London
WC2H 7LA
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 30 January 2020(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(38 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Derek William Jenkins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1997) |
Role | Company Director |
Correspondence Address | 10 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | David Dennis Martin-Jenkins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Jobsons Cottage Jobsons Lane Haslemere Surrey GU27 3BY |
Director Name | Charles James Daniels |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | Yew Tree End Springwoods Wentworth Virginia Water Surrey GU25 4PW |
Secretary Name | Leonard Henry White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | 19 Montana Road London SW20 8TW |
Director Name | Mr Bhagirath Kotecha |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 1994) |
Role | Company Director |
Correspondence Address | 6 Vancouver Road Edgware Middlesex HA8 5DA |
Director Name | Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 1999) |
Role | Company Director |
Correspondence Address | 28 Stormont Road London N6 4NP |
Secretary Name | Mr Ian Edward Philip |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 August 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 St Johns Road Sevenoaks Kent TN13 3LR |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 March 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nevergood Farmhouse Brick Kiln Lane Horsmonden Kent TN12 8ES |
Director Name | Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 1999) |
Role | Managing Director |
Correspondence Address | 33 Verwood Road North Harrow Middlesex HA2 6LD |
Director Name | Peter Ian Clark |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 May 1997(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Secretary Name | Peter Ian Clark |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 August 1997(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 120 Barrowgate Road Chiswick London W4 4QP |
Director Name | David Barrett |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 03 March 1999) |
Role | Finance Director |
Correspondence Address | Flat 1 38 Holland Park London W11 3RP |
Secretary Name | Falguni Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(13 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 6 Buckleigh Avenue London SW20 9JZ |
Director Name | Gary William Hughes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 August 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Crown Road North Dowanhill Glasgow G12 9HW Scotland |
Director Name | Mr Andrew Henry Flanagan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 July 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Collylinn Road Bearsden Glasgow Lanarkshire G61 4PN Scotland |
Secretary Name | Dawn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Langhaugh Carmichael Biggar Lanarkshire ML12 6PQ Scotland |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Christine Costello |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat N 66 St John Street London EC1M 4DT |
Secretary Name | Sara Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2007) |
Role | Chartered Management Accountant |
Correspondence Address | Old Stable Cottage Old Barn Farm, Uplawmoor Glasgow G78 4AZ Scotland |
Director Name | Mr Donald Gordon Emslie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(21 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 April 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Drumsheugh Gardens Edinburgh EH3 7RN Scotland |
Secretary Name | Jane Elizabeth Anne Tames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(22 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 5 Hatfield Drive Kelvinside Glasgow G12 0XZ Scotland |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 20 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Sebastien Canderle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 26 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Edith Road London W14 9AP |
Director Name | Mr Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Secretary Name | Judith Helen Pinnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(23 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 September 2008) |
Role | Secretary |
Correspondence Address | 12 Linden Road Hampton Middlesex TW12 2JB |
Secretary Name | Mrs Monica Ellen Mackinnon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(23 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Ashley Timothy Marden Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(24 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 September 2018) |
Role | Partner & Cfo |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Terence John Dyer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(25 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Mungo Knott |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Met Building Percy Street London W1T 2BU |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Website | www.primesight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79084300 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £46,543,985 |
Gross Profit | £10,761,044 |
Net Worth | £13,207,664 |
Cash | £1,252,850 |
Current Liabilities | £11,188,953 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
13 February 1998 | Delivered on: 24 February 1998 Satisfied on: 18 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/15 (lasehold) lower grosvenor place london t/no NGL252987. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
11 December 1997 | Delivered on: 16 December 1997 Satisfied on: 18 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of keyman life policies Secured details: All indebtedness, liabilities and obligations due or to become due from any group company (as defined) to the chargee and on any account whatsoever. Particulars: The policies and all monies including bonuses accrued or which may at any time thereafter accrue which shall become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
2 June 1997 | Delivered on: 11 June 1997 Satisfied on: 18 June 1999 Persons entitled: The Governor and Company of the Bank of Scotland ("the Bank") Classification: Composite guarantee and debenture Secured details: All indebtedness, liabilities and obligations which are as at 2ND june 1997 or may at any time thereafter be due, owing or incurred in any manner whatsoever to the chargee, by any group company whether actually or contingently, whether pursuant to the guarantee or otherwise. Particulars: First fixed and floating charges over the undertaking and all its property and assets present and future incuding its goodwill and uncalled capital and all plant and machinery. (N.B. the property described in part I and ii of the schedule attached to this form 395 is described as being "none").. See the mortgage charge document for full details. Fully Satisfied |
30 September 1996 | Delivered on: 7 October 1996 Satisfied on: 14 June 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 5 December 1995 Satisfied on: 18 May 2001 Persons entitled: David Martin Jenkins(As Trustees) Botts Capital Nominees Limited Classification: Loan stock trust deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the loan stock trust deed including but not limited to the payment of the principal sum then outstanding on the security of the stock and interest on the amount of such principal sum for the time being outstanding at the rate of 10% per year payable half yearly on 31ST december and 30TH june in the years 1996,1997 and 1998 but at 12% per year in 1999 and 14% in 2000. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 September 1995 | Delivered on: 5 September 1995 Satisfied on: 30 April 1997 Persons entitled: Martin Barber Classification: Indemnity and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of a guarantee dated 4TH september 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 1991 | Delivered on: 19 November 1991 Satisfied on: 14 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever see form 395 ref 502C for full details. Particulars: See form 395 ref M502C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 November 2011 | Delivered on: 23 November 2011 Satisfied on: 3 November 2012 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
8 October 2010 | Delivered on: 21 October 2010 Satisfied on: 14 December 2011 Persons entitled: Coface Receivables Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
19 August 1987 | Delivered on: 22 August 1987 Satisfied on: 11 September 1992 Persons entitled: Hill Samuel & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 July 2010 | Delivered on: 20 July 2010 Satisfied on: 22 September 2012 Persons entitled: Lazari Investments Limited Classification: Security deposit deed Secured details: £114,083.10 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £114,083.10 together with all interest accrued thereto. Fully Satisfied |
16 July 2010 | Delivered on: 20 July 2010 Satisfied on: 22 September 2012 Persons entitled: Lazari Investments Limited Classification: Security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £112,831.14. Fully Satisfied |
2 November 2009 | Delivered on: 9 November 2009 Satisfied on: 10 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Mortgage of intellectual property Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or to become due from the company to the charge on any account whatsoever. The physical materials now in existence and all physical materials not yet in existence but created or acquired by the company after the date of this mortgage. Fully Satisfied |
2 November 2009 | Delivered on: 6 November 2009 Satisfied on: 10 February 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 see image for full details. Fully Satisfied |
16 February 2004 | Delivered on: 3 March 2004 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The trademarks and design rights specified next to its name in schedule 2 of the agreement under the heading specific intellectual property rights; any copyright or other intellectual property monopoly right in any of the above; or any interest (including by way of licence) in any of the above. See the mortgage charge document for full details. Fully Satisfied |
4 April 2003 | Delivered on: 17 April 2003 Satisfied on: 6 December 2004 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties and Others Classification: Share pledge Secured details: All monies due or to become due from the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares being 75,000 ordinary shares of £1 each in the company name of baillie advertising limited (SC064904) and all other shares stocks debentures bonds or other securities and investments together with any dividends interest or other distribution and any allotments accretions offers rights and benefits at any time accruing offered or arising in respect thereof. See the mortgage charge document for full details. Fully Satisfied |
4 April 2003 | Delivered on: 16 April 2003 Satisfied on: 25 November 2004 Persons entitled: Barclays Bank PLC as Agent on Trust for the Finance Parties (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company or any other of the obligors to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 2 August 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in and to the shares and/or other securities (the scottish shares) and all other shares stocks debentures bonds securities and investments and dividends. See the mortgage charge document for full details. Fully Satisfied |
18 July 2002 | Delivered on: 24 July 2002 Satisfied on: 10 April 2003 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 November 1998 | Delivered on: 5 December 1998 Satisfied on: 18 May 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A strip of land lying between 14 & 15 lower grosvenor place london SW1 and the public highway k/a lower grosvenor place. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 August 2019 | Delivered on: 23 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2018 | Delivered on: 14 June 2018 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: The intellectual property listed against the name of the company as described in part d of schedule 2 (details of security assets) of the instrument, including the trademarks with tm numbers 004368445, 014230247, 014230271, 3203499 and 2182482. Outstanding |
12 June 2017 | Delivered on: 14 June 2017 Persons entitled: Network Rail Infrastructure Limited Classification: A registered charge Outstanding |
22 March 2017 | Delivered on: 30 March 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: By way of fixed charge, the intellectual property described as trade marks and specified in part D1 (trade marks) of schedule 2 (details of security assets) of the instrument with tm numbers 004368445, 014230247, 014230271, 3203499 and 2182482. Outstanding |
31 January 2017 | Delivered on: 8 February 2017 Persons entitled: Riverrock European Opportunities Fund Ii Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2012 | Delivered on: 26 October 2012 Persons entitled: Macquarie Us Trading Llc Classification: Composite debenture Secured details: All monies due or to become due from any obligor to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking assets present and future, including goodwill, book and other debts, uncalled capital, fixed plant & machinery. See image for full details. Outstanding |
5 April 2011 | Delivered on: 8 April 2011 Persons entitled: Network Rail Infrastructure Limited Classification: Cash deposit charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefits in the deposit see image for full details. Outstanding |
2 February 2011 | Delivered on: 8 February 2011 Persons entitled: Bank of Scotland PLC 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 |
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
---|---|
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
25 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
24 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
24 July 2023 | Cessation of Bell Bidco Limited as a person with significant control on 28 April 2023 (1 page) |
24 July 2023 | Notification of Global Outdoor Media Holdings Limited as a person with significant control on 28 April 2023 (2 pages) |
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
11 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
13 May 2023 | Full accounts made up to 31 March 2022 (38 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
21 July 2022 | Satisfaction of charge 018477280025 in full (4 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 January 2022 | Full accounts made up to 31 March 2021 (42 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
5 March 2021 | Full accounts made up to 31 March 2020 (46 pages) |
3 March 2021 | Termination of appointment of Mungo Knott as a director on 15 February 2021 (1 page) |
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 January 2020 | Change of details for Bell Bidco Limited as a person with significant control on 30 December 2019 (2 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (47 pages) |
7 November 2019 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
23 August 2019 | Registration of charge 018477280029, created on 20 August 2019 (14 pages) |
23 August 2019 | Registration of charge 018477280030, created on 20 August 2019 (51 pages) |
13 August 2019 | Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 October 2018 | Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages) |
26 September 2018 | Satisfaction of charge 018477280026 in full (1 page) |
26 September 2018 | Satisfaction of charge 018477280028 in full (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
14 June 2018 | Registration of charge 018477280028, created on 1 June 2018 (66 pages) |
4 May 2018 | Satisfaction of charge 24 in full (1 page) |
10 April 2018 | Resolutions
|
7 March 2018 | Notification of Bell Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Cessation of Gmt Realisation Fund Lp as a person with significant control on 5 April 2017 (1 page) |
16 January 2018 | Change of details for Gmt Communications Partners Iii Lp as a person with significant control on 5 April 2017 (2 pages) |
15 January 2018 | Appointment of Mr Mungo Knott as a director on 15 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Terence John Dyer as a director on 31 December 2017 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
14 June 2017 | Registration of charge 018477280027, created on 12 June 2017 (17 pages) |
14 June 2017 | Registration of charge 018477280027, created on 12 June 2017 (17 pages) |
30 March 2017 | Registration of charge 018477280026, created on 22 March 2017 (64 pages) |
30 March 2017 | Registration of charge 018477280026, created on 22 March 2017 (64 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
9 March 2017 | Satisfaction of charge 21 in full (1 page) |
9 March 2017 | Satisfaction of charge 21 in full (1 page) |
8 February 2017 | Registration of charge 018477280025, created on 31 January 2017 (31 pages) |
8 February 2017 | Registration of charge 018477280025, created on 31 January 2017 (31 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
31 October 2012 | Duplicate mortgage certificatecharge no:24 (11 pages) |
31 October 2012 | Duplicate mortgage certificatecharge no:24 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
26 October 2012 | Particulars of a mortgage or charge / charge no: 24 (11 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
2 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
3 April 2012 | Appointment of Mr Vikram Krishna as a director (2 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
20 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 23 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from the Met Building 22 Percy Street London W1T 2UB England on 12 May 2011 (1 page) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 22 (8 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 21 (8 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for Mr Timothy Simon Green on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Mr Timothy Simon Green on 31 December 2010 (2 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
21 October 2010 | Particulars of a mortgage or charge / charge no: 20 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from Charlotte House 14 Windmill Street London W1T 2DY on 27 September 2010 (1 page) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
2 February 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page) |
2 February 2010 | Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Naren Anirudha Patel on 31 December 2009 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ashley Timothy Marden Long on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Paul Jonathan Daniels on 31 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Ashley Timothy Marden Long on 31 December 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Mrs Monica Ellen Mackinnon on 31 December 2009 (1 page) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Appointment of Mr Terence John Dyer as a director (3 pages) |
10 November 2009 | Appointment of Mr Terence John Dyer as a director (3 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members
|
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 October 2008 | Director appointed ashley timothy marden long (2 pages) |
15 October 2008 | Director appointed ashley timothy marden long (2 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 September 2008 | Appointment terminated secretary judith pinnell (1 page) |
15 September 2008 | Secretary appointed mrs monica ellen mackinnon (1 page) |
15 September 2008 | Appointment terminated secretary judith pinnell (1 page) |
15 September 2008 | Secretary appointed mrs monica ellen mackinnon (1 page) |
28 August 2008 | Appointment terminated director sebastien canderle (1 page) |
28 August 2008 | Appointment terminated director sebastien canderle (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 3 waterhouse square 138-142 holborn london EC1N 2NY (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members
|
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Secretary resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
18 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
26 June 2007 | New director appointed (3 pages) |
26 June 2007 | New director appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | Secretary resigned (1 page) |
26 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members
|
25 July 2006 | Secretary's particulars changed (1 page) |
25 July 2006 | Secretary's particulars changed (1 page) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
30 January 2006 | Director's particulars changed
|
30 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
14 February 2005 | Return made up to 31/12/04; full list of members (4 pages) |
6 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 November 2004 | Declaration of satisfaction of mortgage/charge (12 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
3 March 2004 | Particulars of mortgage/charge (6 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
19 May 2003 | Director's particulars changed (2 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
17 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
16 April 2003 | Particulars of mortgage/charge (14 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2003 | Declaration of satisfaction of mortgage/charge (19 pages) |
26 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
26 March 2003 | Full accounts made up to 31 December 2001 (15 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Particulars of mortgage/charge (9 pages) |
2 August 2002 | Particulars of mortgage/charge (9 pages) |
25 July 2002 | Auditor's resignation (1 page) |
25 July 2002 | Auditor's resignation (1 page) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
24 July 2002 | Particulars of mortgage/charge (20 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
5 February 2002 | Auditor's resignation (2 pages) |
5 February 2002 | Auditor's resignation (2 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Return made up to 31/12/01; full list of members
|
15 January 2002 | Auditor's resignation (2 pages) |
15 January 2002 | Auditor's resignation (2 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 December 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
1 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director's particulars changed (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Return made up to 20/06/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 20/06/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
25 August 2000 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | New director appointed (3 pages) |
23 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (3 pages) |
9 June 2000 | New director appointed (3 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full group accounts made up to 31 December 1998 (40 pages) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Full group accounts made up to 31 December 1998 (40 pages) |
21 March 2000 | Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
21 March 2000 | Registered office changed on 21/03/00 from: 14/15 lower grosvenor place london SW1W 0EX (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
25 June 1999 | Return made up to 20/06/99; full list of members
|
25 June 1999 | Return made up to 20/06/99; full list of members
|
21 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 1999 | Application for reregistration from PLC to private (1 page) |
21 June 1999 | Resolutions
|
21 June 1999 | Resolutions
|
21 June 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 June 1999 | Application for reregistration from PLC to private (1 page) |
21 June 1999 | Re-registration of Memorandum and Articles (35 pages) |
21 June 1999 | Re-registration of Memorandum and Articles (35 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (7 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
10 March 1999 | New director appointed (4 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (4 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | New director appointed (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
22 January 1999 | Ad 07/01/99--------- £ si [email protected]=312 £ ic 1006382/1006694 (2 pages) |
22 January 1999 | Ad 07/01/99--------- £ si [email protected]=312 £ ic 1006382/1006694 (2 pages) |
5 December 1998 | Particulars of mortgage/charge (7 pages) |
5 December 1998 | Particulars of mortgage/charge (7 pages) |
21 August 1998 | Ad 18/08/98--------- premium £ si [email protected]=250 £ ic 1006132/1006382 (2 pages) |
21 August 1998 | Ad 18/08/98--------- premium £ si [email protected]=250 £ ic 1006132/1006382 (2 pages) |
10 August 1998 | Return made up to 20/06/98; bulk list available separately (11 pages) |
10 August 1998 | Return made up to 20/06/98; bulk list available separately (11 pages) |
4 August 1998 | Ad 28/07/98--------- £ si [email protected]=625 £ ic 1005507/1006132 (2 pages) |
4 August 1998 | Ad 28/07/98--------- £ si [email protected]=625 £ ic 1005507/1006132 (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 12/06/98--------- £ si [email protected]=312 £ ic 1005195/1005507 (2 pages) |
23 June 1998 | Ad 12/06/98--------- £ si [email protected]=312 £ ic 1005195/1005507 (2 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
12 June 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
14 May 1998 | Ad 26/03/98--------- £ si [email protected]=1562 £ ic 1003633/1005195 (2 pages) |
14 May 1998 | Ad 26/03/98--------- £ si [email protected]=1562 £ ic 1003633/1005195 (2 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
16 December 1997 | Particulars of mortgage/charge (7 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
22 July 1997 | Return made up to 20/06/97; full list of members (12 pages) |
22 July 1997 | Return made up to 20/06/97; full list of members (12 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=121498 £ ic 882135/1003633 (6 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=282075 £ ic 486000/768075 (15 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=282075 £ ic 486000/768075 (15 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=114060 £ ic 768075/882135 (3 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=114060 £ ic 768075/882135 (3 pages) |
10 July 1997 | Ad 30/06/97--------- £ si [email protected]=121498 £ ic 882135/1003633 (6 pages) |
6 July 1997 | S-div 01/07/97 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Nc inc already adjusted 18/06/97 (1 page) |
6 July 1997 | Nc inc already adjusted 18/06/97 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | S-div 01/07/97 (1 page) |
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
6 July 1997 | Resolutions
|
26 June 1997 | Listing of particulars (53 pages) |
26 June 1997 | Listing of particulars (53 pages) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Particulars of mortgage/charge (15 pages) |
11 June 1997 | Particulars of mortgage/charge (15 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Ad 12/08/96--------- £ si 150000@1=150000 £ ic 336000/486000 (5 pages) |
10 September 1996 | Ad 12/08/96--------- £ si 150000@1=150000 £ ic 336000/486000 (5 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
20 August 1996 | Memorandum and Articles of Association (50 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Memorandum and Articles of Association (50 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
20 August 1996 | Resolutions
|
5 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | Resolutions
|
28 May 1996 | Application for reregistration from private to PLC (1 page) |
28 May 1996 | Re-registration of Memorandum and Articles (47 pages) |
28 May 1996 | Declaration on reregistration from private to PLC (1 page) |
28 May 1996 | Auditor's report (2 pages) |
28 May 1996 | Balance Sheet (1 page) |
28 May 1996 | Re-registration of Memorandum and Articles (47 pages) |
28 May 1996 | Balance Sheet (1 page) |
28 May 1996 | Auditor's statement (1 page) |
28 May 1996 | Application for reregistration from private to PLC (1 page) |
28 May 1996 | Declaration on reregistration from private to PLC (1 page) |
28 May 1996 | Auditor's report (2 pages) |
28 May 1996 | Auditor's statement (1 page) |
16 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
16 May 1996 | Full group accounts made up to 31 December 1995 (22 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (94 pages) |
7 December 1995 | Resolutions
|
7 December 1995 | Resolutions
|
7 December 1995 | £ nc 400000/500000 30/11/95 (1 page) |
7 December 1995 | £ nc 400000/500000 30/11/95 (1 page) |
7 December 1995 | Resolutions
|
7 December 1995 | Memorandum and Articles of Association (94 pages) |
7 December 1995 | Resolutions
|
5 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
20 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Return made up to 20/06/95; no change of members (11 pages) |
12 July 1995 | Return made up to 20/06/95; no change of members (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (165 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
16 September 1994 | Memorandum and Articles of Association (55 pages) |
16 September 1994 | Resolutions
|
16 September 1994 | Resolutions
|
16 September 1994 | Memorandum and Articles of Association (55 pages) |
26 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
26 August 1994 | Full group accounts made up to 31 December 1993 (22 pages) |
25 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
25 August 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
14 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
14 October 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
4 February 1992 | Full group accounts made up to 31 December 1990 (21 pages) |
4 February 1992 | Full group accounts made up to 31 December 1990 (21 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
3 August 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
3 August 1990 | Full group accounts made up to 31 December 1989 (22 pages) |
2 November 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
2 November 1989 | Full group accounts made up to 31 December 1988 (22 pages) |
1 June 1989 | Full accounts made up to 31 December 1987 (14 pages) |
1 June 1989 | Full accounts made up to 31 December 1987 (14 pages) |
12 September 1984 | Certificate of incorporation (1 page) |
12 September 1984 | Certificate of incorporation (1 page) |