Company NameHasbro U.K. Limited
DirectorsJohn Anthony Sargent and David John McNeil
Company StatusActive
Company Number01981543
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Julia Rachel Runnacles
StatusCurrent
Appointed01 February 2013(27 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr John Anthony Sargent
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(37 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr David John McNeil
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed09 February 2024(38 years after company formation)
Appointment Duration2 months, 2 weeks
RoleCountry Manager
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Norman Christopher Walker
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration5 years (resigned 27 January 1997)
RoleBusiness Executive
Correspondence Address11 Grove Park Gardens
London
W4 3RY
Director NameMr Alfred Joseph Verrechia
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 March 2009)
RoleBusiness Executive
Correspondence Address136 Deacon Avenue
Warwick Neck Warwick
Rhode Island
02889
United States
Director NameMr Barry John Alperin
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 September 1995)
RoleBusiness Executive
Correspondence Address960 Park Avenue
New York
Usa 10028
Foreign
Director NameMr Bryan John Ellis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2000)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address21 Manor Way
Letchworth Garden City
Hertfordshire
SG6 3NL
Director NameMr Alan Geoffrey Hassenfeld
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration13 years, 11 months (resigned 03 January 2006)
RoleBusiness Executive
Correspondence Address100 Sunrise Avenue
Florida 33480
United States
Secretary NameMr Michael John Mayhew
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address11 Acorn Road
Darby Green Blackwater
Camberley
Surrey
GU17 0BZ
Secretary NameTerrence William Balkham
NationalityBritish
StatusResigned
Appointed24 December 1993(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 1998)
RoleCompany Director
Correspondence Address15 Devonshire Park
Reading
Berkshire
RG2 7DX
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 1997)
RoleSenior Vice President And Lega
Country of ResidenceEngland
Correspondence Address14 Woodham Waye
Woodham
Woking
Surrey
GU21 5SW
Director NamePhillip Waldoks
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1994(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 May 2001)
RoleAttorney
Correspondence Address17 East 97th Street
New York
10029
Director NameHarold Gordon
Date of BirthApril 1937 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address175 Commonwealth Avenue Apt 2c
Boston
Massachusetts
2116
United States
Director NameMr Nigel George Hutton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(11 years after company formation)
Appointment Duration22 years, 5 months (resigned 01 July 2019)
RoleSenior Vp Legal Counsel
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Simon John Gardner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2007)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEnglefield 19 St Pauls Road West
Dorking
Surrey
RH4 2HT
Secretary NameMr Jon Patrick Mullen
NationalityBritish
StatusResigned
Appointed03 August 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Ockham Road North
West Horsley
Surrey
KT24 6PE
Director NameAlistair Keith Richards
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressLantau
Oak End Way, Woodham
Addlestone
Surrey
KT15 3DY
Secretary NameDiane Green
NationalityBritish
StatusResigned
Appointed18 September 2000(14 years, 8 months after company formation)
Appointment Duration11 months (resigned 14 August 2001)
RoleCompany Director
Correspondence Address29 Monmouth Close
Chiswick
London
W4 5DQ
Secretary NameDelaram Mireskandari
NationalityBritish
StatusResigned
Appointed14 August 2001(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address58a Madrid Road
Barnes
London
SW13 9PG
Director NameLyn Bennington
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2003)
RoleHead Of International Hr
Correspondence AddressBragands
Rye Foreign
Rye
East Sussex
TN31 7UR
Director NameMr John Laurence Harper
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(15 years, 10 months after company formation)
Appointment Duration10 years, 12 months (resigned 09 November 2012)
RoleUk Group Managing Director
Country of ResidenceEngland
Correspondence AddressFramley Startins Lane
Cookham Dean
Berkshire
SL6 9AN
Director NameRobert Henry Ford
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wensleydale Road
Hampton
Middlesex
TW12 2LZ
Director NameDenis Michael Ferry
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(19 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 April 2013)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Folly Orchard
Wokingham
Berkshire
RG41 2TU
Secretary NameAlexander Heinrich Wilhelm Emrich
NationalityGerman
StatusResigned
Appointed31 March 2006(20 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 November 2012)
RoleCompany Director
Correspondence Address28 Schneidergasse
Basel
4051
Director NameMrs Foye Ann Pascoe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(27 years after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Matthew Tristan Alexander Brookes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 July 2018)
RoleHead Of European Finance
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr David Douglas Henderson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMrs Kay Jackie Green
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(32 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Georgios Koukoulas
Date of BirthMarch 1985 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2019(33 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 April 2023)
RoleVice-President Finance
Country of ResidenceNetherlands
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Ryan Peter Blane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(34 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2021)
RoleVice President Regional Commerce
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Markus Grossweischede
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2021(35 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2023)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMr Ryan Peter Blane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(37 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2024)
RoleSenior Vice President Commercial
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
Director NameMs Nicola Fox-Haggarty
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(37 years, 3 months after company formation)
Appointment Duration3 months (resigned 31 July 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET

Contact

Websitehasbro.co.uk
Telephone01963 790766
Telephone regionWincanton

Location

Registered Address4 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1ET
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

625k at £1Hasbro Sa
100.00%
Ordinary

Financials

Year2014
Turnover£24,509,000
Gross Profit£24,501,000
Net Worth£10,985,000
Cash£3,358,000
Current Liabilities£8,034,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
12 October 2020Full accounts made up to 29 December 2019 (26 pages)
6 October 2020Appointment of Mr Ryan Peter Blane as a director on 1 September 2020 (2 pages)
5 October 2020Termination of appointment of Kay Jackie Green as a director on 1 September 2020 (1 page)
3 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 July 2019Termination of appointment of Nigel George Hutton as a director on 1 July 2019 (1 page)
11 July 2019Appointment of Mr. Georgios Koukoulas as a director on 1 July 2019 (2 pages)
21 June 2019Full accounts made up to 30 December 2018 (26 pages)
23 January 2019Termination of appointment of Foye Ann Pascoe as a director on 7 December 2018 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 November 2018Director's details changed for Mr Nigel George Hutton on 1 November 2018 (2 pages)
27 September 2018Termination of appointment of Matthew Tristan Alexander Brookes as a director on 10 July 2018 (1 page)
25 June 2018Termination of appointment of David Douglas Henderson as a director on 8 May 2018 (1 page)
25 June 2018Appointment of Ms Kay Jackie Green as a director on 8 May 2018 (2 pages)
20 April 2018Full accounts made up to 31 December 2017 (25 pages)
26 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
16 June 2017Full accounts made up to 25 December 2016 (25 pages)
16 June 2017Full accounts made up to 25 December 2016 (25 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
28 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 August 2016Appointment of Mr. David Douglas Henderson as a director on 10 August 2016 (2 pages)
24 August 2016Appointment of Mr. David Douglas Henderson as a director on 10 August 2016 (2 pages)
13 June 2016Full accounts made up to 27 December 2015 (25 pages)
13 June 2016Full accounts made up to 27 December 2015 (25 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 625,000
(5 pages)
15 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 625,000
(5 pages)
21 May 2015Full accounts made up to 28 December 2014 (27 pages)
21 May 2015Full accounts made up to 28 December 2014 (27 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 625,000
(6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 625,000
(6 pages)
3 September 2014Statement of company's objects (3 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend all provisions of the mems - appoint director 21/08/2014
(32 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amend all provisions of the mems - appoint director 21/08/2014
(32 pages)
3 September 2014Statement of company's objects (3 pages)
28 August 2014Appointment of Mr Matthew Tristan Alexander Brookes as a director on 21 August 2014 (2 pages)
28 August 2014Appointment of Mr Matthew Tristan Alexander Brookes as a director on 21 August 2014 (2 pages)
19 June 2014Group of companies' accounts made up to 29 December 2013 (29 pages)
19 June 2014Group of companies' accounts made up to 29 December 2013 (29 pages)
29 January 2014Register inspection address has been changed from 2 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AZ United Kingdom (1 page)
29 January 2014Register inspection address has been changed from 2 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AZ United Kingdom (1 page)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 625,000
(5 pages)
29 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 625,000
(5 pages)
8 January 2014Section 519 ca 2006 (2 pages)
8 January 2014Section 519 ca 2006 (2 pages)
28 August 2013Registered office address changed from , 2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AZ on 28 August 2013 (1 page)
28 August 2013Registered office address changed from , 2 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1AZ on 28 August 2013 (1 page)
17 July 2013Group of companies' accounts made up to 30 December 2012 (29 pages)
17 July 2013Group of companies' accounts made up to 30 December 2012 (29 pages)
13 May 2013Termination of appointment of Denis Ferry as a director (1 page)
13 May 2013Termination of appointment of Denis Ferry as a director (1 page)
27 February 2013Appointment of Ms Foye Ann Pascoe as a director (2 pages)
27 February 2013Appointment of Ms Foye Ann Pascoe as a director (2 pages)
27 February 2013Appointment of Ms Julia Rachel Runnacles as a secretary (1 page)
27 February 2013Appointment of Ms Julia Rachel Runnacles as a secretary (1 page)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 January 2013Termination of appointment of Alexander Emrich as a secretary (1 page)
7 January 2013Termination of appointment of Alexander Emrich as a secretary (1 page)
7 January 2013Termination of appointment of John Harper as a director (1 page)
7 January 2013Termination of appointment of John Harper as a director (1 page)
14 September 2012Statement of capital on 6 July 2012
  • GBP 625,000
(5 pages)
14 September 2012Statement of capital on 6 July 2012
  • GBP 625,000
(5 pages)
14 September 2012Statement of capital on 6 July 2012
  • GBP 625,000
(5 pages)
16 May 2012Group of companies' accounts made up to 25 December 2011 (29 pages)
16 May 2012Group of companies' accounts made up to 25 December 2011 (29 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
31 March 2011Group of companies' accounts made up to 26 December 2010 (29 pages)
31 March 2011Group of companies' accounts made up to 26 December 2010 (29 pages)
25 January 2011Register inspection address has been changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
25 January 2011Register inspection address has been changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
16 September 2010Group of companies' accounts made up to 27 December 2009 (28 pages)
16 September 2010Group of companies' accounts made up to 27 December 2009 (28 pages)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Register inspection address has been changed (1 page)
8 February 2010Director's details changed for John Laurence Harper on 23 January 2010 (2 pages)
8 February 2010Director's details changed for John Laurence Harper on 23 January 2010 (2 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
8 July 2009Group of companies' accounts made up to 28 December 2008 (28 pages)
8 July 2009Group of companies' accounts made up to 28 December 2008 (28 pages)
16 April 2009Appointment terminated director alfred verrechia (1 page)
16 April 2009Appointment terminated director alfred verrechia (1 page)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
20 February 2009Return made up to 23/01/09; full list of members (4 pages)
8 October 2008Full accounts made up to 30 December 2007 (27 pages)
8 October 2008Full accounts made up to 30 December 2007 (27 pages)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 23/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed (1 page)
12 October 2007Full accounts made up to 31 December 2006 (25 pages)
12 October 2007Full accounts made up to 31 December 2006 (25 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
8 February 2007Return made up to 23/01/07; full list of members (3 pages)
1 November 2006Group of companies' accounts made up to 25 December 2005 (24 pages)
1 November 2006Group of companies' accounts made up to 25 December 2005 (24 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (3 pages)
30 May 2006Director resigned (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (3 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
9 February 2006Return made up to 23/01/06; full list of members (7 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
27 September 2005Group of companies' accounts made up to 26 December 2004 (25 pages)
27 September 2005Group of companies' accounts made up to 26 December 2004 (25 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
15 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 January 2005Group of companies' accounts made up to 28 December 2003 (25 pages)
18 January 2005Group of companies' accounts made up to 28 December 2003 (25 pages)
26 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 28/12/03 (1 page)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
18 July 2003Group of companies' accounts made up to 29 December 2002 (27 pages)
18 July 2003Group of companies' accounts made up to 29 December 2002 (27 pages)
5 February 2003Return made up to 23/01/03; full list of members (8 pages)
5 February 2003Return made up to 23/01/03; full list of members (8 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Secretary's particulars changed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
3 July 2002Group of companies' accounts made up to 30 December 2001 (30 pages)
3 July 2002Group of companies' accounts made up to 30 December 2001 (30 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
5 February 2002Return made up to 23/01/02; full list of members (8 pages)
5 February 2002Return made up to 23/01/02; full list of members (8 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
6 December 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
6 December 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
29 January 2001Return made up to 23/01/01; full list of members (8 pages)
29 January 2001Return made up to 23/01/01; full list of members (8 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000New secretary appointed (2 pages)
1 August 2000Full group accounts made up to 26 December 1999 (26 pages)
1 August 2000Full group accounts made up to 26 December 1999 (26 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Return made up to 23/01/00; full list of members (9 pages)
8 February 2000Return made up to 23/01/00; full list of members (9 pages)
8 February 2000Director resigned (1 page)
28 October 1999Full group accounts made up to 27 December 1998 (26 pages)
28 October 1999Full group accounts made up to 27 December 1998 (26 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Return made up to 23/01/99; full list of members (10 pages)
24 March 1999Return made up to 23/01/99; full list of members (10 pages)
24 March 1999Director's particulars changed (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
24 July 1998Full group accounts made up to 28 December 1997 (24 pages)
24 July 1998Full group accounts made up to 28 December 1997 (24 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Return made up to 23/01/98; full list of members (10 pages)
23 March 1998Return made up to 23/01/98; full list of members (10 pages)
23 March 1998New director appointed (2 pages)
2 October 1997Full group accounts made up to 29 December 1996 (24 pages)
2 October 1997Full group accounts made up to 29 December 1996 (24 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
13 February 1997Return made up to 23/01/97; full list of members (10 pages)
13 February 1997Return made up to 23/01/97; full list of members (10 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
26 October 1996Full group accounts made up to 31 December 1995 (25 pages)
26 October 1996Full group accounts made up to 31 December 1995 (25 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Ad 12/07/96--------- £ si [email protected] (2 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Statement of affairs (6 pages)
18 October 1996Ad 12/07/96--------- £ si [email protected] (2 pages)
1 October 1996Director's particulars changed (1 page)
1 October 1996Director's particulars changed (1 page)
26 September 1996Ad 12/07/96--------- £ si [email protected]=819500 £ ic 625000/1444500 (2 pages)
26 September 1996Ad 12/07/96--------- £ si [email protected]=819500 £ ic 625000/1444500 (2 pages)
4 September 1996Memorandum and Articles of Association (28 pages)
4 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
4 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
4 September 1996Nc inc already adjusted 12/07/96 (1 page)
4 September 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
4 September 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
4 September 1996Memorandum and Articles of Association (28 pages)
4 September 1996Nc inc already adjusted 12/07/96 (1 page)
4 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
23 February 1996Return made up to 23/01/96; full list of members (10 pages)
23 February 1996Return made up to 23/01/96; full list of members (10 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 February 1996Director resigned;new director appointed (2 pages)
15 December 1995Location of register of members (non legible) (1 page)
15 December 1995Location of register of members (non legible) (1 page)
25 October 1995Memorandum and Articles of Association (54 pages)
25 October 1995Memorandum and Articles of Association (54 pages)
23 October 1995Full group accounts made up to 25 December 1994 (20 pages)
23 October 1995Full group accounts made up to 25 December 1994 (20 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
26 February 1986Company name changed\certificate issued on 26/02/86 (2 pages)
23 January 1986Incorporation (17 pages)
23 January 1986Certificate of incorporation (1 page)
23 January 1986Incorporation (17 pages)
23 January 1986Certificate of incorporation (1 page)