Company NameJourney Group Limited
Company StatusActive
Company Number01944667
CategoryPrivate Limited Company
Incorporation Date4 September 1985(38 years, 6 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Stephen Yapp
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameMrs Alison Mary Whittenbury
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameMrs Alison Mary Whittenbury
StatusCurrent
Appointed01 July 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameJeremy Brade
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameTimothy Sturm
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed16 December 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr John Austen Anstruther-Gough-Calthorpe
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShroner Wood
Martyr Worthy
Winchester
Hampshire
SO21 1AG
Director NameMr Miles Anthony Peckham
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrow
West Ashling Road Hambrook
Chichester
West Sussex
PO18 8UF
Director NameJohn Clive William Avon Caulcutt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Towers
Yarmouth
Isle Of Wight
PO41 0PN
Secretary NamePeter Howard Michell
NationalityBritish
StatusResigned
Appointed01 February 1992(6 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvidence Cottage
Bracken Lane
Storrington
West Sussex
RH20 3HS
Secretary NameMrs Carolyn Michele Pearman
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleGroup Financial Controller
Correspondence AddressChase End
Frogham Hill
Fordingbridge
Hampshire
SP6 2HH
Director NameMrs Carolyn Michele Pearman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 June 1996)
RoleFinance Director
Correspondence AddressChase End
Frogham Hill
Fordingbridge
Hampshire
SP6 2HH
Director NameGeorge Edward Hugh Brooksbank
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(8 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2006)
RoleFinancial Advisor
Correspondence Address58 Cumberland Street
London
SW1V 4LZ
Director NameDavid James Hugh Christie
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 December 1995)
RoleCommercial Director
Correspondence Address33 Cloudesdale Road
London
SW17 8ES
Director NameGeoffrey Wallace Rose
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 19 June 1996)
RoleCompany Director
Correspondence Address23 Pembroke Square
London
W8 6PB
Director NameCrispin Francis Quail
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2007)
RoleChartered Accountant
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Secretary NameCrispin Francis Quail
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 May 2007)
RoleChartered Accountant
Correspondence AddressThorn House Station Road
Soberton
Hampshire
SO32 3QU
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(13 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Church Terrace
Richmond
Surrey
TW10 6SE
Director NameMr Kevin John Peat
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 July 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address107 Watkin Road
Hedge End
Southampton
Hampshire
SO30 2TB
Director NamePaul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderne House
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr Maurice Samuel Ostro
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(17 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Elsworthy Terrace
London
NW3 3DR
Director NameDaniel Lipman Bernstein
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(18 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 May 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chartridge Close
Arkley
Hertfordshire
EN5 3LX
Director NameMr Nicholas Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Waldeck Road
Ealing
London
W13 8LY
Director NameRoss George Dunlop
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(21 years, 2 months after company formation)
Appointment Duration4 months (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Elm Grove Road
London
SW13 0BT
Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(21 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCowlands House
Collops Road
Stebbing
Essex
CM6 3SZ
Director NamePeter David Campbell Fitzwilliam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Secretary NamePeter David Campbell Fitzwilliam
NationalityBritish
StatusResigned
Appointed08 May 2007(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Correspondence AddressThe Encompass Centre
International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(22 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2011)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Secretary NameMr Stephen Yapp
NationalityBritish
StatusResigned
Appointed07 July 2008(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Tovells
Off School Lane Ufford
Woodbridge
Suffolk
IP13 6HF
Director NameGijs De Reliver
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2008(23 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 January 2009)
RoleInvestment Manager
Correspondence Address26 Tournay Road
London
SW6 7UF
Director NameMr Dimitri John Goulandris
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed19 January 2009(23 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 November 2012)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address22 Hewer Street
London
W10 6DU
Director NameCarl Duncan Fry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEncompass Centre, International Avenue
Heston
Middlesex
TW5 9NJ
Director NameJoseph Golio
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2009(24 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 December 2016)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressEncompass Centre International Avenue
Heston
Middlesex
TW5 9NJ
Secretary NameCarl Duncan Fry
NationalityBritish
StatusResigned
Appointed22 December 2009(24 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressEncompass Centre International Avenue
Heston
Middlesex
TW5 9NJ
Director NameMr Max Tamati Lesser
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander And Br
StatusResigned
Appointed16 May 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 International Avenue
Heston
Middlesex
TW5 9NJ

Contact

Websitewatermarkgroup.co.uk

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£39,064,000
Gross Profit£10,226,000
Net Worth£8,182,000
Cash£5,379,000
Current Liabilities£4,547,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months ago)
Next Return Due4 October 2024 (6 months, 2 weeks from now)

Charges

1 March 2007Delivered on: 3 March 2007
Satisfied on: 9 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 June 2005Delivered on: 9 July 2005
Satisfied on: 9 November 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 2004Delivered on: 28 January 2004
Satisfied on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied
21 January 2004Delivered on: 28 January 2004
Satisfied on: 22 December 2006
Persons entitled: National Westminster 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
19 July 2002Delivered on: 31 July 2002
Satisfied on: 2 April 2004
Persons entitled: Hsbc 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
23 December 1996Delivered on: 8 January 1997
Satisfied on: 23 June 2003
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Fully Satisfied
24 April 1991Delivered on: 7 May 1991
Satisfied on: 24 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a unit 5 claylands rd, claylands road ind.est bishops waltham, southampton, hants.
Fully Satisfied
26 May 1989Delivered on: 1 June 1989
Satisfied on: 14 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 December 2010Delivered on: 31 December 2010
Satisfied on: 13 July 2011
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 October 2010Delivered on: 5 November 2010
Satisfied on: 4 June 2011
Persons entitled: Taurouge Ii Sarl

Classification: A security agreement
Secured details: All monies due or to become due from each obligor (of which the chargor is one)to any secured party on any account whatsoever.
Particulars: Right title and interest in and to all of the personal property all accounts all chattel paper all money and all deposit accounts all general intangibles all goods all letter-of-credit all investment property all records all proceeds and accessions with respect to any of the foregoing collateral see image for full details.
Fully Satisfied
3 September 2010Delivered on: 21 September 2010
Satisfied on: 4 June 2011
Persons entitled: Taurouge Ii Sarl (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 December 2008Delivered on: 24 December 2008
Satisfied on: 9 November 2010
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral, being- the pledged shares, and all dividends, cash instruments and other property see image for full details.
Fully Satisfied
18 September 2007Delivered on: 26 September 2007
Satisfied on: 9 November 2010
Persons entitled: Barclays Bank PLC

Classification: A memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,000 shares in encompass supply chain management (canada) inc with a nominal value of cad $10,000. see the mortgage charge document for full details.
Fully Satisfied
4 June 2007Delivered on: 22 June 2007
Satisfied on: 22 October 2008
Persons entitled: Capita Trust Company Limited (The Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee and the bondholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 1986Delivered on: 12 December 1986
Satisfied on: 12 July 1990
Persons entitled: Lalani (Foods) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 8(ii) of an agreement d/d 24/11/86.
Particulars: Sterling pounds 39,000 and any other sum or sums from time to time deposited by the company with barclays bank PLC.
Fully Satisfied
14 December 2017Delivered on: 21 December 2017
Persons entitled: Keybank, N.A.

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Keybank, N.A.

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 19 December 2017
Persons entitled: Keybank, N.A.

Classification: A registered charge
Outstanding
24 January 2014Delivered on: 29 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 December 2017Second filing of the annual return made up to 31 March 2015 (22 pages)
21 December 2017Registration of charge 019446670019, created on 14 December 2017 (28 pages)
21 December 2017Second filing of the annual return made up to 31 March 2016 (22 pages)
19 December 2017Termination of appointment of Stephen Yapp as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 019446670018, created on 14 December 2017 (25 pages)
19 December 2017Registration of charge 019446670017, created on 14 December 2017 (24 pages)
12 December 2017Satisfaction of charge 019446670016 in full (1 page)
17 October 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 143,224.75
(2 pages)
26 September 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
22 September 2017Notification of Jaguar Holdings Limited as a person with significant control on 16 November 2016 (2 pages)
22 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 546,962.5
(3 pages)
21 August 2017Purchase of own shares. Shares purchased into treasury:
  • GBP 125,000
(3 pages)
11 July 2017Full accounts made up to 31 December 2016 (22 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
14 March 2017Registered office address changed from , Building One, the Square, Southall Lane, Southall, Middlesex, UB2 5NH to 50 Broadway London SW1H 0BL on 14 March 2017 (1 page)
6 February 2017Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
6 February 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
12 January 2017Termination of appointment of Joseph Golio as a director on 16 December 2016 (2 pages)
12 January 2017Appointment of Jeremy Brade as a director on 16 December 2016 (3 pages)
12 January 2017Termination of appointment of Graham John Bird as a director on 16 December 2016 (2 pages)
12 January 2017Termination of appointment of Dimitri John Goulandris as a director on 16 December 2016 (2 pages)
12 January 2017Appointment of Timothy Sturm as a director on 16 December 2016 (3 pages)
28 April 2016Group of companies' accounts made up to 31 December 2015 (72 pages)
19 April 2016Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-19
  • GBP 3,449,660.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2017.
(10 pages)
19 April 2016Annual return made up to 31 March 2016 no member list
Statement of capital on 2016-04-19
  • GBP 3,449,660.5
(8 pages)
29 May 2015Group of companies' accounts made up to 31 December 2014 (68 pages)
15 May 2015Auditor's resignation (2 pages)
1 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-01
  • GBP 3,449,660.5
(8 pages)
1 April 2015Annual return made up to 31 March 2015 no member list
Statement of capital on 2015-04-01
  • GBP 3,449,660.5
  • ANNOTATION Clarification a second filed AR01 was registered on 21/02/2017.
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2017.
(9 pages)
6 January 2015Termination of appointment of Max Tamati Lesser as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Max Tamati Lesser as a director on 5 January 2015 (1 page)
6 January 2015Appointment of Mr Christopher Harwood Bernard Mills as a director on 5 January 2015 (2 pages)
6 January 2015Appointment of Mr Christopher Harwood Bernard Mills as a director on 5 January 2015 (2 pages)
7 July 2014Appointment of Mrs Alison Mary Whittenbury as a secretary (2 pages)
7 July 2014Termination of appointment of Carl Fry as a secretary (1 page)
7 July 2014Appointment of Mrs Alison Mary Whittenbury as a director (2 pages)
7 July 2014Termination of appointment of Carl Fry as a director (1 page)
12 June 2014Group of companies' accounts made up to 31 December 2013 (75 pages)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from the Encompass Centre International Avenue Heston Middlesex TW5 9NJ on 9 May 2014 (1 page)
9 May 2014Termination of appointment of David Young as a director (1 page)
9 May 2014Registered office address changed from , the Encompass Centre, International Avenue, Heston, Middlesex, TW5 9NJ on 9 May 2014 (1 page)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,449,660.5
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 3,199,841.25
(3 pages)
4 March 2014Annual return made up to 28 February 2014 no member list (10 pages)
4 February 2014Appointment of Mr Dimitri John Goulandris as a director (2 pages)
29 January 2014Registration of charge 019446670016 (5 pages)
2 July 2013Consolidation of shares on 30 May 2013 (5 pages)
10 May 2013Group of companies' accounts made up to 31 December 2012 (74 pages)
25 April 2013Statement of capital following an allotment of shares on 17 April 2013
  • GBP 3,199,841.32
(4 pages)
25 March 2013Interim accounts made up to 31 December 2012 (12 pages)
19 February 2013Director's details changed for Mr Max Tamati Lesser on 14 February 2013 (3 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (9 pages)
12 February 2013Annual return made up to 1 February 2013 no member list (9 pages)
11 February 2013Register inspection address has been changed (1 page)
11 February 2013Register(s) moved to registered inspection location (1 page)
30 November 2012Termination of appointment of Dimitri Goulandris as a director (2 pages)
25 July 2012Statement of capital on 25 July 2012
  • GBP 3,097,802.43
(4 pages)
25 July 2012Having by special resolution cancelled its share having by special resolution cancelled its share premium account and its capital redemption reserve as confirmed by an order of court dated the 25TH july 2012 (1 page)
25 July 2012Cancel share prem acc & cap red (7 pages)
9 July 2012Resolutions
  • RES13 ‐ Share premium and cap red reserve cancelled 27/06/2012
(1 page)
11 June 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
6 June 2012Appointment of Mr Max Tamati Lesser as a director (3 pages)
8 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (30 pages)
8 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (30 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,952,516.19
(5 pages)
17 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 2,952,516.19
(5 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
31 May 2011Termination of appointment of Daniel Bernstein as a director (2 pages)
31 May 2011Termination of appointment of Thomas Jennings as a director (2 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (87 pages)
8 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (70 pages)
8 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (70 pages)
24 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 14 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
18 June 2010Group of companies' accounts made up to 31 December 2009 (95 pages)
26 April 2010Annual return made up to 1 February 2010 with bulk list of shareholders (21 pages)
26 April 2010Annual return made up to 1 February 2010 with bulk list of shareholders (21 pages)
22 January 2010Appointment of Joseph Golio as a director (4 pages)
6 January 2010Appointment of Carl Duncan Fry as a secretary (3 pages)
6 January 2010Termination of appointment of Stephen Yapp as a secretary (2 pages)
6 January 2010Appointment of Carl Duncan Fry as a director (3 pages)
1 July 2009Group of companies' accounts made up to 31 December 2008 (91 pages)
14 April 2009Return made up to 01/02/09; bulk list available separately (7 pages)
25 February 2009Director appointed david young (2 pages)
10 February 2009Appointment terminated director nicholas scott (1 page)
2 February 2009Director appointed gijs de reliver (2 pages)
2 February 2009Director appointed dimitri goulandris logged form (2 pages)
2 February 2009Appointment terminated director gijs de reliver (1 page)
23 January 2009Director appointed dimitri goulandris (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 12 (6 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
17 October 2008Return made up to 01/02/08; full list of members (9 pages)
4 August 2008Resolutions
  • RES13 ‐ Audited accounts received and adopted, re-electe directors, re-appoint auditor directors report approved 30/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 August 2008Nc inc already adjusted 30/07/08 (1 page)
4 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorised to cancel £0.01 ordinary shares, allotment of shares, approved of shares,closing mid market price of 9.75 pence per share 30/07/2008
  • 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)
1 August 2008Memorandum and Articles of Association (34 pages)
30 July 2008Company name changed watermark group PLC\certificate issued on 30/07/08 (2 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (102 pages)
11 July 2008Secretary appointed stephen yapp (2 pages)
21 February 2008New director appointed (2 pages)
3 January 2008Secretary resigned;director resigned (1 page)
26 September 2007Particulars of mortgage/charge (7 pages)
12 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 July 2007Group of companies' accounts made up to 31 December 2006 (103 pages)
29 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed;new director appointed (1 page)
22 June 2007Particulars of mortgage/charge (14 pages)
15 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2007Director resigned (1 page)
15 June 2007Nc inc already adjusted 04/06/07 (2 pages)
14 June 2007Statement of affairs (135 pages)
14 June 2007Ad 08/05/07--------- £ si [email protected]=5328 £ ic 461991/467319 (2 pages)
14 June 2007Ad 08/05/07--------- £ si [email protected]=16253 £ ic 445738/461991 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Secretary resigned;director resigned (1 page)
13 April 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
8 March 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Director resigned
(75 pages)
3 March 2007Particulars of mortgage/charge (7 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Director resigned (1 page)
13 July 2006Ad 20/04/06--------- £ si [email protected]=7670 £ ic 438066/445736 (2 pages)
13 July 2006Statement of affairs (55 pages)
7 July 2006Director resigned (1 page)
7 July 2006Ad 20/04/06--------- £ si [email protected]=1692 £ ic 436374/438066 (2 pages)
7 July 2006Ad 20/04/06--------- £ si [email protected]=5162 £ ic 431212/436374 (2 pages)
7 July 2006Statement of affairs (138 pages)
7 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (102 pages)
30 March 2006New director appointed (2 pages)
23 February 2006Return made up to 01/02/06; bulk list available separately (10 pages)
13 February 2006Ad 26/01/06--------- £ si [email protected]=233 £ ic 470597/470830 (2 pages)
9 February 2006Registered office changed on 09/02/06 from: belmore park upham hampshire SO32 1HQ (1 page)
30 January 2006Ad 11/01/06--------- £ si [email protected]=300 £ ic 470297/470597 (2 pages)
30 January 2006Ad 11/01/06--------- £ si [email protected]=300 £ ic 469997/470297 (2 pages)
12 January 2006Ad 04/01/06--------- £ si [email protected]=200 £ ic 469797/469997 (2 pages)
30 November 2005Ad 18/11/05--------- £ si [email protected]=200 £ ic 469597/469797 (2 pages)
22 November 2005Ad 18/10/05--------- £ si [email protected]=20 £ ic 469577/469597 (2 pages)
9 November 2005Ad 26/10/05--------- £ si [email protected]=20 £ ic 469557/469577 (2 pages)
28 October 2005Ad 18/10/05--------- £ si [email protected]=20 £ ic 469537/469557 (2 pages)
26 September 2005Ad 19/09/05--------- £ si [email protected]=50 £ ic 469487/469537 (2 pages)
26 September 2005Ad 19/09/05--------- £ si [email protected]=30 £ ic 469457/469487 (2 pages)
15 September 2005Ad 07/09/05--------- £ si [email protected]=100 £ ic 469357/469457 (2 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 July 2005Particulars of mortgage/charge (9 pages)
28 June 2005Ad 17/05/05--------- £ si [email protected]=6854 £ ic 462503/469357 (3 pages)
28 June 2005Ad 17/05/05--------- £ si [email protected]=11326 £ ic 451177/462503 (2 pages)
28 June 2005Group of companies' accounts made up to 31 December 2004 (48 pages)
28 June 2005Ad 17/05/05--------- £ si [email protected]=6510 £ ic 444667/451177 (2 pages)
18 May 2005Ad 05/05/05--------- £ si [email protected]=150 £ ic 444517/444667 (2 pages)
27 April 2005Ad 19/04/05--------- £ si [email protected]=80 £ ic 444219/444299 (2 pages)
27 April 2005Ad 18/04/05--------- £ si [email protected]=218 £ ic 444299/444517 (2 pages)
12 April 2005Ad 05/04/05--------- £ si 40000@1=40000 £ ic 404219/444219 (2 pages)
29 March 2005Return made up to 31/12/04; bulk list available separately (10 pages)
7 January 2005Director resigned (1 page)
2 November 2004Ad 19/10/04--------- £ si [email protected]=100 £ ic 405177/405277 (2 pages)
29 October 2004Ad 19/10/04--------- £ si [email protected]=100 £ ic 405077/405177 (2 pages)
13 October 2004Ad 05/10/04--------- £ si [email protected]=37 £ ic 405040/405077 (2 pages)
19 August 2004Ad 10/08/04--------- £ si [email protected]=13 £ ic 405027/405040 (2 pages)
17 August 2004Ad 10/08/04--------- £ si [email protected]=13 £ ic 405014/405027 (2 pages)
12 August 2004Ad 28/07/04--------- £ si [email protected]=50 £ ic 404964/405014 (2 pages)
6 August 2004Ad 28/07/04--------- £ si [email protected]=50 £ ic 404914/404964 (2 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 July 2004Statement of affairs (71 pages)
21 July 2004Ad 14/07/04--------- £ si [email protected]=3089 £ ic 401825/404914 (2 pages)
21 July 2004Statement of affairs (128 pages)
21 July 2004Ad 14/07/04--------- £ si [email protected]=6510 £ ic 395315/401825 (2 pages)
20 July 2004Ad 14/07/04--------- £ si [email protected]=4850 £ ic 390465/395315 (3 pages)
6 July 2004Director resigned (1 page)
23 June 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
3 June 2004New director appointed (3 pages)
11 May 2004Ad 28/04/04--------- £ si [email protected]=4500 £ ic 383389/387889 (2 pages)
11 May 2004Ad 28/04/04--------- £ si [email protected]=676 £ ic 389789/390465 (2 pages)
11 May 2004Ad 28/04/04--------- £ si [email protected]=1900 £ ic 387889/389789 (2 pages)
16 April 2004Ad 08/04/04--------- £ si [email protected]=100 £ ic 383289/383389 (2 pages)
15 April 2004Ad 05/04/04--------- £ si [email protected]=2125 £ ic 381164/383289 (2 pages)
15 April 2004Ad 06/04/04--------- £ si [email protected]=220 £ ic 380683/380903 (2 pages)
15 April 2004Ad 06/04/04--------- £ si [email protected]=261 £ ic 380903/381164 (2 pages)
8 April 2004Ad 01/04/04--------- £ si [email protected]=500 £ ic 380183/380683 (2 pages)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Ad 23/02/04--------- £ si [email protected]=129377 £ ic 250806/380183 (3 pages)
24 March 2004Statement of affairs (135 pages)
24 March 2004Ad 27/02/04--------- £ si [email protected]=905 £ ic 249901/250806 (2 pages)
10 March 2004Ad 03/03/04--------- £ si [email protected]=150 £ ic 249751/249901 (2 pages)
8 March 2004Return made up to 01/02/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 February 2004Ad 27/11/03--------- £ si [email protected]=1713 £ ic 248038/249751 (2 pages)
28 February 2004Statement of affairs (70 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (1 page)
20 February 2004Ad 12/02/04--------- £ si [email protected]=50 £ ic 247988/248038 (2 pages)
2 February 2004Listing of particulars (136 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
22 October 2003Ad 11/06/03--------- £ si [email protected]=1458 £ ic 246530/247988 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 245630/245880 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 245880/246130 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 246280/246530 (2 pages)
9 October 2003Ad 15/09/03--------- £ si [email protected]=150 £ ic 246130/246280 (2 pages)
24 September 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 245230/245480 (2 pages)
24 September 2003Ad 15/09/03--------- £ si [email protected]=150 £ ic 245480/245630 (2 pages)
24 September 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 244730/244980 (2 pages)
24 September 2003Ad 15/09/03--------- £ si [email protected]=250 £ ic 244980/245230 (2 pages)
1 September 2003Ad 12/08/03--------- £ si [email protected]=50 £ ic 244680/244730 (2 pages)
27 August 2003Ad 06/08/03--------- £ si [email protected]=350 £ ic 244330/244680 (2 pages)
19 August 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
18 August 2003New director appointed (2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 July 2003Ad 09/07/03--------- £ si [email protected]=481 £ ic 243849/244330 (2 pages)
16 July 2003Director resigned (1 page)
14 July 2003Ad 04/07/03--------- £ si [email protected]=400 £ ic 242849/243249 (2 pages)
14 July 2003Ad 04/07/03--------- £ si [email protected]=500 £ ic 243249/243749 (2 pages)
14 July 2003Ad 07/07/03--------- £ si [email protected]=100 £ ic 243749/243849 (2 pages)
23 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Ad 10/06/03--------- £ si [email protected]=200 £ ic 242649/242849 (2 pages)
13 June 2003Ad 21/05/03--------- £ si [email protected]=250 £ ic 242399/242649 (2 pages)
31 March 2003Ad 25/03/03--------- £ si [email protected]=60 £ ic 242339/242399 (2 pages)
10 March 2003Return made up to 01/02/03; bulk list available separately (11 pages)
25 October 2002Ad 18/10/02--------- £ si [email protected]=250 £ ic 242088/242338 (2 pages)
11 October 2002Ad 08/10/02--------- £ si [email protected]=300 £ ic 241788/242088 (2 pages)
10 October 2002New director appointed (2 pages)
8 October 2002Ad 04/10/02--------- £ si [email protected]=100 £ ic 241688/241788 (2 pages)
25 September 2002Director's particulars changed (1 page)
15 August 2002Ad 09/08/02--------- £ si [email protected]=100 £ ic 241588/241688 (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 August 2002£ nc 308800/357900 26/06/02 (1 page)
2 August 2002Memorandum and Articles of Association (37 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
25 June 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
1 June 2002Ad 27/05/02--------- £ si [email protected]=200 £ ic 241388/241588 (2 pages)
29 May 2002Ad 22/05/02--------- £ si [email protected]=100 £ ic 241288/241388 (2 pages)
16 April 2002Ad 09/04/02--------- £ si [email protected]=1413 £ ic 239875/241288 (2 pages)
16 April 2002Ad 09/04/02--------- £ si [email protected]=1992 £ ic 237883/239875 (2 pages)
4 March 2002Return made up to 01/02/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 January 2002Ad 14/01/02--------- £ si [email protected]=5495 £ ic 262299/267794 (2 pages)
19 September 2001Ad 10/09/01--------- £ si [email protected]=363 £ ic 261936/262299 (2 pages)
21 August 2001Auditor's resignation (1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (36 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2001Director resigned (1 page)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2001Ad 14/05/01--------- £ si [email protected]=6300 £ ic 255636/261936 (2 pages)
25 May 2001Memorandum and Articles of Association (37 pages)
25 May 2001Nc inc already adjusted 14/05/01 (1 page)
25 May 2001Memorandum and Articles of Association (41 pages)
14 May 2001Ad 08/05/01--------- £ si [email protected]=200 £ ic 255436/255636 (2 pages)
27 April 2001Ad 23/04/01--------- £ si [email protected]=1100 £ ic 254336/255436 (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 01/02/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 February 2001New director appointed (2 pages)
24 November 2000Ad 20/11/00--------- £ si [email protected]=7500 £ ic 246836/254336 (2 pages)
15 November 2000Ad 10/11/00--------- £ si [email protected]=1500 £ ic 245336/246836 (2 pages)
8 November 2000Director's particulars changed (1 page)
4 October 2000Ad 29/09/00--------- £ si [email protected]=100 £ ic 245236/245336 (2 pages)
31 July 2000Full group accounts made up to 31 December 1999 (32 pages)
6 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 July 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 June 2000Ad 17/05/00--------- £ si [email protected]=1500 £ ic 243736/245236 (3 pages)
20 April 2000Ad 10/04/00--------- premium £ si [email protected]=2000 £ ic 241736/243736 (2 pages)
6 March 2000Return made up to 01/02/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2000Ad 24/01/00--------- £ si [email protected]=1100 £ ic 240636/241736 (2 pages)
6 August 1999Ad 29/07/99--------- £ si [email protected]=1000 £ ic 239636/240636 (2 pages)
5 August 1999Ad 28/07/99--------- £ si [email protected]=2000 £ ic 237636/239636 (2 pages)
20 July 1999Full group accounts made up to 31 December 1998 (32 pages)
14 July 1999Ad 07/07/99--------- £ si [email protected]=2900 £ ic 234736/237636 (2 pages)
7 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 July 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
4 March 1999Return made up to 01/02/99; bulk list available separately (12 pages)
24 November 1998New director appointed (2 pages)
29 September 1998Ad 24/09/98--------- £ si [email protected]=260 £ ic 234476/234736 (2 pages)
18 September 1998New director appointed (2 pages)
8 September 1998Ad 03/09/98--------- £ si [email protected]=500 £ ic 233976/234476 (2 pages)
13 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
13 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(45 pages)
13 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1998Ad 31/07/98--------- £ si [email protected]=500 £ ic 233476/233976 (2 pages)
3 August 1998Ad 27/07/98--------- £ si [email protected]=40200 £ ic 193276/233476 (2 pages)
9 July 1998Full group accounts made up to 31 December 1997 (26 pages)
8 June 1998Ad 03/06/98--------- £ si [email protected]=500 £ ic 192776/193276 (2 pages)
19 May 1998Ad 12/05/98--------- £ si [email protected]=1000 £ ic 191776/192776 (2 pages)
6 May 1998Ad 27/04/98--------- £ si [email protected]=500 £ ic 191276/191776 (2 pages)
24 April 1998Auditor's resignation (1 page)
4 March 1998Return made up to 01/02/98; bulk list available separately (12 pages)
18 November 1997Ad 14/11/97--------- £ si [email protected]=100 £ ic 191176/191276 (2 pages)
15 August 1997Ad 11/08/97--------- £ si [email protected]=1000 £ ic 190176/191176 (2 pages)
21 July 1997Ad 07/07/97--------- £ si [email protected]=1000 £ ic 189176/190176 (2 pages)
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 July 1997Full group accounts made up to 31 December 1996 (28 pages)
4 July 1997Ad 30/06/97--------- £ si [email protected]=400 £ ic 188776/189176 (2 pages)
13 May 1997Ad 08/05/97--------- £ si [email protected]=240 £ ic 188536/188776 (2 pages)
3 March 1997Return made up to 01/02/97; bulk list available separately
  • 363(288) ‐ Secretary resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 February 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Particulars of mortgage/charge (6 pages)
14 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 August 1996Ad 05/07/96--------- £ si [email protected]=500 £ ic 188036/188536 (2 pages)
10 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 June 1996Director resigned (1 page)
26 June 1996Full group accounts made up to 31 December 1995 (29 pages)
21 June 1996Director resigned (1 page)
12 June 1996New secretary appointed;new director appointed (2 pages)
15 March 1996Return made up to 01/02/96; bulk list available separately; amend (6 pages)
29 February 1996Return made up to 01/02/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 29/02/96
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 January 1996Director resigned (2 pages)
5 January 1996New director appointed (2 pages)
22 December 1995Reduction of iss capital and minute (oc) (6 pages)
22 December 1995Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
20 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
20 December 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 July 1995Full group accounts made up to 31 December 1994 (25 pages)
21 March 1995Return made up to 01/02/95; bulk list available separately (8 pages)
20 November 1992Memorandum and Articles of Association (35 pages)
8 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1990Compulsory strike-off action has been discontinued (1 page)
1 June 1989Particulars of mortgage/charge (5 pages)
27 January 1989Company name changed telecard holdings PLC\certificate issued on 30/01/89 (2 pages)
20 May 1987Full group accounts made up to 31 December 1986 (13 pages)
12 December 1986Particulars of mortgage/charge (3 pages)
20 September 1985Company name changed\certificate issued on 20/09/85 (6 pages)
4 September 1985Incorporation (11 pages)