Company NameLondon & Metropolitan
DirectorsWilliam Stephen Cairns and James Alexander Dudgeon
Company StatusActive
Company Number01802119
CategoryPrivate Unlimited Company
Incorporation Date22 March 1984(40 years, 1 month ago)
Previous NameGatequire Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2001(17 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleTrust Officer
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2001(17 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Marloes Road
London
W8 6LA
Secretary NameJames Alexander Dudgeon
NationalityBritish
StatusCurrent
Appointed29 September 2001(17 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFirst Floor
15 Young Street
London
W8 5EH
Director NameJohn Aiton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameRoderick Vernon Gibbs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 July 1996)
RoleChartered Surveyor
Correspondence AddressFielders Cottage Common Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6EZ
Director NameChristopher Ian Knowles Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 September 2001)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressChurch End Cottage
Church End
Bledlow
Buckinghamshire
HP27 9PE
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed05 June 1992(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameJohn Albert Warman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 September 2001)
RoleEngineer
Correspondence Address32 Barns Dene
Harpenden
Hertfordshire
AL5 2HQ
Director NameMr Christopher Mark Stephen Evans
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Criffel Avenue
Streatham Hill
London
SW2 4AZ
Director NameAndrew Nicholas Hewson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(14 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2001)
RoleCompany Director
Correspondence AddressAbesters
Fernden Lane Blackdown
Haslemere
Surrey
GU27 3BS
Secretary NameJohn Aiton
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurstall Hall
Burstall
Ipswich
Suffolk
IP8 3DW
Director NameMr Timothy Paul Walton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Church Row
Meole Brace
Shrewsbury
Shropshire
SY3 9EY
Wales
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wildwood Road
Hampstead Garden Suburb
London
NW11 6UL
Secretary NameIan Michael Hollocks
NationalityBritish
StatusResigned
Appointed04 August 2000(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2001)
RoleCompany Director
Correspondence Address22 Fairholme Avenue
Gidea Park
Essex
RM2 5UU

Contact

Websitewww.londonmet.ac.uk/
Telephone020 71334200
Telephone regionLondon

Location

Registered Address51 Marloes Road
London
W8 6LA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

40 at £0.05Hydewell LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,100
Net Worth£265,625
Cash£29,970
Current Liabilities£400,972

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Charges

9 April 1998Delivered on: 18 April 1998
Satisfied on: 3 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
25 April 1989Delivered on: 15 May 1989
Satisfied on: 1 October 2001
Persons entitled: Den Norske Credit Bank PLC

Classification: Deposit account security terms
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and the banks as defined under the terms of the financing documents as defined and the charge.
Particulars: The sums standing to the credit of the deposit account no S6102001. (See doc for full details ref M96).
Fully Satisfied
22 February 1991Delivered on: 1 March 1991
Persons entitled: The Governor and Company of the Bank of Scotlandas Trustee for the Banks Defined

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and/or all or any of the companies named therein under terms of master agreements of even date.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

11 December 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
8 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
28 June 2021Registered office address changed from 51 Marloes Road Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 28 June 2021 (1 page)
28 June 2021Director's details changed for James Alexander Dudgeon on 28 June 2021 (2 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 58 Kensington Church Street London W8 4DB to 51 Marloes Road Marloes Road London W8 6LA on 17 February 2021 (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
30 May 2019Registered office address changed from First Floor 15 Young Street London W8 5EH to 58 Kensington Church Street London W8 4DB on 30 May 2019 (2 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
26 April 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
17 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 2
(6 pages)
27 May 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
7 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 2
(5 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
28 April 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
8 November 2010Total exemption full accounts made up to 30 September 2010 (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
8 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
20 January 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
26 June 2008Return made up to 05/06/08; no change of members (7 pages)
26 June 2008Return made up to 05/06/08; no change of members (7 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
14 June 2007Return made up to 05/06/07; no change of members (5 pages)
14 June 2007Return made up to 05/06/07; no change of members (5 pages)
24 April 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
24 April 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
12 June 2006Return made up to 05/06/06; full list of members (7 pages)
12 June 2006Return made up to 05/06/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
21 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
2 August 2004Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page)
2 August 2004Registered office changed on 02/08/04 from: 8-9 lambton place london W11 2SH (1 page)
19 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
19 July 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
10 June 2004Return made up to 05/06/04; full list of members (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 June 2003Return made up to 05/06/03; full list of members (7 pages)
12 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2002Return made up to 05/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 2002Full accounts made up to 30 September 2001 (14 pages)
2 June 2002Full accounts made up to 30 September 2001 (14 pages)
28 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
28 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 April 2002Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page)
22 April 2002Registered office changed on 22/04/02 from: 3 finsbury square london EC2A 1AE (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed;new director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
25 September 2001Memorandum and Articles of Association (25 pages)
25 September 2001Application for reregistration from LTD to UNLTD (2 pages)
25 September 2001Assent to re-registration (2 pages)
25 September 2001Members' assent for rereg from LTD to UNLTD (2 pages)
25 September 2001Assent to re-registration (2 pages)
25 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2001Application for reregistration from LTD to UNLTD (2 pages)
25 September 2001Memorandum and Articles of Association (25 pages)
25 September 2001Certificate of re-registration from Limited to Unlimited (1 page)
25 September 2001Members' assent for rereg from LTD to UNLTD (2 pages)
21 September 2001Re-registration of Memorandum and Articles (15 pages)
21 September 2001Application for reregistration from PLC to private (1 page)
21 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 2001Application for reregistration from PLC to private (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 September 2001Re-registration of Memorandum and Articles (15 pages)
21 September 2001Certificate of re-registration from Public Limited Company to Private (1 page)
24 July 2001Return made up to 05/06/01; full list of members (8 pages)
24 July 2001Return made up to 05/06/01; full list of members (8 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
22 June 2001Location of register of members (1 page)
22 June 2001Location of register of members (1 page)
3 May 2001Full accounts made up to 30 September 2000 (11 pages)
3 May 2001Full accounts made up to 30 September 2000 (11 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2000Registered office changed on 11/08/00 from: buchanan house 3 st james's sqaure london SW1Y 4JU (1 page)
11 August 2000Registered office changed on 11/08/00 from: buchanan house 3 st james's sqaure london SW1Y 4JU (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
26 July 2000Return made up to 05/06/00; full list of members (28 pages)
26 July 2000Return made up to 05/06/00; full list of members (28 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
2 May 2000Full accounts made up to 30 September 1999 (15 pages)
2 May 2000Full accounts made up to 30 September 1999 (15 pages)
21 February 2000New director appointed (5 pages)
21 February 2000New director appointed (5 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
3 August 1999Full accounts made up to 30 September 1998 (17 pages)
20 July 1999Return made up to 05/06/99; bulk list available separately (19 pages)
20 July 1999Return made up to 05/06/99; bulk list available separately (19 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
24 March 1999New director appointed (3 pages)
24 March 1999New director appointed (3 pages)
1 September 1998New secretary appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
18 June 1998Return made up to 05/06/98; bulk list available separately (10 pages)
18 June 1998Return made up to 05/06/98; bulk list available separately (10 pages)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
28 May 1998Ad 21/05/98--------- £ si [email protected]=21600 £ ic 2387379/2408979 (2 pages)
28 May 1998Ad 21/05/98--------- £ si [email protected]=21600 £ ic 2387379/2408979 (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
12 May 1998Auditor's resignation (2 pages)
12 May 1998Auditor's resignation (2 pages)
18 April 1998Particulars of mortgage/charge (5 pages)
18 April 1998Particulars of mortgage/charge (5 pages)
26 March 1998Full group accounts made up to 31 December 1997 (38 pages)
26 March 1998Full group accounts made up to 31 December 1997 (38 pages)
18 June 1997Return made up to 05/06/97; bulk list available separately (10 pages)
18 June 1997Return made up to 05/06/97; bulk list available separately (10 pages)
20 May 1997Ad 12/05/97--------- £ si [email protected] £ ic 2387382/2387382 (2 pages)
20 May 1997Ad 12/05/97--------- £ si [email protected] £ ic 2387382/2387382 (2 pages)
16 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 May 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
22 April 1997Full group accounts made up to 31 December 1996 (40 pages)
22 April 1997Full group accounts made up to 31 December 1996 (40 pages)
13 August 1996Memorandum and Articles of Association (74 pages)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1996Memorandum and Articles of Association (74 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
4 July 1996Full group accounts made up to 31 December 1995 (41 pages)
4 July 1996Full group accounts made up to 31 December 1995 (41 pages)
25 June 1996Return made up to 05/06/96; bulk list available separately (13 pages)
25 June 1996Return made up to 05/06/96; bulk list available separately (13 pages)
16 June 1996Memorandum and Articles of Association (74 pages)
16 June 1996Memorandum and Articles of Association (74 pages)
19 February 1996Director's particulars changed (2 pages)
19 February 1996Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (4 pages)
14 September 1995Director's particulars changed (4 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
6 July 1995Full group accounts made up to 31 December 1994 (38 pages)
6 July 1995Full group accounts made up to 31 December 1994 (38 pages)
1 January 1995A selection of documents registered before 1 January 1995 (611 pages)
14 June 1990Full group accounts made up to 31 December 1989 (59 pages)
14 June 1990Full group accounts made up to 31 December 1989 (59 pages)
8 November 1989Full group accounts made up to 31 December 1988 (52 pages)
8 November 1989Full group accounts made up to 31 December 1988 (52 pages)
20 July 1988Full group accounts made up to 31 December 1987 (44 pages)
20 July 1988Full group accounts made up to 31 December 1987 (44 pages)
13 August 1987Full accounts made up to 31 December 1986 (28 pages)
13 August 1987Full accounts made up to 31 December 1986 (28 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
31 July 1986Company type changed from pri to PLC (59 pages)
31 July 1986Company type changed from pri to PLC (59 pages)
10 August 1984Company name changed\certificate issued on 10/08/84 (2 pages)
10 August 1984Company name changed\certificate issued on 10/08/84 (2 pages)