignation of auditor (1 page)
17 November 2010Resignation of auditor (1 page)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 October 2010Termination of appointment of James Biber as a director (1 page)
4 October 2010Termination of appointment of James Biber as a director (1 page)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
27 May 2010Secretary's details changed for Camamile Limited on 11 March 2010 (2 pages)
27 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (8 pages)
27 May 2010Secretary's details changed for Camamile Limited on 11 March 2010 (2 pages)
25 February 2010Full accounts made up to 30 September 2009 (24 pages)
25 February 2010Full accounts made up to 30 September 2009 (24 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Weil on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Domenic Lippa on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Weil on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Ross Biber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Harry Pearce on 9 October 2009 (2 pages)
9 October 2009Director's details changed for John Rushworth on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Harry Pearce on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Harry Pearce on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Angus George Hyland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Lorenzo Franco Apicella on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Ross Biber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Domenic Lippa on 9 October 2009 (2 pages)
9 October 2009Director's details changed for James Ross Biber on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Domenic Lippa on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Angus George Hyland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Justus Wilhelm Oehler on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Angus George Hyland on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Daniel Weil on 9 October 2009 (2 pages)
17 August 2009Full accounts made up to 30 September 2008 (23 pages)
17 August 2009Full accounts made up to 30 September 2008 (23 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 March 2009Return made up to 11/03/09; full list of members (5 pages)
13 March 2009Return made up to 11/03/09; full list of members (5 pages)
12 March 2009Director's change of particulars / justus oehler / 11/03/2009 (1 page)
12 March 2009Director's change of particulars / justus oehler / 11/03/2009 (1 page)
6 May 2008Return made up to 11/03/08; full list of members (6 pages)
6 May 2008Return made up to 11/03/08; full list of members (6 pages)
4 March 2008Full accounts made up to 30 September 2007 (25 pages)
4 March 2008Full accounts made up to 30 September 2007 (25 pages)
12 June 2007Full accounts made up to 30 September 2006 (20 pages)
12 June 2007Full accounts made up to 30 September 2006 (20 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007New secretary appointed (2 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
28 February 2006Full accounts made up to 30 September 2005 (20 pages)
28 February 2006Full accounts made up to 30 September 2005 (20 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
16 March 2005Return made up to 11/03/05; full list of members (10 pages)
16 March 2005Return made up to 11/03/05; full list of members (10 pages)
7 March 2005Full accounts made up to 30 September 2004 (21 pages)
7 March 2005Full accounts made up to 30 September 2004 (21 pages)
17 March 2004Return made up to 11/03/04; full list of members (10 pages)
17 March 2004Full accounts made up to 30 September 2003 (21 pages)
17 March 2004Full accounts made up to 30 September 2003 (21 pages)
17 March 2004Return made up to 11/03/04; full list of members (10 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
16 April 2003Director's particulars changed (1 page)
24 March 2003Return made up to 11/03/03; full list of members (9 pages)
24 March 2003Return made up to 11/03/03; full list of members (9 pages)
28 February 2003Full accounts made up to 30 September 2002 (21 pages)
28 February 2003Full accounts made up to 30 September 2002 (21 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
21 March 2002Full accounts made up to 30 September 2001 (19 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 11/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
19 March 2001Return made up to 11/03/01; full list of members (8 pages)
19 March 2001Return made up to 11/03/01; full list of members (8 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
8 February 2001Full accounts made up to 30 September 2000 (19 pages)
8 February 2001Full accounts made up to 30 September 2000 (19 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
21 March 2000Full accounts made up to 30 September 1999 (19 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2000Full accounts made up to 30 September 1999 (19 pages)
21 March 2000Return made up to 11/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
13 April 1999Return made up to 11/03/99; no change of members (6 pages)
13 April 1999Return made up to 11/03/99; no change of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (18 pages)
8 February 1999Full accounts made up to 30 September 1998 (18 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
3 April 1998Full accounts made up to 30 September 1997 (18 pages)
3 April 1998Full accounts made up to 30 September 1997 (18 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 30 September 1996 (19 pages)
14 April 1997Return made up to 11/03/97; no change of members (6 pages)
14 April 1997Return made up to 11/03/97; no change of members (6 pages)
14 April 1997Full accounts made up to 30 September 1996 (19 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
1 April 1996Return made up to 11/03/96; full list of members (8 pages)
1 April 1996Full accounts made up to 30 September 1995 (17 pages)
1 April 1996Return made up to 11/03/96; full list of members (8 pages)
1 April 1996Full accounts made up to 30 September 1995 (17 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
30 March 1995Return made up to 11/03/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 March 1995Full accounts made up to 30 September 1994 (16 pages)
30 March 1995Full accounts made up to 30 September 1994 (16 pages)
30 March 1995Return made up to 11/03/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 March 1995Director's particulars changed;director resigned (2 pages)
30 March 1995Director's particulars changed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
17 March 1994Full accounts made up to 30 September 1993 (16 pages)
17 March 1994Return made up to 11/03/94; no change of members (6 pages)
17 March 1994Full accounts made up to 30 September 1993 (16 pages)
17 March 1994Return made up to 11/03/94; no change of members (6 pages)
12 March 1993Full group accounts made up to 30 September 1992 (15 pages)
12 March 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 1993Return made up to 11/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 March 1993Full group accounts made up to 30 September 1992 (15 pages)
26 January 1993Director resigned;new director appointed (2 pages)
26 January 1993Director resigned;new director appointed (2 pages)
13 March 1992Full group accounts made up to 30 September 1991 (15 pages)
13 March 1992Return made up to 11/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1992Return made up to 11/03/92; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1992Full group accounts made up to 30 September 1991 (15 pages)
27 March 1991Full group accounts made up to 30 September 1990 (14 pages)
27 March 1991Full group accounts made up to 30 September 1990 (14 pages)
27 March 1991Return made up to 11/03/91; no change of members (6 pages)
27 March 1991Return made up to 11/03/91; no change of members (6 pages)
21 January 1991Particulars of mortgage/charge (3 pages)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
30 June 1987Articles of association (8 pages)
30 June 1987Articles of association (8 pages)
4 March 1987Return made up to 14/01/87; full list of members (5 pages)
4 March 1987Return made up to 14/01/87; full list of members (5 pages)
11 December 1985Annual return made up to 23/12/82 (6 pages)
12 February 1985Annual return made up to 31/12/84 (6 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (3 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (3 pages)
29 April 1982Alter mem and arts (9 pages)
29 April 1982Alter mem and arts (9 pages)
25 November 1981Certificate of incorporation (1 page)
25 November 1981Incorporation (13 pages)
25 November 1981Incorporation (13 pages)
25 November 1981Certificate of incorporation (1 page)