Company NameTrevor Sorbie International Limited
DirectorsImad Ghandour and Mohamed Sharara
Company StatusActive
Company Number01985359
CategoryPrivate Limited Company
Incorporation Date3 February 1986(38 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameImad Ghandour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed16 February 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressDorset House Regent Park
Kingston Road
Leatherhead
Surrey
KT22 7PL
Director NameMohamed Sharara
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed16 February 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRihan Heights Block B
Apt. 0503
Abu Dhabi
United Arab Emirates
Secretary NameSusan Haydon
StatusCurrent
Appointed16 February 2017(31 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
Director NameMr Grant Stanley Peet
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr Trevor Sorbie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration25 years, 8 months (resigned 16 February 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameMr Grant Stanley Peet
NationalityBritish
StatusResigned
Appointed22 June 1991(5 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 02 April 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameJane Margaret Helen Henry
StatusResigned
Appointed02 April 2012(26 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressUnit 1 Old Station Approach
Leatherhead
Surrey
KT22 7TE

Contact

Websitetrevorsorbie.com
Telephone01372 375435
Telephone regionEsher

Location

Registered AddressSuite 1, Scott House The Concourse
Waterloo Station
London
SE1 7LY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

690k at £0.1Mr Trevor Sorbie
38.33%
Ordinary
600k at £0.1Mr Grant Stanley Peet
33.33%
Ordinary
510k at £0.1Raymond Ruzewicz
28.33%
Ordinary

Financials

Year2014
Turnover£5,775,589
Gross Profit£3,342,021
Net Worth£1,897,148
Cash£948,476
Current Liabilities£1,654,970

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months from now)

Charges

26 May 2011Delivered on: 27 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 September 1999Delivered on: 22 September 1999
Satisfied on: 4 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold land known as part of lower and ground floors being part of 27 floral street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 July 1999Delivered on: 5 August 1999
Satisfied on: 2 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1991Delivered on: 18 October 1991
Satisfied on: 5 February 2009
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 russell street, london borough of city of westminster.
Fully Satisfied
13 November 1986Delivered on: 20 November 1986
Satisfied on: 24 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The basement and ground floor known as. 10 russell street. Covent garden. London borough of the city of westminster.
Fully Satisfied
14 March 1986Delivered on: 25 March 1986
Satisfied on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 November 2023Full accounts made up to 30 June 2023 (29 pages)
24 July 2023Director's details changed for Imad Ghandour on 1 July 2023 (2 pages)
12 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
4 July 2023Termination of appointment of Susan Haydon as a secretary on 3 July 2023 (1 page)
4 July 2023Change of details for The Grooming Company Uk Limited as a person with significant control on 31 May 2023 (2 pages)
24 October 2022Full accounts made up to 30 June 2022 (28 pages)
13 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
27 April 2022Secretary's details changed for Susan Haydon on 27 April 2022 (1 page)
27 April 2022Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL England to Suite 1, Scott House the Concourse Waterloo Station London London SE1 7LY on 27 April 2022 (1 page)
27 April 2022Change of details for The Grooming Company Uk Limited as a person with significant control on 27 April 2022 (2 pages)
29 October 2021Full accounts made up to 30 June 2021 (27 pages)
2 August 2021Registered office address changed from Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE United Kingdom to Dorset House Regent Park Kingston Road Leatherhead Surrey KT22 7PL on 2 August 2021 (1 page)
2 August 2021Change of details for The Grooming Company Uk Limited as a person with significant control on 2 August 2021 (2 pages)
2 August 2021Secretary's details changed for Susan Haydon on 2 August 2021 (1 page)
2 August 2021Director's details changed for Imad Ghandour on 2 August 2021 (2 pages)
13 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
24 September 2020Full accounts made up to 30 June 2020 (28 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
6 November 2019Full accounts made up to 30 June 2019 (24 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
16 November 2018Full accounts made up to 30 June 2018 (24 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
26 February 2018Full accounts made up to 30 June 2017 (30 pages)
24 July 2017Notification of The Grooming Company Uk Limited as a person with significant control on 16 February 2017 (2 pages)
24 July 2017Notification of The Grooming Company Uk Limited as a person with significant control on 16 February 2017 (2 pages)
24 July 2017Notification of The Grooming Company Uk Limited as a person with significant control on 24 July 2017 (2 pages)
21 July 2017Cessation of Grant Stanley Peet as a person with significant control on 16 February 2017 (1 page)
21 July 2017Cessation of Trevor Sorbie as a person with significant control on 16 February 2017 (1 page)
21 July 2017Cessation of Trevor Sorbie as a person with significant control on 16 February 2017 (1 page)
21 July 2017Cessation of Raymond Ruzewicz as a person with significant control on 16 February 2017 (1 page)
21 July 2017Cessation of Raymond Ruzewicz as a person with significant control on 16 February 2017 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
21 July 2017Cessation of Grant Stanley Peet as a person with significant control on 21 July 2017 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
21 July 2017Cessation of Trevor Sorbie as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Grant Stanley Peet as a person with significant control on 16 February 2017 (1 page)
21 July 2017Cessation of Raymond Ruzewicz as a person with significant control on 21 July 2017 (1 page)
3 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 May 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
3 May 2017Statement of company's objects (2 pages)
3 May 2017Re-registration of Memorandum and Articles (14 pages)
3 May 2017Certificate of re-registration from Public Limited Company to Private (1 page)
3 May 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 May 2017Re-registration from a public company to a private limited company (2 pages)
3 May 2017Statement of company's objects (2 pages)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
15 March 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 March 2017Appointment of Susan Haydon as a secretary on 16 February 2017 (2 pages)
6 March 2017Appointment of Susan Haydon as a secretary on 16 February 2017 (2 pages)
2 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 188,000
(3 pages)
2 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 188,000
(3 pages)
1 March 2017Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages)
1 March 2017Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page)
1 March 2017Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
1 March 2017Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages)
1 March 2017Termination of appointment of Grant Stanley Peet as a director on 16 February 2017 (1 page)
1 March 2017Appointment of Imad Ghandour as a director on 16 February 2017 (2 pages)
1 March 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Trevor Sorbie as a director on 16 February 2017 (1 page)
1 March 2017Termination of appointment of Jane Margaret Helen Henry as a secretary on 16 February 2017 (1 page)
1 March 2017Registered office address changed from Nightingale House 46/48 East Street Epsom Surrey KT17 1HQ to Unit 1 Old Station Approach Leatherhead Surrey KT22 7TE on 1 March 2017 (1 page)
1 March 2017Appointment of Mohamed Sharara as a director on 16 February 2017 (2 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (34 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 180,000
(5 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 180,000
(5 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
24 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 180,000
(5 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 180,000
(5 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
30 September 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
26 June 2013Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from 11 Welbeck Street London W1G 9XZ United Kingdom on 26 June 2013 (1 page)
26 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
26 October 2012Group of companies' accounts made up to 31 March 2012 (24 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
24 August 2012Secretary's details changed for Jane Margaret Helen Henry on 2 April 2012 (2 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
20 April 2012Termination of appointment of Grant Peet as a secretary (1 page)
20 April 2012Appointment of Jane Margaret Helen Henry as a secretary (2 pages)
20 April 2012Termination of appointment of Grant Peet as a secretary (1 page)
20 April 2012Appointment of Jane Margaret Helen Henry as a secretary (2 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
26 September 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
21 September 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
4 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
24 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
24 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Grant Stanley Peet on 1 April 2010 (1 page)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Grant Stanley Peet on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
24 May 2010Director's details changed for Mr Trevor Sorbie on 1 April 2010 (2 pages)
30 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 8 Wimpole Street London W1G 9SP on 30 April 2010 (1 page)
18 November 2009Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Grant Stanley Peet on 10 November 2009 (2 pages)
18 November 2009Secretary's details changed for Mr Grant Stanley Peet on 10 November 2009 (1 page)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Trevor Sorbie on 17 October 2009 (2 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
10 July 2009Return made up to 22/06/09; full list of members (4 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
29 October 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
17 July 2008Return made up to 22/06/08; full list of members (4 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
15 October 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
6 July 2007Return made up to 22/06/07; full list of members (3 pages)
6 July 2007Return made up to 22/06/07; full list of members (3 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
18 October 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
11 July 2006Return made up to 22/06/06; full list of members (3 pages)
11 July 2006Return made up to 22/06/06; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
24 October 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
15 August 2005Return made up to 22/06/05; full list of members (3 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
29 October 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
15 July 2004Return made up to 22/06/04; full list of members (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (5 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
25 September 2003Group of companies' accounts made up to 31 March 2003 (21 pages)
30 July 2003Return made up to 22/06/03; full list of members (5 pages)
30 July 2003Return made up to 22/06/03; full list of members (5 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
26 October 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
30 August 2002Registered office changed on 30/08/02 from: 8 wimpole street london W1M 8NL (1 page)
30 August 2002Registered office changed on 30/08/02 from: 8 wimpole street london W1M 8NL (1 page)
30 August 2002Return made up to 22/06/02; full list of members (5 pages)
30 August 2002Return made up to 22/06/02; full list of members (5 pages)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
27 December 2001Secretary's particulars changed;director's particulars changed (1 page)
24 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
24 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 22/06/01; full list of members (5 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Secretary's particulars changed;director's particulars changed (1 page)
24 July 2001Return made up to 22/06/01; full list of members (5 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
2 November 2000Full group accounts made up to 31 March 2000 (24 pages)
14 August 2000Return made up to 22/06/00; full list of members (6 pages)
14 August 2000Return made up to 22/06/00; full list of members (6 pages)
22 October 1999Full group accounts made up to 31 March 1999 (20 pages)
22 October 1999Full group accounts made up to 31 March 1999 (20 pages)
28 September 1999Return made up to 22/06/99; full list of members (6 pages)
28 September 1999Return made up to 22/06/99; full list of members (6 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 April 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Full group accounts made up to 31 March 1998 (20 pages)
3 November 1998Full group accounts made up to 31 March 1998 (20 pages)
9 July 1998Return made up to 22/06/98; full list of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page)
9 July 1998Return made up to 22/06/98; full list of members (6 pages)
9 July 1998Registered office changed on 09/07/98 from: 8 wimpole street london W1M 8LA (1 page)
23 October 1997Full group accounts made up to 31 March 1997 (22 pages)
23 October 1997Full group accounts made up to 31 March 1997 (22 pages)
2 September 1997Return made up to 22/06/97; full list of members (6 pages)
2 September 1997Return made up to 22/06/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 8 wimpole street london W1M 7AB (1 page)
2 September 1997Registered office changed on 02/09/97 from: 8 wimpole street london W1M 7AB (1 page)
17 October 1996Full group accounts made up to 31 March 1996 (22 pages)
17 October 1996Full group accounts made up to 31 March 1996 (22 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 8 wimpole street london W1M 7AB (1 page)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Registered office changed on 26/06/96 from: 8 wimpole street london W1M 7AB (1 page)
16 October 1995Full group accounts made up to 31 March 1995 (23 pages)
16 October 1995Full group accounts made up to 31 March 1995 (23 pages)
4 July 1995Return made up to 22/06/95; full list of members (14 pages)
4 July 1995Return made up to 22/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 October 1994Full accounts made up to 31 March 1994 (17 pages)
17 October 1994Full accounts made up to 31 March 1994 (17 pages)
22 February 1994Ad 21/04/86--------- £ si [email protected] (2 pages)
22 February 1994Ad 21/04/86--------- £ si [email protected] (2 pages)
22 February 1994Particulars of contract relating to shares (3 pages)
22 February 1994Particulars of contract relating to shares (3 pages)
22 August 1993Full accounts made up to 31 March 1993 (15 pages)
22 August 1993Full accounts made up to 31 March 1993 (15 pages)
3 November 1992Full accounts made up to 31 March 1992 (17 pages)
3 November 1992Full accounts made up to 31 March 1992 (17 pages)
14 November 1991Full accounts made up to 31 March 1991 (16 pages)
14 November 1991Full accounts made up to 31 March 1991 (16 pages)
6 November 1990Full accounts made up to 31 March 1990 (16 pages)
6 November 1990Full accounts made up to 31 March 1990 (16 pages)
2 November 1989Full accounts made up to 31 March 1989 (17 pages)
2 November 1989Full accounts made up to 31 March 1989 (17 pages)
21 March 1989Full accounts made up to 31 March 1988 (16 pages)
21 March 1989Full accounts made up to 31 March 1988 (16 pages)
26 May 1988Full accounts made up to 31 March 1987 (11 pages)
26 May 1988Full accounts made up to 31 March 1987 (11 pages)
4 March 1986Company name changed\certificate issued on 04/03/86 (3 pages)
4 March 1986Company name changed\certificate issued on 04/03/86 (3 pages)
3 February 1986Certificate of incorporation (1 page)
3 February 1986Incorporation (15 pages)
3 February 1986Incorporation (15 pages)
3 February 1986Certificate of incorporation (1 page)