Company NameReach Printing Services (West Ferry) Limited
Company StatusActive
Company Number01997219
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 2 months ago)
Previous NameWest Ferry Printers Limited

Business Activity

Section CManufacturing
SIC 2221Printing of newspapers
SIC 18110Printing of newspapers

Directors

Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(32 years after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(32 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(32 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameAnthony Roland Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 December 1999)
RoleCompany Director
Correspondence AddressCarradale
Feathers Hill Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameChristopher John Haslum
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 1994)
RoleCirculation Director
Correspondence Address36 Links Road
Ashtead
Surrey
KT21 2HJ
Director NameDonald Sinclair Gray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCirculation Director
Correspondence AddressThe Old Malt House
The Street
Boxley
Kent
ME14 3DR
Director NamePatrick Joseph Dominic Cooke
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address18-20 Brincliffe Crescent
Sheffield
South Yorkshire
S11 9AW
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameMr Alan Edward Bellinger
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThule 14 Camden Park Road
Chislehurst
Kent
BR7 5HG
Secretary NameMr Anthony Mervyn Rentoul
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PZ
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 February 1998)
RoleManager Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Director NameHon Jeremy Wyndham Deedes
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(10 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Hockham Road Compton
Newbury
Berkshire
RG20 6QJ
Secretary NameMr Thomas Dalton John Pannett
NationalityBritish
StatusResigned
Appointed01 August 1996(10 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHurstmead Lodge
Bull Lane
Chislehurst
Kent
BR7 6NU
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleMarketing Director
Correspondence Address21 Alvington Crescent
London
E8 2NN
Director NameWilliam Joseph Ellerd Styles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 July 2008)
RolePrinting Director
Correspondence AddressBirch Cottage
Rectory Road Orsett
Grays
Essex
RM16 3LB
Director NameAlan Clifton Ewan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 December 2000)
RoleCirculation Director
Correspondence Address20 Lovegrove Walk
London
E14 9PY
Director NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMr Andrew Karl Jonesco
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address16 Forster Road
Beckenham
Kent
BR3 4LJ
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(14 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 29 December 2000)
RoleCo Managing Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Road
Stanford Rivers
Essex
CM5 9PW
Director NameDaniel William Colson
Date of BirthApril 1947 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed11 December 2000(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address19 Hanover Terrace
London
NW1 4RJ
Director NameAlan Clifton Ewan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Lower Farm Close, Empingham
Oakham
Leicestershire
LE15 8RB
Director NameAlan John Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2002)
RoleAccountant
Correspondence Address5 Uplands Way
Riverhead
Sevenoaks
Kent
TN13 3BN
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(16 years after company formation)
Appointment Duration15 years, 11 months (resigned 28 February 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(18 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 December 2004)
RoleCompany Director
Correspondence Address170 Lordship Road
London
N16 5HB
Director NameMurdoch Maclennan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(18 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 June 2009)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameSally Jane Griffiths
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(18 years, 9 months after company formation)
Appointment Duration8 months (resigned 19 August 2005)
RoleSecretary
Correspondence Address83 Brian Avenue
South Croydon
Surrey
CR2 9NJ
Director NameStephen McLaughlin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(21 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 2009)
RoleCirculation Director
Correspondence Address19e Arundel Gardens
Notting Hill
London
W11 2LN
Director NamePaul Brady
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(22 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 June 2009)
RolePrinting Director
Correspondence Address11 Carlton Road
Sidcup
Kent
DA14 6AQ
Secretary NameRobert Sanderson
NationalityBritish
StatusResigned
Appointed01 February 2010(23 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Richard John Martin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(30 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(33 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.westferry.co.uk/
Telephone01582 879402
Telephone regionLuton

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7m at £1Express Newspapers
100.00%
Ordinary

Financials

Year2014
Turnover£22,213,000
Gross Profit£12,383,000
Net Worth£10,477,000
Cash£15,000
Current Liabilities£18,338,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever 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 June 1990Delivered on: 17 July 1990
Satisfied on: 1 May 1991
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any finance lease and or this charge.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 28 September 1990
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any finance lease and or this charge.
Fully Satisfied
29 June 1990Delivered on: 17 July 1990
Satisfied on: 28 September 1990
Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any finance lease and or this charge.
Fully Satisfied

Filing History

15 July 2023Full accounts made up to 31 December 2022 (31 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (35 pages)
12 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 October 2021Full accounts made up to 27 December 2020 (36 pages)
17 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (31 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
5 July 2019Full accounts made up to 30 December 2018 (27 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
14 January 2019Statement of capital on 14 January 2019
  • GBP 7,000,000
(3 pages)
3 January 2019Statement by Directors (1 page)
3 January 2019Solvency Statement dated 11/12/18 (1 page)
3 January 2019Resolutions
  • RES13 ‐ Cancel share premium 11/12/2013
(2 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
3 July 2018Full accounts made up to 31 December 2017 (29 pages)
11 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
11 May 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
11 May 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
14 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
13 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
13 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
13 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page)
9 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
9 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
9 March 2018Registered office address changed from The Northern and Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 9 March 2018 (1 page)
9 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
9 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
28 September 2017Full accounts made up to 31 December 2016 (28 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
7 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (28 pages)
7 May 2016Full accounts made up to 31 December 2015 (28 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,000,000
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 7,000,000
(5 pages)
17 September 2015Full accounts made up to 31 December 2014 (28 pages)
17 September 2015Full accounts made up to 31 December 2014 (28 pages)
8 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,000,000
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 7,000,000
(5 pages)
8 May 2015Director's details changed for Mr Richard Clive Desmond on 30 April 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
3 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,000,000
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7,000,000
(5 pages)
20 August 2013Accounts made up to 31 December 2012 (27 pages)
20 August 2013Accounts made up to 31 December 2012 (27 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 May 2012Accounts made up to 31 December 2011 (28 pages)
30 May 2012Accounts made up to 31 December 2011 (28 pages)
14 May 2012Director's details changed for Mr Stanley Myerson on 30 April 2012 (2 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 May 2012Director's details changed for Mr Stanley Myerson on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Richard Clive Desmond on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Martin Stephen Ellice on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
11 May 2012Director's details changed for Mr Robert Sanderson on 30 April 2012 (2 pages)
22 June 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
22 June 2011Director's details changed for Mr Robert Sanderson on 30 April 2011 (2 pages)
22 June 2011Director's details changed for Mr Stanley Myerson on 30 April 2011 (2 pages)
22 June 2011Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages)
22 June 2011Director's details changed for Mr Stanley Myerson on 30 April 2011 (2 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
22 June 2011Director's details changed for Mr Martin Stephen Ellice on 30 April 2011 (2 pages)
16 June 2011Accounts made up to 31 December 2010 (28 pages)
16 June 2011Accounts made up to 31 December 2010 (28 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 4 (16 pages)
23 September 2010Accounts made up to 31 December 2009 (27 pages)
23 September 2010Accounts made up to 31 December 2009 (27 pages)
21 May 2010Registered office address changed from 235 West Ferry Road London E14 8NX on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 235 West Ferry Road London E14 8NX on 21 May 2010 (1 page)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Stanley Myerson on 30 April 2010 (2 pages)
17 May 2010Director's details changed for Stanley Myerson on 30 April 2010 (2 pages)
5 March 2010Appointment of Robert Sanderson as a secretary (3 pages)
5 March 2010Appointment of Robert Sanderson as a secretary (3 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 7,000,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 7,000,000
(4 pages)
11 February 2010Consolidation and sub-division of shares on 1 February 2010 (5 pages)
11 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares/cons shares conflict of interest 01/02/2010
(15 pages)
11 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div shares/cons shares conflict of interest 01/02/2010
(15 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Statement of company's objects (2 pages)
11 February 2010Statement of company's objects (2 pages)
11 February 2010Particulars of variation of rights attached to shares (2 pages)
11 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 7,000,000
(4 pages)
11 February 2010Consolidation and sub-division of shares on 1 February 2010 (5 pages)
11 February 2010Consolidation and sub-division of shares on 1 February 2010 (5 pages)
10 February 2010Termination of appointment of Thomas Pannett as a secretary (2 pages)
10 February 2010Termination of appointment of John Wenman as a director (2 pages)
10 February 2010Termination of appointment of John Wenman as a director (2 pages)
10 February 2010Termination of appointment of Thomas Pannett as a secretary (2 pages)
10 November 2009Sect 519 statement (1 page)
10 November 2009Sect 519 statement (1 page)
4 November 2009Auditor's resignation (2 pages)
4 November 2009Auditor's resignation (2 pages)
6 October 2009Accounts made up to 31 December 2008 (25 pages)
6 October 2009Accounts made up to 31 December 2008 (25 pages)
25 June 2009Appointment terminated director stephen mclaughlin (1 page)
25 June 2009Appointment terminated director paul brady (1 page)
25 June 2009Appointment terminated director murdoch maclennan (1 page)
25 June 2009Appointment terminated director paul brady (1 page)
25 June 2009Appointment terminated director stephen mclaughlin (1 page)
25 June 2009Appointment terminated director murdoch maclennan (1 page)
25 June 2009Appointment terminated director rigel mowatt (1 page)
25 June 2009Appointment terminated director rigel mowatt (1 page)
1 May 2009Return made up to 30/04/09; full list of members (7 pages)
1 May 2009Return made up to 30/04/09; full list of members (7 pages)
23 October 2008Accounts made up to 31 December 2007 (25 pages)
23 October 2008Accounts made up to 31 December 2007 (25 pages)
23 October 2008Accounts made up to 31 December 2006 (24 pages)
23 October 2008Accounts made up to 31 December 2006 (24 pages)
22 July 2008Ad 27/06/08\gbp si [email protected]=0.02\gbp ic 6000100.02/6000100.04\ (2 pages)
22 July 2008Nc inc already adjusted 27/06/08 (1 page)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 July 2008Ad 27/06/08\gbp si [email protected]=0.02\gbp ic 6000100.02/6000100.04\ (2 pages)
22 July 2008Nc inc already adjusted 27/06/08 (1 page)
15 July 2008Appointment terminated director william ellerd styles (1 page)
15 July 2008Director appointed paul brady (2 pages)
15 July 2008Director appointed paul brady (2 pages)
15 July 2008Appointment terminated director william ellerd styles (1 page)
19 June 2008Director appointed mr rigel kent mowatt (3 pages)
19 June 2008Director appointed mr rigel kent mowatt (3 pages)
18 June 2008Appointment terminated director simon tucker (1 page)
18 June 2008Appointment terminated director simon tucker (1 page)
30 April 2008Return made up to 30/04/08; full list of members (7 pages)
30 April 2008Return made up to 30/04/08; full list of members (7 pages)
12 March 2008Nc inc already adjusted 18/12/07 (1 page)
12 March 2008Nc inc already adjusted 18/12/07 (1 page)
12 March 2008Ad 18/12/07\gbp si [email protected]=0.02\gbp ic 6000100/6000100.02\ (2 pages)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 March 2008Ad 18/12/07\gbp si [email protected]=0.02\gbp ic 6000100/6000100.02\ (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (4 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 30/04/07; full list of members (4 pages)
1 May 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
5 November 2006Accounts made up to 31 December 2005 (22 pages)
5 November 2006Accounts made up to 31 December 2005 (22 pages)
12 May 2006Return made up to 30/04/06; full list of members (4 pages)
12 May 2006Return made up to 30/04/06; full list of members (4 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
4 August 2005Accounts made up to 31 December 2004 (24 pages)
4 August 2005Accounts made up to 31 December 2004 (24 pages)
10 May 2005Return made up to 30/04/05; full list of members (4 pages)
10 May 2005Return made up to 30/04/05; full list of members (4 pages)
5 January 2005New director appointed (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (7 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004New director appointed (3 pages)
25 October 2004Auditor's resignation (2 pages)
25 October 2004Auditor's resignation (2 pages)
25 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
27 May 2004Return made up to 30/04/04; full list of members (11 pages)
27 May 2004Return made up to 30/04/04; full list of members (11 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
30 March 2004Accounts made up to 31 December 2003 (23 pages)
30 March 2004Accounts made up to 31 December 2003 (23 pages)
20 May 2003Return made up to 30/04/03; full list of members (11 pages)
20 May 2003Return made up to 30/04/03; full list of members (11 pages)
18 April 2003Accounts made up to 31 December 2002 (23 pages)
18 April 2003Accounts made up to 31 December 2002 (23 pages)
27 March 2003Auditor's resignation (1 page)
27 March 2003Auditor's resignation (1 page)
21 October 2002Accounts made up to 31 December 2001 (22 pages)
21 October 2002Accounts made up to 31 December 2001 (22 pages)
14 August 2002Auditor's resignation (2 pages)
14 August 2002Auditor's resignation (2 pages)
10 May 2002Return made up to 30/04/02; full list of members (11 pages)
10 May 2002Return made up to 30/04/02; full list of members (11 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
10 October 2001Accounts made up to 31 December 2000 (19 pages)
10 October 2001Accounts made up to 31 December 2000 (19 pages)
8 May 2001Return made up to 30/04/01; full list of members (10 pages)
8 May 2001Return made up to 30/04/01; full list of members (10 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
9 January 2001New director appointed (3 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (3 pages)
19 December 2000New director appointed (3 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (3 pages)
19 December 2000Director resigned (1 page)
8 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2000Accounts made up to 31 December 1999 (20 pages)
8 May 2000Accounts made up to 31 December 1999 (20 pages)
8 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2000New director appointed (3 pages)
17 January 2000New director appointed (3 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
26 July 1999Accounts made up to 31 December 1998 (20 pages)
26 July 1999Accounts made up to 31 December 1998 (20 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
28 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
22 July 1998Accounts made up to 31 December 1997 (18 pages)
22 July 1998Accounts made up to 31 December 1997 (18 pages)
15 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
12 September 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
3 August 1997Director's particulars changed (1 page)
3 August 1997Director's particulars changed (1 page)
24 June 1997Accounts made up to 31 December 1996 (18 pages)
24 June 1997Accounts made up to 31 December 1996 (18 pages)
28 May 1997Return made up to 03/05/97; change of members (15 pages)
28 May 1997Return made up to 03/05/97; change of members (15 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
30 October 1996Auditor's resignation (2 pages)
30 October 1996Auditor's resignation (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 September 1996Memorandum and Articles of Association (37 pages)
3 September 1996Memorandum and Articles of Association (37 pages)
21 August 1996Accounts made up to 31 December 1995 (17 pages)
21 August 1996Accounts made up to 31 December 1995 (17 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996New secretary appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(39 pages)
2 August 1996Memorandum and Articles of Association (37 pages)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1996Memorandum and Articles of Association (37 pages)
2 August 1996Ad 18/07/96--------- £ si 3000000@1=3000000 £ ic 3000100/6000100 (2 pages)
2 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1996Nc inc already adjusted 18/07/96 (1 page)
2 August 1996Ad 18/07/96--------- £ si 3000000@1=3000000 £ ic 3000100/6000100 (2 pages)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(39 pages)
2 August 1996Nc inc already adjusted 18/07/96 (1 page)
5 June 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 June 1996Return made up to 03/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
1 November 1995Accounts made up to 31 December 1994 (16 pages)
8 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
8 June 1995Return made up to 03/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
4 May 1995£ nc 100/3000106 19/04/95 (1 page)
4 May 1995£ nc 100/3000106 19/04/95 (1 page)
4 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
4 May 1995S-div 02/05/95 (1 page)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Resolutions
  • SRES13 ‐ Special resolution
(25 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Ad 19/04/95--------- £ si 3000000@1=3000000 £ ic 100/3000100 (4 pages)
4 May 1995S-div 02/05/95 (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
4 May 1995Ad 19/04/95--------- £ si 3000000@1=3000000 £ ic 100/3000100 (4 pages)
4 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 October 1993Accounts made up to 31 December 1992 (15 pages)
27 October 1993Accounts made up to 31 December 1992 (15 pages)
6 June 1990Accounts made up to 31 December 1989 (16 pages)
6 June 1990Accounts made up to 31 December 1989 (16 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
22 October 1987Accounts made up to 31 December 1986 (7 pages)
22 October 1987Accounts made up to 31 December 1986 (7 pages)
27 March 1986Company name changed\certificate issued on 27/03/86 (2 pages)
27 March 1986Company name changed\certificate issued on 27/03/86 (2 pages)
18 March 1986Memorandum and Articles of Association (14 pages)
18 March 1986Memorandum and Articles of Association (14 pages)
7 March 1986Certificate of incorporation (1 page)
7 March 1986Certificate of incorporation (1 page)