Company NamePremium Credit Limited
Company StatusActive
Company Number02015200
CategoryPrivate Limited Company
Incorporation Date29 April 1986(38 years ago)
Previous NameBeamship Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NameMrs Elizabeth Sarah Annys
StatusCurrent
Appointed29 November 2018(32 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Andrew Phillip Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(32 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Tara Jane Waite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr John Lawrence Lumelleau
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed09 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMs Kory Beth Sorenson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusResigned
Appointed06 February 1992(5 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameMr William Thomas Hender
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimberchase
The Warren
Ashtead
Surrey
KT21 2SG
Director NameAnthony Philip Hope
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 1996)
RoleInsurance & Financial Services
Correspondence AddressKemsdale House
Sandhurst Lane, Rolvenden
Cranbrook
Kent
TN17 4PQ
Director NameMichael Harold Cobb
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 1995(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2001)
RoleCompany Director
Correspondence AddressCasita Hill Lane
Kingswood
Tadworth
Surrey
KT20 6DZ
Secretary NameMr David John Hender
NationalityBritish
StatusResigned
Appointed22 August 1996(10 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Ockley Road
Beare Green
Dorking
Surrey
RH5 4PU
Director NameMr David John Hender
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 July 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLong Barn Ockley Road
Beare Green
Dorking
Surrey
RH5 4PU
Director NameMrs Sharon Patricia Beckett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Nork Way
Banstead
Surrey
SM7 1HW
Director NameRobert Michael Fry
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(14 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressOranmore 7 Frensham Vale
Lower Bourne
Farnham
Surrey
GU10 3HN
Director NameKenneth Garrod
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2007)
RoleChartered Accountant
Correspondence Address35 Heath Hurst Road
London
NW3 2RU
Secretary NameStephen Timothy Fenwick
NationalityBritish
StatusResigned
Appointed11 February 2003(16 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 January 2004)
RoleCompany Director
Correspondence AddressKt5
Director NameSalvatore Andrew De Angelo
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleBanking
Correspondence AddressTower House
Curzon Park
Chester
Cheshire
CH4 8AR
Wales
Secretary NameMr Robin Russell
NationalityBritish
StatusResigned
Appointed27 January 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFitz Farmhouse
Fitz Bomere Heath
Shrewsbury
Shropshire
SY4 3AS
Wales
Director NameShane Grahame Flynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleBanker
Correspondence AddressThe Old Rectory
Eaton Road Eccleston
Chester
CH4 9HD
Wales
Secretary NameMrs Donna Wendy Pumfrey
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameMichele Sylvia Greene
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 January 2006(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Director NameRobert Andrew Allan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(19 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House Chester Business Park
Chester
Cheshire
CH4 9FB
Wales
Secretary NameAlyson Elizabeth Mulholland
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Ian Ashley Craig
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2012)
RoleCustomer Services Executive
Country of ResidenceEngland
Correspondence AddressStansfield House Chester Business Park
Chester
CH4 9QQ
Wales
Director NameAnnette Marie Barnes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(22 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 August 2010)
RoleBusiness Ops & Transformation Executive
Correspondence AddressStansfield House
Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Aaron Douglas Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2012(26 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Michael Staren Hollander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed07 May 2014(28 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Maxim Devin Crewe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Christopher Stephen Burke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 March 2015(28 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Charleen Cutler
StatusResigned
Appointed31 July 2017(31 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Rebecca Helen Hunter
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(35 years, 9 months after company formation)
Appointment Duration9 months (resigned 09 November 2022)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4JZ

Contact

Websitepremium-credit.co.uk
Telephone08447369836
Telephone regionUnknown

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Vendcrown LTD
99.01%
Ordinary A
10k at $0.01Vendcrown LTD
0.99%
Ordinary

Financials

Year2014
Turnover£118,376,000
Net Worth£159,853,000
Cash£26,928,000
Current Liabilities£888,023,000

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

13 December 2001Delivered on: 21 December 2001
Satisfied on: 12 February 2008
Persons entitled: The Law Debenture Trust Corporation Plcas Security Trustee / Chargee for the Beneficiaries

Classification: Debenture
Secured details: The aggregate of all monies and liabilities due or to become due from the company to the chargee under or pursuant to the guarantee and by the chargor to the working capital facility provider and any other monies due or to become due under the debenture and such other documents (all as defined therein).
Particulars: All its right title and agrred to assign, interest and benefit in and to the rec. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 August 1996Delivered on: 6 September 1996
Satisfied on: 4 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the facility agreement dated 22ND august 1996.
Particulars: Charge and assignment the company's rights title and interest in and to the deposit; all book and other debts reserves and claims arising under contracts, floating charge. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
18 March 1993Delivered on: 26 March 1993
Satisfied on: 23 November 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
15 April 1992Delivered on: 1 May 1992
Satisfied on: 26 March 1993
Persons entitled: Hongkong Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and in future owing the company.
Fully Satisfied
24 July 1990Delivered on: 14 August 1990
Satisfied on: 31 July 1996
Persons entitled: Hong Kong Bank London Limited

Classification: Debenture (book debts)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts (including funds standing to the credit of the co from time to time on any account now or in the future.
Fully Satisfied
2 May 1990Delivered on: 10 May 1990
Satisfied on: 13 August 1990
Persons entitled: The Hong Kong and Shanghai Banking Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts (including from time to time credit on any account with the bank or any other bank or institution) now or in future owing the company.
Fully Satisfied

Filing History

13 November 2020Full accounts made up to 31 December 2019 (63 pages)
16 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 November 2019Termination of appointment of Christopher Stephen Burke as a director on 31 October 2019 (1 page)
8 November 2019Termination of appointment of John Reeve as a director on 31 October 2019 (1 page)
24 September 2019Appointment of Mrs Tara Jane Waite as a director on 23 September 2019 (2 pages)
8 July 2019Appointment of Mr Simon John Moran as a director on 5 July 2019 (2 pages)
1 July 2019Termination of appointment of Thomas Woolgrove as a director on 7 June 2019 (1 page)
30 May 2019Full accounts made up to 31 December 2018 (51 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Andrew Phillip Chapman as a director on 3 January 2019 (2 pages)
7 December 2018Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page)
7 December 2018Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages)
25 June 2018Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 18 June 2018 (1 page)
22 May 2018Full accounts made up to 31 December 2017 (46 pages)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (47 pages)
6 June 2017Full accounts made up to 31 December 2016 (47 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
27 July 2016Full accounts made up to 31 December 2015 (33 pages)
27 July 2016Full accounts made up to 31 December 2015 (33 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
  • USD 100
(9 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10,000
  • USD 100
(9 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
25 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
5 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
5 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
16 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
16 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
2 November 2015Appointment of Mr Colin Denis Keogh as a director on 28 October 2015 (2 pages)
2 November 2015Appointment of Mr Colin Denis Keogh as a director on 28 October 2015 (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
16 September 2015Full accounts made up to 31 December 2014 (22 pages)
23 July 2015Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 22 July 2015 (2 pages)
23 July 2015Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 22 July 2015 (2 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
  • USD 100
(10 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
  • USD 100
(10 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
  • USD 100
(10 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
11 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
5 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (1 page)
5 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (1 page)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2013 (20 pages)
3 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 March 2014 (20 pages)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
5 August 2014Full accounts made up to 31 December 2013 (22 pages)
5 June 2014Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages)
5 June 2014Appointment of Mr Jasan Fitzpatrick as a secretary (2 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000

Statement of capital on 2014-03-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000

Statement of capital on 2014-03-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000

Statement of capital on 2014-03-14
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
11 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
11 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
25 September 2013Amended full accounts made up to 31 December 2012 (20 pages)
25 September 2013Amended full accounts made up to 31 December 2012 (20 pages)
6 September 2013Full accounts made up to 31 December 2012 (20 pages)
6 September 2013Full accounts made up to 31 December 2012 (20 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(11 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(11 pages)
22 April 2013Annual return made up to 5 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(11 pages)
19 April 2013Director's details changed for Hohn Reeve on 7 December 2012 (2 pages)
19 April 2013Director's details changed for Hohn Reeve on 7 December 2012 (2 pages)
19 April 2013Register inspection address has been changed from C/O Mbna Europe Bank Limited Chester Business Park Chester CH4 9FB (1 page)
19 April 2013Register inspection address has been changed from C/O Mbna Europe Bank Limited Chester Business Park Chester CH4 9FB (1 page)
19 April 2013Director's details changed for Hohn Reeve on 7 December 2012 (2 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
18 December 2012Appointment of Hohn Reeve as a director (3 pages)
18 December 2012Appointment of Hohn Reeve as a director (3 pages)
9 November 2012Termination of appointment of Ian O'doherty as a director (1 page)
9 November 2012Appointment of Collin Edward Roche as a director (3 pages)
9 November 2012Termination of appointment of Ian Craig as a director (1 page)
9 November 2012Termination of appointment of Nicholas Pearce as a director (1 page)
9 November 2012Appointment of Michael Staren Hollander as a director (3 pages)
9 November 2012Appointment of Aaron Douglas Cohen as a director (3 pages)
9 November 2012Appointment of Michael Staren Hollander as a director (3 pages)
9 November 2012Termination of appointment of Ian Craig as a director (1 page)
9 November 2012Termination of appointment of Simon Moran as a director (1 page)
9 November 2012Termination of appointment of Simon Moran as a director (1 page)
9 November 2012Termination of appointment of Alyson Mulholland as a secretary (1 page)
9 November 2012Termination of appointment of Ian O'doherty as a director (1 page)
9 November 2012Appointment of Collin Edward Roche as a director (3 pages)
9 November 2012Termination of appointment of Michele Greene as a director (1 page)
9 November 2012Appointment of Aaron Douglas Cohen as a director (3 pages)
9 November 2012Appointment of Mr Andrew Spencer Doman as a director (3 pages)
9 November 2012Termination of appointment of Robert Allan as a director (1 page)
9 November 2012Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 November 2012Termination of appointment of Robert Allan as a director (1 page)
9 November 2012Appointment of Mr Andrew Spencer Doman as a director (3 pages)
9 November 2012Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 November 2012Termination of appointment of Michele Greene as a director (1 page)
9 November 2012Termination of appointment of Nicholas Pearce as a director (1 page)
9 November 2012Termination of appointment of Alyson Mulholland as a secretary (1 page)
24 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
24 May 2012Group of companies' accounts made up to 31 December 2011 (22 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 3RD February 2015
(10 pages)
30 January 2012Director's details changed for John Sullivan O'doherty on 9 October 2007 (2 pages)
30 January 2012Director's details changed for John Sullivan O'doherty on 9 October 2007 (2 pages)
30 January 2012Director's details changed for John Sullivan O'doherty on 9 October 2007 (2 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
1 September 2011Director's details changed for Ian Ashley Craig on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Ian Ashley Craig on 1 September 2011 (3 pages)
1 September 2011Director's details changed for Ian Ashley Craig on 1 September 2011 (3 pages)
23 May 2011Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages)
23 May 2011Director's details changed for Nicholas Charles William Pearce on 26 February 2010 (2 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (10 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
13 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
8 September 2010Register inspection address has been changed (1 page)
8 September 2010Register inspection address has been changed (1 page)
24 August 2010Termination of appointment of Annette Barnes as a director (1 page)
24 August 2010Termination of appointment of Annette Barnes as a director (1 page)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (19 pages)
10 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (19 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2010Termination of appointment of Donna Pumfrey as a director (2 pages)
9 January 2010Termination of appointment of Donna Pumfrey as a director (2 pages)
26 November 2009Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Simon John Moran on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Nicholas Charles William Pearce on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Simon John Moran on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ian Craig on 26 November 2009 (2 pages)
20 November 2009Director's details changed for Robert Andrew Allan on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Robert Andrew Allan on 20 November 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from, 165 chevening road, london, NW6 6DT (1 page)
7 September 2009Registered office changed on 07/09/2009 from, 165 chevening road, london, NW6 6DT (1 page)
3 September 2009Registered office changed on 03/09/2009 from, premium credit house, 60 east street, epsom, surrey, KT17 1HB (1 page)
3 September 2009Registered office changed on 03/09/2009 from, premium credit house, 60 east street, epsom, surrey, KT17 1HB (1 page)
26 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
26 August 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
26 February 2009Return made up to 06/02/09; full list of members (6 pages)
26 February 2009Return made up to 06/02/09; full list of members (6 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
21 October 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 September 2008Director appointed simon john moran (2 pages)
3 September 2008Director appointed simon john moran (2 pages)
26 August 2008Director appointed annette marie barnes (2 pages)
26 August 2008Director appointed annette marie barnes (2 pages)
20 August 2008Director appointed ian ashley craig (2 pages)
20 August 2008Director appointed ian ashley craig (2 pages)
6 March 2008Director's change of particulars / ian o'doherty / 05/03/2008 (2 pages)
6 March 2008Director's change of particulars / ian o'doherty / 05/03/2008 (2 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
6 March 2008Return made up to 06/02/08; full list of members (4 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
12 February 2008Declaration of satisfaction of mortgage/charge (1 page)
23 January 2008Secretary resigned (1 page)
23 January 2008Secretary resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
25 March 2007New director appointed (1 page)
25 March 2007New director appointed (1 page)
14 March 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
14 March 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
25 October 2006Auditor's resignation (1 page)
25 October 2006Auditor's resignation (1 page)
18 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
18 September 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
6 March 2006New director appointed (3 pages)
6 March 2006New director appointed (3 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
23 February 2006Return made up to 06/02/06; full list of members (3 pages)
23 February 2006Return made up to 06/02/06; full list of members (3 pages)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
8 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Secretary resigned;director resigned (1 page)
25 May 2005Secretary resigned;director resigned (1 page)
30 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 March 2005Return made up to 06/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
2 February 2005Group of companies' accounts made up to 31 December 2003 (26 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004New secretary appointed;new director appointed (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: stansfield house, chester business park, chester, cheshire CH4 9QQ (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: stansfield house, chester business park, chester, cheshire CH4 9QQ (1 page)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2004Return made up to 06/02/04; full list of members (10 pages)
27 March 2004Return made up to 06/02/04; full list of members (10 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Auditor's resignation (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Auditor's resignation (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premium credit house, 60 east street, epsom, surrey KT17 1HB (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Registered office changed on 10/02/04 from: premium credit house, 60 east street, epsom, surrey KT17 1HB (1 page)
10 February 2004Secretary resigned (1 page)
18 September 2003Director's particulars changed (1 page)
18 September 2003Director's particulars changed (1 page)
22 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
1 March 2003Return made up to 06/02/03; no change of members (10 pages)
1 March 2003Return made up to 06/02/03; no change of members (10 pages)
17 February 2003New secretary appointed
  • ANNOTATION Other The address of stephen timothy fenwick, former secretary of premium credit LIMITED, was partially-suppressed on 07/08/2019 under section 1088 of the Companies Act 2006
(2 pages)
17 February 2003New secretary appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
23 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 October 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
26 July 2002Secretary resigned;director resigned (1 page)
7 March 2002Return made up to 06/02/02; full list of members (9 pages)
7 March 2002Return made up to 06/02/02; full list of members (9 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 December 2001Particulars of mortgage/charge (7 pages)
21 December 2001Particulars of mortgage/charge (7 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
17 December 2001Declaration of assistance for shares acquisition (9 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
23 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
23 October 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
20 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 2001Memorandum and Articles of Association (9 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
20 March 2001Nc inc already adjusted 22/08/96 (1 page)
20 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
20 March 2001Nc inc already adjusted 22/08/96 (1 page)
20 March 2001Memorandum and Articles of Association (9 pages)
20 March 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 2001Return made up to 06/02/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
1 November 2000Full group accounts made up to 31 December 1999 (17 pages)
1 November 2000Full group accounts made up to 31 December 1999 (17 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
20 July 2000New director appointed (5 pages)
20 July 2000New director appointed (5 pages)
23 May 2000Director's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Return made up to 06/02/00; full list of members (9 pages)
22 March 2000Return made up to 06/02/00; full list of members (9 pages)
29 November 1999Registered office changed on 29/11/99 from: the kirkgate, 19-31 church street, epsom, surrey KT17 4PF (1 page)
29 November 1999Registered office changed on 29/11/99 from: the kirkgate, 19-31 church street, epsom, surrey KT17 4PF (1 page)
26 October 1999Full group accounts made up to 31 December 1998 (16 pages)
26 October 1999Full group accounts made up to 31 December 1998 (16 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Return made up to 06/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
26 October 1998Full group accounts made up to 31 December 1997 (16 pages)
25 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 1998Return made up to 06/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
13 October 1997Full group accounts made up to 31 December 1996 (16 pages)
13 October 1997Full group accounts made up to 31 December 1996 (16 pages)
9 July 1997Auditor's resignation (2 pages)
9 July 1997Auditor's resignation (2 pages)
10 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
10 March 1997Return made up to 06/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Full accounts made up to 31 December 1995 (13 pages)
6 October 1996Full accounts made up to 31 December 1995 (13 pages)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
6 September 1996Particulars of mortgage/charge (11 pages)
6 September 1996Particulars of mortgage/charge (11 pages)
30 August 1996Declaration of assistance for shares acquisition (5 pages)
30 August 1996Declaration of assistance for shares acquisition (5 pages)
30 August 1996Declaration of assistance for shares acquisition (7 pages)
30 August 1996Declaration of assistance for shares acquisition (7 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 March 1996Director's particulars changed (1 page)
20 March 1996Return made up to 06/02/96; full list of members (9 pages)
20 March 1996Return made up to 06/02/96; full list of members (9 pages)
20 March 1996Director's particulars changed (1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
10 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
26 March 1993Particulars of mortgage/charge (3 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
1 May 1992Particulars of mortgage/charge (3 pages)
14 August 1990Particulars of mortgage/charge (3 pages)
14 August 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
18 February 1989Accounts made up to 31 December 1988 (8 pages)
18 February 1989Accounts made up to 31 December 1988 (8 pages)
7 July 1988Company name changed\certificate issued on 07/07/88 (2 pages)
7 July 1988Company name changed\certificate issued on 07/07/88 (2 pages)
13 March 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
13 March 1987Accounting reference date shortened from 31/03 to 31/12 (1 page)
29 April 1986Certificate of incorporation (1 page)
29 April 1986Certificate of incorporation (1 page)
29 April 1986Incorporation (27 pages)
29 April 1986Incorporation (27 pages)