Company NameDTZ Holdings Plc.
Company StatusDissolved
Company Number02088415
CategoryPublic Limited Company
Incorporation Date12 January 1987(37 years, 3 months ago)
Dissolution Date22 March 2017 (7 years, 1 month ago)
Previous NamesLegibus 837 Limited and Debenham Tewson & Chinnocks Holdings Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy David Melville Ross
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(13 years after company formation)
Appointment Duration17 years, 2 months (closed 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 1AR
Director NameMrs Lorraine Ingrid Baldry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(23 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 22 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameFiona Keddie
NationalityBritish
StatusClosed
Appointed18 April 2011(24 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 22 March 2017)
RoleCompany Director
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameJohn Forrester
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDtz 125 Old Broad Street
London
EC2N 2BQ
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2011(24 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 22 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDtz 125 Old Broad Street
London
EC2N 2BQ
Director NameTimothy Wallace Smyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1991)
RoleChartered Accountant
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameMr Alexander James Otway Ritchie
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 1993)
RoleBanker
Correspondence Address54 Sydney Building
Bath
Avon
BA2 6DB
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 06 September 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Cottage
Winderton
Banbury
Oxfordshire
OX15 5JF
Director NamePeter Wingate Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1996)
RoleChartered Surveyor
Correspondence AddressBiddenham House Gold Lane
Biddenham
Bedford
Bedfordshire
MK40 4AJ
Director NameSydney John Howard
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1994)
RoleChartered Surveyor
Correspondence Address60 Clifton Hill
St Johns Wood
London
NW8 0QG
Director NameHugh Walford Melville Cave
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 September 1994)
RoleChartered Surveyor
Correspondence Address2 Heather Court Gardens
Four Oaks
Sutton Coldfield
West Midlands
B74 2ST
Director NameDerek Michael Butler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 October 1996)
RoleChartered Surveyor
Correspondence AddressWesthumble Lacey Camilla Drive
Westhumble
Dorking
Surrey
RH5 6BU
Secretary NameTimothy Wallace Smyth
NationalityBritish
StatusResigned
Appointed04 September 1991(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 December 1991)
RoleCompany Director
Correspondence Address8 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Secretary NameMr Peter Wentworth Gore
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 September 1995)
RoleDirector Of Companies
Correspondence AddressSaddlers Mark Cross
Crowborough
East Sussex
TN6 3PE
Director NameRichard Tadeusz Kwiecinski
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1996)
RoleChartered Surveyor
Correspondence Address201 Coginton Road
Edinburgh
Midlothian
EH14 1BJ
Scotland
Director NameDavid Michael Buck
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleChartered Surveyor
Correspondence Address41 Thornbury Court
36-38 Chepstow Villas
London
W11 2RE
Director NameGordon James Howe
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 30 September 2003)
RoleChartered Accountant
Correspondence Address116 Rivermead Court
Ranelagh Gardens
London
SW6 3SD
Secretary NameMr John William O'Mahoney
NationalityBritish
StatusResigned
Appointed11 September 1995(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2005)
RoleCompany Director
Correspondence Address78 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameMr Timothy James Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
33 Tudor Road
Hampton
Middlesex
TW12 2NG
Director NameSir Donald Iain Mackay
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1999(12 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2002)
RoleEconomist
Correspondence Address14 Gamekeepers Road
Edinburgh
EH4 6LU
Scotland
Director NameMr Robert Henry Haldane Peto
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(12 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTilham Farm
Baltonsborough
Glastonbury
Somerset
BA6 8QA
Director NameMr David McLaren Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(15 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDykeneuk
Butterstone
Dunkeld
Perthshire
PH8 0HA
Scotland
Director NameMr Timothy Sven Maynard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(15 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCressford
Waterend Lane
Redbourn
Hertfordshire
AL3 7JZ
Director NameKillian Brendan O'Higgins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2003(16 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 January 2009)
RoleSurveyor
Correspondence Address9 Achill Road
Dublin 9
Irish
Director NameMr Leslie Gray Cullen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 February 2009)
RoleNon Executive Director And Acc
Country of ResidenceUnited Kingdom
Correspondence Address32 Grove Road
Beaconsfield
Buckinghamshire
HP9 1PE
Director NameDag Detter
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed08 March 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 January 2009)
RoleConsultant
Correspondence AddressWittstocksgatam 7
Stockholm
11524
Foreign
Director NameMs Alicja Barbara Lesniak
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(17 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed16 March 2005(18 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2011)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameThe Hon. Mr Chun Ying Leung
Date of BirthAugust 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed14 December 2006(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 November 2011)
RoleSurveyor
Country of ResidenceHong Kong
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NamePaul Thomas Idzik
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican British (Du
StatusResigned
Appointed03 November 2008(21 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2011)
RoleChief Executive Officer
Correspondence AddressApartment A43 Parliament View
London
SE1 7XH
Director NameMr Frank Louis Rene Piedelievre
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2009(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Pascal Derrey
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2009(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address125 Old Broad Street
London
EC2N 2BQ
Director NameMr Robert George Rickert
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 2009(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2011)
RoleCfo Coo
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Glade Coronation Road
Ascot
Berkshire
SL5 9LQ

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Turnover£341,281,000
Net Worth-£93,201,000
Cash£42,151,000
Current Liabilities£136,272,000

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

22 March 2017Final Gazette dissolved following liquidation (1 page)
22 December 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
3 November 2015Liquidators statement of receipts and payments to 1 October 2015 (11 pages)
3 November 2015Liquidators statement of receipts and payments to 1 October 2015 (11 pages)
3 November 2015Liquidators' statement of receipts and payments to 1 October 2015 (11 pages)
28 November 2014Liquidators statement of receipts and payments to 1 October 2014 (11 pages)
28 November 2014Liquidators' statement of receipts and payments to 1 October 2014 (11 pages)
28 November 2014Liquidators statement of receipts and payments to 1 October 2014 (11 pages)
20 November 2013Liquidators' statement of receipts and payments to 1 October 2013 (15 pages)
20 November 2013Liquidators statement of receipts and payments to 1 October 2013 (15 pages)
20 November 2013Liquidators statement of receipts and payments to 1 October 2013 (15 pages)
5 November 2012Administrator's progress report to 2 October 2012 (14 pages)
5 November 2012Administrator's progress report to 2 October 2012 (14 pages)
2 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 July 2012Administrator's progress report to 3 June 2012 (12 pages)
5 July 2012Administrator's progress report to 3 June 2012 (12 pages)
28 March 2012Notice of deemed approval of proposals (1 page)
30 January 2012Statement of affairs with form 2.14B (17 pages)
4 January 2012Statement of administrator's proposal (33 pages)
28 December 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 /part /charge no 1 (4 pages)
28 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
16 December 2011Termination of appointment of Francois Tardan as a director (1 page)
15 December 2011Termination of appointment of Frank Piedelievre as a director (1 page)
15 December 2011Termination of appointment of Pascal Derrey as a director (1 page)
15 December 2011Termination of appointment of Alicja Lesniak as a director (1 page)
13 December 2011Registered office address changed from 125 Old Broad Street London EC2N 2BQ on 13 December 2011 (2 pages)
9 December 2011Appointment of an administrator (1 page)
24 November 2011Termination of appointment of Chun Leung as a director (1 page)
3 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 13,511,205.65
(3 pages)
21 September 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 September 2011Resolutions
  • RES13 ‐ Company business annual general meeting 16/09/2011
(1 page)
21 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Resolutions
  • RES13 ‐ Company business 16/09/2011
(2 pages)
20 September 2011Group of companies' accounts made up to 30 April 2011 (111 pages)
20 September 2011Director's details changed for Ms Alicja Barbara Lesniak on 15 August 2011 (2 pages)
20 September 2011Director's details changed for Frank Louis Rene Piedelievre on 15 August 2011 (3 pages)
20 September 2011Director's details changed for The Hon. Mr. Chun Ying Leung on 15 August 2011 (2 pages)
20 September 2011Director's details changed for Pascal Derrey on 15 August 2011 (3 pages)
20 September 2011Director's details changed for Lorraine Ingrid Baldry on 15 August 2011 (2 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (13 pages)
20 September 2011Director's details changed for Francois Albert Xavier Tardan on 15 August 2011 (3 pages)
20 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (13 pages)
19 September 2011Director's details changed for Timothy David Melville Ross on 15 August 2011 (3 pages)
19 September 2011Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
19 August 2011Termination of appointment of Robert Rickert as a director (2 pages)
19 August 2011Appointment of Mr James Michael Douglas Thomson as a director (3 pages)
19 August 2011Appointment of John Forrester as a director (3 pages)
19 August 2011Termination of appointment of Paul Idzik as a director (2 pages)
18 May 2011Register inspection address has been changed (2 pages)
18 May 2011Register(s) moved to registered inspection location (2 pages)
20 April 2011Termination of appointment of Philip Cook as a secretary (2 pages)
20 April 2011Appointment of Fiona Keddie as a secretary (3 pages)
15 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 13,485,680.05
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 13,511,205.65
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 13,511,205.65
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 13,483,368.4
(4 pages)
9 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 1,330,837,065
(4 pages)
26 October 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 1,330,837,065
(4 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(66 pages)
23 September 2010Resolutions
  • RES13 ‐ Company business 17/09/2010
(1 page)
23 September 2010Resolutions
  • RES13 ‐ Auditors appointed 17/09/2010
(1 page)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2010Resolutions
  • RES13 ‐ Company business 17/09/2010
(1 page)
23 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
21 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
21 September 2010Group of companies' accounts made up to 30 April 2010 (87 pages)
16 August 2010Resolutions
  • RES13 ‐ Proposed acquisition be approved 05/08/2010
(1 page)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 13,272,656.45
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 13,272,656.45
(4 pages)
21 May 2010Statement of capital following an allotment of shares on 19 May 2010
  • GBP 13,269,479.00
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 13,260,886.60
(4 pages)
13 May 2010Termination of appointment of Peter Stone as a director (2 pages)
15 April 2010Appointment of Lorraine Ingrid Baldry as a director (3 pages)
3 February 2010Director's details changed for Robert George Rickert on 25 January 2010 (3 pages)
23 December 2009Statement of capital following an allotment of shares on 16 December 2009
  • GBP 13,260,886.60
(4 pages)
29 September 2009Ad 23/09/09\gbp si [email protected]=6966.5\gbp ic 12889722.25/12896688.75\ (2 pages)
18 September 2009Resolutions
  • RES13 ‐ Section 163(3) of comp act quoted 17/09/2009
(1 page)
18 September 2009Resolutions
  • RES13 ‐ Dir remuneration report approved 17/09/2009
(1 page)
18 September 2009Resolutions
  • RES13 ‐ Long term reward plan amended 17/09/2009
(1 page)
18 September 2009Group of companies' accounts made up to 30 April 2009 (88 pages)
18 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 September 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2009Director's change of particulars / alicja lesniak / 16/09/2009 (1 page)
17 September 2009Return made up to 04/09/09; full list of members (42 pages)
7 September 2009Ad 21/08/09\gbp si [email protected]=2786.6\gbp ic 12016973.55/12019760.15\ (2 pages)
18 June 2009Director's change of particulars / paul idzik / 15/06/2009 (1 page)
5 June 2009Director appointed robert george rickert (2 pages)
16 May 2009Ad 31/03/09-12/05/09\gbp si [email protected]=32458.55\gbp ic 11984515/12016973.55\ (2 pages)
14 May 2009Ad 29/04/09\gbp si [email protected]=2336.6\gbp ic 11982178.4/11984515\ (8 pages)
5 May 2009Registered office changed on 05/05/2009 from 1 curzon street london W1A 5PZ (1 page)
2 April 2009Ad 20/01/09\gbp si [email protected]=9010110.75\gbp ic 2972067.65/11982178.4\ (63 pages)
2 April 2009Nc inc already adjusted 14/01/09 (2 pages)
2 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
28 March 2009Appointment terminated director colin child (1 page)
28 March 2009Appointment terminate, director colin charles child logged form (1 page)
6 March 2009Appointment terminated director leslie cullen (1 page)
6 March 2009Appointment terminate, director les cullen logged form (1 page)
5 March 2009Ad 25/02/09\gbp si [email protected]=483.35\gbp ic 2971584.3/2972067.65\ (3 pages)
13 February 2009Director's change of particulars / paul idzik / 20/01/2009 (1 page)
10 February 2009Director appointed pascal derrey (2 pages)
10 February 2009Director appointed frank piedelievre (2 pages)
10 February 2009Director appointed francios tardan (3 pages)
30 January 2009Appointment terminated director david gray (1 page)
30 January 2009Appointment terminated director dag detter (1 page)
30 January 2009Appointment terminated director robert peto (1 page)
30 January 2009Appointment terminated director killian o'higgins (1 page)
19 January 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Comp business 14/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(71 pages)
10 November 2008Appointment terminated director mark struckett (1 page)
10 November 2008Director appointed paul idzik (2 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 October 2008Ad 10/10/08\gbp si [email protected]=358.3\gbp ic 2971226/2971584.3\ (2 pages)
16 October 2008Return made up to 04/09/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(49 pages)
6 October 2008Ad 09/09/08\gbp si [email protected]=250\gbp ic 2970976/2971226\ (2 pages)
8 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 September 2008Nc inc already adjusted 04/09/08 (1 page)
8 September 2008Resolutions
  • RES13 ‐ Accounts approved 04/09/2008
(1 page)
8 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2008Group of companies' accounts made up to 30 April 2008 (98 pages)
30 June 2008Ad 25/06/08\gbp si [email protected]=250\gbp ic 2970726/2970976\ (2 pages)
28 May 2008Ad 21/05/08\gbp si [email protected]=250\gbp ic 2970476/2970726\ (2 pages)
18 February 2008Amended group of companies' accounts made up to 30 April 2004 (51 pages)
18 February 2008Amended group of companies' accounts made up to 30 April 2005 (56 pages)
13 February 2008Amended group of companies' accounts made up to 30 April 2006 (80 pages)
13 February 2008Amended group of companies' accounts made up to 30 April 2007 (80 pages)
19 December 2007Ad 12/12/07--------- £ si [email protected]=250 £ ic 2970226/2970476 (2 pages)
27 November 2007Ad 16/11/07--------- £ si [email protected]=5298 £ ic 2964928/2970226 (3 pages)
25 October 2007Ad 02/10/07-05/10/07 £ si [email protected]=1250 £ ic 2963678/2964928 (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
3 October 2007Group of companies' accounts made up to 30 April 2007 (79 pages)
1 October 2007Return made up to 04/09/07; bulk list available separately (12 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 September 2007Resolutions
  • RES13 ‐ Re dirs renum report 06/09/07
(1 page)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2007Ad 31/08/07--------- £ si [email protected]=1500 £ ic 3010598/3012098 (2 pages)
28 August 2007Ad 25/07/07--------- £ si [email protected]=250 £ ic 3010348/3010598 (2 pages)
28 August 2007Ad 06/08/07-08/08/07 £ si [email protected]=1250 £ ic 3009098/3010348 (2 pages)
28 August 2007Ad 16/07/07-23/07/07 £ si [email protected]=4593 £ ic 3004505/3009098 (4 pages)
23 August 2007Ad 02/08/07--------- £ si [email protected]=7028 £ ic 2997477/3004505 (3 pages)
23 August 2007Ad 20/07/07--------- £ si [email protected]=84255 £ ic 2913222/2997477 (2 pages)
21 June 2007Ad 15/12/06--------- £ si [email protected]=126972 £ ic 2786250/2913222 (2 pages)
19 June 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
13 February 2007Ad 25/01/07--------- £ si [email protected]=1000 £ ic 2785250/2786250 (2 pages)
10 January 2007New director appointed (2 pages)
20 December 2006Ad 08/12/06--------- £ si 10000@5=50000 £ ic 2735250/2785250 (2 pages)
10 December 2006Ad 01/12/06--------- £ si [email protected]=250 £ ic 2735000/2735250 (2 pages)
7 December 2006Ad 28/11/06--------- £ si [email protected]=250 £ ic 2734750/2735000 (2 pages)
30 November 2006Ad 23/11/06--------- £ si [email protected]=750 £ ic 2734000/2734750 (2 pages)
29 November 2006Ad 21/11/06--------- £ si [email protected]=250 £ ic 2733750/2734000 (2 pages)
20 November 2006Ad 13/11/06--------- £ si [email protected]=250 £ ic 2733500/2733750 (2 pages)
20 November 2006Ad 06/11/06--------- £ si [email protected]=250 £ ic 2733250/2733500 (2 pages)
27 October 2006Ad 12/10/06--------- £ si [email protected]=500 £ ic 2732750/2733250 (2 pages)
27 October 2006Ad 12/10/06--------- £ si [email protected]=500 £ ic 2732250/2732750 (2 pages)
27 October 2006Ad 11/10/06--------- £ si [email protected]=250 £ ic 2732000/2732250 (2 pages)
27 October 2006Ad 11/10/06--------- £ si [email protected]=750 £ ic 2731250/2732000 (3 pages)
27 October 2006Ad 13/10/05--------- £ si [email protected] (2 pages)
16 October 2006Ad 05/10/06--------- £ si [email protected]=250 £ ic 2731000/2731250 (2 pages)
11 October 2006Ad 26/09/06-02/10/06 £ si [email protected]=950 £ ic 2730050/2731000 (2 pages)
10 October 2006Group of companies' accounts made up to 30 April 2006 (81 pages)
19 September 2006Ad 11/09/06--------- £ si [email protected]=500 £ ic 2729550/2730050 (2 pages)
19 September 2006Return made up to 04/09/06; bulk list available separately (12 pages)
18 September 2006Resolutions
  • RES13 ‐ Aprroved 30/04/06
(2 pages)
18 September 2006Resolutions
  • RES13 ‐ Dir auth to abot approv 07/09/06
(2 pages)
18 September 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 September 2006Ad 08/09/06--------- £ si [email protected]=250 £ ic 2729300/2729550 (2 pages)
8 September 2006Ad 31/08/06--------- £ si [email protected]=250 £ ic 2729050/2729300 (2 pages)
30 August 2006Ad 16/08/06--------- £ si [email protected]=250 £ ic 2728800/2729050 (2 pages)
9 August 2006Ad 14/07/06--------- £ si [email protected]=250 £ ic 2727800/2728050 (2 pages)
9 August 2006Ad 01/08/06--------- £ si [email protected]=250 £ ic 2728550/2728800 (2 pages)
9 August 2006Ad 11/07/06-18/07/06 £ si [email protected]=750 £ ic 2726800/2727550 (2 pages)
9 August 2006Ad 14/07/06-18/07/06 £ si [email protected]=500 £ ic 2728050/2728550 (2 pages)
9 August 2006Ad 12/07/06--------- £ si [email protected]=250 £ ic 2727550/2727800 (2 pages)
9 August 2006Ad 11/07/06-14/07/06 £ si [email protected]=500 £ ic 2726300/2726800 (2 pages)
9 August 2006Ad 25/06/06-11/07/06 £ si [email protected]=9950 £ ic 2716350/2726300 (7 pages)
4 July 2006Ad 27/06/06--------- £ si [email protected]=250 £ ic 2716100/2716350 (3 pages)
20 June 2006Statement of affairs (21 pages)
20 June 2006Ad 26/05/06--------- £ si [email protected]=31882 £ ic 2684218/2716100 (3 pages)
13 June 2006Ad 06/06/06--------- £ si [email protected]=250 £ ic 2683968/2684218 (2 pages)
12 May 2006Ad 26/04/06-27/04/06 £ si [email protected]=750 £ ic 2683218/2683968 (3 pages)
18 April 2006Ad 04/04/06-07/04/06 £ si [email protected]=500 £ ic 2682718/2683218 (2 pages)
7 April 2006Ad 29/03/06--------- £ si [email protected]=500 £ ic 2682218/2682718 (2 pages)
28 March 2006Ad 23/03/06--------- £ si [email protected]=250 £ ic 2681968/2682218 (2 pages)
20 March 2006Ad 01/03/06--------- £ si [email protected]=250 £ ic 2681218/2681468 (2 pages)
20 March 2006Ad 06/03/06--------- £ si [email protected]=500 £ ic 2681468/2681968 (2 pages)
4 January 2006Ad 07/12/05--------- £ si [email protected]=875 £ ic 2678093/2678968 (2 pages)
4 January 2006Ad 08/12/05--------- £ si [email protected]=250 £ ic 2678968/2679218 (2 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=250 £ ic 2679218/2679468 (2 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=250 £ ic 2679718/2679968 (2 pages)
4 January 2006Ad 14/12/05--------- £ si [email protected]=250 £ ic 2679468/2679718 (2 pages)
17 November 2005Ad 28/10/05--------- £ si [email protected]=250 £ ic 2676593/2676843 (2 pages)
17 November 2005Ad 21/10/05--------- £ si [email protected]=500 £ ic 2677343/2677843 (2 pages)
17 November 2005Ad 25/10/05--------- £ si [email protected]=250 £ ic 2676343/2676593 (2 pages)
17 November 2005Ad 31/10/05--------- £ si [email protected]=250 £ ic 2676093/2676343 (2 pages)
17 November 2005Ad 26/10/05--------- £ si [email protected]=250 £ ic 2676843/2677093 (2 pages)
17 November 2005Ad 26/10/05--------- £ si [email protected]=250 £ ic 2677093/2677343 (2 pages)
17 November 2005Ad 19/10/05--------- £ si [email protected]=250 £ ic 2677843/2678093 (2 pages)
18 October 2005Ad 05/10/05--------- £ si [email protected]=250 £ ic 2675843/2676093 (2 pages)
18 October 2005Ad 10/10/05--------- £ si [email protected]=250 £ ic 2674593/2674843 (2 pages)
18 October 2005Ad 20/09/05--------- £ si [email protected]=250 £ ic 2675593/2675843 (2 pages)
18 October 2005Ad 19/09/05--------- £ si [email protected]=750 £ ic 2674843/2675593 (2 pages)
22 September 2005Ad 07/09/05--------- £ si [email protected]=500 £ ic 2672093/2672593 (2 pages)
22 September 2005Ad 14/09/05--------- £ si [email protected]=500 £ ic 2674093/2674593 (2 pages)
22 September 2005Ad 08/09/05--------- £ si [email protected]=750 £ ic 2672593/2673343 (2 pages)
22 September 2005Return made up to 04/09/05; bulk list available separately (12 pages)
22 September 2005Ad 09/09/05--------- £ si [email protected]=250 £ ic 2673343/2673593 (2 pages)
22 September 2005Ad 12/09/05--------- £ si [email protected]=500 £ ic 2673593/2674093 (2 pages)
21 September 2005Group of companies' accounts made up to 30 April 2005 (55 pages)
20 September 2005Resolutions
  • RES13 ‐ Dir remuneration rep 13/09/05
(1 page)
20 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 September 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2005Resolutions
  • RES13 ‐ Increase limit fees dir 13/09/05
(1 page)
6 September 2005Ad 25/08/05--------- £ si [email protected]=500 £ ic 2671593/2672093 (2 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=250 £ ic 2669456/2669706 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=250 £ ic 2670593/2670843 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=250 £ ic 2671093/2671343 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=250 £ ic 2670843/2671093 (2 pages)
6 September 2005Ad 26/08/05--------- £ si [email protected]=250 £ ic 2671343/2671593 (2 pages)
6 September 2005Ad 25/08/05--------- £ si [email protected]=887 £ ic 2669706/2670593 (2 pages)
30 August 2005Ad 17/08/05--------- £ si [email protected]=250 £ ic 2669206/2669456 (2 pages)
30 August 2005Ad 17/08/05--------- £ si [email protected]=250 £ ic 2668706/2668956 (2 pages)
30 August 2005Ad 18/08/05--------- £ si [email protected]=250 £ ic 2668956/2669206 (2 pages)
23 August 2005Ad 15/08/05--------- £ si [email protected]=500 £ ic 2668206/2668706 (2 pages)
22 August 2005Ad 10/08/05--------- £ si [email protected]=750 £ ic 2667206/2667956 (2 pages)
22 August 2005Ad 10/08/05--------- £ si [email protected]=250 £ ic 2667956/2668206 (2 pages)
22 August 2005Ad 09/08/05--------- £ si [email protected]=500 £ ic 2666706/2667206 (2 pages)
19 August 2005Ad 11/08/05--------- £ si [email protected]=250 £ ic 2666206/2666456 (2 pages)
19 August 2005Ad 09/08/05--------- £ si [email protected]=250 £ ic 2666456/2666706 (2 pages)
18 August 2005Ad 04/08/05--------- £ si [email protected]=250 £ ic 2665956/2666206 (2 pages)
18 August 2005Ad 04/08/05--------- £ si [email protected]=250 £ ic 2665706/2665956 (2 pages)
18 August 2005Ad 28/07/05--------- £ si [email protected]=500 £ ic 2664206/2664706 (2 pages)
18 August 2005Ad 28/07/05--------- £ si [email protected]=250 £ ic 2663956/2664206 (2 pages)
18 August 2005Ad 26/07/05--------- £ si [email protected]=250 £ ic 2664956/2665206 (2 pages)
18 August 2005Ad 02/08/05--------- £ si [email protected]=250 £ ic 2665206/2665456 (2 pages)
18 August 2005Ad 28/07/05--------- £ si [email protected]=250 £ ic 2663706/2663956 (2 pages)
18 August 2005Ad 28/07/05--------- £ si [email protected]=250 £ ic 2664706/2664956 (2 pages)
18 August 2005Ad 29/07/05--------- £ si [email protected]=250 £ ic 2665456/2665706 (2 pages)
1 August 2005Ad 18/07/05--------- £ si [email protected]=750 £ ic 2661956/2662706 (2 pages)
1 August 2005Ad 21/07/05-22/07/05 £ si [email protected]=750 £ ic 2662706/2663456 (2 pages)
1 August 2005Ad 18/07/05--------- £ si [email protected]=750 £ ic 2658706/2659456 (2 pages)
1 August 2005Ad 18/07/05-19/07/05 £ si [email protected]=1250 £ ic 2660706/2661956 (2 pages)
1 August 2005Ad 18/07/05-19/07/05 £ si [email protected]=1250 £ ic 2659456/2660706 (2 pages)
1 August 2005Ad 22/07/05--------- £ si [email protected]=250 £ ic 2663456/2663706 (2 pages)
1 August 2005Ad 21/07/05--------- £ si [email protected]=750 £ ic 2657956/2658706 (2 pages)
24 July 2005Ad 15/07/05--------- £ si [email protected]=250 £ ic 2657706/2657956 (2 pages)
23 July 2005Ad 15/07/05--------- £ si [email protected]=250 £ ic 2657456/2657706 (2 pages)
22 July 2005Ad 11/07/05--------- £ si [email protected]=300 £ si [email protected]=750 £ ic 2656406/2657456 (2 pages)
20 July 2005Ad 11/07/05--------- £ si [email protected]=750 £ ic 2655656/2656406 (2 pages)
15 June 2005Ad 08/06/05--------- £ si [email protected]=250 £ ic 2655406/2655656 (2 pages)
11 April 2005Ad 07/03/05--------- £ si [email protected]=250 £ ic 2655156/2655406 (2 pages)
11 April 2005Ad 30/03/05--------- £ si [email protected]=250 £ ic 2654156/2654406 (2 pages)
11 April 2005Ad 09/03/05--------- £ si [email protected]=250 £ ic 2654406/2654656 (2 pages)
11 April 2005Ad 04/03/05--------- £ si [email protected]=500 £ ic 2652906/2653406 (2 pages)
11 April 2005Ad 29/03/05--------- £ si [email protected]=250 £ ic 2652406/2652656 (2 pages)
11 April 2005Ad 08/03/05--------- £ si [email protected]=500 £ ic 2654656/2655156 (2 pages)
11 April 2005Ad 22/03/05--------- £ si [email protected]=250 £ ic 2652656/2652906 (2 pages)
11 April 2005Ad 15/03/05--------- £ si [email protected]=250 £ ic 2653406/2653656 (2 pages)
11 April 2005Ad 21/03/05--------- £ si [email protected]=250 £ ic 2653656/2653906 (2 pages)
11 April 2005Ad 01/04/05--------- £ si [email protected]=250 £ ic 2653906/2654156 (2 pages)
8 April 2005Ad 14/03/05--------- £ si [email protected]=5705 £ ic 2646701/2652406 (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
18 February 2005Ad 10/02/05--------- £ si [email protected]=61 £ ic 2646640/2646701 (2 pages)
16 February 2005Ad 08/02/05--------- £ si [email protected]=250 £ ic 2646390/2646640 (2 pages)
14 February 2005Ad 02/02/05--------- £ si [email protected]=250 £ ic 2645515/2645765 (2 pages)
14 February 2005Ad 03/02/05--------- £ si [email protected]=625 £ ic 2645765/2646390 (2 pages)
26 January 2005Ad 19/01/05--------- £ si [email protected]=561 £ ic 2644954/2645515 (2 pages)
2 December 2004Ad 25/11/04--------- £ si [email protected]=250 £ ic 2644704/2644954 (2 pages)
2 December 2004Ad 17/11/04--------- £ si [email protected]=500 £ ic 2644204/2644704 (2 pages)
17 November 2004Ad 11/11/04--------- £ si [email protected]=500 £ ic 2643704/2644204 (2 pages)
10 November 2004Ad 02/11/04--------- £ si [email protected]=250 £ ic 2643454/2643704 (2 pages)
3 November 2004Ad 28/10/04--------- £ si [email protected]=675 £ ic 2642779/2643454 (2 pages)
25 October 2004Ad 18/10/04--------- £ si [email protected]=250 £ ic 2642529/2642779 (2 pages)
8 October 2004Group of companies' accounts made up to 30 April 2004 (51 pages)
6 October 2004Ad 14/09/04--------- £ si [email protected]=100 £ ic 2642429/2642529 (2 pages)
6 October 2004Ad 02/09/04--------- £ si [email protected] (2 pages)
20 September 2004Return made up to 04/09/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 September 2004Resolutions
  • RES13 ‐ Payrepo app 08/09/04
(1 page)
20 August 2004Ad 03/08/04-04/08/04 £ si [email protected]=750 £ ic 2641678/2642428 (2 pages)
20 August 2004Ad 02/08/04-04/08/04 £ si [email protected]=500 £ ic 2641178/2641678 (2 pages)
2 August 2004Ad 22/07/04--------- £ si [email protected]=375 £ ic 2640803/2641178 (2 pages)
19 July 2004Ad 12/07/04--------- £ si [email protected]=500 £ ic 2640303/2640803 (2 pages)
21 May 2004Ad 23/04/04--------- £ si [email protected]=750 £ ic 2639553/2640303 (2 pages)
15 April 2004Ad 06/04/04--------- £ si [email protected]=250 £ ic 2639303/2639553 (2 pages)
8 April 2004Director resigned (1 page)
3 April 2004Ad 18/03/04--------- £ si [email protected]=250 £ ic 2639053/2639303 (2 pages)
3 April 2004Ad 17/03/04-25/03/04 £ si [email protected]=1000 £ ic 2638053/2639053 (2 pages)
3 April 2004Ad 27/02/04-03/03/04 £ si [email protected]=650 £ ic 2637403/2638053 (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (1 page)
3 March 2004Ad 25/02/04--------- £ si [email protected]=250 £ ic 2637153/2637403 (2 pages)
24 February 2004Ad 16/02/04-18/02/04 £ si [email protected]=1737 £ ic 2635416/2637153 (2 pages)
19 February 2004Ad 06/02/04-11/02/04 £ si [email protected]=1250 £ ic 2634166/2635416 (2 pages)
31 January 2004Ad 23/01/04--------- £ si [email protected]=142 £ ic 2634024/2634166 (2 pages)
24 January 2004Ad 19/01/04--------- £ si [email protected]=250 £ ic 2633399/2633649 (2 pages)
24 January 2004Ad 16/01/04--------- £ si [email protected]=250 £ ic 2633649/2633899 (2 pages)
24 January 2004Ad 12/01/04--------- £ si [email protected]=125 £ ic 2633899/2634024 (2 pages)
12 December 2003Ad 03/12/03--------- £ si [email protected]=500 £ ic 2632899/2633399 (2 pages)
3 November 2003Director's particulars changed (1 page)
10 October 2003New director appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
5 October 2003Group of companies' accounts made up to 30 April 2003 (48 pages)
18 September 2003Return made up to 04/09/03; bulk list available separately (12 pages)
17 September 2003Resolutions
  • RES13 ‐ Market purchase 10/09/03
(1 page)
17 September 2003Resolutions
  • RES13 ‐ Approve a report 10/09/02
(1 page)
17 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2003Ad 25/07/03-05/08/03 £ si [email protected]=420 £ ic 2640265/2640685 (2 pages)
18 July 2003New director appointed (2 pages)
7 July 2003Resolutions
  • RES13 ‐ Acquisition aggreement 30/06/03
(1 page)
16 November 2002Group of companies' accounts made up to 30 April 2002 (54 pages)
11 October 2002Return made up to 04/09/02; bulk list available separately (12 pages)
27 September 2002Ad 06/09/02--------- £ si [email protected]=430 £ ic 2639835/2640265 (2 pages)
19 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 September 2002Director's particulars changed (2 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
1 August 2002Ad 22/07/02--------- £ si [email protected]=250 £ ic 2639585/2639835 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
16 April 2002Ad 28/03/02--------- £ si [email protected]=250 £ ic 2637710/2637960 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=375 £ ic 2637960/2638335 (2 pages)
16 April 2002Ad 28/03/02--------- £ si [email protected]=1250 £ ic 2638335/2639585 (2 pages)
16 April 2002Ad 04/04/02--------- £ si [email protected]=250 £ ic 2637460/2637710 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=500 £ ic 2636785/2637285 (2 pages)
8 March 2002Ad 04/03/02--------- £ si [email protected]=175 £ ic 2637285/2637460 (2 pages)
28 February 2002Ad 08/02/02--------- £ si [email protected]=250 £ ic 2620690/2620940 (2 pages)
28 February 2002Ad 11/02/02--------- £ si [email protected]=15845 £ ic 2620940/2636785 (2 pages)
16 October 2001Group of companies' accounts made up to 30 April 2001 (60 pages)
8 October 2001Ad 07/09/01-10/09/01 £ si [email protected]=375 £ ic 2620315/2620690 (2 pages)
3 October 2001Return made up to 04/09/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 September 2001Group of companies' accounts made up to 30 April 2000 (61 pages)
10 September 2001Ad 03/09/01-06/09/01 £ si [email protected]=250 £ ic 2618565/2618815 (2 pages)
10 September 2001Ad 03/09/01-06/09/01 £ si [email protected]=1500 £ ic 2618815/2620315 (2 pages)
7 September 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 September 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2001Ad 10/08/01--------- £ si [email protected]=250 £ ic 2618315/2618565 (2 pages)
7 August 2001Ad 01/08/01--------- £ si [email protected]=425 £ ic 2617890/2618315 (2 pages)
7 June 2001Ad 31/05/01--------- £ si [email protected]=250 £ ic 2617640/2617890 (2 pages)
16 May 2001Ad 01/05/01-08/05/01 £ si [email protected]=250 £ ic 2617390/2617640 (2 pages)
9 May 2001New director appointed (4 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=1250 £ ic 2616140/2617390 (2 pages)
13 April 2001Ad 03/04/01--------- £ si [email protected]=237 £ ic 2615903/2616140 (2 pages)
2 April 2001Ad 19/03/01--------- £ si [email protected]=750 £ ic 2613916/2614666 (2 pages)
2 April 2001Ad 26/02/01-06/03/01 £ si [email protected]=850 £ ic 2613066/2613916 (2 pages)
2 April 2001Ad 06/03/01--------- £ si [email protected]=7500 £ ic 2605566/2613066 (2 pages)
2 April 2001Ad 12/03/01--------- £ si [email protected]=637 £ ic 2614666/2615303 (2 pages)
2 April 2001Ad 12/03/01--------- £ si [email protected]=600 £ ic 2615303/2615903 (2 pages)
30 March 2001Ad 20/03/01-28/03/01 £ si [email protected]=125 £ ic 2605441/2605566 (2 pages)
29 March 2001Ad 23/02/01--------- £ si [email protected]=250 £ ic 2600324/2600574 (2 pages)
29 March 2001Ad 18/01/01--------- £ si [email protected]=4867 £ ic 2600574/2605441 (2 pages)
28 February 2001Ad 22/02/01--------- £ si [email protected]=500 £ ic 2599824/2600324 (2 pages)
26 February 2001Ad 20/02/01--------- £ si [email protected]=250 £ ic 2598913/2599163 (2 pages)
26 February 2001Ad 19/02/01--------- £ si [email protected]=1040 £ ic 2597873/2598913 (2 pages)
26 February 2001Ad 06/02/01--------- £ si [email protected]=250 £ ic 2599163/2599413 (2 pages)
26 February 2001Ad 19/02/01--------- £ si [email protected]=350 £ ic 2597523/2597873 (2 pages)
26 February 2001Ad 07/02/01-14/02/01 £ si [email protected]=411 £ ic 2599413/2599824 (2 pages)
30 January 2001Ad 07/01/01--------- £ si [email protected]=3650 £ si [email protected]=1520 £ ic 2592353/2597523 (2 pages)
30 January 2001Ad 04/01/01-10/01/01 £ si [email protected]=1497 £ ic 2548246/2549743 (2 pages)
30 January 2001Ad 04/01/01-10/01/01 £ si [email protected]=39196 £ ic 2549743/2588939 (2 pages)
30 January 2001Ad 04/01/01-10/01/01 £ si [email protected]=3414 £ ic 2588939/2592353 (2 pages)
30 January 2001Ad 04/01/01-10/01/01 £ si [email protected]=1384 £ ic 2546862/2548246 (2 pages)
5 December 2000Ad 17/11/00--------- £ si [email protected]=1250 £ ic 2544862/2546112 (2 pages)
5 December 2000Ad 23/11/00--------- £ si [email protected]=250 £ ic 2544612/2544862 (2 pages)
5 December 2000Ad 17/11/00--------- £ si [email protected]=750 £ ic 2546112/2546862 (2 pages)
5 December 2000Ad 24/11/00--------- £ si [email protected]=250 £ ic 2544362/2544612 (2 pages)
23 November 2000Ad 09/11/00--------- £ si [email protected]=500 £ ic 2543862/2544362 (2 pages)
3 November 2000Ad 26/10/00--------- £ si [email protected]=1100 £ ic 2542762/2543862 (2 pages)
24 October 2000Ad 17/10/00--------- £ si [email protected]=525 £ ic 2542237/2542762 (2 pages)
18 October 2000Ad 12/10/00--------- £ si [email protected]=125 £ ic 2542112/2542237 (2 pages)
10 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 October 2000Ad 02/10/00--------- £ si [email protected]=100 £ ic 2542012/2542112 (2 pages)
4 October 2000Return made up to 04/09/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
12 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 September 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 September 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 September 2000Director resigned (1 page)
31 August 2000Ad 25/08/00--------- £ si [email protected]=125 £ ic 2524060/2524185 (2 pages)
17 August 2000Ad 09/08/00--------- £ si [email protected]=237 £ ic 2523823/2524060 (2 pages)
10 August 2000Ad 25/07/00-04/08/00 £ si [email protected]=1812 £ ic 2522011/2523823 (2 pages)
10 August 2000Ad 25/07/00-04/08/00 £ si [email protected]=1050 £ ic 2519336/2520386 (2 pages)
10 August 2000Ad 25/07/00-04/08/00 £ si [email protected]=875 £ ic 2520386/2521261 (2 pages)
10 August 2000Ad 25/07/00-04/08/00 £ si [email protected]=750 £ ic 2521261/2522011 (2 pages)
27 July 2000Ad 13/07/00-14/07/00 £ si [email protected]=1300 £ ic 2514736/2516036 (2 pages)
27 July 2000Ad 14/07/00--------- £ si [email protected]=875 £ ic 2516911/2517786 (2 pages)
27 July 2000Ad 14/07/00--------- £ si [email protected]=1550 £ ic 2517786/2519336 (2 pages)
27 July 2000Ad 14/07/00--------- £ si [email protected]=875 £ ic 2516036/2516911 (2 pages)
27 July 2000Ad 14/07/00--------- £ si [email protected]=900 £ ic 2513836/2514736 (2 pages)
25 April 2000Ad 03/04/00--------- £ si [email protected]=225 £ ic 2513611/2513836 (2 pages)
10 April 2000Director resigned (1 page)
6 April 2000Ad 28/03/00-29/03/00 £ si [email protected]=725 £ ic 2512886/2513611 (2 pages)
21 March 2000Ad 25/02/00--------- £ si [email protected]=250 £ ic 2512636/2512886 (2 pages)
23 February 2000Ad 08/02/00-10/02/00 £ si [email protected]=2585 £ ic 2510051/2512636 (2 pages)
11 February 2000Ad 30/01/00--------- £ si [email protected]=1000 £ ic 2509051/2510051 (2 pages)
7 February 2000New director appointed (3 pages)
4 February 2000Ad 21/01/00--------- £ si [email protected]=125 £ ic 2508676/2508801 (2 pages)
4 February 2000Ad 21/01/00--------- £ si [email protected]=500 £ ic 2508176/2508676 (2 pages)
4 February 2000Ad 24/01/00--------- £ si [email protected]=250 £ ic 2508801/2509051 (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
7 December 1999Ad 08/11/99-16/11/99 £ si [email protected]=725 £ ic 2507451/2508176 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Ad 08/10/99--------- £ si [email protected]=125 £ ic 2507326/2507451 (2 pages)
6 October 1999Return made up to 04/09/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 06/10/99
(11 pages)
4 October 1999Ad 17/09/99--------- £ si [email protected]=661 £ ic 2506665/2507326 (2 pages)
17 September 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
14 September 1999Ad 06/09/99--------- £ si [email protected]=1250 £ ic 2505415/2506665 (2 pages)
13 September 1999Full group accounts made up to 30 April 1999 (42 pages)
9 September 1999Company name changed debenham tewson & chinnocks hold ings PLC\certificate issued on 09/09/99 (2 pages)
25 August 1999Ad 13/08/99--------- £ si [email protected]=5300 £ si [email protected]=9810 £ si [email protected]=2720 £ ic 2485535/2503365 (2 pages)
25 August 1999Ad 13/08/99--------- £ si [email protected]=2050 £ ic 2503365/2505415 (2 pages)
25 August 1999Ad 09/08/99-13/08/99 £ si [email protected]=2500 £ ic 2483035/2485535 (2 pages)
25 August 1999Ad 09/08/99-13/08/99 £ si [email protected]=1825 £ si [email protected]=5300 £ si [email protected]=1900 £ ic 2474010/2483035 (2 pages)
3 August 1999Ad 22/07/99--------- £ si [email protected]=600 £ ic 2471973/2472573 (2 pages)
3 August 1999Ad 26/07/99-28/07/99 £ si [email protected]=1437 £ ic 2472573/2474010 (2 pages)
7 July 1999Registered office changed on 07/07/99 from: 30 throgmorton street london EC2N 2BQ (1 page)
2 April 1999Ad 09/03/99--------- £ si [email protected]=500 £ ic 2471223/2471723 (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
8 October 1998Return made up to 04/09/98; bulk list available separately (8 pages)
17 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 September 1998Full group accounts made up to 30 April 1998 (40 pages)
17 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 August 1998Ad 06/08/98--------- £ si [email protected]=750 £ ic 2470473/2471223 (2 pages)
12 August 1998Ad 04/08/98-06/08/98 £ si [email protected]=825 £ ic 2469648/2470473 (2 pages)
12 August 1998Ad 07/08/98--------- £ si [email protected]=250 £ ic 2469398/2469648 (2 pages)
5 August 1998Secretary's particulars changed (1 page)
10 July 1998Location of register of members (non legible) (1 page)
6 July 1998Ad 28/04/98--------- £ si [email protected]=15277 £ ic 2454121/2469398 (2 pages)
6 July 1998Statement of affairs (8 pages)
30 June 1998Statement of affairs (141 pages)
30 June 1998Ad 28/04/98--------- £ si [email protected]=28453 £ ic 2178292/2206745 (2 pages)
30 June 1998Statement of affairs (213 pages)
30 June 1998Statement of affairs (25 pages)
30 June 1998Ad 28/04/98--------- £ si [email protected]=215000 £ ic 2239121/2454121 (2 pages)
30 June 1998Ad 30/04/98--------- £ si [email protected]=32376 £ ic 2206745/2239121 (2 pages)
17 April 1998Ad 09/04/98--------- £ si [email protected]=750 £ ic 2177292/2178042 (2 pages)
17 April 1998Ad 01/04/98--------- £ si [email protected]=450 £ ic 2176842/2177292 (2 pages)
17 April 1998Ad 01/04/98--------- £ si [email protected]=250 £ ic 2178042/2178292 (2 pages)
2 March 1998Ad 24/02/98--------- £ si [email protected]=500 £ ic 2176342/2176842 (2 pages)
29 January 1998Ad 20/01/98--------- £ si [email protected]=575 £ ic 2175642/2176217 (2 pages)
29 January 1998Ad 15/01/98--------- £ si [email protected]=125 £ ic 2176217/2176342 (2 pages)
13 November 1997Ad 10/11/97--------- £ si [email protected]=375 £ ic 2175267/2175642 (2 pages)
13 November 1997Ad 05/09/97--------- £ si [email protected]=60000 £ ic 2115267/2175267 (75 pages)
12 November 1997Ad 03/11/97--------- £ si [email protected]=2500 £ ic 2112767/2115267 (2 pages)
30 October 1997Full group accounts made up to 30 April 1997 (44 pages)
14 October 1997Director's particulars changed (1 page)
9 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 September 1997Return made up to 04/09/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 1997Director's particulars changed (1 page)
14 July 1997New director appointed (2 pages)
14 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
28 October 1996Full group accounts made up to 30 April 1996 (44 pages)
24 September 1996Return made up to 04/09/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 1996Director resigned (1 page)
15 November 1995Director resigned (2 pages)
28 September 1995Return made up to 04/09/95; bulk list available separately (10 pages)
20 September 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Full group accounts made up to 30 April 1995 (36 pages)
5 June 1995Statement of affairs (88 pages)
5 June 1995Ad 28/02/95--------- £ si [email protected] (2 pages)
25 April 1995Ad 28/02/95--------- £ si [email protected]=13800 £ ic 2077657/2091457 (2 pages)
18 January 1994Registered office changed on 18/01/94 from: bancroft house paternoster square london EC4P 4ET (1 page)
23 February 1993£ nc 2000000/3000000 15/02/93 (1 page)
18 February 1993Listing of particulars (56 pages)
12 October 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 April 1990Director resigned (2 pages)
18 May 1988Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
18 May 1988Wd 12/05/88 ad 29/04/88--------- premium £ si [email protected]=161638 (8 pages)
18 September 1987Memorandum and Articles of Association (41 pages)
8 September 1987Memorandum and Articles of Association (38 pages)
8 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 July 1987Re-registration of Memorandum and Articles (38 pages)
1 July 1987Certificate of re-registration from Private to Public Limited Company (1 page)
10 April 1987Company name changed legibus 837 LIMITED\certificate issued on 10/04/87 (2 pages)
1 April 1987Registered office changed on 01/04/87 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page)
12 January 1987Certificate of Incorporation (1 page)
12 January 1987Incorporation (22 pages)