Company NameSteer Davies & Gleave Limited
Company StatusActive
Company Number01883830
CategoryPrivate Limited Company
Incorporation Date7 February 1985(39 years, 2 months ago)
Previous NameNetmeadow Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Victoria Dorrington
NationalityBritish
StatusCurrent
Appointed31 December 2008(23 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Hugh William Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(25 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Sharon Jane Daly
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Caroline Browning
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameLuis Guillermo Willumsen
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityChilean
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2005)
RoleTransport Researcher
Correspondence Address17 Lauderdale Mansions
Lauderdale Road
London
W9 1LX
Director NameRussell Paul Kilvington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 October 1993)
RoleTransport Planner
Correspondence Address19 Hall Rise
Bramhope
Leeds
West Yorkshire
LS16 9JG
Director NameMr Peter Donald Twelftree
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2007)
RoleTransport Planner
Country of ResidenceEngland
Correspondence Address1 Rosemary Street
Islington
London
N1 3DU
Director NameJames Kelly Steer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 May 2002)
RoleTransport Planner
Correspondence Address9 Station Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HG
Director NameCharles Harvie Russell
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2005)
RoleEconomist
Correspondence Address34 Sheen Park
Richmond
Surrey
TW9 1UW
Secretary NameDonald Alan Nutt
NationalityBritish
StatusResigned
Appointed02 November 1992(7 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Correspondence Address43 St Johns Avenue
Burgess Hill
West Sussex
RH15 8HJ
Director NameBrian Vivian Martin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2005)
RoleConsultant
Correspondence Address5 Links View Avenue
Poole
Dorset
BH14 9QT
Director NameFederico Beltrandi
Date of BirthMay 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1998(13 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 30 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Hemmingford Road
Islington
London
N1 1DD
Director NameMr Timothy John Spencer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2007)
RoleTransport Planning
Country of ResidenceEngland
Correspondence Address11 Sotheby Road
Highbury
London
N5 2UP
Director NameTimothy John Ryder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address273 Earlsfield Road
London
SW18 3DF
Director NameMr Colin Gilbert Rowland
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 October 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 The Downsway
Sutton
Surrey
SM2 5RN
Director NameDr Anne Marie Costain
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(18 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 2008)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address38 Bridge View
London
W6 9DD
Director NameMr Philip David Bates
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(19 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2007)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 Camden Road
Maidenhead
Berkshire
SL6 6HA
Director NameStephen James Crouch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Court Hill
Sanderstead
Surrey
CR2 9NA
Secretary NameMr Kieran Patrick Seale
NationalityBritish
StatusResigned
Appointed30 April 2005(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Oliphant Street
London
W10 4EG
Director NameMr James Kelly Steer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(20 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 10 November 2022)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Lower Teddington Road
Hampton Wick
Surrey
KT1 4HJ
Director NameMr John Lewis Lawrence
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address94 Priory Road
London
NW6 3NT
Director NameMr Stephen Hewitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(25 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28-32 Upper Ground
London
SE1 9PD
Director NameMr William Pike
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(25 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 November 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMs Catherine Louise Clark
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(28 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 17 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28-32 Upper Ground
London
SE1 9PD
Director NameMr Richard John Fenning
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr John Michael Cavanagh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,American
StatusResigned
Appointed24 May 2022(37 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB
Director NameMr Harjot Singh
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed24 May 2022(37 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2022)
RoleAdvertising/Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14-21 Rushworth Street
London
SE1 0RB

Contact

Websitesteerdaviesgleave.com

Location

Registered Address14-21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

3.2m at £0.01Steer Davies Gleave Voting Trust
64.06%
Ordinary
210.8k at £0.01Ghc Nominees LTD
4.17%
Ordinary
956.9k at £0.01Castlewood Trust Corporation LTD
18.92%
Ordinary
650m at £0.00001Steer Davies Gleave Voting Trust
12.85%
Ordinary B

Financials

Year2014
Turnover£37,851,790
Gross Profit£8,364,618
Net Worth£13,723,145
Cash£6,341,258
Current Liabilities£6,959,860

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

9 December 1999Delivered on: 22 December 1999
Satisfied on: 5 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 14 25 broadwall london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 March 1997Delivered on: 28 March 1997
Satisfied on: 5 January 2012
Persons entitled: Mb Trustees Limited

Classification: Debenture
Secured details: £135,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture dated 7TH february 1994 and this deed.
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
19 October 1987Delivered on: 29 October 1987
Satisfied on: 21 December 1994
Persons entitled: Barclays Bank PLC

Classification: Single 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
7 February 1994Delivered on: 21 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
15 November 2022Termination of appointment of Harjot Singh as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of James Kelly Steer as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of John Michael Cavanagh as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of William Pike as a director on 10 November 2022 (1 page)
15 November 2022Termination of appointment of Richard John Fenning as a director on 10 November 2022 (1 page)
7 November 2022Group of companies' accounts made up to 31 March 2022 (59 pages)
19 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 October 2022Memorandum and Articles of Association (12 pages)
17 October 2022Cessation of Richard Guy Thomas Stenhouse as a person with significant control on 13 October 2022 (1 page)
17 October 2022Cessation of Scott Christian Clayton as a person with significant control on 13 October 2022 (1 page)
17 October 2022Cessation of Janet Elizabeth Goodland as a person with significant control on 13 October 2022 (1 page)
17 October 2022Notification of Steer Group Limited as a person with significant control on 13 October 2022 (2 pages)
10 October 2022Memorandum and Articles of Association (43 pages)
10 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 September 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
31 May 2022Appointment of Mr John Michael Cavanagh as a director on 24 May 2022 (2 pages)
31 May 2022Appointment of Mr Harjot Singh as a director on 24 May 2022 (2 pages)
5 April 2022Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on 5 April 2022 (1 page)
7 December 2021Group of companies' accounts made up to 31 March 2021 (57 pages)
6 December 2021Memorandum and Articles of Association (41 pages)
6 December 2021Resolutions
  • RES13 ‐ Sub-division 21/10/2021
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
4 November 2021Change of share class name or designation (2 pages)
21 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
20 July 2021Change of details for Mr Scott Christian Clayton as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on 20 July 2021 (2 pages)
20 July 2021Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on 20 July 2021 (2 pages)
25 October 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
18 September 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
15 September 2020Termination of appointment of John Lewis Lawrence as a director on 28 April 2020 (1 page)
12 February 2020Appointment of Mr Richard John Fenning as a director on 21 January 2020 (2 pages)
2 January 2020Memorandum and Articles of Association (41 pages)
1 November 2019Change of share class name or designation (2 pages)
31 October 2019Resolutions
  • RES13 ‐ Consolidation 29/08/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 29/08/2019
(1 page)
10 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
28 May 2019Appointment of Mrs Caroline Browning as a director on 21 May 2019 (2 pages)
2 April 2019Termination of appointment of Stephen Hewitt as a director on 1 April 2019 (1 page)
22 October 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
1 October 2018Appointment of Ms Sharon Jane Daly as a director on 18 September 2018 (2 pages)
25 September 2018Termination of appointment of Catherine Louise Clark as a director on 17 September 2018 (1 page)
13 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
25 April 2018Change of share class name or designation (2 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (41 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 14/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 14/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
16 November 2016Group of companies' accounts made up to 31 March 2016 (42 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
18 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,582.74
(11 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 50,582.74
(11 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
25 August 2015Group of companies' accounts made up to 31 March 2015 (38 pages)
9 December 2014Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page)
9 December 2014Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page)
22 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,582.74
(12 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,582.74
(12 pages)
14 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 50,582.74
(12 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
4 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (14 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (14 pages)
24 September 2013Annual return made up to 4 September 2013 with a full list of shareholders (14 pages)
16 April 2013Appointment of Ms Catherine Louise Clark as a director on 19 March 2013 (2 pages)
16 April 2013Appointment of Ms Catherine Louise Clark as a director on 19 March 2013 (2 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 50,583
(5 pages)
25 January 2013Cancellation of shares. Statement of capital on 25 January 2013
  • GBP 50,583
(5 pages)
10 December 2012Purchase of own shares. (3 pages)
10 December 2012Purchase of own shares. (3 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
10 September 2012Group of companies' accounts made up to 31 March 2012 (42 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (13 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan to ardel trust co gurnsey LTD 14/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(65 pages)
3 September 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Loan to ardel trust co gurnsey LTD 14/08/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
(65 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
10 November 2011Group of companies' accounts made up to 31 March 2011 (42 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
8 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (14 pages)
10 November 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
10 November 2010Group of companies' accounts made up to 31 March 2010 (40 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
10 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (12 pages)
9 November 2010Appointment of Mr William Pike as a director (2 pages)
9 November 2010Termination of appointment of Colin Rowland as a director (1 page)
9 November 2010Appointment of Mr William Pike as a director (2 pages)
9 November 2010Termination of appointment of Colin Rowland as a director (1 page)
20 July 2010Appointment of Mr Hugh Jones as a director (2 pages)
20 July 2010Termination of appointment of Stephen Crouch as a director (1 page)
20 July 2010Termination of appointment of Stephen Crouch as a director (1 page)
20 July 2010Appointment of Mr Stephen Hewitt as a director (2 pages)
20 July 2010Appointment of Mr Stephen Hewitt as a director (2 pages)
20 July 2010Appointment of Mr Hugh Jones as a director (2 pages)
9 February 2010Termination of appointment of Timothy Ryder as a director (1 page)
9 February 2010Termination of appointment of Timothy Ryder as a director (1 page)
16 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
16 November 2009Group of companies' accounts made up to 31 March 2009 (39 pages)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (32 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page)
27 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (32 pages)
27 October 2009Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for James Kelly Steer on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages)
27 October 2009Director's details changed for James Kelly Steer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page)
27 October 2009Director's details changed for Federico Beltrandi on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages)
27 October 2009Director's details changed for James Kelly Steer on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Mrs Victoria Dorrington on 1 October 2009 (1 page)
27 October 2009Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Lewis Lawrence on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Colin Gilbert Rowland on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages)
27 October 2009Register inspection address has been changed (1 page)
27 October 2009Director's details changed for Stephen James Crouch on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Timothy John Ryder on 1 October 2009 (2 pages)
3 April 2009Secretary appointed mrs victoria dorrington (1 page)
3 April 2009Secretary appointed mrs victoria dorrington (1 page)
2 April 2009Appointment terminated secretary kieran seale (1 page)
2 April 2009Appointment terminated secretary kieran seale (1 page)
13 November 2008Return made up to 02/11/08; full list of members (30 pages)
13 November 2008Return made up to 02/11/08; full list of members (30 pages)
22 October 2008Director appointed mr john lawrence (1 page)
22 October 2008Director appointed mr john lawrence (1 page)
1 October 2008Appointment terminated director anne costain (1 page)
1 October 2008Appointment terminated director anne costain (1 page)
27 August 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
27 August 2008Group of companies' accounts made up to 31 March 2008 (40 pages)
11 February 2008Memorandum and Articles of Association (20 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2008Memorandum and Articles of Association (20 pages)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2007Return made up to 02/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2007Full accounts made up to 31 March 2007 (32 pages)
3 October 2007Full accounts made up to 31 March 2007 (32 pages)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(87 pages)
21 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(87 pages)
25 October 2006Full accounts made up to 31 March 2006 (49 pages)
25 October 2006Full accounts made up to 31 March 2006 (49 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 December 2005Return made up to 02/11/05; full list of members (59 pages)
5 December 2005Return made up to 02/11/05; full list of members (59 pages)
1 November 2005New director appointed (1 page)
1 November 2005New director appointed (1 page)
28 September 2005Full accounts made up to 31 March 2005 (26 pages)
28 September 2005Full accounts made up to 31 March 2005 (26 pages)
5 September 2005Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
5 September 2005Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
16 February 2005Director's particulars changed (1 page)
16 February 2005Director's particulars changed (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
17 December 2004Full accounts made up to 31 March 2004 (23 pages)
17 December 2004Full accounts made up to 31 March 2004 (23 pages)
7 December 2004Return made up to 02/11/04; full list of members (19 pages)
7 December 2004Return made up to 02/11/04; full list of members (19 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
22 April 2004Director's particulars changed (2 pages)
22 April 2004Director's particulars changed (2 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2004Memorandum and Articles of Association (18 pages)
19 February 2004Memorandum and Articles of Association (18 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
25 November 2003Return made up to 02/11/03; full list of members (16 pages)
25 November 2003Return made up to 02/11/03; full list of members (16 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(20 pages)
28 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 October 2003Full accounts made up to 31 March 2003 (22 pages)
18 October 2003Full accounts made up to 31 March 2003 (22 pages)
25 January 2003Full accounts made up to 31 March 2002 (22 pages)
25 January 2003Full accounts made up to 31 March 2002 (22 pages)
23 December 2002Return made up to 02/11/02; full list of members (15 pages)
23 December 2002Return made up to 02/11/02; full list of members (15 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (2 pages)
27 May 2002New director appointed (2 pages)
13 December 2001Full accounts made up to 31 March 2001 (17 pages)
13 December 2001Full accounts made up to 31 March 2001 (17 pages)
23 November 2001Registered office changed on 23/11/01 from: c/o blackstone franks & co barbican house 26-34 old street london EC1V 9HL (1 page)
23 November 2001Registered office changed on 23/11/01 from: c/o blackstone franks & co barbican house 26-34 old street london EC1V 9HL (1 page)
23 November 2001Return made up to 02/11/01; full list of members (14 pages)
23 November 2001Return made up to 02/11/01; full list of members (14 pages)
12 March 2001Full accounts made up to 31 March 2000 (18 pages)
12 March 2001Full accounts made up to 31 March 2000 (18 pages)
27 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
27 December 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
4 December 2000Return made up to 02/11/00; full list of members (14 pages)
4 December 2000Return made up to 02/11/00; full list of members (14 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 02/11/99; full list of members (11 pages)
14 December 1999Return made up to 02/11/99; full list of members (11 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
2 November 1999Full accounts made up to 31 March 1999 (18 pages)
23 November 1998Return made up to 02/11/98; full list of members (10 pages)
23 November 1998Return made up to 02/11/98; full list of members (10 pages)
9 October 1998Full accounts made up to 31 March 1998 (18 pages)
9 October 1998Full accounts made up to 31 March 1998 (18 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
18 November 1997Return made up to 02/11/97; full list of members (9 pages)
18 November 1997Return made up to 02/11/97; full list of members (9 pages)
21 October 1997Full accounts made up to 31 March 1997 (18 pages)
21 October 1997Full accounts made up to 31 March 1997 (18 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
28 March 1997Particulars of mortgage/charge (3 pages)
12 December 1996Full accounts made up to 31 March 1996 (19 pages)
12 December 1996Full accounts made up to 31 March 1996 (19 pages)
12 November 1996Return made up to 02/11/96; full list of members (9 pages)
12 November 1996Return made up to 02/11/96; full list of members (9 pages)
9 September 1996Ad 01/09/96--------- £ si [email protected]=1187 £ ic 59395/60582 (2 pages)
9 September 1996Ad 01/09/96--------- £ si [email protected]=1187 £ ic 59395/60582 (2 pages)
15 November 1995Return made up to 02/11/95; full list of members (22 pages)
15 November 1995Return made up to 02/11/95; full list of members (22 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)
12 October 1995Full accounts made up to 31 March 1995 (19 pages)
10 October 1995Director's particulars changed (4 pages)
10 October 1995Director's particulars changed (4 pages)
8 January 1995Full accounts made up to 31 March 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
8 January 1994Full accounts made up to 31 March 1993 (21 pages)
27 January 1993Full accounts made up to 31 March 1992 (17 pages)
23 March 1992Full accounts made up to 31 March 1991 (18 pages)
10 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 1990Full group accounts made up to 31 March 1990 (21 pages)
7 August 1990Memorandum and Articles of Association (35 pages)
7 August 1990S-div 26/02/90 (1 page)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
7 August 1990Memorandum and Articles of Association (35 pages)
7 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(36 pages)
7 August 1990S-div 26/02/90 (1 page)
5 December 1989Full group accounts made up to 31 March 1989 (20 pages)
21 April 1989Accounts for a small company made up to 31 March 1988 (5 pages)
27 February 1989Wd 14/02/89 ad 10/11/88--------- £ si 75@1=75 £ ic 31725/31800 (2 pages)
27 February 1989Wd 14/02/89 ad 10/11/88--------- £ si 75@1=75 £ ic 31725/31800 (2 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
10 January 1989Nc inc already adjusted (1 page)
10 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1989Nc inc already adjusted (1 page)
16 February 1988Full accounts made up to 31 March 1987 (13 pages)
14 April 1987Full accounts made up to 31 March 1986 (14 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
7 February 1985Certificate of incorporation (1 page)
7 February 1985Certificate of incorporation (1 page)
7 February 1985Incorporation (17 pages)
7 February 1985Incorporation (17 pages)