Company NameHenderson Opportunities Trust Plc
Company StatusActive
Company Number01940906
CategoryPublic Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMs Frances Margaret Catherine Daley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2015(29 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMs Wendy Margaret Colquhoun
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(33 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Davina Cordelia Curling
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Harry James Morgan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameJanus Henderson Secretarial Services UK Limited (Corporation)
StatusCurrent
Appointed17 June 1993(7 years, 10 months after company formation)
Appointment Duration30 years, 10 months
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameFrans Herman Ten Bos
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 April 2004)
RolePrinter (Retired)
Correspondence AddressDodavoe
Glen Prosen
Kirriemuir
Angus
DD8 4RQ
Scotland
Director NameMr Stephen Rodney Burley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 10 February 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressStonegate Farmhouse
Stonegate
Wadhurst
East Sussex
TN5 7EB
Director NameRichard Walker Smith
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 September 2010)
RoleInvestment Manager
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Davina Jane Walter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elms Road
London
SW4 9ER
Director NameEdward Thomas Whitley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Wilmington
East Sussex
BN26 5SL
Director NameRobert Donaldson Hamish Bryce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(8 years after company formation)
Appointment Duration18 years, 6 months (resigned 15 March 2012)
RoleRetired Chief Executive
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr George Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(9 years, 10 months after company formation)
Appointment Duration20 years, 8 months (resigned 17 March 2016)
RoleManaging Director Retired
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Peter Norman James May
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(18 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 15 March 2018)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Malcolm Robert King
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(19 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 19 March 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameChristopher Philip Hills
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(24 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 March 2022)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Peter Anthony Jones
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2011(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 11 March 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Administration Limited (Corporation)
StatusResigned
Appointed04 January 1992(6 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 1992)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Financial Management Limited (Corporation)
StatusResigned
Appointed01 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 1993)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA

Contact

Websitehenderson.com

Location

Registered Address201 Bishopsgate
London
EC2M 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,715,000
Net Worth£72,302,000
Cash£1,490,000
Current Liabilities£12,315,000

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

16 March 2021Termination of appointment of Peter Anthony Jones as a director on 11 March 2021 (1 page)
12 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
30 March 2020Full accounts made up to 31 October 2019 (77 pages)
26 March 2020Termination of appointment of Malcolm Robert King as a director on 19 March 2020 (1 page)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
9 January 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 251,782.75
(3 pages)
8 January 2020Purchase of own shares. (3 pages)
12 November 2019Appointment of Mrs Davina Cordelia Curling as a director on 1 November 2019 (2 pages)
4 April 2019Confirmation statement made on 5 March 2019 with updates (3 pages)
3 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 14/03/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 251,429.5
(3 pages)
2 April 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 237,429.5
(3 pages)
19 March 2019Full accounts made up to 31 October 2018 (64 pages)
24 January 2019Confirmation statement made on 18 January 2019 with no updates (12 pages)
12 September 2018Appointment of Ms Wendy Margaret Colquhoun as a director on 1 September 2018 (2 pages)
9 May 2018Auditor's resignation (1 page)
21 March 2018Termination of appointment of Peter Norman James May as a director on 15 March 2018 (2 pages)
21 March 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Meetings may be called on not less than 14 days notice 15/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2018Full accounts made up to 31 October 2017 (60 pages)
16 January 2018Confirmation statement made on 18 January 2018 with no updates (2 pages)
3 April 2017Full accounts made up to 31 October 2016 (61 pages)
3 April 2017Full accounts made up to 31 October 2016 (61 pages)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting, may be called on not less than 14 clear days notice, such authority to expire at the conclusion of the annual general meeting in 2018 16/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting, may be called on not less than 14 clear days notice, such authority to expire at the conclusion of the annual general meeting in 2018 16/03/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2016Termination of appointment of George Barnett Burnett as a director on 17 March 2016 (2 pages)
8 April 2016Termination of appointment of George Barnett Burnett as a director on 17 March 2016 (2 pages)
29 March 2016Full accounts made up to 31 October 2015 (59 pages)
29 March 2016Full accounts made up to 31 October 2015 (59 pages)
3 February 2016Annual return made up to 4 January 2016 no member list
Statement of capital on 2016-02-03
  • GBP 2,000,214.5
(20 pages)
3 February 2016Annual return made up to 4 January 2016 no member list
Statement of capital on 2016-02-03
  • GBP 2,000,214.5
(20 pages)
24 June 2015Appointment of Mrs Frances Margaret Catherine Daley as a director on 18 June 2015 (3 pages)
24 June 2015Appointment of Mrs Frances Margaret Catherine Daley as a director on 18 June 2015 (3 pages)
27 April 2015Full accounts made up to 31 October 2014 (58 pages)
27 April 2015Full accounts made up to 31 October 2014 (58 pages)
14 April 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 March 2015Termination of appointment of Robert Donaldson Hamish Bryce as a director on 15 March 2012 (2 pages)
3 March 2015Termination of appointment of Robert Donaldson Hamish Bryce as a director on 15 March 2012 (2 pages)
3 March 2015Termination of appointment of Robert Donaldson Hamish Bryce as a director on 15 March 2012 (2 pages)
3 March 2015Termination of appointment of Robert Donaldson Hamish Bryce as a director on 15 March 2012 (2 pages)
10 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 2,000,214
(17 pages)
10 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 2,000,214
(17 pages)
10 February 2015Annual return made up to 4 January 2015 no member list
Statement of capital on 2015-02-10
  • GBP 2,000,214
(17 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 29/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ General business 29/04/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
29 April 2014Full accounts made up to 31 October 2013 (63 pages)
29 April 2014Full accounts made up to 31 October 2013 (63 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,007,688.72
(17 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,007,688.72
(17 pages)
4 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,007,688.72
(17 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
28 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
15 March 2013Full accounts made up to 31 October 2012 (55 pages)
15 March 2013Full accounts made up to 31 October 2012 (55 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
21 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (17 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 March 2012Full accounts made up to 31 October 2011 (59 pages)
1 March 2012Full accounts made up to 31 October 2011 (59 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 2,013,688.72
(4 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 2,013,688.72
(4 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 2,007,688.72
(4 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 2,007,688.72
(4 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
23 January 2012Purchase of own shares. (3 pages)
19 January 2012Annual return made up to 4 January 2012 (18 pages)
19 January 2012Annual return made up to 4 January 2012 (18 pages)
19 January 2012Annual return made up to 4 January 2012 (18 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
13 January 2012Purchase of own shares. (3 pages)
19 December 2011Appointment of Mr Peter Anthony Jones as a director (3 pages)
19 December 2011Appointment of Mr Peter Anthony Jones as a director (3 pages)
7 April 2011Full accounts made up to 31 October 2010 (59 pages)
7 April 2011Full accounts made up to 31 October 2010 (59 pages)
31 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 2,032,688.72
(4 pages)
31 March 2011Consolidation of shares on 17 March 2011 (7 pages)
31 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 2,032,688.72
(4 pages)
31 March 2011Consolidation of shares on 17 March 2011 (7 pages)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (52 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (52 pages)
28 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (52 pages)
6 October 2010Termination of appointment of Richard Smith as a director (2 pages)
6 October 2010Termination of appointment of Richard Smith as a director (2 pages)
15 September 2010Director's details changed for Mr Peter Norman James May on 30 July 2010 (3 pages)
15 September 2010Director's details changed for Mr Peter Norman James May on 30 July 2010 (3 pages)
30 June 2010Appointment of Christopher Philip Hills as a director (3 pages)
30 June 2010Appointment of Christopher Philip Hills as a director (3 pages)
16 April 2010Consolidation of shares on 19 March 2010 (5 pages)
16 April 2010Consolidation of shares on 19 March 2010 (5 pages)
16 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,032,429.28
(4 pages)
16 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 2,032,429.28
(4 pages)
14 April 2010Purchase of own shares. (3 pages)
14 April 2010Purchase of own shares. (3 pages)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 April 2010Memorandum and Articles of Association (70 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Memorandum and Articles of Association (70 pages)
9 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 March 2010Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 2,032,308.08
(4 pages)
24 March 2010Cancellation of shares. Statement of capital on 24 March 2010
  • GBP 2,032,308.08
(4 pages)
23 March 2010Full accounts made up to 31 October 2009 (67 pages)
23 March 2010Full accounts made up to 31 October 2009 (67 pages)
2 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
2 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
2 February 2010Annual return made up to 4 January 2010 with bulk list of shareholders (18 pages)
16 November 2009Director's details changed for Richard Walker Smith on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Mr Peter Norman James May on 1 October 2009 (3 pages)
16 November 2009Director's details changed for George Barnett Burnett on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Robert Donaldson Hamish Bryce on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Mr Peter Norman James May on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Malcolm Robert King on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Robert Donaldson Hamish Bryce on 1 October 2009 (3 pages)
16 November 2009Director's details changed for George Barnett Burnett on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Mr Peter Norman James May on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Richard Walker Smith on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Richard Walker Smith on 1 October 2009 (3 pages)
16 November 2009Director's details changed for George Barnett Burnett on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Malcolm Robert King on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Malcolm Robert King on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Robert Donaldson Hamish Bryce on 1 October 2009 (3 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
28 May 2009Ad 30/04/09\gbp si [email protected]=72.25\gbp ic 2068488/2068560.25\ (2 pages)
28 May 2009Ad 30/04/09\gbp si [email protected]=72.25\gbp ic 2068488/2068560.25\ (2 pages)
1 April 2009Full accounts made up to 31 October 2008 (59 pages)
1 April 2009Full accounts made up to 31 October 2008 (59 pages)
25 March 2009Resolutions
  • RES13 ‐ Company continue as an investment trust 19/03/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 March 2009Resolutions
  • RES13 ‐ Company continue as an investment trust 19/03/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2009Return made up to 04/01/09; full list of members (32 pages)
20 January 2009Return made up to 04/01/09; full list of members (32 pages)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
19 November 2008Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
18 November 2008Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
14 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
4 November 2008Memorandum and Articles of Association (74 pages)
4 November 2008Memorandum and Articles of Association (74 pages)
4 November 2008Memorandum and Articles of Association (74 pages)
4 November 2008Memorandum and Articles of Association (74 pages)
24 September 2008Interim accounts made up to 30 April 2008 (5 pages)
24 September 2008Interim accounts made up to 30 April 2008 (5 pages)
29 May 2008Full accounts made up to 31 October 2007 (52 pages)
29 May 2008Full accounts made up to 31 October 2007 (52 pages)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co continue as invest trust 19/03/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Co continue as invest trust 19/03/2008
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 January 2008Return made up to 04/01/08; bulk list available separately (7 pages)
25 January 2008Return made up to 04/01/08; bulk list available separately (7 pages)
3 March 2007Full accounts made up to 31 October 2006 (44 pages)
3 March 2007Full accounts made up to 31 October 2006 (44 pages)
2 March 2007Certificate of reduction of share premium (1 page)
2 March 2007Certificate of reduction of share premium (1 page)
2 March 2007Reduce share prem acct (2 pages)
2 March 2007Reduce share prem acct (2 pages)
27 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 January 2007Return made up to 04/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 January 2007Return made up to 04/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2007Ad 19/01/07--------- £ si [email protected]=16415 £ ic 2278140/2294555 (90 pages)
29 January 2007Ad 19/01/07--------- £ si [email protected]=16415 £ ic 2278140/2294555 (90 pages)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
29 January 2007Nc inc already adjusted 19/01/07 (1 page)
29 January 2007Nc inc already adjusted 19/01/07 (1 page)
29 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
19 January 2007Company name changed henderson strata investments PLC\certificate issued on 19/01/07 (4 pages)
19 January 2007Company name changed henderson strata investments PLC\certificate issued on 19/01/07 (4 pages)
20 December 2006£ ic 2290140/2278140 26/10/06 £ sr [email protected]=12000 (1 page)
20 December 2006£ ic 2290140/2278140 26/10/06 £ sr [email protected]=12000 (1 page)
6 December 2006£ ic 2312640/2290140 02/11/06 £ sr [email protected]=22500 (1 page)
6 December 2006£ ic 2312640/2290140 02/11/06 £ sr [email protected]=22500 (1 page)
30 November 2006£ ic 2390288/2372788 31/10/06 £ sr [email protected]=17500 (1 page)
30 November 2006£ ic 2319390/2312640 23/10/06 £ sr [email protected]=6750 (1 page)
30 November 2006£ ic 2347056/2330640 03/11/06 £ sr [email protected]=16416 (1 page)
30 November 2006£ ic 2365288/2347056 01/11/06 £ sr [email protected]=18232 (1 page)
30 November 2006£ ic 2390288/2372788 31/10/06 £ sr [email protected]=17500 (1 page)
30 November 2006£ ic 2406788/2390288 30/10/06 £ sr [email protected]=16500 (1 page)
30 November 2006£ ic 2372788/2365288 26/10/06 £ sr [email protected]=7500 (1 page)
30 November 2006£ ic 2319390/2312640 23/10/06 £ sr [email protected]=6750 (1 page)
30 November 2006£ ic 2347056/2330640 03/11/06 £ sr [email protected]=16416 (1 page)
30 November 2006£ ic 2330640/2319390 27/10/06 £ sr [email protected]=11250 (1 page)
30 November 2006£ ic 2330640/2319390 27/10/06 £ sr [email protected]=11250 (1 page)
30 November 2006£ ic 2372788/2365288 26/10/06 £ sr [email protected]=7500 (1 page)
30 November 2006£ ic 2415038/2406788 24/10/06 £ sr [email protected]=8250 (1 page)
30 November 2006£ ic 2415038/2406788 24/10/06 £ sr [email protected]=8250 (1 page)
30 November 2006£ ic 2406788/2390288 30/10/06 £ sr [email protected]=16500 (1 page)
30 November 2006£ ic 2365288/2347056 01/11/06 £ sr [email protected]=18232 (1 page)
15 November 2006£ ic 2432538/2415038 09/10/06 £ sr [email protected]=17500 (1 page)
15 November 2006£ ic 2483788/2473288 17/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2505538/2494288 19/10/06 £ sr [email protected]=11250 (1 page)
15 November 2006£ ic 2462038/2453538 16/10/06 £ sr [email protected]=8500 (1 page)
15 November 2006£ ic 2432538/2415038 09/10/06 £ sr [email protected]=17500 (1 page)
15 November 2006£ ic 2494288/2483788 12/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2494288/2483788 12/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2473288/2462038 19/10/06 £ sr [email protected]=11250 (1 page)
15 November 2006£ ic 2462038/2453538 16/10/06 £ sr [email protected]=8500 (1 page)
15 November 2006£ ic 2443038/2432538 23/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2453538/2443038 13/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2453538/2443038 13/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2483788/2473288 17/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2473288/2462038 19/10/06 £ sr [email protected]=11250 (1 page)
15 November 2006£ ic 2443038/2432538 23/10/06 £ sr [email protected]=10500 (1 page)
15 November 2006£ ic 2505538/2494288 19/10/06 £ sr [email protected]=11250 (1 page)
3 November 2006£ ic 2529272/2518038 06/10/06 £ sr [email protected]=11234 (1 page)
3 November 2006£ ic 2569772/2554022 11/10/06 £ sr [email protected]=15750 (1 page)
3 November 2006£ ic 2518038/2505538 05/10/06 £ sr [email protected]=12500 (1 page)
3 November 2006£ ic 2554022/2541522 04/10/06 £ sr [email protected]=12500 (1 page)
3 November 2006£ ic 2541522/2529272 10/10/06 £ sr [email protected]=12250 (1 page)
3 November 2006£ ic 2529272/2518038 06/10/06 £ sr [email protected]=11234 (1 page)
3 November 2006£ ic 2518038/2505538 05/10/06 £ sr [email protected]=12500 (1 page)
3 November 2006£ ic 2554022/2541522 04/10/06 £ sr [email protected]=12500 (1 page)
3 November 2006£ ic 2569772/2554022 11/10/06 £ sr [email protected]=15750 (1 page)
3 November 2006£ ic 2541522/2529272 10/10/06 £ sr [email protected]=12250 (1 page)
1 November 2006£ ic 2607272/2599772 29/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2599772/2592272 28/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2599772/2592272 28/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2577272/2569772 02/10/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2592272/2584772 26/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2577272/2569772 02/10/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2584772/2577272 27/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2592272/2584772 26/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2614772/2607272 03/10/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2614772/2607272 03/10/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2584772/2577272 27/09/06 £ sr [email protected]=7500 (1 page)
1 November 2006£ ic 2607272/2599772 29/09/06 £ sr [email protected]=7500 (1 page)
20 October 2006£ ic 2622272/2614772 25/09/06 £ sr [email protected]=7500 (1 page)
20 October 2006£ ic 2629772/2622272 22/09/06 £ sr [email protected]=7500 (1 page)
20 October 2006£ ic 2622272/2614772 25/09/06 £ sr [email protected]=7500 (1 page)
20 October 2006£ ic 2629772/2622272 22/09/06 £ sr [email protected]=7500 (1 page)
13 October 2006£ ic 2638322/2629772 08/09/06 £ sr [email protected]=8550 (1 page)
13 October 2006£ ic 2638322/2629772 08/09/06 £ sr [email protected]=8550 (1 page)
12 October 2006£ ic 2649572/2644322 19/09/06 £ sr [email protected]=5250 (1 page)
12 October 2006£ ic 2661226/2654572 12/09/06 £ sr [email protected]=6654 (1 page)
12 October 2006£ ic 2673726/2666226 21/09/06 £ sr [email protected]=7500 (1 page)
12 October 2006£ ic 2679276/2673726 12/09/06 £ sr [email protected]=5550 (1 page)
12 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 October 2006£ ic 2684276/2679276 11/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2649572/2644322 19/09/06 £ sr [email protected]=5250 (1 page)
12 October 2006£ ic 2644322/2638322 18/09/06 £ sr [email protected]=6000 (1 page)
12 October 2006£ ic 2654572/2649572 14/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2679276/2673726 12/09/06 £ sr [email protected]=5550 (1 page)
12 October 2006£ ic 2689276/2684276 20/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2684276/2679276 11/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2666226/2661226 13/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2644322/2638322 18/09/06 £ sr [email protected]=6000 (1 page)
12 October 2006£ ic 2689276/2684276 20/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2673726/2666226 21/09/06 £ sr [email protected]=7500 (1 page)
12 October 2006£ ic 2661226/2654572 12/09/06 £ sr [email protected]=6654 (1 page)
12 October 2006£ ic 2654572/2649572 14/09/06 £ sr [email protected]=5000 (1 page)
12 October 2006£ ic 2666226/2661226 13/09/06 £ sr [email protected]=5000 (1 page)
4 October 2006£ ic 2696776/2689276 06/09/06 £ sr [email protected]=7500 (1 page)
4 October 2006£ ic 2696776/2689276 06/09/06 £ sr [email protected]=7500 (1 page)
29 September 2006£ ic 2704276/2696776 04/09/06 £ sr [email protected]=7500 (1 page)
29 September 2006£ ic 2718506/2711006 06/09/06 £ sr [email protected]=7500 (1 page)
29 September 2006£ ic 2704276/2696776 04/09/06 £ sr [email protected]=7500 (1 page)
29 September 2006£ ic 2711006/2704276 07/09/06 £ sr [email protected]=6730 (1 page)
29 September 2006£ ic 2718506/2711006 06/09/06 £ sr [email protected]=7500 (1 page)
29 September 2006£ ic 2711006/2704276 07/09/06 £ sr [email protected]=6730 (1 page)
28 September 2006£ ic 2720135/2718506 24/08/06 £ sr [email protected]=1629 (1 page)
28 September 2006£ ic 2759336/2757635 24/08/06 £ sr [email protected]=1701 (1 page)
28 September 2006£ ic 2720135/2718506 24/08/06 £ sr [email protected]=1629 (1 page)
28 September 2006£ ic 2732635/2720135 31/08/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2745135/2732635 30/08/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2732635/2720135 31/08/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2757635/2745135 01/09/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2745135/2732635 30/08/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2757635/2745135 01/09/06 £ sr [email protected]=12500 (1 page)
28 September 2006£ ic 2759336/2757635 24/08/06 £ sr [email protected]=1701 (1 page)
11 September 2006£ ic 2784961/2759336 21/08/06 £ sr [email protected]=25625 (1 page)
11 September 2006£ ic 2797461/2784961 17/08/06 £ sr [email protected]=12500 (1 page)
11 September 2006£ ic 2797461/2784961 17/08/06 £ sr [email protected]=12500 (1 page)
11 September 2006£ ic 2784961/2759336 21/08/06 £ sr [email protected]=25625 (1 page)
11 September 2006£ ic 2828711/2809961 22/08/06 £ sr [email protected]=18750 (1 page)
11 September 2006£ ic 2809961/2797461 18/08/06 £ sr [email protected]=12500 (1 page)
11 September 2006£ ic 2809961/2797461 18/08/06 £ sr [email protected]=12500 (1 page)
11 September 2006£ ic 2828711/2809961 22/08/06 £ sr [email protected]=18750 (1 page)
29 August 2006£ ic 2880723/2873373 09/08/06 £ sr [email protected]=7350 (1 page)
29 August 2006£ ic 2853711/2841211 04/08/06 £ sr [email protected]=12500 (1 page)
29 August 2006£ ic 2888223/2880723 02/08/06 £ sr [email protected]=7500 (1 page)
29 August 2006£ ic 2894748/2888223 01/08/06 £ sr [email protected]=6525 (1 page)
29 August 2006£ ic 2853711/2841211 04/08/06 £ sr [email protected]=12500 (1 page)
29 August 2006£ ic 2858757/2853711 07/08/06 £ sr [email protected]=5046 (1 page)
29 August 2006£ ic 2888223/2880723 02/08/06 £ sr [email protected]=7500 (1 page)
29 August 2006£ ic 2873373/2868757 11/08/06 £ sr [email protected]=4616 (1 page)
29 August 2006£ ic 2858757/2853711 07/08/06 £ sr [email protected]=5046 (1 page)
29 August 2006£ ic 2868757/2858757 08/08/06 £ sr [email protected]=10000 (1 page)
29 August 2006£ ic 2880723/2873373 09/08/06 £ sr [email protected]=7350 (1 page)
29 August 2006£ ic 2841211/2828711 31/07/06 £ sr [email protected]=12500 (1 page)
29 August 2006£ ic 2894748/2888223 01/08/06 £ sr [email protected]=6525 (1 page)
29 August 2006£ ic 2841211/2828711 31/07/06 £ sr [email protected]=12500 (1 page)
29 August 2006£ ic 2873373/2868757 11/08/06 £ sr [email protected]=4616 (1 page)
29 August 2006£ ic 2868757/2858757 08/08/06 £ sr [email protected]=10000 (1 page)
15 August 2006£ ic 2897498/2894748 28/07/06 £ sr [email protected]=2750 (1 page)
15 August 2006£ ic 2897498/2894748 28/07/06 £ sr [email protected]=2750 (1 page)
11 August 2006£ ic 2899715/2897498 17/07/06 £ sr [email protected]=2217 (1 page)
11 August 2006£ ic 2905965/2899715 14/07/06 £ sr [email protected]=6250 (1 page)
11 August 2006£ ic 2905965/2899715 14/07/06 £ sr [email protected]=6250 (1 page)
11 August 2006£ ic 2899715/2897498 17/07/06 £ sr [email protected]=2217 (1 page)
4 August 2006£ ic 2908415/2905965 10/07/06 £ sr [email protected]=2450 (1 page)
4 August 2006£ ic 2908415/2905965 10/07/06 £ sr [email protected]=2450 (1 page)
12 July 2006£ ic 2912915/2908415 12/06/06 £ sr [email protected]=4500 (1 page)
12 July 2006£ ic 2912915/2908415 12/06/06 £ sr [email protected]=4500 (1 page)
11 July 2006£ ic 2925415/2912915 06/06/06 £ sr [email protected]=12500 (1 page)
11 July 2006£ ic 2925415/2912915 06/06/06 £ sr [email protected]=12500 (1 page)
7 June 2006£ ic 2934165/2925415 17/05/06 £ sr [email protected]=8750 (1 page)
7 June 2006£ ic 2934165/2925415 17/05/06 £ sr [email protected]=8750 (1 page)
9 May 2006£ ic 2940415/2934165 05/04/06 £ sr [email protected]=6250 (1 page)
9 May 2006£ ic 2940415/2934165 05/04/06 £ sr [email protected]=6250 (1 page)
3 March 2006£ ic 2952915/2940415 10/02/06 £ sr [email protected]=12500 (1 page)
3 March 2006£ ic 2965415/2952915 13/02/06 £ sr [email protected]=12500 (1 page)
3 March 2006£ ic 2952915/2940415 10/02/06 £ sr [email protected]=12500 (1 page)
3 March 2006£ ic 2965415/2952915 13/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 2977915/2965415 07/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 3002915/2990415 02/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 2990415/2977915 02/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 2990415/2977915 02/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 2977915/2965415 07/02/06 £ sr [email protected]=12500 (1 page)
23 February 2006£ ic 3002915/2990415 02/02/06 £ sr [email protected]=12500 (1 page)
20 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 February 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
15 February 2006Full accounts made up to 31 October 2005 (40 pages)
15 February 2006Full accounts made up to 31 October 2005 (40 pages)
15 February 2006£ ic 3007915/3002915 25/01/06 £ sr [email protected]=5000 (1 page)
15 February 2006£ ic 3007915/3002915 25/01/06 £ sr [email protected]=5000 (1 page)
1 February 2006£ ic 3014165/3009165 09/01/06 £ sr [email protected]=5000 (1 page)
1 February 2006£ ic 3009165/3007915 10/01/06 £ sr [email protected]=1250 (1 page)
1 February 2006£ ic 3009165/3007915 10/01/06 £ sr [email protected]=1250 (1 page)
1 February 2006£ ic 3014165/3009165 09/01/06 £ sr [email protected]=5000 (1 page)
31 January 2006Return made up to 04/01/06; bulk list available separately (9 pages)
31 January 2006Return made up to 04/01/06; bulk list available separately (9 pages)
26 January 2006£ ic 3016915/3014165 04/01/06 £ sr [email protected]=2750 (1 page)
26 January 2006£ ic 3016915/3014165 04/01/06 £ sr [email protected]=2750 (1 page)
26 January 2006£ ic 3023165/3016915 05/01/06 £ sr [email protected]=6250 (1 page)
26 January 2006£ ic 3023165/3016915 05/01/06 £ sr [email protected]=6250 (1 page)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
13 December 2005£ ic 3035665/3023165 18/11/05 £ sr [email protected]=12500 (1 page)
13 December 2005£ ic 3035665/3023165 18/11/05 £ sr [email protected]=12500 (1 page)
1 December 2005£ ic 3041165/3035665 08/11/05 £ sr [email protected]=5500 (1 page)
1 December 2005£ ic 3041165/3035665 08/11/05 £ sr [email protected]=5500 (1 page)
18 November 2005£ ic 3049565/3046165 24/10/05 £ sr [email protected]=3400 (1 page)
18 November 2005£ ic 3049565/3046165 24/10/05 £ sr [email protected]=3400 (1 page)
18 November 2005£ ic 3046165/3041165 26/10/05 £ sr [email protected]=5000 (1 page)
18 November 2005£ ic 3046165/3041165 26/10/05 £ sr [email protected]=5000 (1 page)
28 October 2005£ ic 3060815/3049565 10/10/05 £ sr [email protected]=11250 (1 page)
28 October 2005£ ic 3060815/3049565 10/10/05 £ sr [email protected]=11250 (1 page)
13 October 2005£ ic 3062815/3060815 20/09/05 £ sr [email protected]=2000 (1 page)
13 October 2005£ ic 3062815/3060815 20/09/05 £ sr [email protected]=2000 (1 page)
11 October 2005£ ic 3075315/3070315 06/09/05 £ sr [email protected]=5000 (1 page)
11 October 2005£ ic 3077315/3075315 13/09/05 £ sr [email protected]=2000 (1 page)
11 October 2005£ ic 3070315/3062815 16/09/05 £ sr [email protected]=7500 (1 page)
11 October 2005£ ic 3075315/3070315 06/09/05 £ sr [email protected]=5000 (1 page)
11 October 2005£ ic 3077315/3075315 13/09/05 £ sr [email protected]=2000 (1 page)
11 October 2005£ ic 3070315/3062815 16/09/05 £ sr [email protected]=7500 (1 page)
15 September 2005£ ic 3083565/3077315 26/08/05 £ sr [email protected]=6250 (1 page)
15 September 2005£ ic 3083565/3077315 26/08/05 £ sr [email protected]=6250 (1 page)
5 September 2005£ ic 3087065/3083565 19/08/05 £ sr [email protected]=3500 (1 page)
5 September 2005£ ic 3087065/3083565 19/08/05 £ sr [email protected]=3500 (1 page)
19 August 2005£ ic 3096065/3087065 21/07/05 £ sr [email protected]=9000 (1 page)
19 August 2005£ ic 3096065/3087065 21/07/05 £ sr [email protected]=9000 (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
30 June 2005£ ic 3107315/3096065 09/06/05 £ sr [email protected]=11250 (1 page)
30 June 2005£ ic 3107315/3096065 09/06/05 £ sr [email protected]=11250 (1 page)
28 June 2005£ ic 3118565/3107315 06/06/05 £ sr [email protected]=11250 (1 page)
28 June 2005£ ic 3118565/3107315 06/06/05 £ sr [email protected]=11250 (1 page)
13 June 200519/05/05 £ ti [email protected]=122750 (1 page)
13 June 200519/05/05 £ ti [email protected]=122750 (1 page)
1 June 200512/05/05 £ ti [email protected]=28750 (1 page)
1 June 200512/05/05 £ ti [email protected]=28750 (1 page)
1 June 200510/05/05 £ ti [email protected]=6312 (1 page)
1 June 200510/05/05 £ ti [email protected]=6312 (1 page)
5 May 200518/04/05 £ ti [email protected]=15000 (1 page)
5 May 200518/04/05 £ ti [email protected]=15000 (1 page)
28 April 200508/04/05 £ ti [email protected]=3750 (1 page)
28 April 200508/04/05 £ ti [email protected]=3750 (1 page)
27 April 200507/04/05 £ ti [email protected]=4200 (1 page)
27 April 200507/04/05 £ ti [email protected]=4200 (1 page)
18 April 200515/03/05 £ ti [email protected]=11250 (1 page)
18 April 200517/03/05 £ ti [email protected]=5000 (1 page)
18 April 200515/03/05 £ ti [email protected]=11250 (1 page)
18 April 200521/03/05 £ ti [email protected]=5000 (1 page)
18 April 200517/03/05 £ ti [email protected]=5000 (1 page)
18 April 200521/03/05 £ ti [email protected]=5000 (1 page)
18 April 200524/03/05 £ ti [email protected]=13750 (1 page)
18 April 200524/03/05 £ ti [email protected]=13750 (1 page)
4 April 200511/03/05 £ ti [email protected]=4500 (1 page)
4 April 200511/03/05 £ ti [email protected]=4500 (1 page)
8 March 2005£ ic 3120815/3118565 14/02/05 £ sr [email protected]=2250 (1 page)
8 March 2005£ ic 3127065/3120815 10/02/05 £ sr [email protected]=6250 (1 page)
8 March 200517/02/05 £ ti [email protected]=6250 (1 page)
8 March 200517/02/05 £ ti [email protected]=6250 (1 page)
8 March 2005£ ic 3127065/3120815 10/02/05 £ sr [email protected]=6250 (1 page)
8 March 2005£ ic 3120815/3118565 14/02/05 £ sr [email protected]=2250 (1 page)
7 March 2005£ ic 3129565/3127065 09/02/05 £ sr [email protected]=2500 (1 page)
7 March 2005£ ic 3129565/3127065 09/02/05 £ sr [email protected]=2500 (1 page)
24 February 2005£ ic 4275378/3129565 02/02/05 £ sr [email protected]=1145813 (1 page)
24 February 2005£ ic 4275378/3129565 02/02/05 £ sr [email protected]=1145813 (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 February 2005Memorandum and Articles of Association (43 pages)
18 February 2005Memorandum and Articles of Association (43 pages)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 February 2005Full accounts made up to 31 October 2004 (39 pages)
17 February 2005Full accounts made up to 31 October 2004 (39 pages)
27 January 2005Return made up to 04/01/05; bulk list available separately (10 pages)
27 January 2005Return made up to 04/01/05; bulk list available separately (10 pages)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 March 2004Full accounts made up to 31 October 2003 (43 pages)
10 March 2004Full accounts made up to 31 October 2003 (43 pages)
26 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 January 2004Return made up to 04/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2004Return made up to 04/01/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2004£ ic 4296629/4275379 23/12/03 £ sr [email protected]=21250 (1 page)
19 January 2004£ ic 4296629/4275379 23/12/03 £ sr [email protected]=21250 (1 page)
1 December 2003£ ic 4300379/4296629 28/10/03 £ sr [email protected]=3750 (1 page)
1 December 2003£ ic 4300379/4296629 28/10/03 £ sr [email protected]=3750 (1 page)
30 July 2003£ ic 4312879/4300379 03/07/03 £ sr [email protected]=12500 (1 page)
30 July 2003£ ic 4312879/4300379 03/07/03 £ sr [email protected]=12500 (1 page)
20 May 2003£ ic 4321712/4312879 01/05/03 £ sr [email protected]=8833 (1 page)
20 May 2003£ ic 4321712/4312879 01/05/03 £ sr [email protected]=8833 (1 page)
5 April 2003£ ic 4339212/4321712 04/03/03 £ sr [email protected]=17500 (1 page)
5 April 2003£ ic 4339212/4321712 04/03/03 £ sr [email protected]=17500 (1 page)
22 March 2003Auditor's resignation (1 page)
22 March 2003Auditor's resignation (1 page)
7 March 2003Full accounts made up to 31 October 2002 (39 pages)
7 March 2003Full accounts made up to 31 October 2002 (39 pages)
24 January 2003Return made up to 04/01/03; bulk list available separately (10 pages)
24 January 2003Return made up to 04/01/03; bulk list available separately (10 pages)
28 October 2002£ ic 4349462/4339212 09/10/02 £ sr [email protected]=10250 (1 page)
28 October 2002£ ic 4349462/4339212 09/10/02 £ sr [email protected]=10250 (1 page)
22 October 2002£ ic 4359337/4349462 25/09/02 £ sr [email protected]=9875 (1 page)
22 October 2002£ ic 4359337/4349462 25/09/02 £ sr [email protected]=9875 (1 page)
7 October 2002£ ic 4391837/4384337 09/09/02 £ sr [email protected]=7500 (1 page)
7 October 2002£ ic 4384337/4359337 29/08/02 £ sr [email protected]=25000 (1 page)
7 October 2002£ ic 4391837/4384337 09/09/02 £ sr [email protected]=7500 (1 page)
7 October 2002£ ic 4384337/4359337 29/08/02 £ sr [email protected]=25000 (1 page)
31 July 2002£ ic 4405587/4391837 10/07/02 £ sr [email protected]=13750 (1 page)
31 July 2002£ ic 4405587/4391837 10/07/02 £ sr [email protected]=13750 (1 page)
15 February 2002Full accounts made up to 31 October 2001 (36 pages)
15 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 February 2002Full accounts made up to 31 October 2001 (36 pages)
7 February 2002Return made up to 04/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2002Return made up to 04/01/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
22 February 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 February 2001Full accounts made up to 31 October 2000 (37 pages)
14 February 2001Full accounts made up to 31 October 2000 (37 pages)
30 January 2001Return made up to 04/01/01; bulk list available separately (7 pages)
30 January 2001Return made up to 04/01/01; bulk list available separately (7 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=12500 £ ic 4393087/4405587 (2 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=12500 £ ic 4393087/4405587 (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
9 November 2000Registered office changed on 09/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
17 March 2000Full accounts made up to 31 October 1999 (35 pages)
17 March 2000Full accounts made up to 31 October 1999 (35 pages)
16 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 February 2000Return made up to 04/01/00; bulk list available separately (11 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Return made up to 04/01/00; bulk list available separately (11 pages)
8 June 1999Location of register of members (1 page)
8 June 1999Location of register of members (1 page)
5 February 1999Return made up to 04/01/99; bulk list available separately (12 pages)
5 February 1999Return made up to 04/01/99; bulk list available separately (12 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 January 1999Full accounts made up to 31 October 1998 (33 pages)
24 January 1999Full accounts made up to 31 October 1998 (33 pages)
21 January 1999Memorandum and Articles of Association (42 pages)
21 January 1999Memorandum and Articles of Association (42 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
26 June 1998Location of register of members (non legible) (1 page)
26 June 1998Location of register of members (non legible) (1 page)
10 May 1998Ad 07/04/98--------- £ si [email protected]=8192 £ ic 4384894/4393086 (2 pages)
10 May 1998Ad 07/04/98--------- £ si [email protected]=8192 £ ic 4384894/4393086 (2 pages)
27 January 1998Return made up to 04/01/98; bulk list available separately (13 pages)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 1998Return made up to 04/01/98; bulk list available separately (13 pages)
27 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 January 1998Full accounts made up to 31 October 1997 (35 pages)
23 January 1998Full accounts made up to 31 October 1997 (35 pages)
14 April 1997Ad 08/04/97--------- £ si [email protected]=18608 £ ic 4325649/4344257 (2 pages)
14 April 1997Ad 08/04/97--------- £ si [email protected]=18608 £ ic 4325649/4344257 (2 pages)
3 April 1997Ad 25/03/97--------- £ si [email protected]=14990 £ ic 4310659/4325649 (3 pages)
3 April 1997Ad 25/03/97--------- £ si [email protected]=14990 £ ic 4310659/4325649 (3 pages)
28 January 1997Return made up to 04/01/97; bulk list available separately (11 pages)
28 January 1997Return made up to 04/01/97; bulk list available separately (11 pages)
23 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 January 1997Full accounts made up to 31 October 1996 (34 pages)
13 January 1997Full accounts made up to 31 October 1996 (34 pages)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1996Ad 25/10/96--------- £ si [email protected]=4090 £ ic 4306566/4310656 (2 pages)
7 November 1996Ad 25/10/96--------- £ si [email protected]=4090 £ ic 4306566/4310656 (2 pages)
28 October 1996Ad 22/10/96--------- £ si [email protected]=4779 £ ic 4301787/4306566 (2 pages)
28 October 1996Ad 22/10/96--------- £ si [email protected]=4779 £ ic 4301787/4306566 (2 pages)
20 October 1996Ad 15/10/96--------- £ si [email protected]=5080 £ ic 4296707/4301787 (2 pages)
20 October 1996Ad 15/10/96--------- £ si [email protected]=5080 £ ic 4296707/4301787 (2 pages)
18 October 1996Ad 15/10/96--------- £ si [email protected]=5096 £ ic 4291611/4296707 (2 pages)
18 October 1996Ad 15/10/96--------- £ si [email protected]=5096 £ ic 4291611/4296707 (2 pages)
11 October 1996Ad 08/10/96--------- £ si [email protected]=5846 £ ic 4285765/4291611 (2 pages)
11 October 1996Ad 08/10/96--------- £ si [email protected]=5846 £ ic 4285765/4291611 (2 pages)
8 October 1996Ad 03/10/96--------- £ si [email protected]=5160 £ ic 4280605/4285765 (2 pages)
8 October 1996Ad 03/10/96--------- £ si [email protected]=5160 £ ic 4280605/4285765 (2 pages)
13 May 1996Ad 07/05/96--------- £ si [email protected]=7047 £ ic 4267954/4275001 (2 pages)
13 May 1996Ad 07/05/96--------- £ si [email protected]=7047 £ ic 4267954/4275001 (2 pages)
8 May 1996Ad 30/04/96--------- £ si [email protected]=8315 £ ic 4259639/4267954 (2 pages)
8 May 1996Ad 30/04/96--------- £ si [email protected]=8315 £ ic 4259639/4267954 (2 pages)
1 May 1996Ad 24/04/96--------- £ si [email protected]=14570 £ ic 4245069/4259639 (2 pages)
1 May 1996Ad 24/04/96--------- £ si [email protected]=14570 £ ic 4245069/4259639 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=6439 £ ic 4238630/4245069 (2 pages)
22 April 1996Ad 16/04/96--------- £ si [email protected]=6439 £ ic 4238630/4245069 (2 pages)
18 April 1996Location of register of members (non legible) (1 page)
18 April 1996Location of register of members (non legible) (1 page)
17 April 1996Ad 09/04/96--------- £ si [email protected]=28683 £ ic 4209947/4238630 (2 pages)
17 April 1996Ad 02/04/96--------- £ si [email protected]=29947 £ ic 4180000/4209947 (2 pages)
17 April 1996Ad 09/04/96--------- £ si [email protected]=28683 £ ic 4209947/4238630 (2 pages)
17 April 1996Ad 02/04/96--------- £ si [email protected]=29947 £ ic 4180000/4209947 (2 pages)
1 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 February 1996Memorandum and Articles of Association (55 pages)
1 February 1996Memorandum and Articles of Association (55 pages)
1 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 January 1996Return made up to 04/01/96; bulk list available separately (14 pages)
26 January 1996Return made up to 04/01/96; bulk list available separately (14 pages)
22 January 1996Full accounts made up to 31 October 1995 (31 pages)
22 January 1996Full accounts made up to 31 October 1995 (31 pages)
14 November 1995Director's particulars changed (2 pages)
14 November 1995Director's particulars changed (2 pages)
14 July 1995New director appointed (4 pages)
14 July 1995New director appointed (4 pages)
27 January 1995£ nc 4180000/5000000 19/01/95 (1 page)
27 January 1995Memorandum and Articles of Association (42 pages)
27 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1995£ nc 4180000/5000000 19/01/95 (1 page)
27 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
24 January 1995Full accounts made up to 31 October 1994 (27 pages)
20 January 1995Return made up to 04/01/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 March 1994Secretary resigned;new secretary appointed (2 pages)
17 March 1994Return made up to 04/01/94; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(13 pages)
3 February 1994Full accounts made up to 31 October 1993 (51 pages)
4 October 1993New director appointed (2 pages)
4 March 1993Ad 05/02/93--------- £ si [email protected]=353699 £ ic 3826300/4179999 (2 pages)
3 February 1993Return made up to 04/01/93; bulk list available separately (12 pages)
28 January 1993Full accounts made up to 31 October 1992 (22 pages)
6 April 1992Secretary resigned;new secretary appointed (3 pages)
19 March 1992Return made up to 04/01/92; bulk list available separately (8 pages)
11 March 1992Full accounts made up to 31 October 1991 (17 pages)
27 February 1992Ad 14/02/92--------- £ si [email protected]=23383 £ ic 3802917/3826300 (2 pages)
27 January 1992Company name changed strata investments PLC\certificate issued on 28/01/92 (2 pages)
27 January 1992Company name changed strata investments PLC\certificate issued on 28/01/92 (2 pages)
13 January 1992Director's particulars changed (3 pages)
24 September 1991Director resigned (4 pages)
9 May 1991Director's particulars changed (2 pages)
27 March 1991Location of register of members (1 page)
27 February 1991Ad 04/02/91--------- premium £ si [email protected]=70 £ ic 3802847/3802917 (2 pages)
24 February 1991Full accounts made up to 31 October 1990 (17 pages)
5 February 1991Return made up to 04/01/91; bulk list available separately (10 pages)
17 January 1991Director's particulars changed (2 pages)
21 June 1990Director resigned (3 pages)
2 March 1990Full accounts made up to 31 October 1989 (17 pages)
2 March 1990Return made up to 01/02/90; bulk list available separately (9 pages)
22 May 1989Director's particulars changed (2 pages)
15 March 1989Wd 02/03/89 ad 06/02/89--------- premium £ si [email protected]=132 (5 pages)
21 February 1989Full accounts made up to 31 October 1988 (17 pages)
21 February 1989Return made up to 02/02/89; bulk list available separately (11 pages)
1 March 1988Full accounts made up to 31 October 1987 (15 pages)
1 March 1988Full accounts made up to 31 October 1987 (15 pages)
1 March 1988Return made up to 04/02/88; bulk list available separately (9 pages)
17 February 1988Director's particulars changed (2 pages)
4 September 1987Director resigned (2 pages)
4 September 1987Registered office changed on 04/09/87 from: 26 finsbury square london EC2 1DA (1 page)
4 September 1987Registered office changed on 04/09/87 from: 26 finsbury square london EC2 1DA (1 page)
15 April 1987Return of allotments (2 pages)
10 February 1987Director's particulars changed (2 pages)
6 December 1986Director's particulars changed (2 pages)
13 September 1986Director's particulars changed (2 pages)
14 July 1986Director's particulars changed (2 pages)
1 October 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
1 October 1985Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
21 August 1985Incorporation (26 pages)
21 August 1985Incorporation (26 pages)