Company NameHYVE Group Limited
Company StatusActive
Company Number01927339
CategoryPrivate Limited Company
Incorporation Date28 June 1985(38 years, 10 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Samuel Shashoua
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Alexander Mishenin
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(37 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Thomas De CanniÈRe
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed07 June 2023(37 years, 11 months after company formation)
Appointment Duration11 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Paul Fellerman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1994)
RoleStockbroker
Correspondence Address38 Sherwood Road
Hendon
London
NW4 1AD
Director NameMr Alfred Baxendale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleCompany Director
Correspondence AddressBarton Mead The Close
Eastcote
Towcester
Northamptonshire
NN12 8NQ
Director NameAntony Chattwell
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 April 1997)
RoleCompany Director
Correspondence AddressHowe Green Manor
Howe Green
Hertford
Hertfordshire
SG13 8LH
Director NameMr Alan William Clements
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 1997)
RoleCompany Director
Correspondence AddressWildbriar
41 Shirley Hills Road
Croydon
Surrey
CR0 7HQ
Secretary NameKenneth James Prenty
NationalityBritish
StatusResigned
Appointed10 January 1994(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 1997)
RoleAccountant
Correspondence Address1 Sybils Way
Houghton Conquest
Bedfordshire
MK45 3AQ
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 March 1998)
RoleChartered Accountant
Correspondence Address36 Ladbroke Square
London
W11 3NB
Secretary NameMr Robert David Evans
NationalityBritish
StatusResigned
Appointed14 July 1997(12 years after company formation)
Appointment Duration8 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address36 Ladbroke Square
London
W11 3NB
Director NameSir Hugh Charles Philip Bidwell Gbe
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMr Darra Martin Comyn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed12 March 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Secretary NameMr Darra Martin Comyn
NationalityIrish
StatusResigned
Appointed12 March 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Elmfield Avenue
London
N8 8QG
Director NameAlexander Bernstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(14 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 June 2003)
RoleCompany Director
Correspondence Address27 Alex Drive
New York
White Plains
10605
Director NameCeyda Erem
Date of BirthJune 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed20 December 1999(14 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 November 2006)
RoleCompany Director
Correspondence AddressTatlicilar Sitesi Gubuklu Yolu
C-28/4 Kanlicia-Beykoz
Istanbul
Foreign
Turkey
Secretary NameMr Ian Tomkins
NationalityAustralian
StatusResigned
Appointed05 May 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address33 Hopefield Avenue
London
NW6 6LJ
Director NameMohsen Ghozzi
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEgyptian
StatusResigned
Appointed13 November 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleCompany Director
Correspondence Address26 Rd 309 Maadi
Cairo
Foreign
Secretary NameMr Russell William Taylor
NationalityBritish
StatusResigned
Appointed24 March 2003(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dryburgh Road
London
SW15 1BH
Director NameWilliam Dye
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2007(22 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 January 2008)
RoleCompany Director
Correspondence Address4 St Peters Villas
London
W6 9BQ
Director NameMr Neil Martin England
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(22 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameNeill Netto
StatusResigned
Appointed19 September 2008(23 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2010)
RoleCompany Director
Correspondence Address256 Latimer Road
London
W10 6QY
Secretary NameMr John Price
StatusResigned
Appointed07 June 2010(24 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMs Sharon Baylay
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(28 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMrs Suzanne Jane King
StatusResigned
Appointed01 April 2015(29 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2015)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Secretary NameMs Anneka Kingan
StatusResigned
Appointed08 September 2015(30 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address105 Salusbury Road
London
NW6 6RG
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(31 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameJared Stephen Cranney
StatusResigned
Appointed25 November 2019(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 November 2022)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(35 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMs Anna Bateson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(36 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Director NameMs Rachel Bernadette Addison Horsley
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameMs Alice Rivers
StatusResigned
Appointed15 November 2022(37 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 2023)
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6JG
Secretary NameAston Financial Services (Corporation)
StatusResigned
Appointed07 February 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 January 1994)
Correspondence Address12 Docwras Close
Shepreth
Royston
Hertfordshire
SG8 6QQ
Secretary NameWaterstone Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 March 2018(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 November 2019)
Correspondence AddressThird Floor 5 St. Bride Street
London
EC4A 4AS

Contact

Websiteite-exhibitions.com/
Telephone020 75965000
Telephone regionLondon

Location

Registered Address2 Kingdom Street
London
W2 6JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£135,794,000
Gross Profit£62,177,000
Net Worth-£54,821,000
Cash£17,269,000
Current Liabilities£74,966,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Charges

1 June 2018Delivered on: 6 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The intellectual property being the "mining world" trademark with official no. 2401218 and the other intellectual property specified in the instrument. For more details, please refer to the instrument.
Outstanding
22 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
19 June 2015Delivered on: 22 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: A registered charge
Particulars: The intellectual property being:. Title: ite travel exhibitions; official number: 3334471 and title: bubble; official number: 7015761 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
23 December 2010Delivered on: 29 December 2010
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other 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 and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 October 2022Delivered on: 20 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Country: UK;. Mark: solid black hexagon with hyve in white text;. Trademark number: UK00917576612;. Classes: 16,35;. for more details please refer to the charging instrument.
Outstanding
17 December 2019Delivered on: 20 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Registration no. / trademark/title - 3276372 hyve logo - fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument.
Outstanding
11 January 1994Delivered on: 19 January 1994
Satisfied on: 8 March 1994
Persons entitled: American Express Bank LTD.

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) any amount owing by the bank to the company or any monies which the bank may hold for the account of the company (b) all money, metals, securities and commodities and other property etc. deposited with or held by the bank for or on behalf of the company.. See the mortgage charge document for full details.
Fully Satisfied
10 January 1994Delivered on: 17 January 1994
Satisfied on: 8 March 1994
Persons entitled: American Express Bank LTD.

Classification: Deed of assignment
Secured details: All monies due or to become due from the company (formerly known as multitrust PLC) to the chargee on any account whatsoever under the terms of the facility agreement (as defined therein).
Particulars: (A) all the company's rights title interest and benefit to and in the proceeds (b) all the comany's rights title interest and benefit to and in the agreement including, without limitation all monies and benefits accrued under the agreement and the proceeds of all claims, awards or judgements for breach of the agreement by any of the contractors and (c) first fixed charge all rights title and interest in the account and the balance being on the account. See the mortgage charge document for full details.
Fully Satisfied
10 January 1994Delivered on: 17 January 1994
Satisfied on: 8 March 1994
Persons entitled: American Express Bank LTD.

Classification: Legal charge over securities
Secured details: All monies due or to become due from the company (formerly known as multitrust PLC) to the chargee on any account whatsoever under the terms of the facility agreement (as defined therein) and/or the charge.
Particulars: By way of first legal charge (a) all the securities and the proceeds of any sale thereof (b) all derivative assets and (c) all dividends, interest and other income and the proceeds of any sale deriving from any of the securities or the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
9 January 1989Delivered on: 12 January 1989
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of any accounts of the company in the banks books.
Fully Satisfied

Filing History

15 February 2021Group of companies' accounts made up to 30 September 2020 (163 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
4 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 February 2021Memorandum and Articles of Association (57 pages)
1 October 2020Termination of appointment of Andrew Beach as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Mr John Keith Gulliver as a director on 1 October 2020 (2 pages)
24 June 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 26,512,810.70
(4 pages)
5 June 2020Consolidation of shares on 27 May 2020 (6 pages)
5 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share consolidation 27/05/2020
(2 pages)
20 May 2020Satisfaction of charge 5 in full (1 page)
20 May 2020Satisfaction of charge 019273390006 in full (1 page)
20 May 2020Satisfaction of charge 019273390007 in full (1 page)
15 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 8,157,802.6
(3 pages)
2 March 2020Group of companies' accounts made up to 30 September 2019 (162 pages)
19 February 2020Statement of capital on 19 February 2020
  • GBP 8,157,802.56
(3 pages)
19 February 2020Reduction of iss capital and minute (oc) (5 pages)
19 February 2020Certificate of cancellation of share premium account (1 page)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 February 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 8,157,802.56
(3 pages)
3 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ authority to call general meeting / cancel share prem a/c 23/01/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2020Auditor's resignation (1 page)
20 December 2019Registration of charge 019273390010, created on 17 December 2019 (86 pages)
25 November 2019Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages)
25 November 2019Termination of appointment of Waterstone Company Secretaries Ltd as a secretary on 25 November 2019 (1 page)
15 October 2019Memorandum and Articles of Association (48 pages)
20 September 2019Company name changed ite group PLC\certificate issued on 20/09/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 May 2019Appointment of Mr Nicholas Paul Backhouse as a director on 1 May 2019 (2 pages)
19 February 2019Secretary's details changed for Waterstone Company Secretaries Ltd on 4 February 2019 (1 page)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
11 February 2019Group of companies' accounts made up to 30 September 2018 (151 pages)
31 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 24/01/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2019Termination of appointment of Neil Martin England as a director on 24 January 2019 (1 page)
8 October 2018Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London W2 6JG on 8 October 2018 (1 page)
28 June 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 7,416,184.56
(3 pages)
6 June 2018Registration of charge 019273390009, created on 1 June 2018 (76 pages)
1 May 2018Termination of appointment of Linda Jensen as a director on 30 April 2018 (1 page)
12 April 2018Appointment of Waterstone Company Secretaries Ltd as a secretary on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of Anneka Kingan as a secretary on 29 March 2018 (1 page)
15 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 2,696,795.63
(4 pages)
14 February 2018Appointment of Mr Richard Last as a director on 12 February 2018 (2 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
11 January 2018Group of companies' accounts made up to 30 September 2017 (139 pages)
1 December 2017Registration of charge 019273390008, created on 22 November 2017 (75 pages)
1 December 2017Registration of charge 019273390008, created on 22 November 2017 (75 pages)
12 October 2017Termination of appointment of Marco Sodi as a director on 11 October 2017 (1 page)
12 October 2017Termination of appointment of Marco Sodi as a director on 11 October 2017 (1 page)
9 October 2017Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages)
9 October 2017Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages)
17 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,692,802.74
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 3 August 2017
  • GBP 2,692,802.74
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,660,448.65
(4 pages)
3 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,660,448.65
(4 pages)
27 March 2017Confirmation statement made on 7 February 2017 with no updates (3 pages)
27 March 2017Secretary's details changed for Ms Anneka Milham on 25 March 2017 (1 page)
27 March 2017Confirmation statement made on 7 February 2017 with no updates (3 pages)
27 March 2017Secretary's details changed for Ms Anneka Milham on 25 March 2017 (1 page)
9 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2,660,448.65
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 6 February 2017
  • GBP 2,660,448.65
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 2,644,390.52
(4 pages)
28 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 2,644,390.52
(4 pages)
13 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 February 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 January 2017Group of companies' accounts made up to 30 September 2016 (124 pages)
4 January 2017Group of companies' accounts made up to 30 September 2016 (124 pages)
18 October 2016Appointment of Mr Andrew Beach as a director on 17 October 2016 (2 pages)
18 October 2016Appointment of Mr Andrew Beach as a director on 17 October 2016 (2 pages)
1 September 2016Appointment of Mr Mark Samuel Shashoua as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Mark Samuel Shashoua as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page)
22 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 2,621,396.73
(4 pages)
22 August 2016Statement of capital following an allotment of shares on 5 August 2016
  • GBP 2,621,396.73
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,616,271.46
(4 pages)
10 June 2016Statement of capital following an allotment of shares on 19 May 2016
  • GBP 2,616,271.46
(4 pages)
23 May 2016Director's details changed for Neil Martin England on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Neil Martin England on 23 May 2016 (2 pages)
22 March 2016Annual return made up to 7 February 2016 no member list
Statement of capital on 2016-03-22
  • GBP 2,569,736.31
(6 pages)
22 March 2016Annual return made up to 7 February 2016 no member list
Statement of capital on 2016-03-22
  • GBP 2,569,736.31
(6 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (131 pages)
11 February 2016Group of companies' accounts made up to 30 September 2015 (131 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2016Termination of appointment of Neil Jones as a director on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Neil Jones as a director on 31 January 2016 (1 page)
10 September 2015Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages)
10 September 2015Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages)
10 September 2015Appointment of Ms Anneka Milham as a secretary on 8 September 2015 (2 pages)
10 September 2015Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Suzanne Jane King as a secretary on 8 September 2015 (1 page)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2015 (20 pages)
2 September 2015Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 (20 pages)
22 June 2015Registration of charge 019273390007, created on 19 June 2015 (50 pages)
22 June 2015Registration of charge 019273390007, created on 19 June 2015 (50 pages)
8 June 2015Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Marco Sodi on 8 June 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2,569,736.31
(3 pages)
22 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 2,569,736.31
(3 pages)
27 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 2,568,847.03
(4 pages)
27 April 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 2,568,847.03
(4 pages)
1 April 2015Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages)
1 April 2015Appointment of Mrs Suzanne Jane King as a secretary on 1 April 2015 (2 pages)
31 March 2015Termination of appointment of John Price as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of John Price as a secretary on 31 March 2015 (1 page)
5 March 2015Group of companies' accounts made up to 30 September 2014 (126 pages)
5 March 2015Group of companies' accounts made up to 30 September 2014 (126 pages)
3 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
3 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 2,497,205.24
(7 pages)
3 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
3 March 2015Annual return made up to 7 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
18 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases meeting 29/01/2015
(2 pages)
31 July 2014Registration of charge 019273390006, created on 30 July 2014 (69 pages)
31 July 2014Registration of charge 019273390006, created on 30 July 2014 (69 pages)
3 April 2014Appointment of Ms Sharon Baylay as a director (2 pages)
3 April 2014Appointment of Ms Sharon Baylay as a director (2 pages)
1 April 2014Termination of appointment of Edward Strachan as a director (1 page)
1 April 2014Termination of appointment of Edward Strachan as a director (1 page)
12 March 2014Group of companies' accounts made up to 30 September 2013 (122 pages)
12 March 2014Group of companies' accounts made up to 30 September 2013 (122 pages)
24 February 2014Annual return made up to 7 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
24 February 2014Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages)
24 February 2014Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages)
24 February 2014Annual return made up to 7 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
24 February 2014Director's details changed for Edward George Duncan Strachan on 8 February 2013 (2 pages)
24 February 2014Annual return made up to 7 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 2,497,205.24
(7 pages)
24 February 2014Annual return made up to 7 February 2014 no member list
Statement of capital on 2014-02-24
  • GBP 2,497,205.24
  • ANNOTATION Clarification a second filing AR01 was registered on 02/09/2015
(8 pages)
12 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/01/2014
(3 pages)
12 February 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/01/2014
(3 pages)
11 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 2,495,725.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2,495,625.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 2,497,205.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2,495,625.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 20 January 2014
  • GBP 2,497,205.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 2,495,725.24
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 2,495,625.24
(4 pages)
4 February 2014Termination of appointment of Michael Hartley as a director (1 page)
4 February 2014Termination of appointment of Michael Hartley as a director (1 page)
30 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 2,493,725.24
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 19 August 2013
  • GBP 2,493,725.24
(4 pages)
1 July 2013Appointment of Mr Stephen Ronald Puckett as a director (2 pages)
1 July 2013Appointment of Mr Stephen Ronald Puckett as a director (2 pages)
10 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,491,225.24
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 2,491,225.24
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2,491,150.24
(4 pages)
30 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 2,491,150.24
(4 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
4 March 2013Annual return made up to 7 February 2013 no member list (7 pages)
1 March 2013Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Neil Martin England on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Neil Martin England on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Edward George Duncan Strachan on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Michael George Hartley on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Neil Jones on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Neil Martin England on 8 February 2012 (2 pages)
1 March 2013Director's details changed for Mr Russell William Taylor on 8 February 2012 (2 pages)
11 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2013Memorandum and Articles of Association (48 pages)
11 February 2013Memorandum and Articles of Association (48 pages)
11 February 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2013Group of companies' accounts made up to 30 September 2012 (105 pages)
23 January 2013Group of companies' accounts made up to 30 September 2012 (105 pages)
19 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,488,634.07
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,488,634.07
(4 pages)
19 September 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 2,488,634.07
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2,488,384.07
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 23 March 2012
  • GBP 2,488,384.07
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2,487,984.07
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2,487,984.07
(4 pages)
10 April 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 2,487,984.07
(4 pages)
30 March 2012Termination of appointment of Iain Paterson as a director (1 page)
30 March 2012Termination of appointment of Iain Paterson as a director (1 page)
29 March 2012Annual return made up to 7 February 2012 no member list (17 pages)
29 March 2012Annual return made up to 7 February 2012 no member list (17 pages)
29 March 2012Annual return made up to 7 February 2012 no member list (17 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (107 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (107 pages)
8 March 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
8 March 2012Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (2 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company make a contract to purchase ordinary shares 26/01/2012
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,487,934.07
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,487,934.07
(4 pages)
20 February 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company make a contract to purchase ordinary shares 26/01/2012
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 2,487,934.07
(4 pages)
16 February 2012Appointment of Mr Marco Sodi as a director (2 pages)
16 February 2012Appointment of Mr Marco Sodi as a director (2 pages)
5 September 2011Termination of appointment of Malcolm Wall as a director (1 page)
5 September 2011Termination of appointment of Malcolm Wall as a director (1 page)
7 July 2011Appointment of Ms Linda Jensen as a director (2 pages)
7 July 2011Appointment of Ms Linda Jensen as a director (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages)
11 March 2011Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages)
11 March 2011Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages)
11 March 2011Annual return made up to 7 February 2011 with bulk list of shareholders (20 pages)
8 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,485,487.49
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,485,487.49
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,485,687.49
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 23 February 2011
  • GBP 2,485,687.49
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 9 February 2011
  • GBP 2,485,487.49
(4 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (100 pages)
7 March 2011Group of companies' accounts made up to 30 September 2010 (100 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,483,347.02
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 2,483,347.02
(4 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 5 (11 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,483,197.02
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,483,197.02
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 2,483,197.02
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2,483,122.02
(4 pages)
7 October 2010Statement of capital following an allotment of shares on 17 September 2010
  • GBP 2,483,122.02
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,483,022.2
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 10 August 2010
  • GBP 2,483,022.2
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,482,947.02
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,482,947.02
(4 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 2,482,947.02
(4 pages)
9 June 2010Appointment of Mr John Price as a secretary (1 page)
9 June 2010Termination of appointment of Neill Netto as a secretary (1 page)
9 June 2010Appointment of Mr John Price as a secretary (1 page)
9 June 2010Termination of appointment of Neill Netto as a secretary (1 page)
12 March 2010Group of companies' accounts made up to 30 September 2009 (91 pages)
12 March 2010Group of companies' accounts made up to 30 September 2009 (91 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (29 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (29 pages)
5 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,481,472.02
(4 pages)
5 March 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 2,481,472.02
(4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (29 pages)
4 March 2010Director's details changed for Malcolm Wall on 9 February 2009 (1 page)
4 March 2010Director's details changed for Malcolm Wall on 9 February 2009 (1 page)
4 March 2010Director's details changed for Malcolm Wall on 9 February 2009 (1 page)
26 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
26 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(51 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2,482,897.02
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2,482,897.02
(4 pages)
23 February 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2,482,897.02
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2,481,227.02
(4 pages)
9 November 2009Statement of capital following an allotment of shares on 22 October 2009
  • GBP 2,481,227.02
(4 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
15 September 2009Location of register of members (non legible) (1 page)
15 September 2009Location of register of members (non legible) (1 page)
9 April 2009Group of companies' accounts made up to 30 September 2008 (100 pages)
9 April 2009Group of companies' accounts made up to 30 September 2008 (100 pages)
6 April 2009Ad 06/03/09\gbp si [email protected]=500\gbp ic 2480577.02/2481077.02\ (2 pages)
6 April 2009Ad 06/03/09\gbp si [email protected]=500\gbp ic 2480577.02/2481077.02\ (2 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 27/02/2009
(54 pages)
24 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share option scheme 27/02/2009
(54 pages)
18 March 2009Ad 26/02/09\gbp si [email protected]=1498\gbp ic 2479079.02/2480577.02\ (2 pages)
18 March 2009Ad 26/02/09\gbp si [email protected]=1498\gbp ic 2479079.02/2480577.02\ (2 pages)
6 March 2009Return made up to 07/02/09; bulk list available separately (11 pages)
6 March 2009Return made up to 07/02/09; bulk list available separately (11 pages)
19 November 2008Director appointed neil jones (1 page)
19 November 2008Director appointed neil jones (1 page)
5 November 200818/10/08\Gbp ti [email protected]=2163.74\ (1 page)
5 November 200819/10/08\Gbp ti [email protected]=3126.5\ (1 page)
5 November 200819/10/08\Gbp ti [email protected]=4250\ (1 page)
5 November 200823/10/08\Gbp ti [email protected]=2600\ (1 page)
5 November 200824/10/08\Gbp ti [email protected]=1315.61\ (1 page)
5 November 200817/10/08\Gbp ti [email protected]=5000\ (1 page)
5 November 200818/10/08\Gbp ti [email protected]=2163.74\ (1 page)
5 November 200830/09/08\Gbp tr [email protected]=54455.85\gbp ic 2526273/2471817.15\ (1 page)
5 November 200824/10/08\Gbp ti [email protected]=1315.61\ (1 page)
5 November 200819/10/08\Gbp ti [email protected]=4250\ (1 page)
5 November 200822/10/08\Gbp ti [email protected]=13500\ (1 page)
5 November 200823/10/08\Gbp ti [email protected]=2600\ (1 page)
5 November 200822/10/08\Gbp ti [email protected]=13500\ (1 page)
5 November 200804/10/08\Gbp ti [email protected]=2500\ (1 page)
5 November 200804/10/08\Gbp ti [email protected]=2500\ (1 page)
5 November 200830/09/08\Gbp tr [email protected]=54455.85\gbp ic 2526273/2471817.15\ (1 page)
5 November 200817/10/08\Gbp ti [email protected]=5000\ (1 page)
5 November 200819/10/08\Gbp ti [email protected]=3126.5\ (1 page)
1 October 2008Appointment terminated secretary russell taylor (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Appointment terminated secretary russell taylor (1 page)
1 October 2008Secretary appointed neill netto (1 page)
1 October 2008Appointment terminated (1 page)
1 October 2008Secretary appointed neill netto (1 page)
30 September 200830/09/08\Gbp ti [email protected]=20000\ (1 page)
30 September 200830/09/08\Gbp ti [email protected]=20000\ (1 page)
30 April 2008Memorandum and Articles of Association (49 pages)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
30 April 2008Memorandum and Articles of Association (49 pages)
17 April 2008Director appointed neil martin england (2 pages)
17 April 2008Director appointed neil martin england (2 pages)
28 March 2008Return made up to 07/02/08; bulk list available separately (7 pages)
28 March 2008Return made up to 07/02/08; bulk list available separately (7 pages)
27 March 2008Director's change of particulars / edward strachan / 31/12/2007 (1 page)
27 March 2008Director's change of particulars / edward strachan / 31/12/2007 (1 page)
20 March 2008Appointment terminated director jeremy hanley (1 page)
20 March 2008Appointment terminated director jeremy hanley (1 page)
13 March 2008Group of companies' accounts made up to 30 September 2007 (76 pages)
13 March 2008Group of companies' accounts made up to 30 September 2007 (76 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
16 November 200720/06/07 £ ti [email protected]=1500 (1 page)
16 November 200720/06/07 £ ti [email protected]=1500 (1 page)
23 October 200728/09/07 £ tr [email protected]=86850 £ ic 2584530/2497680 (1 page)
23 October 200728/09/07 £ tr [email protected]=86850 £ ic 2584530/2497680 (1 page)
25 September 200708/08/07 £ ti [email protected]=28500 (1 page)
25 September 200708/08/07 £ ti [email protected]=28500 (1 page)
21 September 200729/08/07 £ ti [email protected]=550 (1 page)
21 September 200729/08/07 £ ti [email protected]=550 (1 page)
17 September 2007New director appointed (3 pages)
17 September 2007New director appointed (3 pages)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
16 August 200701/08/07 £ ti [email protected]=1500 (1 page)
16 August 200730/07/07 £ ti [email protected]=1500 (1 page)
16 August 200730/07/07 £ ti [email protected]=1500 (1 page)
16 August 200701/08/07 £ ti [email protected]=1500 (1 page)
15 August 200731/07/07 £ ti [email protected]=1500 (1 page)
15 August 200701/08/07 £ ti [email protected]=5000 (1 page)
15 August 200703/08/07 £ ti [email protected]=1000 (1 page)
15 August 200731/07/07 £ ti [email protected]=1500 (1 page)
15 August 200701/08/07 £ ti [email protected]=5000 (1 page)
15 August 200706/08/07 £ ti [email protected]=1000 (1 page)
15 August 200706/08/07 £ ti [email protected]=1000 (1 page)
15 August 200703/08/07 £ ti [email protected]=1000 (1 page)
14 August 200727/07/07 £ ti [email protected]=1500 (1 page)
14 August 200725/07/07 £ ti [email protected]=7000 (1 page)
14 August 200725/07/07 £ ti [email protected]=7000 (1 page)
14 August 200720/07/07 £ ti [email protected]=1000 (1 page)
14 August 200720/07/07 £ ti [email protected]=1000 (1 page)
14 August 200727/07/07 £ ti [email protected]=1500 (1 page)
2 August 200719/07/07 £ ti [email protected]=5000 (1 page)
2 August 200717/07/07 £ ti [email protected]=500 (1 page)
2 August 200717/07/07 £ ti [email protected]=500 (1 page)
2 August 200719/07/07 £ ti [email protected]=5000 (1 page)
24 July 200710/07/07 £ ti [email protected]=4500 (1 page)
24 July 200711/07/07 £ ti [email protected]=5000 (1 page)
24 July 200704/07/07 £ ti [email protected]=1500 (1 page)
24 July 200704/07/07 £ ti [email protected]=1500 (1 page)
24 July 200703/07/07 £ ti [email protected]=1250 (1 page)
24 July 200706/07/07 £ ti [email protected]=1500 (1 page)
24 July 200711/07/07 £ ti [email protected]=5000 (1 page)
24 July 200705/07/07 £ ti [email protected]=1000 (1 page)
24 July 200704/07/07 £ ti [email protected]=1500 (1 page)
24 July 200704/07/07 £ ti [email protected]=1500 (1 page)
24 July 200702/07/07 £ ti [email protected]=1400 (1 page)
24 July 200712/07/07 £ ti [email protected]=1500 (1 page)
24 July 200706/07/07 £ ti [email protected]=1500 (1 page)
24 July 200710/07/07 £ ti [email protected]=4500 (1 page)
24 July 200720/06/07 £ ti [email protected]=1500 (2 pages)
24 July 200713/07/07 £ ti [email protected]=1150 (1 page)
24 July 200709/07/07 £ ti [email protected]=4000 (1 page)
24 July 200705/07/07 £ ti [email protected]=1000 (1 page)
24 July 200713/07/07 £ ti [email protected]=1150 (1 page)
24 July 200703/07/07 £ ti [email protected]=1250 (1 page)
24 July 200709/07/07 £ ti [email protected]=4000 (1 page)
24 July 200712/07/07 £ ti [email protected]=1500 (1 page)
24 July 200702/07/07 £ ti [email protected]=1400 (1 page)
24 July 200720/06/07 £ ti [email protected]=1500 (2 pages)
20 July 200703/07/07 £ ti [email protected]=2000 (1 page)
20 July 200703/07/07 £ ti [email protected]=2000 (1 page)
17 July 200727/06/07 £ ti [email protected]=2500 (1 page)
17 July 200727/06/07 £ ti [email protected]=2500 (1 page)
17 July 200720/06/07 £ ti [email protected]=1000 (1 page)
17 July 200720/06/07 £ ti [email protected]=1000 (1 page)
29 June 200716/05/07 £ tr [email protected]=24758 £ ic 2609288/2584530 (1 page)
29 June 200716/05/07 £ tr [email protected]=24758 £ ic 2609288/2584530 (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
25 April 200719/04/07 £ ti [email protected]=15000 (1 page)
25 April 200719/04/07 £ ti [email protected]=15000 (1 page)
10 April 2007Group of companies' accounts made up to 30 September 2006 (80 pages)
10 April 2007Group of companies' accounts made up to 30 September 2006 (80 pages)
27 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 March 2007Return made up to 07/02/07; bulk list available separately (8 pages)
16 March 2007Return made up to 07/02/07; bulk list available separately (8 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
13 September 200615/08/06 £ ti [email protected]=2000 (1 page)
13 September 200615/08/06 £ ti [email protected]=2000 (1 page)
4 August 200626/06/06 £ ti [email protected]=7758 (1 page)
4 August 200626/06/06 £ ti [email protected]=7758 (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
28 March 2006Memorandum and Articles of Association (48 pages)
28 March 2006Memorandum and Articles of Association (48 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
14 March 2006Group of companies' accounts made up to 30 September 2005 (60 pages)
8 March 2006Return made up to 07/02/06; bulk list available separately (9 pages)
8 March 2006Return made up to 07/02/06; bulk list available separately (9 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005£ ic 2886099/2594837 25/07/05 £ sr [email protected]=291262 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005£ ic 2886099/2594837 25/07/05 £ sr [email protected]=291262 (1 page)
7 July 2005Cancel share premium account (2 pages)
7 July 2005Certificate of cancellation of share premium account (1 page)
7 July 2005Certificate of cancellation of share premium account (1 page)
7 July 2005Cancel share premium account (2 pages)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 April 2005Memorandum and Articles of Association (54 pages)
8 April 2005Memorandum and Articles of Association (54 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 March 2005Return made up to 07/02/05; bulk list available separately (10 pages)
15 March 2005Return made up to 07/02/05; bulk list available separately (10 pages)
8 March 2005Group of companies' accounts made up to 30 September 2004 (66 pages)
8 March 2005Group of companies' accounts made up to 30 September 2004 (66 pages)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
6 April 2004Group of companies' accounts made up to 30 September 2003 (60 pages)
1 March 2004Return made up to 07/02/04; bulk list available separately (10 pages)
1 March 2004Return made up to 07/02/04; bulk list available separately (10 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
24 November 2003New director appointed (4 pages)
24 November 2003New director appointed (4 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
19 November 2003Director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003Secretary resigned (1 page)
10 April 2003Return made up to 07/02/03; bulk list available separately (9 pages)
10 April 2003Return made up to 07/02/03; bulk list available separately (9 pages)
7 April 2003New secretary appointed;new director appointed (3 pages)
7 April 2003New secretary appointed;new director appointed (3 pages)
26 March 2003Location of register of members (non legible) (1 page)
26 March 2003Location of register of members (non legible) (1 page)
10 March 2003Memorandum and Articles of Association (51 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2003Memorandum and Articles of Association (51 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
10 February 2003Group of companies' accounts made up to 30 September 2002 (57 pages)
10 February 2003Group of companies' accounts made up to 30 September 2002 (57 pages)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
16 January 2003Secretary's particulars changed;director's particulars changed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
16 July 2002Interim accounts made up to 31 May 2002 (5 pages)
16 July 2002Interim accounts made up to 31 May 2002 (5 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
1 June 2002Group of companies' accounts made up to 30 September 2001 (51 pages)
1 June 2002Group of companies' accounts made up to 30 September 2001 (51 pages)
14 May 2002Certificate of reduction of share premium (1 page)
14 May 2002Reduction of share premium acct (2 pages)
14 May 2002Certificate of reduction of share premium (1 page)
14 May 2002Reduction of share premium acct (2 pages)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 March 2002Return made up to 07/02/02; bulk list available separately (9 pages)
28 March 2002Return made up to 07/02/02; bulk list available separately (9 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
9 August 2001Initial accounts made up to 31 March 2001 (6 pages)
9 August 2001Initial accounts made up to 31 March 2001 (6 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
17 April 2001Full group accounts made up to 30 September 2000 (49 pages)
17 April 2001Full group accounts made up to 30 September 2000 (49 pages)
5 April 2001Return made up to 07/02/01; bulk list available separately (10 pages)
5 April 2001Return made up to 07/02/01; bulk list available separately (10 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
27 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
16 November 2000Memorandum and Articles of Association (60 pages)
16 November 2000Ad 10/11/00--------- £ si [email protected]=566920 £ ic 1887118/2454038 (43 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Nc inc already adjusted 06/11/00 (1 page)
16 November 2000Ad 10/11/00--------- £ si [email protected]=566920 £ ic 1887118/2454038 (43 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
16 November 2000Nc inc already adjusted 06/11/00 (1 page)
16 November 2000Memorandum and Articles of Association (60 pages)
16 November 2000New director appointed (2 pages)
20 October 2000Listing of particulars (92 pages)
20 October 2000Listing of particulars (92 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
11 April 2000Full group accounts made up to 30 September 1999 (43 pages)
11 April 2000Full group accounts made up to 30 September 1999 (43 pages)
5 April 2000Ad 25/02/00--------- £ si [email protected]=2700 £ ic 1884418/1887118 (3 pages)
5 April 2000Ad 25/02/00--------- £ si [email protected]=2700 £ ic 1884418/1887118 (3 pages)
27 March 2000Ad 25/02/00-08/03/00 £ si [email protected]=6480 £ ic 1876178/1882658 (2 pages)
27 March 2000Ad 25/02/00-17/03/00 £ si [email protected]=1760 £ ic 1882658/1884418 (3 pages)
27 March 2000Ad 25/02/00-17/03/00 £ si [email protected]=1760 £ ic 1882658/1884418 (3 pages)
27 March 2000Ad 25/02/00-08/03/00 £ si [email protected]=6480 £ ic 1876178/1882658 (2 pages)
14 March 2000Ad 01/02/00--------- £ si [email protected] (2 pages)
14 March 2000Ad 01/02/00--------- £ si [email protected] (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; bulk list available separately (11 pages)
7 March 2000Return made up to 07/02/00; bulk list available separately (11 pages)
3 March 2000Director resigned (1 page)
3 March 2000Ad 08/02/00--------- £ si [email protected]=179 £ ic 1695999/1696178 (2 pages)
3 March 2000Ad 08/02/00--------- £ si [email protected]=179 £ ic 1695999/1696178 (2 pages)
3 March 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 19/01/00--------- £ si [email protected]=1437 £ ic 1694562/1695999 (2 pages)
7 February 2000Ad 19/01/00--------- £ si [email protected]=50 £ ic 1694512/1694562 (2 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Ad 19/01/00--------- £ si [email protected]=1437 £ ic 1694562/1695999 (2 pages)
7 February 2000Ad 19/01/00--------- £ si [email protected]=50 £ ic 1694512/1694562 (2 pages)
4 February 2000Ad 17/01/00--------- £ si [email protected]=3393 £ ic 1691119/1694512 (2 pages)
4 February 2000Ad 17/01/00--------- £ si [email protected]=3393 £ ic 1691119/1694512 (2 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=1197 £ ic 1689922/1691119 (2 pages)
18 January 2000Ad 17/12/99--------- £ si [email protected]=1197 £ ic 1689922/1691119 (2 pages)
10 January 2000Ad 26/11/99--------- £ si [email protected]=119 £ ic 1688304/1688423 (2 pages)
10 January 2000Ad 02/12/99--------- £ si [email protected]=649 £ ic 1688423/1689072 (2 pages)
10 January 2000Ad 26/11/99--------- £ si [email protected]=119 £ ic 1688304/1688423 (2 pages)
10 January 2000Ad 02/12/99--------- £ si [email protected]=850 £ ic 1689072/1689922 (2 pages)
10 January 2000Ad 02/12/99--------- £ si [email protected]=649 £ ic 1688423/1689072 (2 pages)
10 January 2000Ad 02/12/99--------- £ si [email protected]=850 £ ic 1689072/1689922 (2 pages)
9 December 1999Ad 28/10/99-16/11/99 £ si [email protected]=5978 £ ic 1682326/1688304 (2 pages)
9 December 1999Ad 28/10/99-16/11/99 £ si [email protected]=5978 £ ic 1682326/1688304 (2 pages)
5 December 1999Listing of particulars (71 pages)
5 December 1999Listing of particulars (71 pages)
21 November 1999New director appointed (3 pages)
21 November 1999New director appointed (3 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
14 October 1999Ad 24/09/99--------- £ si [email protected]=4000 £ ic 1678326/1682326 (2 pages)
14 October 1999Ad 24/09/99--------- £ si [email protected]=4000 £ ic 1678326/1682326 (2 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
24 September 1999Statement of affairs (143 pages)
24 September 1999Ad 17/03/98--------- £ si [email protected] (3 pages)
24 September 1999Ad 17/03/98--------- £ si [email protected] (3 pages)
24 September 1999Statement of affairs (143 pages)
23 September 1999Ad 06/09/99--------- £ si [email protected]=9160 £ ic 1669166/1678326 (2 pages)
23 September 1999Ad 06/09/99--------- £ si [email protected]=9160 £ ic 1669166/1678326 (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
1 September 1999Ad 30/07/99--------- £ si [email protected]=6187 £ ic 1662979/1669166 (3 pages)
1 September 1999Ad 30/07/99--------- £ si [email protected]=6187 £ ic 1662979/1669166 (3 pages)
17 August 1999Ad 23/03/98--------- £ si [email protected] (28 pages)
17 August 1999Ad 23/03/98--------- £ si [email protected] (15 pages)
17 August 1999Ad 23/03/98--------- £ si [email protected] (15 pages)
17 August 1999Ad 23/03/98--------- £ si [email protected] (28 pages)
9 August 1999Ad 06/07/99--------- £ si [email protected]=13880 £ ic 1649099/1662979 (3 pages)
9 August 1999Ad 06/07/99--------- £ si [email protected]=13880 £ ic 1649099/1662979 (3 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
5 July 1999Ad 27/05/99--------- £ si [email protected]=22270 £ ic 1626829/1649099 (2 pages)
5 July 1999Ad 27/05/99--------- £ si [email protected]=22270 £ ic 1626829/1649099 (2 pages)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
30 June 1999Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Director resigned (1 page)
29 April 1999Ad 24/03/99--------- £ si [email protected]=7179 £ ic 1619650/1626829 (2 pages)
29 April 1999Ad 24/03/99--------- £ si [email protected]=7179 £ ic 1619650/1626829 (2 pages)
30 March 1999Return made up to 07/02/99; bulk list available separately (15 pages)
30 March 1999Return made up to 07/02/99; bulk list available separately (15 pages)
19 March 1999Full group accounts made up to 30 September 1998 (46 pages)
19 March 1999Full group accounts made up to 30 September 1998 (46 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Ad 29/01/99--------- £ si [email protected]=16657 £ ic 1602990/1619647 (3 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Ad 29/01/99--------- £ si [email protected]=16657 £ ic 1602990/1619647 (3 pages)
2 March 1999Ad 11/12/98-22/01/99 £ si [email protected]=1047 £ ic 1601943/1602990 (2 pages)
2 March 1999Ad 11/12/98-22/01/99 £ si [email protected]=1047 £ ic 1601943/1602990 (2 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
24 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
19 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 November 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
18 November 1998Ad 20/04/98--------- £ si [email protected]=962 £ ic 1511427/1512389 (6 pages)
18 November 1998Ad 19/05/98--------- £ si [email protected]=7678 £ ic 1594265/1601943 (2 pages)
18 November 1998Ad 21/08/98--------- £ si [email protected]=3862 £ ic 1590403/1594265 (2 pages)
18 November 1998Ad 20/04/98--------- £ si [email protected]=962 £ ic 1511427/1512389 (6 pages)
18 November 1998Ad 28/09/98--------- £ si [email protected]=2514 £ ic 1587889/1590403 (2 pages)
18 November 1998Ad 21/08/98--------- £ si [email protected]=3862 £ ic 1590403/1594265 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Ad 08/04/98--------- £ si [email protected]=75500 £ ic 1512389/1587889 (2 pages)
18 November 1998Ad 19/05/98--------- £ si [email protected]=7678 £ ic 1594265/1601943 (2 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Ad 28/09/98--------- £ si [email protected]=2514 £ ic 1587889/1590403 (2 pages)
18 November 1998Ad 08/04/98--------- £ si [email protected]=75500 £ ic 1512389/1587889 (2 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
20 August 1998Memorandum and Articles of Association (48 pages)
20 August 1998Memorandum and Articles of Association (48 pages)
10 August 1998S-div conve 12/03/98 (1 page)
10 August 1998S-div conve 12/03/98 (1 page)
23 June 1998Auditor's resignation (1 page)
23 June 1998Auditor's resignation (1 page)
19 June 1998Full group accounts made up to 31 December 1997 (36 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Full group accounts made up to 31 December 1997 (36 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned;director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed;new director appointed (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
11 June 1998Reduce iss cap & canc sh prem ac £ ic 3302278/ 1511427 (3 pages)
11 June 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 June 1998Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
11 June 1998Reduce iss cap & canc sh prem ac £ ic 3302278/ 1511427 (3 pages)
8 May 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 May 1998Registered office changed on 08/05/98 from: 36 ladbroke square london W11 3NB (1 page)
8 May 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 May 1998Registered office changed on 08/05/98 from: 36 ladbroke square london W11 3NB (1 page)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Resolutions
  • ERES06 ‐ Extraordinary resolution of reduction in issued share capital
(3 pages)
1 April 1998Resolutions
  • ERES06 ‐ Extraordinary resolution of reduction in issued share capital
(3 pages)
1 April 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(18 pages)
1 April 1998Memorandum and Articles of Association (49 pages)
1 April 1998Memorandum and Articles of Association (49 pages)
19 March 1998Company name changed cementone PLC\certificate issued on 19/03/98 (8 pages)
19 March 1998Company name changed cementone PLC\certificate issued on 19/03/98 (8 pages)
13 March 1998Return made up to 07/02/98; bulk list available separately (5 pages)
13 March 1998Return made up to 07/02/98; bulk list available separately (5 pages)
25 February 1998Listing of particulars (95 pages)
25 February 1998Listing of particulars (95 pages)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Registered office changed on 01/08/97 from: tingewick road buckingham MK18 1AN (1 page)
1 August 1997Registered office changed on 01/08/97 from: tingewick road buckingham MK18 1AN (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
13 July 1997Director resigned (1 page)
30 June 1997Full group accounts made up to 31 December 1996 (42 pages)
30 June 1997Full group accounts made up to 31 December 1996 (42 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
27 February 1997Return made up to 07/02/97; bulk list available separately (10 pages)
27 February 1997Return made up to 07/02/97; bulk list available separately (10 pages)
19 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 1996Full group accounts made up to 31 December 1995 (40 pages)
9 May 1996Full group accounts made up to 31 December 1995 (40 pages)
21 February 1996Return made up to 07/02/96; bulk list available separately (10 pages)
21 February 1996Return made up to 07/02/96; bulk list available separately (10 pages)
29 June 1995Full group accounts made up to 31 December 1994 (44 pages)
29 June 1995Full group accounts made up to 31 December 1994 (44 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
27 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 June 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 March 1995Return made up to 07/02/95; bulk list available separately (24 pages)
13 March 1995Return made up to 07/02/95; bulk list available separately (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
27 July 1994Full group accounts made up to 31 December 1993 (31 pages)
27 July 1994Full group accounts made up to 31 December 1993 (31 pages)
14 April 1994Ad 10/12/93--------- £ si [email protected] (4 pages)
13 April 1994Return made up to 07/02/94; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(13 pages)
9 March 1994Ad 10/12/93--------- £ si [email protected]=351829 £ ic 5139134/5490963 (4 pages)
25 February 1994Ad 02/02/94--------- premium £ si [email protected]=922031 £ ic 4217103/5139134 (2 pages)
25 February 1994Auditor's resignation (2 pages)
25 February 1994Auditor's resignation (2 pages)
21 February 1994£ nc 5000000/8000000 10/01/94 (1 page)
21 February 1994Ad 10/12/93--------- £ si [email protected]=3082191 £ ic 1082603/4164794 (2 pages)
10 January 1994Company name changed multitrust PLC\certificate issued on 10/01/94 (2 pages)
10 January 1994Company name changed multitrust PLC\certificate issued on 10/01/94 (2 pages)
21 December 1993Full group accounts made up to 30 June 1993 (19 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 December 1993Full group accounts made up to 30 June 1993 (19 pages)
8 March 1993Return made up to 07/02/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 1993Return made up to 07/02/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 1992Full group accounts made up to 30 June 1992 (19 pages)
13 April 1992Full group accounts made up to 30 June 1991 (16 pages)
13 April 1992Full group accounts made up to 30 June 1991 (16 pages)
19 March 1992Return made up to 07/02/92; bulk list available separately (6 pages)
19 March 1992Return made up to 07/02/92; bulk list available separately (6 pages)
7 August 1991Return made up to 07/02/91; bulk list available separately (7 pages)
7 August 1991Full group accounts made up to 30 June 1990 (20 pages)
7 August 1991Return made up to 07/02/91; bulk list available separately (7 pages)
7 August 1991Full group accounts made up to 30 June 1990 (20 pages)
26 March 1990Return made up to 07/02/90; bulk list available separately (10 pages)
26 March 1990Full group accounts made up to 30 September 1989 (21 pages)
26 March 1990Full group accounts made up to 30 September 1989 (21 pages)
4 April 1989Full group accounts made up to 30 September 1988 (16 pages)
4 April 1989Full group accounts made up to 30 September 1988 (16 pages)
4 April 1989Return made up to 06/01/89; bulk list available separately (11 pages)
4 April 1989Return made up to 06/01/89; bulk list available separately (11 pages)
23 February 1988Return made up to 01/01/88; bulk list available separately (9 pages)
23 February 1988Full group accounts made up to 30 September 1987 (17 pages)
5 January 1987Return made up to 19/12/86; full list of members (6 pages)
6 December 1986Full accounts made up to 31 March 1986 (3 pages)
6 December 1986Full accounts made up to 31 March 1986 (3 pages)
14 November 1986Company name changed multitrust investment PLC\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed multitrust investment PLC\certificate issued on 14/11/86 (2 pages)
28 June 1985Certificate of incorporation (1 page)
28 June 1985Certificate of incorporation (1 page)
28 June 1985Certificate of incorporation (1 page)
28 June 1985Certificate of incorporation (1 page)