Company NameChime Communications Limited
Company StatusActive
Company Number01983857
CategoryPrivate Limited Company
Incorporation Date29 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Joanne Marie Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Matthew James Vandrau
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameMrs Stephanie Brimacombe
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed28 February 2018(32 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(37 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Martin Gareth Rees
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
4a Calverley Park Gardens
Tunbridge Wells
Kent
TN1 2JN
Director NameRobert Anthony Lo
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1994)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameRoy Fethney Lister
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 April 1996)
RoleCompany Director
Correspondence AddressParklands Parkfield
Sevenoaks
Kent
TN15 0HX
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed28 February 1993(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameRobert Anthony Lo
NationalityBritish
StatusResigned
Appointed24 March 1994(8 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 02 June 1994)
RoleCompany Director
Correspondence Address113 Arthur Road
Wimbledon
London
SW19 7DR
Director NameSir Ronald Hugh Grierson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration9 years (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61
Eaton Square
London
SW1W 9BG
Director NameMr Alan John Chamberlain
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 March 2006)
RoleChartered Accountant Company D
Correspondence Address53 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameMr Piers Julian Dominic Pottinger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wixoe
Sudbury
Suffolk
CO10 8UG
Director NameLord Timothy John Leigh Bell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gerald Road
London
SW1W 9EH
Director NameThe Rt Hon The Lord Peter Alexander Rupert Carrington
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressThe Manor House
Bledlow
Aylesbury
Bucks
HP17 4PB
Secretary NameMr Mark William Smith
NationalityBritish
StatusResigned
Appointed02 June 1994(8 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOverbrook
Farley Green
Albury
Surrey
GU5 9DN
Director NameLord David Hugh Alexander Hannay Of Chiswick
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 11 months after company formation)
Appointment Duration11 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Orchard
London
W4 1JZ
Director NameMr Rupert Cortlandt Spencer Howell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(11 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2002)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House
Alfold Road
Dunsfold
Surrey
GU8 4NP
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Barrowgate Road
London
W4 4QS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(11 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 26 March 2014)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameDave Geoffrey Allen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(12 years, 10 months after company formation)
Appointment Duration10 years (resigned 16 December 2008)
RoleChief Executive
Correspondence Address68 Dickinson Court
15 Brewhouse Yard
London
EC1V 4JX
Director NameCatherine Lina Marthe Biner Bradley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed11 September 2001(15 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2013)
RoleLawyer
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed03 December 2004(18 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameRodger Grant Hughes
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(21 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 October 2015)
RoleAccountant
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameHon Richard Kenneth Robert Alston
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian
StatusResigned
Appointed02 July 2008(22 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceMelbourne, Australia
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameLord Evan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(26 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Curzon Street
London
Greater London
W1J 5HN
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMr Martin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameMrs Clare Gilmartin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2013(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 16 October 2015)
RoleVice President Ebay
Country of ResidenceEngland
Correspondence AddressSouthside 105 Victoria Street
London
SW1E 6QT
Director NameSebastian Newbold Coe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(30 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2016)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Wilhelmus Theresia Jozef Hageman
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2017(30 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(31 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(31 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2022)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameAdrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(32 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

Contact

Websitewww.chimeventures.com

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£390,366,000
Gross Profit£200,163,000
Net Worth-£53,588,000
Cash£20,274,000
Current Liabilities£101,995,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

1 June 1999Delivered on: 11 June 1999
Satisfied on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee limited to £1,750,000 in favour of the holders of the 1,750,000 secured loan notes 1999 issued by chime communications PLC.
Particulars: The sum of £1,750,000 together with interest accrued now or to be held bythe bank on an account no/8615039 and earmarked or designated by reference to the company.
Fully Satisfied
1 July 1997Delivered on: 11 July 1997
Satisfied on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 November 1994Delivered on: 22 November 1994
Satisfied on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks,shares securities and the dividends thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 September 1989Delivered on: 27 September 1989
Satisfied on: 5 September 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from time to time accruing due from the company (formerly k/a the carpet tile company PLC) and/or the carpet tile company limited (formerly k/a chartwell group limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 2013Delivered on: 21 November 2013
Satisfied on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 August 2012Delivered on: 29 August 2012
Satisfied on: 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 March 1989Delivered on: 5 April 1989
Satisfied on: 30 April 2002
Persons entitled: Midland Bank Trust Company

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 5.8.86 and the charge.
Particulars: Rent deposit.
Fully Satisfied
8 September 1986Delivered on: 23 September 1986
Satisfied on: 15 November 1989
Persons entitled: The Governer and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1999Delivered on: 14 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the holders of the 3,000,000 secured loan notes 1999 issued by the company limited to £3,000,000.
Particulars: The sum of £3,000,000 together with interest accrued now or to be held by the bank on an account numbered 8596794 earmarked or designated by reference to the company.
Outstanding
2 March 1999Delivered on: 22 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The account number 8413428.
Outstanding
26 November 1997Delivered on: 5 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the holders of the 2,500,000 secured loan notes 1998 (the notes) issued by chime communications PLC (the company) for £2,500,000.
Particulars: The sum of £2,500,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8413428 and earmarked or designated by reference to the company.
Outstanding
10 October 2017Delivered on: 16 October 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties.

Classification: A registered charge
Particulars: All current and future property and intellectual property owned by the chargor, in each case as specified (and defined) in the security accession deed registered by this form MR01 (the "security accession deed") but excluding any excluded assets (as defined in the security accession deed). For more details please refer to the security accession deed.
Outstanding
22 December 2015Delivered on: 7 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 7 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
1 May 2008Delivered on: 3 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25675427 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 May 2003Delivered on: 31 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 25529765 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
21 March 2003Delivered on: 10 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account no 25522043 with the bank and any deposit or account in any other currency.
Outstanding
27 November 2002Delivered on: 2 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 2002Delivered on: 9 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 09044159 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or accounts.
Outstanding
8 February 2002Delivered on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 08821488 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
20 July 2001Delivered on: 26 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 8745846 with the bank.
Outstanding
20 July 2001Delivered on: 26 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits credited to account designation 8896550 with the bank.
Outstanding
30 April 2001Delivered on: 3 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the noteholders (N.chappell, H.W.P.coe, N.J.fordham, P.A.gooch. S.C.graemer, D.J.lloyd, M.J.E.reid, E.G.S.roose, trustees of the E.G.S.roose settlement, P.J.smith and E.will) for £3,539.484.
Particulars: The sum of £3,539,484 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822484 and earmarked or designated by reference to the company.
Outstanding
5 March 2001Delivered on: 8 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the noteholders (trustees of E.G.S. roose settlement) for £2,500.000.
Particulars: The sum of £2,500.000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822476 and earmarked or designated by reference to the company.
Outstanding
5 March 2001Delivered on: 8 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the noteholders (quentin rose bell,ellen blackmore,francis hallawell,shirley anne hanley,paul maguire,alister martin,trevor john morris and paul brennan) for £5,091,670.
Particulars: The sum of £5,091,662 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822492.
Outstanding
5 March 2001Delivered on: 8 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the note holders (N.chappell,H.W.P.coe,N.J.fordham,P.A.gooch.S.C.graemer,D.J.lloyd,M.J.E.reid,E.G.S.roose,trustees of the E.G.S.roose settlement,P.J.smith and E.will)for £3,539.484.
Particulars: The sum of £3,539,484 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08822484.
Outstanding
2 June 2000Delivered on: 13 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to an issue of variable rate loan notes in respect of share capital purchase of brass tacks publishing group limited.
Particulars: The sum of £440,934 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8745846 and earmarked or designated by reference to the company.
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
11 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (94 pages)
9 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (104 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 (1 page)
20 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
19 December 2018Part of the property or undertaking has been released and no longer forms part of charge 019838570026 (1 page)
19 December 2018Part of the property or undertaking has been released and no longer forms part of charge 019838570029 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (22 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
11 June 2018Director's details changed for Ms Joanne Marie Parker on 1 June 2018 (2 pages)
16 March 2018Appointment of Mrs Stephanie Brimacombe as a director on 28 February 2018 (2 pages)
16 March 2018Termination of appointment of David Crowther as a secretary on 28 February 2018 (1 page)
16 March 2018Appointment of Adrian Michael Coleman as a director on 28 February 2018 (2 pages)
16 March 2018Termination of appointment of Christopher James Satterthwaite as a director on 28 February 2018 (1 page)
16 March 2018Appointment of Ms Joanne Marie Parker as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 (2 pages)
16 March 2018Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 (2 pages)
23 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
6 February 2018Notification of Chime Finance Limited as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
21 December 2017Appointment of Mr David Crowther as a director on 21 December 2017 (2 pages)
16 October 2017Registration of charge 019838570029, created on 10 October 2017 (55 pages)
16 October 2017Registration of charge 019838570029, created on 10 October 2017 (55 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages)
17 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
1 May 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
1 May 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
19 January 2017Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages)
19 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Robert Edward Davison as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
19 January 2017Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 1 January 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (41 pages)
13 October 2016Full accounts made up to 31 December 2015 (41 pages)
16 May 2016Appointment of Mr Robert Edward Davison as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Mr Robert Edward Davison as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Fiona Mary Sharp as a director on 13 May 2016 (2 pages)
16 May 2016Appointment of Fiona Mary Sharp as a director on 13 May 2016 (2 pages)
30 March 2016Annual return made up to 29 February 2016 no member list
Statement of capital on 2016-03-30
  • GBP 25,544,602.5
(4 pages)
30 March 2016Annual return made up to 29 February 2016 no member list
Statement of capital on 2016-03-30
  • GBP 25,544,602.5
(4 pages)
13 January 2016Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Christopher Paul Sweetland as a director on 31 December 2015 (1 page)
7 January 2016Registration of charge 019838570027, created on 22 December 2015 (38 pages)
7 January 2016Registration of charge 019838570027, created on 22 December 2015 (38 pages)
7 January 2016Registration of charge 019838570028, created on 22 December 2015 (39 pages)
7 January 2016Registration of charge 019838570028, created on 22 December 2015 (39 pages)
24 December 2015Registration of charge 019838570026, created on 18 December 2015 (42 pages)
24 December 2015Registration of charge 019838570026, created on 18 December 2015 (42 pages)
23 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 25,544,602.50
(10 pages)
23 December 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 25,544,602.50
(10 pages)
14 December 2015Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 62 Buckingham Gate London England SW1E 6AJ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Southside 105 Victoria Street London SW1E 6QT United Kingdom to 62 Buckingham Gate London England SW1E 6AJ on 14 December 2015 (1 page)
26 November 2015Satisfaction of charge 24 in full (11 pages)
26 November 2015Satisfaction of charge 24 in full (11 pages)
13 November 2015Satisfaction of charge 019838570025 in full (4 pages)
13 November 2015Satisfaction of charge 019838570025 in full (4 pages)
30 October 2015Termination of appointment of Rodger Grant Hughes as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Vinodka Murria as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Clare Gilmartin as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Evan Mervyn Davies as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Clare Gilmartin as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Vinodka Murria as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Rodger Grant Hughes as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Evan Mervyn Davies as a director on 16 October 2015 (1 page)
20 October 2015Scheme of arrangement (7 pages)
20 October 2015Scheme of arrangement (7 pages)
19 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
19 October 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 October 2015Re-registration from a public company to a private limited company (2 pages)
19 October 2015Re-registration of Memorandum and Articles (14 pages)
24 September 2015Resolutions
  • RES13 ‐ Approval of scheme of arrangement dated 21/8/2015 14/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approval of scheme of arrangement dated 21/8/2015 14/09/2015
(69 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (147 pages)
2 July 2015Group of companies' accounts made up to 31 December 2014 (147 pages)
3 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth make market purchases 14/05/2015
(3 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,042,504.25
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,042,504.25
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,042,504.25
(6 pages)
13 May 2015Termination of appointment of Martin Richard Glenn as a director on 12 May 2015 (1 page)
13 May 2015Termination of appointment of Martin Richard Glenn as a director on 12 May 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,040,354.25
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,040,354.25
(4 pages)
29 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 25,040,354.25
(4 pages)
7 April 2015Annual return made up to 28 February 2015 no member list
Statement of capital on 2015-04-07
  • GBP 25,040,147.75
(21 pages)
7 April 2015Annual return made up to 28 February 2015 no member list
Statement of capital on 2015-04-07
  • GBP 25,040,147.75
(21 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 25,040,083.00
(6 pages)
6 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 25,040,083.00
(6 pages)
11 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 24,825,178.75
(6 pages)
11 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 24,973,590.50
(8 pages)
11 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 24,973,590.50
(8 pages)
11 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • GBP 24,825,178.75
(6 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,789,353.75
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,789,353.75
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,784,858.25
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,789,353.75
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,784,858.25
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 24,784,858.25
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 24,724,862.75
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 24,724,862.75
(4 pages)
13 June 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 24,724,862.75
(4 pages)
9 June 2014Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Martin Richard Glenn on 9 June 2014 (2 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (151 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (151 pages)
2 June 2014Appointment of Sebastian Newbold Coe as a director (3 pages)
2 June 2014Appointment of Sebastian Newbold Coe as a director (3 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Call a general meeting not less than 14 days 15/05/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
22 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Call a general meeting not less than 14 days 15/05/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 24,593,419.25
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 28 April 2014
  • GBP 24,593,419.25
(4 pages)
14 April 2014Termination of appointment of Paul Richardson as a director (1 page)
14 April 2014Termination of appointment of Paul Richardson as a director (1 page)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (30 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders (30 pages)
14 March 2014Termination of appointment of Richard Alston as a director (1 page)
14 March 2014Termination of appointment of Richard Alston as a director (1 page)
6 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 24,531,919.50
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 24,584,294.50
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 28 February 2014
  • GBP 24,584,294.50
(4 pages)
6 March 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 24,531,919.50
(4 pages)
3 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 17/01/2014 and has an allotment date of from 22/11/2013 to 31/12/2013
(6 pages)
3 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 17/01/2014 and has an allotment date of from 22/11/2013 to 31/12/2013
(6 pages)
17 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,972.25
  • ANNOTATION A Second Filed SH01 was registered on 03/02/2014
(5 pages)
17 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,972.25
  • ANNOTATION A Second Filed SH01 was registered on 03/02/2014
(5 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 821,974.75
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 821,974.75
(4 pages)
21 November 2013Registration of charge 019838570025 (36 pages)
21 November 2013Registration of charge 019838570025 (36 pages)
18 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,134,418.50
(4 pages)
18 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 2,134,418.50
(4 pages)
15 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2013 - 30/09/2013
(6 pages)
15 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/09/2013 - 30/09/2013
(6 pages)
9 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,085
  • ANNOTATION A second filed SH01 was registered on 15/11/2013
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,085
  • ANNOTATION A second filed SH01 was registered on 15/11/2013
(5 pages)
9 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 10,085
  • ANNOTATION A second filed SH01 was registered on 15/11/2013
(5 pages)
25 September 2013Appointment of Clare Gilmartin as a director (3 pages)
25 September 2013Appointment of Clare Gilmartin as a director (3 pages)
10 September 2013Appointment of Vinodka Murria as a director (3 pages)
10 September 2013Appointment of Martin Richard Glenn as a director (3 pages)
10 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 116,119
(4 pages)
10 September 2013Appointment of Martin Richard Glenn as a director (3 pages)
10 September 2013Statement of capital following an allotment of shares on 31 August 2013
  • GBP 116,119
(4 pages)
10 September 2013Appointment of Vinodka Murria as a director (3 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 19,396
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 19,396
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
12 July 2013Termination of appointment of Catherine Biner Bradley as a director (1 page)
12 July 2013Termination of appointment of Catherine Biner Bradley as a director (1 page)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (129 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (129 pages)
19 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 135,140.25
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 135,140.25
(4 pages)
21 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Mark William Smith on 20 May 2013 (2 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 759,531.25
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 759,531.25
(4 pages)
10 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 759,531.25
(4 pages)
19 April 2013Director's details changed for Lord Evan Mervyn Davies on 10 April 2013 (3 pages)
19 April 2013Director's details changed for Lord Evan Mervyn Davies on 10 April 2013 (3 pages)
11 April 2013Director's details changed for Rodger Grant Hughes on 28 January 2013 (3 pages)
11 April 2013Director's details changed for Rodger Grant Hughes on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Mr Mark William Smith on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Paul Winston George Richardson on 28 January 2013 (3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,356.75
(4 pages)
8 April 2013Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Catherine Lina Marthe Biner Bradley on 28 January 2013 (3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,356.75
(4 pages)
8 April 2013Director's details changed for Mr Mark William Smith on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013 (3 pages)
8 April 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 3,356.75
(4 pages)
8 April 2013Director's details changed for Hon Richard Kenneth Robert Alston on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Paul Winston George Richardson on 28 January 2013 (3 pages)
8 April 2013Director's details changed for Mr Christopher James Satterthwaite on 28 January 2013 (3 pages)
4 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/09/2012
(6 pages)
4 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 03/09/2012
(6 pages)
3 April 2013Annual return made up to 28 February 2013 no member list (20 pages)
3 April 2013Annual return made up to 28 February 2013 no member list (20 pages)
19 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 486
(4 pages)
19 February 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 486
(4 pages)
28 January 2013Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013 (1 page)
28 January 2013Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 28 January 2013 (1 page)
15 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 41,916.75
(4 pages)
15 January 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 41,916.75
(4 pages)
17 December 2012Appointment of Lord Evan Mervyn Davies as a director (3 pages)
17 December 2012Appointment of Lord Evan Mervyn Davies as a director (3 pages)
4 December 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 20,447,518.97065
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 20,444,296.47065
  • ANNOTATION A second filed SH01 was registered on 04/04/2013
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 20,447,518.97065
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 20,453,285.22065
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 20,453,285.22065
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 20,444,296.47065
  • ANNOTATION A second filed SH01 was registered on 04/04/2013
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 3 September 2012
  • GBP 20,444,296.47065
  • ANNOTATION A second filed SH01 was registered on 04/04/2013
(5 pages)
4 December 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 20,447,518.97065
(4 pages)
4 December 2012Statement of capital following an allotment of shares on 1 November 2012
  • GBP 20,453,285.22065
(4 pages)
3 December 2012169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08 (1 page)
3 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 74,714
(3 pages)
3 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 74,714 on 2012-10-22
(3 pages)
3 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
3 December 2012Purchase of own shares. Shares purchased into treasury:
  • GBP 74,714
(3 pages)
3 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2012-10-23
(2 pages)
3 December 2012169A(2) sold/ transferred. 532698 ord shares @ £0.05 transferred 12/05/08 (1 page)
3 December 2012Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 24 (12 pages)
24 July 2012Appointment of Christopher Paul Sweetland as a director (3 pages)
24 July 2012Appointment of Christopher Paul Sweetland as a director (3 pages)
17 July 2012Termination of appointment of Timothy Bell as a director (1 page)
17 July 2012Termination of appointment of Piers Pottinger as a director (1 page)
17 July 2012Termination of appointment of Piers Pottinger as a director (1 page)
17 July 2012Termination of appointment of Timothy Bell as a director (1 page)
23 May 2012Group of companies' accounts made up to 31 December 2011 (112 pages)
23 May 2012Group of companies' accounts made up to 31 December 2011 (112 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 and meeting notice 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 and meeting notice 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20,463,703
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20,463,703
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 20,463,703
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 20,324,114
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 20,324,114
(4 pages)
4 April 2012Statement of capital following an allotment of shares on 2 April 2012
  • GBP 20,324,114
(4 pages)
8 March 2012Annual return made up to 28 February 2012 no member list (20 pages)
8 March 2012Annual return made up to 28 February 2012 no member list (20 pages)
14 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 20,303,210
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 20,303,210
(4 pages)
14 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 20,303,210
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,237,125
(4 pages)
9 January 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,237,125
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 20,169,956.50
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 20,169,602
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 20,169,682.50
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 20,169,602
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 20,169,956.50
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,236,164
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 20,236,164
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 20,169,682.50
(4 pages)
6 September 2011Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages)
6 September 2011Director's details changed for Paul Winston George Richardson on 1 October 2010 (2 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20,115,209
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 20,115,209
(4 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (104 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (104 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting may be called on not less than 14 clear days notice. 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
17 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That a general meeting may be called on not less than 14 clear days notice. 11/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 18,396,607
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 20,063,524
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 18,396,607
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 18,396,607
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 20,002,556
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 11 April 2011
  • GBP 20,002,556
(4 pages)
15 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 20,063,524
(4 pages)
28 March 2011Annual return made up to 28 February 2011. List of shareholders has changed (32 pages)
28 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 18,386,457
(4 pages)
28 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 18,386,457
(4 pages)
28 March 2011Annual return made up to 28 February 2011. List of shareholders has changed (32 pages)
23 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 18,381,433
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 18,381,433
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 18,384,308
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 18,384,308
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 18,335,415
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 18,335,415
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 18,355,217
(4 pages)
31 August 2010Statement of capital following an allotment of shares on 20 August 2010
  • GBP 18,355,217
(4 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (112 pages)
16 June 2010Group of companies' accounts made up to 31 December 2009 (112 pages)
21 May 2010Resolutions
  • RES13 ‐ Allot shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
21 May 2010Resolutions
  • RES13 ‐ Allot shares 12/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
10 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 18,346,406
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 18,340,734
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 18,346,406
(4 pages)
10 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 18,340,734
(4 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (32 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (32 pages)
16 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 17,460,839
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 19 February 2010
  • GBP 17,460,839
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,859,241
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 17,421,741
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 16,859,241
(4 pages)
22 February 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 17,421,741
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 16,813,541
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 16,813,541
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 16,800,352
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 16,800,352
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 16,812,598
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,683,892
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 16,807,032
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 16,834,242
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 16,807,032
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 1,683,892
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 16,834,242
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 16,812,598
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 9 December 2009
  • GBP 16,800,352
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 16,657,765
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 16,739,845
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,277,861
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 16,724,455
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,277,861
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 23 November 2009
  • GBP 16,724,455
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 16,799,329
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 16,723,944
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 16,779,319
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 16,779,319
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 16,737,290
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 16,780,194
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 16,780,194
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 16,657,765
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 16,799,329
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 16,779,319
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 16,723,944
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 4 December 2009
  • GBP 16,780,194
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 24 November 2009
  • GBP 16,737,290
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 8 December 2009
  • GBP 16,799,329
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 30 November 2009
  • GBP 16,739,845
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 14,277,861
(4 pages)
12 November 2009Register inspection address has been changed (2 pages)
12 November 2009Register inspection address has been changed (2 pages)
13 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 37,394,285.25
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 37,394,285.25
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 37,396,328.75
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 37,396,328.75
(2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (100 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (100 pages)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company other than the agm may be called on not less than 14 clear days notice. 13/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company other than the agm may be called on not less than 14 clear days notice. 13/05/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 March 2009Return made up to 28/02/09; full list of members (8 pages)
27 March 2009Return made up to 28/02/09; full list of members (8 pages)
20 February 2009Appointment terminated director dave allen (1 page)
20 February 2009Appointment terminated director dave allen (1 page)
5 August 2008Director appointed hon richard kenneth robert alston (2 pages)
5 August 2008Director appointed hon richard kenneth robert alston (2 pages)
1 August 200830/04/08\Gbp ti [email protected]=33429.1\ (3 pages)
1 August 200830/04/08\Gbp ti [email protected]=33429.1\ (3 pages)
1 August 200812/05/08\Gbp tr [email protected]=216629.25\ (1 page)
1 August 200812/05/08\Gbp tr [email protected]=216629.25\ (1 page)
11 June 200812/05/08\Gbp ti [email protected]=33333.3\ (1 page)
11 June 2008Group of companies' accounts made up to 31 December 2007 (84 pages)
11 June 2008Group of companies' accounts made up to 31 December 2007 (84 pages)
11 June 200812/05/08\Gbp ti [email protected]=33333.3\ (1 page)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 14/05/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
6 June 2008Statement of affairs (32 pages)
6 June 200803/04/08\Gbp tr [email protected]=5000\ (1 page)
6 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 14/05/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(73 pages)
6 June 200812/05/08\Gbp tr [email protected]=6698.4\ (1 page)
6 June 200812/05/08\Gbp tr [email protected]=6698.4\ (1 page)
6 June 2008Ad 12/05/08\gbp si [email protected]=945714.85\gbp ic 13318760/14264474.85\ (7 pages)
6 June 200803/04/08\Gbp tr [email protected]=5000\ (1 page)
6 June 2008Ad 12/05/08\gbp si [email protected]=945714.85\gbp ic 13318760/14264474.85\ (7 pages)
6 June 2008Statement of affairs (32 pages)
27 May 2008Conso (2 pages)
27 May 2008Conso (2 pages)
22 May 200822/04/08\Gbp ti [email protected]=35911.95\ (1 page)
22 May 200822/04/08\Gbp ti [email protected]=35911.95\ (1 page)
22 May 200829/04/08\Gbp ti [email protected]=67392.1\ (1 page)
22 May 200829/04/08\Gbp ti [email protected]=67392.1\ (1 page)
20 May 200818/04/08\Gbp ti [email protected]=23258.1\ (1 page)
20 May 200818/04/08\Gbp ti [email protected]=23258.1\ (1 page)
3 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
23 April 200803/04/08\Gbp ti [email protected]=5000\ (1 page)
23 April 200826/03/08\Gbp ti [email protected]=25000\ (1 page)
23 April 200819/03/08\Gbp ti [email protected]=25000\ (1 page)
23 April 200819/03/08\Gbp ti [email protected]=25000\ (1 page)
23 April 200803/04/08\Gbp ti [email protected]=5000\ (1 page)
23 April 200812/03/08\Gbp ti [email protected]=6637.95\ (1 page)
23 April 200826/03/08\Gbp ti [email protected]=25000\ (1 page)
23 April 200812/03/08\Gbp ti [email protected]=6637.95\ (1 page)
26 March 2008Return made up to 28/02/08; bulk list available separately (8 pages)
26 March 2008Return made up to 28/02/08; bulk list available separately (8 pages)
26 March 2008Appointment terminated director julian seymour (1 page)
26 March 2008Appointment terminated director julian seymour (1 page)
13 November 2007Ad 28/09/07--------- £ si [email protected]=28958 £ ic 13292051/13321009 (2 pages)
13 November 2007Ad 28/09/07--------- £ si [email protected]=28958 £ ic 13292051/13321009 (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=1750 £ ic 13290301/13292051 (2 pages)
11 September 2007Ad 16/08/07--------- £ si [email protected]=1750 £ ic 13290301/13292051 (2 pages)
17 August 2007Ad 18/07/07--------- £ si [email protected]=2000 £ ic 13288301/13290301 (2 pages)
17 August 2007Ad 30/07/07--------- £ si [email protected]=500 £ ic 13287801/13288301 (2 pages)
17 August 2007Ad 30/07/07--------- £ si [email protected]=500 £ ic 13287801/13288301 (2 pages)
17 August 2007Ad 18/07/07--------- £ si [email protected]=2000 £ ic 13288301/13290301 (2 pages)
25 July 2007Ad 09/07/07--------- £ si [email protected]=500 £ ic 13287301/13287801 (2 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (76 pages)
25 July 2007Ad 09/07/07--------- £ si [email protected]=500 £ ic 13287301/13287801 (2 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (76 pages)
11 July 2007Statement of affairs (45 pages)
11 July 2007Ad 14/05/07--------- £ si [email protected]=56436 £ ic 13230865/13287301 (2 pages)
11 July 2007Statement of affairs (45 pages)
11 July 2007Ad 14/05/07--------- £ si [email protected]=56436 £ ic 13230865/13287301 (2 pages)
27 June 2007Ad 13/06/07--------- £ si [email protected]=25000 £ ic 13205865/13230865 (2 pages)
27 June 2007Ad 13/06/07--------- £ si [email protected]=25000 £ ic 13205865/13230865 (2 pages)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2007Ad 07/06/07--------- £ si [email protected]=2500 £ ic 13203365/13205865 (2 pages)
26 June 2007Ad 07/06/07--------- £ si [email protected]=2500 £ ic 13203365/13205865 (2 pages)
15 May 2007Ad 01/05/07--------- £ si [email protected]=500000 £ ic 12702365/13202365 (3 pages)
15 May 2007Statement of affairs (82 pages)
15 May 2007Ad 03/05/07--------- £ si [email protected]=1000 £ ic 13202365/13203365 (2 pages)
15 May 2007Statement of affairs (82 pages)
15 May 2007Resolutions
  • RES13 ‐ Acquistion agreement 30/04/07
(1 page)
15 May 2007Ad 24/04/07--------- £ si [email protected]=1000 £ ic 12701365/12702365 (2 pages)
15 May 2007Ad 24/04/07--------- £ si [email protected]=1000 £ ic 12701365/12702365 (2 pages)
15 May 2007Ad 01/05/07--------- £ si [email protected]=500000 £ ic 12702365/13202365 (3 pages)
15 May 2007Ad 03/05/07--------- £ si [email protected]=1000 £ ic 13202365/13203365 (2 pages)
15 May 2007Resolutions
  • RES13 ‐ Acquistion agreement 30/04/07
(1 page)
2 May 2007Ad 10/04/07--------- £ si [email protected]=1000 £ ic 12698865/12699865 (2 pages)
2 May 2007Ad 18/04/07--------- £ si [email protected]=1500 £ ic 12699865/12701365 (2 pages)
2 May 2007Ad 18/04/07--------- £ si [email protected]=1500 £ ic 12699865/12701365 (2 pages)
2 May 2007Ad 10/04/07--------- £ si [email protected]=1000 £ ic 12698865/12699865 (2 pages)
23 April 2007Ad 02/04/07--------- £ si [email protected]=5000 £ ic 12693865/12698865 (2 pages)
23 April 2007Ad 02/04/07--------- £ si [email protected]=5000 £ ic 12693865/12698865 (2 pages)
29 March 2007Return made up to 28/02/07; bulk list available separately (8 pages)
29 March 2007Return made up to 28/02/07; bulk list available separately (8 pages)
16 March 2007Ad 27/02/07--------- £ si [email protected]=490 £ ic 12693350/12693840 (2 pages)
16 March 2007Ad 27/02/07--------- £ si [email protected]=490 £ ic 12693350/12693840 (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
15 February 2007Ad 26/01/07-31/01/07 £ si [email protected]=1240 £ ic 12692110/12693350 (2 pages)
15 February 2007Ad 26/01/07-31/01/07 £ si [email protected]=1240 £ ic 12692110/12693350 (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
18 January 2007Ad 04/01/07-04/01/07 £ si [email protected]=1000 £ ic 12691110/12692110 (2 pages)
18 January 2007Ad 04/01/07-04/01/07 £ si [email protected]=1000 £ ic 12691110/12692110 (2 pages)
11 January 2007Ad 02/01/07--------- £ si [email protected]=6900 £ ic 12684210/12691110 (2 pages)
11 January 2007Ad 02/01/07--------- £ si [email protected]=6900 £ ic 12684210/12691110 (2 pages)
19 September 2006Resolutions
  • RES13 ‐ Change to coinvest plan 08/09/06
(1 page)
1 September 2006Ad 21/08/06--------- £ si [email protected]=58 £ ic 12684152/12684210 (2 pages)
1 September 2006Ad 21/08/06--------- £ si [email protected]=58 £ ic 12684152/12684210 (2 pages)
27 July 2006Ad 10/07/06--------- £ si [email protected]=30124 £ ic 12654028/12684152 (2 pages)
27 July 2006Ad 10/07/06--------- £ si [email protected]=30124 £ ic 12654028/12684152 (2 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (101 pages)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2006Group of companies' accounts made up to 31 December 2005 (101 pages)
16 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (10 pages)
10 April 2006Return made up to 28/02/06; bulk list available separately (10 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
5 September 2005Statement of affairs (68 pages)
5 September 2005Statement of affairs (68 pages)
5 September 2005Ad 20/07/05--------- £ si [email protected]=2291338 £ ic 10362689/12654027 (7 pages)
5 September 2005Ad 20/07/05--------- £ si [email protected]=2291338 £ ic 10362689/12654027 (7 pages)
21 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
20 June 2005Group of companies' accounts made up to 31 December 2004 (64 pages)
24 May 2005Ad 18/05/05--------- £ si [email protected]=41703 £ ic 10320986/10362689 (2 pages)
24 May 2005Ad 18/05/05--------- £ si [email protected]=9151 £ ic 10311835/10320986 (2 pages)
24 May 2005Ad 18/05/05--------- £ si [email protected]=9151 £ ic 10311835/10320986 (2 pages)
24 May 2005Ad 18/05/05--------- £ si [email protected]=41703 £ ic 10320986/10362689 (2 pages)
24 March 2005Return made up to 28/02/05; bulk list available separately (11 pages)
24 March 2005Return made up to 28/02/05; bulk list available separately (11 pages)
30 December 2004Ad 16/12/04--------- £ si [email protected]=1785 £ ic 10275265/10277050 (2 pages)
30 December 2004Ad 16/12/04--------- £ si [email protected]=1785 £ ic 10275265/10277050 (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Ad 07/12/04--------- £ si [email protected]=2079 £ ic 10273186/10275265 (2 pages)
13 December 2004Ad 07/12/04--------- £ si [email protected]=2079 £ ic 10273186/10275265 (2 pages)
13 December 2004New secretary appointed (2 pages)
2 August 2004Ad 26/07/04--------- £ si [email protected]=12731 £ ic 10260455/10273186 (2 pages)
2 August 2004Ad 26/07/04--------- £ si [email protected]=12731 £ ic 10260455/10273186 (2 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
16 June 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 April 2004Ad 25/03/04--------- £ si [email protected]=2280101 £ ic 7980354/10260455 (34 pages)
6 April 2004Ad 25/03/04--------- £ si [email protected]=2280101 £ ic 7980354/10260455 (34 pages)
30 March 2004Return made up to 28/02/04; bulk list available separately (11 pages)
30 March 2004Return made up to 28/02/04; bulk list available separately (11 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
27 February 2004Listing of particulars (57 pages)
27 February 2004Listing of particulars (57 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=31246 £ ic 7949107/7980353 (2 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=31246 £ ic 7949107/7980353 (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 November 2003Certificate of reduction of issued capital and share premium (1 page)
20 November 2003Certificate of reduction of issued capital and share premium (1 page)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2003Red iss cap & share prem acct £ ic 39745537/ 7949107 (3 pages)
13 November 2003Red iss cap & share prem acct £ ic 39745537/ 7949107 (3 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
26 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Statement of affairs (41 pages)
8 May 2003Ad 06/03/03--------- £ si [email protected]=652174 £ ic 39093363/39745537 (2 pages)
8 May 2003Ad 06/03/03--------- £ si [email protected]=652174 £ ic 39093363/39745537 (2 pages)
8 May 2003Statement of affairs (41 pages)
18 April 2003Ad 11/04/03--------- £ si [email protected]=1252592 £ ic 37840771/39093363 (2 pages)
18 April 2003Ad 11/04/03--------- £ si [email protected]=1252592 £ ic 37840771/39093363 (2 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
27 March 2003Return made up to 28/02/03; bulk list available separately (12 pages)
27 March 2003Return made up to 28/02/03; bulk list available separately (12 pages)
30 December 2002New director appointed (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (1 page)
30 December 2002Director resigned (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Ad 11/10/02--------- £ si [email protected]=142045 £ ic 37557522/37699567 (2 pages)
20 November 2002Ad 11/10/02--------- £ si [email protected]=142045 £ ic 37557522/37699567 (2 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
9 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Particulars of mortgage/charge (3 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
19 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (79 pages)
19 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (79 pages)
19 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2002Ad 24/04/02--------- £ si [email protected]=164237 £ ic 37393285/37557522 (4 pages)
29 May 2002Ad 24/04/02--------- £ si [email protected]=164237 £ ic 37393285/37557522 (4 pages)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
30 April 2002Declaration of satisfaction of mortgage/charge (1 page)
29 March 2002Particulars of contract relating to shares (4 pages)
29 March 2002Particulars of contract relating to shares (4 pages)
29 March 2002Ad 01/10/01--------- £ si [email protected] (2 pages)
29 March 2002Ad 01/10/01--------- £ si [email protected] (2 pages)
28 March 2002Return made up to 28/02/02; bulk list available separately (12 pages)
28 March 2002Return made up to 28/02/02; bulk list available separately (12 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=52500 £ ic 34369259/34421759 (2 pages)
14 January 2002Ad 10/01/02--------- £ si [email protected]=52500 £ ic 34369259/34421759 (2 pages)
10 January 2002Ad 18/12/01--------- £ si [email protected]=17523 £ ic 34351736/34369259 (2 pages)
10 January 2002Statement of affairs (17 pages)
10 January 2002Statement of affairs (17 pages)
10 January 2002Ad 18/12/01--------- £ si [email protected]=17523 £ ic 34351736/34369259 (2 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
9 October 2001Ad 20/09/01--------- £ si [email protected]=16622 £ ic 34335114/34351736 (2 pages)
9 October 2001Statement of affairs (50 pages)
9 October 2001Statement of affairs (50 pages)
9 October 2001Ad 20/09/01--------- £ si [email protected]=16622 £ ic 34335114/34351736 (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
20 August 2001Statement of affairs (7 pages)
20 August 2001Ad 28/06/01--------- £ si [email protected]=26473 £ ic 34308641/34335114 (2 pages)
20 August 2001Statement of affairs (5 pages)
20 August 2001Statement of affairs (7 pages)
20 August 2001Ad 28/06/01--------- £ si [email protected]=26473 £ ic 34308641/34335114 (2 pages)
20 August 2001Statement of affairs (7 pages)
20 August 2001Statement of affairs (7 pages)
20 August 2001Statement of affairs (5 pages)
20 August 2001Statement of affairs (5 pages)
20 August 2001Statement of affairs (5 pages)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
3 August 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
26 July 2001Particulars of mortgage/charge (3 pages)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
13 July 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
13 July 2001Group of companies' accounts made up to 31 December 2000 (67 pages)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Secretary's particulars changed;director's particulars changed (1 page)
22 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 June 2001Nc inc already adjusted 14/06/01 (2 pages)
22 June 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 June 2001Nc inc already adjusted 14/06/01 (2 pages)
22 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
22 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 June 2001Ad 17/05/01--------- £ si [email protected]=354838 £ ic 33953803/34308641 (2 pages)
16 June 2001Ad 17/05/01--------- £ si [email protected]=354838 £ ic 33953803/34308641 (2 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
3 May 2001Particulars of mortgage/charge (3 pages)
3 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
21 March 2001Return made up to 28/02/01; bulk list available separately (10 pages)
21 March 2001Location of register of members (1 page)
21 March 2001Location of register of members (1 page)
21 March 2001Return made up to 28/02/01; bulk list available separately (10 pages)
21 March 2001Director's particulars changed (1 page)
21 March 2001Director's particulars changed (1 page)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
20 February 2001Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
20 February 2001Nc inc already adjusted 04/12/00 (2 pages)
20 February 2001Nc inc already adjusted 04/12/00 (2 pages)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
22 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
22 January 2001Ad 14/11/00--------- £ si [email protected]=341084 £ ic 33398729/33739813 (4 pages)
22 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(5 pages)
22 January 2001Ad 14/11/00--------- £ si [email protected]=213990 £ ic 33739813/33953803 (3 pages)
22 January 2001Ad 14/11/00--------- £ si [email protected]=341084 £ ic 33398729/33739813 (4 pages)
22 January 2001Ad 14/11/00--------- £ si [email protected]=213990 £ ic 33739813/33953803 (3 pages)
22 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(5 pages)
16 November 2000Registered office changed on 16/11/00 from: 14 curzon street, london, W1Y 7FH (1 page)
16 November 2000Registered office changed on 16/11/00 from: 14 curzon street, london, W1Y 7FH (1 page)
15 August 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Registered office changed on 15/08/00 from: 14 curzon street, london, W1Y 7FH (1 page)
15 August 2000Secretary's particulars changed;director's particulars changed (1 page)
15 August 2000Registered office changed on 15/08/00 from: 14 curzon street, london, W1Y 7FH (1 page)
1 August 2000Full group accounts made up to 31 December 1999 (43 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
1 August 2000Full group accounts made up to 31 December 1999 (43 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
11 May 2000Ad 08/05/00--------- £ si [email protected]=19841 £ ic 33378888/33398729 (2 pages)
11 May 2000Ad 08/05/00--------- £ si [email protected]=19841 £ ic 33378888/33398729 (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 46 hertford street, london, W1Y 8AX (1 page)
9 May 2000Registered office changed on 09/05/00 from: 46 hertford street, london, W1Y 8AX (1 page)
5 May 2000Ad 28/04/00--------- £ si [email protected]=138888 £ ic 33240000/33378888 (2 pages)
5 May 2000Ad 28/04/00--------- £ si [email protected]=138888 £ ic 33240000/33378888 (2 pages)
10 April 2000Ad 24/03/00--------- £ si [email protected]=1162790 £ ic 32077210/33240000 (3 pages)
10 April 2000Ad 24/03/00--------- £ si [email protected]=1162790 £ ic 32077210/33240000 (3 pages)
24 March 2000Ad 20/03/00--------- £ si [email protected]=22500 £ ic 32054710/32077210 (2 pages)
24 March 2000Ad 21/03/00--------- £ si [email protected]=10000 £ ic 32044710/32054710 (2 pages)
24 March 2000Return made up to 28/02/00; bulk list available separately (10 pages)
24 March 2000Return made up to 28/02/00; bulk list available separately (10 pages)
24 March 2000Ad 21/03/00--------- £ si [email protected]=10000 £ ic 32044710/32054710 (2 pages)
24 March 2000Ad 20/03/00--------- £ si [email protected]=22500 £ ic 32054710/32077210 (2 pages)
22 March 2000Ad 28/01/00--------- £ si [email protected]=5000 £ ic 32027210/32032210 (2 pages)
22 March 2000Ad 06/12/99-14/12/99 £ si [email protected]=12500 £ ic 32032210/32044710 (2 pages)
22 March 2000Ad 28/01/00--------- £ si [email protected]=5000 £ ic 32027210/32032210 (2 pages)
22 March 2000Ad 06/12/99-14/12/99 £ si [email protected]=12500 £ ic 32032210/32044710 (2 pages)
17 March 2000Ad 26/01/00--------- £ si [email protected]=12500 £ ic 32005960/32018460 (2 pages)
17 March 2000Ad 28/01/00--------- £ si [email protected]=44643 £ ic 31961317/32005960 (2 pages)
17 March 2000Ad 26/01/00--------- £ si [email protected]=12500 £ ic 32005960/32018460 (2 pages)
17 March 2000Ad 21/02/00--------- £ si [email protected]=8750 £ ic 32018460/32027210 (2 pages)
17 March 2000Ad 28/01/00--------- £ si [email protected]=44643 £ ic 31961317/32005960 (2 pages)
17 March 2000Ad 21/02/00--------- £ si [email protected]=8750 £ ic 32018460/32027210 (2 pages)
17 December 1999Ad 02/12/99--------- £ si [email protected]=1375000 £ ic 30586317/31961317 (10 pages)
17 December 1999Ad 02/12/99--------- £ si [email protected]=1375000 £ ic 30586317/31961317 (10 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
11 November 1999Ad 22/09/99-22/10/99 £ si [email protected]=28750 £ ic 30557567/30586317 (2 pages)
11 November 1999Ad 22/09/99-22/10/99 £ si [email protected]=28750 £ ic 30557567/30586317 (2 pages)
3 August 1999Full group accounts made up to 31 December 1998 (59 pages)
3 August 1999Full group accounts made up to 31 December 1998 (59 pages)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
26 April 1999Ad 21/12/98--------- £ si [email protected] (2 pages)
26 April 1999Ad 21/12/98--------- £ si [email protected] (2 pages)
26 April 1999Ad 06/04/99-09/04/99 £ si [email protected]=13248 £ ic 30544319/30557567 (2 pages)
26 April 1999Ad 06/04/99-09/04/99 £ si [email protected]=13248 £ ic 30544319/30557567 (2 pages)
15 April 1999Return made up to 28/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 April 1999Return made up to 28/02/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
22 March 1999Particulars of mortgage/charge (3 pages)
23 December 1998New director appointed (2 pages)
23 December 1998New director appointed (2 pages)
21 December 1998Director's particulars changed (1 page)
21 December 1998Director's particulars changed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
23 July 1998Full group accounts made up to 31 December 1997 (50 pages)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 April 1998Return made up to 28/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 April 1998Return made up to 28/02/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
12 January 1998New director appointed (4 pages)
12 January 1998New director appointed (4 pages)
6 January 1998New director appointed (4 pages)
6 January 1998New director appointed (4 pages)
2 January 1998Ad 27/11/97--------- £ si [email protected]=15820733 £ ic 14658919/30479652 (5 pages)
2 January 1998Ad 27/11/97--------- £ si [email protected]=15820733 £ ic 14658919/30479652 (5 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
2 December 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 November 1997Listing of particulars (84 pages)
10 November 1997Listing of particulars (84 pages)
24 July 1997Full group accounts made up to 31 December 1996 (40 pages)
24 July 1997Full group accounts made up to 31 December 1996 (40 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
16 June 1997Ad 29/05/97--------- £ si [email protected]=257069 £ ic 14401850/14658919 (2 pages)
16 June 1997Ad 29/05/97--------- £ si [email protected]=257069 £ ic 14401850/14658919 (2 pages)
2 April 1997Return made up to 28/02/97; bulk list available separately (7 pages)
2 April 1997Return made up to 28/02/97; bulk list available separately (7 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 June 1996Full group accounts made up to 31 December 1995 (41 pages)
5 June 1996Full group accounts made up to 31 December 1995 (41 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
28 March 1996Return made up to 28/02/96; bulk list available separately (11 pages)
28 March 1996Return made up to 28/02/96; bulk list available separately (11 pages)
14 March 1996Location of register of members (1 page)
14 March 1996Location of register of members (1 page)
21 December 1995New director appointed (4 pages)
21 December 1995New director appointed (4 pages)
26 July 1995Full group accounts made up to 31 December 1994 (39 pages)
26 July 1995Full group accounts made up to 31 December 1994 (39 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 April 1995Ad 08/09/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (58 pages)
9 April 1995Ad 08/09/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (58 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of members (non legible) (1 page)
6 October 1994Full group accounts made up to 31 March 1994 (25 pages)
6 October 1994Full group accounts made up to 31 March 1994 (25 pages)
3 July 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 July 1994New director appointed (9 pages)
3 July 1994Accounting reference date shortened from 31/03 to 31/12 (1 page)
3 July 1994Registered office changed on 03/07/94 from: dorland house, 20 regent street, london, SW1Y 4PZ (1 page)
3 July 1994Registered office changed on 03/07/94 from: dorland house, 20 regent street, london, SW1Y 4PZ (1 page)
3 July 1994New director appointed (3 pages)
3 July 1994New director appointed (9 pages)
3 July 1994£ nc 3000000/18673350 02/06/94 (1 page)
3 July 1994New director appointed (9 pages)
3 July 1994New director appointed (3 pages)
3 July 1994£ nc 3000000/18673350 02/06/94 (1 page)
13 June 1994Memorandum and Articles of Association (62 pages)
13 June 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 June 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
13 June 1994Memorandum and Articles of Association (62 pages)
3 June 1994Company name changed the chartwell group PLC\certificate issued on 03/06/94 (6 pages)
3 June 1994Company name changed the chartwell group PLC\certificate issued on 03/06/94 (6 pages)
23 March 1994Return made up to 28/02/94; no change of members (15 pages)
23 March 1994Return made up to 28/02/94; no change of members (15 pages)
21 August 1993Full group accounts made up to 31 March 1993 (26 pages)
21 August 1993Full group accounts made up to 31 March 1993 (26 pages)
18 March 1993Return made up to 28/02/93; bulk list available separately (23 pages)
18 March 1993Return made up to 28/02/93; bulk list available separately (23 pages)
18 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 August 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 August 1992Full group accounts made up to 31 March 1992 (26 pages)
17 August 1992Full group accounts made up to 31 March 1992 (26 pages)
9 June 1992Return made up to 31/05/92; bulk list available separately (26 pages)
9 June 1992Return made up to 31/05/92; bulk list available separately (26 pages)
19 August 1991Full group accounts made up to 31 March 1991 (27 pages)
19 August 1991Full group accounts made up to 31 March 1991 (27 pages)
2 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 August 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 June 1991Return made up to 31/05/91; full list of members (10 pages)
26 June 1991Return made up to 31/05/91; full list of members (10 pages)
25 October 1990Full group accounts made up to 31 March 1990 (29 pages)
25 October 1990Full group accounts made up to 31 March 1990 (29 pages)
8 October 1990Return made up to 01/08/90; bulk list available separately (9 pages)
8 October 1990Return made up to 01/08/90; bulk list available separately (9 pages)
26 January 1990Interim accounts made up to 30 June 1989 (8 pages)
26 January 1990Interim accounts made up to 30 June 1989 (8 pages)
10 November 1989Return made up to 21/09/89; full list of members (13 pages)
10 November 1989Return made up to 21/09/89; full list of members (13 pages)
20 September 1989Company name changed carpet tile company PLC(the)\certificate issued on 21/09/89 (3 pages)
20 September 1989Company name changed carpet tile company PLC(the)\certificate issued on 21/09/89 (3 pages)
19 September 1989Alter mem and arts (2 pages)
19 September 1989Alter mem and arts (2 pages)
27 June 1989Full accounts made up to 31 March 1989 (14 pages)
27 June 1989Full accounts made up to 31 March 1989 (14 pages)
24 August 1988Full accounts made up to 31 March 1988 (12 pages)
24 August 1988Full accounts made up to 31 March 1988 (12 pages)
27 October 1987Memorandum and Articles of Association (62 pages)
27 October 1987Memorandum and Articles of Association (62 pages)
13 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
13 June 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 October 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 October 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
19 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
19 September 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 September 1986Application to commence business (3 pages)
10 September 1986Application to commence business (3 pages)
10 September 1986Application to commence business (3 pages)
9 June 1986Company name changed glarmead PLC\certificate issued on 09/06/86 (2 pages)
9 June 1986Company name changed glarmead PLC\certificate issued on 09/06/86 (2 pages)
29 January 1986Certificate of incorporation (2 pages)
29 January 1986Certificate of incorporation (2 pages)