London
EC2M 2SN
Director Name | Mr Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(18 years, 4 months after company formation) |
Appointment Duration | 20 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(23 years after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Ian Andrew Dewar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2015(29 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Alan Colin Drake Yarrow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2016(30 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbunthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 17 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Nigel Patrick Gray Boardman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Bunhill Row London EC1Y 8YY |
Director Name | Mr Frederick Alexander Henry Angest |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Lord James Meyer Sassoon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mrs Jayne Doreen Almond |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(37 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Ronald Paston |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 5 Rutherford Glen Nuneaton Warwickshire CV11 6UP |
Director Name | Nicholas Charles Talbot Rice |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pigeon House Coln Rogers Cheltenham Gloucestershire BL54 3LB |
Director Name | Thomas Anthony Omalley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 1995) |
Role | Retired Company Director |
Correspondence Address | 28 Brendan Close Coleshill Birmingham West Midlands B46 3EF |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 1994) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 17 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Mr Robert Joseph Johnstone Wickham |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 77 Manor Road South Hinchley Wood Esher Surrey KT10 0QB |
Director Name | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltrees 30 Albion Park, Loughton Essex IG10 4RB |
Director Name | Mr Anthony Colin Wakelin |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Punchbowl Green Madehurst Arundel West Sussex BN18 0NJ |
Director Name | Derek Pearson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2007) |
Role | Company Director |
Correspondence Address | 4 Station Road Hampton In Arden Solihull West Midlands B92 0BJ |
Director Name | Mr Keith Nicholas Francis Deakin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 February 2007) |
Role | Group Information Technology D |
Country of Residence | England |
Correspondence Address | 16 Arun Way Sutton Coldfield West Midlands B76 2BQ |
Director Name | Christopher Jonathan Airey |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(17 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 April 2003) |
Role | Investment Banker |
Correspondence Address | Little Newarks Newarks Road Good Easter Chelmsford Essex CM1 4SA |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The White House Cross End Pebmarsh Halstead Essex CO9 2NU |
Director Name | David Richard Lascelles |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2007) |
Role | Financial Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Meadle Cottage Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Dr Atholl Denis Turrell |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hamilton House 19 Copperkins Lane Amersham Buckinghamshire HP6 5QB |
Director Name | Mr Mark Finlay Brown |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Holywell House Holywell East Coker Yeovil Somerset BA22 9NQ |
Director Name | Miss Ruth Jane Lea |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(20 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 May 2016) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Redbourne Avenue London N3 2BP |
Director Name | Mr Gary Antony Jennison |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Walden Cottage Bull Lane, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 8RY |
Director Name | Mr Paul Nigel Sheriff |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2008) |
Role | Chartered Accountant |
Correspondence Address | Shepherds Cottage Shepherds Lane Hurley Maidenhead Berkshire SL6 5NG |
Director Name | Sir Christopher John Rome Meyer |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 May 2022) |
Role | Chairman Of Press Complaints C |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2Y 9AR |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Sir Michael Peat |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4b Kensington Palace London W8 4PU |
Director Name | Mr Neil William Kirton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2011) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 50 Dukes Avenue London W4 2AE |
Director Name | Dean Michael Proctor |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(24 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2010(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Arleston Way Shirley Solihull West Midlands B90 4LH |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 April 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Website | www.arbuthnotlatham.co.uk |
---|---|
Telephone | 020 70122500 |
Telephone region | London |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £147,587,000 |
Net Worth | £102,213,000 |
Cash | £147,782,000 |
Current Liabilities | £1,273,053,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
12 May 1995 | Delivered on: 31 May 1995 Satisfied on: 3 June 2008 Persons entitled: Berliner Handels-Und Frankfurter Bank Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee in connection with a facility letter dated 28TH april 1995 (as defined). Particulars: First fixed equitable charge over the entire issued share capital of secure trust bank PLC and any other shares........all rights,title and interest and all sums from time to time........all dividends,interest and distributions payable; all shares,stocks and other rights......etc.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
12 May 1995 | Delivered on: 31 May 1995 Satisfied on: 10 June 1999 Persons entitled: Berliner Handels-Und Frankfurter Bank Classification: Charge of shares Secured details: All monies due or to become due from the company to the chargee in connection with a facility letter dated 28TH april 1995 (as defined). Particulars: First fixed equitable charge over issued share capital of west yorkshire insurance company limited and any other shares.........all rights,title and interest and all sums from time to time; all dividends,interest,shares,stocks,dividends......etc.. See the mortgage charge document for full details. Fully Satisfied |
23 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
22 June 2020 | Resolutions
|
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (133 pages) |
12 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
26 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
13 September 2019 | Auditor's resignation (2 pages) |
18 June 2019 | Confirmation statement made on 7 June 2019 with updates (4 pages) |
12 June 2019 | Group of companies' accounts made up to 31 December 2018 (135 pages) |
3 June 2019 | Appointment of Mr Nigel Patrick Gray Boardman as a director on 1 June 2019 (2 pages) |
3 June 2019 | Resolutions
|
17 May 2019 | Statement of capital following an allotment of shares on 17 May 2019
|
3 April 2019 | Change of details for Flowidea Limited as a person with significant control on 3 April 2019 (2 pages) |
4 September 2018 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page) |
8 August 2018 | Termination of appointment of Paul Anthony Lynam as a director on 8 August 2018 (1 page) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 17 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 17 July 2018 (1 page) |
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (127 pages) |
11 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
5 June 2018 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
5 June 2018 | Register inspection address has been changed from 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
4 June 2018 | Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
4 June 2018 | Register(s) moved to registered office address Arbuthnot House 7 Wilson Street London EC2M 2SN (1 page) |
24 May 2018 | Resolutions
|
25 July 2017 | Notification of Flowidea Limited as a person with significant control on 24 July 2017 (2 pages) |
25 July 2017 | Notification of Flowidea Limited as a person with significant control on 25 July 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (110 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (110 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
2 May 2017 | Director's details changed for James Robert Cobb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for James Robert Cobb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages) |
9 February 2017 | Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017 (4 pages) |
9 February 2017 | Director's details changed for Sir Christopher John Rome Meyer on 30 January 2017 (4 pages) |
20 October 2016 | Interim accounts made up to 30 June 2016 (6 pages) |
20 October 2016 | Interim accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Director's details changed for Mr Paul Anthony Lynam on 13 September 2010 (2 pages) |
27 June 2016 | Director's details changed for Mr Paul Anthony Lynam on 13 September 2010 (2 pages) |
21 June 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016 (3 pages) |
21 June 2016 | Appointment of Sir Alan Colin Drake Yarrow as a director on 10 June 2016 (3 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (106 pages) |
21 June 2016 | Group of companies' accounts made up to 31 December 2015 (106 pages) |
14 June 2016 | Annual return made up to 7 June 2016 no member list Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 no member list Statement of capital on 2016-06-14
|
24 May 2016 | Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016 (3 pages) |
24 May 2016 | Appointment of Mr Ian Arthur Henderson as a director on 6 May 2016 (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
16 May 2016 | Termination of appointment of Ruth Jane Lea as a director on 5 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Ruth Jane Lea as a director on 5 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of James William Fleming as a director on 14 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of James William Fleming as a director on 14 April 2016 (2 pages) |
23 February 2016 | Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016 (3 pages) |
23 February 2016 | Director's details changed for Sir Christopher John Rome Meyer on 12 February 2016 (3 pages) |
18 January 2016 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015 (2 pages) |
18 January 2016 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 31 December 2015 (2 pages) |
21 September 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
21 September 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
21 September 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
18 June 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 no member list Statement of capital on 2015-06-18
|
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (100 pages) |
16 June 2015 | Group of companies' accounts made up to 31 December 2014 (100 pages) |
12 June 2015 | Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
12 June 2015 | Register inspection address has been changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
12 June 2015 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
12 June 2015 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
2 June 2015 | Resolutions
|
27 November 2014 | Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014 (3 pages) |
27 November 2014 | Registered office address changed from One Arleston Way Solihull B90 4LH to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Sir Christopher John Rome Meyer on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
11 July 2014 | Annual return made up to 7 June 2014 no member list Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 no member list Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 June 2014 no member list Statement of capital on 2014-07-11
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (89 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (89 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
20 June 2013 | Annual return made up to 7 June 2013 no member list (21 pages) |
20 June 2013 | Annual return made up to 7 June 2013 no member list (21 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
20 June 2013 | Annual return made up to 7 June 2013 no member list (21 pages) |
20 June 2013 | Group of companies' accounts made up to 31 December 2012 (85 pages) |
28 May 2013 | Director's details changed for Sir Christopher John Rome Meyer on 15 May 2013 (3 pages) |
28 May 2013 | Director's details changed for Sir Christopher John Rome Meyer on 15 May 2013 (3 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (21 pages) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (21 pages) |
18 June 2012 | Annual return made up to 7 June 2012 no member list (21 pages) |
18 June 2012 | Group of companies' accounts made up to 31 December 2011 (83 pages) |
13 June 2012 | Certificate of cancellation of share premium account (1 page) |
13 June 2012 | Statement of capital on 13 June 2012
|
13 June 2012 | Resolutions
|
13 June 2012 | Reduction of iss capital and minute (oc) (8 pages) |
13 June 2012 | Certificate of cancellation of share premium account (1 page) |
13 June 2012 | Reduction of iss capital and minute (oc) (8 pages) |
13 June 2012 | Resolutions
|
13 June 2012 | Statement of capital on 13 June 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
6 March 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
6 March 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
9 January 2012 | Termination of appointment of Neil Kirton as a director (2 pages) |
9 January 2012 | Termination of appointment of Atholl Turrell as a director (2 pages) |
9 January 2012 | Termination of appointment of Neil Kirton as a director (2 pages) |
9 January 2012 | Termination of appointment of Atholl Turrell as a director (2 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
27 October 2011 | Interim accounts made up to 30 September 2011 (7 pages) |
27 October 2011 | Interim accounts made up to 30 September 2011 (7 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
24 June 2011 | Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with bulk list of shareholders (25 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (77 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (77 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
18 May 2011 | Resolutions
|
11 May 2011 | Interim accounts made up to 31 March 2011 (7 pages) |
11 May 2011 | Interim accounts made up to 31 March 2011 (7 pages) |
1 October 2010 | Appointment of Mr Paul Anthony Lynam as a director (3 pages) |
1 October 2010 | Appointment of Mr Paul Anthony Lynam as a director (3 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with bulk list of shareholders (24 pages) |
23 June 2010 | Director's details changed for Sir Christopher John Rome Meyer on 10 June 2010 (3 pages) |
23 June 2010 | Director's details changed for Sir Christopher John Rome Meyer on 10 June 2010 (3 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
16 June 2010 | Group of companies' accounts made up to 31 December 2009 (84 pages) |
20 May 2010 | Termination of appointment of Gary Jennison as a director (2 pages) |
20 May 2010 | Termination of appointment of Gary Jennison as a director (2 pages) |
18 March 2010 | Termination of appointment of Michael Peat as a director (2 pages) |
18 March 2010 | Termination of appointment of Michael Peat as a director (2 pages) |
8 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2009 | Register inspection address has been changed (2 pages) |
4 December 2009 | Register(s) moved to registered inspection location (2 pages) |
4 December 2009 | Register inspection address has been changed (2 pages) |
4 December 2009 | Register(s) moved to registered inspection location (2 pages) |
13 November 2009 | Appointment of Dean Michael Proctor as a director (3 pages) |
13 November 2009 | Termination of appointment of Michael Bussey as a director (2 pages) |
13 November 2009 | Appointment of Dean Michael Proctor as a director (3 pages) |
13 November 2009 | Termination of appointment of Michael Bussey as a director (2 pages) |
28 July 2009 | 30/06/09\Gbp ti [email protected]=175\ (3 pages) |
28 July 2009 | 30/06/09\Gbp ti [email protected]=175\ (3 pages) |
15 July 2009 | Return made up to 07/06/09; bulk list available separately (8 pages) |
15 July 2009 | Return made up to 07/06/09; bulk list available separately (8 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (67 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
7 May 2009 | 02/04/09\Gbp ti [email protected]=170\ (4 pages) |
7 May 2009 | 02/04/09\Gbp ti [email protected]=170\ (4 pages) |
8 April 2009 | 19/03/09\Gbp ti [email protected]=210.75\ (3 pages) |
8 April 2009 | 19/03/09\Gbp ti [email protected]=210.75\ (3 pages) |
27 January 2009 | 08/01/09\Gbp ti [email protected]=1430\ (2 pages) |
27 January 2009 | 08/01/09\Gbp ti [email protected]=1430\ (2 pages) |
29 December 2008 | 27/11/08\Gbp ti [email protected]=240\ (3 pages) |
29 December 2008 | 19/11/08\Gbp ti [email protected]=383.5\ (3 pages) |
29 December 2008 | 19/11/08\Gbp ti [email protected]=383.5\ (3 pages) |
29 December 2008 | 27/11/08\Gbp ti [email protected]=240\ (3 pages) |
19 November 2008 | 27/10/08\Gbp ti [email protected]=50\ (2 pages) |
19 November 2008 | 27/10/08\Gbp ti [email protected]=50\ (2 pages) |
14 November 2008 | 05/11/08\Gbp ti [email protected]=90\ (3 pages) |
14 November 2008 | 05/11/08\Gbp ti [email protected]=90\ (3 pages) |
11 November 2008 | 14/10/08\Gbp ti [email protected]=130\ (3 pages) |
11 November 2008 | 14/10/08\Gbp ti [email protected]=130\ (3 pages) |
4 November 2008 | Appointment terminated director paul sheriff (1 page) |
4 November 2008 | Director appointed james cobb (2 pages) |
4 November 2008 | Appointment terminated director paul sheriff (1 page) |
4 November 2008 | Director appointed james cobb (2 pages) |
3 November 2008 | Director's change of particulars / neil kirton / 30/10/2008 (1 page) |
3 November 2008 | Director's change of particulars / neil kirton / 30/10/2008 (1 page) |
29 October 2008 | Memorandum and Articles of Association (89 pages) |
29 October 2008 | Memorandum and Articles of Association (89 pages) |
24 October 2008 | 09/10/08\Gbp ti [email protected]=113.49\ (2 pages) |
24 October 2008 | 09/10/08\Gbp ti [email protected]=113.49\ (2 pages) |
24 October 2008 | 10/10/08\Gbp ti [email protected]=200\ (2 pages) |
24 October 2008 | 10/10/08\Gbp ti [email protected]=200\ (2 pages) |
6 October 2008 | Memorandum and Articles of Association (88 pages) |
6 October 2008 | Memorandum and Articles of Association (88 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | Director's change of particulars / paul sheriff / 22/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / paul sheriff / 22/09/2008 (1 page) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
29 September 2008 | 15/09/08\Gbp ti [email protected]=210\ (3 pages) |
29 September 2008 | 15/09/08\Gbp ti [email protected]=210\ (3 pages) |
5 August 2008 | Return made up to 07/06/08; bulk list available separately (13 pages) |
5 August 2008 | Return made up to 07/06/08; bulk list available separately (13 pages) |
14 July 2008 | Ad 28/05/08\gbp si [email protected]=556.75\gbp ic 149439/149995.75\ (13 pages) |
14 July 2008 | Ad 28/05/08\gbp si [email protected]=556.75\gbp ic 149439/149995.75\ (13 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
24 June 2008 | Director appointed neil kirton (2 pages) |
24 June 2008 | Director appointed neil kirton (2 pages) |
13 June 2008 | Appointment terminated director john reed (1 page) |
13 June 2008 | Appointment terminated director mark brown (1 page) |
13 June 2008 | Appointment terminated director mark brown (1 page) |
13 June 2008 | Appointment terminated director john reed (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
30 May 2008 | Resolutions
|
18 January 2008 | New director appointed (3 pages) |
18 January 2008 | New director appointed (3 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
3 July 2007 | Return made up to 07/06/07; bulk list available separately (14 pages) |
3 July 2007 | Return made up to 07/06/07; bulk list available separately (14 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2006 (56 pages) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
10 July 2006 | Return made up to 07/06/06; bulk list available separately
|
10 July 2006 | Return made up to 07/06/06; bulk list available separately
|
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
30 June 2006 | Group of companies' accounts made up to 31 December 2005 (63 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
12 May 2006 | Ad 27/04/06--------- £ si [email protected]=7097 £ ic 142342/149439 (38 pages) |
12 May 2006 | Ad 27/04/06--------- £ si [email protected]=7097 £ ic 142342/149439 (38 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Resolutions
|
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
22 June 2005 | Return made up to 07/06/05; bulk list available separately
|
22 June 2005 | Return made up to 07/06/05; bulk list available separately
|
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (59 pages) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (59 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
1 June 2005 | Company name changed secure trust banking group PLC\certificate issued on 01/06/05 (3 pages) |
1 June 2005 | Company name changed secure trust banking group PLC\certificate issued on 01/06/05 (3 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
8 February 2005 | Ad 25/01/05--------- £ si [email protected]=12822 £ ic 129519/142341 (41 pages) |
8 February 2005 | Ad 25/01/05--------- £ si [email protected]=12822 £ ic 129519/142341 (41 pages) |
26 January 2005 | Resolutions
|
26 January 2005 | Resolutions
|
5 July 2004 | Return made up to 07/06/04; bulk list available separately (12 pages) |
5 July 2004 | Return made up to 07/06/04; bulk list available separately (12 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (55 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (55 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
21 July 2003 | Return made up to 07/06/03; bulk list available separately
|
21 July 2003 | Return made up to 07/06/03; bulk list available separately
|
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
23 April 2003 | £ ic 134469/131069 21/03/03 £ sr [email protected]=3400 (1 page) |
23 April 2003 | £ ic 134469/131069 21/03/03 £ sr [email protected]=3400 (1 page) |
26 March 2003 | Location of register of members (non legible) (1 page) |
26 March 2003 | Location of register of members (non legible) (1 page) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
9 February 2003 | £ ic 135569/134469 21/01/03 £ sr [email protected]=1100 (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | £ ic 135569/134469 21/01/03 £ sr [email protected]=1100 (1 page) |
9 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
14 January 2003 | £ ic 137179/135569 19/12/02 £ sr [email protected]=1610 (1 page) |
14 January 2003 | £ ic 137179/135569 19/12/02 £ sr [email protected]=1610 (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
8 July 2002 | Return made up to 07/06/02; bulk list available separately (11 pages) |
8 July 2002 | Return made up to 07/06/02; bulk list available separately (11 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
3 July 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
10 June 2002 | £ ic 137629/135629 14/05/02 £ sr [email protected]=2000 (1 page) |
10 June 2002 | £ ic 137629/135629 14/05/02 £ sr [email protected]=2000 (1 page) |
1 March 2002 | £ ic 139179/137629 09/01/02 £ sr [email protected]=1550 (1 page) |
1 March 2002 | £ ic 139179/137629 09/01/02 £ sr [email protected]=1550 (1 page) |
10 July 2001 | Return made up to 07/06/01; bulk list available separately
|
10 July 2001 | Return made up to 07/06/01; bulk list available separately
|
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
3 July 2001 | Group of companies' accounts made up to 31 December 2000 (43 pages) |
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 May 2001 | Resolutions
|
24 January 2001 | £ ic 142004/139179 26/10/00 £ sr [email protected]=2825 (1 page) |
24 January 2001 | £ ic 142004/139179 26/10/00 £ sr [email protected]=2825 (1 page) |
7 July 2000 | Return made up to 07/06/00; bulk list available separately
|
7 July 2000 | Return made up to 07/06/00; bulk list available separately
|
29 June 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
29 June 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
23 May 2000 | £ ic 144005/142005 10/04/00 £ sr [email protected]=2000 (1 page) |
23 May 2000 | £ ic 144005/142005 10/04/00 £ sr [email protected]=2000 (1 page) |
8 February 2000 | £ ic 145657/144005 17/11/99 £ sr [email protected]=1652 (1 page) |
8 February 2000 | £ ic 145657/144005 17/11/99 £ sr [email protected]=1652 (1 page) |
29 December 1999 | £ ic 150525/145657 10/12/99 £ sr [email protected]=4868 (1 page) |
29 December 1999 | £ ic 150525/145657 10/12/99 £ sr [email protected]=4868 (1 page) |
13 July 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
13 July 1999 | Full group accounts made up to 31 December 1998 (38 pages) |
28 June 1999 | Ad 17/06/99--------- £ si [email protected]=40 £ ic 150485/150525 (2 pages) |
28 June 1999 | Ad 17/06/99--------- £ si [email protected]=40 £ ic 150485/150525 (2 pages) |
25 June 1999 | Return made up to 07/06/99; bulk list available separately (14 pages) |
25 June 1999 | Return made up to 07/06/99; bulk list available separately (14 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
8 June 1999 | Resolutions
|
7 January 1999 | New director appointed (3 pages) |
7 January 1999 | New director appointed (3 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: security house 23-27 heathfield road kingsheath birmingham B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: security house 23-27 heathfield road kingsheath birmingham B14 7BY (1 page) |
8 December 1998 | Statement of affairs (98 pages) |
8 December 1998 | Statement of affairs (98 pages) |
8 December 1998 | Ad 13/05/98-15/05/98 £ si [email protected] (2 pages) |
8 December 1998 | Ad 13/05/98-15/05/98 £ si [email protected] (2 pages) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
30 June 1998 | Company name changed secure trust group public limite d company\certificate issued on 01/07/98 (2 pages) |
30 June 1998 | Company name changed secure trust group public limite d company\certificate issued on 01/07/98 (2 pages) |
25 June 1998 | Return made up to 07/06/98; bulk list available separately
|
25 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
25 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
25 June 1998 | Return made up to 07/06/98; bulk list available separately
|
26 March 1998 | Ad 23/03/98--------- £ si [email protected]=25 £ ic 150331/150356 (2 pages) |
26 March 1998 | Ad 23/03/98--------- £ si [email protected]=25 £ ic 150331/150356 (2 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Ad 26/02/98--------- £ si [email protected]=20 £ ic 150311/150331 (2 pages) |
9 March 1998 | Ad 26/02/98--------- £ si [email protected]=20 £ ic 150311/150331 (2 pages) |
9 March 1998 | Director's particulars changed (1 page) |
23 December 1997 | Ad 15/12/97--------- £ si [email protected]=30 £ ic 150281/150311 (2 pages) |
23 December 1997 | Ad 15/12/97--------- £ si [email protected]=30 £ ic 150281/150311 (2 pages) |
11 November 1997 | Ad 06/11/97--------- £ si [email protected]=250 £ ic 150031/150281 (2 pages) |
11 November 1997 | Ad 06/11/97--------- £ si [email protected]=250 £ ic 150031/150281 (2 pages) |
8 October 1997 | Ad 11/09/97--------- £ si [email protected]=59 £ ic 149972/150031 (2 pages) |
8 October 1997 | Ad 11/09/97--------- £ si [email protected]=59 £ ic 149972/150031 (2 pages) |
1 July 1997 | Return made up to 07/06/97; bulk list available separately
|
1 July 1997 | Return made up to 07/06/97; bulk list available separately
|
1 July 1997 | Full group accounts made up to 31 December 1996 (72 pages) |
1 July 1997 | Full group accounts made up to 31 December 1996 (72 pages) |
24 April 1997 | Ad 09/04/97--------- £ si [email protected]=10 £ ic 150818/150828 (2 pages) |
24 April 1997 | Ad 09/04/97--------- £ si [email protected]=10 £ ic 150818/150828 (2 pages) |
7 November 1996 | Ad 16/10/96--------- £ si [email protected]=118 £ ic 150700/150818 (2 pages) |
7 November 1996 | Ad 16/10/96--------- £ si [email protected]=118 £ ic 150700/150818 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
6 July 1996 | Ad 26/06/96--------- £ si [email protected]=270 £ ic 150430/150700 (2 pages) |
6 July 1996 | Ad 26/06/96--------- £ si [email protected]=270 £ ic 150430/150700 (2 pages) |
2 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
2 July 1996 | Full group accounts made up to 31 December 1995 (32 pages) |
1 July 1996 | Return made up to 07/06/96; bulk list available separately (11 pages) |
1 July 1996 | Return made up to 07/06/96; bulk list available separately (11 pages) |
23 June 1996 | Ad 17/06/96--------- £ si [email protected]=100 £ ic 150330/150430 (2 pages) |
23 June 1996 | Ad 17/06/96--------- £ si [email protected]=100 £ ic 150330/150430 (2 pages) |
8 May 1996 | Ad 25/04/96--------- £ si [email protected]=40 £ ic 150290/150330 (2 pages) |
8 May 1996 | Ad 25/04/96--------- £ si [email protected]=40 £ ic 150290/150330 (2 pages) |
13 March 1996 | Ad 05/03/96--------- £ si [email protected]=50 £ ic 150240/150290 (2 pages) |
13 March 1996 | Ad 05/03/96--------- £ si [email protected]=50 £ ic 150240/150290 (2 pages) |
23 January 1996 | Ad 02/01/96--------- £ si [email protected]=952 £ ic 149288/150240 (2 pages) |
23 January 1996 | Ad 02/01/96--------- £ si [email protected]=952 £ ic 149288/150240 (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
28 September 1995 | Ad 25/09/95--------- £ si [email protected]=165 £ ic 149093/149258 (2 pages) |
28 September 1995 | Ad 25/09/95--------- £ si [email protected]=165 £ ic 149093/149258 (2 pages) |
26 June 1995 | Return made up to 07/06/95; bulk list available separately (12 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
26 June 1995 | Return made up to 07/06/95; bulk list available separately (12 pages) |
26 June 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
5 June 1995 | Ad 30/05/95--------- £ si [email protected]=191 £ ic 1582309/1582500 (2 pages) |
5 June 1995 | Ad 30/05/95--------- £ si [email protected]=191 £ ic 1582309/1582500 (2 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
31 May 1995 | Particulars of mortgage/charge (10 pages) |
18 May 1995 | Ad 11/05/95--------- £ si [email protected]=10 £ ic 1582299/1582309 (2 pages) |
18 May 1995 | Ad 11/05/95--------- £ si [email protected]=10 £ ic 1582299/1582309 (2 pages) |
21 March 1995 | Statement of affairs (250 pages) |
21 March 1995 | Statement of affairs (250 pages) |
21 March 1995 | Ad 05/09/94--------- £ si [email protected] (2 pages) |
21 March 1995 | Ad 05/09/94--------- £ si [email protected] (2 pages) |
29 June 1994 | New director appointed (2 pages) |
29 June 1994 | New director appointed (2 pages) |
12 May 1994 | Ad 15/04/94--------- £ si [email protected]=4425 £ ic 1576615/1581040 (2 pages) |
12 May 1994 | Ad 15/04/94--------- £ si [email protected]=4425 £ ic 1576615/1581040 (2 pages) |
5 May 1994 | Ad 21/04/94--------- £ si [email protected]=220 £ ic 1576395/1576615 (2 pages) |
5 May 1994 | Ad 21/04/94--------- £ si [email protected]=220 £ ic 1576395/1576615 (2 pages) |
19 December 1993 | New director appointed (3 pages) |
19 December 1993 | New director appointed (3 pages) |
6 October 1993 | Ad 29/09/93--------- £ si [email protected]=210 £ ic 1576126/1576336 (2 pages) |
6 October 1993 | Ad 29/09/93--------- £ si [email protected]=210 £ ic 1576126/1576336 (2 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
8 July 1993 | Full group accounts made up to 31 December 1992 (25 pages) |
25 June 1993 | Ad 17/06/93--------- £ si [email protected]=65 £ ic 1576061/1576126 (2 pages) |
25 June 1993 | Ad 17/06/93--------- £ si [email protected]=65 £ ic 1576061/1576126 (2 pages) |
27 May 1993 | Ad 18/05/93--------- £ si [email protected]=60 £ ic 1576001/1576061 (2 pages) |
27 May 1993 | Ad 18/05/93--------- £ si [email protected]=60 £ ic 1576001/1576061 (2 pages) |
5 May 1993 | Ad 22/04/93--------- £ si [email protected]=190 £ ic 1575811/1576001 (2 pages) |
5 May 1993 | Ad 22/04/93--------- £ si [email protected]=190 £ ic 1575811/1576001 (2 pages) |
19 April 1993 | Ad 05/04/93--------- £ si 8800@1=8800 £ ic 1567011/1575811 (1 page) |
19 April 1993 | Ad 05/04/93--------- £ si 8800@1=8800 £ ic 1567011/1575811 (1 page) |
29 April 1992 | Ad 15/04/92--------- £ si [email protected]=287 £ ic 1566724/1567011 (2 pages) |
29 April 1992 | Ad 15/04/92--------- £ si [email protected]=287 £ ic 1566724/1567011 (2 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
6 July 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
6 July 1990 | Full group accounts made up to 31 December 1989 (24 pages) |
11 August 1989 | New director appointed (3 pages) |
11 August 1989 | New director appointed (3 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
30 June 1989 | Full accounts made up to 31 December 1988 (21 pages) |
30 June 1989 | Return made up to 07/06/89; bulk list available separately (9 pages) |
30 June 1989 | Return made up to 07/06/89; bulk list available separately (9 pages) |
17 April 1989 | Listing of particulars (40 pages) |
17 April 1989 | Listing of particulars (40 pages) |
16 January 1989 | Wd 16/12/88 ad 14/12/88--------- premium £ si [email protected]=67857 (2 pages) |
16 January 1989 | Wd 16/12/88 ad 14/12/88--------- premium £ si [email protected]=67857 (2 pages) |
10 January 1989 | Memorandum and Articles of Association (7 pages) |
10 January 1989 | Memorandum and Articles of Association (7 pages) |
6 January 1989 | Resolutions
|
6 January 1989 | Resolutions
|
26 May 1988 | Auditor's report (1 page) |
26 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
26 May 1988 | Auditor's report (1 page) |
26 May 1988 | Re-registration of Memorandum and Articles (33 pages) |
26 May 1988 | Re-registration of Memorandum and Articles (33 pages) |
26 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
25 May 1988 | Return made up to 04/05/88; full list of members (9 pages) |
25 May 1988 | Return made up to 04/05/88; full list of members (9 pages) |
25 May 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
25 May 1988 | Full group accounts made up to 31 December 1987 (16 pages) |
15 October 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
15 October 1987 | Full group accounts made up to 31 December 1986 (16 pages) |
6 August 1987 | Return made up to 24/06/87; full list of members (6 pages) |
6 August 1987 | Return made up to 24/06/87; full list of members (6 pages) |
3 May 1986 | New director appointed (1 page) |
3 May 1986 | New director appointed (1 page) |
4 November 1985 | Certificate of incorporation (1 page) |
4 November 1985 | Certificate of incorporation (1 page) |