Company NamePoles Limited
Company StatusActive
Company Number02081379
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 5 months ago)
Previous NameBontune Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Roger Nicholas Blackall
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2008(22 years after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMrs Nevine Nabil Al-Manni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Robin Baird
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(34 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(37 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnect House 133-137 Alexandra Road
London
SW19 7JY
Secretary NameSpring Board Limited (Corporation)
StatusCurrent
Appointed13 July 2020(33 years, 7 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address17 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameMr James Cyril Hatch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Director NameMr John Hilton James
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2006)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChells Manor House Stevenage
Hertfordshire
SG7 2AA
Director NameMichael Farquarson Glennie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 1994)
RoleHotel Executive
Correspondence Address55s Silver Palm Road
Boca Raton
Florida 33432
Foreign
Director NameMr Trevor John Bateman
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RoleAccountant
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Director NameJames Paul Anderson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressSawtrees Manor Cold Christmas Lane
Thundridge
Ware
Hertfordshire
SG12 7SP
Secretary NameMr Trevor John Bateman
NationalityBritish
StatusResigned
Appointed12 June 1992(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence Address14 Eastfield Road
Royston
Hertfordshire
SG8 7ED
Secretary NameMr James Cyril Hatch
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Director NameHeiko Figge
Date of BirthMarch 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2002(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2005)
RoleHotel Executive
Correspondence AddressHanbury Manor
Thundridge
Ware
Hertfordshire
SG12 0SD
Director NameSarah Broughton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(18 years, 4 months after company formation)
Appointment Duration11 months (resigned 27 March 2006)
RoleChartered Accountant
Correspondence Address4 Cross Farm Mews
Flaunden Lane
Bovingdon
Hertfordshire
HP3 0RL
Director NameMahmood Ahmed Chaudhry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed27 March 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2008)
RoleChartered Conveyancer
Country of ResidenceBahrain
Correspondence AddressFlat 12 Building 1937
Road 1136, Block 711
Toobli
Bahrain
Director NameSalah Asheer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBahraini
StatusResigned
Appointed27 March 2006(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 September 2007)
RoleGeneral Manager
Country of ResidenceKingdom Of Bahrain
Correspondence AddressHouse 125, Road 2507
East Riffa 925
Bahrain
Secretary NameChristopher Cottam
NationalityBritish
StatusResigned
Appointed27 March 2006(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2007)
RoleGeneral Manager
Correspondence Address14 Long Grove Close
Broxbourne
Hertfordshire
EN10 7NP
Director NameMohammed Adnan Salem Abu Rumman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBahraini
StatusResigned
Appointed19 September 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameHisham Saleh Ahmed Al-Saie
Date of BirthJune 1975 (Born 48 years ago)
NationalityBahraini
StatusResigned
Appointed19 September 2007(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(20 years, 11 months after company formation)
Appointment Duration5 months (resigned 08 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMary-Ann Ann Hill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed27 March 2009(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 2012)
RoleLegal Counsel
Country of ResidenceKingdom Of Bahrain
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Cottage North Side
Steeple Aston
Bicester
Oxfordshire
OX25 4SE
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2009(22 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 September 2013)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Gulfam Hussain
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 2016)
RoleLawyer
Country of ResidenceBahrain
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Abdulla Yusuf Abdulla Yusuf Al Yaqoob
Date of BirthMay 1978 (Born 46 years ago)
NationalityBahraini
StatusResigned
Appointed31 December 2012(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 2014)
RoleSenior Associate
Country of ResidenceKingdom Of Bahrain
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(28 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Abdulla Yusuf Abdulla Yusuf Al Yaqoob
Date of BirthMay 1978 (Born 46 years ago)
NationalityBahraini
StatusResigned
Appointed13 April 2015(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 2017)
RoleAsset Management
Country of ResidenceBahrain
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Yaser Salem Deeb Almanaseer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityJordanian
StatusResigned
Appointed01 November 2016(29 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 November 2019)
RoleDirector Of Operations
Country of ResidenceBahrain
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Matthew James Christensen
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(30 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameMr Marc John Haslam
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 July 2020)
RoleChartered Surveyor
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 October 2023)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed03 December 2007(21 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 August 2017)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed31 August 2017(30 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2020)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitepole.uk.com
Email address[email protected]
Telephone020 86059797
Telephone regionLondon

Location

Registered AddressConnect House
133-137 Alexandra Road
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £1Contin LTD
74.00%
Ordinary A
794.4k at £1Contin LTD
26.00%
Ordinary B

Financials

Year2014
Turnover£10,463,149
Gross Profit£4,294,467
Net Worth-£19,931,564
Cash£2,763,953
Current Liabilities£9,576,879

Accounts

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

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

25 November 1994Delivered on: 29 November 1994
Satisfied on: 29 March 2006
Persons entitled: Swanfield Investments Limited

Classification: Debenture
Secured details: £700,000 and all other monies due or to become due from the company to the chargee under or pursuant to the loan agreement and/or this charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1993Delivered on: 16 April 1993
Satisfied on: 3 March 2006
Persons entitled: Bank of America National Trust and Savings Association

Classification: Charge
Secured details: All monies,obligations and liabilities to be paid or observed and performed on the part of the company to bank of america national trust and savings association and any transferee including under the facility agreement dated 25TH april 1989,the original charge dated 22ND june 1990 (as defined therein) and the charge dated 31ST march 1993.
Particulars: All the company's right title and interest in and arising out of or in respect of the deposit and/or the account. See the mortgage charge document for full details.
Fully Satisfied
15 July 1992Delivered on: 17 July 1992
Satisfied on: 3 March 2006
Persons entitled: Bank of America National Trust and Savings Association and/or Any Transferee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee as defined in and under the terms of the loan agreement dated 25TH april 1989 any other security documents as defined in this legal charge.
Particulars: Freehold land part of title number HD265541 all rights in relation to any insurances or moneys (see doc ref M19 for full details).
Fully Satisfied
13 September 1991Delivered on: 21 September 1991
Satisfied on: 4 July 1994
Persons entitled: Xerox Credit Corporation

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/9/91 and this charge.
Particulars: By way of legal mortgage the mortgaged property as defined in the deed together with all buildings and structures and all fixtures (please see doc for full details).
Fully Satisfied
27 July 1990Delivered on: 9 August 1990
Satisfied on: 3 March 2006
Persons entitled: Security Pacific National Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee secured by a mortgage debenture dated 13/6/89.
Particulars: F/H land at: westmill trout farm westmill ware hertfordshire.
Fully Satisfied
22 June 1990Delivered on: 27 June 1990
Satisfied on: 3 March 2006
Persons entitled: Security Pacific National Bank

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee and to any transfere on any account whatsoever. Under the terms of the said loan agreement and/or in connection with the facilities hereby granted and/or this charge over deposit.
Particulars: All the company's right title & interest in & to two deposit accounts opened in the name of the company with the bank and allocated nos: 352071- CURR1 and 352071-st curr 2 (for further details see form 395).
Fully Satisfied
13 June 1989Delivered on: 16 June 1989
Satisfied on: 29 November 1994
Persons entitled: Security Pacific National Bank

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/4/89 and under mortgage debenture.
Particulars: Various properties as detailed on form 395. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 August 2000Delivered on: 24 August 2000
Satisfied on: 29 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies costs charges expenses liabilities and obligations due or to become due by the company to the chargee pursuant to the loan agreement or the security documents and the debenture (all terms as defined).
Particulars: Legal mortgage and equitable charge: charges the mortgaged property;assigns (a) all rights and claims to which the borrower is now or may become entitled in relation to the property;(b) the benefit of all the borrower's interest in any policies of insurance relating to the property.. See the mortgage charge document for full details.
Fully Satisfied
7 August 2000Delivered on: 11 August 2000
Satisfied on: 3 March 2006
Persons entitled: Hubert C. Leach Limited

Classification: Supplemental deed relating to a debenture executed on 25 november 1994 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever.
Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire, title no HD344007.
Fully Satisfied
7 August 2000Delivered on: 11 August 2000
Satisfied on: 3 March 2006
Persons entitled: Whitbread PLC

Classification: Supplemental deed relating to a debenture executed on 25 november 1994 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever.
Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire title no HD344007.
Fully Satisfied
13 June 1989Delivered on: 16 June 1989
Satisfied on: 14 March 2006
Persons entitled: Security Pacific National Bank

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/4/89 and/or in connection with the facility thereby granted and under this assignment.
Particulars: All the company's right title & interest in various agreements dated 11/2/88 (for full details see form 395).
Fully Satisfied
7 August 2000Delivered on: 11 August 2000
Satisfied on: 3 March 2006
Persons entitled: Swanfield Investments Limited

Classification: Supplemental deed relating to a debenture executed on 25 november 1999 and
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan agreement dated 25TH november 1994 and/or the debenture and/or on any account whatsoever.
Particulars: Freehold property formerly known as the nun's triangle, but now described as land on the west side of wadesmill road, ware, hertfordshire, title no HP344007.
Fully Satisfied
10 December 1999Delivered on: 20 December 1999
Satisfied on: 3 March 2006
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: Land k/a nuns triangle hanbury manor hertfordshire t/n HD344007.
Fully Satisfied
25 November 1994Delivered on: 7 December 1994
Satisfied on: 29 March 2006
Persons entitled: Whitbread PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement of even date and/or this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 November 1994Delivered on: 3 December 1994
Satisfied on: 29 March 2006
Persons entitled: Hubert C Leach Limited

Classification: Debenture
Secured details: £2,000,000 and all other sums due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 29 March 2006
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: Land at the mill westmill road westmill hertfordshire t/no HD276682.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 29 March 2006
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: Downfield farm ware hertfordshire t/no HD260104.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 29 March 2006
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: Poles convent poles lane ware hertfordshire t/no HD216988.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 29 March 2006
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: 1-10 downfield court and 1-12 hanbury mews poles lane ware hertfordshire t/no HD290917.
Fully Satisfied
24 November 1994Delivered on: 1 December 1994
Satisfied on: 29 March 2006
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: Land on the north side of poles lane ware hertfordshire t/no HD227700.
Fully Satisfied
24 November 1994Delivered on: 30 November 1994
Satisfied on: 29 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1987Delivered on: 9 June 1987
Satisfied on: 19 March 1993
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: Poles convent and north lodge poles lane thundridge hertfordshire title nos. Hd 216988 - hd 220001.
Fully Satisfied
5 May 2006Delivered on: 10 May 2006
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of poles lane ware t/no HD227700,downfield farm poles lane ware t/no HD260104,land at the mill westmill road westmill t/no HD276682 (for details of further properties charged please refer to form 395) first fixed charge all rents receivable,all furniture,furnishings,tools,vehicles,computer software and hardware. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 3 October 2023 (1 page)
25 September 2023Termination of appointment of Carol Ann Rotsey as a director on 15 September 2023 (1 page)
25 September 2023Appointment of Mr Bruno Chibuzo Obasi as a director on 15 September 2023 (2 pages)
26 July 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
10 June 2022Group of companies' accounts made up to 31 December 2021 (51 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Bruno Chibuzo Obasi as a director on 30 March 2022 (1 page)
1 April 2022Appointment of Mrs Carol Ann Rotsey as a director on 30 March 2022 (2 pages)
1 April 2022Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page)
25 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
17 May 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
11 May 2021Termination of appointment of Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 10 May 2021 (1 page)
11 May 2021Termination of appointment of Syed Adnan Sarwar Shamim as a director on 10 May 2021 (1 page)
26 April 2021Appointment of Mr Robin Baird as a director on 12 April 2021 (2 pages)
26 February 2021Appointment of Mr Bruno Chibuzo Obasi as a director on 13 July 2020 (2 pages)
23 September 2020Appointment of Mr Neil David Townson as a director on 17 September 2020 (2 pages)
23 September 2020Appointment of Mr Simon Derwood Auston Drewett as a director on 17 September 2020 (2 pages)
23 September 2020Termination of appointment of Wendy Jane Patterson as a director on 17 September 2020 (1 page)
17 August 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
15 July 2020Termination of appointment of Crestbridge Uk Limited as a secretary on 13 July 2020 (1 page)
15 July 2020Termination of appointment of Marc John Haslam as a director on 13 July 2020 (1 page)
15 July 2020Appointment of Spring Board Limited as a secretary on 13 July 2020 (2 pages)
15 July 2020Appointment of Mrs Nevine Nabil Al-Manni as a director on 13 July 2020 (2 pages)
27 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 April 2020Termination of appointment of Yaser Salem Deeb Almanaseer as a director on 14 November 2019 (1 page)
3 March 2020Termination of appointment of Paul Dennis Perris as a director on 25 February 2020 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
15 April 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
2 July 2018Appointment of Mr Paul Dennis Perris as a director on 31 August 2017 (2 pages)
5 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
21 May 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
11 May 2018Appointment of Mrs Wendy Jane Patterson as a director on 9 May 2018 (2 pages)
11 January 2018Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 (1 page)
11 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 11 January 2018 (1 page)
25 September 2017Appointment of Mr Marc John Haslam as a director on 21 September 2017 (2 pages)
25 September 2017Termination of appointment of Wendy Jane Patterson as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Wendy Jane Patterson as a director on 21 September 2017 (1 page)
25 September 2017Appointment of Mr Marc John Haslam as a director on 21 September 2017 (2 pages)
13 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
13 September 2017Appointment of Mrs Wendy Jane Patterson as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
13 September 2017Appointment of Mr Paul Justin Windsor as a director on 31 August 2017 (2 pages)
13 September 2017Appointment of Crestbridge Uk Limited as a secretary on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Paul James Willing as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Matthew James Christensen as a director on 31 August 2017 (1 page)
12 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 30 Charles Ii Street London SW1Y 4AE on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Neil David Townson as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of James Patrick Johnston Fairrie as a director on 31 August 2017 (1 page)
24 August 2017Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 6 July 2017 (1 page)
24 August 2017Termination of appointment of Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
2 August 2017Termination of appointment of Laura Helen Nevitt as a director on 28 July 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Philip John Le Cornu as a director on 27 June 2017 (1 page)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
13 April 2017Appointment of Mr Matthew James Christensen as a director on 5 April 2017 (2 pages)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
31 March 2017Termination of appointment of Darren Thomas Stephen Kelland as a director on 30 March 2017 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
13 January 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
9 November 2016Appointment of Mr Yaser Salem Deeb Almanaseer as a director on 1 November 2016 (2 pages)
9 November 2016Appointment of Mr Yaser Salem Deeb Almanaseer as a director on 1 November 2016 (2 pages)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
30 September 2016Termination of appointment of Philip Norman as a director on 14 September 2016 (1 page)
8 September 2016Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page)
8 September 2016Termination of appointment of Gulfam Hussain as a director on 15 August 2016 (1 page)
8 September 2016Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page)
8 September 2016Termination of appointment of Gulfam Hussain as a director on 15 August 2016 (1 page)
8 September 2016Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page)
8 September 2016Termination of appointment of Bashar Jamil Barakat Rashdan as a director on 15 August 2016 (1 page)
15 June 2016Director's details changed for Mr Syed Adnan Sarwar Shamim on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Paul James Willing on 14 June 2016 (2 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,055,467
(14 pages)
15 June 2016Director's details changed for Mr Philip Norman on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mrs Laura Helen Nevitt on 15 June 2016 (2 pages)
15 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
15 June 2016Director's details changed for Mr James Patrick Johnston Fairrie on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Philip John Le Cornu on 14 June 2016 (2 pages)
15 June 2016Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 May 2016 (1 page)
15 June 2016Director's details changed for Mrs Laura Helen Nevitt on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3,055,467
(14 pages)
15 June 2016Director's details changed for Mr Philip John Le Cornu on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Philip Norman on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Neil David Townson on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Syed Adnan Sarwar Shamim on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Neil David Townson on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Paul James Willing on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Bashar Jamil Barakat Rashdan on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr James Patrick Johnston Fairrie on 14 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Bashar Jamil Barakat Rashdan on 14 June 2016 (2 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 May 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
11 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 11 May 2016 (1 page)
21 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
21 September 2015Group of companies' accounts made up to 31 December 2014 (33 pages)
11 June 2015Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page)
11 June 2015Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages)
11 June 2015Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page)
11 June 2015Director's details changed for Mr Philip John Le Cornu on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mrs Laura Helen Nevitt on 26 September 2014 (2 pages)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,055,467
(15 pages)
11 June 2015Secretary's details changed for Elian Corporate Services (Uk) Limited on 9 June 2015 (1 page)
11 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 3,055,467
(15 pages)
11 June 2015Director's details changed for Mr Paul James Willing on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mr Darren Thomas Stephen Kelland on 26 September 2014 (2 pages)
11 June 2015Director's details changed for Mr Philip Norman on 26 September 2014 (2 pages)
17 April 2015Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 13 April 2015 (2 pages)
17 April 2015Appointment of Mr Rehman Yousaf Tipu Muhammad Yousaf Sabir as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
15 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
15 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
15 April 2015Appointment of Mr James Patrick Johnston Fairrie as a director on 13 April 2015 (2 pages)
15 April 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
15 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
15 April 2015Termination of appointment of Ian Noel Rumens as a director on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director on 13 April 2015 (2 pages)
2 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
2 February 2015Appointment of Mr Ian Noel Rumens as a director on 16 January 2015 (2 pages)
20 November 2014Appointment of Mr Syed Adnan Sarwar Shamim as a director on 10 November 2014 (2 pages)
20 November 2014Appointment of Mr Syed Adnan Sarwar Shamim as a director on 10 November 2014 (2 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
13 June 2014Director's details changed for Mr Philip John Le Cornu on 12 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Philip John Le Cornu on 12 June 2014 (2 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,055,467
(12 pages)
13 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3,055,467
(12 pages)
1 April 2014Termination of appointment of Patrick Tandy as a director (1 page)
1 April 2014Termination of appointment of Patrick Tandy as a director (1 page)
1 April 2014Termination of appointment of Abdulla Al Yaqoob as a director (1 page)
1 April 2014Termination of appointment of Abdulla Al Yaqoob as a director (1 page)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
28 November 2013Termination of appointment of Pankaj Singh as a director (1 page)
8 October 2013Auditor's resignation (1 page)
8 October 2013Auditor's resignation (1 page)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
20 September 2013Appointment of Mr Philip John Le Cornu as a director (2 pages)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
20 September 2013Termination of appointment of Simon Dinning as a director (1 page)
2 September 2013Amended group of companies' accounts made up to 31 December 2012 (28 pages)
2 September 2013Amended group of companies' accounts made up to 31 December 2012 (28 pages)
27 June 2013Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Roger Nicholas Blackall on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages)
27 June 2013Secretary's details changed for Ogier Corporate Services (Uk) Limited on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Simon David Dinning on 24 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Bashar Jamil Barakat Rashdan on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from , 41 Lothbury, London, EC2R 7HF, England on 24 June 2013 (1 page)
24 June 2013Registered office address changed from , 41 Lothbury, London, EC2R 7HF, England on 24 June 2013 (1 page)
17 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (15 pages)
13 June 2013Director's details changed for Mrs Laura Nevitt on 18 September 2012 (2 pages)
13 June 2013Director's details changed for Mrs Laura Nevitt on 18 September 2012 (2 pages)
12 February 2013Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director (2 pages)
12 February 2013Appointment of Mr Abdulla Yusuf Abdulla Yusuf Al Yaqoob as a director (2 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
11 January 2013Director's details changed for Laura Grimes on 31 December 2012 (2 pages)
10 January 2013Appointment of Mr Patrick Simon O' Connor Tandy as a director (2 pages)
10 January 2013Appointment of Mr Patrick Simon O' Connor Tandy as a director (2 pages)
8 January 2013Amended group of companies' accounts made up to 31 December 2011 (27 pages)
8 January 2013Amended group of companies' accounts made up to 31 December 2011 (27 pages)
4 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
4 January 2013Appointment of Mr Pankaj Kumar Singh as a director (2 pages)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 January 2013Termination of appointment of Mohammed Abu Rumman as a director (1 page)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
3 January 2013Termination of appointment of Mohammed Abu Rumman as a director (1 page)
3 January 2013Termination of appointment of Rehman Tipu as a director (1 page)
3 January 2013Termination of appointment of Hisham Al-Saie as a director (1 page)
14 December 2012Amended group of companies' accounts made up to 31 December 2011 (27 pages)
14 December 2012Amended group of companies' accounts made up to 31 December 2011 (27 pages)
16 November 2012Appointment of Mr Gulfam Hussain as a director (2 pages)
16 November 2012Appointment of Mr Gulfam Hussain as a director (2 pages)
2 October 2012Termination of appointment of Paul Lawrence as a director (1 page)
2 October 2012Termination of appointment of Andrew Williams as a director (1 page)
2 October 2012Appointment of Laura Grimes as a director (2 pages)
2 October 2012Termination of appointment of Paul Lawrence as a director (1 page)
2 October 2012Termination of appointment of Andrew Williams as a director (1 page)
2 October 2012Appointment of Laura Grimes as a director (2 pages)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
10 September 2012Termination of appointment of Mary-Ann Hill as a director (1 page)
7 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
7 August 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
6 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (18 pages)
16 April 2012Termination of appointment of Stephen Moye as a director (1 page)
16 April 2012Termination of appointment of Stephen Moye as a director (1 page)
15 June 2011Director's details changed for Darren Kelland on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mary-Ann Ann Hill on 19 May 2011 (2 pages)
15 June 2011Director's details changed for Mohammed Adnan Salem Abu Rumman on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mary-Ann Ann Hill on 19 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Roger Nicholas Blackall on 19 May 2011 (2 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
15 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (19 pages)
15 June 2011Director's details changed for Rehman Tipu on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Stephen Charles Moye on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Bashar Jamil Barakat Rashdan on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Rehman Tipu on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Bashar Jamil Barakat Rashdan on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Stephen Charles Moye on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Hisham Saleh Ahmed Al-Saie on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mr Roger Nicholas Blackall on 19 May 2011 (2 pages)
15 June 2011Director's details changed for Darren Kelland on 18 May 2011 (2 pages)
15 June 2011Director's details changed for Mohammed Adnan Salem Abu Rumman on 18 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Simon David Dinning on 19 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Simon David Dinning on 19 May 2011 (2 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
28 February 2011Termination of appointment of Helen Moye as a director (1 page)
28 February 2011Termination of appointment of Helen Moye as a director (1 page)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Philip Norman on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
8 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Paul Lawrence on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Darren Kelland on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul James Willing on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Andy Williams on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
15 June 2010Director's details changed for Mr Roger Blackall on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Mohammed Abu Rumman on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Stephen Charles Moye on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (12 pages)
15 June 2010Director's details changed for Mr Roger Blackall on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Stephen Charles Moye on 18 May 2010 (2 pages)
15 June 2010Director's details changed for Mohammed Abu Rumman on 18 May 2010 (2 pages)
15 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (12 pages)
14 June 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 18 May 2010 (1 page)
14 June 2010Secretary's details changed for Ogier Corporate Services (Uk) Limited on 18 May 2010 (1 page)
11 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
11 May 2010Director's details changed for Mary Ann Hill on 4 May 2010 (2 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
13 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
2 March 2010Appointment of Mary Ann Hill as a director (2 pages)
2 March 2010Appointment of Mary Ann Hill as a director (2 pages)
27 January 2010Director's details changed for Andy Williams on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Philip Norman on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Simon David Dinning on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Neil David Townson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Darren Kelland on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Philip Norman on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Lawrence on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Lawrence on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul James Willing on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Paul James Willing on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Andy Williams on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Simon David Dinning on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Neil David Townson on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Darren Kelland on 26 January 2010 (2 pages)
21 December 2009Termination of appointment of Ian Cain as a director (1 page)
21 December 2009Termination of appointment of Ian Cain as a director (1 page)
17 December 2009Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Rehman Tipu on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Roger Nicholas Blackall on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Rehman Tipu on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mohammed Adnan Salem Abu Rumman on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Bashar Jamil Barakat Rashdan on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Helen Jennifer Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Stephen Charles Moye on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
17 December 2009Director's details changed for Hisham Saleh Ahmed Al-Saie on 15 December 2009 (2 pages)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Ogier Corporate Services (Uk) Limited on 11 December 2009 (1 page)
10 December 2009Registered office address changed from , Equitable House King William Street, London, EC4R 9AF, United Kingdom on 10 December 2009 (1 page)
10 December 2009Registered office address changed from , Equitable House King William Street, London, EC4R 9AF, United Kingdom on 10 December 2009 (1 page)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
16 November 2009Director's details changed for Helen Jennifer Moye on 3 November 2009 (2 pages)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
27 August 2009Director's change of particulars / helen moye / 17/08/2009 (1 page)
18 August 2009Director appointed simon dinning (3 pages)
18 August 2009Director appointed ian richard cain (3 pages)
18 August 2009Director appointed ian richard cain (3 pages)
18 August 2009Director appointed neil david townson (4 pages)
18 August 2009Director appointed neil david townson (4 pages)
18 August 2009Director appointed simon dinning (3 pages)
18 August 2009Director appointed philip norman (3 pages)
18 August 2009Director appointed philip norman (3 pages)
18 August 2009Appointment terminated director kamlan naidoo (1 page)
18 August 2009Appointment terminated director kamlan naidoo (1 page)
4 August 2009Director appointed paul willing (2 pages)
4 August 2009Director appointed andy williams (2 pages)
4 August 2009Director appointed paul lawrence (2 pages)
4 August 2009Director appointed darren kelland (2 pages)
4 August 2009Director appointed paul willing (2 pages)
4 August 2009Director appointed darren kelland (2 pages)
4 August 2009Director appointed andy williams (2 pages)
4 August 2009Director appointed paul lawrence (2 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
29 July 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
8 June 2009Return made up to 18/05/09; full list of members (6 pages)
8 June 2009Return made up to 18/05/09; full list of members (6 pages)
5 June 2009Registered office changed on 05/06/2009 from, third floor equitable house, 47 king william street, london, EC4R 9AF (1 page)
5 June 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Location of register of members (1 page)
5 June 2009Secretary's change of particulars / ogier corporate services (uk) LIMITED / 05/06/2009 (1 page)
5 June 2009Location of debenture register (1 page)
5 June 2009Registered office changed on 05/06/2009 from, third floor equitable house, 47 king william street, london, EC4R 9AF (1 page)
5 June 2009Location of debenture register (1 page)
12 May 2009Director's change of particulars / helen moye / 12/05/2009 (1 page)
12 May 2009Director's change of particulars / helen moye / 12/05/2009 (1 page)
5 March 2009Registered office changed on 05/03/2009 from, third floor, equitable house, 47 king william street, london, EC4R 9JD (1 page)
5 March 2009Registered office changed on 05/03/2009 from, third floor, equitable house, 47 king william street, london, EC4R 9JD (1 page)
18 December 2008Director appointed mr roger nicholas blackall (1 page)
18 December 2008Appointment terminated director mahmood chaudhry (1 page)
18 December 2008Director appointed mr roger nicholas blackall (1 page)
18 December 2008Appointment terminated director mahmood chaudhry (1 page)
31 July 2008Return made up to 18/05/08; full list of members (6 pages)
31 July 2008Return made up to 18/05/08; full list of members (6 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
22 May 2008Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page)
22 May 2008Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page)
12 May 2008Appointment terminated secretary christopher cottam (1 page)
12 May 2008Appointment terminated secretary christopher cottam (1 page)
9 May 2008Director's change of particulars kamlan loganathan naidoo logged form (1 page)
9 May 2008Director's change of particulars kamlan loganathan naidoo logged form (1 page)
11 April 2008Appointment terminated director richard catherwood smith (1 page)
11 April 2008Director appointed kamlan loganathan naido (3 pages)
11 April 2008Appointment terminated director richard catherwood smith (1 page)
11 April 2008Director appointed kamlan loganathan naido (3 pages)
7 December 2007New secretary appointed (2 pages)
7 December 2007New secretary appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
13 November 2007New director appointed (4 pages)
13 November 2007New director appointed (4 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: cambridge road, ware, hertfordshire SG12 0SD (1 page)
2 November 2007Registered office changed on 02/11/07 from: cambridge road, ware, hertfordshire SG12 0SD (1 page)
24 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 July 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2007Return made up to 18/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2007Return made up to 30/06/06; full list of members (5 pages)
22 March 2007Return made up to 30/06/06; full list of members (5 pages)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
9 January 2007Full accounts made up to 2 March 2006 (20 pages)
9 January 2007Full accounts made up to 2 March 2006 (20 pages)
9 January 2007Full accounts made up to 2 March 2006 (20 pages)
2 August 2006Registered office changed on 02/08/06 from: hamels mansion, hamels park, buntingford, herts SG9 9NF (1 page)
2 August 2006Registered office changed on 02/08/06 from: hamels mansion, hamels park, buntingford, herts SG9 9NF (1 page)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Declaration of assistance for shares acquisition (11 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
10 May 2006Particulars of mortgage/charge (9 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
14 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 March 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Full accounts made up to 3 March 2005 (17 pages)
3 November 2005Full accounts made up to 3 March 2005 (17 pages)
3 November 2005Full accounts made up to 3 March 2005 (17 pages)
17 June 2005New director appointed (3 pages)
17 June 2005New director appointed (3 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Return made up to 18/05/05; full list of members (10 pages)
17 June 2005Return made up to 18/05/05; full list of members (10 pages)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
27 October 2004Group of companies' accounts made up to 4 March 2004 (17 pages)
27 October 2004Group of companies' accounts made up to 4 March 2004 (17 pages)
27 October 2004Group of companies' accounts made up to 4 March 2004 (17 pages)
7 June 2004Return made up to 18/05/04; full list of members (10 pages)
7 June 2004Return made up to 18/05/04; full list of members (10 pages)
12 August 2003Group of companies' accounts made up to 1 March 2003 (17 pages)
12 August 2003Group of companies' accounts made up to 1 March 2003 (17 pages)
12 August 2003Group of companies' accounts made up to 1 March 2003 (17 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2002Resolutions
  • RES13 ‐ Dir fix remuneration au 19/11/02
(1 page)
26 November 2002Resolutions
  • RES13 ‐ Dir fix remuneration au 19/11/02
(1 page)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
6 September 2002Group of companies' accounts made up to 2 March 2002 (17 pages)
6 September 2002Group of companies' accounts made up to 2 March 2002 (17 pages)
6 September 2002Group of companies' accounts made up to 2 March 2002 (17 pages)
12 August 2002New director appointed (1 page)
12 August 2002New director appointed (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 2001Group of companies' accounts made up to 3 March 2001 (17 pages)
21 August 2001Group of companies' accounts made up to 3 March 2001 (17 pages)
21 August 2001Group of companies' accounts made up to 3 March 2001 (17 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
14 June 2001Return made up to 30/05/01; full list of members (8 pages)
27 September 2000Full group accounts made up to 2 March 2000 (17 pages)
27 September 2000Full group accounts made up to 2 March 2000 (17 pages)
27 September 2000Full group accounts made up to 2 March 2000 (17 pages)
24 August 2000Particulars of mortgage/charge (19 pages)
24 August 2000Particulars of mortgage/charge (19 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
20 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Particulars of mortgage/charge (3 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
1 July 1999Return made up to 12/06/99; no change of members (11 pages)
1 July 1999Return made up to 12/06/99; no change of members (11 pages)
4 June 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
4 June 1999Accounting reference date extended from 30/11/99 to 29/02/00 (1 page)
1 April 1999Full group accounts made up to 30 November 1998 (17 pages)
1 April 1999Full group accounts made up to 30 November 1998 (17 pages)
18 August 1998Full group accounts made up to 30 November 1997 (17 pages)
18 August 1998Full group accounts made up to 30 November 1997 (17 pages)
14 July 1998Return made up to 12/06/98; full list of members (13 pages)
14 July 1998Return made up to 12/06/98; full list of members (13 pages)
17 September 1997Full group accounts made up to 30 November 1996 (16 pages)
17 September 1997Full group accounts made up to 30 November 1996 (16 pages)
10 July 1997Return made up to 12/06/97; no change of members (11 pages)
10 July 1997Return made up to 12/06/97; no change of members (11 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
27 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 June 1996Return made up to 12/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
10 May 1996Full group accounts made up to 30 November 1995 (16 pages)
10 May 1996Full group accounts made up to 30 November 1995 (16 pages)
14 June 1995Return made up to 12/06/95; full list of members (18 pages)
14 June 1995Return made up to 12/06/95; full list of members (18 pages)
2 May 1995Full group accounts made up to 30 November 1994 (18 pages)
2 May 1995Full group accounts made up to 30 November 1994 (18 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
18 October 1994Full group accounts made up to 31 December 1993 (17 pages)
24 February 1994Ad 03/02/94--------- £ si 519119@1=519119 £ ic 2536348/3055467 (2 pages)
24 February 1994Ad 03/02/94--------- £ si 519119@1=519119 £ ic 2536348/3055467 (2 pages)
2 November 1993Ad 14/10/93--------- £ si 2480881@1=2480881 £ ic 55467/2536348 (2 pages)
2 November 1993Ad 14/10/93--------- £ si 2480881@1=2480881 £ ic 55467/2536348 (2 pages)
2 November 1993Full group accounts made up to 31 December 1992 (16 pages)
13 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 October 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 April 1993Particulars of mortgage/charge (13 pages)
16 April 1993Particulars of mortgage/charge (13 pages)
20 October 1992Full accounts made up to 31 December 1991 (13 pages)
17 July 1992Particulars of mortgage/charge (7 pages)
17 July 1992Particulars of mortgage/charge (7 pages)
31 October 1991Full accounts made up to 31 December 1990 (14 pages)
21 September 1991Particulars of mortgage/charge (6 pages)
21 September 1991Particulars of mortgage/charge (6 pages)
12 February 1991Ad 31/12/90--------- £ si 10974@1=10974 £ ic 44493/55467 (2 pages)
12 February 1991Ad 31/12/90--------- £ si 10974@1=10974 £ ic 44493/55467 (2 pages)
23 November 1990Ad 15/11/90--------- £ si 6193@1=6193 £ ic 38300/44493 (2 pages)
23 November 1990Ad 15/11/90--------- £ si 6193@1=6193 £ ic 38300/44493 (2 pages)
1 November 1990Ad 18/10/90--------- premium £ si 3096@1=3096 £ ic 35204/38300 (2 pages)
1 November 1990Ad 18/10/90--------- premium £ si 3096@1=3096 £ ic 35204/38300 (2 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
9 August 1990Particulars of mortgage/charge (3 pages)
31 July 1990Full accounts made up to 31 December 1989 (13 pages)
27 June 1990Particulars of mortgage/charge (6 pages)
27 June 1990Particulars of mortgage/charge (6 pages)
19 June 1990Ad 19/04/90--------- £ si 11674@1=11674 £ ic 23530/35204 (2 pages)
19 June 1990Ad 19/04/90--------- £ si 11674@1=11674 £ ic 23530/35204 (2 pages)
7 November 1989Full accounts made up to 31 December 1988 (11 pages)
16 June 1989Particulars of mortgage/charge (11 pages)
16 June 1989Particulars of mortgage/charge (11 pages)
2 August 1988Full accounts made up to 31 December 1987 (11 pages)
17 June 1988Wd 12/05/88 ad 11/02/88--------- premium £ si 3530@1=3530 £ ic 20000/23530 (2 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
17 June 1988Wd 12/05/88 ad 11/02/88--------- premium £ si 3530@1=3530 £ ic 20000/23530 (2 pages)
17 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
12 January 1988Wd 11/12/87 ad 03/12/87--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
12 January 1988Wd 11/12/87 ad 03/12/87--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages)
22 April 1987Memorandum of association (2 pages)
22 April 1987Memorandum of association (2 pages)
22 December 1986Company name changed bontune LIMITED\certificate issued on 22/12/86 (2 pages)
22 December 1986Company name changed bontune LIMITED\certificate issued on 22/12/86 (2 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Incorporation (15 pages)
8 December 1986Incorporation (15 pages)