Company NameGuinness Mahon Group Limited
DirectorsKevin Patrick McKenna and Ravi Kant Verma
Company StatusActive
Company Number01627626
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years ago)
Previous NamesConstat Three Limited and Guinness Mahon Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr David Miller
StatusCurrent
Appointed30 November 2009(27 years, 8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed08 December 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameRavi Kant Verma
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(42 years after company formation)
Appointment Duration3 weeks, 1 day
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameJohn Arthur Thomas Wedgwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 December 1991)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Director NameMr David Roger William Potter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address6 Norland Square
London
W11 4PX
Secretary NameJohn Arthur Thomas Wedgwood
NationalityBritish
StatusResigned
Appointed01 September 1991(9 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 8 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameAmanda Jean Marsh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1994)
RoleSecretary
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameRobert Nicholas Philipson Stow
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years after company formation)
Appointment Duration5 years (resigned 30 April 1999)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Court
Long Green
Gloucester
Gloucestershire
GL19 4QL
Wales
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed29 April 1994(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameMr Bharat Girdharlal Thakker
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address152 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameVeronica Jane Dukes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2000)
RoleHead Of Group Personnel
Correspondence Address23 Saint Saviours Wharf
23-25 Mill Street
London
SE1 2BE
Director NameMr Barry William Harrison Philp
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 1998)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairacres
2 Abercorn Close
Selsdon
Surrey
CR2 8TG
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(16 years after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleCompany Director
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(16 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Gresham Street
London
EC2V 7QP
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed28 April 1999(17 years after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(17 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 March 2000)
RoleAccountant
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed14 November 2002(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed08 June 2005(23 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 May 2007)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Andrew James Barnes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(23 years, 12 months after company formation)
Appointment Duration16 years, 11 months (resigned 19 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Secretary NameKathy Cong
NationalityBritish
StatusResigned
Appointed09 May 2007(25 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address12 Macarthur Terrace
Charlton Park Road
London
SE7 8HY
Secretary NameShilla Pindoria
StatusResigned
Appointed27 April 2009(27 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2009)
RoleCompany Director
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Christopher Stephen Heyworth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(32 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(32 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(36 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteintestec.com

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

138.7m at £0.2Investec Group (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£37,142,687
Current Liabilities£1,911

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

1 July 1999Delivered on: 14 July 1999
Persons entitled: Ridgewood UK Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee pursuant to a sale and purchase agreement dated 4 june 1999.
Particulars: All shares held by the company in the various companies as detailed on the form 395 together with all dividends and other payments of income and all other rights benefits and advantages whatsoever arising by of bonus redemption option etc in respect thereof. See the mortgage charge document for full details.
Outstanding
8 December 1982Delivered on: 23 December 1982
Persons entitled: See Continuation Sheet 1 on Doc M15

Classification: Charge
Secured details: All monies due of to become due under the terms of a loan agreement dated 8/12/82 & any other financing documents as defined in the loan agreement.
Particulars: Trust account with barclays bank PLC.
Fully Satisfied

Filing History

16 April 2024Appointment of Ravi Kant Verma as a director on 3 April 2024 (2 pages)
16 April 2024Termination of appointment of Catherine Elizabeth Dyson as a director on 3 April 2024 (1 page)
6 December 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
24 February 2023Termination of appointment of Andrew James Barnes as a director on 19 February 2023 (1 page)
25 August 2022Full accounts made up to 31 March 2022 (18 pages)
24 June 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
6 December 2021Statement of capital on 6 December 2021
  • GBP 100
  • ANNOTATION Clarification This document is a second filing of an SH19 originally registered on 03/09/2021.
(3 pages)
3 September 2021Statement by Directors (1 page)
3 September 2021Statement of capital on 3 September 2021
  • GBP 0.25
  • ANNOTATION Clarification a second filed SH19 was registered on 06/12/2021.
(3 pages)
3 September 2021Solvency Statement dated 26/08/21 (1 page)
3 September 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 27/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2021Full accounts made up to 31 March 2021 (19 pages)
23 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
3 November 2020Notification of Investec 1 Limited as a person with significant control on 27 October 2020 (2 pages)
3 November 2020Cessation of Investec Group (Uk) Limited as a person with significant control on 27 October 2020 (1 page)
9 October 2020Full accounts made up to 31 March 2020 (18 pages)
19 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (18 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Brian Mark Johnson on 23 August 2019 (2 pages)
7 November 2018Full accounts made up to 31 March 2018 (20 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 June 2018Appointment of Ms Catherine Elizabeth Dyson as a director on 30 May 2018 (2 pages)
5 June 2018Termination of appointment of Christopher Stephen Heyworth as a director on 30 May 2018 (1 page)
26 May 2018Secretary's details changed for Mr David Miller on 23 May 2018 (1 page)
25 May 2018Change of details for Investec Group (Uk) Limited as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page)
23 May 2018Director's details changed for Mr Andrew James Barnes on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Christopher Stephen Heyworth on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Kevin Patrick Mckenna on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Brian Mark Johnson on 23 May 2018 (2 pages)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 February 2017Satisfaction of charge 2 in full (2 pages)
13 February 2017Satisfaction of charge 2 in full (2 pages)
15 December 2016Full accounts made up to 31 March 2016 (21 pages)
15 December 2016Full accounts made up to 31 March 2016 (21 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
16 December 2015Full accounts made up to 31 March 2015 (14 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 34,663,002
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 34,663,002
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 34,663,002
(7 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
30 December 2014Full accounts made up to 31 March 2014 (14 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Appointment of Mr Christopher Stephen Heyworth as a director on 8 December 2014 (2 pages)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Termination of appointment of Steven Mark Burgess as a director on 28 November 2014 (1 page)
29 December 2014Appointment of Mr. Brian Mark Johnson as a director on 8 December 2014 (2 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 34,663,002
(4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 34,663,002
(4 pages)
26 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 34,663,002
(4 pages)
4 October 2013Full accounts made up to 31 March 2013 (14 pages)
4 October 2013Full accounts made up to 31 March 2013 (14 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 34,663,002
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 34,663,002
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 34,663,002
(4 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
18 July 2013Director's details changed for Mr Steven Mark Burgess on 12 January 2012 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
17 July 2013Director's details changed for Mr Andrew James Barnes on 1 October 2009 (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
3 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (17 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 January 2011Full accounts made up to 31 March 2010 (14 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
7 January 2010Full accounts made up to 31 March 2009 (14 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
30 November 2009Appointment of Mr David Miller as a secretary (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
30 November 2009Secretary's details changed for Shilla Pindoria on 30 November 2009 (1 page)
30 November 2009Termination of appointment of Shilla Pindoria as a secretary (1 page)
30 November 2009Appointment of Mr David Miller as a secretary (1 page)
19 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Andrew James Barnes on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
27 April 2009Appointment terminated secretary kathy cong (1 page)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Secretary appointed shilla pindoria (1 page)
27 April 2009Appointment terminated secretary kathy cong (1 page)
25 February 2009Full accounts made up to 31 March 2008 (13 pages)
25 February 2009Full accounts made up to 31 March 2008 (13 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
3 September 2008Return made up to 01/09/08; full list of members (4 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
21 January 2008Full accounts made up to 31 March 2007 (14 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
25 January 2006Full accounts made up to 31 March 2005 (14 pages)
28 September 2005Return made up to 01/09/05; full list of members (3 pages)
28 September 2005Return made up to 01/09/05; full list of members (3 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005New secretary appointed (2 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
3 February 2005Full accounts made up to 31 March 2004 (14 pages)
13 October 2004Return made up to 01/09/04; full list of members (6 pages)
13 October 2004Return made up to 01/09/04; full list of members (6 pages)
16 January 2004Full accounts made up to 31 March 2003 (15 pages)
16 January 2004Full accounts made up to 31 March 2003 (15 pages)
6 October 2003Return made up to 01/09/03; full list of members (6 pages)
6 October 2003Return made up to 01/09/03; full list of members (6 pages)
17 February 2003Full accounts made up to 31 March 2002 (14 pages)
17 February 2003Full accounts made up to 31 March 2002 (14 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Secretary resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed (2 pages)
9 October 2002Return made up to 01/09/02; full list of members (6 pages)
9 October 2002Return made up to 01/09/02; full list of members (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
28 September 2001Return made up to 01/09/01; full list of members (6 pages)
28 September 2001Return made up to 01/09/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
2 February 2001Full accounts made up to 31 March 2000 (14 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Return made up to 01/09/00; full list of members (6 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Return made up to 01/09/00; full list of members (6 pages)
31 October 2000Director's particulars changed (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
30 September 1999Return made up to 01/09/99; full list of members (13 pages)
30 September 1999Return made up to 01/09/99; full list of members (13 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
14 July 1999Particulars of mortgage/charge (5 pages)
14 July 1999Particulars of mortgage/charge (5 pages)
4 June 1999Auditor's resignation (1 page)
4 June 1999Auditor's resignation (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
13 October 1998Return made up to 01/09/98; full list of members (9 pages)
13 October 1998Return made up to 01/09/98; full list of members (9 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
30 April 1998Full accounts made up to 31 December 1997 (16 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
24 September 1997Return made up to 01/09/97; no change of members (9 pages)
24 September 1997Return made up to 01/09/97; no change of members (9 pages)
12 June 1997Secretary's particulars changed (1 page)
12 June 1997Secretary's particulars changed (1 page)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
22 April 1997Full accounts made up to 31 December 1996 (16 pages)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
26 September 1996Return made up to 01/09/96; full list of members (11 pages)
26 September 1996Return made up to 01/09/96; full list of members (11 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (1 page)
9 July 1996New director appointed (2 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 March 1996Full accounts made up to 31 December 1995 (16 pages)
5 March 1996Full accounts made up to 31 December 1995 (16 pages)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)
21 September 1995Return made up to 01/09/95; full list of members (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
11 July 1995Full accounts made up to 31 December 1994 (16 pages)
16 August 1994Auditor's resignation (1 page)
16 August 1994Auditor's resignation (1 page)
19 July 1994Auditor's resignation (2 pages)
19 July 1994Auditor's resignation (2 pages)
19 July 1994Full accounts made up to 31 December 1993 (15 pages)
19 July 1994Full accounts made up to 31 December 1993 (15 pages)
16 July 1993Full accounts made up to 31 December 1992 (16 pages)
11 August 1992Full accounts made up to 31 December 1991 (16 pages)
20 May 1991Full accounts made up to 30 September 1990 (16 pages)
16 May 1991Memorandum and Articles of Association (7 pages)
16 May 1991Memorandum and Articles of Association (7 pages)
20 July 1990Full accounts made up to 30 September 1989 (18 pages)
18 May 1989Full accounts made up to 30 September 1988 (19 pages)
27 June 1988Full accounts made up to 30 September 1987 (13 pages)
16 August 1987Full accounts made up to 30 September 1986 (8 pages)
24 July 1986Full accounts made up to 30 September 1985 (19 pages)