Company NameNoblelink Limited
Company StatusActive
Company Number01935717
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen William Evans
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Harcourt Street
London
W1H 4HG
Secretary NameChristopher Richard Waller
NationalityBritish
StatusCurrent
Appointed29 March 1996(10 years, 8 months after company formation)
Appointment Duration28 years, 1 month
RoleChartered Accountant
Correspondence AddressClements House
1279 London Road
Leigh On Sea
Essex
SS9 2AD
Director NameMartin Kallen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBelgian
StatusCurrent
Appointed29 January 2003(17 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCo Director
Country of ResidenceBelgium
Correspondence Address11 Avenue De
L Horizon B1150
Woluwe St Pierre
Brussels
Foreign
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Essex Street
London
WC2R 3JF
Director NameMr Ian Norman MacDonald
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Director NameMargaretha Maria Whittle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 August 1991)
RoleCo Director
Correspondence AddressThe Hockett Hockett Lane
Cookham
Maidenhead
Berkshire
SL6 9UF
Director NameMr John Randolph Perriss
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 07 August 2018)
RoleTour Operator And Co Director
Country of ResidenceEngland
Correspondence AddressThe Paddocks High Street
Hook Norton
Banbury
Oxfordshire
OX15 5NH
Director NameKeith Brian Whittle
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration29 years, 1 month (resigned 10 August 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherwood Lee Lee Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6NU
Secretary NameMr Ian Norman MacDonald
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton Lodge Cricket Green
Hartley Wintney
Basingstoke
Hampshire
RG27 8PP
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Director NameRonald Henderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(6 years after company formation)
Appointment Duration27 years (resigned 07 August 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Court
171 Upper Chobham Road
Camberley
Surrey
GU15 1EH
Director NameMr Horacio Luis De Brito Carvalho
Date of BirthNovember 1946 (Born 77 years ago)
NationalityPortuguese
StatusResigned
Appointed29 January 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clifton Place
Hollywood Road
London
SW10 9XB
Director NameJames Henry Dixon
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 September 2003)
RoleCo Director
Correspondence AddressWarren Wood
The Warren
Ashtead
Surrey
KT21 2SN

Location

Registered AddressC/O William Evans And Partners
20 Harcourt Street
London
W1H 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

416.2k at £1Anglo Portuguese Properties LTD
5.86%
Ordinary A
357.8k at £1A. Canario
5.04%
Ordinary A
-OTHER
31.97%
-
240k at £1Jde Managed Properties LTD
3.38%
Ordinary A
234.6k at £1K. Whittle
3.30%
Ordinary A
2.1m at £1Martin J. Kallen
29.10%
Ordinary A
153.3k at £1D.t. Settlement
2.16%
Ordinary A
147.5k at £1Valkyrie LTD
2.08%
Ordinary A
140.6k at £1Batlon Nominees No 3 LTD
1.98%
Ordinary A
130.5k at £1P. Saunders
1.84%
Ordinary A
101.9k at £1J. Perris
1.44%
Ordinary A
100k at £1J. Piaseki
1.41%
Ordinary A
92.3k at £1R. Hall
1.30%
Ordinary A
90k at £1J. Russell
1.27%
Ordinary A
89.4k at £1B. Baldwin
1.26%
Ordinary A
86.5k at £1Sw Evans Siip
1.22%
Ordinary A
84.4k at £1A. Manning
1.19%
Ordinary A
82.4k at £1R. Martin
1.16%
Ordinary A
73.8k at £1Askari Holdings Inc
1.04%
Ordinary A
73.7k at £1E. Hazebroek
1.04%
Ordinary A
70k at £1J. Zweegers
0.99%
Ordinary A

Financials

Year2014
Gross Profit-£1,788,669
Net Worth£6,498,350
Current Liabilities£4,727,890

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

29 May 1990Delivered on: 5 June 1990
Satisfied on: 23 June 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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

Filing History

9 December 2020Group of companies' accounts made up to 31 December 2019 (9 pages)
3 December 2020Termination of appointment of Keith Brian Whittle as a director on 10 August 2020 (1 page)
23 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (9 pages)
6 September 2018Confirmation statement made on 3 July 2018 with updates (16 pages)
7 August 2018Termination of appointment of Ronald Henderson as a director on 7 August 2018 (1 page)
7 August 2018Termination of appointment of John Randolph Perriss as a director on 7 August 2018 (1 page)
21 December 2017Appointment of Mr Ian Norman Macdonald as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Ian Norman Macdonald as a director on 21 December 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 3 July 2017 with updates (17 pages)
27 September 2017Confirmation statement made on 3 July 2017 with updates (17 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,102,111
(18 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,102,111
(18 pages)
7 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 7,102,111
(18 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,102,111
(18 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,102,111
(18 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,102,111
(18 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(18 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(18 pages)
1 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(18 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
21 December 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (18 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (18 pages)
19 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (18 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
30 December 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (19 pages)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (19 pages)
1 September 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,167,626
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 6,167,626
(3 pages)
1 September 2011Annual return made up to 3 July 2011 with a full list of shareholders (19 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 December 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
29 December 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
31 August 2010Director's details changed for Ronald Henderson on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Martin Kallen on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Martin Kallen on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Martin Kallen on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Ronald Henderson on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Keith Brian Whittle on 3 July 2010 (2 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
31 August 2010Director's details changed for Keith Brian Whittle on 3 July 2010 (2 pages)
31 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (18 pages)
31 August 2010Director's details changed for Ronald Henderson on 3 July 2010 (2 pages)
31 August 2010Director's details changed for Keith Brian Whittle on 3 July 2010 (2 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 40,000
(5 pages)
30 March 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 40,000
(5 pages)
18 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 150,000
(5 pages)
18 January 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 150,000
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 5,977,626
(7 pages)
8 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 5,977,626
(7 pages)
13 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (23 pages)
13 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (23 pages)
13 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (23 pages)
23 September 2009Ad 24/08/09-31/08/09\gbp si 50750@1=50750\gbp ic 5489691/5540441\ (3 pages)
23 September 2009Ad 24/08/09-31/08/09\gbp si 50750@1=50750\gbp ic 5489691/5540441\ (3 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (16 pages)
11 May 2009Ad 28/03/09-16/04/09\gbp si 489691@1=489691\gbp ic 5000000/5489691\ (10 pages)
11 May 2009Ad 28/03/09-16/04/09\gbp si 489691@1=489691\gbp ic 5000000/5489691\ (10 pages)
5 May 2009Group of companies' accounts made up to 31 December 2007 (16 pages)
5 May 2009Group of companies' accounts made up to 31 December 2007 (16 pages)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2009Gbp nc 5000000/10000000\06/02/09 (1 page)
17 February 2009Gbp nc 5000000/10000000\06/02/09 (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2008Return made up to 03/07/08; full list of members (16 pages)
3 October 2008Return made up to 03/07/08; full list of members (16 pages)
24 June 2008Ad 31/12/07\gbp si 8933@1=8933\gbp ic 4991067/5000000\ (2 pages)
24 June 2008Ad 31/12/07\gbp si 8933@1=8933\gbp ic 4991067/5000000\ (2 pages)
16 April 2008Full accounts made up to 31 December 2006 (16 pages)
16 April 2008Full accounts made up to 31 December 2006 (16 pages)
3 August 2007Return made up to 03/07/07; full list of members (15 pages)
3 August 2007Return made up to 03/07/07; full list of members (15 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
7 August 2006Full accounts made up to 31 December 2004 (17 pages)
7 August 2006Full accounts made up to 31 December 2004 (17 pages)
7 August 2006Full accounts made up to 31 December 2005 (18 pages)
24 July 2006Return made up to 03/07/06; full list of members (17 pages)
24 July 2006Return made up to 03/07/06; full list of members (17 pages)
24 April 2006Ad 30/06/05--------- £ si 47729@1 (2 pages)
24 April 2006Ad 30/06/05--------- £ si 47729@1 (2 pages)
21 April 2006Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
21 April 2006Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 April 2006Ad 30/06/05--------- £ si 31111@1=31111 £ ic 4924727/4955838 (2 pages)
12 April 2006Ad 30/06/05--------- £ si 31111@1=31111 £ ic 4924727/4955838 (2 pages)
11 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
11 August 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 July 2005Full accounts made up to 31 December 2003 (12 pages)
5 July 2005Full accounts made up to 31 December 2003 (12 pages)
18 May 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 May 2005Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 February 2005Ad 18/01/05--------- £ si 227272@1=227272 £ ic 4697455/4924727 (2 pages)
11 February 2005Ad 18/01/05--------- £ si 227272@1=227272 £ ic 4697455/4924727 (2 pages)
25 January 2005Ad 31/12/04--------- £ si 100000@1=100000 £ ic 4597455/4697455 (2 pages)
25 January 2005Ad 31/12/04--------- £ si 100000@1=100000 £ ic 4597455/4697455 (2 pages)
1 December 2004Ad 25/11/04--------- £ si 501@1=501 £ ic 4596954/4597455 (2 pages)
1 December 2004Ad 25/11/04--------- £ si 501@1=501 £ ic 4596954/4597455 (2 pages)
27 September 2004Registered office changed on 27/09/04 from: 35 davies street london W1Y 1FN (1 page)
27 September 2004Registered office changed on 27/09/04 from: 35 davies street london W1Y 1FN (1 page)
27 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 March 2004Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
15 March 2004Return made up to 03/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
26 January 2004Group of companies' accounts made up to 31 December 2002 (13 pages)
26 January 2004Group of companies' accounts made up to 31 December 2002 (13 pages)
12 December 2003Ad 12/08/89--------- £ si 33333@1 (2 pages)
12 December 2003Ad 15/02/89--------- £ si 648333@1 (4 pages)
12 December 2003Ad 31/07/03--------- £ si 577754@1=577754 £ ic 4019200/4596954 (6 pages)
12 December 2003Ad 31/07/03--------- £ si 577754@1=577754 £ ic 4019200/4596954 (6 pages)
12 December 2003Ad 15/02/89--------- £ si 116000@1 (2 pages)
12 December 2003Ad 15/02/89--------- £ si 116000@1 (2 pages)
12 December 2003Ad 15/02/98--------- £ si 75000@1 (2 pages)
12 December 2003Ad 15/02/98--------- £ si 75000@1 (2 pages)
12 December 2003Ad 01/08/00--------- £ si 18000@1 (2 pages)
12 December 2003Ad 15/04/99-30/06/99 £ si 109130@1 (2 pages)
12 December 2003Ad 01/08/00--------- £ si 18000@1 (2 pages)
12 December 2003Ad 15/02/89--------- £ si 648333@1 (4 pages)
12 December 2003Ad 12/08/89--------- £ si 33333@1 (2 pages)
12 December 2003Ad 15/04/99-30/06/99 £ si 109130@1 (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
15 August 2003Auditor's resignation (2 pages)
15 August 2003Auditor's resignation (2 pages)
14 August 2003Ad 30/06/03--------- £ si 3000@1=3000 £ ic 4016200/4019200 (2 pages)
14 August 2003Ad 30/06/03--------- £ si 3000@1=3000 £ ic 4016200/4019200 (2 pages)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
4 May 2003New director appointed (1 page)
20 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 February 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 February 2003Ad 01/12/02-31/01/03 £ si 22500@1=22500 £ ic 3993700/4016200 (2 pages)
14 February 2003Ad 01/02/03-10/02/03 £ si 151132@1=151132 £ ic 3842568/3993700 (2 pages)
14 February 2003Ad 01/02/03-10/02/03 £ si 151132@1=151132 £ ic 3842568/3993700 (2 pages)
14 February 2003Ad 01/12/02-31/01/03 £ si 22500@1=22500 £ ic 3993700/4016200 (2 pages)
15 January 2003Group of companies' accounts made up to 31 December 2001 (13 pages)
15 January 2003Group of companies' accounts made up to 31 December 2001 (13 pages)
30 October 2002Ad 28/08/02-10/10/02 £ si 20000@1=20000 £ ic 3822568/3842568 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 October 2002Ad 28/08/02-10/10/02 £ si 20000@1=20000 £ ic 3822568/3842568 (2 pages)
20 September 2002Return made up to 03/07/02; full list of members (13 pages)
20 September 2002Return made up to 03/07/02; full list of members (13 pages)
19 August 2002Ad 25/06/02--------- £ si 25000@1=25000 £ ic 3797568/3822568 (2 pages)
19 August 2002Ad 25/06/02--------- £ si 25000@1=25000 £ ic 3797568/3822568 (2 pages)
25 June 2002Ad 19/06/02--------- £ si 37142@1=37142 £ ic 3760426/3797568 (2 pages)
25 June 2002Ad 19/06/02--------- £ si 37142@1=37142 £ ic 3760426/3797568 (2 pages)
24 May 2002Ad 16/05/02--------- £ si 10000@1=10000 £ ic 3750426/3760426 (2 pages)
24 May 2002Ad 16/05/02--------- £ si 10000@1=10000 £ ic 3750426/3760426 (2 pages)
20 March 2002Ad 15/03/02--------- £ si 12500@1=12500 £ ic 3737926/3750426 (2 pages)
20 March 2002Ad 15/03/02--------- £ si 12500@1=12500 £ ic 3737926/3750426 (2 pages)
6 March 2002Ad 01/02/02-28/02/02 £ si 95000@1=95000 £ ic 3642926/3737926 (2 pages)
6 March 2002Ad 01/02/02-28/02/02 £ si 95000@1=95000 £ ic 3642926/3737926 (2 pages)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 October 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
24 October 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
6 September 2001Ad 24/08/01--------- £ si 75000@1=75000 £ ic 3567926/3642926 (2 pages)
6 September 2001Ad 24/08/01--------- £ si 75000@1=75000 £ ic 3567926/3642926 (2 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 January 2001Ad 15/12/00--------- £ si 10000@1=10000 £ ic 3557926/3567926 (2 pages)
18 January 2001Ad 15/12/00--------- £ si 10000@1=10000 £ ic 3557926/3567926 (2 pages)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 December 2000Nc inc already adjusted 23/11/00 (1 page)
12 December 2000Nc inc already adjusted 23/11/00 (1 page)
12 December 2000Conve 01/12/00 (1 page)
12 December 2000Conve 01/12/00 (1 page)
12 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 2000Ad 27/11/00--------- £ si 398027@1=398027 £ ic 3159899/3557926 (3 pages)
11 December 2000Ad 27/11/00--------- £ si 398027@1=398027 £ ic 3159899/3557926 (3 pages)
16 October 2000Ad 12/09/00-12/09/00 £ si 3120@1=3120 £ ic 3156779/3159899 (2 pages)
16 October 2000Ad 12/09/00-12/09/00 £ si 3120@1=3120 £ ic 3156779/3159899 (2 pages)
22 September 2000Full group accounts made up to 31 December 1999 (13 pages)
22 September 2000Full group accounts made up to 31 December 1999 (13 pages)
14 September 2000Ad 08/09/00--------- £ si 40000@1=40000 £ ic 3116779/3156779 (2 pages)
14 September 2000Ad 08/09/00--------- £ si 40000@1=40000 £ ic 3116779/3156779 (2 pages)
22 August 2000Ad 01/08/00--------- £ si 18000@1=18000 £ ic 3098779/3116779 (2 pages)
22 August 2000Ad 01/08/00--------- £ si 18000@1=18000 £ ic 3098779/3116779 (2 pages)
14 July 2000Return made up to 03/07/00; full list of members (13 pages)
14 July 2000Return made up to 03/07/00; full list of members (13 pages)
5 May 2000Ad 14/03/94--------- £ si 2128@1 (2 pages)
5 May 2000Conve 15/02/89 (1 page)
5 May 2000Ad 14/03/94--------- £ si 2128@1 (2 pages)
5 May 2000Ad 02/06/92--------- premium £ si 40000@1 (2 pages)
5 May 2000Amend 882 rescinds issue OF16885 (2 pages)
5 May 2000Ad 29/05/96-03/09/96 premium £ si [email protected] (2 pages)
5 May 2000Amend 882 rescinds issue 21694 (2 pages)
5 May 2000Ad 14/12/90-11/10/91 premium £ si 40000@1 (2 pages)
5 May 2000Amend 123 amends 123 filed 30119 (1 page)
5 May 2000Conve 16/11/95 (1 page)
5 May 2000Nc inc already adjusted 15/02/89 (1 page)
5 May 2000Ad 17/08/94--------- £ si 6000@1 (2 pages)
5 May 2000Amend 123 amends 123 filed 30119 (1 page)
5 May 2000Nc inc already adjusted 15/02/89 (1 page)
5 May 2000Ad 16/06/92-16/04/93 premium £ si 50364@1 (3 pages)
5 May 2000Ad 29/05/96--------- premium £ si [email protected] (2 pages)
5 May 2000Ad 02/06/92--------- premium £ si 40000@1 (2 pages)
5 May 2000Ad 29/05/96--------- premium £ si [email protected] (2 pages)
5 May 2000Ad 17/08/94--------- £ si 6000@1 (2 pages)
5 May 2000Ad 15/06/88--------- £ si 350000@1 (3 pages)
5 May 2000Ad 01/01/96-03/05/96 premium £ si [email protected] (4 pages)
5 May 2000Nc inc already adjusted 18/10/89 (1 page)
5 May 2000Amend 882 rescinds shares 3996 (2 pages)
5 May 2000Conve 16/11/95 (1 page)
5 May 2000Ad 01/01/96-03/05/96 premium £ si [email protected] (4 pages)
5 May 2000Ad 02/02/94-16/08/94 premium £ si 23518@1 (2 pages)
5 May 2000Ad 03/09/96--------- premium £ si 21000@1 (2 pages)
5 May 2000Ad 16/06/92--------- premium £ si 4332@1 (2 pages)
5 May 2000Ad 31/12/89--------- premium £ si 75000@1 (2 pages)
5 May 2000Ad 16/06/92--------- premium £ si 4332@1 (2 pages)
5 May 2000Amend 882 rescinds issue OF16885 (2 pages)
5 May 2000Ad 16/04/93--------- £ si 49000@1 (2 pages)
5 May 2000Nc inc already adjusted 18/10/89 (1 page)
5 May 2000Ad 16/06/92-16/04/93 premium £ si 50364@1 (3 pages)
5 May 2000Amend 882 rescinds shares 3996 (2 pages)
5 May 2000Ad 29/05/96-03/09/96 premium £ si [email protected] (2 pages)
5 May 2000Ad 14/11/89--------- premium £ si 500094@1 (3 pages)
5 May 2000Ad 31/12/89--------- premium £ si 75000@1 (2 pages)
5 May 2000Ad 15/06/88--------- £ si 350000@1 (3 pages)
5 May 2000Ad 16/04/93--------- £ si 49000@1 (2 pages)
5 May 2000Amend 882 rescinds issue 21694 (2 pages)
5 May 2000Conve 15/02/89 (1 page)
5 May 2000Ad 02/04/97--------- premium £ si 6667@1 (2 pages)
5 May 2000Ad 14/11/89--------- premium £ si 500094@1 (3 pages)
5 May 2000Ad 14/12/90-11/10/91 premium £ si 40000@1 (2 pages)
5 May 2000Ad 02/02/94-16/08/94 premium £ si 23518@1 (2 pages)
5 May 2000Ad 03/09/96--------- premium £ si 21000@1 (2 pages)
5 May 2000Ad 02/04/97--------- premium £ si 6667@1 (2 pages)
27 March 2000Ad 20/03/00--------- £ si 60000@1=60000 £ ic 3038779/3098779 (2 pages)
27 March 2000Ad 20/03/00--------- £ si 60000@1=60000 £ ic 3038779/3098779 (2 pages)
10 February 2000Ad 31/12/99--------- £ si 11466@1=11466 £ ic 2990173/3001639 (2 pages)
10 February 2000Ad 31/12/99--------- £ si 11466@1=11466 £ ic 2990173/3001639 (2 pages)
10 February 2000Ad 07/12/99--------- £ si 37140@1=37140 £ ic 3001639/3038779 (2 pages)
10 February 2000Ad 07/12/99--------- £ si 37140@1=37140 £ ic 3001639/3038779 (2 pages)
30 December 1999Ad 01/12/99--------- £ si 64810@1=64810 £ ic 2925363/2990173 (2 pages)
30 December 1999Ad 01/12/99--------- £ si 64810@1=64810 £ ic 2925363/2990173 (2 pages)
15 November 1999Full group accounts made up to 31 December 1998 (19 pages)
15 November 1999Full group accounts made up to 31 December 1998 (19 pages)
16 August 1999Return made up to 03/07/99; full list of members (10 pages)
16 August 1999Return made up to 03/07/99; full list of members (10 pages)
9 August 1999Ad 31/10/98--------- £ si 22497@1=22497 £ ic 3088055/3110552 (2 pages)
9 August 1999Ad 31/10/98--------- £ si 22497@1=22497 £ ic 3088055/3110552 (2 pages)
15 July 1999Ad 30/06/99--------- £ si 109130@1=109130 £ ic 2978925/3088055 (2 pages)
15 July 1999Ad 30/06/99--------- £ si 109130@1=109130 £ ic 2978925/3088055 (2 pages)
4 January 1999Full group accounts made up to 31 December 1997 (13 pages)
4 January 1999Full group accounts made up to 31 December 1997 (13 pages)
29 September 1998Return made up to 03/07/98; full list of members (9 pages)
29 September 1998Return made up to 03/07/98; full list of members (9 pages)
3 March 1998Ad 31/12/97--------- £ si 246919@1=246919 £ ic 2732006/2978925 (3 pages)
3 March 1998Ad 31/12/97--------- £ si 246919@1=246919 £ ic 2732006/2978925 (3 pages)
17 September 1997Full group accounts made up to 31 December 1996 (15 pages)
17 September 1997Full group accounts made up to 31 December 1996 (15 pages)
15 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1997Return made up to 03/07/97; change of members (10 pages)
21 August 1997Return made up to 03/07/97; change of members (10 pages)
23 April 1997Ad 02/04/97--------- £ si 1667@1=1667 £ ic 2746337/2748004 (2 pages)
23 April 1997Ad 02/04/97--------- £ si 1667@1=1667 £ ic 2746337/2748004 (2 pages)
13 February 1997Ad 30/12/96--------- £ si 119481@1=119481 £ ic 2626856/2746337 (6 pages)
13 February 1997Ad 30/12/96--------- £ si 119481@1=119481 £ ic 2626856/2746337 (6 pages)
27 October 1996Full group accounts made up to 31 December 1995 (14 pages)
27 October 1996Full group accounts made up to 31 December 1995 (14 pages)
9 October 1996Ad 03/09/96--------- £ si 21000@1=21000 £ ic 2605856/2626856 (2 pages)
9 October 1996Ad 03/09/96--------- £ si 21000@1=21000 £ ic 2605856/2626856 (2 pages)
10 September 1996Ad 03/09/96--------- £ si 21000@1=21000 £ ic 2584856/2605856 (2 pages)
10 September 1996Ad 29/05/96-03/09/96 £ si [email protected] (2 pages)
10 September 1996Ad 03/09/96--------- £ si 21000@1=21000 £ ic 2584856/2605856 (2 pages)
10 September 1996Ad 29/05/96-03/09/96 £ si [email protected] (2 pages)
2 August 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
2 August 1996Return made up to 03/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996New secretary appointed (2 pages)
14 June 1996Ad 01/01/96--------- £ si [email protected]=78112 £ ic 2509667/2587779 (2 pages)
14 June 1996Ad 29/05/96--------- £ si [email protected]=105201 £ ic 2587779/2692980 (2 pages)
14 June 1996Ad 29/05/96--------- £ si [email protected]=105201 £ ic 2587779/2692980 (2 pages)
14 June 1996Ad 01/01/96--------- £ si [email protected]=78112 £ ic 2509667/2587779 (2 pages)
11 March 1996Registered office changed on 11/03/96 from: 44 essex street strand london WC2 (1 page)
11 March 1996Registered office changed on 11/03/96 from: 44 essex street strand london WC2 (1 page)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 November 1995Full group accounts made up to 31 December 1994 (14 pages)
3 November 1995Full group accounts made up to 31 December 1994 (14 pages)
7 July 1995Return made up to 03/07/95; full list of members (11 pages)
7 July 1995Return made up to 03/07/95; full list of members (11 pages)
15 January 1995Ad 17/08/94--------- £ si 6000@1=6000 £ ic 2426821/2432821 (2 pages)
15 January 1995Ad 17/08/94--------- £ si 6000@1=6000 £ ic 2426821/2432821 (2 pages)
5 December 1994Ad 02/02/94-16/08/94 premium £ si 23518@1 (2 pages)
5 December 1994Ad 02/02/94-16/08/94 premium £ si 23518@1 (2 pages)
31 October 1994Full group accounts made up to 31 December 1993 (14 pages)
31 October 1994Full group accounts made up to 31 December 1993 (14 pages)
29 June 1994Ad 21/06/94--------- £ si 23518@1=23518 £ ic 2379785/2403303 (2 pages)
29 June 1994Ad 21/06/94--------- £ si 23518@1=23518 £ ic 2379785/2403303 (2 pages)
31 May 1994Ad 01/02/94--------- £ si 12000@1=12000 £ ic 2367785/2379785 (2 pages)
31 May 1994Ad 01/02/94--------- £ si 12000@1=12000 £ ic 2367785/2379785 (2 pages)
23 March 1994Ad 14/03/94--------- £ si 2128@1=2128 £ ic 2365657/2367785 (2 pages)
23 March 1994Ad 14/03/94--------- £ si 2128@1=2128 £ ic 2365657/2367785 (2 pages)
15 February 1994Ad 17/05/93-16/01/94 £ si 71337@1 (3 pages)
15 February 1994Ad 17/05/93-16/01/94 £ si 71337@1 (3 pages)
9 December 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 December 1993£ nc 3000000/4000000 26/11/93 (1 page)
9 December 1993Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
9 December 1993£ nc 3000000/4000000 26/11/93 (1 page)
31 October 1993Full group accounts made up to 31 December 1992 (12 pages)
31 October 1993Full group accounts made up to 31 December 1992 (12 pages)
3 August 1993Return made up to 03/07/93; full list of members (11 pages)
3 August 1993Return made up to 03/07/93; full list of members (11 pages)
5 May 1993Ad 16/04/93--------- £ si 49000@1=49000 £ ic 2245320/2294320 (2 pages)
5 May 1993Ad 16/04/93--------- £ si 49000@1=49000 £ ic 2245320/2294320 (2 pages)
28 April 1993Ad 16/06/92-16/04/93 £ si 2700@1 £ si [email protected] £ si [email protected] (2 pages)
28 April 1993Ad 16/06/92-16/04/93 £ si 2700@1 £ si [email protected] £ si [email protected] (2 pages)
23 October 1992Full group accounts made up to 31 December 1991 (12 pages)
23 October 1992Full group accounts made up to 31 December 1991 (12 pages)
21 June 1992Ad 16/06/92--------- £ si 4332@1=4332 £ ic 2240988/2245320 (2 pages)
21 June 1992Ad 16/06/92--------- £ si 4332@1=4332 £ ic 2240988/2245320 (2 pages)
8 June 1992Ad 02/06/92--------- £ si [email protected]=100000 £ ic 2140988/2240988 (2 pages)
8 June 1992Ad 02/06/92--------- £ si [email protected]=100000 £ ic 2140988/2240988 (2 pages)
16 March 1992Ad 31/01/92--------- £ si 81228@1=81228 £ ic 2059760/2140988 (3 pages)
16 March 1992Ad 31/01/92--------- £ si 81228@1=81228 £ ic 2059760/2140988 (3 pages)
15 October 1991Ad 14/12/90-11/10/91 £ si [email protected] (2 pages)
15 October 1991Ad 14/12/90-11/10/91 £ si [email protected] (2 pages)
14 August 1991Director resigned;new director appointed (3 pages)
14 August 1991Director resigned;new director appointed (3 pages)
14 August 1991Full group accounts made up to 31 December 1990 (12 pages)
14 August 1991Full group accounts made up to 31 December 1990 (12 pages)
13 August 1991Return made up to 03/07/91; change of members (7 pages)
13 August 1991Return made up to 03/07/91; change of members (7 pages)
8 May 1991Registered office changed on 08/05/91 from: 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
8 May 1991Registered office changed on 08/05/91 from: 29 victoria avenue southend on sea essex SS2 6AZ (1 page)
17 January 1991Ad 10/12/90-14/12/90 £ si 40000@1=40000 £ ic 1939760/1979760 (2 pages)
17 January 1991Ad 10/12/90-14/12/90 £ si 40000@1=40000 £ ic 1939760/1979760 (2 pages)
13 August 1990Ad 26/06/90--------- £ si 40000@1 (2 pages)
13 August 1990Ad 26/06/90--------- £ si 40000@1 (2 pages)
7 August 1990Full accounts made up to 31 December 1989 (13 pages)
7 August 1990Return made up to 03/07/90; full list of members (9 pages)
7 August 1990Return made up to 03/07/90; full list of members (9 pages)
7 August 1990Full accounts made up to 31 December 1989 (13 pages)
5 June 1990Particulars of mortgage/charge (3 pages)
5 June 1990Particulars of mortgage/charge (3 pages)
7 March 1990Ad 28/02/90--------- £ si 46000@1=46000 £ ic 1821100/1867100 (2 pages)
7 March 1990Ad 28/02/90--------- £ si 46000@1=46000 £ ic 1821100/1867100 (2 pages)
2 March 1990Director resigned;new director appointed (2 pages)
2 March 1990Director resigned;new director appointed (2 pages)
12 February 1990Ad 31/12/89--------- £ si 75000@2=150000 £ ic 1671100/1821100 (2 pages)
12 February 1990Ad 31/12/89--------- £ si 75000@2=150000 £ ic 1671100/1821100 (2 pages)
14 December 1989Ad 14/11/89--------- £ si 462500@2=925000 £ si [email protected]=50000 £ ic 696100/1671100 (2 pages)
14 December 1989Ad 14/11/89--------- £ si 462500@2=925000 £ si [email protected]=50000 £ ic 696100/1671100 (2 pages)
31 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1989Wd 21/09/89 ad 15/09/89--------- premium £ si 75000@1=75000 £ ic 621100/696100 (2 pages)
28 September 1989Wd 21/09/89 ad 15/09/89--------- premium £ si 75000@1=75000 £ ic 621100/696100 (2 pages)
8 September 1989Statement of affairs (13 pages)
8 September 1989Statement of affairs (13 pages)
5 September 1989Wd 30/08/89 ad 14/08/89--------- £ si 21000@1=21000 £ ic 600100/621100 (2 pages)
5 September 1989Wd 30/08/89 ad 14/08/89--------- £ si 21000@1=21000 £ ic 600100/621100 (2 pages)
11 July 1989Memorandum and Articles of Association (13 pages)
11 July 1989Memorandum and Articles of Association (13 pages)
15 May 1989Full accounts made up to 31 December 1988 (9 pages)
15 May 1989Full accounts made up to 31 December 1988 (9 pages)
15 May 1989Return made up to 16/03/89; full list of members (5 pages)
15 May 1989Return made up to 16/03/89; full list of members (5 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
30 March 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
30 March 1989Memorandum and Articles of Association (20 pages)
30 March 1989Memorandum and Articles of Association (20 pages)
27 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 July 1988£ nc 525000/1000000 (1 page)
26 July 1988£ nc 525000/1000000 (1 page)
26 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 July 1988New secretary appointed (2 pages)
15 July 1988New secretary appointed (2 pages)
26 May 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 May 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 May 1988Return made up to 31/12/87; full list of members (5 pages)
5 May 1988Return made up to 31/12/87; full list of members (5 pages)
5 May 1988Accounts made up to 31 December 1987 (2 pages)
5 May 1988Accounts made up to 31 December 1987 (2 pages)
8 March 1988New director appointed (2 pages)
8 March 1988New director appointed (2 pages)
8 March 1988New director appointed (2 pages)
8 March 1988New director appointed (2 pages)
17 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 February 1988Nc inc already adjusted (1 page)
17 February 1988Nc inc already adjusted (1 page)
1 February 1988New director appointed (2 pages)
1 February 1988New director appointed (2 pages)
1 February 1988New director appointed (2 pages)
1 February 1988New director appointed (2 pages)
20 October 1987Return made up to 31/12/86; full list of members (4 pages)
20 October 1987Return made up to 31/12/86; full list of members (4 pages)
6 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 September 1987Registered office changed on 06/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
6 September 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 September 1987Registered office changed on 06/09/87 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
2 August 1985Incorporation (13 pages)
2 August 1985Incorporation (13 pages)