Company NameSBJ Holdings Limited
Company StatusDissolved
Company Number01660078
CategoryPrivate Limited Company
Incorporation Date25 August 1982(41 years, 8 months ago)
Dissolution Date20 January 2021 (3 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameDawn Jeanette Hodges
StatusClosed
Appointed01 January 2017(34 years, 4 months after company formation)
Appointment Duration4 years (closed 20 January 2021)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(34 years, 5 months after company formation)
Appointment Duration4 years (closed 20 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(35 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 20 January 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameJeremy Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 1993)
RoleInsurance Broker
Correspondence Address11 Meadway
Westcliff On Sea
Essex
SS0 8PJ
Director NameMr Alistair Anthony James Lionel Troughton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 February 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Burton Le Coggles
Grantham
Lincolnshire
PE18 0BB
Director NameMr William Samuel Clive Richards
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Hope
Ullingswick
Hereford
Herefordshire
HR1 3JF
Wales
Director NameJohn David Williams
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1995)
RoleInsurance Broker
Correspondence AddressBeechwood Wildernesse Avenue
Seal
Sevenoaks
Kent
TN15 0ED
Director NameDavid Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1993)
RoleInsurance Broker
Correspondence Address131 Old Church Street
London
SW3 6EB
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1993)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameJohn Malcolm Horwell
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 1993)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressChargate 4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NamePeter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 December 2008)
RoleInsurance Pensions Consultant
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Kevin Duncan Spry Grant-Dalton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Edenhurst Avenue
London
SW6 3PB
Director NameMr David John Forcey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1995)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Wandle Road
London
SW17 7DL
Director NameMr George Boden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameDavid Beresford Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 January 1993)
RoleInsurance Broker
Correspondence Address67 Roehampton Lane
Roehampton
London
SW15 5NE
Director NameWilliam Melsom Barratt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2003)
RoleInsurance Broker
Correspondence Address25 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameHugh Anthony Armytage
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 October 1995)
RoleInsurance Broker
Correspondence Address6 Ponsonby Place
London
SW1P 4PT
Secretary NameMr Christopher Ros Stewart Birrell
NationalityBritish
StatusResigned
Appointed28 May 1992(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Director NameMichael John Blackburn
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(10 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 1999)
RoleChartered Accountant
Correspondence AddressWhite Gates 7 Princes Drive
Oxshott
Surrey
KT22 0UL
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 May 1996)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address25c Marryat Road
London
SW19 5BB
Director NameMr Christopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 18 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Turret Grove
Clapham
London
SW4 0ES
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed18 May 1993(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameChristopher Ros Stewart Birrell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1994(11 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 December 2008)
RoleChartered Accountant
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameJames Albert Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(13 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2007)
RoleInsurance Broker
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2009)
RoleCd
Country of ResidenceEngland
Correspondence Address6 Beckworth Close
Lindfield
Haywards Heath
West Sussex
RH16 2EJ
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2011)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stuart Charles Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2011)
RoleCd
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Darryl Martin Druckman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 December 2008(26 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Graham Marshall Coates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2011)
RoleComapany Director
Country of ResidenceEngland
Correspondence Address107 Grange Road
London
W5 3PH
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(28 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stuart Richard Clarke
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(28 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(30 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(33 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitebluefingroup.co.uk

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16 at £0.1Bluefin Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£83,125,621

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

11 July 2007Delivered on: 18 July 2007
Satisfied on: 30 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 December 2001Delivered on: 10 January 2002
Satisfied on: 21 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
9 June 1999Delivered on: 19 June 1999
Satisfied on: 2 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 May 1983Delivered on: 10 May 1983
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed floating charges over including goodwill bookdebts and the benifit of any licenses.. Undertaking and all property and assets.
Fully Satisfied

Filing History

20 January 2021Final Gazette dissolved following liquidation (1 page)
20 October 2020Return of final meeting in a members' voluntary winding up (11 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
9 January 2020Appointment of a voluntary liquidator (3 pages)
20 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
(1 page)
20 December 2019Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU to Devonshire House 60 Goswell Road London EC1M 7AD on 20 December 2019 (2 pages)
20 December 2019Declaration of solvency (5 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
21 August 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
10 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
8 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (19 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
23 February 2017Appointment of Paul Francis Clayden as a director on 18 January 2017 (3 pages)
23 February 2017Appointment of Paul Francis Clayden as a director on 18 January 2017 (3 pages)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Kevin Newton as a director on 31 December 2016 (1 page)
16 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (1 page)
13 February 2017Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages)
13 February 2017Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Registered office address changed from 5 Old Broad Street London EC2N 1AD to 1 Tower Place West Tower Place London EC3R 5BU on 2 February 2017 (2 pages)
2 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
2 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
21 August 2016Full accounts made up to 31 December 2015 (20 pages)
21 August 2016Full accounts made up to 31 December 2015 (20 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1.6
(4 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1.6
(4 pages)
25 January 2016Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages)
25 January 2016Appointment of Mrs Amber Wilkinson as a director on 18 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 August 2015Statement of company's objects (2 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1.6
(3 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1.6
(3 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
1 May 2015Director's details changed for Kevin Newton on 1 July 2013 (2 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 June 2014Termination of appointment of Stuart Clarke as a director (1 page)
9 June 2014Termination of appointment of Stuart Clarke as a director (1 page)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1.6
(4 pages)
15 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1.6
(4 pages)
20 November 2013Auditor's resignation (2 pages)
20 November 2013Auditor's resignation (2 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
19 November 2013Auditor's resignation (3 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
28 May 2013Appointment of Kevin Newton as a director (3 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
11 May 2013Termination of appointment of Martin Tyler as a director (1 page)
11 May 2013Termination of appointment of Martin Tyler as a director (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.60
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement by directors (1 page)
28 December 2012Solvency statement dated 28/12/12 (1 page)
28 December 2012Statement of capital on 28 December 2012
  • GBP 1.60
(4 pages)
28 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 December 2012Statement by directors (1 page)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
2 September 2011Full accounts made up to 31 December 2010 (16 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (15 pages)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
19 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
7 March 2011Appointment of Mr Stuart Richard Clarke as a director (3 pages)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Stuart Reid as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
3 March 2011Termination of appointment of Graham Coates as a director (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
2 August 2010Full accounts made up to 31 December 2009 (17 pages)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
19 May 2010Termination of appointment of Darryl Druckman as a director (1 page)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Darryl Martin Druckman on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Graham Marshall Coates on 20 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
16 October 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Appointment terminated director george boden (1 page)
6 August 2009Appointment terminated director george boden (1 page)
15 July 2009Director appointed graham marshall coates (1 page)
15 July 2009Director appointed graham marshall coates (1 page)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 June 2009Return made up to 29/05/09; full list of members (4 pages)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
5 May 2009Director's change of particulars / ian story / 20/04/2009 (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
2 March 2009Appointment terminated director shaun hooper (1 page)
2 March 2009Appointment terminated director shaun hooper (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated director christopher birrell (1 page)
14 January 2009Appointment terminated director christopher birrell (1 page)
14 January 2009Appointment terminated director peter gray (1 page)
14 January 2009Director appointed shaun ian hooper (2 pages)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Director appointed shaun ian hooper (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Director appointed stuart charles reid (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
14 January 2009Appointment terminated director peter gray (1 page)
14 January 2009Director appointed stuart charles reid (2 pages)
14 January 2009Director appointed darryl martin druckman (2 pages)
14 January 2009Director appointed ian graham story (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
7 October 2008Memorandum and Articles of Association (5 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 October 2008Memorandum and Articles of Association (5 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Return made up to 29/05/08; full list of members (8 pages)
11 June 2008Return made up to 29/05/08; full list of members (8 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
18 July 2007Particulars of mortgage/charge (7 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
13 July 2007Declaration of assistance for shares acquisition (14 pages)
18 June 2007Return made up to 29/05/07; full list of members (8 pages)
18 June 2007Return made up to 29/05/07; full list of members (8 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 November 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Return made up to 29/05/06; full list of members (6 pages)
13 June 2006Return made up to 29/05/06; full list of members (6 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Memorandum and Articles of Association (11 pages)
29 September 2005Memorandum and Articles of Association (11 pages)
9 September 2005Company name changed oldco (no. 99) LIMITED\certificate issued on 09/09/05 (2 pages)
9 September 2005Company name changed oldco (no. 99) LIMITED\certificate issued on 09/09/05 (2 pages)
29 June 2005Return made up to 29/05/05; full list of members (8 pages)
29 June 2005Return made up to 29/05/05; full list of members (8 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (7 pages)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
31 March 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2003Full accounts made up to 31 December 2002 (15 pages)
12 July 2003Secretary's particulars changed (1 page)
12 July 2003Secretary's particulars changed (1 page)
9 June 2003Return made up to 29/05/03; no change of members (7 pages)
9 June 2003Return made up to 29/05/03; no change of members (7 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 December 2001 (16 pages)
3 October 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Return made up to 29/05/02; no change of members (8 pages)
11 June 2002Return made up to 29/05/02; no change of members (8 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
10 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
14 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2001Declaration of assistance for shares acquisition (14 pages)
14 December 2001Declaration of assistance for shares acquisition (14 pages)
14 December 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 December 2001Declaration of assistance for shares acquisition (14 pages)
14 December 2001Declaration of assistance for shares acquisition (14 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
15 June 2001Return made up to 29/05/01; full list of members (8 pages)
15 June 2001Return made up to 29/05/01; full list of members (8 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
18 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Return made up to 29/05/00; full list of members (12 pages)
14 June 2000Location of register of members (1 page)
14 June 2000Location of register of members (1 page)
14 June 2000Return made up to 29/05/00; full list of members (12 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 March 2000Memorandum and Articles of Association (6 pages)
6 March 2000Memorandum and Articles of Association (6 pages)
6 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1999Full group accounts made up to 31 December 1998 (26 pages)
9 July 1999Full group accounts made up to 31 December 1998 (26 pages)
30 June 1999Return made up to 29/05/99; full list of members (10 pages)
30 June 1999Return made up to 29/05/99; full list of members (10 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
19 June 1999Particulars of mortgage/charge (5 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (18 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (18 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
27 May 1999Declaration of assistance for shares acquisition (11 pages)
26 April 1999Re-registration of Memorandum and Articles (14 pages)
26 April 1999Application for reregistration from PLC to private (1 page)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
26 April 1999Re-registration of Memorandum and Articles (14 pages)
26 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
26 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
26 April 1999Application for reregistration from PLC to private (1 page)
26 April 1999Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
22 December 1998Location of register of members (non legible) (1 page)
22 December 1998Location of register of members (non legible) (1 page)
16 June 1998Location of register of directors' interests (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Return made up to 29/05/98; bulk list available separately (10 pages)
16 June 1998Location of debenture register (1 page)
16 June 1998Return made up to 29/05/98; bulk list available separately (10 pages)
16 June 1998Location of debenture register (1 page)
16 June 1998Location of register of members (1 page)
16 June 1998Location of register of directors' interests (1 page)
14 April 1998Full group accounts made up to 31 December 1997 (40 pages)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
14 April 1998Full group accounts made up to 31 December 1997 (40 pages)
8 April 1998Location of register of members (non legible) (1 page)
8 April 1998Location of register of members (non legible) (1 page)
4 August 1997Registered office changed on 04/08/97 from: 2 minster court mincing lane london EC3R 7FT (1 page)
4 August 1997Registered office changed on 04/08/97 from: 2 minster court mincing lane london EC3R 7FT (1 page)
29 June 1997Return made up to 29/05/97; bulk list available separately (13 pages)
29 June 1997Return made up to 29/05/97; bulk list available separately (13 pages)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 May 1997Full group accounts made up to 31 December 1996 (50 pages)
27 May 1997Full group accounts made up to 31 December 1996 (50 pages)
10 December 1996Secretary's particulars changed (1 page)
10 December 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
1 August 1996Secretary's particulars changed (1 page)
21 July 1996Particulars of contract relating to shares (3 pages)
21 July 1996Particulars of contract relating to shares (3 pages)
21 July 1996Ad 27/04/96--------- £ si [email protected] (2 pages)
21 July 1996Ad 27/04/96--------- £ si [email protected] (2 pages)
11 July 1996Ad 27/04/96--------- £ si [email protected] (3 pages)
11 July 1996Ad 27/04/96--------- £ si [email protected] (3 pages)
5 July 1996Return made up to 29/05/96; bulk list available separately (11 pages)
5 July 1996Return made up to 29/05/96; bulk list available separately (11 pages)
11 June 1996Full group accounts made up to 31 December 1995 (48 pages)
11 June 1996Full group accounts made up to 31 December 1995 (48 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
3 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
3 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
3 June 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 May 1996Particulars of contract relating to shares (3 pages)
30 May 1996Particulars of contract relating to shares (3 pages)
30 May 1996Ad 04/04/96--------- £ si [email protected] (4 pages)
30 May 1996Ad 03/04/96--------- £ si [email protected] (3 pages)
30 May 1996Particulars of contract relating to shares (3 pages)
30 May 1996Ad 03/04/96--------- £ si [email protected] (3 pages)
30 May 1996Ad 04/04/96--------- £ si [email protected] (4 pages)
30 May 1996Particulars of contract relating to shares (3 pages)
15 May 1996Ad 03/04/96--------- £ si [email protected]=55129 £ ic 5297728/5352857 (2 pages)
15 May 1996Ad 04/04/96--------- £ si [email protected]=196428 £ ic 5101300/5297728 (2 pages)
15 May 1996Ad 03/04/96--------- £ si [email protected]=55129 £ ic 5297728/5352857 (2 pages)
15 May 1996Ad 04/04/96--------- £ si [email protected]=196428 £ ic 5101300/5297728 (2 pages)
7 May 1996Location of register of members (1 page)
7 May 1996Location of register of members (1 page)
25 April 1996Location of register of members (non legible) (1 page)
25 April 1996Location of register of members (non legible) (1 page)
8 March 1996Director's particulars changed (2 pages)
8 March 1996Director's particulars changed (2 pages)
13 November 1995Director resigned (4 pages)
13 November 1995Director resigned (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (4 pages)
31 October 1995New director appointed (4 pages)
6 October 1995Director resigned (4 pages)
6 October 1995Director resigned (4 pages)
12 September 1995Ad 13/07/95--------- £ si [email protected] (6 pages)
12 September 1995Statement of affairs (98 pages)
12 September 1995Ad 13/07/95--------- £ si [email protected] (6 pages)
12 September 1995Statement of affairs (98 pages)
8 August 1995Ad 13/07/95--------- £ si [email protected]=411652 £ ic 4689648/5101300 (2 pages)
8 August 1995Ad 13/07/95--------- £ si [email protected]=411652 £ ic 4689648/5101300 (2 pages)
5 July 1995Memorandum and Articles of Association (86 pages)
5 July 1995Memorandum and Articles of Association (86 pages)
21 June 1995Return made up to 29/05/95; full list of members (30 pages)
21 June 1995Return made up to 29/05/95; full list of members (30 pages)
9 June 1995Memorandum and Articles of Association (82 pages)
9 June 1995Memorandum and Articles of Association (82 pages)
30 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
25 May 1995Full group accounts made up to 31 December 1994 (44 pages)
25 May 1995Full group accounts made up to 31 December 1994 (44 pages)
6 June 1994Full accounts made up to 31 December 1993 (47 pages)
6 June 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
6 June 1994Full accounts made up to 31 December 1993 (47 pages)
6 June 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 July 1993Memorandum and Articles of Association (39 pages)
9 July 1993Memorandum and Articles of Association (39 pages)
3 June 1993Full group accounts made up to 31 December 1992 (59 pages)
3 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 June 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 June 1993Full group accounts made up to 31 December 1992 (59 pages)
22 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
13 May 1992Full group accounts made up to 31 December 1991 (59 pages)
13 May 1992Full group accounts made up to 31 December 1991 (59 pages)
19 March 1992Auditor's resignation (1 page)
19 March 1992Auditor's resignation (1 page)
3 March 1992Auditor's resignation (1 page)
3 March 1992Auditor's resignation (1 page)
21 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
21 January 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
19 June 1991Full accounts made up to 31 December 1990 (60 pages)
19 June 1991Full accounts made up to 31 December 1990 (60 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1990Full group accounts made up to 31 December 1989 (49 pages)
11 July 1990Full group accounts made up to 31 December 1989 (49 pages)
14 June 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
14 June 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
31 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
31 July 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
30 June 1989Memorandum and Articles of Association (56 pages)
30 June 1989Memorandum and Articles of Association (56 pages)
22 June 1989Full group accounts made up to 31 December 1988 (39 pages)
22 June 1989Full group accounts made up to 31 December 1988 (39 pages)
6 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1988£ nc 2300000/3000000 (1 page)
12 September 1988£ nc 2300000/3000000 (1 page)
1 August 1988Wd 22/07/88 ad 13/06/88--------- £ si [email protected]=218509 (8 pages)
1 August 1988Wd 22/07/88 ad 13/06/88--------- £ si [email protected]=218509 (8 pages)
17 June 1988Full group accounts made up to 31 December 1987 (26 pages)
17 June 1988Full group accounts made up to 31 December 1987 (26 pages)
9 May 1984Company name changed\certificate issued on 09/05/84 (1 page)
9 May 1984Company name changed\certificate issued on 09/05/84 (1 page)
22 November 1982Company name changed\certificate issued on 22/11/82 (2 pages)
22 November 1982Company name changed\certificate issued on 22/11/82 (2 pages)
25 August 1982Incorporation (18 pages)
25 August 1982Incorporation (18 pages)