Company NameHolder Mathias Architects Limited
Company StatusActive
Company Number02108133
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter Martin Gamble
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Clareville House Oxendon Street
London
SW1Y 4EL
Secretary NameKevin Malcolm Hobbs
NationalityBritish
StatusCurrent
Appointed15 February 1996(8 years, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Clareville House Oxendon Street
London
SW1Y 4EL
Director NameKevin Malcolm Hobbs
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(11 years, 1 month after company formation)
Appointment Duration26 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Clareville House Oxendon Street
London
SW1Y 4EL
Director NameMr Stephen Mark Hill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(12 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleArchitect
Country of ResidenceWales
Correspondence Address94 Lake Road East
Roath Park
Cardiff
CF23 5NP
Wales
Director NameTerence Mark Morley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(15 years, 11 months after company formation)
Appointment Duration21 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressYnys Glyd
33 Blackbarn Lane
Usk
NP15 1BP
Wales
Director NameMr Craig Jones
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(20 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address6 Bettws-Y-Coed Road
Cardiff
South Glamorgan
CF23 6PL
Wales
Director NameMr William Ross Davies
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 September 1991)
RoleArchitect
Correspondence Address32 Tydraw Road
Roath Park
Cardiff
South Glamorgan
CF2 5HB
Wales
Director NameMr Mark Anthony Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2000)
RoleArchitect
Correspondence Address8 Maes Cadwgan
Cregau
Cardiff
South Glamorgan
CF4 8TQ
Wales
Director NameDr William Kenton John Satchell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 December 1995)
RoleArchitect
Country of ResidenceWales
Correspondence Address14 Dan Y Coed Road
Cyncoed
Cardiff
South Glamorgan
CF23 6NA
Wales
Director NameMr Peter Robert Geoffrey Mathias
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleArchitect
Country of ResidenceWales
Correspondence AddressWaterways Lisvane Road
Lisvane
Cardiff
South Glamorgan
CF14 0SF
Wales
Director NameMr Kerry Lewis
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 April 2007)
RoleArchitect
Correspondence Address10 Woodland Road
Rushden
Northamptonshire
NN10 6UT
Director NameMr Timothy Robert Holder
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 December 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressBrynhill Farm Graig Road
Lisvane
Cardiff
South Glamorgan
CF4 5UF
Wales
Director NameMr John Clarke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 July 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address53 Lanwood Road
Graigwen
Pontypridd
Mid Glamorgan
CF37 2EP
Wales
Director NameMr Bryan Richard Alcock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 30 September 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressMalthouse Lodge St Mellons Road
Llanedeyrn
Cardiff
South Glamorgan
CF3 9YG
Wales
Secretary NameMr Peter Robert Geoffrey Mathias
NationalityBritish
StatusResigned
Appointed19 September 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressWaterways Lisvane Road
Lisvane
Cardiff
South Glamorgan
CF14 0SF
Wales
Director NameNicholas Charles Downs
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressL'Atelier Ty Gwyn Avenue
Cyncoed
Cardiff
South Glamorgan
CF23 5JJ
Wales
Director NameMichael Llewellyn Swain
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(11 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2010)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Road
Newport
Gwent
NP19 8LS
Wales
Director NameMs Carolyn Merrifield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2a Ty-Gwyn Avenue
Cardiff
South Glamorgan
CF23 5JJ
Wales

Contact

Websiteholdermathias.com
Email address[email protected]
Telephone020 72870735
Telephone regionLondon

Location

Registered Address5th Floor Clareville House
Oxendon Street
London
SW1Y 4EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

87.3k at £1Holder Mathias LLP
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,935,667
Net Worth£955,081
Cash£292,188
Current Liabilities£509,859

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

27 September 2001Delivered on: 1 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 August 1992Delivered on: 21 August 1992
Satisfied on: 8 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant of even date.
Particulars: All its right title and interest present or future in a sailing clipper named maaike maria see 395 328 c 28/8 for full details.
Fully Satisfied
2 March 1990Delivered on: 22 March 1990
Satisfied on: 8 August 2002
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
8 July 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 November 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 July 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
29 November 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
5 October 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
29 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 June 2019 (18 pages)
19 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (17 pages)
25 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (17 pages)
8 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (14 pages)
22 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
8 April 2016Full accounts made up to 30 June 2015 (15 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 87,332
(7 pages)
25 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 87,332
(7 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
13 April 2015Full accounts made up to 30 June 2014 (15 pages)
12 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 87,332
(7 pages)
12 January 2015Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages)
12 January 2015Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages)
12 January 2015Director's details changed for Kevin Malcolm Hobbs on 1 July 2013 (2 pages)
12 January 2015Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 87,332
(7 pages)
11 June 2014Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page)
11 June 2014Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages)
11 June 2014Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page)
11 June 2014Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014 (1 page)
11 June 2014Termination of appointment of Carolyn Merrifield as a director on 31 May 2014 (1 page)
11 June 2014Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014 (1 page)
11 June 2014Registered office address changed from The Bonded Warehouse Atlantic Wharf Cardiff CF1 5HD on 11 June 2014 (1 page)
11 June 2014Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages)
11 June 2014Director's details changed for Peter Martin Gamble on 1 January 2014 (2 pages)
11 June 2014Termination of appointment of Carolyn Merrifield as a director on 31 May 2014 (1 page)
11 June 2014Termination of appointment of Nicholas Charles Downs as a director on 31 May 2014 (1 page)
11 June 2014Secretary's details changed for Kevin Malcolm Hobbs on 1 January 2012 (1 page)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
5 December 2013Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013 (1 page)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 87,332
(10 pages)
5 December 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 87,332
(10 pages)
5 December 2013Termination of appointment of Peter Robert Geoffrey Mathias as a director on 30 June 2013 (1 page)
14 March 2013Full accounts made up to 30 June 2012 (14 pages)
14 March 2013Full accounts made up to 30 June 2012 (14 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (11 pages)
18 December 2012Annual return made up to 19 September 2012 with a full list of shareholders (11 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
5 April 2012Full accounts made up to 30 June 2011 (15 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (11 pages)
14 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (11 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (11 pages)
4 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (11 pages)
4 November 2010Termination of appointment of John Clarke as a director (1 page)
4 November 2010Termination of appointment of John Clarke as a director (1 page)
15 June 2010Termination of appointment of Michael Swain as a director (1 page)
15 June 2010Termination of appointment of Michael Swain as a director (1 page)
1 April 2010Full accounts made up to 30 June 2009 (22 pages)
1 April 2010Full accounts made up to 30 June 2009 (22 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
7 May 2009Application for reregistration from PLC to private (1 page)
7 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 May 2009Certificate of re-registration from Public Limited Company to Private (1 page)
7 May 2009Re-registration of Memorandum and Articles (20 pages)
7 May 2009Application for reregistration from PLC to private (1 page)
7 May 2009Re-registration of Memorandum and Articles (20 pages)
9 December 2008Full accounts made up to 30 June 2008 (22 pages)
9 December 2008Full accounts made up to 30 June 2008 (22 pages)
29 October 2008Return made up to 19/09/08; full list of members (6 pages)
29 October 2008Return made up to 19/09/08; full list of members (6 pages)
9 October 2008Director appointed mr craig jones (1 page)
9 October 2008Director appointed mr craig jones (1 page)
16 September 2008Director appointed ms carolyn merrifield (1 page)
16 September 2008Director appointed ms carolyn merrifield (1 page)
30 January 2008Return made up to 19/09/07; full list of members (5 pages)
30 January 2008Director resigned (1 page)
30 January 2008Return made up to 19/09/07; full list of members (5 pages)
30 January 2008Director resigned (1 page)
1 December 2007Full accounts made up to 30 June 2007 (23 pages)
1 December 2007Full accounts made up to 30 June 2007 (23 pages)
22 January 2007Full accounts made up to 30 June 2006 (23 pages)
22 January 2007Full accounts made up to 30 June 2006 (23 pages)
27 November 2006Return made up to 19/09/06; full list of members (12 pages)
27 November 2006Return made up to 19/09/06; full list of members (12 pages)
2 February 2006Full accounts made up to 30 June 2005 (22 pages)
2 February 2006Full accounts made up to 30 June 2005 (22 pages)
13 December 2005Return made up to 19/09/05; full list of members (12 pages)
13 December 2005Return made up to 19/09/05; full list of members (12 pages)
4 February 2005Full accounts made up to 30 June 2004 (22 pages)
4 February 2005Full accounts made up to 30 June 2004 (22 pages)
12 October 2004Return made up to 19/09/04; full list of members (12 pages)
12 October 2004Return made up to 19/09/04; full list of members (12 pages)
1 March 2004Full accounts made up to 30 June 2003 (23 pages)
1 March 2004Full accounts made up to 30 June 2003 (23 pages)
20 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2003Full accounts made up to 30 June 2002 (27 pages)
3 April 2003Full accounts made up to 30 June 2002 (27 pages)
12 March 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 March 2003Return made up to 19/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
9 February 2003Return made up to 19/09/99; full list of members (11 pages)
9 February 2003Return made up to 19/09/01; full list of members (11 pages)
9 February 2003Return made up to 19/09/00; full list of members (11 pages)
9 February 2003Return made up to 19/09/99; full list of members (11 pages)
9 February 2003Return made up to 19/09/01; full list of members (11 pages)
9 February 2003Return made up to 19/09/00; full list of members (11 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
30 October 2002Company name changed holder mathias alcock PLC\certificate issued on 30/10/02 (2 pages)
30 October 2002Company name changed holder mathias alcock PLC\certificate issued on 30/10/02 (2 pages)
28 August 2002£ ic 166665/116665 19/07/02 £ sr 50000@1=50000 (2 pages)
28 August 2002£ ic 166665/116665 19/07/02 £ sr 50000@1=50000 (2 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2002Interim accounts made up to 31 May 2002 (9 pages)
18 July 2002Interim accounts made up to 31 May 2002 (9 pages)
31 January 2002Full accounts made up to 30 June 2001 (26 pages)
31 January 2002Full accounts made up to 30 June 2001 (26 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 February 2001Full accounts made up to 30 June 2000 (36 pages)
1 February 2001Full accounts made up to 30 June 2000 (36 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 30 June 1999 (24 pages)
3 February 2000Full accounts made up to 30 June 1999 (24 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 30 June 1998 (31 pages)
31 January 1999Full accounts made up to 30 June 1998 (31 pages)
4 January 1999Return made up to 19/09/98; full list of members (8 pages)
4 January 1999Return made up to 19/09/98; full list of members (8 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(45 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
19 May 1998£ nc 150000/186665 08/04/98 (1 page)
19 May 1998£ nc 150000/186665 08/04/98 (1 page)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(45 pages)
19 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(45 pages)
19 May 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(45 pages)
20 April 1998Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665 (2 pages)
20 April 1998Conso 08/04/98 (1 page)
20 April 1998Conso 08/04/98 (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Ad 08/04/98--------- £ si 16665@1=16665 £ ic 150000/166665 (2 pages)
20 April 1998New director appointed (2 pages)
27 February 1998Certificate of reduction of issued capital (1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Reduction of iss capital and minute (oc) £ ic 700000/ 150000 (3 pages)
27 February 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 February 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Reduction of iss capital and minute (oc) £ ic 700000/ 150000 (3 pages)
27 February 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 February 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
27 February 1998Certificate of reduction of issued capital (1 page)
30 January 1998Full accounts made up to 30 June 1997 (27 pages)
30 January 1998Full accounts made up to 30 June 1997 (27 pages)
23 January 1998Nc dec already adjusted 31/12/89 (1 page)
23 January 1998Nc dec already adjusted 31/12/89 (1 page)
23 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
23 January 1998Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
15 January 1998Memorandum and Articles of Association (13 pages)
15 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1998Memorandum and Articles of Association (13 pages)
22 December 1997Return made up to 19/09/97; full list of members (7 pages)
22 December 1997Return made up to 19/09/97; full list of members (7 pages)
2 February 1997Full accounts made up to 30 June 1996 (25 pages)
2 February 1997Full accounts made up to 30 June 1996 (25 pages)
12 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 19/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1996Return made up to 19/09/94; no change of members (6 pages)
31 March 1996Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 March 1996Return made up to 19/09/94; no change of members (6 pages)
31 March 1996Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
5 February 1996Full accounts made up to 30 June 1995 (25 pages)
5 February 1996Full accounts made up to 30 June 1995 (25 pages)
14 December 1995Director resigned (2 pages)
14 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (118 pages)
16 February 1992Nc inc already adjusted 19/12/91 (1 page)
16 February 1992Nc inc already adjusted 19/12/91 (1 page)
14 December 1989Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
22 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
12 August 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1987Re-registration of Memorandum and Articles (19 pages)
2 November 1987Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 November 1987Re-registration of Memorandum and Articles (19 pages)
30 October 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
30 October 1987Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 July 1987Company name changed\certificate issued on 22/07/87 (3 pages)
22 July 1987Company name changed\certificate issued on 22/07/87 (3 pages)
20 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
8 July 1987Company name changed\certificate issued on 08/07/87 (2 pages)
8 July 1987Company name changed\certificate issued on 08/07/87 (2 pages)
9 March 1987Certificate of Incorporation (1 page)
9 March 1987Certificate of Incorporation (1 page)