Company NameWexas Limited
Company StatusActive
Company Number01820489
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMark Nicholas Leal Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1996(11 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market 20 St. Thomas Street
London
SE1 9RS
Director NameJacqueline Emma Muir Wilson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(14 years, 4 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market 20 St. Thomas Street
London
SE1 9RS
Director NameMs Katherine Helen Gershon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(30 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRunway East Borough Market 20 St. Thomas Street
London
SE1 9RS
Secretary NameMr Mark Nicholas Leal Wilson
StatusCurrent
Appointed27 November 2020(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressRunway East Borough Market 20 St. Thomas Street
London
SE1 9RS
Director NameJane Elizabeth Agate
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address28 Colet Gardens
London
W14 9DL
Director NameMr Simon Charles Beeching
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose
1 Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP
Director NameMalcolm William Deakin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressAshcroft Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Director NameStewart Graeme Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressFlat 4 2 Trafalgar Terrace
St Johns Road
St Helier
Jersey
JE2 3LE
Director NameDr Ian Muir Wilson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration29 years, 4 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Stamford Street
London
SE1 9NT
Secretary NameJane Elizabeth Agate
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address28 Colet Gardens
London
W14 9DL
Director NameStewart Graeme Wilson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(19 years after company formation)
Appointment Duration2 years (resigned 08 June 2005)
RolePublishing
Correspondence AddressHotel Simon
Cruguel 56420
France
Director NameMr Garth Vaughan Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(19 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 03 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Crane Bridge Road
Salisbury
Wiltshire
SP2 7TW
Secretary NameDr Ian Muir Wilson
NationalityNew Zealander
StatusResigned
Appointed19 December 2003(19 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 November 2020)
RoleCo Director
Country of ResidenceNew Zealand
Correspondence Address27 Stamford Street
London
SE1 9NT
Director NameMr Stephen David Allen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(19 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2014)
RoleManaging Director Travel Agene
Country of ResidenceEngland
Correspondence AddressVivans House Downs Road
West Stoke
Chichester
West Sussex
PO18 9BP

Contact

Websitewexas.com
Telephone020 75893315
Telephone regionLondon

Location

Registered AddressRunway East Borough Market
20 St. Thomas Street
London
SE1 9RS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100m at $0.01Bearer
100.00%
Ordinary A
2k at $0.01Dr Ian Muir Wilson
0.00%
Ordinary B

Financials

Year2014
Turnover£17,279,955
Gross Profit£5,834,658
Net Worth£4,216,527
Cash£1,159,513
Current Liabilities£6,031,731

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 4 days ago)
Next Return Due25 April 2025 (12 months from now)

Charges

18 October 1993Delivered on: 26 October 1993
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

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 quarleston bryanston blandford forum dorset t/n DT204548.
Fully Satisfied
12 October 1993Delivered on: 26 October 1993
Satisfied on: 13 June 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarleston barn bryanston blandford dorset.
Fully Satisfied
31 December 1991Delivered on: 10 January 1992
Satisfied on: 8 December 1993
Persons entitled: Wexas International Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future freehold and leasehold property of the company together with all buildings, fixtures (including trade fixtures), fixed and moveable plant and machinery from time to time thereon, all goodwill and uncalled capital for the time being of the company: all book debts and other debts now and from time to time due or owing to the company: and all the undertaking and assets of the company whatsoever and wheresover both present and future.
Fully Satisfied
15 October 1990Delivered on: 18 October 1990
Satisfied on: 23 December 1995
Persons entitled: Coutts Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 October 1990Delivered on: 18 October 1990
Satisfied on: 13 June 1996
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 quarleston bryaston, blandford forum, dorset and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1990Delivered on: 11 September 1990
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos 28 & 29 quarleston bryanston blandford dorset being part of property now k/a quarleston house bryanston dorset.
Fully Satisfied
23 August 1990Delivered on: 11 September 1990
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining nos 28 & 29 quarleston bryonston blandford dorset being part of property now k/a quarleston house bryanston dorset.
Fully Satisfied
20 December 1989Delivered on: 3 January 1989
Satisfied on: 28 September 1990
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/29 quarleston bryanston blandford forum dorset and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 July 2005Delivered on: 27 July 2005
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Quarleston house bryanston blandford forum dorset.
Fully Satisfied
20 June 1996Delivered on: 2 July 1996
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 29 quarleston bryanston blandford dorset.
Fully Satisfied
20 June 1996Delivered on: 2 July 1996
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing 0.10 acres approximate adjoining quarleston house bryanstone blandford dorset.
Fully Satisfied
20 June 1996Delivered on: 2 July 1996
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

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 quarleston containing 0.82 acres approximate bryanstone blandford forum dorset t/n DT204548.
Fully Satisfied
20 June 1996Delivered on: 2 July 1996
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land containing 0.43 acres approximate together with quarleston barnford bryanstone blandford dorset.
Fully Satisfied
15 November 1993Delivered on: 6 December 1993
Satisfied on: 13 June 1996
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at quarleston,bryanston,blandford t/n DT204548.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 1993Delivered on: 6 December 1993
Satisfied on: 13 June 1996
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjioning 28 and 29 quarleston,bryanston,blandford dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 November 1993Delivered on: 6 December 1993
Satisfied on: 13 June 1996
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarleston house (formerly numbers 28 and 29 quarleston, bryanston, blandford. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 November 1993Delivered on: 6 December 1993
Satisfied on: 11 September 2012
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarleston barn,bryanston,blandford,dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 November 1984Delivered on: 11 December 1984
Satisfied on: 11 September 2012
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC.
Fully Satisfied
5 October 2022Delivered on: 6 October 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
29 April 2021Delivered on: 30 April 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
19 July 2011Delivered on: 21 July 2011
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 March 2005Delivered on: 15 March 2005
Persons entitled: Barclays Bank 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 64 royal hospital road london.
Outstanding

Filing History

30 June 2020Full accounts made up to 31 December 2019 (37 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
25 July 2019Satisfaction of charge 20 in full (4 pages)
21 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
12 June 2019Full accounts made up to 31 December 2018 (36 pages)
10 October 2018Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages)
10 October 2018Secretary's details changed for Dr Ian Muir Wilson on 8 October 2018 (1 page)
10 October 2018Director's details changed for Dr Ian Muir Wilson on 8 October 2018 (2 pages)
7 August 2018Confirmation statement made on 20 June 2018 with updates (6 pages)
20 June 2018Notification of Katherine Helen Gershon as a person with significant control on 6 April 2016 (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (34 pages)
4 June 2018Notification of Ian Muir Wilson as a person with significant control on 6 April 2016 (4 pages)
4 June 2018Cessation of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (3 pages)
11 September 2017Change of share class name or designation (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Particulars of variation of rights attached to shares (2 pages)
11 September 2017Change of share class name or designation (2 pages)
4 September 2017Second filing of the annual return made up to 23 June 2016 (24 pages)
4 September 2017Second filing of the annual return made up to 23 June 2016 (24 pages)
4 August 2017Full accounts made up to 31 December 2016 (26 pages)
4 August 2017Full accounts made up to 31 December 2016 (26 pages)
14 July 2017Notification of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Rivers (Holdings) Limited as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
14 July 2017Notification of Rivers (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
22 September 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2017.
(10 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 04/09/2017.
(10 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • USD 1,000,000
(8 pages)
2 July 2015Full accounts made up to 31 December 2014 (23 pages)
2 July 2015Full accounts made up to 31 December 2014 (23 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 1,000,000
(8 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 1,000,000
(8 pages)
26 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 1,000,000
(8 pages)
14 October 2014Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages)
14 October 2014Termination of appointment of Stephen David Allen as a director on 30 September 2014 (1 page)
14 October 2014Termination of appointment of Stephen David Allen as a director on 30 September 2014 (1 page)
14 October 2014Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Miss Katherine Helen Gershon as a director on 1 October 2014 (2 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • USD 1,000,000
(9 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • USD 1,000,000
(9 pages)
21 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • USD 1,000,000
(9 pages)
7 February 2014Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 45 Brompton Road London SW3 1DE on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 45 Brompton Road London SW3 1DE on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , 45 Brompton Road, London, SW3 1DE on 7 February 2014 (1 page)
10 September 2013Particulars of variation of rights attached to shares (4 pages)
10 September 2013Change of share class name or designation (4 pages)
10 September 2013Statement of company's objects (4 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 September 2013Change of share class name or designation (4 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2013Statement of company's objects (4 pages)
10 September 2013Particulars of variation of rights attached to shares (4 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
14 May 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 December 2012Auditor's resignation (2 pages)
21 December 2012Auditor's resignation (2 pages)
11 December 2012Section 519 (1 page)
11 December 2012Section 519 (1 page)
11 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
11 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
4 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (8 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (29 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (8 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
9 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Garth Vaughan Brown on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen David Allen on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen David Allen on 6 June 2010 (2 pages)
6 July 2010Director's details changed for Stephen David Allen on 6 June 2010 (2 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
3 August 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
9 July 2009Return made up to 07/06/09; full list of members (5 pages)
9 July 2009Return made up to 07/06/09; full list of members (5 pages)
1 October 2008Return made up to 07/06/08; full list of members (5 pages)
1 October 2008Return made up to 07/06/08; full list of members (5 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
26 June 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
22 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2007Return made up to 07/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
1 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
29 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Return made up to 07/06/05; no change of members (9 pages)
12 July 2005Return made up to 07/06/05; no change of members (9 pages)
7 July 2005Full accounts made up to 31 December 2004 (21 pages)
7 July 2005Full accounts made up to 31 December 2004 (21 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
27 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2004Return made up to 07/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
12 July 2004Full accounts made up to 31 December 2003 (21 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned;director resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
14 July 2003Full accounts made up to 31 December 2002 (23 pages)
14 July 2003Full accounts made up to 31 December 2002 (23 pages)
3 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (22 pages)
15 July 2002Full accounts made up to 31 December 2001 (22 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
19 June 2002Return made up to 07/06/02; full list of members (9 pages)
1 August 2001Full accounts made up to 31 December 2000 (23 pages)
1 August 2001Full accounts made up to 31 December 2000 (23 pages)
31 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2001Return made up to 07/06/00; full list of members; amend (8 pages)
14 March 2001Return made up to 07/06/00; full list of members; amend (8 pages)
5 September 2000Return made up to 07/06/00; full list of members (8 pages)
5 September 2000Return made up to 07/06/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 December 1999 (17 pages)
19 June 2000Full accounts made up to 31 December 1999 (17 pages)
13 July 1999Full accounts made up to 31 December 1998 (17 pages)
13 July 1999Full accounts made up to 31 December 1998 (17 pages)
10 June 1999Return made up to 07/06/99; no change of members (6 pages)
10 June 1999Return made up to 07/06/99; no change of members (6 pages)
17 August 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
18 June 1998Full accounts made up to 31 December 1997 (17 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
14 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
14 October 1997£ ic 3/1 08/08/97 £ sr 2@1=2 (1 page)
14 October 1997£ ic 3/1 08/08/97 £ sr 2@1=2 (1 page)
14 October 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
13 October 1997£ ic 100000/3 08/08/97 £ sr 99997@1=99997 (1 page)
13 October 1997£ ic 100000/3 08/08/97 £ sr 99997@1=99997 (1 page)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(11 pages)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
28 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
28 July 1997Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(11 pages)
18 July 1997Memorandum and Articles of Association (10 pages)
18 July 1997Memorandum and Articles of Association (10 pages)
16 July 1997Particulars of contract relating to shares (3 pages)
16 July 1997Ad 25/06/97--------- us$ si [email protected]=1000000 us$ ic 0/1000000 (2 pages)
16 July 1997Us$ nc 0/1000000 25/06/97 (1 page)
16 July 1997Particulars of contract relating to shares (3 pages)
16 July 1997Us$ nc 0/1000000 25/06/97 (1 page)
16 July 1997Ad 25/06/97--------- us$ si [email protected]=1000000 us$ ic 0/1000000 (2 pages)
5 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 1997Full accounts made up to 31 December 1996 (18 pages)
17 April 1997Full accounts made up to 31 December 1996 (18 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 May 1996Full group accounts made up to 31 December 1995 (21 pages)
20 May 1996Full group accounts made up to 31 December 1995 (21 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Full group accounts made up to 31 December 1994 (22 pages)
23 June 1995Full group accounts made up to 31 December 1994 (22 pages)
1 August 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 August 1991Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
1 August 1991£ nc 15000/100000 16/07/91 (1 page)
1 August 1991£ nc 15000/100000 16/07/91 (1 page)
1 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1984Certificate of incorporation (1 page)
30 May 1984Certificate of incorporation (1 page)
30 May 1984Incorporation (18 pages)
30 May 1984Incorporation (18 pages)