Company NameWorkspace Group Plc
Company StatusActive
Company Number02041612
CategoryPublic Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Previous NamesLondon Industrial Public Limited Company and London Industrial Plc.

Business Activity

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

Directors

Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(21 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMiss Carmelina Carfora
StatusCurrent
Appointed22 March 2010(23 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Rosemary Jean Shapland
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Lesley-Ann Nash
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(34 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Duncan Gareth Owen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(35 years after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Nicholas Stephen Mackenzie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(35 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameAlan Redvers Porter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressThe Clock House
Horsham Road Capel
Dorking
Surrey
RH5 5JJ
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Phillip Baverstock Rhodes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterborough Villas
London
SW6 2AT
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameCharles Richard Brocklehurst
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPond Cottage
48 Great Hampden
Great Missenden
Buckinghamshire
HP16 9RS
Secretary NameMr Robert William Lawson
NationalityBritish
StatusResigned
Appointed03 October 1992(6 years, 2 months after company formation)
Appointment Duration3 days (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressTookey House Bullock Road
Haddon
Peterborough
Cambs
PE7 3TS
Secretary NameMr Nirmal Chandra Saha
NationalityBritish
StatusResigned
Appointed19 November 1992(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1996)
RoleAccountant
Correspondence AddressSutherland
Old Avenue
Weybridge
Surrey
KT13 0PQ
Director NameMadeleine Carragher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 October 2007)
RoleChartered Surveyor
Correspondence Address17 Stadium Street
Chelsea
London
SW10 0PU
Secretary NameRobert Mark Taylor
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2002)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Secretary NameRobert Mark Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 January 2002)
RoleChartered Accountant
Correspondence Address15 Hollow Way Lane
Amersham
Buckinghamshire
HP6 6DJ
Director NameJames Patrick Marples
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 May 2009)
RoleCommercial Property
Correspondence AddressChurchfield
All Saints Lane Sutton Courtenay
Abingdon
Oxfordshire
OX14 4AG
Director NameDr Christopher John Pieroni
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(13 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2006)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFriary Court Hook Green Road
Southfleet
Gravesend
Kent
DA13 9NQ
Secretary NameIain Graham Ross MacDonald
NationalityBritish
StatusResigned
Appointed01 January 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2003)
RoleSolicitor
Correspondence Address172 White Hill
Chesham
Buckinghamshire
HP5 1AZ
Director NameMr Antony John Hales
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(16 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Bernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameJohn Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(17 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 July 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(20 years after company formation)
Appointment Duration3 years, 12 months (resigned 27 July 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMr Graham Colin Clement
NationalityBritish
StatusResigned
Appointed31 July 2007(21 years after company formation)
Appointment Duration5 months (resigned 02 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed02 January 2008(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2010)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Jameson Paul Hopkins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(23 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Daniel John Kitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(24 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Secretary NameMr Daniel John Kitchen
StatusResigned
Appointed06 June 2011(24 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressMagenta House
85 Whitechapel Rd
London
E1 1DU
Director NameDr Maria Victoria Moloney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(25 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Christopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(26 years, 6 months after company formation)
Appointment Duration9 years (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Damon James Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(26 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Stephen Arthur Hubbard
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(27 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMs Ishbel Jean Stewart Macpherson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(32 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 July 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE

Contact

Websiteworkspacegroup.co.uk
Email address[email protected]
Telephone020 85759992
Telephone regionLondon

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
74.21%
-
12.6m at £1Vidacos Nominees LTD A/c Chreit
7.77%
Ordinary
10.9m at £1Bny (Ocs) Nominees LTD A/c 709554
6.69%
Ordinary
10.4m at £1Chase Nominees LTD A/c Colwan
6.43%
Ordinary
7.8m at £1Pamela Roditi
4.82%
Ordinary
120.5k at £1Vidacos Nominees LTD A/c 1853
0.07%
Ordinary

Financials

Year2014
Turnover£83,600,000
Gross Profit£57,700,000
Net Worth£1,145,900,000
Cash£42,600,000
Current Liabilities£45,400,000

Accounts

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

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

28 January 1991Delivered on: 7 February 1991
Satisfied on: 23 February 1995
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: Acton business centre, school road, acton, l/b of ealing title no: mx 436271.
Fully Satisfied
14 December 1990Delivered on: 20 December 1990
Satisfied on: 9 October 1991
Persons entitled: The English Industrial Estates Corporation

Classification: Charge of whole
Secured details: £2,800,000.
Particulars: F/H land on the south side of barlby road, north kensington, london W10.
Fully Satisfied
13 April 1989Delivered on: 4 May 1989
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed.
Secured details: £7,000,000 debenture stock.
Particulars: F/H land & buildings k/a canterbury industrial park situate at 297 ilderton road, lewisham title no. Sgl 493391 f/h and/or l/h land & buildings k/a whitechapel technology centre, 75, whitechapel road & 1/5 greatorex street, london E1 title no's ngl 53477 & ngl 4242187. l/h land & buildings k/a whitechapel technology centre, 75, whitechapel road & 1/5 greatorex street, london E.1 title no's ln 110417, ln 189134, ln 106046, ngl 239933 & ngl 240746 (for full details please see form M397-M270L).
Fully Satisfied
12 July 1988Delivered on: 1 August 1988
Satisfied on: 23 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge supplemental to a debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18/9/87.
Particulars: Heckford street work units heckford street, l/b of tower hamlets. Title nos: ngl 442156, 25785, 141336, 47356 and 82696.
Fully Satisfied
7 July 1988Delivered on: 20 July 1988
Satisfied on: 23 February 1995
Persons entitled: Barclays Bank PLC

Classification: 2ND legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a debenture dated 18/9/87.
Particulars: All that land formerly k/a land adjoining ladbroke grove and now k/a the grand union centre in the r/b of kensington and chelsea, title no's ngl 421046, ln 76133, 393053 312724, 312723, 189330 288357, 288356, ln 76455 ngl 178195, 382080, 380213 part of the land comprised in T.no's ngl 140082, 123596 ln 245361 & 454929.
Fully Satisfied
22 January 1988Delivered on: 1 February 1988
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 due from the company to the chargee supplemental to a trust deed dated 10/7/87.
Particulars: F/H property k/a ladbroke grove site situate at ladbroke grove and west row, r/b of kensington and chelsea being part of the land comprised in title nos:- ngl 140082, 123596, ln 245361 & 454929 & the whole of the land under title nos ngl 421046, ln 76133, 28835, 288356, ln 76455, 312724, 312723, 189330, 380213, 382080, ngl 178195 and 393053.
Fully Satisfied
9 June 2011Delivered on: 27 June 2011
Satisfied on: 19 July 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and all related rights see image for full details.
Fully Satisfied
5 July 2010Delivered on: 14 July 2010
Satisfied on: 5 January 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Secured Parties)

Classification: Share charge
Secured details: All monies due or to become due from each debtor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the original shares. Original shares means the 2,000,004 shares of £1 each in the issued share capital of workspace glebe limited, see image for full details.
Fully Satisfied
27 January 2009Delivered on: 4 February 2009
Satisfied on: 25 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A share charge
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in and to the relevant secured assets and the shares and all related rights see image for full details.
Fully Satisfied
15 July 2002Delivered on: 25 July 2002
Satisfied on: 7 July 2010
Persons entitled: Bradford & Bingley PLC

Classification: Charge over shares
Secured details: All and any monies obligations and liabilities due or to become due from the obligors to the chargee as security trustee for each of the finance parties (the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares stocks and securities listed. See the mortgage charge document for full details.
Fully Satisfied
30 November 1999Delivered on: 3 December 1999
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of the company and all other moneys intended to be secured by the trust deed dated 10 july 1987 and the various deeds supplemental thereto (as defined) and the above deed respectively.
Particulars: The capital sum of £1,100,000 and the investments representing the same.
Fully Satisfied
4 March 1999Delivered on: 10 March 1999
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of the company and all other moneys intended to be secured by the trust deed dated 18 july 1987 and the various deeds supplemental thereto (as defined) and the above deed respectively.
Particulars: The capital sum of £750,000 and the investments from time to time representing the same.
Fully Satisfied
16 November 1987Delivered on: 25 November 1987
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of charge and release.
Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 and all other monies due or to become due under the terms of a trust deed dated 10/7/87 & under the terms of the charge.
Particulars: Heckford street works units, heckford street, tower, hamlets. See form 395 for full details.
Fully Satisfied
26 August 1998Delivered on: 3 September 1998
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited,as the Trustee

Classification: Deed of release and substitution
Secured details: The principal of and interest on the original stock and the new stock and all other moneys intended to be secured and due from the company to the chargee under the trust deed dated 10TH july 1987,and the deeds supplemental thereto dated 16TH november 1987,22ND january 1988,13TH april 1989,19TH june 1989,24TH january 1992,22ND november 1993,31ST july 1996,4TH november 1997,18TH march 1998,3RD july 1998,7TH july 1998 and this deed respectively.
Particulars: F/Hold land/blds at union st,london SE1; t/nos LN194800 and LN176118 and TGL84405. See the mortgage charge document for full details.
Fully Satisfied
7 August 1998Delivered on: 27 August 1998
Satisfied on: 20 August 2007
Persons entitled: The Rpudential Assurance Company Limited

Classification: Deed of release and subsititution
Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 of the prudential assurance company limited and all other monneys intended to be secured by the trust deed dated 10TH july 1987 and the deeds supplemental thereto (all as defined) and the above deed respectively.
Particulars: The capital sum of £4,986,754.02 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the above deed).
Fully Satisfied
4 November 1997Delivered on: 19 November 1997
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release
Secured details: The principal and interest on the original stock and the new stock and all other monies due or to become due from the company to the chargee under the terms of the "principal deed " dated 10TH july 1987 and the "supplemental deeds" (as defined in the charge).
Particulars: 1). l/h property k/a pall mall deposit 124/128 barlby road london W10 with t/no;-NGL687763 2). l/h property k/a cannon wharf business centre evelyn street deptford london SE8 t/no;-TGL50251.
Fully Satisfied
9 August 1996Delivered on: 23 August 1996
Satisfied on: 12 March 1997
Persons entitled: Bradford & Bingley Building Society

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee (as defined therein).
Particulars: The property k/a f/h property k/a the arches business centre, merrick road, southall, greater london t/no. NGL469563 and various other properties as per the schedule attached to the form M395 and a floating charge on all property land goods undertaking equipment and other items belonging to the company.. See the mortgage charge document for full details.
Fully Satisfied
9 August 1996Delivered on: 20 August 1996
Satisfied on: 12 March 1997
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the arches business centre, merrick road, southall greater london; l/h property k/a the brookway trading estate, hambridge lane newbury berkshire; f/h property k/a the leathermarket weston street, bermondsey london t/nos: ngl 469563 bk 246921 and tgl 93314. see the mortgage charge document for full details.
Fully Satisfied
31 July 1996Delivered on: 2 August 1996
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of london industrial PLC and all other monies intended to be secured by the trust deed dated 10TH july 1987 and the deeds supplemental thereto.
Particulars: L/H land k/a maritime industrial estate 401A woolwich road charlton london SE7 t/no.SGL326419.
Fully Satisfied
8 June 1995Delivered on: 16 June 1995
Satisfied on: 25 July 2013
Persons entitled: Lee Valley Regional Park Authority

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of the lease dated 8TH march 1977 (as defined).
Particulars: F/Hold site known as land/blds on the south side of sugar house lane,stratford,london and part of the foreshore and bed of three mills wall river; t/nos: egl 331162,egl 331159 and egl 98143.
Fully Satisfied
8 June 1995Delivered on: 9 June 1995
Satisfied on: 25 July 2013
Persons entitled: Hedges & Butler Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee under claw bank provisions of agreement and transfer both dated 8TH june 1995.
Particulars: Land at sugar house lane stratford london.
Fully Satisfied
29 September 1994Delivered on: 3 October 1994
Satisfied on: 27 March 2000
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all that f/h and l/h land k/as stevenage enterprise centre julian's road stevenage in hertfordshire comprised in t/nos.HD315406 and HD273272.secondly all that f/h land k/as thurston industrial estate thurston road in lewisham and land adjoining being numbers 8,9,10,11,12,13,14,15,16 and 17 jerrard street in lewisham comprised in t/nos.TGL34010,378753,378754,378755,378756,378757,378758 and 378759 thirdly all that l/h land k/as glenville mews industrial estate kimber road in wandsworth.t/no.SGL492740 together with all fixtures whatsoever attached to the property or any part thereof. See the mortgage charge document for full details.
Fully Satisfied
27 September 1994Delivered on: 30 September 1994
Satisfied on: 26 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a maple industrial estate, maple way, feltham, middlesex t/no. NGL560974 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1987Delivered on: 9 October 1987
Satisfied on: 23 February 1995
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: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 September 1994Delivered on: 30 September 1994
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-13 adler street, london t/no. EGL247246 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1994Delivered on: 30 September 1994
Satisfied on: 25 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a barleymow workspace, devonshire works, chiswick, london t/no. MX5903 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 September 1994Delivered on: 30 September 1994
Satisfied on: 15 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a buzzard creek industrial estate, river road, barking, essex t/no. EGL321957 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 December 1993Delivered on: 22 December 1993
Satisfied on: 23 February 1995
Persons entitled: Cannon & Pacific Securities Limited

Classification: Legal charge
Secured details: £ 768,000 due or to become due from the company to the chargee under the terms of the deed.
Particulars: Devonshire works, dukes avenue, chiswick t/no: mx 5903.
Fully Satisfied
22 November 1993Delivered on: 2 December 1993
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Fourth deed of charge and release
Secured details: The principal amounts of and interest on the £12,500,000 11.125 per cent. First mortgage debenture stock 2007 and the £7,000,000 11.625 per cent. First mortgage debenture stock 2007 of london industrial PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: By way of first legal mortgage the l/h land and buildings k/a 25-39 westgate street and 35-46 bocking street london E8 t/n EGL224914 and the f/h land and buildings k/a ensign street workshops the highway wapping t/n EGL200172. See the mortgage charge document for full details.
Fully Satisfied
12 March 1993Delivered on: 17 March 1993
Satisfied on: 26 July 1999
Persons entitled: Lombard North Central 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/H property k/a acton business centre and being land and buildings on the north-east side of school road and the south-east side of st leonards road in the london borough of ealing t/n mx 436271 (see form 395 for detail). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1992Delivered on: 4 February 1992
Satisfied on: 20 August 2007
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/H property being certain parts of cremer street industrial estate, hackney, l/b of hackney land lying to the east of kingsland road shoreditch, l/b of hackney title no. EGL250930 (see form 395 for full property details).
Fully Satisfied
22 March 1991Delivered on: 5 April 1991
Satisfied on: 23 February 1995
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: 25-39 westgate street & 35-46 bocking street, hackney, title no: egl 224914.
Fully Satisfied
22 March 1991Delivered on: 5 April 1991
Satisfied on: 23 February 1995
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: The plumers row site, tower hamlets, title no: ngl 100461.
Fully Satisfied
10 July 1987Delivered on: 17 July 1987
Satisfied on: 20 August 2007
Persons entitled: The Prudential Assurance Company Limited.

Classification: Trust deed
Fully Satisfied
11 December 2009Delivered on: 21 December 2009
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries each or any of the finance documents on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the original sharges including all proceeds of sale derived from them all shares in which the charging company may in the future acquire any interest including all proceeds of sale derived from them see image for full details.
Outstanding
23 February 2000Delivered on: 29 February 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a three mills distillery three mills lane bromley by bow; f/h land being part of the foreshore and bed of the three mills wall river stratford; f/h land on the south side of sugar house lane stratford t/nos: EGL60401 EGL98143 EGL331162 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 January 1992Delivered on: 31 January 1992
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge and release
Secured details: £12,500,000 11.125% first mortgage debenture stock 2007 (original stock) constituted by a trust deed dated 10/7/87 and £7,000,000 11.625% first mortgage debenture stock 2007 (new stock) constituted by a second supplemental trust deed dated 13/4/89.
Particulars: F/H land being the whole of the land under t/n EGL250930 being land lying to the east of lingsland road shoreditch l/b of hackney and forming part of cremer street ind est hackney london E2 all that f/h land being the whole of land under t/n EGL225781 previously k/a 24 caesar street shoreditch l/b of hackney and now forming part of the estate the remainder of the length of caesar street shoreditch hackney and the footpath linking caesar street to cremer street shoreditch hackney f/h land being part of land under t/n NGL486251 previously k/a land lying to the east of kingsland road l/b of hackney and now forming part of the estate see 395 for full details.
Outstanding

Filing History

18 February 2021Statement of capital following an allotment of shares on 17 February 2021
  • GBP 181,111,506
(3 pages)
3 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 181,107,187
(3 pages)
5 January 2021Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 181,106,679
(4 pages)
4 January 2021Statement of capital following an allotment of shares on 21 December 2020
  • GBP 181,106,679
  • ANNOTATION Clarification a second filed SH01 was registered on 05/01/21
(4 pages)
4 January 2021Appointment of Mrs Lesley-Ann Nash as a director on 1 January 2021 (2 pages)
9 November 2020Appointment of Mrs Rosemary Jean Shapland as a director on 6 November 2020 (2 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
31 July 2020Group of companies' accounts made up to 31 March 2020 (224 pages)
28 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 181,106,425
(3 pages)
24 July 2020Termination of appointment of Ishbel Jean Stewart Macpherson as a director on 24 July 2020 (1 page)
22 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 09/07/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 July 2020Termination of appointment of Daniel John Kitchen as a director on 9 July 2020 (1 page)
30 April 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 180,748,997
(3 pages)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 180,747,868
(3 pages)
1 April 2020Appointment of Mr David Neville Benson as a director on 1 April 2020 (2 pages)
18 February 2020Statement of capital following an allotment of shares on 17 February 2020
  • GBP 180,746,324
(3 pages)
5 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 180,745,456
(3 pages)
4 February 2020Appointment of Miss Suzanne Dorothy Williams as a director on 21 January 2020 (2 pages)
22 January 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 180,741,982
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 180,739,898
(3 pages)
26 November 2019Statement of capital following an allotment of shares on 25 November 2019
  • GBP 180,738,161
(3 pages)
23 October 2019Statement of capital following an allotment of shares on 21 October 2019
  • GBP 180,731,561
(3 pages)
16 October 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 180,731,227
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 4 October 2019
  • GBP 180,730,533
(3 pages)
1 October 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 180,729,144
(3 pages)
27 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
26 September 2019Statement of capital following an allotment of shares on 25 September 2019
  • GBP 180,708,754
(3 pages)
18 September 2019Statement of capital following an allotment of shares on 17 September 2019
  • GBP 180,705,280
(3 pages)
11 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 180,686,523
(3 pages)
6 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 180,642,476
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 180,614,574
(3 pages)
13 August 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 180,614,203
(3 pages)
24 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 July 2019Group of companies' accounts made up to 31 March 2019 (216 pages)
1 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 180,613,856
(3 pages)
3 June 2019Termination of appointment of Jameson Paul Hopkins as a director on 31 May 2019 (1 page)
14 March 2019Statement of capital following an allotment of shares on 13 March 2019
  • GBP 180,385,498
(3 pages)
1 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 180,380,632
(3 pages)
23 January 2019Appointment of Ms Ishbel Jean Stewart Macpherson as a director on 23 January 2019 (2 pages)
14 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 180,379,717
(3 pages)
23 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 180,377,015
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 5 November 2018
  • GBP 180,376,768
(3 pages)
10 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 180,375,382
(3 pages)
27 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
26 September 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 180,374,393
(3 pages)
19 September 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 180,373,403
(3 pages)
12 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 180,373,032
(3 pages)
10 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 180,372,291
(3 pages)
20 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ A general meeting may be called bnot less than 14 clear days notice 13/07/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2018Group of companies' accounts made up to 31 March 2018 (190 pages)
2 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 180,362,774
(3 pages)
8 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 180,128,613
(3 pages)
10 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 163,808,551
(3 pages)
16 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 163,806,591
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 163,805,807
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • GBP 163,805,807
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 163,801,886
(3 pages)
7 November 2017Statement of capital following an allotment of shares on 7 November 2017
  • GBP 163,801,886
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 163,800,867
(3 pages)
26 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 163,800,867
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 163,798,515
(3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
20 September 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 163,798,515
(3 pages)
20 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 163,796,555
(3 pages)
8 September 2017Statement of capital following an allotment of shares on 8 September 2017
  • GBP 163,796,555
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 163,775,863
(3 pages)
5 September 2017Statement of capital following an allotment of shares on 4 September 2017
  • GBP 163,775,863
(3 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (171 pages)
21 August 2017Group of companies' accounts made up to 31 March 2017 (171 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(5 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 163,695,639
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 163,697,861
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 163,697,861
(3 pages)
4 July 2017Statement of capital following an allotment of shares on 3 July 2017
  • GBP 163,695,639
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 163,200,630
(3 pages)
18 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 163,200,630
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 163,199,045
(3 pages)
20 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 163,199,045
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 163,197,225
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 163,197,225
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 163,196,813
(3 pages)
12 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 163,196,813
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 163,196,780
(3 pages)
11 January 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 163,196,780
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 163,196,628
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 163,196,628
(4 pages)
1 November 2016Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 1 November 2016 (1 page)
25 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 163,195,591
(4 pages)
25 October 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 163,195,591
(4 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(75 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 16 September 2016 with updates (4 pages)
20 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 163,175,136
(4 pages)
20 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 163,175,136
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 163,146,980
(4 pages)
11 August 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 163,146,980
(4 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (175 pages)
27 July 2016Group of companies' accounts made up to 31 March 2016 (175 pages)
22 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(75 pages)
22 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(75 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 162,406,482
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 162,406,717
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 162,406,717
(3 pages)
20 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 162,406,482
(3 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/04/2016
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/04/2016
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/04/2016
(6 pages)
10 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/04/2016
(6 pages)
19 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 162,404,600
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 162,404,600
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 162,404,600
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(4 pages)
19 April 2016Statement of capital following an allotment of shares on 13 April 2016
  • GBP 162,404,600
  • ANNOTATION Clarification a second filed SH01 was registered on 10/06/2016
(4 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 20/02/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/09/2013 to 03/09/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/10/2012
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/03/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/09/2013 to 03/09/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/02/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/01/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 03/09/2012 to 11/09/2012
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/05/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 15/01/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 18/03/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 02/02/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/01/2014
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/01/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 08/10/2012
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 03/09/2012 to 11/09/2012
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 20/02/2013
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 12/05/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 23/01/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 28/08/2015
(6 pages)
4 March 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 21/01/2014
(6 pages)
3 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 162,404,600
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 162,404,600
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 162,399,937
(3 pages)
25 November 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 162,399,937
(3 pages)
29 October 2015Annual return made up to 16 September 2015 no member list
Statement of capital on 2015-10-29
  • GBP 162,123,295
(20 pages)
29 October 2015Annual return made up to 16 September 2015 no member list
Statement of capital on 2015-10-29
  • GBP 162,123,295
(20 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 162,123,295
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 162,123,295
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 162,123,295
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
1 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 162,123,295
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 161,977,642
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 161,977,642
(3 pages)
4 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 161,977,642
(3 pages)
21 July 2015Group of companies' accounts made up to 31 March 2015 (149 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases meeting 15/07/2015
(4 pages)
21 July 2015Group of companies' accounts made up to 31 March 2015 (149 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 161,966,602
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 161,966,602
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 161,112,413
(3 pages)
12 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 161,112,413
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 161,112,413
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 161,107,649
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
23 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 161,107,649
(3 pages)
23 March 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 161,107,649
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 161,106,142
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 161,106,142
(3 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 161,106,142
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 161,106,142
(3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 161,075,806
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 161,075,806
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 161,075,806
(3 pages)
5 January 2015Satisfaction of charge 36 in full (1 page)
5 January 2015Satisfaction of charge 36 in full (1 page)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 161,048,840
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 14 November 2014
  • GBP 161,048,840
(3 pages)
15 October 2014Annual return made up to 16 September 2014 no member list
Statement of capital on 2014-10-15
  • GBP 146,421,348
(20 pages)
15 October 2014Annual return made up to 16 September 2014 no member list
Statement of capital on 2014-10-15
  • GBP 146,421,348
(20 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 146,421,348
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 146,421,348
(3 pages)
1 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 146,421,348
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 146,379,282
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 146,379,282
(3 pages)
12 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 146,379,282
(3 pages)
25 July 2014Group of companies' accounts made up to 31 March 2014 (126 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2014Group of companies' accounts made up to 31 March 2014 (126 pages)
25 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 July 2014Appointment of Mr Stephen Arthur Hubbard as a director on 16 July 2014 (2 pages)
17 July 2014Appointment of Mr Stephen Arthur Hubbard as a director on 16 July 2014 (2 pages)
16 July 2014Termination of appointment of Bernard Anthony Cragg as a director on 16 July 2014 (1 page)
16 July 2014Termination of appointment of Bernard Anthony Cragg as a director on 16 July 2014 (1 page)
24 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 145,616,695
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 145,616,695
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 24 January 2014
  • GBP 145,616,695
(3 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 145,615,815
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 145,615,815
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 145,615,815
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 145,613,743
(3 pages)
21 November 2013Statement of capital following an allotment of shares on 12 November 2013
  • GBP 145,613,743
(3 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2013 (22 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2013 (22 pages)
10 October 2013Annual return made up to 16 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 05/11/2013.
(6 pages)
10 October 2013Annual return made up to 16 September 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 05/11/2013.
(6 pages)
5 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 145,319,600
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 145,319,600
(3 pages)
5 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 145,319,600
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
5 September 2013Statement of capital following an allotment of shares on 3 September 2013
  • GBP 145,319,600
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (105 pages)
30 July 2013Group of companies' accounts made up to 31 March 2013 (105 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
29 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (22 pages)
26 July 2013Second filing of AR01 previously delivered to Companies House made up to 16 September 2012 (22 pages)
25 July 2013Satisfaction of charge 22 in full (1 page)
25 July 2013Satisfaction of charge 18 in full (2 pages)
25 July 2013Termination of appointment of John Bywater as a director (1 page)
25 July 2013Termination of appointment of John Bywater as a director (1 page)
25 July 2013Satisfaction of charge 19 in full (2 pages)
25 July 2013Satisfaction of charge 22 in full (1 page)
25 July 2013Satisfaction of charge 23 in full (1 page)
25 July 2013Satisfaction of charge 23 in full (1 page)
25 July 2013Satisfaction of charge 18 in full (2 pages)
25 July 2013Satisfaction of charge 34 in full (1 page)
25 July 2013Satisfaction of charge 19 in full (2 pages)
25 July 2013Satisfaction of charge 34 in full (1 page)
19 July 2013Satisfaction of charge 38 in full (1 page)
19 July 2013Satisfaction of charge 38 in full (1 page)
27 June 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 144,936,155
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 144,936,155
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 145,283,384
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 145,283,384
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 144,936,155
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
27 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 144,997,835
(3 pages)
27 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 144,997,835
(3 pages)
31 May 2013Appointment of Mr Damon James Russell as a director (2 pages)
31 May 2013Appointment of Mr Damon James Russell as a director (2 pages)
11 February 2013Appointment of Mr Christopher Francis Girling as a director (2 pages)
11 February 2013Appointment of Mr Christopher Francis Girling as a director (2 pages)
21 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 144,927,214
(3 pages)
21 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 144,927,214
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 144,927,214
(3 pages)
8 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 144,927,214
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 144,824,234
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 19 October 2012
  • GBP 144,824,234
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 144,824,234
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 144,824,234
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 144,824,234
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 8 October 2012
  • GBP 144,824,234
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
26 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 144,817,939
(3 pages)
26 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 144,817,939
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 144,719,357
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
24 September 2012Annual return made up to 16 September 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(7 pages)
24 September 2012Annual return made up to 16 September 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
(7 pages)
24 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 144,719,357
(3 pages)
24 September 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 144,719,357
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2016
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 144,405,722.00
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 144,405,722.00
(4 pages)
10 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 144,405,722.00
(4 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
9 August 2012Group of companies' accounts made up to 31 March 2012 (103 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re gen meeting other than agm called not less than 14 days notice 26/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
30 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re gen meeting other than agm called not less than 14 days notice 26/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 144,375,257
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 12 June 2012
  • GBP 144,375,257
(4 pages)
7 June 2012Appointment of Dr Maria Victoria Moloney as a director (2 pages)
7 June 2012Appointment of Dr Maria Victoria Moloney as a director (2 pages)
2 April 2012Termination of appointment of Harry Platt as a director (1 page)
2 April 2012Termination of appointment of Harry Platt as a director (1 page)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (25 pages)
14 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (25 pages)
9 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 144,091,418.00
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 144,091,418.00
(4 pages)
9 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 144,091,418.00
(4 pages)
2 September 2011Consolidation of shares on 8 August 2011 (5 pages)
2 September 2011Consolidation of shares on 8 August 2011 (5 pages)
2 September 2011Consolidation of shares on 8 August 2011 (5 pages)
11 August 2011Termination of appointment of Antony Hales as a director (1 page)
11 August 2011Termination of appointment of Antony Hales as a director (1 page)
4 August 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
21 July 2011Registered office address changed from , Chester House 1-3 Brixton Road, London, SW9 6DE, United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from , Chester House 1-3 Brixton Road, London, SW9 6DE, United Kingdom on 21 July 2011 (1 page)
20 July 2011Registered office address changed from , Magenta House, 85 Whitechapel Rd, London, E1 1DU on 20 July 2011 (1 page)
20 July 2011Registered office address changed from , Magenta House, 85 Whitechapel Rd, London, E1 1DU on 20 July 2011 (1 page)
27 June 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 38 (7 pages)
10 June 2011Termination of appointment of Daniel Kitchen as a secretary (1 page)
10 June 2011Termination of appointment of Daniel Kitchen as a secretary (1 page)
10 June 2011Appointment of Mr Daniel John Kitchen as a director (2 pages)
10 June 2011Appointment of Mr Daniel John Kitchen as a secretary (1 page)
10 June 2011Appointment of Mr Daniel John Kitchen as a secretary (1 page)
10 June 2011Appointment of Mr Daniel John Kitchen as a director (2 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 18 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 35 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 32 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22 (3 pages)
9 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23 (3 pages)
8 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,273,133.8
(8 pages)
8 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,273,133.8
(8 pages)
8 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 115,273,133.8
(8 pages)
25 October 2010Annual return made up to 16 September 2010 with bulk list of shareholders (18 pages)
25 October 2010Annual return made up to 16 September 2010 with bulk list of shareholders (18 pages)
22 October 2010Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages)
22 October 2010Director's details changed for Mr Harry Platt on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Bernard Anthony Cragg on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Bernard Anthony Cragg on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Antony John Hales on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Graham Colin Clemett on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Antony John Hales on 19 October 2010 (2 pages)
18 October 2010Director's details changed for John Andrew Bywater on 18 October 2010 (2 pages)
18 October 2010Director's details changed for John Andrew Bywater on 18 October 2010 (2 pages)
4 August 2010Group of companies' accounts made up to 31 March 2010 (91 pages)
4 August 2010Group of companies' accounts made up to 31 March 2010 (91 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
3 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(77 pages)
28 July 2010Termination of appointment of Rupert Dickinson as a director (1 page)
28 July 2010Termination of appointment of Rupert Dickinson as a director (1 page)
14 July 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 36 (8 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
9 June 2010Appointment of Mr Jameson Paul Hopkins as a director (2 pages)
9 June 2010Appointment of Mr Jameson Paul Hopkins as a director (2 pages)
26 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 114,945,905.6
(7 pages)
26 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 114,945,905.6
(7 pages)
12 April 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 114,759,017.50
(7 pages)
12 April 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 114,759,017.50
(7 pages)
1 April 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 114,945,905.6
(7 pages)
1 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 114,918,014.40
(7 pages)
1 April 2010Statement of capital following an allotment of shares on 18 December 2009
  • GBP 114,918,014.40
(7 pages)
1 April 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 114,945,905.6
(7 pages)
22 March 2010Appointment of Miss Carmelina Carfora as a secretary (1 page)
22 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 114,945,905.60
(7 pages)
22 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 114,945,905.60
(7 pages)
22 March 2010Appointment of Miss Carmelina Carfora as a secretary (1 page)
22 March 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 114,945,905.60
(7 pages)
22 March 2010Termination of appointment of Amanda Whalley as a secretary (1 page)
22 March 2010Termination of appointment of Amanda Whalley as a secretary (1 page)
21 December 2009Particulars of a mortgage or charge / charge no: 35 (9 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 35 (9 pages)
25 November 2009Annual return made up to 16 September 2009 with bulk list of shareholders (11 pages)
25 November 2009Annual return made up to 16 September 2009 with bulk list of shareholders (11 pages)
27 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(83 pages)
27 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(83 pages)
23 October 2009Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page)
23 October 2009Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page)
23 October 2009Director's details changed for Bernard Anthony Cragg on 1 September 2009 (1 page)
23 October 2009Director's details changed for Harry Platt on 1 September 2009 (1 page)
23 October 2009Director's details changed for Harry Platt on 1 September 2009 (1 page)
23 October 2009Director's details changed for Harry Platt on 1 September 2009 (1 page)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
20 October 2009Register inspection address has been changed (2 pages)
20 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Memorandum and Articles of Association (80 pages)
14 October 2009Memorandum and Articles of Association (80 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (92 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (92 pages)
25 June 2009Appointment terminated director james marples (1 page)
25 June 2009Appointment terminated director james marples (1 page)
8 April 2009Ad 11/03/09-11/03/09\gbp si [email protected]=87176403.5\gbp ic 17435280/104611683.5\ (57 pages)
8 April 2009Ad 11/03/09-11/03/09\gbp si [email protected]=87176403.5\gbp ic 17435280/104611683.5\ (57 pages)
25 February 2009Memorandum and Articles of Association (7 pages)
25 February 2009Nc inc already adjusted 16/03/05 (1 page)
25 February 2009Resolutions
  • RES13 ‐ Holders of ord shares may elect to receive new shares 13/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2009Nc inc already adjusted 13/02/09 (2 pages)
25 February 2009Memorandum and Articles of Association (7 pages)
25 February 2009Nc inc already adjusted 13/02/09 (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Holders of ord shares may elect to receive new shares 13/02/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 February 2009Nc inc already adjusted 16/03/05 (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 34 (9 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 34 (9 pages)
21 October 2008Return made up to 16/09/08; bulk list available separately (10 pages)
21 October 2008Return made up to 16/09/08; bulk list available separately (10 pages)
9 October 2008Memorandum and Articles of Association (80 pages)
9 October 2008Memorandum and Articles of Association (80 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (90 pages)
8 October 2008Group of companies' accounts made up to 31 March 2008 (90 pages)
8 September 2008Ad 01/09/08\gbp si [email protected]=2192\gbp ic 17433089/17435281\ (2 pages)
8 September 2008Ad 01/09/08\gbp si [email protected]=2192\gbp ic 17433089/17435281\ (2 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supply information 29/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
19 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Supply information 29/07/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 August 2008Ad 07/07/08-07/07/08\gbp si [email protected]=1700\gbp ic 17431389/17433089\ (2 pages)
7 August 2008Ad 07/07/08-07/07/08\gbp si [email protected]=1700\gbp ic 17431389/17433089\ (2 pages)
6 May 2008Resolutions
  • RES13 ‐ Adopt the plan 23/04/2008
(1 page)
6 May 2008Resolutions
  • RES13 ‐ Adopt the plan 23/04/2008
(1 page)
27 March 2008Ad 20/03/08-20/03/08\gbp si [email protected]=189\gbp ic 17431200/17431389\ (2 pages)
27 March 2008Ad 20/03/08-20/03/08\gbp si [email protected]=189\gbp ic 17431200/17431389\ (2 pages)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
11 October 2007Return made up to 16/09/07; bulk list available separately (11 pages)
11 October 2007Return made up to 16/09/07; bulk list available separately (11 pages)
24 September 2007Ad 22/08/07-10/09/07 £ si [email protected]=91 £ ic 17403504/17403595 (3 pages)
24 September 2007Ad 22/08/07-10/09/07 £ si [email protected]=91 £ ic 17403504/17403595 (3 pages)
21 August 2007Memorandum and Articles of Association (76 pages)
21 August 2007Memorandum and Articles of Association (76 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (6 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (6 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (5 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (5 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007New secretary appointed;new director appointed (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
3 August 2007Group of companies' accounts made up to 31 March 2007 (96 pages)
3 August 2007Group of companies' accounts made up to 31 March 2007 (96 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
27 October 2006Return made up to 16/09/06; bulk list available separately (11 pages)
27 October 2006Return made up to 16/09/06; bulk list available separately (11 pages)
25 August 2006Ad 16/08/06--------- £ si [email protected]=440000 £ ic 16950964/17390964 (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Particulars of contract relating to shares (2 pages)
25 August 2006Ad 16/08/06--------- £ si [email protected]=440000 £ ic 16950964/17390964 (2 pages)
17 August 2006New director appointed (7 pages)
17 August 2006New director appointed (7 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
18 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 July 2006Group of companies' accounts made up to 31 March 2006 (88 pages)
7 July 2006Group of companies' accounts made up to 31 March 2006 (88 pages)
14 February 2006Ad 19/01/06--------- £ si [email protected]=60000 £ ic 16890964/16950964 (3 pages)
14 February 2006Particulars of contract relating to shares (2 pages)
14 February 2006Ad 19/01/06--------- £ si [email protected]=60000 £ ic 16890964/16950964 (3 pages)
14 February 2006Particulars of contract relating to shares (2 pages)
28 October 2005Memorandum and Articles of Association (7 pages)
28 October 2005Memorandum and Articles of Association (7 pages)
19 October 2005Return made up to 16/09/05; bulk list available separately (11 pages)
19 October 2005Return made up to 16/09/05; bulk list available separately (11 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
18 October 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
19 April 2005Ad 17/03/05--------- £ si [email protected]=15195569 £ ic 1688352/16883921 (3 pages)
19 April 2005Ad 17/03/05--------- £ si [email protected]=15195569 £ ic 1688352/16883921 (3 pages)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
8 April 2005Nc inc already adjusted 16/03/05 (1 page)
8 April 2005Nc inc already adjusted 16/03/05 (1 page)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 April 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
15 March 2005Resolutions
  • RES13 ‐ Adopt co invest plan 16/03/04
(1 page)
15 March 2005Resolutions
  • RES13 ‐ Adopt co invest plan 16/03/04
(1 page)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 December 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 November 2004Return made up to 16/09/04; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
8 November 2004Return made up to 16/09/04; bulk list available separately
  • 363(288) ‐ Director resigned
(11 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
8 July 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
8 July 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
22 October 2003Return made up to 03/10/03; bulk list available separately (11 pages)
22 October 2003Return made up to 03/10/03; bulk list available separately (11 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 August 2003Group of companies' accounts made up to 31 March 2003 (58 pages)
16 August 2003Group of companies' accounts made up to 31 March 2003 (58 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
10 March 2003Auditor's resignation (1 page)
10 March 2003Auditor's resignation (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
22 October 2002Return made up to 03/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 October 2002Return made up to 03/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (68 pages)
14 August 2002Group of companies' accounts made up to 31 March 2002 (68 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
25 July 2002Particulars of mortgage/charge (7 pages)
24 April 2002Declaration of mortgage charge released/ceased (2 pages)
24 April 2002Declaration of mortgage charge released/ceased (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
26 October 2001Return made up to 03/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
26 October 2001Return made up to 03/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (63 pages)
23 August 2001Group of companies' accounts made up to 31 March 2001 (63 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 October 2000Return made up to 03/10/00; bulk list available separately (9 pages)
19 October 2000Return made up to 03/10/00; bulk list available separately (9 pages)
5 October 2000Full group accounts made up to 31 March 2000 (59 pages)
5 October 2000Full group accounts made up to 31 March 2000 (59 pages)
20 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
20 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2000Declaration of satisfaction of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
29 February 2000Particulars of mortgage/charge (7 pages)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
23 December 1999Declaration of mortgage charge released/ceased (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
27 October 1999Declaration of mortgage charge released/ceased (1 page)
27 October 1999Declaration of mortgage charge released/ceased (1 page)
22 October 1999Return made up to 03/10/99; bulk list available separately (9 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Return made up to 03/10/99; bulk list available separately (9 pages)
1 October 1999Full group accounts made up to 31 March 1999 (62 pages)
1 October 1999Full group accounts made up to 31 March 1999 (62 pages)
17 August 1999Memorandum and Articles of Association (61 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1999Memorandum and Articles of Association (61 pages)
17 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
26 July 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
18 May 1999Declaration of mortgage charge released/ceased (1 page)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
30 October 1998Return made up to 03/10/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
30 October 1998Return made up to 03/10/98; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
18 September 1998Ad 14/08/98--------- £ si [email protected]=442 £ ic 1583894/1584336 (4 pages)
18 September 1998Ad 14/08/98--------- £ si [email protected]=442 £ ic 1583894/1584336 (4 pages)
10 September 1998Full group accounts made up to 31 March 1998 (64 pages)
10 September 1998Full group accounts made up to 31 March 1998 (64 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
27 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
17 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 July 1998Location of register of members (non legible) (1 page)
25 July 1998Location of register of members (non legible) (1 page)
26 January 1998Particulars of contract relating to shares (3 pages)
26 January 1998Ad 02/12/97--------- £ si [email protected]=34500 £ ic 1549394/1583894 (3 pages)
26 January 1998Particulars of contract relating to shares (3 pages)
26 January 1998Ad 02/12/97--------- £ si [email protected]=34500 £ ic 1549394/1583894 (3 pages)
17 December 1997Declaration of mortgage charge released/ceased (2 pages)
17 December 1997Declaration of mortgage charge released/ceased (2 pages)
17 December 1997Declaration of mortgage charge released/ceased (2 pages)
17 December 1997Declaration of mortgage charge released/ceased (2 pages)
2 December 1997Full group accounts made up to 31 March 1997 (64 pages)
2 December 1997Full group accounts made up to 31 March 1997 (64 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
19 November 1997Particulars of mortgage/charge (7 pages)
15 October 1997Return made up to 03/10/97; bulk list available separately (7 pages)
15 October 1997Return made up to 03/10/97; bulk list available separately (7 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
31 July 1997Company name changed london industrial PLC.\certificate issued on 31/07/97 (2 pages)
31 July 1997Company name changed london industrial PLC.\certificate issued on 31/07/97 (2 pages)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
12 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
6 November 1996Return made up to 03/10/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
6 November 1996Return made up to 03/10/96; bulk list available separately
  • 363(288) ‐ Secretary resigned
(7 pages)
23 August 1996Particulars of mortgage/charge (4 pages)
23 August 1996Particulars of mortgage/charge (4 pages)
21 August 1996Full group accounts made up to 31 March 1996 (65 pages)
21 August 1996Full group accounts made up to 31 March 1996 (65 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
13 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1996New director appointed (1 page)
29 January 1996New director appointed (1 page)
29 January 1996New secretary appointed (1 page)
29 January 1996New secretary appointed (1 page)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
25 October 1995Full group accounts made up to 31 March 1995 (49 pages)
25 October 1995Return made up to 03/10/95; bulk list available separately (8 pages)
25 October 1995Full group accounts made up to 31 March 1995 (49 pages)
25 October 1995Return made up to 03/10/95; bulk list available separately (8 pages)
16 June 1995Particulars of mortgage/charge (3 pages)
16 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (4 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1994Ad 02/12/94--------- £ si [email protected]=633964 £ ic 915430/1549394 (14 pages)
21 December 1994Ad 02/12/94--------- £ si [email protected]=633964 £ ic 915430/1549394 (14 pages)
12 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 December 1994Nc inc already adjusted 28/11/94 (1 page)
12 December 1994Nc inc already adjusted 28/11/94 (1 page)
12 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
30 October 1994Full group accounts made up to 31 March 1994 (42 pages)
30 October 1994Full group accounts made up to 31 March 1994 (42 pages)
3 October 1994Particulars of mortgage/charge (3 pages)
3 October 1994Particulars of mortgage/charge (3 pages)
30 September 1994Particulars of mortgage/charge (3 pages)
30 September 1994Particulars of mortgage/charge (3 pages)
30 September 1994Particulars of mortgage/charge (3 pages)
30 September 1994Particulars of mortgage/charge (3 pages)
14 February 1994Location of register of members (non legible) (1 page)
14 February 1994Location of register of members (non legible) (1 page)
10 January 1994Ad 06/12/93--------- £ si [email protected]=457715 £ ic 457715/915430 (6 pages)
10 January 1994Ad 06/12/93--------- £ si [email protected]=457715 £ ic 457715/915430 (6 pages)
22 December 1993£ nc 600000/1300000 03/12/93 (1 page)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993S-div 03/12/93 (1 page)
22 December 1993S-div 03/12/93 (1 page)
22 December 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1993Memorandum and Articles of Association (71 pages)
22 December 1993Memorandum and Articles of Association (71 pages)
22 December 1993Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 December 1993Particulars of mortgage/charge (3 pages)
22 December 1993£ nc 600000/1300000 03/12/93 (1 page)
11 December 1993Listing of particulars (60 pages)
11 December 1993Listing of particulars (60 pages)
3 December 1993Company name changed london industrial PUBLIC LIMITED COMPANY\certificate issued on 03/12/93 (2 pages)
3 December 1993Company name changed london industrial PUBLIC LIMITED COMPANY\certificate issued on 03/12/93 (2 pages)
2 December 1993Particulars of mortgage/charge (4 pages)
2 December 1993Particulars of mortgage/charge (4 pages)
29 October 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1993Full group accounts made up to 31 March 1993 (35 pages)
29 October 1993Return made up to 03/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 October 1993Full group accounts made up to 31 March 1993 (35 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
17 March 1993Particulars of mortgage/charge (3 pages)
3 December 1992Secretary resigned;new secretary appointed (2 pages)
3 December 1992Secretary resigned;new secretary appointed (2 pages)
22 October 1992Return made up to 03/10/92; full list of members (8 pages)
22 October 1992Full group accounts made up to 31 March 1992 (34 pages)
22 October 1992Return made up to 03/10/92; full list of members (8 pages)
22 October 1992Full group accounts made up to 31 March 1992 (34 pages)
22 September 1992New director appointed (2 pages)
22 September 1992New director appointed (2 pages)
11 September 1992Director resigned (3 pages)
11 September 1992Director resigned (3 pages)
3 June 1992Director resigned (2 pages)
3 June 1992Director resigned (2 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
4 February 1992Particulars of mortgage/charge (3 pages)
31 January 1992Particulars of mortgage/charge (7 pages)
31 January 1992Particulars of mortgage/charge (7 pages)
20 December 1991Full group accounts made up to 31 March 1991 (28 pages)
20 December 1991Full group accounts made up to 31 March 1991 (28 pages)
29 November 1991Return made up to 03/10/91; full list of members (7 pages)
29 November 1991Return made up to 03/10/91; full list of members (7 pages)
11 October 1991Ad 01/10/91--------- £ si 57715@1=57715 £ ic 400000/457715 (2 pages)
11 October 1991Nc inc already adjusted 26/09/91 (1 page)
11 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 October 1991Nc inc already adjusted 26/09/91 (1 page)
11 October 1991Ad 01/10/91--------- £ si 57715@1=57715 £ ic 400000/457715 (2 pages)
11 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 October 1991Declaration of satisfaction of mortgage/charge (1 page)
9 October 1991Declaration of satisfaction of mortgage/charge (1 page)
24 September 1991New director appointed (2 pages)
24 September 1991New director appointed (2 pages)
5 April 1991Particulars of mortgage/charge (3 pages)
5 April 1991Particulars of mortgage/charge (3 pages)
5 April 1991Particulars of mortgage/charge (3 pages)
5 April 1991Particulars of mortgage/charge (3 pages)
7 March 1991Director resigned (2 pages)
7 March 1991Director resigned (2 pages)
7 February 1991Particulars of mortgage/charge (3 pages)
7 February 1991Particulars of mortgage/charge (3 pages)
23 January 1991Particulars of contract relating to shares (3 pages)
23 January 1991Particulars of contract relating to shares (3 pages)
23 January 1991Ad 29/09/90--------- £ si 120000@1 (2 pages)
23 January 1991Ad 29/09/90--------- £ si 120000@1 (2 pages)
10 January 1991Ad 29/09/90--------- £ si 120000@1 (2 pages)
10 January 1991Ad 29/09/90--------- £ si 120000@1 (2 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
13 December 1990Return made up to 04/10/90; full list of members (6 pages)
13 December 1990Full group accounts made up to 31 March 1990 (25 pages)
13 December 1990Full group accounts made up to 31 March 1990 (25 pages)
13 December 1990Return made up to 04/10/90; full list of members (6 pages)
6 November 1990Registered office changed on 06/11/90 from: 75 whitechapel road, london, E1 1DU (1 page)
6 November 1990Registered office changed on 06/11/90 from: 75 whitechapel road, london, E1 1DU (1 page)
21 January 1990Registered office changed on 21/01/90 from: 23 maddox street, london, W1R obn (1 page)
21 January 1990Registered office changed on 21/01/90 from: 23 maddox street, london, W1R obn (1 page)
8 December 1989Full group accounts made up to 31 March 1989 (24 pages)
8 December 1989Full group accounts made up to 31 March 1989 (24 pages)
29 November 1989Return made up to 03/10/89; full list of members (8 pages)
29 November 1989Return made up to 03/10/89; full list of members (8 pages)
4 May 1989Registration of charge for debentures (10 pages)
4 May 1989Registration of charge for debentures (10 pages)
4 January 1989Full accounts made up to 31 March 1988 (25 pages)
4 January 1989Full accounts made up to 31 March 1988 (25 pages)
22 November 1988Return made up to 29/09/88; full list of members (8 pages)
22 November 1988Return made up to 29/09/88; full list of members (8 pages)
1 August 1988Particulars of mortgage/charge (3 pages)
1 August 1988Particulars of mortgage/charge (3 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
20 July 1988Particulars of mortgage/charge (3 pages)
29 June 1988Secretary resigned;new secretary appointed (3 pages)
29 June 1988Secretary resigned;new secretary appointed (3 pages)
1 February 1988Particulars of mortgage/charge (3 pages)
1 February 1988Particulars of mortgage/charge (3 pages)
17 December 1987Full accounts made up to 31 March 1987 (7 pages)
17 December 1987Full accounts made up to 31 March 1987 (7 pages)
17 December 1987Return made up to 30/10/87; full list of members (8 pages)
17 December 1987Return made up to 30/10/87; full list of members (8 pages)
25 November 1987Particulars of mortgage/charge (3 pages)
25 November 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)
9 October 1987Particulars of mortgage/charge (3 pages)
17 September 1987New director appointed (2 pages)
17 September 1987New director appointed (2 pages)
6 September 1987Return of allotments (2 pages)
6 September 1987Return of allotments (2 pages)
17 July 1987Registration of charge for debentures (7 pages)
17 July 1987Registration of charge for debentures (7 pages)
14 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1987New director appointed (2 pages)
14 July 1987New director appointed (2 pages)
14 July 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
24 June 1987Secretary resigned (1 page)
24 June 1987Secretary resigned (1 page)
15 June 1987Application for reregistration from private to PLC (1 page)
15 June 1987Declaration on reregistration from private to PLC (1 page)
15 June 1987Re-registration of Memorandum and Articles (88 pages)
15 June 1987Balance Sheet (1 page)
15 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
15 June 1987Re-registration of Memorandum and Articles (88 pages)
15 June 1987Declaration on reregistration from private to PLC (1 page)
15 June 1987Application for reregistration from private to PLC (1 page)
15 June 1987Auditor's report (1 page)
15 June 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
12 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
12 June 1987Certificate of re-registration from Private to Public Limited Company (1 page)
1 September 1986New director appointed (2 pages)
1 September 1986New director appointed (2 pages)
29 July 1986Certificate of Incorporation (1 page)
29 July 1986Certificate of Incorporation (1 page)