Company NameThe Hartstone Group Limited
DirectorTony Siu Wing Cheng
Company StatusActive
Company Number01969867
CategoryPrivate Limited Company
Incorporation Date10 December 1985(38 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Tony Siu Wing Cheng
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed25 May 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleInvestor
Country of ResidenceAustralia
Correspondence AddressTrebbianno Dbra Showroom35 19 West
34th Street 7th Floor
New York City 10001
United States
Secretary NameMr Tony Siu Wing Cheng
StatusCurrent
Appointed07 October 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressTrebbianno Dbra Showroom35 19 West
34th Street 7th Floor
New York City 10001
United States
Director NameMr John Richard Phillips
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dobcroft Road
Ecclesall
Sheffield
S11 9LJ
Director NameStephen Paul Barker
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 1993)
RoleExecutive Director
Correspondence AddressHartwell End Farm House Upper Hartwell
Stone
Aylesbury
Buckinghamshire
HP17 8NZ
Director NameTrevor Alan Brentnall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 1994)
RoleExecutive Director
Correspondence AddressDolloways House
Howbourne Lane
Buxted
East Sussex
TN22 4DR
Director NameMr David Alexander Lunan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 September 1991)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstantia Cottage
Little Ann
Andover
Hampshire
SP11 7NW
Director NameDavid Martin Gratton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleExecutive Director
Correspondence AddressLong Acre Barn
Lower End
Long Crendon
Buckinghamshire
HP18 9EF
Director NameAlan Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Summer Hill
Elstree
Borehamwood
Hertfordshire
WD6 3JA
Secretary NameJohn Julian Tristam Cronk
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 January 2000)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameShaun Coleman Dowling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Croft The Drive
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5RE
Director NameJohn Mario Faskally Padovan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 July 1997)
RoleMerchant Banking
Correspondence Address15 Lord North Street
Westminster
London
SW1P 3LD
Director NameMr Stephen Edward Oakley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Barlings Road
Harpenden
Hertfordshire
AL5 2AW
Director NameMr John Foster Bray Hunter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalveen
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameMr Charles Dishington Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address245 Hillmorton Road
Rugby
Warwickshire
CV22 5BE
Director NameRobert Chavez
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(11 years after company formation)
Appointment Duration2 years, 12 months (resigned 14 December 1999)
RoleManaging Director
Correspondence Address29 East 9th Street
Apartment 20
New York
10003
Director NameMicheal Paul Cangemi
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 1996(11 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 February 1997)
RoleChief Financial Officer
Correspondence Address18 Fishel Road
Edison
New Jersey
08820
Director NameMr William Struan McBride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(11 years after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JT
Director NameMicheal Paul Cangemi
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(13 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 1999)
RoleFinance Director
Correspondence Address18 Fishel Road
Edison
New Jersey
08820
Secretary NameJohn Egerton Claridge De Morgan
NationalityBritish
StatusResigned
Appointed04 January 2000(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address17 Lady Cooper Court
Benningfield Gardens Castle Village
Berkhamsted
HP4 2GY
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(17 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 June 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Director NameMichael Siu Man Cheng
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2004(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2005)
RoleCompany Director
Correspondence AddressFlat B1, 20th Floor, Greenfield
Terrace, 26 Ho Man Tin Hill Road
Ho Man Tin
Kowloon
Hong Kong
Director NameTony Cheng
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed15 June 2004(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2011)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address15 Bank Street
New York
10014
United States
Secretary NameTony Cheng
NationalityAustralian
StatusResigned
Appointed15 November 2004(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 October 2005)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address104 Wooster St - 4s
New York
Ny 10012
United States
Secretary NameVictoria Dawn Maresco
NationalityBritish
StatusResigned
Appointed31 October 2005(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2012)
RoleCompany Director
Correspondence Address60 Foxwood Place
Morganville
New Jersey 07751
Foreign
Director NameSo Chun Cheng
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2011(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2011)
RoleInvestor
Country of ResidenceHong Kong
Correspondence AddressHeathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Director NameMr Michael Siu Man Cheng
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2011(25 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 May 2017)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address19 West Trebbianno Dba Showroom35
34th Street
New York, Ny
10001
Secretary NameKathy Sullivan
StatusResigned
Appointed17 April 2012(26 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 June 2017)
RoleCompany Director
Correspondence Address320 Fifth Avenue Suite 1106
New York
Ny 10001
United States
Secretary NameMr Sudesh Chonkar
StatusResigned
Appointed25 May 2017(31 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 2021)
RoleCompany Director
Correspondence AddressTrebbianno Dba Showroom35 19 West, 34th Street 7th
New York City
10001

Location

Registered Address2nd Floor Magna House
18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

158.5m at £0.01Wooster Investments Pty LTD
95.64%
Ordinary
722.9k at £0.1Wooster Investments Pty LTD
4.36%
Cumulative Convertible Redeemable Preference
1 at £0.01Richard Schaefer
0.00%
Ordinary
1 at £0.1Richard Schaefer
0.00%
Cumulative Convertible Redeemable Preference

Financials

Year2014
Net Worth£2,986,795
Cash£27,892
Current Liabilities£27,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Charges

2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the management agreement
Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the management agreement dated 15 february 1994.
Fully Satisfied
2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the guarantee fee letter agreement dated 15 february 1994
Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the guarantee fee letter agreement dated 15 february 1994.
Fully Satisfied
2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the subordinated loan agreement dated 11 march 1994
Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of itsright,title and interst in,to and under the subordinated loan agreement dated 11 march 1994;together with the promissory note described in this subordinated loan agreement and the moneys due and to become due thereunder with the interest payable thereon.
Fully Satisfied
2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the amended and restated revolving credit agreement dated 15 february 1994
Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated revolving credit agreement dated 15 february 1994;together with the promissory note described in this amended and restated revolving credit agreement and the moneys due and to become due thereunder with the interest payable thereon.
Fully Satisfied
2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the amended and restated revolving credit agreement dated 15 february 1994
Secured details: The secured obligations (as defined)in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated revolving credit agreement dated 15 february 1994;together with the promissory note described in this amended and restated revolving credit agreement and the moneys due and to become due thereunder with the interest payable thereon.
Fully Satisfied
11 March 1994Delivered on: 30 March 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limitedas "PLC Collateral Trustee"

Classification: Guarantee and 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 under the terms of the deed.
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
27 January 1994Delivered on: 15 February 1994
Satisfied on: 1 October 1997
Persons entitled: Chemical Investment Bank Limited,as Security Agent

Classification: Security deed
Secured details: All monies due or to become due from the company and/or hartstone hosiery limited to the chargee pursuant to any of the finance documents (as defined).
Particulars: All rights,title and interest in each account and each deposit.................see form 395.
Fully Satisfied
23 July 1993Delivered on: 12 August 1993
Satisfied on: 1 October 1997
Persons entitled: Chemical Bank("the Security Agent"),as Agent and Trustee Forthe Beneficiaries (As Defined)

Classification: Composite guarantee and debenture
Secured details: All monies due from the company and/or all or any of the other companies named therein to the chargee under the terms of this composite guarantee and debenture,as supplemented by a deed dated 11.8.93.
Particulars: See form 395. 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
2 August 1994Delivered on: 4 August 1994
Satisfied on: 18 January 1997
Persons entitled: Hambros Trust Company Limited as PLC Collateral Trustee for the Beneficiaries (As Defined)

Classification: An assignment of rights under the amended and restated subordinated loan agreement dated 15 february 1994
Secured details: The secured obligations (as defined) in accordance with the composite guarantee and debenture (as defined).
Particulars: PLC pledged and assigned all of its right,title and interest in,to and under the amended and restated subordinated loan agreement dated 15 february 1994;together with the promissory note described in this amended and restated subordinated loan agreement and the moneys due and to become due thereunder with the interest payable thereon.
Fully Satisfied
25 July 1989Delivered on: 9 August 1989
Satisfied on: 3 August 1993
Persons entitled: Dwek Group Limited

Classification: Account charge by way of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title & interest in the account designated "glamar and dwek account" under a/c number 01105388.
Fully Satisfied

Filing History

31 January 2024Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to 2nd Floor Magna House 18-32 London Road Staines-upon-Thames TW18 4BP on 31 January 2024 (1 page)
25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
2 November 2022Accounts for a small company made up to 31 March 2021 (9 pages)
26 September 2022Accounts for a small company made up to 31 March 2020 (11 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
8 October 2021Appointment of Mr Tony Siu Wing Cheng as a secretary on 7 October 2021 (2 pages)
8 October 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
8 October 2021Termination of appointment of Sudesh Chonkar as a secretary on 7 October 2021 (1 page)
19 June 2021Compulsory strike-off action has been discontinued (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
17 November 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 February 2020Accounts for a small company made up to 31 March 2019 (13 pages)
1 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
27 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
1 December 2017Appointment of Mr Tony Siu Wing Cheng as a director on 25 May 2017 (2 pages)
1 December 2017Appointment of Mr Tony Siu Wing Cheng as a director on 25 May 2017 (2 pages)
29 November 2017Termination of appointment of Michael Siu Man Cheng as a director on 25 May 2017 (1 page)
29 November 2017Termination of appointment of Michael Siu Man Cheng as a director on 25 May 2017 (1 page)
17 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
17 November 2017Accounts for a small company made up to 31 March 2017 (15 pages)
28 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
28 June 2017Termination of appointment of So Chun Cheng as a director on 15 June 2017 (1 page)
28 June 2017Termination of appointment of So Chun Cheng as a director on 15 June 2017 (1 page)
5 June 2017Termination of appointment of Kathy Sullivan as a secretary on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Kathy Sullivan as a secretary on 5 June 2017 (1 page)
2 June 2017Director's details changed for Michael Siu Man Cheng on 25 May 2017 (3 pages)
31 May 2017Appointment of Mr. Sudesh Chonkar as a secretary on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr. Sudesh Chonkar as a secretary on 25 May 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
9 January 2017Full accounts made up to 31 March 2016 (20 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,657,161.04
(6 pages)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,657,161.04
(6 pages)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 July 2015 (1 page)
13 February 2015Full accounts made up to 31 March 2014 (13 pages)
13 February 2015Full accounts made up to 31 March 2014 (13 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,657,161.04
(6 pages)
24 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,657,161.04
(6 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
4 January 2014Full accounts made up to 31 March 2013 (14 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
5 February 2013Full accounts made up to 31 March 2012 (14 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
21 August 2012Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages)
21 August 2012Director's details changed for Michael Siu Man Cheng on 1 January 2012 (2 pages)
21 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
28 May 2012Appointment of Kathy Sullivan as a secretary (2 pages)
28 May 2012Termination of appointment of Victoria Maresco as a secretary (1 page)
28 May 2012Appointment of Kathy Sullivan as a secretary (2 pages)
28 May 2012Termination of appointment of Victoria Maresco as a secretary (1 page)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Register inspection address has been changed (1 page)
24 June 2011Director's details changed for Michael Siu Man Cheng on 23 June 2011 (2 pages)
24 June 2011Director's details changed for Michael Siu Man Cheng on 23 June 2011 (2 pages)
1 June 2011Appointment of Michael Siu Man Cheng as a director (2 pages)
1 June 2011Appointment of So Chun Cheng as a director (2 pages)
1 June 2011Appointment of So Chun Cheng as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 1ST June 2011.
(3 pages)
1 June 2011Appointment of So Chun Cheng as a director (2 pages)
1 June 2011Termination of appointment of Tony Cheng as a director (1 page)
1 June 2011Termination of appointment of So Cheng as a director (1 page)
1 June 2011Termination of appointment of Tony Cheng as a director (1 page)
1 June 2011Appointment of Michael Siu Man Cheng as a director (2 pages)
1 June 2011Appointment of So Chun Cheng as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 1ST June 2011.
(3 pages)
1 June 2011Termination of appointment of So Cheng as a director (1 page)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
4 October 2010Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page)
4 October 2010Director's details changed for Tony Cheng on 21 July 2010 (2 pages)
4 October 2010Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page)
4 October 2010Secretary's details changed for Victoria Dawn Maresco on 1 October 2009 (1 page)
4 October 2010Director's details changed for Tony Cheng on 21 July 2010 (2 pages)
4 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 August 2009Return made up to 23/07/09; full list of members (5 pages)
20 August 2009Return made up to 23/07/09; full list of members (5 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
14 October 2008Return made up to 23/07/08; full list of members (5 pages)
14 October 2008Return made up to 23/07/08; full list of members (5 pages)
13 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
13 February 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
13 November 2007Return made up to 23/07/07; full list of members (5 pages)
13 November 2007Return made up to 23/07/07; full list of members (5 pages)
23 April 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
23 April 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
4 October 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
4 October 2006Group of companies' accounts made up to 31 March 2005 (32 pages)
14 August 2006Location of debenture register (1 page)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Return made up to 23/07/06; full list of members (3 pages)
14 August 2006Location of debenture register (1 page)
5 January 2006Registered office changed on 05/01/06 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
5 January 2006Registered office changed on 05/01/06 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
21 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
21 September 2005Delivery ext'd 3 mth 31/03/05 (2 pages)
21 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 September 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2005Application for reregistration from PLC to private (1 page)
21 March 2005Re-registration of Memorandum and Articles (26 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2005Application for reregistration from PLC to private (1 page)
21 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2005Re-registration of Memorandum and Articles (26 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
4 January 2005Registered office changed on 04/01/05 from: 17 chiltern business centre 63-65 woodside road amersham buckinghamshire HP6 6AA (1 page)
4 January 2005Registered office changed on 04/01/05 from: 17 chiltern business centre 63-65 woodside road amersham buckinghamshire HP6 6AA (1 page)
8 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
8 November 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
13 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
13 September 2004Delivery ext'd 3 mth 31/03/04 (1 page)
7 September 2004Registered office changed on 07/09/04 from: masters house 107 hammersmith road london W14 0QH (1 page)
7 September 2004Return made up to 23/07/04; bulk list available separately (6 pages)
7 September 2004Registered office changed on 07/09/04 from: masters house 107 hammersmith road london W14 0QH (1 page)
7 September 2004Return made up to 23/07/04; bulk list available separately (6 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004Director's particulars changed (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
19 October 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
19 October 2003Group of companies' accounts made up to 31 March 2003 (37 pages)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 September 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
12 September 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
20 August 2003Return made up to 23/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 23/07/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2003Location of register of members (non legible) (1 page)
1 April 2003Location of register of members (non legible) (1 page)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 September 2002Conve 20/08/02 (1 page)
25 September 2002Ad 20/08/02--------- £ si [email protected]=34 £ ic 2584653/2584687 (3 pages)
25 September 2002Ad 20/08/02--------- £ si [email protected]=34 £ ic 2584653/2584687 (3 pages)
25 September 2002Conve 20/08/02 (1 page)
12 September 2002Return made up to 23/07/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 September 2002Return made up to 23/07/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 August 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
13 August 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
19 February 2002£ ic 1826066/1766066 13/02/02 £ sr [email protected]=60000 (1 page)
19 February 2002£ ic 1826066/1766066 13/02/02 £ sr [email protected]=60000 (1 page)
22 January 2002£ ic 2736066/1826066 14/01/02 £ sr [email protected]=910000 (1 page)
22 January 2002£ ic 2736066/1826066 14/01/02 £ sr [email protected]=910000 (1 page)
15 January 2002£ ic 2758566/2736066 07/01/02 £ sr [email protected]=22500 (1 page)
15 January 2002£ ic 2758566/2736066 07/01/02 £ sr [email protected]=22500 (1 page)
17 September 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (31 pages)
7 September 2001Ad 14/08/01--------- £ si [email protected]=413 £ ic 2758153/2758566 (5 pages)
7 September 2001Ad 14/08/01--------- £ si [email protected]=413 £ ic 2758153/2758566 (5 pages)
30 August 2001Return made up to 23/07/01; bulk list available separately (7 pages)
30 August 2001Return made up to 23/07/01; bulk list available separately (7 pages)
24 August 2001Conve 14/08/01 (1 page)
24 August 2001Conve 14/08/01 (1 page)
30 October 2000£ ic 2958269/2803269 17/10/00 £ sr [email protected]=155000 (1 page)
30 October 2000£ ic 2958269/2803269 17/10/00 £ sr [email protected]=155000 (1 page)
23 August 2000Full group accounts made up to 31 March 2000 (31 pages)
23 August 2000Full group accounts made up to 31 March 2000 (31 pages)
21 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000Return made up to 23/07/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]=45116 £ ic 2913153/2958269 (3 pages)
17 August 2000Ad 11/08/00--------- £ si [email protected]=45116 £ ic 2913153/2958269 (3 pages)
17 August 2000Conve 11/08/00 (1 page)
17 August 2000Conve 11/08/00 (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
3 November 1999£ nc 33546805/11004558 20/09/99 (1 page)
3 November 1999£ nc 33546805/11004558 20/09/99 (1 page)
3 November 1999S-div 20/09/99 (1 page)
3 November 1999S-div 20/09/99 (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
6 October 1999Full group accounts made up to 31 March 1999 (32 pages)
6 October 1999Full group accounts made up to 31 March 1999 (32 pages)
20 September 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
20 September 1999Reduce cap cancel share prem acc £ ic 33213896/ 2913153 (3 pages)
20 September 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
20 September 1999Reduce cap cancel share prem acc £ ic 33213896/ 2913153 (3 pages)
20 September 1999Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
20 September 1999Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
8 September 1999Return made up to 23/07/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 1999Return made up to 23/07/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 1999Ad 04/08/99--------- £ si [email protected]=17174 £ ic 33196722/33213896 (6 pages)
7 September 1999Ad 04/08/99--------- £ si [email protected]=17174 £ ic 33196722/33213896 (6 pages)
7 September 1999Conve 04/08/99 (1 page)
7 September 1999Conve 04/08/99 (1 page)
17 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
17 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
17 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
17 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 August 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 August 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
25 March 1999Registered office changed on 25/03/99 from: 4 brent cross gardens london NW4 3RJ (1 page)
25 March 1999Registered office changed on 25/03/99 from: 4 brent cross gardens london NW4 3RJ (1 page)
18 March 1999£ ic 34696722/33196722 10/03/99 £ sr [email protected]=1500000 (1 page)
18 March 1999£ ic 34696722/33196722 10/03/99 £ sr [email protected]=1500000 (1 page)
11 March 1999£ ic 36196722/34696722 05/03/99 £ sr [email protected]=1500000 (1 page)
11 March 1999£ ic 36196722/34696722 05/03/99 £ sr [email protected]=1500000 (1 page)
1 March 1999£ ic 36236722/36196722 17/02/99 £ sr 40000@1=40000 (1 page)
1 March 1999£ ic 36236722/36196722 17/02/99 £ sr 40000@1=40000 (1 page)
12 February 1999£ ic 36614525/36236722 09/02/99 £ sr [email protected]=377803 (1 page)
12 February 1999£ ic 36614525/36236722 09/02/99 £ sr [email protected]=377803 (1 page)
12 February 1999£ ic 36631991/36614525 09/02/99 £ sr 17466@1=17466 (1 page)
12 February 1999£ ic 36631991/36614525 09/02/99 £ sr 17466@1=17466 (1 page)
10 February 1999£ ic 37281991/36631991 04/02/99 £ sr [email protected]=650000 (1 page)
10 February 1999£ ic 37281991/36631991 04/02/99 £ sr [email protected]=650000 (1 page)
28 January 1999£ ic 37881991/37281991 21/01/99 £ sr [email protected]=600000 (1 page)
28 January 1999£ ic 37881991/37281991 21/01/99 £ sr [email protected]=600000 (1 page)
20 January 1999£ ic 39231991/37881991 14/01/99 £ sr [email protected]=1350000 (1 page)
20 January 1999£ ic 39231991/37881991 14/01/99 £ sr [email protected]=1350000 (1 page)
11 January 1999£ ic 39234241/39231991 04/01/99 £ sr [email protected]=2250 (1 page)
11 January 1999£ ic 39234241/39231991 04/01/99 £ sr [email protected]=2250 (1 page)
7 January 1999£ ic 39244241/39234241 30/12/98 £ sr [email protected]=10000 (1 page)
7 January 1999£ ic 39244241/39234241 30/12/98 £ sr [email protected]=10000 (1 page)
5 January 1999£ ic 39249991/39244241 24/12/98 £ sr [email protected]=5750 (1 page)
5 January 1999£ ic 39249991/39244241 24/12/98 £ sr [email protected]=5750 (1 page)
30 December 1998£ ic 39449991/39249991 11/12/98 £ sr [email protected]=200000 (1 page)
30 December 1998£ ic 39449991/39249991 11/12/98 £ sr [email protected]=200000 (1 page)
23 October 1998£ ic 39879991/39449991 14/10/98 £ sr [email protected]=430000 (1 page)
23 October 1998£ ic 39879991/39449991 14/10/98 £ sr [email protected]=430000 (1 page)
1 October 1998£ ic 40054991/39879991 29/08/98 £ sr [email protected]=175000 (1 page)
1 October 1998£ ic 40054991/39879991 29/08/98 £ sr [email protected]=175000 (1 page)
1 October 1998£ ic 40055291/40054991 29/09/98 £ sr [email protected]=300 (1 page)
1 October 1998£ ic 40055291/40054991 29/09/98 £ sr [email protected]=300 (1 page)
9 September 1998Conve 05/08/98 (1 page)
9 September 1998Conve 05/08/98 (1 page)
9 September 1998Ad 05/08/98--------- £ si [email protected]=48924 £ ic 40006367/40055291 (3 pages)
9 September 1998Ad 05/08/98--------- £ si [email protected]=48924 £ ic 40006367/40055291 (3 pages)
4 September 1998£ sr [email protected] 25/08/95 (1 page)
4 September 1998£ sr [email protected] 25/08/95 (1 page)
24 August 1998Full group accounts made up to 31 March 1998 (39 pages)
24 August 1998Full group accounts made up to 31 March 1998 (39 pages)
21 August 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 August 1998Return made up to 23/07/98; bulk list available separately (7 pages)
5 August 1998£ ic 40008289/40006367 03/08/98 £ sr [email protected]=1922 (1 page)
5 August 1998Return made up to 23/07/98; bulk list available separately (7 pages)
5 August 1998£ ic 40008289/40006367 03/08/98 £ sr [email protected]=1922 (1 page)
3 August 1998£ ic 44510874/40026799 28/07/98 £ sr [email protected]=4484075 (1 page)
3 August 1998£ ic 40026799/40008289 30/07/98 £ sr [email protected]=18510 (1 page)
3 August 1998£ ic 40026799/40008289 30/07/98 £ sr [email protected]=18510 (1 page)
3 August 1998£ ic 44510874/40026799 28/07/98 £ sr [email protected]=4484075 (1 page)
23 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 July 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
21 July 1998£ ic 44750874/44510874 06/07/98 £ sr [email protected]=240000 (1 page)
21 July 1998£ ic 44750874/44510874 06/07/98 £ sr [email protected]=240000 (1 page)
8 May 1998£ ic 46150874/44750874 30/04/98 £ sr [email protected]=1400000 (1 page)
8 May 1998£ ic 46150874/44750874 30/04/98 £ sr [email protected]=1400000 (1 page)
22 April 1998£ ic 46350874/46150874 09/04/98 £ sr [email protected]=200000 (1 page)
22 April 1998£ ic 46350874/46150874 09/04/98 £ sr [email protected]=200000 (1 page)
22 April 1998£ ic 46550874/46350874 26/03/98 £ sr [email protected]=200000 (1 page)
22 April 1998£ ic 46550874/46350874 26/03/98 £ sr [email protected]=200000 (1 page)
13 March 1998£ ic 48860874/47860874 06/03/98 £ sr 1000000@1=1000000 (1 page)
13 March 1998£ ic 47860874/46610874 02/03/98 £ sr [email protected]=1250000 (1 page)
13 March 1998£ ic 46610874/46550874 02/03/98 £ sr 60000@1=60000 (1 page)
13 March 1998£ ic 48860874/47860874 06/03/98 £ sr 1000000@1=1000000 (1 page)
13 March 1998£ ic 47860874/46610874 02/03/98 £ sr [email protected]=1250000 (1 page)
13 March 1998£ ic 46610874/46550874 02/03/98 £ sr 60000@1=60000 (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
1 October 1997Declaration of satisfaction of mortgage/charge (1 page)
18 August 1997Conve 04/08/97 (1 page)
18 August 1997Conve 04/08/97 (1 page)
13 August 1997Return made up to 23/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Return made up to 23/07/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(94 pages)
3 August 1997Memorandum and Articles of Association (94 pages)
3 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(94 pages)
3 August 1997Memorandum and Articles of Association (94 pages)
23 July 1997Full group accounts made up to 31 March 1997 (36 pages)
23 July 1997Full group accounts made up to 31 March 1997 (36 pages)
14 July 1997Auditor's resignation (1 page)
14 July 1997Auditor's resignation (1 page)
11 March 1997Ad 25/02/97--------- £ si [email protected]=57696 £ ic 48803178/48860874 (3 pages)
11 March 1997Ad 25/02/97--------- £ si [email protected]=57696 £ ic 48803178/48860874 (3 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
20 January 1997Ad 20/12/96--------- £ si [email protected]=5587 £ ic 48797591/48803178 (2 pages)
20 January 1997Ad 20/12/96--------- £ si [email protected]=5587 £ ic 48797591/48803178 (2 pages)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
18 January 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrew's court thame oxfordshire OX9 3GG (1 page)
24 October 1996Registered office changed on 24/10/96 from: 1 saint andrew's court thame oxfordshire OX9 3GG (1 page)
18 October 1996Ad 23/09/96--------- £ si [email protected]=240 £ ic 48797351/48797591 (2 pages)
18 October 1996Ad 23/09/96--------- £ si [email protected]=240 £ ic 48797351/48797591 (2 pages)
11 October 1996Ad 23/09/96--------- £ si 16265184@1=16265184 £ ic 32532167/48797351 (3 pages)
11 October 1996Ad 23/09/96--------- £ si 16265184@1=16265184 £ ic 32532167/48797351 (3 pages)
10 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
10 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 October 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
9 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 September 1996Ad 06/09/96--------- £ si [email protected]=92727 £ ic 32439440/32532167 (3 pages)
30 September 1996Ad 06/09/96--------- £ si [email protected]=92727 £ ic 32439440/32532167 (3 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(91 pages)
25 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 September 1996£ nc 43500000/59765184 23/09/96 (1 page)
25 September 1996£ nc 43500000/59765184 23/09/96 (1 page)
25 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(91 pages)
15 September 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 September 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 September 1996Listing of particulars (63 pages)
10 September 1996Director resigned (1 page)
10 September 1996Listing of particulars (63 pages)
10 September 1996Director resigned (1 page)
3 September 1996Full group accounts made up to 31 March 1996 (38 pages)
3 September 1996Director resigned (1 page)
3 September 1996Full group accounts made up to 31 March 1996 (38 pages)
3 September 1996Director resigned (1 page)
22 August 1996Return made up to 23/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 August 1996Return made up to 23/07/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 February 1996Ad 30/01/96--------- £ si [email protected]=39794 £ ic 32399646/32439440 (3 pages)
19 February 1996Ad 30/01/96--------- £ si [email protected]=39794 £ ic 32399646/32439440 (3 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
17 October 1995Ad 18/08/95--------- £ si [email protected]=53506 £ ic 32346140/32399646 (6 pages)
17 October 1995Ad 18/08/95--------- £ si [email protected]=53506 £ ic 32346140/32399646 (6 pages)
5 October 1995Full group accounts made up to 31 March 1995 (36 pages)
5 October 1995Full group accounts made up to 31 March 1995 (36 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)
1 May 1995Declaration of mortgage charge released/ceased (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (225 pages)
20 July 1994Listing of particulars (45 pages)
20 July 1994Listing of particulars (45 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 August 1993Full group accounts made up to 31 March 1993 (46 pages)
19 August 1993Full group accounts made up to 31 March 1993 (46 pages)
21 August 1992Director resigned (2 pages)
21 August 1992Director resigned (2 pages)
19 August 1992Full group accounts made up to 31 March 1992 (40 pages)
19 August 1992Full group accounts made up to 31 March 1992 (40 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
27 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 March 1992Memorandum and Articles of Association (13 pages)
3 March 1992Memorandum and Articles of Association (13 pages)
14 August 1991Return made up to 23/07/91; full list of members (7 pages)
14 August 1991Return made up to 23/07/91; full list of members (7 pages)
31 July 1991Full group accounts made up to 31 March 1991 (36 pages)
31 July 1991Full group accounts made up to 31 March 1991 (36 pages)
22 July 1991Memorandum and Articles of Association (69 pages)
22 July 1991Memorandum and Articles of Association (69 pages)
26 March 1991Listing of particulars (71 pages)
26 March 1991Listing of particulars (71 pages)
25 July 1990Memorandum and Articles of Association (68 pages)
25 July 1990Memorandum and Articles of Association (68 pages)
19 July 1990Full group accounts made up to 31 March 1990 (32 pages)
19 July 1990Full group accounts made up to 31 March 1990 (32 pages)
15 May 1990Company name changed glamar group PLC\certificate issued on 14/05/90 (2 pages)
15 May 1990Company name changed glamar group PLC\certificate issued on 14/05/90 (2 pages)
17 July 1989Full group accounts made up to 31 March 1989 (21 pages)
17 July 1989Full group accounts made up to 31 March 1989 (21 pages)
15 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
15 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
11 June 1987Re-registration of Memorandum and Articles (59 pages)
11 June 1987Re-registration of Memorandum and Articles (59 pages)
28 October 1986Company name changed glamar LIMITED\certificate issued on 28/10/86 (2 pages)
28 October 1986Company name changed glamar LIMITED\certificate issued on 28/10/86 (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
5 March 1986Company name changed\certificate issued on 05/03/86 (2 pages)
10 December 1985Certificate of incorporation (1 page)
10 December 1985Certificate of incorporation (1 page)