Company NameNomura Properties Plc
DirectorsStephen Andrew Fuggle and Mark Ian Hounslow
Company StatusActive
Company Number02024630
CategoryPublic Limited Company
Incorporation Date3 June 1986(37 years, 11 months ago)
Previous NameMilegrange Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameStephen Andrew Fuggle
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2014(28 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameChristopher Colin Barlow
StatusCurrent
Appointed28 April 2017(30 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMark Ian Hounslow
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Eiji Saito
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1992(6 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address4-29-17 Kugahara
Ohta-Ku
Tokyo
Foreign
Director NameMr Kenichi Yamaguchi
Date of BirthDecember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1992(6 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 November 1992)
RoleCompany Director
Correspondence Address5-3-13 Hinominami
Konan-Ku
Yokoham
Foreign
Director NameMr Hirotoshi Kobayashi
Date of BirthJune 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1992(6 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 June 1993)
RoleManaging Director
Correspondence Address10 Hamilton Hall
London
NW8 9QT
Director NameKoichi Kane
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed07 September 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address3 Beaumont Gardens
West Heath Road
London
NW3 7TX
Secretary NameChristopher Michael Bond
NationalityBritish
StatusResigned
Appointed07 September 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 04 September 2000)
RoleCompany Director
Correspondence Address9 Halford Road
Richmond
Surrey
TW10 6AN
Director NameJunichi Nakano
Date of BirthNovember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed02 November 1992(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address4-48-12 Utsukushigaoka
Midori-Ku
Yokohama
Kanagawa
Foreign
Director NameNaruo Hirayama
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1993(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 March 1994)
RoleManaging Director
Correspondence Address118 Holders Hill Road
Hendon
London
NW4 1LJ
Director NameToshiyuki Iwai
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 1993(7 years after company formation)
Appointment Duration4 years, 12 months (resigned 25 June 1998)
RolePresident And Director
Correspondence Address2-6-10 Tsudanuma
Narashino-Shi Chiba
Japan
Foreign
Director NameYoshihiro Yasuda
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed24 March 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 May 1997)
RoleManaging Director
Correspondence AddressApsley House
Finchley Road
London
Nw8
Director NameTakashi Tsutsui
Date of BirthJuly 1950 (Born 73 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 1996(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1998)
RoleCompany Director
Correspondence AddressFlat 21 Balmoral Court
Queens Terrace
London
NW8 6DW
Director NameHideo Kamata
Date of BirthJune 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1999)
RoleCompany Director
Correspondence Address3 Shortgate
Woodside Park
London
N12 7JP
Director NameTakumi Shibata
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed06 March 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressFlat 19 Connaught House
1-3 Davies Street
London
W1K 3DA
Director NameHirohisa Suzuki
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 1998(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 March 2000)
RoleCompany Director
Correspondence Address502 5-12-11 Midorimachi
Koganei-Shi 184-0003
Tokyo Japan
Foreign
Director NameMasato Togiya
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1999(13 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 2000)
RoleCompany Director
Correspondence Address19 Poynings Way
London
N12 7LP
Director NameMr Noriaki Nagai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 March 2000(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Secretary NameMr Noriaki Nagai
NationalityJapanese
StatusResigned
Appointed20 March 2000(13 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 July 2000)
RoleCompany Director
Correspondence AddressFlat 47 20 Abbey Road
London
NW8 9BJ
Director NameMinoru Kanaya
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed10 July 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Secretary NameMinoru Kanaya
NationalityJapanese
StatusResigned
Appointed10 July 2000(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2002)
RoleCompany Director
Correspondence Address8 Brunswick Gardens
London
W5 1AP
Director NameHiromi Yamaji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2005)
RolePresident And CEO
Correspondence AddressApartment 161 Hyde Park Residence
55 Park Lane
London
W1K 1PZ
Director NameHideki Miyazaki
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 June 2005)
RoleBanker
Correspondence AddressFlat 3
8 Woods Mews
London
W1K 7DL
Secretary NameDavid John Byrom Mee
NationalityBritish
StatusResigned
Appointed20 August 2002(16 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 February 2003)
RoleSolicitor
Correspondence Address21 Randolph Avenue
Little Venice
London
W9 1BH
Secretary NameFergus Harry Speight
NationalityBritish
StatusResigned
Appointed07 February 2003(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 2006)
RoleSolicitor
Correspondence Address3 Idmiston Road
West Dulwich
London
SE27 9HG
Director NameMr Paul Spanswick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address30 Mount Park Crescent
Ealing
London
W5 2RR
Director NameKenji Yokoyama
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 2005(19 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2009)
RoleBanker
Correspondence AddressWoodland House
19 Heronsgate Road
Chorleywood
Hertfordshire
WD3 5BN
Secretary NameMr Mark Richard Chapman
NationalityBritish
StatusResigned
Appointed03 November 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Secretary NameDenise Carolyn Dillon
NationalityCanadian/Irish
StatusResigned
Appointed13 December 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2011)
RoleSolicitor
Correspondence AddressFlat 1
91c Grosvenor Road
London
SW1V 3LD
Director NameJonathan Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 The Middlings
Sevenoaks
Kent
TN13 2NN
Director NameJohn Patrick Phizackerley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(22 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMr Devesh Ramnik Mehta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2014)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Dominic John Cashman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(24 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameAndrew David Eames
StatusResigned
Appointed31 May 2011(25 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 April 2017)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameAnthony Gerard Bartle
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(28 years, 3 months after company formation)
Appointment Duration8 years (resigned 30 September 2022)
RoleReal Estate & Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB

Contact

Websitenomura.com

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

35.8m at £1Nomura European Investment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,152,719
Net Worth£75,581,980
Current Liabilities£45,743,817

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
10 October 2023Full accounts made up to 31 March 2023 (44 pages)
1 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
4 November 2022Appointment of Mark Ian Hounslow as a director on 26 October 2022 (2 pages)
4 November 2022Termination of appointment of Anthony Gerard Bartle as a director on 30 September 2022 (1 page)
7 October 2022Full accounts made up to 31 March 2022 (39 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
5 October 2021Full accounts made up to 31 March 2021 (35 pages)
8 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (36 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 March 2019 (29 pages)
7 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
25 January 2019Director's details changed for Stephen Andrew Fuggle on 1 December 2014 (2 pages)
1 October 2018Full accounts made up to 31 March 2018 (27 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (24 pages)
4 October 2017Full accounts made up to 31 March 2017 (24 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
11 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
11 May 2017Appointment of Christopher Colin Barlow as a secretary on 28 April 2017 (2 pages)
11 May 2017Termination of appointment of Andrew David Eames as a secretary on 28 April 2017 (1 page)
24 October 2016Full accounts made up to 31 March 2016 (30 pages)
24 October 2016Full accounts made up to 31 March 2016 (30 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35,778,226
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35,778,226
(5 pages)
5 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 35,778,226
(5 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
15 June 2015Particulars of variation of rights attached to shares (2 pages)
7 October 2014Full accounts made up to 31 March 2014 (23 pages)
7 October 2014Full accounts made up to 31 March 2014 (23 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 35,778,226
(5 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 35,778,226
(5 pages)
30 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 35,778,226
(5 pages)
18 September 2014Termination of appointment of Devesh Ramnik Mehta as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Stephen Andrew Fuggle as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Stephen Andrew Fuggle as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Dominic John Cashman as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Devesh Ramnik Mehta as a director on 18 September 2014 (1 page)
18 September 2014Appointment of Anthony Gerard Bartle as a director on 18 September 2014 (2 pages)
18 September 2014Appointment of Anthony Gerard Bartle as a director on 18 September 2014 (2 pages)
18 September 2014Termination of appointment of Dominic John Cashman as a director on 18 September 2014 (1 page)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 35,778,226
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 35,778,226
(5 pages)
12 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 35,778,226
(5 pages)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Dominic John Cashman on 18 April 2013 (2 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Full accounts made up to 31 March 2011 (17 pages)
4 October 2011Appointment of Andrew David Eames as a secretary (2 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
4 October 2011Appointment of Andrew David Eames as a secretary (2 pages)
18 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
18 July 2011Director's details changed for Dominic John Cashman on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Devesh Ramnik Mehta on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Devesh Ramnik Mehta on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Devesh Ramnik Mehta on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Dominic John Cashman on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Dominic John Cashman on 1 June 2011 (2 pages)
18 July 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 June 2011Registered office address changed from Nomura House No 1 St Martins Le Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House No 1 St Martins Le Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House No 1 St Martins Le Grand London EC1A 4NP on 1 June 2011 (1 page)
11 January 2011Appointment of Devesh Ramnik Mehta as a director (3 pages)
11 January 2011Termination of appointment of Jonathan Lewis as a director (2 pages)
11 January 2011Termination of appointment of Jonathan Lewis as a director (2 pages)
11 January 2011Appointment of Devesh Ramnik Mehta as a director (3 pages)
30 December 2010Appointment of Dominic John Cashman as a director (2 pages)
30 December 2010Termination of appointment of John Phizackerley as a director (1 page)
30 December 2010Termination of appointment of John Phizackerley as a director (1 page)
30 December 2010Appointment of Dominic John Cashman as a director (2 pages)
1 October 2010Director's details changed for Jonathan Lewis on 7 September 2010 (2 pages)
1 October 2010Full accounts made up to 31 March 2010 (17 pages)
1 October 2010Full accounts made up to 31 March 2010 (17 pages)
1 October 2010Director's details changed for Jonathan Lewis on 7 September 2010 (2 pages)
1 October 2010Director's details changed for Jonathan Lewis on 7 September 2010 (2 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
2 November 2009Full accounts made up to 31 March 2009 (17 pages)
2 November 2009Full accounts made up to 31 March 2009 (17 pages)
30 September 2009Return made up to 07/09/09; full list of members (5 pages)
30 September 2009Return made up to 07/09/09; full list of members (5 pages)
8 September 2009Director appointed john patrick phizackerley (3 pages)
8 September 2009Director appointed john patrick phizackerley (3 pages)
22 July 2009Appointment terminated director kenji yokoyama (1 page)
22 July 2009Appointment terminated director kenji yokoyama (1 page)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 November 2008Director appointed jonathan wayne lewis (2 pages)
25 November 2008Appointment terminated director paul spanswick (1 page)
25 November 2008Appointment terminated director paul spanswick (1 page)
25 November 2008Director appointed jonathan wayne lewis (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (16 pages)
30 October 2008Full accounts made up to 31 March 2008 (16 pages)
2 October 2008Return made up to 07/09/08; full list of members (5 pages)
2 October 2008Return made up to 07/09/08; full list of members (5 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007New secretary appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007Secretary resigned (1 page)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
14 September 2007Return made up to 07/09/07; full list of members (5 pages)
14 September 2007Return made up to 07/09/07; full list of members (5 pages)
14 September 2007Full accounts made up to 31 March 2007 (16 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 November 2006Full accounts made up to 31 March 2006 (16 pages)
22 September 2006Return made up to 07/09/06; full list of members (5 pages)
22 September 2006Return made up to 07/09/06; full list of members (5 pages)
9 November 2005Full accounts made up to 30 March 2005 (16 pages)
9 November 2005Full accounts made up to 30 March 2005 (16 pages)
28 September 2005Return made up to 07/09/05; full list of members (5 pages)
28 September 2005Return made up to 07/09/05; full list of members (5 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
29 June 2005New director appointed (3 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (3 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
2 November 2004Full accounts made up to 31 March 2004 (16 pages)
14 September 2004Return made up to 07/09/04; full list of members (5 pages)
14 September 2004Return made up to 07/09/04; full list of members (5 pages)
12 July 2004Return made up to 07/09/03; full list of members (5 pages)
12 July 2004Return made up to 07/09/03; full list of members (5 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
15 October 2003Full accounts made up to 31 March 2003 (16 pages)
3 July 2003Return made up to 07/09/02; full list of members; amend (8 pages)
3 July 2003Return made up to 07/09/02; full list of members; amend (8 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
8 January 2003Return made up to 07/09/02; full list of members; amend (7 pages)
8 January 2003Return made up to 07/09/02; full list of members; amend (7 pages)
19 November 2002Return made up to 07/09/02; full list of members (7 pages)
19 November 2002Return made up to 07/09/02; full list of members (7 pages)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
19 September 2002Full accounts made up to 31 March 2002 (14 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
5 September 2002Auditor's resignation (1 page)
5 September 2002Auditor's resignation (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002Secretary resigned;director resigned (1 page)
28 August 2002New secretary appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
11 September 2001Return made up to 07/09/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 March 2001 (15 pages)
31 May 2001Full accounts made up to 31 March 2001 (15 pages)
16 March 2001Memorandum and Articles of Association (6 pages)
16 March 2001Memorandum and Articles of Association (6 pages)
16 March 2001Reduction of share capital £ ic 175000000/ 35778226 (4 pages)
16 March 2001Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
16 March 2001Certificate of reduction of issued capital (1 page)
16 March 2001Reduction of share capital £ ic 175000000/ 35778226 (4 pages)
16 March 2001Certificate of reduction of issued capital (1 page)
16 March 2001Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
20 October 2000Full group accounts made up to 31 March 2000 (16 pages)
20 October 2000Full group accounts made up to 31 March 2000 (16 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2000Secretary resigned (1 page)
11 September 2000Secretary resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Director resigned (1 page)
15 September 1999Return made up to 07/09/99; no change of members (5 pages)
15 September 1999Return made up to 07/09/99; no change of members (5 pages)
19 August 1999Registered office changed on 19/08/99 from: field fisher waterhouse 41 vine street london EC3N 2AA (1 page)
19 August 1999Registered office changed on 19/08/99 from: field fisher waterhouse 41 vine street london EC3N 2AA (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
6 July 1999Full group accounts made up to 31 March 1999 (15 pages)
6 July 1999Full group accounts made up to 31 March 1999 (15 pages)
25 September 1998Return made up to 07/09/98; full list of members (7 pages)
25 September 1998Director's particulars changed (1 page)
25 September 1998Director's particulars changed (1 page)
25 September 1998Return made up to 07/09/98; full list of members (7 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
17 June 1998Full group accounts made up to 31 March 1998 (16 pages)
17 June 1998Full group accounts made up to 31 March 1998 (16 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
30 September 1997Return made up to 07/09/97; full list of members (7 pages)
30 September 1997Return made up to 07/09/97; full list of members (7 pages)
9 July 1997Full group accounts made up to 31 March 1997 (17 pages)
9 July 1997Full group accounts made up to 31 March 1997 (17 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
3 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Full group accounts made up to 31 March 1996 (17 pages)
14 August 1996Full group accounts made up to 31 March 1996 (17 pages)
21 July 1996Director resigned (2 pages)
21 July 1996Director resigned (2 pages)
21 July 1996New director appointed (1 page)
21 July 1996New director appointed (1 page)
19 March 1996Director's particulars changed (2 pages)
19 March 1996Director's particulars changed (2 pages)
7 September 1995Return made up to 07/09/95; full list of members (16 pages)
7 September 1995Full group accounts made up to 31 March 1995 (17 pages)
7 September 1995Return made up to 07/09/95; full list of members (16 pages)
7 September 1995Full group accounts made up to 31 March 1995 (17 pages)
27 September 1994Return made up to 07/09/94; full list of members (7 pages)
27 September 1994Return made up to 07/09/94; full list of members (7 pages)
5 August 1994Full accounts made up to 31 March 1994 (17 pages)
5 August 1994Full accounts made up to 31 March 1994 (17 pages)
1 July 1994Director's particulars changed (2 pages)
1 July 1994Director's particulars changed (2 pages)
20 April 1994Director resigned;new director appointed (2 pages)
20 April 1994Director resigned;new director appointed (2 pages)
15 September 1993Return made up to 07/09/93; full list of members (8 pages)
15 September 1993Return made up to 07/09/93; full list of members (8 pages)
20 July 1993Full group accounts made up to 31 March 1993 (16 pages)
20 July 1993Full group accounts made up to 31 March 1993 (16 pages)
16 July 1993Director resigned;new director appointed (2 pages)
16 July 1993Director resigned;new director appointed (2 pages)
14 June 1993Director resigned;new director appointed (2 pages)
14 June 1993Director resigned;new director appointed (2 pages)
31 March 1993Ad 05/03/93--------- £ si 20000000@1=20000000 £ ic 140000000/160000000 (2 pages)
31 March 1993Ad 05/03/93--------- £ si 20000000@1=20000000 £ ic 140000000/160000000 (2 pages)
18 November 1992Director resigned;new director appointed (2 pages)
18 November 1992Director resigned;new director appointed (2 pages)
22 October 1992Ad 01/10/92--------- £ si 20000000@1=20000000 £ ic 100000000/120000000 (2 pages)
22 October 1992Ad 01/10/92--------- £ si 20000000@1=20000000 £ ic 100000000/120000000 (2 pages)
7 October 1992Return made up to 07/09/92; full list of members; amend (8 pages)
7 October 1992Return made up to 07/09/92; full list of members; amend (8 pages)
7 October 1992Ad 06/07/92--------- £ si 15000000@1 (2 pages)
7 October 1992Ad 06/07/92--------- £ si 15000000@1 (2 pages)
23 September 1992Return made up to 07/09/92; full list of members (9 pages)
23 September 1992Return made up to 07/09/92; full list of members (9 pages)
28 July 1992Full group accounts made up to 31 March 1992 (16 pages)
28 July 1992Full group accounts made up to 31 March 1992 (16 pages)
20 July 1992Director resigned;new director appointed (2 pages)
20 July 1992Director resigned;new director appointed (2 pages)
24 March 1992Ad 18/03/92--------- £ si 25000000@1=25000000 £ ic 75000000/100000000 (2 pages)
24 March 1992Ad 18/03/92--------- £ si 25000000@1=25000000 £ ic 75000000/100000000 (2 pages)
23 December 1991Ad 09/12/91--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
23 December 1991£ nc 100000000/200000000 19/11/91 (1 page)
23 December 1991£ nc 100000000/200000000 19/11/91 (1 page)
23 December 1991Ad 09/12/91--------- £ si 25000000@1=25000000 £ ic 50000000/75000000 (2 pages)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 October 1991Director resigned (2 pages)
24 October 1991Director resigned (2 pages)
17 September 1991Return made up to 07/09/91; no change of members (7 pages)
17 September 1991New director appointed (2 pages)
17 September 1991New director appointed (2 pages)
17 September 1991Full group accounts made up to 31 March 1991 (14 pages)
17 September 1991Return made up to 07/09/91; no change of members (7 pages)
17 September 1991Full group accounts made up to 31 March 1991 (14 pages)
17 June 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
17 June 1991Full group accounts made up to 31 March 1990 (13 pages)
17 June 1991Accounting reference date shortened from 30/09 to 31/03 (1 page)
17 June 1991Full group accounts made up to 31 March 1990 (13 pages)
20 September 1990New director appointed (2 pages)
20 September 1990Registered office changed on 20/09/90 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
20 September 1990New director appointed (2 pages)
20 September 1990Registered office changed on 20/09/90 from: lincoln house 296-302 high holborn london WC1V 7JH (1 page)
19 September 1990Return made up to 07/09/90; full list of members (4 pages)
19 September 1990Return made up to 07/09/90; full list of members (4 pages)
22 January 1990Return made up to 01/11/89; full list of members (4 pages)
22 January 1990Return made up to 01/11/89; full list of members (4 pages)
13 October 1989Full group accounts made up to 31 March 1989 (13 pages)
13 October 1989Full group accounts made up to 31 March 1989 (13 pages)
1 March 1989Director resigned;new director appointed (2 pages)
1 March 1989Director resigned;new director appointed (2 pages)
8 February 1989Return made up to 31/12/88; full list of members (4 pages)
8 February 1989Return made up to 31/12/88; full list of members (4 pages)
2 December 1988Director resigned (2 pages)
2 December 1988Director resigned (2 pages)
20 April 1988Return made up to 29/12/87; full list of members (4 pages)
20 April 1988Return made up to 29/12/87; full list of members (4 pages)
12 April 1988Full group accounts made up to 30 September 1987 (13 pages)
12 April 1988Full group accounts made up to 30 September 1987 (13 pages)
13 October 1986Return of allotments (2 pages)
13 October 1986Return of allotments (2 pages)
2 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 August 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 July 1986Accounting reference date notified as 30/09 (1 page)
18 July 1986Accounting reference date notified as 30/09 (1 page)
14 July 1986Company type changed from pri to PLC (1 page)
14 July 1986Company type changed from pri to PLC (1 page)
17 June 1986Registered office changed on 17/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1986Registered office changed on 17/06/86 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 June 1986Certificate of Incorporation (1 page)
3 June 1986Certificate of Incorporation (1 page)