Company NameOriel Group Limited
Company StatusDissolved
Company Number01645102
CategoryPrivate Limited Company
Incorporation Date21 June 1982(41 years, 10 months ago)
Dissolution Date15 July 2015 (8 years, 9 months ago)
Previous NameAllied Insurance Brokers Group Plc

Business Activity

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

Directors

Secretary NameShahid Hanif Shaikh
NationalityPakistani
StatusClosed
Appointed21 July 1999(17 years, 1 month after company formation)
Appointment Duration15 years, 12 months (closed 15 July 2015)
RoleChartered Accountant
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMr Prakash Chandarana
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 15 July 2015)
RoleDirector Of Central
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24
61 Wapping Wall
London
E1W 3SJ
Director NamePaul Robert Muers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 15 July 2015)
RoleBusiness Developement
Correspondence Address18 Redwing Drive
Billericay
Essex
CM11 2PG
Director NameShaun Glanville
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 15 July 2015)
RoleChief Financial Officer
Correspondence Address7 Wren Close
Billericay
Essex
CM11 2YU
Director NamePatricia Margaret Roberts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2003(20 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 15 July 2015)
RoleCompany Director
Correspondence AddressStuart House
Queens Gate Britannia Road
Waltham Cross
Hertfordshire
EN8 7TF
Director NameMartin Alfred Harridine
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration3 months (resigned 05 October 1992)
RoleInsurance Broker
Correspondence Address87 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr John Roughton Smith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration6 years (resigned 28 July 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFerndale
East Grinstead Road
N Chailey
East Sussex
BN8 4DH
Director NameNeil Lewis
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1993)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressHubbards Hall
Old Harlow
Essex
CM17 0HN
Director NameMr Richard Paul Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameJohn Cormac Hargreaves
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration2 months (resigned 03 September 1992)
RoleChartered Accountant
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Director NameRupert Anthony Galliers Pratt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration6 years (resigned 20 July 1998)
RoleCompany Director
Correspondence AddressMawley Hall
Cleobury Mortimer
Worcester
DY14 8PN
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Secretary NameJohn Cormac Hargreaves
NationalityBritish
StatusResigned
Appointed05 July 1992(10 years after company formation)
Appointment Duration2 months (resigned 03 September 1992)
RoleCompany Director
Correspondence Address82 Cambridge Road
Teddington
Middlesex
TW11 8DN
Secretary NameMr Richard Paul Horton
NationalityBritish
StatusResigned
Appointed03 September 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 April 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameHis Excellency Mohamed Musa Al Yousef
Date of BirthJuly 1948 (Born 75 years ago)
NationalityOmani
StatusResigned
Appointed10 June 1993(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1995)
RoleChairman Oman National Insuran
Correspondence AddressPO Box No 2254
Postal Code 112
Ruwi Muscat
Sultanate Ofoman
Director NameMr Peter Alfred Head
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(10 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House Church Lane
Doddinghurst
Brentwood
Essex
CM15 0NA
Director NameJames Douglas Best
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1993(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 1998)
RoleBanker
Correspondence AddressCastlehill House
Inchture
Perthshire
PH14 9SH
Scotland
Director NameMr Brian Peter Marsh
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
82 Onslow Gardens
London
SW7 3BS
Director NameMr Richard Douglas Spence Hill
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Church Road
Combe Down
Bath
Avon
BA2 5JJ
Director NameMohamed Hassan Habib
Date of BirthNovember 1954 (Born 69 years ago)
NationalityOmani
StatusResigned
Appointed18 July 1995(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 1997)
RoleCompany Director
Country of ResidenceSultanate Of Oman
Correspondence AddressPO Box 233
Muscat 113
Foreign
Secretary NameMr Christopher Michael David Ross-Roberts
NationalityBritish
StatusResigned
Appointed01 April 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameSalim Macki
Date of BirthDecember 1938 (Born 85 years ago)
NationalityOmani
StatusResigned
Appointed27 January 1997(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 2000)
RoleCompany Director
Correspondence AddressPO Box 1160
Ruwi
112
Director NameMr Christopher Michael David Ross-Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 1998)
RoleGroup Finance Dir
Country of ResidenceEngland
Correspondence AddressWoods End
Hill Farm Lane
Chalfont St Giles
Buckinghamshire
HP8 4NT
Director NameMr David Alan Shapiro
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPack Saddles
Avey Lane High Beach
Loughton
Essex
IG10 4AB
Director NameThomas Murphy
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(15 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 July 1998)
RoleNon Executive Dir
Correspondence AddressWoodruffe
Onslow Road
Sunningdale
Berkshire
SL5 0HW
Director NameMohamed Musa Al Yousef
Date of BirthJuly 1949 (Born 74 years ago)
NationalityOmani
StatusResigned
Appointed20 July 1998(16 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2000)
RoleBusinessman
Correspondence AddressPO Box 200
Muscat 113
Oman
Foreign
Director NamePanchapakesan Prabhakaran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed20 July 1998(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 1999)
RoleFinance Executive
Correspondence AddressPO Box 2254
Ruwi
112
Director NameRengaiyengar Ram
Date of BirthDecember 1950 (Born 73 years ago)
NationalityIndian
StatusResigned
Appointed20 July 1998(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 17 February 2001)
RoleChief Executive
Correspondence AddressPO Box 2254
112
Ruwi
Sultanate Of Oman
Secretary NamePanchapakesan Prabhakaran
NationalityIndian
StatusResigned
Appointed21 July 1998(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 July 1999)
RoleFinance Executive
Correspondence AddressPO Box 2254
Ruwi
112
Director NameFaisal Al-Yousef
Date of BirthJune 1976 (Born 47 years ago)
NationalityOmani
StatusResigned
Appointed18 February 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2001)
RoleAccountant
Correspondence AddressFlat 8 1 Porchester Gate
Bayswater Road
London
W2 3HN
Director NameShahid Hanif Shaikh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityPakistani
StatusResigned
Appointed21 July 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2001)
RoleChartered Accountant
Correspondence Address126 Green Lane
Edgware
Middlesex
HA8 8EJ
Director NameMr Jal Mehta
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(18 years, 6 months after company formation)
Appointment Duration5 months (resigned 16 May 2001)
RoleChartered Accountant
Correspondence Address32 Bathurst Road
Ilford
Essex
IG1 4LA
Director NameDavid Alan Shapiro
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2003)
RoleInsurance Agent
Correspondence AddressPack Saddles
Avey Lane High Beach
Loughton
Essex
IG10 4AB
Director NameGeorge Weber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2003)
RoleCompany Director
Correspondence Address39c Tanza Road
London
NW3 2UA
Director NameJohn Bussey Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 2001(18 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address9 Brightlingsea Place
Narrow Street
London
E14 8DB

Location

Registered AddressGrant Thornton Uk Llp
Grant Thornton House
Melton Street Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,646,000
Current Liabilities£21,101,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
13 April 2015Liquidators' statement of receipts and payments to 16 March 2015 (5 pages)
13 April 2015Liquidators statement of receipts and payments to 16 March 2015 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 16 September 2014 (5 pages)
26 September 2014Liquidators' statement of receipts and payments to 16 September 2014 (5 pages)
26 September 2014Liquidators statement of receipts and payments to 16 September 2014 (5 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
22 July 2014Notice of ceasing to act as a voluntary liquidator (37 pages)
22 July 2014Appointment of a voluntary liquidator (1 page)
22 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
31 March 2014Liquidators' statement of receipts and payments to 16 March 2014 (5 pages)
31 March 2014Liquidators statement of receipts and payments to 16 March 2014 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
1 October 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
1 October 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
18 June 2013Resignation of a liquidator (1 page)
18 June 2013Resignation of a liquidator (1 page)
16 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
16 April 2013Liquidators' statement of receipts and payments to 16 March 2013 (5 pages)
16 April 2013Liquidators statement of receipts and payments to 16 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 16 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 16 September 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
17 April 2012Liquidators statement of receipts and payments to 16 March 2012 (5 pages)
17 April 2012Liquidators' statement of receipts and payments to 16 March 2012 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
17 October 2011Liquidators' statement of receipts and payments to 16 September 2011 (5 pages)
17 October 2011Liquidators statement of receipts and payments to 16 September 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 16 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 16 March 2011 (5 pages)
24 February 2011Liquidators' statement of receipts and payments to 16 September 2010 (8 pages)
24 February 2011Liquidators' statement of receipts and payments to 16 September 2010 (8 pages)
24 February 2011Liquidators statement of receipts and payments to 16 September 2010 (8 pages)
23 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
23 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
23 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
22 April 2010Liquidators statement of receipts and payments to 16 March 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
22 April 2010Liquidators' statement of receipts and payments to 16 March 2010 (5 pages)
23 October 2009Liquidators statement of receipts and payments to 16 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
23 October 2009Liquidators' statement of receipts and payments to 16 September 2009 (5 pages)
30 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (7 pages)
30 April 2009Liquidators statement of receipts and payments to 16 March 2009 (7 pages)
30 April 2009Liquidators' statement of receipts and payments to 16 March 2009 (7 pages)
11 October 2008Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
11 October 2008Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
11 October 2008Liquidators statement of receipts and payments to 16 September 2008 (6 pages)
11 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (7 pages)
11 April 2008Liquidators' statement of receipts and payments to 16 September 2008 (7 pages)
11 April 2008Liquidators statement of receipts and payments to 16 September 2008 (7 pages)
16 October 2007Liquidators statement of receipts and payments (6 pages)
16 October 2007Liquidators' statement of receipts and payments (6 pages)
16 October 2007Liquidators' statement of receipts and payments (6 pages)
26 April 2007Liquidators' statement of receipts and payments (8 pages)
26 April 2007Liquidators statement of receipts and payments (8 pages)
26 April 2007Liquidators' statement of receipts and payments (8 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
6 April 2006Liquidators statement of receipts and payments (5 pages)
6 April 2006Liquidators' statement of receipts and payments (5 pages)
17 March 2005Result of meeting of creditors (5 pages)
17 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
17 March 2005Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
17 March 2005Result of meeting of creditors (5 pages)
15 March 2005Statement of administrator's revised proposal (17 pages)
15 March 2005Statement of administrator's revised proposal (17 pages)
18 November 2004Registered office changed on 18/11/04 from: stuart house britannia road queens gate waltham cross hertfordshire EN8 7TF (1 page)
18 November 2004Registered office changed on 18/11/04 from: stuart house britannia road queens gate waltham cross hertfordshire EN8 7TF (1 page)
3 November 2004Administrator's progress report (6 pages)
3 November 2004Administrator's progress report (6 pages)
16 August 2004Statement of affairs (6 pages)
16 August 2004Statement of affairs (6 pages)
14 June 2004Result of meeting of creditors (9 pages)
14 June 2004Result of meeting of creditors (9 pages)
14 May 2004Statement of administrator's proposal (21 pages)
14 May 2004Statement of administrator's proposal (21 pages)
26 April 2004Appointment of an administrator (1 page)
26 April 2004Appointment of an administrator (1 page)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
18 March 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Return made up to 23/09/03; full list of members (9 pages)
3 October 2003Return made up to 23/09/03; full list of members (9 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
17 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2002Re-registration of Memorandum and Articles (68 pages)
20 June 2002Application for reregistration from PLC to private (1 page)
20 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 June 2002Re-registration of Memorandum and Articles (68 pages)
20 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
20 June 2002Application for reregistration from PLC to private (1 page)
20 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
1 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
15 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
2 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2001Return made up to 23/09/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
18 August 2000Full group accounts made up to 31 December 1999 (29 pages)
18 August 2000Full group accounts made up to 31 December 1999 (29 pages)
17 July 2000Director resigned (1 page)
17 July 2000Return made up to 05/07/00; no change of members (8 pages)
17 July 2000Return made up to 05/07/00; no change of members (8 pages)
17 July 2000Director resigned (1 page)
26 May 2000Return made up to 05/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(65 pages)
26 May 2000Return made up to 05/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(65 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
30 September 1999Particulars of mortgage/charge (5 pages)
18 August 1999Secretary resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Secretary resigned (1 page)
25 May 1999Full group accounts made up to 31 December 1998 (33 pages)
25 May 1999Full group accounts made up to 31 December 1998 (33 pages)
24 April 1999New director appointed (3 pages)
24 April 1999New director appointed (3 pages)
29 December 1998Prospectus (2 pages)
29 December 1998Prospectus (2 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
10 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 September 1998Ad 27/08/98--------- £ si [email protected]=10400 £ ic 3296833/3307233 (2 pages)
4 September 1998Ad 27/08/98--------- £ si [email protected]=10400 £ ic 3296833/3307233 (2 pages)
25 August 1998Full group accounts made up to 31 December 1997 (43 pages)
25 August 1998Full group accounts made up to 31 December 1997 (43 pages)
20 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
30 July 1998Director resigned (1 page)
16 July 1998Return made up to 05/07/98; bulk list available separately (13 pages)
16 July 1998Return made up to 05/07/98; bulk list available separately (13 pages)
14 April 1998Registered office changed on 14/04/98 from: 145/149 borough high street london SE1 1NP (1 page)
14 April 1998Registered office changed on 14/04/98 from: 145/149 borough high street london SE1 1NP (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
22 August 1997Return made up to 05/07/97; bulk list available separately (16 pages)
22 August 1997Return made up to 05/07/97; bulk list available separately (16 pages)
19 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
19 August 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 July 1997Full group accounts made up to 31 December 1996 (47 pages)
14 July 1997Full group accounts made up to 31 December 1996 (47 pages)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 March 1997Ad 15/01/97--------- £ si [email protected]=383319 £ ic 2913513/3296832 (2 pages)
11 March 1997Ad 15/01/97--------- £ si [email protected]=383319 £ ic 2913513/3296832 (2 pages)
6 March 1997Ad 05/02/97--------- £ si [email protected]=1000 £ ic 2912513/2913513 (2 pages)
6 March 1997Ad 05/02/97--------- £ si [email protected]=1000 £ ic 2912513/2913513 (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Location - directors service contracts and memoranda (1 page)
10 February 1997Location - directors service contracts and memoranda (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (3 pages)
10 February 1997New director appointed (3 pages)
10 February 1997Director resigned (1 page)
26 January 1997Memorandum and Articles of Association (34 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1997Memorandum and Articles of Association (34 pages)
6 January 1997Particulars of mortgage/charge (7 pages)
6 January 1997Particulars of mortgage/charge (7 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
31 October 1996Statement of affairs (61 pages)
31 October 1996Ad 11/08/94--------- £ si [email protected] (2 pages)
31 October 1996Statement of affairs (61 pages)
31 October 1996Ad 11/08/94--------- £ si [email protected] (2 pages)
30 October 1996Ad 27/09/96--------- £ si [email protected]=4500 £ ic 2908013/2912513 (2 pages)
30 October 1996Ad 27/09/96--------- £ si [email protected]=4500 £ ic 2908013/2912513 (2 pages)
8 October 1996Ad 17/09/96--------- £ si [email protected]=2000 £ ic 2906013/2908013 (2 pages)
8 October 1996Ad 17/09/96--------- £ si [email protected]=2000 £ ic 2906013/2908013 (2 pages)
7 August 1996Return made up to 05/07/96; bulk list available separately (10 pages)
7 August 1996Return made up to 05/07/96; bulk list available separately (10 pages)
30 July 1996Full group accounts made up to 31 December 1995 (47 pages)
30 July 1996Full group accounts made up to 31 December 1995 (47 pages)
24 July 1996Interim accounts made up to 30 April 1996 (11 pages)
24 July 1996Interim accounts made up to 30 April 1996 (11 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1996£ nc 3290000/4000000 11/04/96 (1 page)
8 June 1996£ nc 3290000/4000000 11/04/96 (1 page)
3 June 1996Ad 03/05/96--------- £ si [email protected]=500 £ ic 1255978/1256478 (2 pages)
3 June 1996Ad 03/05/96--------- £ si [email protected]=500 £ ic 1255978/1256478 (2 pages)
19 May 1996Memorandum and Articles of Association (6 pages)
19 May 1996Memorandum and Articles of Association (6 pages)
1 May 1996Particulars of mortgage/charge (10 pages)
1 May 1996Particulars of mortgage/charge (10 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996Secretary resigned;director resigned (2 pages)
1 March 1996Ad 26/02/96--------- £ si [email protected]=1390 £ ic 1254588/1255978 (2 pages)
1 March 1996Ad 26/02/96--------- £ si [email protected]=1390 £ ic 1254588/1255978 (2 pages)
18 February 1996Ad 08/02/96--------- £ si [email protected]=3109 £ ic 1251479/1254588 (2 pages)
18 February 1996Ad 08/02/96--------- £ si [email protected]=3109 £ ic 1251479/1254588 (2 pages)
18 December 1995Ad 30/11/95--------- £ si [email protected]=102014 £ ic 1149465/1251479 (2 pages)
18 December 1995Ad 30/11/95--------- £ si [email protected]=102014 £ ic 1149465/1251479 (2 pages)
11 December 1995Ad 30/11/95--------- £ si [email protected]=102041 £ ic 1047424/1149465 (2 pages)
11 December 1995Ad 30/11/95--------- £ si [email protected]=102041 £ ic 1047424/1149465 (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Ad 17/08/95--------- £ si [email protected]=54540 £ ic 992884/1047424 (2 pages)
25 September 1995Ad 17/08/95--------- £ si [email protected]=54540 £ ic 992884/1047424 (2 pages)
13 September 1995Listing of particulars (130 pages)
13 September 1995Listing of particulars (130 pages)
1 September 1995Interim accounts made up to 30 June 1995 (9 pages)
1 September 1995Interim accounts made up to 30 June 1995 (9 pages)
8 August 1995Memorandum and Articles of Association (80 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 August 1995Memorandum and Articles of Association (80 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
28 July 1995Director resigned (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
28 July 1995Director resigned (2 pages)
24 July 1995Return made up to 05/07/95; bulk list available separately (18 pages)
24 July 1995Return made up to 05/07/95; bulk list available separately (18 pages)
12 July 1995Particulars of mortgage/charge (18 pages)
12 July 1995Particulars of mortgage/charge (18 pages)
30 June 1995Full group accounts made up to 31 December 1994 (44 pages)
30 June 1995Full group accounts made up to 31 December 1994 (44 pages)
8 July 1994Full group accounts made up to 31 December 1993 (40 pages)
8 July 1994Full group accounts made up to 31 December 1993 (40 pages)
8 July 1993Full group accounts made up to 31 December 1992 (34 pages)
8 July 1993Full group accounts made up to 31 December 1992 (34 pages)
8 June 1992Full group accounts made up to 31 December 1991 (32 pages)
13 September 1991Full group accounts made up to 31 December 1990 (31 pages)
28 June 1990Full group accounts made up to 31 December 1989 (29 pages)
3 August 1989Full group accounts made up to 31 December 1988 (25 pages)
21 June 1988Full group accounts made up to 31 December 1987 (24 pages)
5 August 1987Full group accounts made up to 31 December 1986 (30 pages)
26 August 1986Return made up to 31/07/86; full list of members (26 pages)
26 August 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
26 August 1986Return made up to 31/07/86; full list of members (26 pages)
26 August 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
21 June 1982Certificate of incorporation (1 page)
21 June 1982Certificate of incorporation (1 page)