Company NameShore Capital Group Plc
DirectorsMichael Laurent Van Messel and David Robert Kaye
Company StatusActive
Company Number02089582
CategoryPublic Limited Company
Incorporation Date14 January 1987(37 years, 3 months ago)
Previous NamePuma Holdings Plc

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Michael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(13 years, 5 months after company formation)
Appointment Duration23 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameMr David Robert Kaye
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Secretary NameCaitlin Cumming
StatusCurrent
Appointed28 January 2022(35 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD
Director NameCecilia Bat Shraga
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed24 July 1989(2 years, 6 months after company formation)
Appointment Duration10 years, 12 months (resigned 19 July 2000)
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 46 Prince's Gate
London
Sw7
Director NameMr Howard Paul Shore
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration24 years, 3 months (resigned 03 April 2017)
RoleSecurities Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameItzhak Swary
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed30 July 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 January 2000)
RoleCompany Director
Correspondence Address6 Mein Fienstein Se
Tel-Aviv 69123
Israel
Foreign
Secretary NameMr Michael Laurent Van Messel
NationalityBritish
StatusResigned
Appointed31 July 1996(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Director NameUri Galili
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusResigned
Appointed18 December 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2000)
RoleBanker
Correspondence Address1 Litchfield Way
London
NW11 6NL
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameItschak Shrem
Date of BirthJuly 1977 (Born 46 years ago)
NationalityIsraeli
StatusResigned
Appointed15 February 1999(12 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 January 2000)
RoleEconomic
Correspondence Address37 Shaul H'Melech
Tel Aviv
Israel
Foreign
Director NameMaurice Shear
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 September 2003)
RoleBank Manager
Correspondence Address9 Windermere Gardens
Ilford
Essex
IG4 5BZ
Director NameDr Zvi Marom
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed05 April 2000(13 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 March 2010)
RoleManager
Correspondence Address3 Harbariach Street
Hod Hsharon
Israel
Secretary NameBenjamin Graham Lee
NationalityBritish
StatusResigned
Appointed05 May 2000(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2002)
RoleLawyer
Correspondence AddressFlat 2 Coliseum Court
200 Regents Park Road
Finchley London
N3 3UF
Director NameMr James Barclay Douglas
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(13 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Silchester Road
Little London
Tadley
Hampshire
RG26 5EP
Secretary NameMichael Laurent Van Messel
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 September 2003)
RoleCompany Director
Correspondence Address25 Highcroft Gardens
London
NW11 0LY
Secretary NameMr Jonathan Samuel Paisner
NationalityBritish
StatusResigned
Appointed04 September 2003(16 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Director NameMr Jonathan Samuel Paisner
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(18 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House
14 Clifford Street
London
W1S 4JU
Secretary NameDavid Robert Kaye
NationalityBritish
StatusResigned
Appointed31 December 2010(23 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 2018)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameElliot Laurence Stevens
StatusResigned
Appointed08 October 2018(31 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 January 2022)
RoleCompany Director
Correspondence AddressCassini House 57 St James's Street
London
SW1A 1LD

Contact

Websiteshorecap.co.uk
Telephone020 74084090
Telephone regionLondon

Location

Registered AddressCassini House
57 St James's Street
London
SW1A 1LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5m at £0.02Shore Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,540,000
Net Worth-£3,692,000
Cash£1,530,000
Current Liabilities£42,716,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 May 1992Delivered on: 1 June 1992
Satisfied on: 18 March 2000
Persons entitled: Union Property Holdings (Investments) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the £549,000 loan stock 1995 and under the terms of the charge, or any other security.
Particulars: All the borrower's rights, title, interest and benefit to and in the £550,000 subordinated loan stock 1995 (see form 395 for full details).
Fully Satisfied
30 November 1990Delivered on: 4 December 1990
Satisfied on: 21 March 1991
Persons entitled: Real Property & Finance Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter of even date and under the terms of the ccarge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1990Delivered on: 4 December 1990
Satisfied on: 21 March 1991
Persons entitled: Real Property & Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under terms of the facility letter of even date.
Particulars: All the company's right title & interest, benefit of the securities & the proceeds of sale of the securities (see form 395 for full details).
Fully Satisfied

Filing History

29 June 2023Full accounts made up to 31 December 2022 (22 pages)
12 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 June 2022Full accounts made up to 31 December 2021 (22 pages)
31 January 2022Termination of appointment of Elliot Laurence Stevens as a secretary on 28 January 2022 (1 page)
31 January 2022Appointment of Caitlin Cumming as a secretary on 28 January 2022 (2 pages)
20 January 2022Statement of capital following an allotment of shares on 16 December 2021
  • GBP 460,000
(3 pages)
20 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 January 2022Director's details changed for Mr David Robert Kaye on 14 January 2022 (2 pages)
13 July 2021Full accounts made up to 31 December 2020 (22 pages)
12 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 December 2020Statement of capital following an allotment of shares on 21 December 2020
  • GBP 423,000
(3 pages)
12 November 2020Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages)
10 November 2020Director's details changed for Mr David Robert Kaye on 12 July 2019 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (21 pages)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 July 2019Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to Cassini House 57 st James's Street London SW1A 1LD on 12 July 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (20 pages)
22 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 390,000
(3 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
22 October 2018Termination of appointment of David Robert Kaye as a secretary on 8 October 2018 (1 page)
22 October 2018Appointment of Elliot Laurence Stevens as a secretary on 8 October 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (20 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 July 2017Full accounts made up to 31 December 2016 (20 pages)
4 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page)
1 February 2017Resolutions
  • RES13 ‐ Auth share cap of £1000000 20/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 February 2017Resolutions
  • RES13 ‐ Auth share cap of £1000000 20/12/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 250,000
(3 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 50,000
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(6 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000
(6 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Full accounts made up to 31 December 2013 (17 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(6 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(6 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Full accounts made up to 31 December 2011 (21 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
5 July 2011Full accounts made up to 31 December 2010 (20 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
31 January 2011Auditor's resignation (2 pages)
31 January 2011Auditor's resignation (2 pages)
28 January 2011Register(s) moved to registered office address (1 page)
28 January 2011Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
28 January 2011Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (1 page)
28 January 2011Register(s) moved to registered office address (1 page)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
20 January 2011Appointment of David Robert Kaye as a secretary (3 pages)
18 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
18 January 2011Termination of appointment of Jonathan Paisner as a director (1 page)
18 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
18 January 2011Termination of appointment of Jonathan Paisner as a secretary (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 50,000.00
(4 pages)
15 December 2010Certificate of reduction of issued capital (1 page)
15 December 2010Reduction of iss capital and minute (oc) (7 pages)
15 December 2010Certificate of reduction of issued capital (1 page)
15 December 2010Statement of capital on 15 December 2010
  • GBP 50,000.00
(4 pages)
15 December 2010Reduction of iss capital and minute (oc) (7 pages)
24 November 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 19/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2010Appointment of Mr David Robert Kaye as a director (3 pages)
24 November 2010Appointment of Mr David Robert Kaye as a director (3 pages)
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2010Resolutions
  • RES13 ‐ Cancel capital redemption reserve 19/11/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 4,904,967.42
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 March 2010
(4 pages)
30 September 2010Statement of capital on 30 September 2010
  • GBP 4,904,967.42
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2010-03-26
(4 pages)
30 September 2010Statement of capital on 30 September 2010
  • GBP 4,904,967.42
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 26 March 2010
(4 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 4,904,967.42
(4 pages)
15 July 2010Statement of capital on 15 July 2010
  • GBP 4,904,967.42
(4 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
29 June 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
1 June 2010Termination of appointment of Graham Shore as a director (2 pages)
1 June 2010Termination of appointment of Graham Shore as a director (2 pages)
10 May 2010Purchase of own shares. (3 pages)
10 May 2010Purchase of own shares. (3 pages)
23 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 4,904,967.42
(4 pages)
23 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 4,904,967.42
(4 pages)
31 March 2010Termination of appointment of James Douglas as a director (2 pages)
31 March 2010Termination of appointment of Zvi Marom as a director (2 pages)
31 March 2010Termination of appointment of James Douglas as a director (2 pages)
31 March 2010Termination of appointment of Zvi Marom as a director (2 pages)
26 March 2010Certificate of reduction of issued capital (2 pages)
26 March 2010Reduction of iss capital and minute (oc) (8 pages)
26 March 2010Reduction of iss capital and minute (oc) (8 pages)
26 March 2010Certificate of reduction of issued capital (2 pages)
12 March 2010Resolutions
  • RES13 ‐ Re - waiver 08/03/2010
(1 page)
12 March 2010Resolutions
  • RES13 ‐ Scheme of arrangement 08/03/2010
(3 pages)
12 March 2010Resolutions
  • RES13 ‐ Scheme of arrangement 08/03/2010
(3 pages)
12 March 2010Resolutions
  • RES13 ‐ Re - waiver 08/03/2010
(1 page)
4 February 2010Cancellation of shares by a PLC. Statement of capital on 31 December 2009 (4 pages)
4 February 2010Cancellation of shares by a PLC. Statement of capital on 31 December 2009 (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
2 December 2009Purchase of own shares. (3 pages)
2 December 2009Purchase of own shares. (3 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register inspection address has been changed (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
17 November 2009Register(s) moved to registered inspection location (2 pages)
1 October 200929/09/09\Gbp tr [email protected]=657.32\ (1 page)
1 October 200929/09/09\Gbp tr [email protected]=657.32\ (1 page)
10 September 2009Resolutions
  • RES13 ‐ Cancellation of listing of ord 2P shares on uk listing auth 27/08/2009
(1 page)
10 September 2009Resolutions
  • RES13 ‐ Cancellation of listing of ord 2P shares on uk listing auth 27/08/2009
(1 page)
6 July 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
6 July 2009Group of companies' accounts made up to 31 December 2008 (60 pages)
17 June 2009Ad 15/06/09\gbp si [email protected]=16856.46\gbp ic 5883410.78/5900267.24\ (2 pages)
17 June 2009Ad 15/06/09\gbp si [email protected]=16856.46\gbp ic 5883410.78/5900267.24\ (2 pages)
11 June 200906/05/09\Gbp tr [email protected]=40297.38\gbp ic 5923708.16/5883410.78\ (1 page)
11 June 200906/05/09\Gbp tr [email protected]=40297.38\gbp ic 5923708.16/5883410.78\ (1 page)
3 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 366 make donations app accts re elect officers final dividend re apt aud appr remuneration report 15/05/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
3 June 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 366 make donations app accts re elect officers final dividend re apt aud appr remuneration report 15/05/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 May 200907/04/09\Gbp ti [email protected]=45385.58\ (3 pages)
21 May 200907/04/09\Gbp ti [email protected]=45385.58\ (3 pages)
30 January 200908/01/09\Gbp ti [email protected]=160377.08\ (3 pages)
30 January 200908/01/09\Gbp ti [email protected]=160377.08\ (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (27 pages)
23 January 2009Return made up to 31/12/08; full list of members (27 pages)
19 January 200913/01/09\Gbp tr [email protected]=178196.74\gbp ic 5923706.44/5745509.7\12/01/09\gbp tr [email protected]=2000.12\ (1 page)
19 January 200913/01/09\Gbp tr [email protected]=178196.74\gbp ic 5923706.44/5745509.7\12/01/09\gbp tr [email protected]=2000.12\ (1 page)
9 January 200906/01/09\Gbp tr [email protected]=7117.82\ (1 page)
9 January 200906/01/09\Gbp tr [email protected]=7117.82\ (1 page)
9 September 200818/08/08\Gbp tr [email protected]=188971.3\gbp ic 6112677.74/5923706.44\ (1 page)
9 September 200818/08/08\Gbp tr [email protected]=188971.3\gbp ic 6112677.74/5923706.44\ (1 page)
1 September 200816/07/08\Gbp ti [email protected]=399650.7\ (3 pages)
1 September 200816/07/08\Gbp ti [email protected]=399650.7\ (3 pages)
8 July 200816/06/08\Gbp ti [email protected]=16400\ (3 pages)
8 July 200816/06/08\Gbp ti [email protected]=16400\ (3 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=9000\gbp ic 6103677.74/6112677.74\ (2 pages)
3 July 2008Ad 30/06/08\gbp si [email protected]=9000\gbp ic 6103677.74/6112677.74\ (2 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (59 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various resolutions 16/05/2008
(83 pages)
18 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various resolutions 16/05/2008
(83 pages)
16 June 2008Ad 09/06/08\gbp si [email protected]=9475.74\gbp ic 6094202/6103677.74\ (2 pages)
16 June 2008Ad 09/06/08\gbp si [email protected]=9475.74\gbp ic 6094202/6103677.74\ (2 pages)
5 June 200823/05/08\Gbp ti [email protected]=30520.24\ (2 pages)
5 June 200823/05/08\Gbp ti [email protected]=30520.24\ (2 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=3080\gbp ic 6091122/6094202\ (2 pages)
9 May 2008Ad 06/05/08\gbp si [email protected]=3080\gbp ic 6091122/6094202\ (2 pages)
28 April 200815/04/08\Gbp ti [email protected]=62000\ (3 pages)
28 April 200820/03/08\Gbp ti [email protected]=102067.7\ (2 pages)
28 April 200820/03/08\Gbp ti [email protected]=102067.7\ (2 pages)
28 April 200815/04/08\Gbp ti [email protected]=62000\ (3 pages)
11 April 2008Ad 07/04/08\gbp si [email protected]=2220\gbp ic 6088902/6091122\ (2 pages)
11 April 2008Ad 07/04/08\gbp si [email protected]=2220\gbp ic 6088902/6091122\ (2 pages)
13 March 200826/02/08\Gbp ti [email protected]=45613.98\ (2 pages)
13 March 200808/02/08\Gbp ti [email protected]=39368.4\ (2 pages)
13 March 200826/02/08\Gbp ti [email protected]=45613.98\ (2 pages)
13 March 200808/02/08\Gbp ti [email protected]=39368.4\ (2 pages)
29 February 200828/12/07\Gbp ti [email protected]=59435.94\ (2 pages)
29 February 200823/01/08\Gbp ti [email protected]=26285.14\ (2 pages)
29 February 200823/01/08\Gbp ti [email protected]=26285.14\ (2 pages)
29 February 200828/12/07\Gbp ti [email protected]=59435.94\ (2 pages)
23 January 2008Return made up to 31/12/07; bulk list available separately (10 pages)
23 January 2008Return made up to 31/12/07; bulk list available separately (10 pages)
8 January 2008Ad 31/12/07-03/01/08 £ si [email protected]=41000 £ ic 6047902/6088902 (2 pages)
8 January 2008Ad 31/12/07-03/01/08 £ si [email protected]=41000 £ ic 6047902/6088902 (2 pages)
27 December 2007Ad 17/12/07--------- £ si [email protected]=2700 £ ic 6045202/6047902 (2 pages)
27 December 2007Ad 17/12/07--------- £ si [email protected]=2700 £ ic 6045202/6047902 (2 pages)
27 September 2007Ad 18/09/07--------- £ si [email protected]=2247 £ ic 6042955/6045202 (2 pages)
27 September 2007Ad 18/09/07--------- £ si [email protected]=2247 £ ic 6042955/6045202 (2 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
11 July 2007Group of companies' accounts made up to 31 December 2006 (47 pages)
14 June 2007Ad 04/06/07--------- £ si [email protected]=1000 £ ic 6041955/6042955 (2 pages)
14 June 2007Ad 04/06/07--------- £ si [email protected]=1000 £ ic 6041955/6042955 (2 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 April 2007Ad 15/03/07--------- £ si [email protected]=9926 £ ic 6032029/6041955 (2 pages)
10 April 2007Ad 15/03/07--------- £ si [email protected]=9926 £ ic 6032029/6041955 (2 pages)
2 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 February 2007Return made up to 31/12/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Ad 01/12/06--------- £ si [email protected]=543015 £ ic 5489012/6032027 (3 pages)
8 January 2007Ad 01/12/06--------- £ si [email protected]=543015 £ ic 5489012/6032027 (3 pages)
9 October 2006Ad 25/09/06--------- £ si [email protected]=5521 £ ic 5483491/5489012 (2 pages)
9 October 2006Ad 25/09/06--------- £ si [email protected]=5521 £ ic 5483491/5489012 (2 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (53 pages)
12 June 2006Memorandum and Articles of Association (72 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 June 2006Memorandum and Articles of Association (72 pages)
12 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=2000 £ ic 5481491/5483491 (2 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=51333 £ ic 5430158/5481491 (2 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=51333 £ ic 5430158/5481491 (2 pages)
15 May 2006Ad 08/05/06--------- £ si [email protected]=2000 £ ic 5481491/5483491 (2 pages)
20 April 2006Ad 12/04/06--------- £ si [email protected]=3371 £ ic 5426787/5430158 (2 pages)
20 April 2006Ad 12/04/06--------- £ si [email protected]=3371 £ ic 5426787/5430158 (2 pages)
31 March 2006Ad 24/03/06--------- £ si [email protected]=19000 £ ic 5407787/5426787 (2 pages)
31 March 2006Ad 24/03/06--------- £ si [email protected]=19000 £ ic 5407787/5426787 (2 pages)
30 January 2006Return made up to 31/12/05; bulk list available separately (10 pages)
30 January 2006Return made up to 31/12/05; bulk list available separately (10 pages)
28 December 2005Ad 16/12/05--------- £ si [email protected]=5000 £ ic 6921604/6926604 (2 pages)
28 December 2005Ad 16/12/05--------- £ si [email protected]=5000 £ ic 6921604/6926604 (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=10000 £ ic 6911604/6921604 (2 pages)
12 December 2005Ad 01/12/05--------- £ si [email protected]=10000 £ ic 6911604/6921604 (2 pages)
24 July 2005Ad 13/07/05--------- £ si [email protected]=20037 £ ic 6891567/6911604 (2 pages)
24 July 2005Ad 13/07/05--------- £ si [email protected]=20037 £ ic 6891567/6911604 (2 pages)
23 July 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
23 July 2005Group of companies' accounts made up to 31 December 2004 (44 pages)
30 June 2005Ad 20/06/05--------- £ si 767081@2=1534162 £ ic 5357405/6891567 (2 pages)
30 June 2005Ad 20/06/05--------- £ si 767081@2=1534162 £ ic 5357405/6891567 (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 May 2005Ad 22/04/05--------- £ si [email protected]=69712 £ ic 5287693/5357405 (3 pages)
11 May 2005Ad 22/04/05--------- £ si [email protected]=69712 £ ic 5287693/5357405 (3 pages)
11 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
7 April 2005Ad 30/03/05--------- £ si [email protected]=7000 £ ic 5280693/5287693 (2 pages)
7 April 2005Ad 30/03/05--------- £ si [email protected]=7000 £ ic 5280693/5287693 (2 pages)
26 January 2005Return made up to 31/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2005Return made up to 31/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2005Ad 12/01/05-14/01/05 £ si [email protected]=11000 £ ic 5269693/5280693 (2 pages)
21 January 2005Ad 12/01/05-14/01/05 £ si [email protected]=11000 £ ic 5269693/5280693 (2 pages)
17 December 2004Ad 13/12/04--------- £ si [email protected]=6666 £ ic 5263027/5269693 (2 pages)
17 December 2004Ad 13/12/04--------- £ si [email protected]=6666 £ ic 5263027/5269693 (2 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
26 July 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
17 May 2004Ad 06/05/04-11/05/04 £ si [email protected]=4000 £ ic 5259027/5263027 (2 pages)
17 May 2004Ad 06/05/04-11/05/04 £ si [email protected]=4000 £ ic 5259027/5263027 (2 pages)
5 May 2004Memorandum and Articles of Association (80 pages)
5 May 2004Memorandum and Articles of Association (80 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 April 2004Ad 29/03/04--------- £ si [email protected]=4107 £ ic 5254920/5259027 (2 pages)
2 April 2004Ad 29/03/04--------- £ si [email protected]=4107 £ ic 5254920/5259027 (2 pages)
8 February 2004Location of register of members (non legible) (1 page)
8 February 2004Location of register of members (non legible) (1 page)
15 January 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 January 2004Return made up to 31/12/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
22 July 2003Group of companies' accounts made up to 31 December 2002 (40 pages)
17 July 2003£ ic 6181532/5254921 10/06/03 £ sr [email protected]=926611 (1 page)
17 July 2003£ ic 6181532/5254921 10/06/03 £ sr [email protected]=926611 (1 page)
19 May 2003Cert.cancel cap.redempt.reserve (1 page)
19 May 2003Resolutions
  • RES13 ‐ Cancel cap.re+S.prem ac 03/03/03
(3 pages)
19 May 2003Resolutions
  • RES13 ‐ Cancel cap.re+S.prem ac 03/03/03
(3 pages)
19 May 2003Cert.cancel cap.redempt.reserve (1 page)
15 May 2003£ ic 6226132/6181532 28/04/03 £ sr [email protected]=44600 (1 page)
15 May 2003£ ic 6226132/6181532 28/04/03 £ sr [email protected]=44600 (1 page)
9 May 2003Cancel capital redemption reserv (3 pages)
9 May 2003Cancel capital redemption reserv (3 pages)
15 April 2003Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
15 April 2003Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page)
10 April 2003Canc sh/pr/acct red cap canc crr (4 pages)
10 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 April 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 April 2003Canc sh/pr/acct red cap canc crr (4 pages)
20 March 2003Return made up to 31/12/02; bulk list available separately (10 pages)
20 March 2003Return made up to 31/12/02; bulk list available separately (10 pages)
11 March 2003Resolutions
  • RES13 ‐ Re-auth market purchase 03/03/03
(3 pages)
11 March 2003Resolutions
  • RES13 ‐ Re-auth market purchase 03/03/03
(3 pages)
29 January 2003£ ic 8210654/7734654 03/01/03 £ sr [email protected]=476000 (1 page)
29 January 2003£ ic 8210654/7734654 03/01/03 £ sr [email protected]=476000 (1 page)
19 December 2002£ ic 9081692/8210654 26/11/02 £ sr [email protected]=871038 (1 page)
19 December 2002£ ic 9081692/8210654 26/11/02 £ sr [email protected]=871038 (1 page)
29 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (35 pages)
27 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
27 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Secretary resigned (1 page)
28 February 2002Return made up to 31/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 February 2002Return made up to 31/12/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
9 July 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 May 2001Listing of particulars (107 pages)
1 May 2001Listing of particulars (107 pages)
1 March 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
1 March 2001Return made up to 31/12/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 01/03/01
(8 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
13 October 2000Ad 04/10/00--------- £ si [email protected]=1689 £ ic 86504/88193 (2 pages)
13 October 2000Ad 04/10/00--------- £ si [email protected]=1689 £ ic 86504/88193 (2 pages)
11 October 2000Ad 15/08/00--------- £ si [email protected]=12500 £ ic 74004/86504 (2 pages)
11 October 2000Ad 15/08/00--------- £ si [email protected]=12500 £ ic 74004/86504 (2 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
28 September 2000£ nc 1001000/12500000 14/08/00 (2 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(82 pages)
28 September 2000£ nc 1001000/12500000 14/08/00 (2 pages)
28 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(82 pages)
24 August 2000S-div 14/08/00 (1 page)
24 August 2000S-div 14/08/00 (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
26 July 2000New director appointed (3 pages)
26 July 2000New director appointed (3 pages)
17 July 2000Full group accounts made up to 31 December 1999 (26 pages)
17 July 2000Full group accounts made up to 31 December 1999 (26 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
14 April 2000Ad 03/04/00--------- £ si 1329@1=1329 £ ic 68279/69608 (2 pages)
14 April 2000Ad 05/04/00--------- £ si 4396@1=4396 £ ic 69608/74004 (6 pages)
14 April 2000Ad 05/04/00--------- £ si 4396@1=4396 £ ic 69608/74004 (6 pages)
14 April 2000Ad 03/04/00--------- £ si 1329@1=1329 £ ic 68279/69608 (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Statement of affairs (6 pages)
7 March 2000Ad 21/02/00-21/02/00 £ si 3140@1=3140 £ ic 65139/68279 (2 pages)
7 March 2000Statement of affairs (6 pages)
7 March 2000Ad 21/02/00-21/02/00 £ si 3140@1=3140 £ ic 65139/68279 (2 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
22 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(25 pages)
11 February 2000£ ic 78816/65139 21/01/00 £ sr 13677@1=13677 (1 page)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
11 February 2000£ ic 78816/65139 21/01/00 £ sr 13677@1=13677 (1 page)
11 February 2000Return made up to 31/12/99; full list of members (9 pages)
7 February 2000Interim accounts made up to 20 January 2000 (3 pages)
7 February 2000Interim accounts made up to 20 January 2000 (3 pages)
3 February 2000Director resigned (1 page)
3 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Ad 21/01/00--------- £ si 5318@1=5318 £ ic 73498/78816 (2 pages)
3 February 2000Ad 21/01/00--------- £ si 5318@1=5318 £ ic 73498/78816 (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page)
20 July 1999Full group accounts made up to 31 December 1998 (27 pages)
20 July 1999Full group accounts made up to 31 December 1998 (27 pages)
11 May 1999£ ic 77363/73498 06/04/99 £ sr 3865@1=3865 (2 pages)
11 May 1999£ ic 77363/73498 06/04/99 £ sr 3865@1=3865 (2 pages)
2 May 1999New director appointed (2 pages)
2 May 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1998Full group accounts made up to 31 December 1997 (24 pages)
27 July 1998Full group accounts made up to 31 December 1997 (24 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Memorandum and Articles of Association (22 pages)
7 January 1998Memorandum and Articles of Association (22 pages)
6 January 1998Ad 18/12/97--------- £ si 4835@1=4835 £ ic 72528/77363 (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(24 pages)
6 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
6 January 1998Ad 18/12/97--------- £ si 4835@1=4835 £ ic 72528/77363 (2 pages)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
24 September 1997Accounting reference date extended from 24/12/97 to 31/12/97 (1 page)
1 August 1997Full group accounts made up to 31 December 1996 (23 pages)
1 August 1997Full group accounts made up to 31 December 1996 (23 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996New director appointed (3 pages)
11 November 1996New director appointed (3 pages)
21 October 1996Secretary resigned (1 page)
21 October 1996Secretary resigned (1 page)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1996Memorandum and Articles of Association (26 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 August 1996£ ic 83916/72528 31/07/96 £ sr 11388@1=11388 (1 page)
28 August 1996Memorandum and Articles of Association (26 pages)
28 August 1996Registered office changed on 28/08/96 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 August 1996£ ic 83916/72528 31/07/96 £ sr 11388@1=11388 (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
9 August 1996Interim accounts made up to 26 July 1996 (3 pages)
9 August 1996Interim accounts made up to 26 July 1996 (3 pages)
29 April 1996Full group accounts made up to 31 December 1995 (23 pages)
29 April 1996Full group accounts made up to 31 December 1995 (23 pages)
14 August 1995Interim accounts made up to 21 July 1995 (3 pages)
14 August 1995Interim accounts made up to 21 July 1995 (3 pages)
20 July 1995Full group accounts made up to 31 December 1994 (28 pages)
20 July 1995Full group accounts made up to 31 December 1994 (28 pages)
19 April 1995Interim accounts made up to 30 June 1994 (4 pages)
19 April 1995Interim accounts made up to 30 June 1994 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
27 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
22 June 1990Company name changed puma holdings PLC\certificate issued on 25/06/90 (2 pages)
22 June 1990Company name changed puma holdings PLC\certificate issued on 25/06/90 (2 pages)
30 August 1989New director appointed (2 pages)
30 August 1989New director appointed (2 pages)
9 March 1989Return made up to 18/07/88; full list of members (4 pages)
9 March 1989Return made up to 18/07/88; full list of members (4 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 March 1988Statement of affairs (8 pages)
4 March 1988Statement of affairs (8 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
13 November 1987Change to share capital (1 page)
13 November 1987Change to share capital (1 page)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
7 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(57 pages)
14 January 1987Incorporation (12 pages)
14 January 1987Certificate of Incorporation (1 page)
14 January 1987Incorporation (12 pages)
14 January 1987Certificate of Incorporation (1 page)