Company NameTarsus Group Limited
Company StatusActive
Company Number02000544
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusCurrent
Appointed26 March 2010(24 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2011(25 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMr Mark Richard Pennington
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL
Director NameMr Philip Odonnell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1986(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kensington Park Gardens
London
W11 3HB
Director NameMr Basil Thomas Richard Scruby
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1987(1 year, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Hambleden
Henley On Thames
Oxfordshire
RG9 6RT
Secretary NameEdward Lester Landau
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Blenheim Terrace
London
NW8 0EG
Secretary NameChristopher John Burton
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address9 Gables Avenue
Borehamwood
Hertfordshire
WD6 4SP
Director NameNicholas Philip Saywell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(10 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1997)
RoleAccountant
Correspondence Address10 Spencer Mansions
London
W14 9TL
Director NameMr Neville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(10 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lansdowne Road
London
W11 2LQ
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Secretary NameStephen Anthony Monnington
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 1 month after company formation)
Appointment Duration9 months (resigned 31 January 1998)
RoleCompany Director
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed31 January 1998(11 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 26 March 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Clive Anthony Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(12 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Vincent Street
London
Sw1
Director NameDamian Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 March 2004)
RoleAccountant
Correspondence Address1 The Links
Addington
Kent
ME19 5RX
Director NameAdrian Mark Broadbent
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2002)
RoleExhibition Organiser
Correspondence Address209 South Park Road
Wimbledon
London
SW19 8RY
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2000(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 December 2009)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Director NameLouis Claude Marie Vaudeville
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed22 May 2000(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2003)
RoleExhibition Organiser/Trade Pub
Correspondence Address60 Boulevard De La Republique
St Cloud
Near Paris 92210
Foreign
Director NameBernard Becker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed13 January 2003(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 January 2009)
RoleExhibition Management
Correspondence Address16 Villa Sommeiller
75016 Paris
Foreign
Director NameMr Hugh Carron Scrimgeour
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(17 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Teignmouth Road
London
NW2 4HG
Director NameRoger Stephen Pellow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(18 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 December 2016)
RoleExhibition Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers Bagshurst Hill
Itchingfield
West Sussex
RH13 0NX
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameVirginia Anne Kern
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(22 years, 3 months after company formation)
Appointment Duration3 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressShire Barn
Foxhill Farm, Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 3BL
Wales
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building, 9th Floor
1 Butterwick
London
W6 8DL

Contact

Websitewww.tarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£47,353,467
Cash£557,492
Current Liabilities£2,114,736

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties 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.
Outstanding
8 November 2019Delivered on: 15 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 3 January 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
9 March 2017Delivered on: 21 March 2017
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
2 September 2015Delivered on: 3 September 2015
Persons entitled: The Govenor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Outstanding
21 December 2007Delivered on: 3 January 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the derived assets and all rights title and interest to and in the distributions. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 June 2005Delivered on: 28 June 2005
Satisfied on: 28 October 2010
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.
Fully Satisfied
23 July 2002Delivered on: 6 August 2002
Satisfied on: 21 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
22 February 2000Delivered on: 2 March 2000
Satisfied on: 21 June 2005
Persons entitled: Barclays 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.
Particulars: Deposit: all sums of money in any currency... The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
9 April 1997Delivered on: 17 April 1997
Satisfied on: 18 June 1998
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: 34A and 36 hereford road, l/b of city of westminster t/no: NGL403035.
Fully Satisfied
9 December 1992Delivered on: 16 December 1992
Satisfied on: 14 May 1997
Persons entitled: The Holder(S) of the Redeemable Debenture Stock 1993

Classification: Instrument
Secured details: £200,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee in respect of the £200,000 redeemable debenture stock 1993 of bbb design group PLC under the terms of the instrument.
Particulars: Fixed and floating charges over all interest,dividends,bonuses,rights and benefits of shares and the motor vehicles.
Fully Satisfied
20 August 1986Delivered on: 1 September 1986
Satisfied on: 7 December 2000
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 on the companys f/h & l/h property and or the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (29 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
14 July 2020Appointment of Mr Mark Richard Pennington as a director on 14 July 2020 (2 pages)
27 December 2019Statement of capital following an allotment of shares on 24 November 2019
  • GBP 13,497,648.20
(4 pages)
5 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 November 2019Registration of charge 020005440015, created on 8 November 2019 (13 pages)
12 November 2019Memorandum and Articles of Association (12 pages)
12 November 2019Statement of company's objects (2 pages)
12 November 2019Resolutions
  • RES13 ‐ Facilites agreement/authorisred to approve 04/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
22 October 2019Satisfaction of charge 9 in full (1 page)
15 October 2019Satisfaction of charge 020005440013 in full (4 pages)
15 October 2019Satisfaction of charge 020005440014 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (33 pages)
28 January 2019Satisfaction of charge 020005440010 in full (4 pages)
28 January 2019Satisfaction of charge 020005440012 in full (4 pages)
28 January 2019Satisfaction of charge 020005440011 in full (4 pages)
11 January 2019Memorandum and Articles of Association (12 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 January 2019Registration of charge 020005440014, created on 19 December 2018 (34 pages)
21 December 2018Registration of charge 020005440013, created on 19 December 2018 (55 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
9 August 2018Full accounts made up to 31 December 2017 (31 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
3 April 2017Resolutions
  • RES13 ‐ Sole member approve of an amendment agreementbetweeen tarus group PLC and the company as guarantor the dole member and authorise a debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
3 April 2017Resolutions
  • RES13 ‐ Sole member approve of an amendment agreementbetweeen tarus group PLC and the company as guarantor the dole member and authorise a debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
21 March 2017Registration of charge 020005440012, created on 9 March 2017 (49 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment argreement debenture 30/11/2016
(5 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment argreement debenture 30/11/2016
(5 pages)
17 March 2017Memorandum and Articles of Association (11 pages)
17 March 2017Memorandum and Articles of Association (11 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
15 December 2016Termination of appointment of Roger Stephen Pellow as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Roger Stephen Pellow as a director on 9 December 2016 (1 page)
9 December 2016Registration of charge 020005440011, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
21 June 2016Full accounts made up to 31 December 2015 (26 pages)
21 June 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,497,648.15
(7 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 13,497,648.15
(7 pages)
3 September 2015Registration of charge 020005440010, created on 2 September 2015 (22 pages)
3 September 2015Registration of charge 020005440010, created on 2 September 2015 (22 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
23 December 2014Full accounts made up to 31 December 2013 (15 pages)
23 December 2014Full accounts made up to 31 December 2013 (15 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 13,497,648.15

Statement of capital on 2014-11-13
  • GBP 13,497,648.15
(15 pages)
13 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 13,497,648.15

Statement of capital on 2014-11-13
  • GBP 13,497,648.15
(15 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 13,497,648.15
(15 pages)
15 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 13,497,648.15
(15 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
24 June 2013Full accounts made up to 31 December 2012 (14 pages)
23 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
23 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (14 pages)
20 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/03/2012
(6 pages)
20 July 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/03/2012
(6 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 13,497,634.65
  • ANNOTATION A second filed SH01 was registered on 20/07/2012
(5 pages)
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc cap 27/03/2012
(1 page)
12 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 13,497,634.65
  • ANNOTATION A second filed SH01 was registered on 20/07/2012
(5 pages)
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc cap 27/03/2012
(1 page)
31 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
29 July 2011Full accounts made up to 31 December 2010 (14 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
5 November 2010Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
5 November 2010Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages)
5 November 2010Director's details changed for Roger Stephen Pellow on 6 April 2010 (2 pages)
5 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 9 (12 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
1 July 2010Full accounts made up to 31 December 2009 (15 pages)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
26 January 2010Termination of appointment of Neville Buch as a director (1 page)
26 January 2010Termination of appointment of Hugh Scrimgeour as a director (1 page)
26 January 2010Termination of appointment of Neville Buch as a director (1 page)
26 January 2010Termination of appointment of Hugh Scrimgeour as a director (1 page)
26 January 2010Termination of appointment of Robert Ware as a director (1 page)
26 January 2010Termination of appointment of Robert Ware as a director (1 page)
12 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
12 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (7 pages)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
5 May 2009Full accounts made up to 31 December 2008 (20 pages)
18 March 2009Conve (1 page)
18 March 2009Ad 27/02/09\gbp si 4@1=4\gbp ic 3088146.15/3088150.15\ (2 pages)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 27/02/2009
(28 pages)
18 March 2009Conve (1 page)
18 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conversion 27/02/2009
(28 pages)
18 March 2009Ad 27/02/09\gbp si 4@1=4\gbp ic 3088146.15/3088150.15\ (2 pages)
30 January 2009Resolutions
  • RES13 ‐ Dirs auth scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2009Resolutions
  • RES13 ‐ Dirs auth scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2009Application for reregistration from PLC to private (1 page)
29 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2009Application for reregistration from PLC to private (1 page)
29 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2009Re-registration of Memorandum and Articles (16 pages)
29 January 2009Appointment terminated director bernard becker (1 page)
29 January 2009Re-registration of Memorandum and Articles (16 pages)
29 January 2009Appointment terminated director bernard becker (1 page)
21 January 2009Return made up to 28/09/08; bulk list available separately (13 pages)
21 January 2009Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3088146.1/3088146.15\ (2 pages)
21 January 2009Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3088146.1/3088146.15\ (2 pages)
21 January 2009Return made up to 28/09/08; bulk list available separately (13 pages)
16 January 2009Director's change of particulars / roger pellow / 01/12/2007 (1 page)
16 January 2009Director's change of particulars / roger pellow / 01/12/2007 (1 page)
23 December 200888(2) Dealt with by scheme of arangement (4 pages)
23 December 200888(2) Dealt with by scheme of arangement (4 pages)
5 December 2008Nc inc already adjusted 31/10/08 (2 pages)
5 December 2008Nc inc already adjusted 31/10/08 (2 pages)
26 November 2008Certificate of reduction of issued capital (1 page)
26 November 2008Reduction of iss capital and minute (oc) (12 pages)
26 November 2008Certificate of reduction of issued capital (1 page)
26 November 2008Reduction of iss capital and minute (oc) (12 pages)
26 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
26 November 2008Resolutions
  • RES13 ‐ Scheme of arrangement 31/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
20 November 2008Registered office changed on 20/11/2008 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
20 November 2008Registered office changed on 20/11/2008 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
14 November 2008Director appointed ashley giles milton (2 pages)
14 November 2008Director appointed ashley giles milton (2 pages)
12 November 2008Appointment terminated director virginia kern (1 page)
12 November 2008Appointment terminated director virginia kern (1 page)
3 November 2008Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3057077.25/3057077.3\ (2 pages)
3 November 2008Ad 30/10/08\gbp si [email protected]=0.05\gbp ic 3057077.25/3057077.3\ (2 pages)
13 August 2008Appointment terminated director neil jones (1 page)
13 August 2008Appointment terminated director neil jones (1 page)
12 August 2008Director appointed virginia anne kern (2 pages)
12 August 2008Director appointed virginia anne kern (2 pages)
4 July 2008Ad 30/05/08\gbp si [email protected]=2500\gbp ic 3054577.25/3057077.25\ (2 pages)
4 July 2008Ad 30/05/08\gbp si [email protected]=2500\gbp ic 3054577.25/3057077.25\ (2 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=700\gbp ic 3053877.25/3054577.25\ (2 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=700\gbp ic 3053877.25/3054577.25\ (2 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
22 May 2008Ad 15/05/08\gbp si [email protected]=2500\gbp ic 3051377.25/3053877.25\ (2 pages)
22 May 2008Ad 15/05/08\gbp si [email protected]=2500\gbp ic 3051377.25/3053877.25\ (2 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=2945.35\gbp ic 3042720/3045665.35\ (2 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=4461.9\gbp ic 3046915.35/3051377.25\ (27 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=4461.9\gbp ic 3046915.35/3051377.25\ (27 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=1250\gbp ic 3045665.35/3046915.35\ (2 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=2945.35\gbp ic 3042720/3045665.35\ (2 pages)
13 May 2008Ad 22/04/08\gbp si [email protected]=1250\gbp ic 3045665.35/3046915.35\ (2 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (86 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (86 pages)
21 January 2008Ad 16/01/08--------- £ si [email protected]=300 £ ic 3042420/3042720 (2 pages)
21 January 2008Ad 16/01/08--------- £ si [email protected]=300 £ ic 3042420/3042720 (2 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
3 January 2008Particulars of mortgage/charge (5 pages)
28 November 2007Ad 19/11/07--------- £ si [email protected]=450 £ ic 3041970/3042420 (2 pages)
28 November 2007Nc inc already adjusted 28/04/04 (2 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2007Ad 09/10/07--------- £ si [email protected]=48 £ ic 3039317/3039365 (2 pages)
28 November 2007Ad 09/10/07--------- £ si [email protected]=48 £ ic 3039317/3039365 (2 pages)
28 November 2007Ad 07/11/07--------- £ si [email protected]=2605 £ ic 3039365/3041970 (27 pages)
28 November 2007Nc inc already adjusted 28/04/04 (2 pages)
28 November 2007Ad 07/11/07--------- £ si [email protected]=2605 £ ic 3039365/3041970 (27 pages)
28 November 2007Ad 19/11/07--------- £ si [email protected]=450 £ ic 3041970/3042420 (2 pages)
28 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2007Return made up to 28/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2007Return made up to 28/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (111 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (111 pages)
25 July 2007Ad 27/06/07--------- £ si [email protected]=2000 £ ic 2863073/2865073 (2 pages)
25 July 2007Ad 27/06/07--------- £ si [email protected]=2000 £ ic 2863073/2865073 (2 pages)
23 May 2007Ad 09/05/07--------- £ si [email protected]=7632 £ ic 2850824/2858456 (2 pages)
23 May 2007Ad 18/04/07--------- £ si [email protected]=4617 £ ic 2858456/2863073 (32 pages)
23 May 2007Ad 18/04/07--------- £ si [email protected]=4617 £ ic 2858456/2863073 (32 pages)
23 May 2007Ad 09/05/07--------- £ si [email protected]=7632 £ ic 2850824/2858456 (2 pages)
17 May 2007Ad 02/05/07--------- £ si [email protected]=62 £ ic 2850762/2850824 (2 pages)
17 May 2007Ad 15/03/07--------- £ si [email protected]=250 £ ic 2850512/2850762 (2 pages)
17 May 2007Ad 02/05/07--------- £ si [email protected]=62 £ ic 2850762/2850824 (2 pages)
17 May 2007Ad 15/03/07--------- £ si [email protected]=250 £ ic 2850512/2850762 (2 pages)
23 March 2007Ad 07/03/07--------- £ si [email protected]=5748 £ ic 2844764/2850512 (2 pages)
23 March 2007Ad 13/03/07--------- £ si [email protected]=73710 £ ic 2771054/2844764 (2 pages)
23 March 2007Ad 07/03/07--------- £ si [email protected]=5748 £ ic 2844764/2850512 (2 pages)
23 March 2007Ad 13/03/07--------- £ si [email protected]=73710 £ ic 2771054/2844764 (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
19 December 2006Ad 21/11/06--------- £ si [email protected]=265205 £ ic 2505849/2771054 (2 pages)
19 December 2006Ad 21/11/06--------- £ si [email protected]=265205 £ ic 2505849/2771054 (2 pages)
5 December 2006Return made up to 28/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2006Return made up to 28/09/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 November 2006Ad 06/11/06--------- £ si [email protected]=1710 £ ic 2504139/2505849 (29 pages)
22 November 2006Ad 06/11/06--------- £ si [email protected]=1710 £ ic 2504139/2505849 (29 pages)
8 September 2006Registered office changed on 08/09/06 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
8 September 2006Registered office changed on 08/09/06 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
17 August 2006Ref sect 394 (1 page)
17 August 2006Ref sect 394 (1 page)
17 May 2006Ad 28/04/06--------- £ si [email protected]=2827 £ ic 2501312/2504139 (28 pages)
17 May 2006Ad 28/04/06--------- £ si [email protected]=2827 £ ic 2501312/2504139 (28 pages)
26 April 2006Ad 07/04/06--------- £ si [email protected]=1316 £ ic 2499996/2501312 (2 pages)
26 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 April 2006Ad 07/04/06--------- £ si [email protected]=1316 £ ic 2499996/2501312 (2 pages)
26 April 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
10 April 2006Group of companies' accounts made up to 31 December 2005 (84 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=7750 £ ic 2491171/2498921 (2 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=7750 £ ic 2491171/2498921 (2 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=1075 £ ic 2498921/2499996 (2 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=1075 £ ic 2498921/2499996 (2 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=789 £ ic 2490382/2491171 (2 pages)
23 March 2006Ad 09/03/06--------- £ si [email protected]=789 £ ic 2490382/2491171 (2 pages)
3 November 2005Return made up to 28/09/05; bulk list available separately (10 pages)
3 November 2005Return made up to 28/09/05; bulk list available separately (10 pages)
2 November 2005Ad 18/10/05--------- £ si [email protected]=1250 £ ic 2489132/2490382 (2 pages)
2 November 2005Ad 18/10/05--------- £ si [email protected]=1250 £ ic 2489132/2490382 (2 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
28 June 2005Particulars of mortgage/charge (6 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Ad 22/04/05--------- £ si [email protected]=12912 £ ic 2476220/2489132 (32 pages)
17 May 2005Ad 22/04/05--------- £ si [email protected]=12912 £ ic 2476220/2489132 (32 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
22 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
22 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 March 2005Ad 21/03/05--------- £ si [email protected]=2632 £ ic 2473588/2476220 (2 pages)
23 March 2005Ad 21/03/05--------- £ si [email protected]=2632 £ ic 2473588/2476220 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=789 £ ic 2472799/2473588 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=789 £ ic 2472799/2473588 (2 pages)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
20 October 2004Return made up to 28/09/04; bulk list available separately (9 pages)
20 October 2004Return made up to 28/09/04; bulk list available separately (9 pages)
11 August 2004Ad 02/08/04--------- £ si [email protected]=113063 £ ic 2359735/2472798 (2 pages)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2004Ad 02/08/04--------- £ si [email protected]=113063 £ ic 2359735/2472798 (2 pages)
28 July 2004Ad 08/07/04--------- £ si [email protected]=111736 £ ic 2247999/2359735 (2 pages)
28 July 2004Ad 08/07/04--------- £ si [email protected]=111736 £ ic 2247999/2359735 (2 pages)
7 May 2004Ad 28/04/04--------- £ si [email protected]=13266 £ ic 2234733/2247999 (30 pages)
7 May 2004Ad 28/04/04--------- £ si [email protected]=13266 £ ic 2234733/2247999 (30 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
6 April 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (54 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
7 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2003Ad 03/11/03--------- £ si [email protected]=203157 £ ic 2031576/2234733 (2 pages)
7 November 2003Ad 03/11/03--------- £ si [email protected]=203157 £ ic 2031576/2234733 (2 pages)
7 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 May 2003Ad 25/04/03--------- £ si [email protected]=140450 £ ic 1890953/2031403 (30 pages)
23 May 2003Ad 25/04/03--------- £ si [email protected]=140450 £ ic 1890953/2031403 (30 pages)
3 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (54 pages)
9 April 2003Group of companies' accounts made up to 31 December 2002 (54 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
27 November 2002Return made up to 28/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 November 2002Return made up to 28/09/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
15 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 June 2002Interim accounts made up to 31 March 2002 (9 pages)
2 June 2002Interim accounts made up to 31 March 2002 (9 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (56 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (56 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 May 2002Nc inc already adjusted 12/04/02 (1 page)
7 May 2002Ad 17/04/02--------- £ si [email protected]=281445 £ ic 1596435/1877880 (17 pages)
7 May 2002Nc inc already adjusted 12/04/02 (1 page)
7 May 2002Ad 17/04/02--------- £ si [email protected]=281445 £ ic 1596435/1877880 (17 pages)
8 April 2002Ad 27/03/02--------- £ si [email protected]=1579 £ ic 1594856/1596435 (2 pages)
8 April 2002Ad 27/03/02--------- £ si [email protected]=1579 £ ic 1594856/1596435 (2 pages)
6 March 2002Certificate of reduction of share premium (1 page)
6 March 2002Reduction of share premium acct (2 pages)
6 March 2002Reduction of share premium acct (2 pages)
6 March 2002Certificate of reduction of share premium (1 page)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
15 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(81 pages)
12 February 2002Resolutions
  • RES13 ‐ Red share prem account 04/02/02
(1 page)
6 November 2001Return made up to 28/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 November 2001Return made up to 28/09/01; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 August 2001Ad 13/08/01--------- £ si [email protected]=698 £ ic 1434639/1435337 (2 pages)
20 August 2001£ ic 1435337/1432087 16/06/01 £ sr [email protected]=3250 (1 page)
20 August 2001Ad 13/08/01--------- £ si [email protected]=698 £ ic 1434639/1435337 (2 pages)
20 August 2001£ ic 1435337/1432087 16/06/01 £ sr [email protected]=3250 (1 page)
7 July 2001£ ic 1437139/1434639 01/06/01 £ sr [email protected]=2500 (1 page)
7 July 2001£ ic 1437139/1434639 01/06/01 £ sr [email protected]=2500 (1 page)
14 May 2001Full group accounts made up to 31 December 2000 (47 pages)
14 May 2001Full group accounts made up to 31 December 2000 (47 pages)
24 January 2001Ad 22/05/00--------- £ si [email protected] (7 pages)
24 January 2001Ad 22/05/00--------- £ si [email protected] (7 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2000Return made up to 28/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 28/09/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000New director appointed (4 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (4 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
25 September 2000Ad 12/09/00--------- £ si [email protected]=58320 £ ic 1345846/1404166 (2 pages)
25 September 2000Ad 12/09/00--------- £ si [email protected]=58320 £ ic 1345846/1404166 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: lamb house church street chiswick mall london W4 4PD (1 page)
11 May 2000Registered office changed on 11/05/00 from: lamb house church street chiswick mall london W4 4PD (1 page)
7 April 2000Ad 27/03/00--------- £ si [email protected]=179446 £ ic 1166400/1345846 (3 pages)
7 April 2000Ad 27/03/00--------- £ si [email protected]=179446 £ ic 1166400/1345846 (3 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
21 March 2000Full group accounts made up to 31 December 1999 (44 pages)
21 March 2000Full group accounts made up to 31 December 1999 (44 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 March 2000£ nc 1700000/2500000 25/02/00 (1 page)
6 March 2000£ nc 1700000/2500000 25/02/00 (1 page)
2 March 2000Particulars of mortgage/charge (5 pages)
2 March 2000Particulars of mortgage/charge (5 pages)
8 February 2000Listing of particulars (68 pages)
8 February 2000Listing of particulars (68 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(79 pages)
23 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(79 pages)
1 June 1999Full group accounts made up to 31 December 1998 (39 pages)
1 June 1999Full group accounts made up to 31 December 1998 (39 pages)
28 April 1999Memorandum and Articles of Association (42 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 April 1999Memorandum and Articles of Association (42 pages)
28 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 October 1998Return made up to 28/09/98; bulk list available separately (7 pages)
23 October 1998Return made up to 28/09/98; bulk list available separately (7 pages)
16 September 1998Ad 09/09/98--------- £ si [email protected]=750 £ ic 1164400/1165150 (2 pages)
16 September 1998Auditor's resignation (1 page)
16 September 1998Auditor's resignation (1 page)
16 September 1998Ad 09/09/98--------- £ si [email protected]=750 £ ic 1164400/1165150 (2 pages)
6 July 1998Ad 25/06/98--------- £ si [email protected]=437500 £ ic 726900/1164400 (3 pages)
6 July 1998Ad 25/06/98--------- £ si [email protected]=437500 £ ic 726900/1164400 (3 pages)
3 July 1998Ad 19/06/98--------- £ si [email protected]=312500 £ ic 414400/726900 (2 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
3 July 1998£ nc 650000/1700000 19/06/98 (1 page)
3 July 1998£ nc 650000/1700000 19/06/98 (1 page)
3 July 1998Ad 19/06/98--------- £ si [email protected]=312500 £ ic 414400/726900 (2 pages)
3 July 1998New director appointed (3 pages)
3 July 1998Registered office changed on 03/07/98 from: 34A hereford road london W2 5AJ (1 page)
3 July 1998Registered office changed on 03/07/98 from: 34A hereford road london W2 5AJ (1 page)
26 June 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
26 June 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(3 pages)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
26 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 June 1998Company name changed bbb design group PLC\certificate issued on 19/06/98 (4 pages)
19 June 1998Company name changed bbb design group PLC\certificate issued on 19/06/98 (4 pages)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
5 June 1998Listing of particulars (80 pages)
5 June 1998Listing of particulars (80 pages)
31 May 1998Full group accounts made up to 31 December 1997 (26 pages)
31 May 1998Full group accounts made up to 31 December 1997 (26 pages)
10 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
10 February 1998Secretary resigned (1 page)
18 December 1997Full group accounts made up to 30 April 1997 (26 pages)
18 December 1997Full group accounts made up to 30 April 1997 (26 pages)
17 October 1997Return made up to 28/09/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
17 October 1997Return made up to 28/09/97; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(9 pages)
29 May 1997New secretary appointed;new director appointed (3 pages)
29 May 1997New secretary appointed;new director appointed (3 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
14 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
16 January 1997Listing of particulars (85 pages)
16 January 1997Listing of particulars (85 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(85 pages)
15 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(85 pages)
3 January 1997New director appointed (2 pages)
3 January 1997New director appointed (2 pages)
27 October 1996Full group accounts made up to 30 April 1996 (26 pages)
27 October 1996Full group accounts made up to 30 April 1996 (26 pages)
22 October 1996Return made up to 28/09/96; bulk list available separately (6 pages)
22 October 1996Return made up to 28/09/96; bulk list available separately (6 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
3 September 1996Return made up to 28/09/95; bulk list available separately (6 pages)
3 September 1996Return made up to 28/09/95; bulk list available separately (6 pages)
19 December 1995Full group accounts made up to 30 April 1995 (31 pages)
19 December 1995Full group accounts made up to 30 April 1995 (31 pages)
1 August 1986Alter share structure (1 page)
1 August 1986Alter share structure (1 page)
19 June 1986Company name changed\certificate issued on 19/06/86 (3 pages)
19 June 1986Company name changed\certificate issued on 19/06/86 (3 pages)
5 June 1986Application to commence business (3 pages)
5 June 1986Application to commence business (3 pages)
28 February 1986Incorporation (14 pages)
28 February 1986Incorporation (14 pages)