Company NameQuivercourt
Company StatusActive
Company Number01807330
CategoryPrivate Unlimited Company
Incorporation Date10 April 1984(40 years ago)
Previous NamesRatelodge Limited and Main Street Shops Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameNicola Ann Dymond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr John Charles Weir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed23 May 2019(35 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMs Joanna Martha Henning
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleTonw Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Tom Joy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NamePatrick Locke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleSecretary Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NameHeather Lorraine Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1994)
RoleEmployee Of Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleCommercial Property Manager
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Secretary NameColin Roy Hopkins
NationalityBritish
StatusResigned
Appointed15 May 1992(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressFlat I
151 Plough Way
London
SE16 1FN
Secretary NameJoseph William Cannon
NationalityBritish
StatusResigned
Appointed16 December 1992(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address31 Newport Road
Burgess Hill
West Sussex
RH15 8QG
Secretary NameMr James Evelyn Brooke Turner
NationalityBritish
StatusResigned
Appointed03 August 1994(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Normanhurst Road
London
SW2 3TA
Director NameMark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Director NameRichard James Nabarro
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 1996)
RoleEcclesiastical Administrator
Correspondence Address37 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Richard Taylerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Dawnay Road
Great Bookham
Surrey
KT23 4PE
Director NameMarian Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleHead Of Accounting Services
Correspondence Address9 Birds Hill
Letchworth
Hertfordshire
SG6 1PL
Secretary NameMrs Sandra Anne Meggs
NationalityBritish
StatusResigned
Appointed18 October 1996(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Queen Anne Avenue
Bromley
Kent
BR2 0SE
Secretary NameMr Joseph William Cannon
NationalityAustralian
StatusResigned
Appointed06 December 1996(12 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameRobert Louis Carroll
NationalityBritish
StatusResigned
Appointed02 December 1998(14 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameRosemarie Bernadette Katherine Carty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(14 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2005)
RoleChartered Surveyor
Correspondence AddressFlat 7
7 Cornwall Gardens
London
SW7 4AL
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleChief Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameRobert Louis Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(20 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 July 2018)
RoleProperty Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameStephen John Melligan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(21 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 March 2012)
RolePlanning And Development Manag
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Joseph William Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(23 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Jozek Fiedosiuk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(28 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher Paul West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(28 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.5m at £1Church Commissioners For England
100.00%
Ordinary

Financials

Year2014
Turnover£577,360
Net Worth£16,374,016
Current Liabilities£16,115,787

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

25 February 1985Delivered on: 15 March 1985
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Standard security (registered in scotland 6-3-85)
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 5-2-85.
Particulars: Ground and basement floors of buildings on north side of union street, inverness, k/as 8/18 union street, aforesaid in the of inverness, excepting there from the entrances at ground level known or to be k/as 10 and 16 union street, aforesaid togehter with relatige rights and pertinents.
Fully Satisfied
25 February 1985Delivered on: 15 March 1985
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charging document and under the terms of this charge.
Particulars: The wholeright, title & interest which the company may have from time to time in and to the property plot of ground lying on the north side of union street, inverness c/of inverness together with the building k/as 8/18 union street together with all other undertakings prperty assets etc. (full details see doc M22).
Fully Satisfied
19 February 1985Delivered on: 26 February 1985
Satisfied on: 2 May 1990
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuvant to a letter dated 28 november 1983 and letter supplemental thereto and under the terms of the charge.
Particulars: Freehold property known as 99 high street, margate kent. Title no K30520. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Satisfied on: 3 February 1988
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Standard security recorded on 4.2.85
Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any variation or erection thereof.
Particulars: All and whole that piece of ground together with the whole buildings and erection thereon brown as and forming 136, 138 and 140 high street arbroath.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under or by virtue of a pesonal bond or standard securities all dated 30 january U985 on any deeds, agreements facility letter or others supplemental thereto.
Particulars: The compabys whole right, title and interest from time to time in and to the heritable properties know as 136,138 and 140 high street arbroath, angus 2. 56 high street, ford william inverness 3. 207/217 high street, kirkcaldy fife 4. 32. high street, paisley renfrew 5/ 220, 222 and 224 high street perth, perth 6. 133 market street, st andrews fife together with all other undertaking property assets, interest and rights.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Standard security and recorded on 4.2.85
Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any vriation or alteration thereof.
Particulars: All and whole that piece of ground together with the shop premises known as 222/224 high street, perth, the three dwellinghouse flats above entering by the common passage and state known as and forming 220 high street aforesaid and the other buildings and erecton thereon.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Satisfied on: 2 May 1990
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Standard security and recorded 4.2.85
Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even date or any variation or alteration tehreof.
Particulars: All and whole the piece of ground togehter with all buildings and erections thereon known as and forming 207 to 217 (odd numbers only) high street, kirkcaldy.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Satisfied on: 3 February 1988
Persons entitled: Artbuthnot Latham Bank Limited

Classification: Standard security and recorded 4.2.85
Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even dated or any variation or alteration thereof.
Particulars: All and whole those shop premises a the ground floor together with the solum thereof and the land below situated at the building known as prming 32 high street,paisley.
Fully Satisfied
31 January 1990Delivered on: 12 February 1990
Satisfied on: 15 January 1992
Persons entitled: Citibank N.A.for the Time Being as Security Agent

Classification: Flaoting charge
Secured details: All monies due or to become due from and/or C.C. licencing limited the company to the chargee as defined in and under the terms of a revolving credit agreement dated 3UST january 1990 and this charge.
Particulars: First floating charge over (see form O95 ref M241 for full details). Undertaking and all property and assets.
Fully Satisfied
1 February 1990Delivered on: 6 February 1990
Satisfied on: 15 January 1992
Persons entitled: The Security Agent Being Citibank N.A.as Trustee for Each of the Benficiaries

Classification: Legal charge
Secured details: All monies due or to become due from and/or C.C. licensing limited under the terms of a revolving credit agreement dated 31ST january 1990 and this charge.
Particulars: 1) f/h land k/a:- 55/73 (odd numbers) colmore row 2-8 (even numbers) church street and 38 and 52-56 (even numbers) barwick street, birmingham west midlands, 2) f/h land k/a:- 10, great marlborough street, and 20 ramilles place, london W1 ( see form 395 ref M31E for full details).
Fully Satisfied
31 January 1990Delivered on: 2 February 1990
Satisfied on: 15 January 1992
Persons entitled:
Ies
"the Security Agent" Being Citibank N.A.as Agent and Trustee for Each of the Beneficiari

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or C.C. licensing limited to the chargee under the terms of the revolving credit agreement dated 31/1/90 and this deed.
Particulars: The f/h properties specified on form M395 and benefits thereof.
Fully Satisfied
22 December 1987Delivered on: 7 January 1988
Satisfied on: 2 May 1990
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal land dated 17-12-87.
Particulars: 136, high street, arbroath.
Fully Satisfied
11 December 1987Delivered on: 29 December 1987
Satisfied on: 27 April 1989
Persons entitled: Royal Trust Bank (Switzerland)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a pursonal land dated 17-12-87.
Particulars: 32, main street, paisley, t/no ren 26607.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 6 November 1987
Persons entitled: Royal Trust Bank (Switzerland)

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 65 strick landgate kendal county of cumbria with the others over the same and over the adjoining entry on the south side thereof.
Fully Satisfied
26 June 1986Delivered on: 3 July 1986
Satisfied on: 2 May 1990
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letters dated 28.11.83 and 23.6.86 and for this charge.
Particulars: F/H property at 58/60 lumley road stegness lincolnshire (please seedoc M29 for full details).
Fully Satisfied
15 January 1986Delivered on: 23 January 1986
Satisfied on: 2 May 1990
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of facility letters dated 28/11/83 and 31/12/85 and/or this charge.
Particulars: By way of legal mortgage f/h property at 27 and 28 market place boston lincolnshire and f/h warehouse and workshop at craythorne lane boston lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1985Delivered on: 17 October 1985
Satisfied on: 2 May 1990
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 28 november 1983 and the 27 june 1985 and under the terms of the charge.
Particulars: Freehold premises at new street, basingstoke hampshire by way of fixed equitable charge all and any proceeds of sale (please see doc M26 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 January 1985Delivered on: 15 February 1985
Persons entitled: Arbuthnot Latham Bank Limited

Classification: Standard security and recorded 4.2.85
Secured details: All monies due or to become due from the company to the chargee under or in terms of a personal bond of even dated or any variation or alteraction thereof.
Particulars: All and whole piece of ground together with hole buildings and erections thereon known as 56 high strreet, fort william.
Fully Satisfied

Filing History

27 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
16 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
10 March 2023Appointment of Neeta Shah as a director on 13 February 2023 (2 pages)
13 February 2023Termination of appointment of Tom Joy as a director on 9 February 2023 (1 page)
18 October 2022Termination of appointment of Christopher Paul West as a director on 10 October 2022 (1 page)
19 August 2022Accounts for a small company made up to 31 December 2021 (15 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
9 September 2021Accounts for a small company made up to 31 December 2020 (15 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
30 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
16 March 2020Appointment of Joanna Martha Henning as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Rosemarie Bernadette Katherine Jones as a director on 12 March 2020 (2 pages)
13 March 2020Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
28 May 2019Appointment of Mr John Charles Weir as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page)
16 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 September 2018Appointment of Nicola Ann Dymond as a director on 6 September 2018 (2 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
18 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
25 September 2017Full accounts made up to 31 December 2016 (12 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,466,477
(4 pages)
16 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3,466,477
(4 pages)
13 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
13 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,466,477
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,466,477
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,466,477
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
23 September 2014Full accounts made up to 31 December 2013 (11 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,466,477
(5 pages)
22 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 3,466,477
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 15 May 2013 (2 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 15 May 2013 (2 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mr Jozef Fiedosiuk as a director (2 pages)
18 March 2013Appointment of Mr Jozef Fiedosiuk as a director (2 pages)
15 March 2013Appointment of Mr Christopher Paul West as a director (2 pages)
15 March 2013Appointment of Mr Christopher Paul West as a director (2 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (14 pages)
5 April 2012Termination of appointment of Stephen Melligan as a director (2 pages)
5 April 2012Termination of appointment of Stephen Melligan as a director (2 pages)
22 March 2012Full accounts made up to 31 December 2011 (10 pages)
22 March 2012Full accounts made up to 31 December 2011 (10 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
16 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (15 pages)
7 March 2011Full accounts made up to 31 December 2010 (10 pages)
7 March 2011Full accounts made up to 31 December 2010 (10 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
11 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (15 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages)
8 June 2009Return made up to 15/05/09; full list of members (6 pages)
8 June 2009Return made up to 15/05/09; full list of members (6 pages)
30 April 2009Full accounts made up to 31 December 2008 (10 pages)
30 April 2009Full accounts made up to 31 December 2008 (10 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
29 May 2008Return made up to 15/05/08; full list of members (6 pages)
29 May 2008Return made up to 15/05/08; full list of members (6 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Return made up to 15/05/07; full list of members (6 pages)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street london SW1P 3NZ (1 page)
4 July 2007Return made up to 15/05/07; full list of members (6 pages)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
23 May 2006Return made up to 15/05/06; full list of members (6 pages)
23 May 2006Return made up to 15/05/06; full list of members (6 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
14 June 2005Return made up to 15/05/05; full list of members (8 pages)
14 June 2005Return made up to 15/05/05; full list of members (8 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2004Return made up to 15/05/04; no change of members (6 pages)
20 May 2004Return made up to 15/05/04; no change of members (6 pages)
8 December 2003New director appointed (3 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director's particulars changed (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank london SW1P 3JZ (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (3 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
20 May 2003Return made up to 15/05/03; full list of members (7 pages)
21 November 2002Full accounts made up to 31 December 2001 (9 pages)
21 November 2002Full accounts made up to 31 December 2001 (9 pages)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
24 May 2002Return made up to 15/05/02; no change of members (6 pages)
24 May 2002Return made up to 15/05/02; no change of members (6 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
21 May 2001Return made up to 15/05/01; no change of members (6 pages)
21 May 2001Return made up to 15/05/01; no change of members (6 pages)
18 May 2000Return made up to 15/05/00; full list of members (8 pages)
18 May 2000Return made up to 15/05/00; full list of members (8 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
24 May 1999Return made up to 15/05/99; change of members (8 pages)
24 May 1999Return made up to 15/05/99; change of members (8 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
4 January 1999£ ic 16220000/3466477 22/12/98 £ sr 12753523@1=12753523 (1 page)
4 January 1999£ ic 16220000/3466477 22/12/98 £ sr 12753523@1=12753523 (1 page)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Re-registration of Memorandum and Articles (10 pages)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Re-registration of Memorandum and Articles (10 pages)
21 December 1998Application for reregistration from LTD to UNLTD (2 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Return made up to 15/05/98; full list of members (8 pages)
22 May 1998Return made up to 15/05/98; full list of members (8 pages)
11 November 1997£ nc 1050000/17250000 07/11/97 (2 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Ad 07/11/97--------- £ si 16200000@1=16200000 £ ic 20000/16220000 (2 pages)
11 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 November 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 November 1997£ nc 1050000/17250000 07/11/97 (2 pages)
11 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Ad 07/11/97--------- £ si 16200000@1=16200000 £ ic 20000/16220000 (2 pages)
11 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Return made up to 15/05/97; full list of members (8 pages)
20 May 1997Return made up to 15/05/97; full list of members (8 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
21 May 1996Return made up to 15/05/96; no change of members (7 pages)
21 May 1996Return made up to 15/05/96; no change of members (7 pages)
21 November 1995Auditor's resignation (4 pages)
21 November 1995Auditor's resignation (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 October 1995Full accounts made up to 31 December 1994 (12 pages)
22 May 1995Return made up to 15/05/95; full list of members (20 pages)
22 May 1995Return made up to 15/05/95; full list of members (20 pages)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
7 April 1995£ nc 1000000/1050000 03/04/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 April 1995£ nc 1000000/1050000 03/04/95 (1 page)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 May 1990Company name changed\certificate issued on 17/05/90 (2 pages)
17 May 1990Company name changed\certificate issued on 17/05/90 (2 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
20 June 1984Company name changed\certificate issued on 20/06/84 (2 pages)
10 April 1984Certificate of incorporation (1 page)
10 April 1984Certificate of incorporation (1 page)