Company NameAsite Limited
Company StatusActive
Company Number02004015
CategoryPrivate Limited Company
Incorporation Date25 March 1986(38 years, 1 month ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2000(14 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Nathan Roy Doughty
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2004(18 years after company formation)
Appointment Duration20 years
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address7th Floor Leconfield House Curzon Street
London
W1J 5JA
Director NameMs Nicole Ann Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor Leconfield House
Curzon Street
London
W1J 5JA
Director NameMr Anthony Corey Pickworth
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor Leconfield House Curzon Street
London
W1J 5JA
Secretary NameMr Sandip Gadhia
StatusCurrent
Appointed06 June 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address7th Floor Leconfield House Curzon Street
London
W1J 5JA
Director NameJohn Ernest Lock-Necrews
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleArchitect
Correspondence AddressBishopsgate
Howells Crescent
Cardiff
South Glamorgan
Director NameIan Andrew Gardner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 September 2000)
RoleChartered Accountant
Correspondence Address42 Luttrell Avenue
London
SW15 6PE
Director NameJeremy Geoffrey Harwood Hogben
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleArchitect
Correspondence Address11 Prior Bolton Street
London
N1 2NX
Director NameNigel Milne Birch
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 1998)
RoleChartered Accountant
Correspondence Address29 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Director NameTerrance John Hoggett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 March 1995)
RoleArchitect
Correspondence AddressDan R Bryn
St Hilary
Cowbridge
South Glamorgan
CF7 7DP
Wales
Director NameMr Christopher John Pott Cotton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 June 2000)
RoleArchitect
Country of ResidenceEngland
Correspondence Address66 Rodenhurst Road
London
SW4 8AR
Secretary NameIan Andrew Gardner
NationalityBritish
StatusResigned
Appointed28 September 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address42 Luttrell Avenue
London
SW15 6PE
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Director NameRichard Michael Kennedy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingarth
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Director NameMr Walter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(11 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mark Square 1 Mark Square
London
EC2A 4EG
Director NameMr George Alexander Bryson Kynoch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 2001)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNewton Of Drumduan
Dess
Aboyne
Aberdeenshire
AB34 5BD
Scotland
Director NameJohn Douglas Brew
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressCarmel
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameSir Stuart Anthony Lipton
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMichael Ensing
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2001(14 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2001)
RoleManagement Consultant
Correspondence Address2626 Pembroke
Birmingham
M I 48009
United States
Director NameSir John Leopold Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2005)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address4 Mill Street
Warwick
Warwickshire
CV34 4HB
Secretary NameMrs Rajal Patni
NationalityBritish
StatusResigned
Appointed09 October 2002(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Secretary NameMrs Rajal Patni
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 January 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Broadgates Avenue
Barnet
Hertfordshire
EN4 0NU
Director NameMr Michael David Henry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 October 2002(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2002)
RoleDir Of Teach
Country of ResidenceUnited Kingdom
Correspondence Address31 Svenskaby
Orton Wistow
Peterborough
Cambridgeshire
PE2 6YZ
Director NameThomas Francis Dengenis
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 October 2002(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 March 2005)
RoleCompany Director
Correspondence AddressHome Farm House
Stoneleigh Abbey
Kenilworth
Warwickshire
CV8 2LF
Secretary NameCharles Henry Woods
NationalityBritish
StatusResigned
Appointed30 January 2003(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
School Lane, Warmington
Banbury
Oxfordshire
OX17 1DE
Secretary NameCharles Henry Woods
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(16 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Cottage
School Lane, Warmington
Banbury
Oxfordshire
OX17 1DE
Secretary NameAmanda Jane Heald
NationalityAustralian
StatusResigned
Appointed13 November 2003(17 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2004)
RoleCompany Director
Correspondence Address20 Tarnwood Park
Mottingham
London
SE9 5NY
Director NameMr Gordon Neville Ashworth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(18 years after company formation)
Appointment Duration11 years, 2 months (resigned 09 June 2015)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameMr Brian Sergio Austin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(18 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 October 2004)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address72 Rothschild Road
London
W4 5NR
Secretary NameMr Gordon Neville Ashworth
NationalityBritish
StatusResigned
Appointed19 May 2004(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 05 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Northampton Square
London
EC1V 0AJ
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2009)
RoleChairman
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Secretary NameAmanda Jane Heald
NationalityAustralian
StatusResigned
Appointed05 June 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2007)
RoleFinancial Controller
Correspondence Address136 Castlewood Drive
Eltham
London
SE9 1NJ
Secretary NameMr Giles Alexander Robert Thomas
StatusResigned
Appointed14 November 2014(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2016)
RoleCompany Director
Correspondence Address27 Nero Court Justin Close
Brentford
Middlesex
TW8 8QA
Secretary NameMr Nathan Roy Doughty
StatusResigned
Appointed15 April 2016(30 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressG.02 Albert House Old Street
London
EC1V 9DD
Secretary NameAnthony Corey Pickworth
StatusResigned
Appointed28 February 2017(30 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 June 2022)
RoleCompany Director
Correspondence Address12 Lodge Park Lodge Park
Whittlebury
Towcester
NN12 8XG

Contact

Websitewww.asite.com
Email address[email protected]
Telephone01872 569531
Telephone regionTruro

Location

Registered Address7th Floor Leconfield House
Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £0.9Rotch Property Group
7.35%
Ordinary Deferred B
-OTHER
54.81%
-
7.1m at £0.9R20 LTD
37.25%
Ordinary Deferred B
7.1m at £0.01R20 LTD
0.38%
Ordinary New B
1.3m at £0.01Gordon Ashworth
0.07%
Ordinary New B
1.4m at £0.01Rotch Property Group
0.07%
Ordinary New B
1.3m at £0.01Walter Kenneth Goldsmith
0.07%
Ordinary New B

Financials

Year2014
Turnover£4,715,000
Gross Profit£3,567,000
Net Worth-£114,000
Cash£1,228,000
Current Liabilities£1,635,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

23 May 2001Delivered on: 31 May 2001
Satisfied on: 22 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating 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
20 March 2001Delivered on: 6 April 2001
Satisfied on: 27 September 2001
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
30 September 1999Delivered on: 14 October 1999
Satisfied on: 27 September 2001
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
4 September 1992Delivered on: 18 September 1992
Satisfied on: 12 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 June 1987Delivered on: 19 June 1987
Satisfied on: 22 April 2015
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: F/Hold asta house 53-65 (odd) whitfield street london W1 title no ln 121397.
Fully Satisfied
5 June 1987Delivered on: 19 June 1987
Satisfied on: 22 April 2015
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums due under life insurance policy no 312644 issued by equitable life assurance society.
Fully Satisfied

Filing History

3 March 2021Change of share class name or designation (2 pages)
3 March 2021Particulars of variation of rights attached to shares (2 pages)
1 February 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 18,893,758.24
(3 pages)
27 January 2021Cessation of B and C Plaza Limited as a person with significant control on 21 August 2018 (1 page)
27 January 2021Confirmation statement made on 7 October 2020 with updates (5 pages)
16 October 2020Director's details changed for Ms Nicole Ann Martin on 19 September 2020 (2 pages)
4 August 2020Statement of capital following an allotment of shares on 4 August 2020
  • GBP 18,849,551.13
(3 pages)
12 June 2020Termination of appointment of Walter Kenneth Goldsmith as a director on 11 June 2020 (1 page)
28 February 2020Appointment of Mr Anthony Corey Pickworth as a director on 6 February 2020 (2 pages)
24 January 2020Group of companies' accounts made up to 30 June 2019 (42 pages)
15 January 2020Appointment of Ms Nicole Martin as a director on 30 December 2019 (2 pages)
13 January 2020Termination of appointment of Tony Patrick Ryan as a director on 2 January 2020 (1 page)
10 December 2019Confirmation statement made on 7 October 2019 with updates (69 pages)
10 April 2019Termination of appointment of Timothy John Smalley as a director on 2 April 2019 (1 page)
16 November 2018Confirmation statement made on 7 October 2018 with updates (73 pages)
9 November 2018Group of companies' accounts made up to 30 June 2018 (39 pages)
6 June 2018Registered office address changed from G.02 Albert House Old Street London EC1V 9DD England to 1 Mark Square 1 Mark Square London EC2A 4EG on 6 June 2018 (1 page)
10 May 2018Group of companies' accounts made up to 30 June 2017 (39 pages)
14 December 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
13 March 2017Group of companies' accounts made up to 30 June 2016 (44 pages)
28 February 2017Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2017 (1 page)
28 February 2017Appointment of Anthony Corey Pickworth as a secretary on 28 February 2017 (2 pages)
28 February 2017Termination of appointment of Nathan Roy Doughty as a secretary on 28 February 2017 (1 page)
28 February 2017Appointment of Anthony Corey Pickworth as a secretary on 28 February 2017 (2 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
15 April 2016Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016 (1 page)
15 April 2016Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016 (2 pages)
15 April 2016Appointment of Mr Nathan Roy Doughty as a secretary on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Giles Alexander Robert Thomas as a secretary on 15 April 2016 (1 page)
14 April 2016Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Unit E2 3rd Floor Zetland House 5-25 Scrutton Street London EC2A 4HJ to G.02 Albert House Old Street London EC1V 9DD on 14 April 2016 (1 page)
7 April 2016Director's details changed for Mr Nathan Roy Doughty on 1 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Nathan Roy Doughty on 1 April 2016 (2 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
29 March 2016Group of companies' accounts made up to 30 June 2015 (32 pages)
17 November 2015Annual return made up to 7 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-17
  • GBP 18,774,551.13
(17 pages)
17 November 2015Annual return made up to 7 October 2015 with bulk list of shareholders
Statement of capital on 2015-11-17
  • GBP 18,774,551.13
(17 pages)
20 October 2015Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Tony Patrick Ryan on 1 October 2015 (2 pages)
11 June 2015Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page)
11 June 2015Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page)
11 June 2015Appointment of Mr Giles Alexander Robert Thomas as a secretary on 1 September 2014 (2 pages)
11 June 2015Termination of appointment of Gordon Neville Ashworth as a director on 9 June 2015 (1 page)
22 April 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Satisfaction of charge 6 in full (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
22 April 2015Satisfaction of charge 1 in full (1 page)
22 April 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Satisfaction of charge 6 in full (1 page)
24 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
24 March 2015Group of companies' accounts made up to 30 June 2014 (30 pages)
18 November 2014Termination of appointment of Gordon Neville Ashworth as a secretary on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Giles Alexander Robert Thomas as a secretary on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of Gordon Neville Ashworth as a secretary on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Giles Alexander Robert Thomas as a secretary on 14 November 2014 (2 pages)
14 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-14
  • GBP 18,774,551.13
(16 pages)
14 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-14
  • GBP 18,774,551.13
(16 pages)
14 November 2014Annual return made up to 7 October 2014
Statement of capital on 2014-11-14
  • GBP 18,774,551.13
(16 pages)
20 February 2014All of the property or undertaking has been released from charge 6 (2 pages)
20 February 2014All of the property or undertaking has been released from charge 6 (2 pages)
22 November 2013Annual return made up to 7 October 2013
Statement of capital on 2013-11-22
  • GBP 18,774,551.13
(16 pages)
22 November 2013Annual return made up to 7 October 2013
Statement of capital on 2013-11-22
  • GBP 18,774,551.13
(16 pages)
22 November 2013Annual return made up to 7 October 2013
Statement of capital on 2013-11-22
  • GBP 18,774,551.13
(16 pages)
18 November 2013Director's details changed for Mr Walter Kenneth Goldsmith on 30 September 2013 (2 pages)
18 November 2013Director's details changed for Mr Walter Kenneth Goldsmith on 30 September 2013 (2 pages)
14 October 2013Group of companies' accounts made up to 30 June 2013 (31 pages)
14 October 2013Group of companies' accounts made up to 30 June 2013 (31 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
23 January 2013Group of companies' accounts made up to 30 June 2012 (31 pages)
4 December 2012Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages)
4 December 2012Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages)
4 December 2012Annual return made up to 7 October 2012 with bulk list of shareholders (16 pages)
6 November 2012Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages)
6 November 2012Director's details changed for Mr Nathan Roy Doughty on 6 October 2012 (2 pages)
29 October 2012Appointment of Mr Timothy Smalley as a director (2 pages)
29 October 2012Appointment of Mr Timothy Smalley as a director (2 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
28 March 2012Group of companies' accounts made up to 30 June 2011 (34 pages)
9 November 2011Annual return made up to 28 September 2011 with bulk list of shareholders (18 pages)
9 November 2011Annual return made up to 28 September 2011 with bulk list of shareholders (18 pages)
7 November 2011Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages)
7 November 2011Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages)
7 November 2011Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages)
7 November 2011Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages)
7 November 2011Director's details changed for Mr Nathan Roy Doughty on 1 April 2011 (2 pages)
7 November 2011Director's details changed for Tony Patrick Ryan on 1 April 2011 (3 pages)
5 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 25,000
(4 pages)
5 April 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 25,000
(4 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
5 January 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
13 October 2010Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages)
13 October 2010Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages)
13 October 2010Annual return made up to 7 October 2010 with bulk list of shareholders (18 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(58 pages)
21 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
21 April 2010Group of companies' accounts made up to 30 June 2009 (31 pages)
24 November 2009Annual return made up to 20 October 2009 with bulk list of shareholders (17 pages)
24 November 2009Annual return made up to 20 October 2009 with bulk list of shareholders (17 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
14 November 2009Register inspection address has been changed (2 pages)
14 November 2009Register inspection address has been changed (2 pages)
14 November 2009Register(s) moved to registered inspection location (2 pages)
22 October 2009Resignation of an auditor (2 pages)
22 October 2009Resignation of an auditor (2 pages)
19 August 2009Notice of res removing auditor (1 page)
19 August 2009Notice of res removing auditor (1 page)
22 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
22 May 2009Re-registration of Memorandum and Articles (65 pages)
22 May 2009Re-registration of Memorandum and Articles (65 pages)
22 May 2009Application for reregistration from PLC to private (1 page)
22 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
22 May 2009Application for reregistration from PLC to private (1 page)
22 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
22 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
4 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
4 May 2009Conso\s-div (2 pages)
4 May 2009Conso\s-div (2 pages)
4 May 2009Conso\s-div (2 pages)
4 May 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
4 May 2009Conso\s-div (2 pages)
14 January 2009Appointment terminated director peter rogers (1 page)
14 January 2009Appointment terminated director peter rogers (1 page)
7 January 2009Appointment terminated director colin goodall (1 page)
7 January 2009Return made up to 28/09/08; bulk list available separately (9 pages)
7 January 2009Appointment terminated director colin goodall (1 page)
7 January 2009Return made up to 28/09/08; bulk list available separately (9 pages)
30 December 2008Director and secretary's change of particulars gordon neville ashworth logged form (1 page)
30 December 2008Director and secretary's change of particulars gordon neville ashworth logged form (1 page)
30 December 2008Director's change of particulars nathan roy doughty logged form (1 page)
30 December 2008Director's change of particulars tony patrick ryan logged form (1 page)
30 December 2008Director's change of particulars tony patrick ryan logged form (1 page)
30 December 2008Director's change of particulars nathan roy doughty logged form (1 page)
13 October 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
13 October 2008Group of companies' accounts made up to 31 December 2007 (52 pages)
6 October 2008Memorandum and Articles of Association (56 pages)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2008Memorandum and Articles of Association (56 pages)
21 May 2008Appointment terminated director mathew riley (1 page)
21 May 2008Appointment terminated director mathew riley (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (4 pages)
31 October 2007New secretary appointed (4 pages)
9 October 2007Return made up to 28/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 October 2007Return made up to 28/09/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
25 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
25 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
15 March 2007Section 394 (1 page)
15 March 2007Section 394 (1 page)
14 March 2007Auditor's resignation (2 pages)
14 March 2007Auditor's resignation (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 22/09/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 November 2006Return made up to 22/09/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 July 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
5 July 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
5 June 2006Registered office changed on 05/06/06 from: unit 1 f zetland house 2-25 scrutton street london EC2A 4HJ (1 page)
5 June 2006Registered office changed on 05/06/06 from: unit 1 f zetland house 2-25 scrutton street london EC2A 4HJ (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: leconfield house curzon street mayfair london W1J 5JA (1 page)
16 November 2005Director's particulars changed (1 page)
16 November 2005Director's particulars changed (1 page)
19 October 2005Return made up to 28/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 October 2005Return made up to 28/09/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
4 August 2005Group of companies' accounts made up to 31 December 2004 (36 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
6 January 2005Ad 20/12/04--------- £ si [email protected]=8458501 £ ic 10291063/18749564 (2 pages)
6 January 2005Ad 20/12/04--------- £ si [email protected]=8458501 £ ic 10291063/18749564 (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
31 October 2004New director appointed (2 pages)
31 October 2004New director appointed (2 pages)
31 October 2004Director resigned (1 page)
12 October 2004Return made up to 28/09/04; bulk list available separately (11 pages)
12 October 2004Return made up to 28/09/04; bulk list available separately (11 pages)
10 August 2004Nc inc already adjusted 21/07/04 (1 page)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Nc inc already adjusted 21/07/04 (1 page)
10 August 2004Memorandum and Articles of Association (40 pages)
10 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2004Memorandum and Articles of Association (40 pages)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
1 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
1 July 2004Group of companies' accounts made up to 31 December 2003 (35 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004Secretary's particulars changed (1 page)
5 May 2004New director appointed (2 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
2 February 2004Notice of resolution removing auditor (1 page)
2 February 2004Notice of resolution removing auditor (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned;director resigned (1 page)
21 November 2003Secretary resigned;director resigned (1 page)
21 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 October 2003Return made up to 28/09/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
27 June 2003New secretary appointed (1 page)
27 June 2003New secretary appointed (1 page)
13 May 2003Registered office changed on 13/05/03 from: maple house 149 tottenham court road london W1T 7NE (1 page)
13 May 2003Registered office changed on 13/05/03 from: maple house 149 tottenham court road london W1T 7NE (1 page)
8 February 2003Secretary resigned (2 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (2 pages)
8 February 2003New secretary appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
22 October 2002Return made up to 28/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 2002Return made up to 28/09/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
3 July 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
3 July 2002Group of companies' accounts made up to 31 December 2001 (36 pages)
16 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 January 2002Company name changed premisys technologies PLC\certificate issued on 14/01/02 (2 pages)
14 January 2002Company name changed premisys technologies PLC\certificate issued on 14/01/02 (2 pages)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
12 January 2002Declaration of satisfaction of mortgage/charge (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2001Nc inc already adjusted 02/07/01 (1 page)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2001Prospectus (44 pages)
11 December 2001Nc inc already adjusted 02/07/01 (1 page)
11 December 2001Prospectus (44 pages)
11 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2001Prospectus (44 pages)
4 December 2001Prospectus (44 pages)
24 October 2001Return made up to 28/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2001Return made up to 28/09/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
27 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Ad 04/07/01--------- £ si [email protected]=85595 £ ic 3966065/4051660 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=10717 £ ic 3955348/3966065 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=10717 £ ic 3955348/3966065 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=85595 £ ic 3966065/4051660 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=11231 £ ic 4057368/4068599 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=11231 £ ic 4057368/4068599 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=5708 £ ic 4051660/4057368 (2 pages)
21 August 2001Ad 04/07/01--------- £ si [email protected]=5708 £ ic 4051660/4057368 (2 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
14 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
13 June 2001Prospectus (44 pages)
13 June 2001Prospectus (44 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
31 October 2000Company name changed premisys group PLC\certificate issued on 31/10/00 (2 pages)
31 October 2000Company name changed premisys group PLC\certificate issued on 31/10/00 (2 pages)
17 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
21 September 2000Director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
8 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Secretary resigned;director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
6 June 2000Full group accounts made up to 31 December 1999 (34 pages)
6 June 2000Full group accounts made up to 31 December 1999 (34 pages)
7 April 2000New director appointed (4 pages)
7 April 2000New director appointed (4 pages)
28 March 2000Ad 23/03/00--------- £ si [email protected]=803376 £ ic 3151972/3955348 (2 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 March 2000Nc inc already adjusted 22/03/00 (3 pages)
28 March 2000Ad 23/03/00--------- £ si [email protected]=803376 £ ic 3151972/3955348 (2 pages)
28 March 2000Nc inc already adjusted 22/03/00 (3 pages)
23 March 2000Ad 16/03/00--------- £ si [email protected]=6300 £ ic 3145672/3151972 (2 pages)
23 March 2000Ad 16/03/00--------- £ si [email protected]=6300 £ ic 3145672/3151972 (2 pages)
11 January 2000Statement of affairs (64 pages)
11 January 2000Statement of affairs (64 pages)
19 October 1999Return made up to 28/09/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director resigned
(9 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Return made up to 28/09/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 19/10/99
  • 363(288) ‐ Director resigned
(9 pages)
19 October 1999New director appointed (2 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
20 September 1999Ad 13/09/99--------- £ si [email protected]=274285 £ ic 2871386/3145671 (2 pages)
20 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
20 September 1999Ad 13/09/99--------- £ si [email protected]=274285 £ ic 2871386/3145671 (2 pages)
13 September 1999Company name changed wml group PLC\certificate issued on 13/09/99 (2 pages)
13 September 1999Company name changed wml group PLC\certificate issued on 13/09/99 (2 pages)
21 July 1999Full group accounts made up to 31 December 1998 (29 pages)
21 July 1999Full group accounts made up to 31 December 1998 (29 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
14 October 1998Return made up to 28/09/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/10/98
(8 pages)
14 October 1998Return made up to 28/09/98; bulk list available separately
  • 363(287) ‐ Registered office changed on 14/10/98
(8 pages)
12 June 1998Ad 01/06/98--------- £ si [email protected]=2750 £ ic 2868635/2871385 (2 pages)
12 June 1998Ad 01/06/98--------- £ si [email protected]=2750 £ ic 2868635/2871385 (2 pages)
4 June 1998Full group accounts made up to 31 December 1997 (27 pages)
4 June 1998Full group accounts made up to 31 December 1997 (27 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
6 May 1998Ad 12/03/98--------- £ si [email protected]=2207252 £ ic 661383/2868635 (2 pages)
6 May 1998Ad 12/03/98--------- £ si [email protected]=2207252 £ ic 661383/2868635 (2 pages)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
1 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (1 page)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (3 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
20 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
20 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
11 March 1998Company name changed whinney mackay-lewis PLC\certificate issued on 11/03/98 (2 pages)
11 March 1998Company name changed whinney mackay-lewis PLC\certificate issued on 11/03/98 (2 pages)
25 February 1998Prospectus (82 pages)
25 February 1998Prospectus (82 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
8 October 1997Full group accounts made up to 30 April 1997 (23 pages)
8 October 1997Full group accounts made up to 30 April 1997 (23 pages)
7 October 1997Return made up to 28/09/97; bulk list available separately (8 pages)
7 October 1997Return made up to 28/09/97; bulk list available separately (8 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 December 1996Canc sh prem, canc cap red reser (2 pages)
18 December 1996Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
18 December 1996Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
18 December 1996Canc sh prem, canc cap red reser (2 pages)
14 October 1996Return made up to 28/09/96; bulk list available separately (7 pages)
14 October 1996Return made up to 28/09/96; bulk list available separately (7 pages)
23 September 1996Full group accounts made up to 30 April 1996 (28 pages)
23 September 1996Full group accounts made up to 30 April 1996 (28 pages)
10 September 1996Listing of particulars (79 pages)
10 September 1996Listing of particulars (79 pages)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 May 1996Registered office changed on 23/05/96 from: 55-65 whitfield street london W1P 5RJ (1 page)
23 May 1996Registered office changed on 23/05/96 from: 55-65 whitfield street london W1P 5RJ (1 page)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(66 pages)
11 October 1995Full accounts made up to 30 April 1995 (26 pages)
11 October 1995Full accounts made up to 30 April 1995 (26 pages)
11 October 1995Return made up to 28/09/95; bulk list available separately (10 pages)
11 October 1995Return made up to 28/09/95; bulk list available separately (10 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
13 October 1994Return made up to 28/09/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 1994Return made up to 28/09/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 1994Full group accounts made up to 30 April 1994 (24 pages)
4 September 1994Full group accounts made up to 30 April 1994 (24 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
18 September 1992Particulars of mortgage/charge (3 pages)
23 October 1987Return made up to 03/09/87; full list of members (4 pages)
23 October 1987Return made up to 03/09/87; full list of members (4 pages)
16 September 1987Full group accounts made up to 30 April 1987 (27 pages)
16 September 1987Full group accounts made up to 30 April 1987 (27 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
19 June 1987Particulars of mortgage/charge (3 pages)
28 October 1986Memorandum and Articles of Association (58 pages)
28 October 1986Memorandum and Articles of Association (58 pages)
28 October 1986Memorandum and Articles of Association (58 pages)
28 October 1986Memorandum and Articles of Association (58 pages)
28 August 1986Company name changed planfinal PUBLIC LIMITED COMPANY\certificate issued on 28/08/86 (2 pages)
28 August 1986Company name changed planfinal PUBLIC LIMITED COMPANY\certificate issued on 28/08/86 (2 pages)
25 March 1986Incorporation (15 pages)
25 March 1986Incorporation (15 pages)