Company NameDover Street Limited
DirectorsGraham Elliott Shircore and Kevin Fitzpatrick
Company StatusActive
Company Number01838233
CategoryPrivate Limited Company
Incorporation Date3 August 1984(39 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(36 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusCurrent
Appointed15 November 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Reginald Culmer Cooper
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 2003)
RoleInvestment Banker
Correspondence AddressThe Old Rectory
East Bergholt
Colchester
Essex
CO7 6TH
Director NameHon Peter Herbert Dixon
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameMr Peter McClean Maitland
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 1997)
RoleAntique Dealer
Correspondence AddressFlat 9 36 Sloane Court West
Chelsea
London
SW3 4TB
Director NameJohn Sarne Yorke
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressForthampton Court
Forthampton
Gloucester
GL19 4RD
Wales
Director NameMr David George Francois Nickerson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleAntique Dealer
Correspondence Address4 Ladbroke Terrace
London
W11 3PG
Director NameMr Lanto Millington Synge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 January 2009)
RoleAntique Dealer
Correspondence Address39 Narbonne Avenue
London
SW4 9JP
Secretary NameHon Peter Herbert Dixon
NationalityBritish
StatusResigned
Appointed24 May 1991(6 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressFieldhead House
Keevil
Trowbridge
Wiltshire
BA14 6LU
Director NameJames Michael Walsh
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleFinance Director
Correspondence AddressMonkleigh Southfield Place
Weybridge
Surrey
KT13 9HB
Director NameDr Omar Hugh Bayoumi
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(10 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 June 1995)
RoleFinance Director
Correspondence Address37 Talbot Road
London
W2 5JH
Director NameDavid Wackett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(11 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 June 1998)
RoleBuyer Manager
Correspondence AddressThe Hullies 133 Stoke Road
Guildford
Surrey
GU1 1ET
Director NameMiss Paula Caroline Hunt
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(11 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 December 2006)
RoleAntique Dealer
Correspondence Address164 Elsley Road
London
SW11 5LQ
Director NameThe Hon Mrs Laura Helen Weinstock
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(13 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pelham Place
London
SW7 2NQ
Director NameThomas Edward Woodham Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2010)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address9 Stockwell Park Road
London
SW9 0AP
Director NameGiles Henry Hutchinson Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 5 months after company formation)
Appointment Duration17 years, 4 months (resigned 05 May 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Michael Henry Gartside Neville
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2016)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Simon Miles De Zoete
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 November 2006)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressColemore House
Shell Lane, Colemore
Alton
Hampshire
GU34 3RX
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2008)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address9 Cambridge Place
London
W8 5PB
Director NameSir James Keith Stuart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2006)
RoleCompany Director
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameMr Michael Alexander Smyth-Osbourne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Secretary NameMr Michael Alexander Smyth-Osbourne
NationalityBritish
StatusResigned
Appointed06 November 2006(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Eloy Urbain Paul Ghislain Michotte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2007(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 South Terrace
London
SW7 2TD
Director NameLord Peter Gilbert Daresbury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr James Arthur Heneage
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(22 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr George Bailey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(30 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2017)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Stephan Carl Eduard Ludwig
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 November 2014(30 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address37 Dover Street
London
W1S 4NJ
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(31 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(31 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleGroup Secretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Richard Kenneth Purkis
StatusResigned
Appointed23 September 2015(31 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(36 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX

Contact

Websitemallett.co.uk
Telephone020 74997411
Telephone regionLondon

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

13.8m at £0.05Fine Art Auction Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,776,000
Gross Profit£1,343,000
Net Worth£14,540,000
Cash£1,435,000
Current Liabilities£6,031,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

23 September 2022Delivered on: 23 September 2022
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 20 April 2022
Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Phoenix UK Fund LTD

Classification: A registered charge
Outstanding
28 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
1 October 2015Delivered on: 12 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2023Delivered on: 11 April 2023
Persons entitled: Phoenix S.G. LTD

Classification: A registered charge
Outstanding
19 May 2014Delivered on: 22 May 2014
Satisfied on: 14 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
16 February 2010Delivered on: 25 February 2010
Satisfied on: 22 September 2014
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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 May 1986Delivered on: 28 May 1986
Satisfied on: 15 May 1987
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: Charge by way of legal mortgage over bourdon house, 2, davies street. T/no ngl 313280 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1986Delivered on: 1 May 1986
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a specific charge 1. all estates or interests in any f/h or l/h property and/or the proceeds of sale thereof. 2. all stocks shares and/or other securities 3 all book debts & other debts 4 goodwill and benefit or any licences floating charge over the undertaking and all property and assets present and future (see doc M32 for details).
Fully Satisfied

Filing History

28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-27
(3 pages)
19 September 2017Full accounts made up to 31 March 2016 (22 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 March 2017Termination of appointment of George Bailey as a director on 30 March 2017 (1 page)
11 August 2016Termination of appointment of Michael Henry Gartside Neville as a director on 30 June 2016 (1 page)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 690,003
(5 pages)
16 May 2016Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page)
10 May 2016Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page)
3 May 2016Auditor's resignation (2 pages)
29 April 2016Auditor's resignation (1 page)
20 April 2016Satisfaction of charge 018382330005 in full (1 page)
11 April 2016Full accounts made up to 31 March 2015 (19 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page)
3 November 2015Registration of charge 018382330006, created on 28 October 2015 (7 pages)
12 October 2015Registration of charge 018382330005, created on 1 October 2015 (8 pages)
12 October 2015Registration of charge 018382330005, created on 1 October 2015 (8 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page)
23 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
23 September 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page)
14 September 2015Satisfaction of charge 018382330004 in full (1 page)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 690,003
(5 pages)
16 June 2015Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page)
15 April 2015Auditor's resignation (2 pages)
13 March 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
6 February 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
6 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
4 February 2015Section 519 (1 page)
27 November 2014Termination of appointment of Peter Gilbert Daresbury as a director on 3 November 2014 (1 page)
27 November 2014Termination of appointment of James Arthur Heneage as a director on 3 November 2014 (1 page)
27 November 2014Appointment of Mr Stephan Carl Eduard Ludwig as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of Peter Gilbert Daresbury as a director on 3 November 2014 (1 page)
27 November 2014Appointment of Mr George Bailey as a director on 27 November 2014 (2 pages)
27 November 2014Termination of appointment of James Arthur Heneage as a director on 3 November 2014 (1 page)
27 November 2014Appointment of Mr Peter John Laurence Floyd as a director on 27 November 2014 (2 pages)
22 September 2014Satisfaction of charge 3 in full (1 page)
25 June 2014Annual return made up to 24 May 2014 no member list
Statement of capital on 2014-06-25
  • GBP 690,003
(5 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (57 pages)
22 May 2014Registration of charge 018382330004 (26 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
18 June 2013Annual return made up to 24 May 2013 no member list (5 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (56 pages)
8 June 2012Director's details changed for Giles Henry Hutchinson Smith on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michael Henry Gartside Neville on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mr Michael Henry Gartside Neville on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 24 May 2012 no member list (5 pages)
8 June 2012Director's details changed for Mr James Arthur Heneage on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Giles Henry Hutchinson Smith on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Lord Peter Gilbert Daresbury on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Lord Peter Gilbert Daresbury on 8 June 2012 (2 pages)
8 June 2012Secretary's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Michael Alexander Smyth-Osbourne on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr James Arthur Heneage on 8 June 2012 (2 pages)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page)
3 November 2011Auditor's resignation (1 page)
25 October 2011Auditor's resignation (1 page)
27 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (27 pages)
21 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
2 February 2011Termination of appointment of Thomas Woodham Smith as a director (1 page)
18 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (23 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (54 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ May make market purchases 27/05/2010
  • RES10 ‐ Resolution of allotment of securities
(72 pages)
25 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 December 2009Purchase of own shares. (3 pages)
15 July 2009Gbp ic 3267698/3242525.2335\29/06/09\gbp sr [email protected]=25172.7665\ (1 page)
18 June 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
16 June 2009Return made up to 24/05/09; full list of members (17 pages)
15 June 2009Director's change of particulars / giles hutchinson smith / 04/06/2009 (1 page)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Notice of general meeting 28/05/2009
(2 pages)
25 February 2009Appointment terminated director george magan (1 page)
25 February 2009Appointment terminated director lanto synge (1 page)
25 February 2009Appointment terminated director eloy michotte (1 page)
4 July 2008Return made up to 24/05/08; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
3 July 2008Gbp ic 3297827/3267696.977\20/06/08\gbp sr [email protected]=30130.023\ (1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Proposed contract approved and authorised 03/06/2008
(78 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (4 pages)
15 November 2007New director appointed (2 pages)
14 August 2007£ ic 5858125/3297827 21/06/07 £ sr [email protected]=2560298 (2 pages)
18 July 2007Ad 08/06/07--------- £ si [email protected]= 5168122 £ ic 690003/5858125 (35 pages)
18 July 2007Particulars of contract relating to shares (2 pages)
27 June 2007Memorandum and Articles of Association (67 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appro agreement 06/06/07
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ App of contract 06/06/07
(73 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2007Nc inc already adjusted 06/06/07 (1 page)
21 June 2007Return made up to 24/05/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 June 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
12 January 2007Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (2 pages)
17 November 2006New secretary appointed;new director appointed (1 page)
8 November 2006Secretary resigned;director resigned (1 page)
4 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (42 pages)
22 June 2006Return made up to 24/05/06; bulk list available separately (12 pages)
8 November 2005New director appointed (2 pages)
9 September 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
22 June 2005Return made up to 24/05/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/06/05
(11 pages)
5 July 2004Return made up to 24/05/04; bulk list available separately (11 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
16 March 2004Director resigned (1 page)
28 July 2003Return made up to 24/05/03; bulk list available separately (11 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 February 2003Director resigned (1 page)
2 July 2002Return made up to 24/05/02; bulk list available separately (12 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
1 June 2001Return made up to 24/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/01
(10 pages)
11 May 2001Full group accounts made up to 31 December 2000 (24 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
12 July 2000New director appointed (3 pages)
12 July 2000New director appointed (2 pages)
29 June 2000Return made up to 24/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Full group accounts made up to 31 December 1999 (24 pages)
10 June 1999Return made up to 24/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1999Full group accounts made up to 31 December 1998 (24 pages)
16 March 1999Auditor's resignation (1 page)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
19 June 1998Director resigned (1 page)
15 June 1998Return made up to 24/05/98; bulk list available separately (8 pages)
29 May 1998Full group accounts made up to 31 December 1997 (22 pages)
13 June 1997Return made up to 24/05/97; bulk list available separately (8 pages)
2 June 1997Full group accounts made up to 31 December 1996 (24 pages)
31 January 1997Director resigned (1 page)
15 July 1996Return made up to 24/05/96; bulk list available separately (8 pages)
15 May 1996Full group accounts made up to 31 December 1995 (24 pages)
12 January 1996New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Director resigned (2 pages)
4 July 1995Return made up to 24/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 May 1995Full group accounts made up to 31 December 1994 (22 pages)
8 June 1988Full group accounts made up to 31 December 1987 (19 pages)
25 March 1987Memorandum and Articles of Association (82 pages)
16 March 1987Full accounts made up to 31 December 1986 (17 pages)
31 January 1985Company name changed\certificate issued on 31/01/85 (2 pages)
3 August 1984Incorporation (19 pages)
3 August 1984Certificate of incorporation (1 page)