Company NameMinerva Holdings Limited
Company StatusDissolved
Company Number01712300
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NamesBaker Leasing Limited and Minerva Industrial Leasing (No. 2) Limited

Business Activity

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

Directors

Secretary NameMs Kelly-Ann Lesley McKinnis
StatusClosed
Appointed01 February 2015(31 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 27 September 2022)
RoleCompany Director
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameRichard Robert Stewart Dawson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2019(36 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 27 September 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameRichard Brian Hussey
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2021(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 27 September 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 North Colonnade
Level 12
London
E14 5HZ
Director NameMr Ian Leslie Snape
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 14 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Baston Manor West Common Road
Keston
Kent
BR2 6AJ
Director NameMr Bevyn Pryer Ranford
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1992(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 1993)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Secretary NameMr Gareth William Campbell
NationalityBritish
StatusResigned
Appointed01 May 1992(9 years after company formation)
Appointment Duration19 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Onslow Avenue
Cheam
Surrey
SM2 7ED
Director NameAtchyuta Kumar Bommakanti
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 1993(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 1996)
RoleBank Executive
Correspondence AddressStreatham House 13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameDonald Raymond Jeffrey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 27 November 1995)
RoleBanker
Correspondence Address42 Stradella Road
Herne Hill
London
SE24 9HA
Director NameRoger Erik Nickolds
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(12 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1998)
RoleBanker
Correspondence AddressThe Old Post House Ripley Road
East Clandon
Guildford
Surrey
GU4 7SE
Director NameDr Holger Von Paucker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleBanker
Correspondence Address13 Alleyn Park
Dulwich
London
SE21 8AU
Director NameChristopher Nigel Rose
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 March 2000)
RoleBanker
Correspondence AddressWentworth House
Westwood Road
Windlesham
Surrey
GU20 6LP
Director NameJeremy Charles Wrigley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(15 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1998)
RoleBanker
Correspondence AddressThe Threshing Barn
Cherry Green Broxted
Dunmow
Essex
CM6 2DD
Director NameMr Shaun Mark Taulbut
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(15 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 Reading Road
Wokingham
Berkshire
RG41 1LH
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Director NameMr John Francis Curry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Westcombe Park Road
London
SE3 7QZ
Director NameJoseph David Gordon Branston
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 30 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOrchard House
Wonersh Common
Guildford
Surrey
GU5 0PH
Director NameMr Peter John Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleBank Officer
Correspondence Address135 Hadlow Road
Tonbridge
Kent
TN9 1QE
Director NameJennifer Anne Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(24 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2010)
RoleBank Officer
Country of ResidenceEngland
Correspondence Address78 Discovery Dock East
South Quay Plaza Canary Wharf
London
E14 9RU
Director NameGregory John Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2009(26 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2010)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address103 Cloudesley Road
London
N1 0EN
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(26 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Jonathan Lyall Farquharson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 September 2014)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameLouise Frances Hourigan
NationalityBritish
StatusResigned
Appointed30 July 2011(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMr Paul Hamilton Mason
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Secretary NameBarry Russell Hart
NationalityBritish
StatusResigned
Appointed15 August 2013(30 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 2015)
RoleCompany Director
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMs Vidya Somaiah Bittianda
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2014(31 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2017)
RoleChief Risk Officer
Country of ResidenceAustralia
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMrs Brenda Dianne Hebb Trenowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityCanadian,British
StatusResigned
Appointed06 February 2015(31 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 April 2019)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameNigel Christopher William Denby
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(34 years, 2 months after company formation)
Appointment Duration4 years (resigned 18 June 2021)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ
Director NameMs Diana Sarah Brightmore-Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(36 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 December 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5EJ

Contact

Websiteanz.com

Location

Registered Address25 North Colonnade
Level 12
London
E14 5HZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

16.1m at £1Anz Funds Pty LTD
99.84%
Ordinary
25k at £1Anz Funds Pty LTD
0.16%
Redeemable Preference

Financials

Year2014
Turnover£164,000
Gross Profit£164,000
Net Worth£42,292,000
Cash£40,980,000
Current Liabilities£43,000

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 September 1984Delivered on: 26 September 1984
Persons entitled:
3) Saudi International Bank
2) the Governor and the Company of the Bank of Scotland
1) Morgan Grenfell & Co. Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee &/or the banks under the terms of the loan agreement dated 25-9-84.
Particulars: , vehicles, computers, office equipment, patents, patent applications, trade marks, trade names, registered designs & copyrights (see doc M12 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 September 1984Delivered on: 26 September 1984
Persons entitled: Morgan Grenfell & Co. Limited.

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: , vehicles, computers, office equipment, patents, patent applications, trade marks trade names, registered designs & copyrights (see doc M11 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
10 May 2022Voluntary strike-off action has been suspended (1 page)
1 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
28 February 2022Registered office address changed from 40 Bank Street Canary Wharf London E14 5EJ to 25 North Colonnade Level 12 London E14 5HZ on 28 February 2022 (1 page)
28 February 2022Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages)
28 February 2022Director's details changed for Richard Robert Stewart Dawson on 6 April 2020 (2 pages)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
4 February 2022Application to strike the company off the register (1 page)
23 November 2021Statement of capital on 23 November 2021
  • GBP 1
(5 pages)
23 November 2021Solvency Statement dated 22/11/21 (1 page)
23 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 November 2021Statement by Directors (1 page)
28 October 2021Statement of capital on 14 April 2021
  • GBP 16,082,111
(6 pages)
12 July 2021Full accounts made up to 30 September 2020 (11 pages)
18 June 2021Termination of appointment of Nigel Christopher William Denby as a director on 18 June 2021 (1 page)
18 June 2021Appointment of Richard Brian Hussey as a director on 18 June 2021 (2 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 July 2020Full accounts made up to 30 September 2019 (12 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 December 2019Termination of appointment of Diana Sarah Brightmore-Armour as a director on 19 December 2019 (1 page)
20 December 2019Appointment of Richard Robert Stewart Dawson as a director on 19 December 2019 (2 pages)
27 June 2019Full accounts made up to 30 September 2018 (12 pages)
13 June 2019Appointment of Ms Diana Sarah Brightmore-Armour as a director on 13 June 2019 (2 pages)
29 April 2019Termination of appointment of Brenda Dianne Hebb Trenowden as a director on 24 April 2019 (1 page)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 July 2018Full accounts made up to 30 September 2017 (9 pages)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 June 2017Full accounts made up to 30 September 2016 (22 pages)
23 June 2017Full accounts made up to 30 September 2016 (22 pages)
6 June 2017Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Vidya Somaiah Bittianda as a director on 5 June 2017 (1 page)
6 June 2017Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages)
6 June 2017Appointment of Nigel Christopher William Denby as a director on 5 June 2017 (2 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Ms Vidya Somaiah Bittianda on 17 May 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
27 April 2016Full accounts made up to 30 September 2015 (27 pages)
27 April 2016Full accounts made up to 30 September 2015 (27 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,107,111
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 16,107,111
(5 pages)
15 April 2015Full accounts made up to 30 September 2014 (26 pages)
15 April 2015Auditor's resignation (2 pages)
15 April 2015Full accounts made up to 30 September 2014 (26 pages)
15 April 2015Auditor's resignation (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,107,111
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,107,111
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 16,107,111
(5 pages)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
11 February 2015Termination of appointment of Barry Russell Hart as a secretary on 10 February 2015 (1 page)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
9 February 2015Termination of appointment of Paul Hamilton Mason as a director on 6 February 2015 (1 page)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Ms Kelly-Ann Lesley Mckinnis as a secretary on 1 February 2015 (2 pages)
9 February 2015Appointment of Mrs Brenda Dianne Hebb Trenowden as a director on 6 February 2015 (2 pages)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
12 September 2014Termination of appointment of Jonathan Lyall Farquharson as a director on 8 September 2014 (1 page)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Ms Vidya Somaiah Bittianda as a director on 8 September 2014 (2 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,107,111
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,107,111
(6 pages)
11 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 16,107,111
(6 pages)
28 January 2014Full accounts made up to 30 September 2013 (26 pages)
28 January 2014Full accounts made up to 30 September 2013 (26 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Termination of appointment of Louise Hourigan as a secretary (2 pages)
21 August 2013Appointment of Barry Russell Hart as a secretary (3 pages)
28 May 2013Full accounts made up to 30 September 2012 (27 pages)
28 May 2013Full accounts made up to 30 September 2012 (27 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Appointment of Mr Paul Hamilton Mason as a director (2 pages)
8 January 2013Termination of appointment of Adrian Sainsbury as a director (1 page)
19 June 2012Full accounts made up to 30 September 2011 (31 pages)
19 June 2012Full accounts made up to 30 September 2011 (31 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Termination of appointment of Gareth Campbell as a secretary (2 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
17 August 2011Appointment of Louise Frances Hourigan as a secretary (3 pages)
1 July 2011Full accounts made up to 30 September 2010 (34 pages)
1 July 2011Full accounts made up to 30 September 2010 (34 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
23 June 2010Termination of appointment of Gregory Miller as a director (2 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
22 June 2010Appointment of Jonathan Lyall Farquharson as a director (3 pages)
15 June 2010Full accounts made up to 30 September 2009 (34 pages)
15 June 2010Full accounts made up to 30 September 2009 (34 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
25 January 2010Termination of appointment of Jennifer Evans as a director (2 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
9 December 2009Appointment of Adrian John Sainsbury as a director (3 pages)
31 July 2009Full accounts made up to 30 September 2008 (34 pages)
31 July 2009Full accounts made up to 30 September 2008 (34 pages)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Appointment terminated director shaun taulbut (1 page)
7 July 2009Director appointed gregory john miller (2 pages)
7 July 2009Director appointed gregory john miller (2 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 May 2009Return made up to 01/05/09; full list of members (4 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (51 pages)
17 July 2008Group of companies' accounts made up to 30 September 2007 (51 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
6 May 2008Return made up to 01/05/08; no change of members (7 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 July 2007Group of companies' accounts made up to 30 September 2006 (54 pages)
28 July 2007Group of companies' accounts made up to 30 September 2006 (54 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
22 May 2007Return made up to 01/05/07; no change of members (7 pages)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
3 April 2007Registered office changed on 03/04/07 from: minerva house montague close london SE1 9DH (1 page)
2 August 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
8 June 2006Director's particulars changed (1 page)
8 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
19 May 2006Return made up to 01/05/06; full list of members (7 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
16 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
5 May 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
9 February 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
9 February 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
13 May 2003Return made up to 01/05/03; full list of members (7 pages)
31 December 2002Group of companies' accounts made up to 30 September 2002 (18 pages)
31 December 2002Group of companies' accounts made up to 30 September 2002 (18 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
14 May 2002Return made up to 01/05/02; full list of members (7 pages)
17 December 2001Group of companies' accounts made up to 30 September 2001 (17 pages)
17 December 2001Group of companies' accounts made up to 30 September 2001 (17 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
15 December 2000Full group accounts made up to 30 September 2000 (17 pages)
15 December 2000Full group accounts made up to 30 September 2000 (17 pages)
22 May 2000Return made up to 01/05/00; full list of members (5 pages)
22 May 2000Return made up to 01/05/00; full list of members (5 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
10 November 1999Full group accounts made up to 30 September 1999 (18 pages)
10 November 1999Full group accounts made up to 30 September 1999 (18 pages)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
16 May 1999Return made up to 01/05/99; full list of members (5 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998New director appointed (2 pages)
30 November 1998Full group accounts made up to 30 September 1998 (18 pages)
30 November 1998Full group accounts made up to 30 September 1998 (18 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
28 May 1998Return made up to 01/05/98; full list of members (5 pages)
23 December 1997Full group accounts made up to 30 September 1997 (18 pages)
23 December 1997Full group accounts made up to 30 September 1997 (18 pages)
4 June 1997Return made up to 01/05/97; full list of members (7 pages)
4 June 1997Return made up to 01/05/97; full list of members (7 pages)
21 November 1996Full group accounts made up to 30 September 1996 (20 pages)
21 November 1996Full group accounts made up to 30 September 1996 (20 pages)
1 October 1996Auditor's resignation (2 pages)
1 October 1996Auditor's resignation (2 pages)
3 August 1996Ad 22/07/96--------- £ si 25000@1=25000 £ ic 16082111/16107111 (2 pages)
3 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 August 1996Memorandum and Articles of Association (22 pages)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 August 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(3 pages)
3 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 August 1996Memorandum and Articles of Association (22 pages)
3 August 1996Ad 22/07/96--------- £ si 25000@1=25000 £ ic 16082111/16107111 (2 pages)
20 May 1996Return made up to 01/05/96; change of members (7 pages)
20 May 1996Return made up to 01/05/96; change of members (7 pages)
26 April 1996£ ic 96082111/16082111 08/12/95 £ sr 80000000@1=80000000 (1 page)
26 April 1996£ ic 96082111/16082111 08/12/95 £ sr 80000000@1=80000000 (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (2 pages)
1 April 1996Director resigned (2 pages)
1 April 1996New director appointed (1 page)
1 April 1996New director appointed (1 page)
26 February 1996New director appointed (3 pages)
26 February 1996New director appointed (3 pages)
22 December 1995Interim accounts made up to 8 December 1995 (5 pages)
22 December 1995Interim accounts made up to 8 December 1995 (5 pages)
22 December 1995Interim accounts made up to 8 December 1995 (5 pages)
5 December 1995Director resigned;new director appointed (4 pages)
5 December 1995Director resigned;new director appointed (4 pages)
7 November 1995Declaration of shares redemption:auditor's report (2 pages)
7 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
7 November 1995Declaration of shares redemption:auditor's report (2 pages)
27 October 1995Full accounts made up to 30 September 1995 (9 pages)
27 October 1995Full accounts made up to 30 September 1995 (9 pages)
13 September 1995Director's particulars changed (4 pages)
13 September 1995Director's particulars changed (4 pages)
4 August 1995Director resigned;new director appointed (4 pages)
4 August 1995Director resigned;new director appointed (4 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
17 May 1995Return made up to 01/05/95; change of members (12 pages)
13 March 1995Full accounts made up to 30 September 1994 (9 pages)
13 March 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 September 1984Particulars of mortgage/charge (6 pages)
27 September 1984Particulars of mortgage/charge (6 pages)
26 September 1984Particulars of mortgage/charge (5 pages)
26 September 1984Particulars of mortgage/charge (5 pages)