London
SW1A 1LD
Director Name | Mr David Robert Kaye |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Secretary Name | Caitlin Cumming |
---|---|
Status | Current |
Appointed | 28 January 2022(35 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Director Name | Cecilia Bat Shraga |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 1989(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 19 July 2000) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 46 Prince's Gate London Sw7 |
Director Name | Mr Howard Paul Shore |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 03 April 2017) |
Role | Securities Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Graham Barry Shore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 March 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Mr Anthony Braine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodville Road Ealing London W5 2SE |
Director Name | Itzhak Swary |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 July 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 6 Mein Fienstein Se Tel-Aviv 69123 Israel Foreign |
Secretary Name | Mr Michael Laurent Van Messel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Director Name | Uri Galili |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 December 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 July 2000) |
Role | Banker |
Correspondence Address | 1 Litchfield Way London NW11 6NL |
Director Name | Mr Robert Michael Levy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1997(10 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 March 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50/1 Belsize Square London NW3 4HN |
Director Name | Itschak Shrem |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 February 1999(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 January 2000) |
Role | Economic |
Correspondence Address | 37 Shaul H'Melech Tel Aviv Israel Foreign |
Director Name | Maurice Shear |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2003) |
Role | Bank Manager |
Correspondence Address | 9 Windermere Gardens Ilford Essex IG4 5BZ |
Director Name | Dr Zvi Marom |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 05 April 2000(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 March 2010) |
Role | Manager |
Correspondence Address | 3 Harbariach Street Hod Hsharon Israel |
Secretary Name | Benjamin Graham Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2002) |
Role | Lawyer |
Correspondence Address | Flat 2 Coliseum Court 200 Regents Park Road Finchley London N3 3UF |
Director Name | Mr James Barclay Douglas |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Silchester Road Little London Tadley Hampshire RG26 5EP |
Secretary Name | Michael Laurent Van Messel |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 25 Highcroft Gardens London NW11 0LY |
Secretary Name | Mr Jonathan Samuel Paisner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Director Name | Mr Jonathan Samuel Paisner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(18 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | David Robert Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2010(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | Bond Street House 14 Clifford Street London W1S 4JU |
Secretary Name | Elliot Laurence Stevens |
---|---|
Status | Resigned |
Appointed | 08 October 2018(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 January 2022) |
Role | Company Director |
Correspondence Address | Cassini House 57 St James's Street London SW1A 1LD |
Website | shorecap.co.uk |
---|---|
Telephone | 020 74084090 |
Telephone region | London |
Registered Address | Cassini House 57 St James's Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5m at £0.02 | Shore Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,540,000 |
Net Worth | -£3,692,000 |
Cash | £1,530,000 |
Current Liabilities | £42,716,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 May 1992 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
29 June 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
12 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
31 January 2022 | Termination of appointment of Elliot Laurence Stevens as a secretary on 28 January 2022 (1 page) |
31 January 2022 | Appointment of Caitlin Cumming as a secretary on 28 January 2022 (2 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
20 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
14 January 2022 | Director's details changed for Mr David Robert Kaye on 14 January 2022 (2 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 February 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
22 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
12 November 2020 | Director's details changed for Mr Michael Laurent Van Messel on 12 July 2019 (2 pages) |
10 November 2020 | Director's details changed for Mr David Robert Kaye on 12 July 2019 (2 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 July 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (20 pages) |
22 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 October 2018 | Termination of appointment of David Robert Kaye as a secretary on 8 October 2018 (1 page) |
22 October 2018 | Appointment of Elliot Laurence Stevens as a secretary on 8 October 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Howard Paul Shore as a director on 3 April 2017 (1 page) |
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-11
|
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
31 January 2011 | Auditor's resignation (2 pages) |
28 January 2011 | Register(s) moved to registered office address (1 page) |
28 January 2011 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
28 January 2011 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
28 January 2011 | Register(s) moved to registered office address (1 page) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
20 January 2011 | Appointment of David Robert Kaye as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
18 January 2011 | Termination of appointment of Jonathan Paisner as a director (1 page) |
18 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
18 January 2011 | Termination of appointment of Jonathan Paisner as a secretary (1 page) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Certificate of reduction of issued capital (1 page) |
15 December 2010 | Reduction of iss capital and minute (oc) (7 pages) |
15 December 2010 | Certificate of reduction of issued capital (1 page) |
15 December 2010 | Statement of capital on 15 December 2010
|
15 December 2010 | Reduction of iss capital and minute (oc) (7 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Appointment of Mr David Robert Kaye as a director (3 pages) |
24 November 2010 | Appointment of Mr David Robert Kaye as a director (3 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Statement of capital on 30 September 2010
|
30 September 2010 | Statement of capital on 30 September 2010
|
15 July 2010 | Statement of capital on 15 July 2010
|
15 July 2010 | Statement of capital on 15 July 2010
|
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
29 June 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
1 June 2010 | Termination of appointment of Graham Shore as a director (2 pages) |
1 June 2010 | Termination of appointment of Graham Shore as a director (2 pages) |
10 May 2010 | Purchase of own shares. (3 pages) |
10 May 2010 | Purchase of own shares. (3 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
31 March 2010 | Termination of appointment of James Douglas as a director (2 pages) |
31 March 2010 | Termination of appointment of Zvi Marom as a director (2 pages) |
31 March 2010 | Termination of appointment of James Douglas as a director (2 pages) |
31 March 2010 | Termination of appointment of Zvi Marom as a director (2 pages) |
26 March 2010 | Certificate of reduction of issued capital (2 pages) |
26 March 2010 | Reduction of iss capital and minute (oc) (8 pages) |
26 March 2010 | Reduction of iss capital and minute (oc) (8 pages) |
26 March 2010 | Certificate of reduction of issued capital (2 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
4 February 2010 | Cancellation of shares by a PLC. Statement of capital on 31 December 2009 (4 pages) |
4 February 2010 | Cancellation of shares by a PLC. Statement of capital on 31 December 2009 (4 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (28 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
2 December 2009 | Purchase of own shares. (3 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register inspection address has been changed (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
17 November 2009 | Register(s) moved to registered inspection location (2 pages) |
1 October 2009 | 29/09/09\Gbp tr [email protected]=657.32\ (1 page) |
1 October 2009 | 29/09/09\Gbp tr [email protected]=657.32\ (1 page) |
10 September 2009 | Resolutions
|
10 September 2009 | Resolutions
|
6 July 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
6 July 2009 | Group of companies' accounts made up to 31 December 2008 (60 pages) |
17 June 2009 | Ad 15/06/09\gbp si [email protected]=16856.46\gbp ic 5883410.78/5900267.24\ (2 pages) |
17 June 2009 | Ad 15/06/09\gbp si [email protected]=16856.46\gbp ic 5883410.78/5900267.24\ (2 pages) |
11 June 2009 | 06/05/09\Gbp tr [email protected]=40297.38\gbp ic 5923708.16/5883410.78\ (1 page) |
11 June 2009 | 06/05/09\Gbp tr [email protected]=40297.38\gbp ic 5923708.16/5883410.78\ (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Resolutions
|
21 May 2009 | 07/04/09\Gbp ti [email protected]=45385.58\ (3 pages) |
21 May 2009 | 07/04/09\Gbp ti [email protected]=45385.58\ (3 pages) |
30 January 2009 | 08/01/09\Gbp ti [email protected]=160377.08\ (3 pages) |
30 January 2009 | 08/01/09\Gbp ti [email protected]=160377.08\ (3 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
23 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
19 January 2009 | 13/01/09\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 2009 | 13/01/09\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 2009 | 06/01/09\Gbp tr [email protected]=7117.82\ (1 page) |
9 January 2009 | 06/01/09\Gbp tr [email protected]=7117.82\ (1 page) |
9 September 2008 | 18/08/08\Gbp tr [email protected]=188971.3\gbp ic 6112677.74/5923706.44\ (1 page) |
9 September 2008 | 18/08/08\Gbp tr [email protected]=188971.3\gbp ic 6112677.74/5923706.44\ (1 page) |
1 September 2008 | 16/07/08\Gbp ti [email protected]=399650.7\ (3 pages) |
1 September 2008 | 16/07/08\Gbp ti [email protected]=399650.7\ (3 pages) |
8 July 2008 | 16/06/08\Gbp ti [email protected]=16400\ (3 pages) |
8 July 2008 | 16/06/08\Gbp ti [email protected]=16400\ (3 pages) |
3 July 2008 | Ad 30/06/08\gbp si [email protected]=9000\gbp ic 6103677.74/6112677.74\ (2 pages) |
3 July 2008 | Ad 30/06/08\gbp si [email protected]=9000\gbp ic 6103677.74/6112677.74\ (2 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (59 pages) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
16 June 2008 | Ad 09/06/08\gbp si [email protected]=9475.74\gbp ic 6094202/6103677.74\ (2 pages) |
16 June 2008 | Ad 09/06/08\gbp si [email protected]=9475.74\gbp ic 6094202/6103677.74\ (2 pages) |
5 June 2008 | 23/05/08\Gbp ti [email protected]=30520.24\ (2 pages) |
5 June 2008 | 23/05/08\Gbp ti [email protected]=30520.24\ (2 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=3080\gbp ic 6091122/6094202\ (2 pages) |
9 May 2008 | Ad 06/05/08\gbp si [email protected]=3080\gbp ic 6091122/6094202\ (2 pages) |
28 April 2008 | 15/04/08\Gbp ti [email protected]=62000\ (3 pages) |
28 April 2008 | 20/03/08\Gbp ti [email protected]=102067.7\ (2 pages) |
28 April 2008 | 20/03/08\Gbp ti [email protected]=102067.7\ (2 pages) |
28 April 2008 | 15/04/08\Gbp ti [email protected]=62000\ (3 pages) |
11 April 2008 | Ad 07/04/08\gbp si [email protected]=2220\gbp ic 6088902/6091122\ (2 pages) |
11 April 2008 | Ad 07/04/08\gbp si [email protected]=2220\gbp ic 6088902/6091122\ (2 pages) |
13 March 2008 | 26/02/08\Gbp ti [email protected]=45613.98\ (2 pages) |
13 March 2008 | 08/02/08\Gbp ti [email protected]=39368.4\ (2 pages) |
13 March 2008 | 26/02/08\Gbp ti [email protected]=45613.98\ (2 pages) |
13 March 2008 | 08/02/08\Gbp ti [email protected]=39368.4\ (2 pages) |
29 February 2008 | 28/12/07\Gbp ti [email protected]=59435.94\ (2 pages) |
29 February 2008 | 23/01/08\Gbp ti [email protected]=26285.14\ (2 pages) |
29 February 2008 | 23/01/08\Gbp ti [email protected]=26285.14\ (2 pages) |
29 February 2008 | 28/12/07\Gbp ti [email protected]=59435.94\ (2 pages) |
23 January 2008 | Return made up to 31/12/07; bulk list available separately (10 pages) |
23 January 2008 | Return made up to 31/12/07; bulk list available separately (10 pages) |
8 January 2008 | Ad 31/12/07-03/01/08 £ si [email protected]=41000 £ ic 6047902/6088902 (2 pages) |
8 January 2008 | Ad 31/12/07-03/01/08 £ si [email protected]=41000 £ ic 6047902/6088902 (2 pages) |
27 December 2007 | Ad 17/12/07--------- £ si [email protected]=2700 £ ic 6045202/6047902 (2 pages) |
27 December 2007 | Ad 17/12/07--------- £ si [email protected]=2700 £ ic 6045202/6047902 (2 pages) |
27 September 2007 | Ad 18/09/07--------- £ si [email protected]=2247 £ ic 6042955/6045202 (2 pages) |
27 September 2007 | Ad 18/09/07--------- £ si [email protected]=2247 £ ic 6042955/6045202 (2 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
11 July 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
14 June 2007 | Ad 04/06/07--------- £ si [email protected]=1000 £ ic 6041955/6042955 (2 pages) |
14 June 2007 | Ad 04/06/07--------- £ si [email protected]=1000 £ ic 6041955/6042955 (2 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
10 April 2007 | Ad 15/03/07--------- £ si [email protected]=9926 £ ic 6032029/6041955 (2 pages) |
10 April 2007 | Ad 15/03/07--------- £ si [email protected]=9926 £ ic 6032029/6041955 (2 pages) |
2 February 2007 | Return made up to 31/12/06; bulk list available separately
|
2 February 2007 | Return made up to 31/12/06; bulk list available separately
|
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2007 | Ad 01/12/06--------- £ si [email protected]=543015 £ ic 5489012/6032027 (3 pages) |
8 January 2007 | Ad 01/12/06--------- £ si [email protected]=543015 £ ic 5489012/6032027 (3 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected]=5521 £ ic 5483491/5489012 (2 pages) |
9 October 2006 | Ad 25/09/06--------- £ si [email protected]=5521 £ ic 5483491/5489012 (2 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (53 pages) |
12 June 2006 | Memorandum and Articles of Association (72 pages) |
12 June 2006 | Resolutions
|
12 June 2006 | Memorandum and Articles of Association (72 pages) |
12 June 2006 | Resolutions
|
15 May 2006 | Ad 08/05/06--------- £ si [email protected]=2000 £ ic 5481491/5483491 (2 pages) |
15 May 2006 | Ad 08/05/06--------- £ si [email protected]=51333 £ ic 5430158/5481491 (2 pages) |
15 May 2006 | Ad 08/05/06--------- £ si [email protected]=51333 £ ic 5430158/5481491 (2 pages) |
15 May 2006 | Ad 08/05/06--------- £ si [email protected]=2000 £ ic 5481491/5483491 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si [email protected]=3371 £ ic 5426787/5430158 (2 pages) |
20 April 2006 | Ad 12/04/06--------- £ si [email protected]=3371 £ ic 5426787/5430158 (2 pages) |
31 March 2006 | Ad 24/03/06--------- £ si [email protected]=19000 £ ic 5407787/5426787 (2 pages) |
31 March 2006 | Ad 24/03/06--------- £ si [email protected]=19000 £ ic 5407787/5426787 (2 pages) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (10 pages) |
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=5000 £ ic 6921604/6926604 (2 pages) |
28 December 2005 | Ad 16/12/05--------- £ si [email protected]=5000 £ ic 6921604/6926604 (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=10000 £ ic 6911604/6921604 (2 pages) |
12 December 2005 | Ad 01/12/05--------- £ si [email protected]=10000 £ ic 6911604/6921604 (2 pages) |
24 July 2005 | Ad 13/07/05--------- £ si [email protected]=20037 £ ic 6891567/6911604 (2 pages) |
24 July 2005 | Ad 13/07/05--------- £ si [email protected]=20037 £ ic 6891567/6911604 (2 pages) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
30 June 2005 | Ad 20/06/05--------- £ si 767081@2=1534162 £ ic 5357405/6891567 (2 pages) |
30 June 2005 | Ad 20/06/05--------- £ si 767081@2=1534162 £ ic 5357405/6891567 (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Ad 22/04/05--------- £ si [email protected]=69712 £ ic 5287693/5357405 (3 pages) |
11 May 2005 | Ad 22/04/05--------- £ si [email protected]=69712 £ ic 5287693/5357405 (3 pages) |
11 May 2005 | Resolutions
|
7 April 2005 | Ad 30/03/05--------- £ si [email protected]=7000 £ ic 5280693/5287693 (2 pages) |
7 April 2005 | Ad 30/03/05--------- £ si [email protected]=7000 £ ic 5280693/5287693 (2 pages) |
26 January 2005 | Return made up to 31/12/04; bulk list available separately
|
26 January 2005 | Return made up to 31/12/04; bulk list available separately
|
21 January 2005 | Ad 12/01/05-14/01/05 £ si [email protected]=11000 £ ic 5269693/5280693 (2 pages) |
21 January 2005 | Ad 12/01/05-14/01/05 £ si [email protected]=11000 £ ic 5269693/5280693 (2 pages) |
17 December 2004 | Ad 13/12/04--------- £ si [email protected]=6666 £ ic 5263027/5269693 (2 pages) |
17 December 2004 | Ad 13/12/04--------- £ si [email protected]=6666 £ ic 5263027/5269693 (2 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
17 May 2004 | Ad 06/05/04-11/05/04 £ si [email protected]=4000 £ ic 5259027/5263027 (2 pages) |
17 May 2004 | Ad 06/05/04-11/05/04 £ si [email protected]=4000 £ ic 5259027/5263027 (2 pages) |
5 May 2004 | Memorandum and Articles of Association (80 pages) |
5 May 2004 | Memorandum and Articles of Association (80 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Resolutions
|
2 April 2004 | Ad 29/03/04--------- £ si [email protected]=4107 £ ic 5254920/5259027 (2 pages) |
2 April 2004 | Ad 29/03/04--------- £ si [email protected]=4107 £ ic 5254920/5259027 (2 pages) |
8 February 2004 | Location of register of members (non legible) (1 page) |
8 February 2004 | Location of register of members (non legible) (1 page) |
15 January 2004 | Return made up to 31/12/03; bulk list available separately
|
15 January 2004 | Return made up to 31/12/03; bulk list available separately
|
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
22 July 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
22 July 2003 | Group 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 2003 | Cert.cancel cap.redempt.reserve (1 page) |
19 May 2003 | Resolutions
|
19 May 2003 | Resolutions
|
19 May 2003 | Cert.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 2003 | Cancel capital redemption reserv (3 pages) |
9 May 2003 | Cancel capital redemption reserv (3 pages) |
15 April 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
15 April 2003 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
10 April 2003 | Canc sh/pr/acct red cap canc crr (4 pages) |
10 April 2003 | Resolutions
|
10 April 2003 | Resolutions
|
10 April 2003 | Canc sh/pr/acct red cap canc crr (4 pages) |
20 March 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
20 March 2003 | Return made up to 31/12/02; bulk list available separately (10 pages) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
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 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (35 pages) |
27 May 2002 | Resolutions
|
27 May 2002 | Resolutions
|
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
28 February 2002 | Return made up to 31/12/01; bulk list available separately
|
28 February 2002 | Return made up to 31/12/01; bulk list available separately
|
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
9 July 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
1 May 2001 | Listing of particulars (107 pages) |
1 May 2001 | Listing of particulars (107 pages) |
1 March 2001 | Return made up to 31/12/00; bulk list available separately
|
1 March 2001 | Return made up to 31/12/00; bulk list available separately
|
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
13 October 2000 | Ad 04/10/00--------- £ si [email protected]=1689 £ ic 86504/88193 (2 pages) |
13 October 2000 | Ad 04/10/00--------- £ si [email protected]=1689 £ ic 86504/88193 (2 pages) |
11 October 2000 | Ad 15/08/00--------- £ si [email protected]=12500 £ ic 74004/86504 (2 pages) |
11 October 2000 | Ad 15/08/00--------- £ si [email protected]=12500 £ ic 74004/86504 (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
28 September 2000 | £ nc 1001000/12500000 14/08/00 (2 pages) |
28 September 2000 | Resolutions
|
28 September 2000 | £ nc 1001000/12500000 14/08/00 (2 pages) |
28 September 2000 | Resolutions
|
24 August 2000 | S-div 14/08/00 (1 page) |
24 August 2000 | S-div 14/08/00 (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
26 July 2000 | New director appointed (3 pages) |
26 July 2000 | New director appointed (3 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
17 July 2000 | Full group accounts made up to 31 December 1999 (26 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Ad 03/04/00--------- £ si 1329@1=1329 £ ic 68279/69608 (2 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 4396@1=4396 £ ic 69608/74004 (6 pages) |
14 April 2000 | Ad 05/04/00--------- £ si 4396@1=4396 £ ic 69608/74004 (6 pages) |
14 April 2000 | Ad 03/04/00--------- £ si 1329@1=1329 £ ic 68279/69608 (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Statement of affairs (6 pages) |
7 March 2000 | Ad 21/02/00-21/02/00 £ si 3140@1=3140 £ ic 65139/68279 (2 pages) |
7 March 2000 | Statement of affairs (6 pages) |
7 March 2000 | Ad 21/02/00-21/02/00 £ si 3140@1=3140 £ ic 65139/68279 (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
11 February 2000 | £ ic 78816/65139 21/01/00 £ sr 13677@1=13677 (1 page) |
11 February 2000 | Return 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 2000 | Return made up to 31/12/99; full list of members (9 pages) |
7 February 2000 | Interim accounts made up to 20 January 2000 (3 pages) |
7 February 2000 | Interim accounts made up to 20 January 2000 (3 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Resolutions
|
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Ad 21/01/00--------- £ si 5318@1=5318 £ ic 73498/78816 (2 pages) |
3 February 2000 | Ad 21/01/00--------- £ si 5318@1=5318 £ ic 73498/78816 (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Resolutions
|
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1 maddox street london W1R 9WA (1 page) |
20 July 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
20 July 1999 | Full 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 1999 | New director appointed (2 pages) |
2 May 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
27 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
27 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
13 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Memorandum and Articles of Association (22 pages) |
7 January 1998 | Memorandum and Articles of Association (22 pages) |
6 January 1998 | Ad 18/12/97--------- £ si 4835@1=4835 £ ic 72528/77363 (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Ad 18/12/97--------- £ si 4835@1=4835 £ ic 72528/77363 (2 pages) |
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date extended from 24/12/97 to 31/12/97 (1 page) |
1 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
3 February 1997 | Return made up to 31/12/96; full list of members
|
3 February 1997 | Return made up to 31/12/96; full list of members
|
11 November 1996 | New director appointed (3 pages) |
11 November 1996 | New director appointed (3 pages) |
21 October 1996 | Secretary resigned (1 page) |
21 October 1996 | Secretary resigned (1 page) |
9 September 1996 | Resolutions
|
9 September 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | Memorandum and Articles of Association (26 pages) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Resolutions
|
28 August 1996 | Resolutions
|
28 August 1996 | £ ic 83916/72528 31/07/96 £ sr 11388@1=11388 (1 page) |
28 August 1996 | Memorandum and Articles of Association (26 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
28 August 1996 | Resolutions
|
28 August 1996 | £ ic 83916/72528 31/07/96 £ sr 11388@1=11388 (1 page) |
28 August 1996 | New secretary appointed (2 pages) |
28 August 1996 | Registered office changed on 28/08/96 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
9 August 1996 | Interim accounts made up to 26 July 1996 (3 pages) |
9 August 1996 | Interim accounts made up to 26 July 1996 (3 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
14 August 1995 | Interim accounts made up to 21 July 1995 (3 pages) |
14 August 1995 | Interim accounts made up to 21 July 1995 (3 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (28 pages) |
19 April 1995 | Interim accounts made up to 30 June 1994 (4 pages) |
19 April 1995 | Interim accounts made up to 30 June 1994 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
27 May 1992 | Resolutions
|
27 May 1992 | Resolutions
|
22 June 1990 | Company name changed puma holdings PLC\certificate issued on 25/06/90 (2 pages) |
22 June 1990 | Company name changed puma holdings PLC\certificate issued on 25/06/90 (2 pages) |
30 August 1989 | New director appointed (2 pages) |
30 August 1989 | New director appointed (2 pages) |
9 March 1989 | Return made up to 18/07/88; full list of members (4 pages) |
9 March 1989 | Return made up to 18/07/88; full list of members (4 pages) |
28 November 1988 | Resolutions
|
28 November 1988 | Resolutions
|
4 March 1988 | Statement of affairs (8 pages) |
4 March 1988 | Statement of affairs (8 pages) |
3 December 1987 | Resolutions
|
3 December 1987 | Resolutions
|
13 November 1987 | Change to share capital (1 page) |
13 November 1987 | Change to share capital (1 page) |
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
14 January 1987 | Incorporation (12 pages) |
14 January 1987 | Certificate of Incorporation (1 page) |
14 January 1987 | Incorporation (12 pages) |
14 January 1987 | Certificate of Incorporation (1 page) |