Company NameHastings Entertainment Limited
Company StatusDissolved
Company Number01798738
CategoryPrivate Limited Company
Incorporation Date9 March 1984(40 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names8

Business Activity

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

Directors

Director NameMr John Damian Androcles Aspinall
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(16 years, 2 months after company formation)
Appointment Duration20 years, 9 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHastings House
Walton Street
London
SW3 1SA
Director NameNicholas Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(22 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 16 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameHG Secretaries Ltd (Corporation)
StatusClosed
Appointed05 May 2009(25 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 16 March 2021)
Correspondence Address10 Lion & Lamb Yard
Farnham
Surrey
GU9 7LW
Secretary NameHG Secretaries Limited (Corporation)
StatusClosed
Appointed05 May 2009(25 years, 2 months after company formation)
Appointment Duration11 years, 10 months (closed 16 March 2021)
Correspondence Address10 Lion & Lamb Yard
Farnham
Surrey
GU9 7LW
Director NameMr Alan Rodger Burden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Flaghead Road
Canford Cliffs
Poole
Dorset
BH13 7JW
Director NameDavid William Elias
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address31 Pont Street
London
SW1X 0BB
Director NameJeremy Philip Gorman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2000)
RoleChartered Accountant
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameJeffrey Isaac Green
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2000)
RoleSolicitor
Correspondence Address26 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0EE
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed06 December 1991(7 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 July 2006)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameChristopher John Conway Hughes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address18 Mansel Road
Wimbledon
London
SW19 4AA
Director NameGiles Baker
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence Address11 Southwell Gardens
London
SW7 4SB
Director NameAnton John Godfrey Bilton
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2001)
RoleCompany Director
Correspondence Address46 Cadogan Place
London
SW1X 9RU
Director NameRussell Ian Foreman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 June 2002)
RoleChief Executive
Correspondence AddressWoodlands
Pine Grove
London
N20 8LB
Director NameBobby Garg
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed08 June 2001(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2004)
RoleC.O.O.
Correspondence Address646 Sector 8
Panchkula
Haryana
India
Director NameDaniel James Breden Taylor
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address43 Saint Leonards Terrace
London
SW3 4QA
Secretary NameGmgcosec Limited (Corporation)
StatusResigned
Appointed27 November 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2009)
Correspondence Address47 Queen Anne Street
London
W1G 9JG

Contact

Websitegohastings.com
Telephone01600 008101
Telephone regionMonmouth

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9.4k at £1Damian Aspinall
80.18%
Ordinary
400 at £1A.m. Freedman
3.42%
Ordinary
1.6k at £1Brw Enterprises LTD
13.87%
Ordinary
27 at £1Blackshelf Holdings LTD
0.23%
Ordinary
20 at £1Mordecai Rodda
0.17%
Ordinary
20 at £1Mr Russell Ian Foreman
0.17%
Ordinary
18 at £1Ms Elke Burden
0.15%
Ordinary
16 at £1Paul Hart
0.14%
Ordinary
15 at £1Hargreave Hale
0.13%
Ordinary
15 at £1Mr Sean Carey
0.13%
Ordinary
13 at £1Mr Giles Baker
0.11%
Ordinary
11 at £1St. James Estates PLC A/c 429
0.09%
Ordinary
9 at £1Blydenstein Nominees LTD
0.08%
Ordinary
9 at £1Td Waterhouse Nominees (Europe) LTD A/c Smktnoms
0.08%
Ordinary
8 at £1Claudette Davies
0.07%
Ordinary
8 at £1Jim Nominees LTD A/c Gallnoms
0.07%
Ordinary
8 at £1Productive Nominees LTD
0.07%
Ordinary
7 at £1Mr Alan Rodger Burden
0.06%
Ordinary
6 at £1Mr Allan James Chew
0.05%
Ordinary
5 at £1Coordinated Investments LTD
0.04%
Ordinary
5 at £1Mr Guy James Michael Farley
0.04%
Ordinary
5 at £1Ms Louise Elizabeth Julia Aspinall
0.04%
Ordinary
4 at £1Ann Burt & Executors Of Arnold Burt & Robert John Burt
0.03%
Ordinary
3 at £1Barclayshare Nominees LTD
0.03%
Ordinary
3 at £1Hsdl Nominees LTD A/c Sbuild
0.03%
Ordinary
3 at £1L R Nominees LTD
0.03%
Ordinary
4 at £1Mr Atin Patel
0.03%
Ordinary
3 at £1Mr John Stuart Higgins
0.03%
Ordinary
4 at £1Mr Lisa Barbuscia
0.03%
Ordinary
3 at £1Mr William Anthony O'neill
0.03%
Ordinary
2 at £1Avron Marcus
0.02%
Ordinary
2 at £1Hsbc Client Holdings Nominee (Uk) LTD A/c 636180
0.02%
Ordinary
2 at £1Keith Borugham Page
0.02%
Ordinary
2 at £1Miss Jane Henderson
0.02%
Ordinary
2 at £1Mr Jeffrey Fisher
0.02%
Ordinary
2 at £1Mr John Gardener
0.02%
Ordinary
2 at £1Mr Robert Muscroft
0.02%
Ordinary
2 at £1Penson Financial Services Inc.
0.02%
Ordinary
2 at £1Peter Charles Sutherns
0.02%
Ordinary
2 at £1R. Royden
0.02%
Ordinary
2 at £1Ralph Kon
0.02%
Ordinary
2 at £1Raven Nominees LTD A/c 54619
0.02%
Ordinary
2 at £1Rock Nominees LTD A/c 0782300
0.02%
Ordinary
2 at £1Sandra Walker
0.02%
Ordinary
1 at £1David Peter Bullman A/c Tdpbest & Anna Margaret Bullman & Paul Alexander Storrie
0.01%
Ordinary
1 at £1Derek Bushell & Andrew Bannister & John Maltwood
0.01%
Ordinary
1 at £1Dr William Thomas Mason
0.01%
Ordinary
1 at £1Frederick John David
0.01%
Ordinary
1 at £1Hazel Pumphrey & Ian Pumphrey
0.01%
Ordinary
1 at £1Hsdl Nominees LTD
0.01%
Ordinary
1 at £1James Charles Norman Wood Burr
0.01%
Ordinary
1 at £1John Frederick Martin Hughes
0.01%
Ordinary
1 at £1Jonathan Charles Simmons A/c Ccljs
0.01%
Ordinary
1 at £1Mr Charles Tyler
0.01%
Ordinary
1 at £1Mr David Anthony Oliver
0.01%
Ordinary
1 at £1Mr Michael John Bullman
0.01%
Ordinary
1 at £1Mr Stephen Paul Tucker
0.01%
Ordinary
1 at £1Mr Timothy John Strange
0.01%
Ordinary
1 at £1Ronald Metzger
0.01%
Ordinary

Financials

Year2014
Net Worth£47,138
Cash£7,829
Current Liabilities£19,439

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

29 June 1989Delivered on: 13 July 1989
Satisfied on: 13 June 2000
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at brenda road, hartlepool, cleveland floating charge over all moveable plant, machinery implements etc.
Fully Satisfied
31 March 1989Delivered on: 7 April 1989
Satisfied on: 13 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge as evidenced by a statutory declaration dated 26.4.89
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 culpeper close frindsbury rochester, kent fixed charge over the plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1988Delivered on: 12 July 1988
Satisfied on: 16 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situate at bessemer road, off cranbourne lane, basingstoke hampshire.
Fully Satisfied
15 February 1988Delivered on: 24 February 1988
Satisfied on: 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/5 (inclusive) pyrford road and west end garage, byfleet, surrey t/n sy 404857 by way of fixed charge plant machinery, fixtures & fittings.
Fully Satisfied
23 November 1987Delivered on: 24 November 1987
Satisfied on: 3 September 1992
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land with the buildings erected thereon and situate at 97-123 (formerly 97-111) commercial road and 5 and 7 hill lane, southampton title no - hp 140977. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1987Delivered on: 19 March 1987
Satisfied on: 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a land on the south east side of east street farnham, surrey. Title no sy 561895. together with fixed plant machinery fixtures implement and utensils.
Fully Satisfied
18 March 1987Delivered on: 19 March 1987
Satisfied on: 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at maiument hill weybridge title no now sy 560984 but formerly sy 333510, sy 437599 and part sy 106569 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
18 March 1987Delivered on: 19 March 1987
Satisfied on: 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a legal mortgage that part of speenham house, london road, newbury, berkshire. Together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied
19 May 2000Delivered on: 30 May 2000
Satisfied on: 14 March 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from st james estates limited ("the customer") to the chargee on any account whatsoever.
Particulars: Land lying to the south of bossomer road basingstoke t/n HP412453 and HP358056. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 June 1995Delivered on: 21 June 1995
Satisfied on: 10 November 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a harrow house bessemer road basingstoke hants t/nos. HP358058 and HP412453 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1991Delivered on: 12 August 1991
Satisfied on: 13 June 2000
Persons entitled: Aitken Hume Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brenda road, hartlepool, cleveland.
Fully Satisfied
18 March 1987Delivered on: 19 March 1987
Satisfied on: 3 September 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 320 & 322 king street, hammersmith london W6 together with fixed plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

14 December 2017Confirmation statement made on 28 November 2017 with updates (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 December 2016Confirmation statement made on 28 November 2016 with updates (10 pages)
18 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 18 November 2016 (1 page)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,688
(10 pages)
30 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 11,688
(10 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 11,688
(10 pages)
16 December 2013Director's details changed for Nicholas Taylor on 28 November 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
7 March 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (10 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
20 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
26 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
23 December 2009Director's details changed for Nicholas Taylor on 28 November 2009 (2 pages)
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (26 pages)
23 December 2009Secretary's details changed for Hg Secretaries Ltd on 28 November 2009 (1 page)
5 May 2009Registered office changed on 05/05/2009 from 47 queen anne street london W1G 9JG (1 page)
5 May 2009Appointment terminated secretary gmgcosec LIMITED (1 page)
5 May 2009Secretary appointed hg secretaries LTD (1 page)
30 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 December 2008Return made up to 28/11/08; full list of members (24 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
3 January 2008Return made up to 28/11/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Return made up to 28/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
22 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 February 2007Company name changed aspinalls online LIMITED\certificate issued on 15/02/07 (3 pages)
12 December 2006New secretary appointed (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 64 sloane street london SW1X 9SH (1 page)
7 November 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
2 October 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
22 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2005Return made up to 28/11/05; full list of members (19 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (21 pages)
24 March 2005Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
23 March 2005Reduce cap cancel sh prem cap re (5 pages)
23 February 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2004Return made up to 28/11/04; bulk list available separately (8 pages)
3 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
23 April 2004Ad 14/04/04--------- £ si [email protected]=2022 £ ic 43826966/43828988 (2 pages)
22 April 2004Conso 08/04/04 (2 pages)
16 April 2004S-div 08/04/04 (1 page)
16 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
16 April 2004£ nc 100000000/99999786 08/04/04 (1 page)
13 March 2004Memorandum and Articles of Association (54 pages)
28 February 2004Director resigned (1 page)
13 January 2004Return made up to 28/11/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2004Auditor's resignation (1 page)
29 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
29 December 2003Application for reregistration from PLC to private (1 page)
29 December 2003Re-registration of Memorandum and Articles (59 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
20 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Director resigned (1 page)
22 March 2003Location of register of members (non legible) (1 page)
10 January 2003Return made up to 28/11/02; bulk list available separately (9 pages)
1 October 2002Director resigned (1 page)
15 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
21 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 June 2002Registered office changed on 27/06/02 from: 29 curzon street london W1J 7TL (1 page)
8 January 2002Return made up to 28/11/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2001Director resigned (1 page)
13 August 2001Auditor's resignation (1 page)
29 July 2001Ad 08/06/01--------- £ si [email protected]=18475406 £ ic 24471081/42946487 (2 pages)
29 July 2001Particulars of contract relating to shares (4 pages)
29 July 2001Particulars of contract relating to shares (4 pages)
29 July 2001Ad 08/06/01--------- £ si [email protected]=15147543 £ ic 9323538/24471081 (2 pages)
11 July 2001Nc inc already adjusted 08/06/01 (1 page)
11 July 2001Ad 08/06/01--------- £ si [email protected]=4999999 £ ic 4323539/9323538 (2 pages)
11 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2001Memorandum and Articles of Association (62 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
19 June 2001Ad 11/06/01--------- £ si [email protected]=108 £ ic 4323431/4323539 (2 pages)
14 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 June 2001Registered office changed on 14/06/01 from: 64 sloane street london SW1X 9SH (1 page)
8 June 2001Company name changed gaming investments PLC\certificate issued on 08/06/01 (5 pages)
21 May 2001Full accounts made up to 31 December 2000 (25 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 February 2001Ad 22/02/01--------- £ si [email protected]=46 £ ic 4323385/4323431 (2 pages)
19 February 2001Ad 12/02/01--------- £ si [email protected]=45 £ ic 4323340/4323385 (2 pages)
18 January 2001Return made up to 28/11/00; bulk list available separately (8 pages)
16 January 2001Memorandum and Articles of Association (6 pages)
9 January 2001Ad 21/12/00--------- £ si [email protected]=2557807 £ ic 1765533/4323340 (6 pages)
28 December 2000Nc inc already adjusted 21/12/00 (2 pages)
28 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
28 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
21 December 2000Company name changed apk investments PLC\certificate issued on 21/12/00 (5 pages)
6 December 2000Listing of particulars (61 pages)
10 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2000Registered office changed on 13/10/00 from: 21 knightsbridge london SW1X 7LY (1 page)
12 October 2000Registered office changed on 12/10/00 from: anglo st james house southgate street winchester hants SO23 9EH (1 page)
14 August 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (3 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Declaration of satisfaction of mortgage/charge (1 page)
13 June 2000Declaration of satisfaction of mortgage/charge (1 page)
30 May 2000Particulars of mortgage/charge (5 pages)
30 May 2000Company name changed anglo st. James PLC\certificate issued on 30/05/00 (3 pages)
20 April 2000Full group accounts made up to 31 December 1999 (25 pages)
20 January 2000Return made up to 28/11/99; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 1999Full group accounts made up to 31 December 1998 (25 pages)
8 January 1999Director resigned (1 page)
15 December 1998Return made up to 28/11/98; bulk list available separately (11 pages)
10 July 1998Full group accounts made up to 31 December 1997 (24 pages)
13 March 1998£ ic 2093448/2085588 07/01/98 £ sr [email protected]=7860 (1 page)
13 March 1998£ sr [email protected] 02/09/97 (1 page)
23 December 1997Return made up to 28/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 July 1997Full group accounts made up to 31 December 1996 (24 pages)
20 December 1996Return made up to 28/11/96; bulk list available separately (10 pages)
6 December 1996£ ic 2165899/2108022 01/11/96 £ sr [email protected]=57877 (1 page)
25 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 November 1996£ ic 2170098/2165899 14/08/96 £ sr [email protected]=4199 (1 page)
2 September 1996£ ic 2321819/2170098 25/07/96 £ sr [email protected]=151721 (1 page)
21 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
2 August 1996Full group accounts made up to 31 December 1995 (24 pages)
21 July 1996£ ic 2361460/2355885 05/03/96 £ sr [email protected]=5575 (1 page)
21 July 1996£ ic 2362615/2361460 12/03/96 £ sr [email protected]=1155 (1 page)
21 July 1996£ ic 2350808/2349158 11/03/96 £ sr [email protected]=1650 (1 page)
21 July 1996£ ic 2374547/2362615 29/02/96 £ sr [email protected]=11932 (1 page)
21 July 1996£ ic 2337026/2325569 04/03/96 £ sr [email protected]=11457 (1 page)
21 July 1996£ ic 2355885/2350808 07/03/96 £ sr [email protected]=5077 (1 page)
21 July 1996£ ic 2349158/2337026 01/03/96 £ sr [email protected]=12132 (1 page)
21 July 1996£ ic 2325569/2321819 19/02/96 £ sr [email protected]=3750 (1 page)
12 March 1996£ ic 2378297/2374547 26/02/96 £ sr [email protected]=3750 (1 page)
11 January 1996£ sr [email protected] 28/11/95 (1 page)
10 January 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
10 January 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1995Return made up to 28/11/95; bulk list available separately (20 pages)
7 July 1995Full group accounts made up to 31 December 1994 (22 pages)
22 February 1995Return made up to 06/12/94; bulk list available separately (12 pages)
11 October 1994Allotment of shares (1 page)
13 December 1989Listing of particulars (37 pages)
30 August 1984Certificate of re-registration from Private to Public Limited Company (1 page)
20 August 1984Accounts made up to 30 June 1984 (6 pages)
29 March 1984Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 March 1984Incorporation (17 pages)