Company NameSavills Plc
Company StatusActive
Company Number02122174
CategoryPublic Limited Company
Incorporation Date10 April 1987(37 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Christopher Michael Lee
NationalityBritish
StatusCurrent
Appointed24 June 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Simon James Blouet Shaw
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(21 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr John Jeremy Mark Ridley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(31 years after company formation)
Appointment Duration5 years, 12 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Florence Tondu-Melique
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMs Stacey Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Dana Gottlieb Roffman
Date of BirthMay 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Richard Orders
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceHong Kong
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Philip Lee
Date of BirthApril 1962 (Born 62 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 January 2021(33 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceSingapore
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr John MacDonald Waters
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(36 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameAdriana Karaboutis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed14 March 2024(36 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMr James Fitzroy Dean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Mere House
Bracebridge Heath
Lincoln
Lincolnshire
LH4 2JB
Director NameRobert Lewis Dean
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Addison Avenue
London
W11 4QP
Director NameMr Aubrey John Adams
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVines Farm
Kidmore End
Reading
Berkshire
RG4 9AP
Director NameJeremy David Aitchison
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 August 1993)
RoleChartered Surveyor
Correspondence Address40 Marney Road
London
Sw4
Director NameArthur Guy Galbraith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressNewbold Revel
Haddington
East Lothian
EH41 4HF
Scotland
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Secretary NameClare Jacqueline Latham
NationalityBritish
StatusResigned
Appointed26 July 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Cottage Pipers Lane
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6LW
Director NameDavid John Alastair Craig
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2002)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOswaldkirk Hall
Oswaldkirk
York
North Yorkshire
YO62 5XT
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2000)
RoleManaging Director
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameDavid Stanley Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2000)
RoleCompany Chairman
Correspondence AddressThe Old Farm
Swinbrook
Burford
Oxfordshire
OX18 4DY
Secretary NameChristina Elspeth Hildrey
NationalityBritish
StatusResigned
Appointed06 November 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address68 Montholme Road
London
SW11 6HY
Director NameDavid Gordon Eastlake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressUnit B 17/F No 12 Tregunter Path
Aigburth
Hong Kong Sar
Director NameMichael John Anthony Healy
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(13 years after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressHouse 16
1 Shouson Hill Road East
Hong Kong Sar
Foreign
Director NamePryor Blackwell
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 February 2001)
RoleCommercial Real Estate Agent
Correspondence Address4409 Bordeaux
Dallas
75201 Texas
United States
Director NameWilliam Concannon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2006)
RoleExecutive
Correspondence Address3917 Greenbrier
Dallas 75225
Texas
United States
Director NameEdward Stevenson Belcher
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleReal Estate
Correspondence Address1706 Pacific Avenue
Manhattan Beach
Los Angeles
90266
Foreign
Secretary NameTina Lynne Cutler
NationalityBritish
StatusResigned
Appointed01 July 2001(14 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2004)
RoleCompany Director
Correspondence Address24 Beckingham Road
Tolleshunt Darcy
Maldon
Essex
CM9 8TU
Director NameJane Fields Wicker Miurin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish/American
StatusResigned
Appointed27 June 2002(15 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Lauderdale Mansions
Lauderdale Road
London
W9 1NQ
Secretary NameRuth Tessa Michelson-Carr
NationalityBritish
StatusResigned
Appointed09 May 2003(16 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2008)
RoleCompany Director
Correspondence Address26 Limes Avenue
London
N12 8QN
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed31 October 2006(19 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2007)
RoleCompany Director
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Martin David Angle
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(19 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Eaton Mews North
London
SW1X 8LL
Secretary NameRichard Bardrick Ray
NationalityBritish
StatusResigned
Appointed09 May 2007(20 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Harefield
Hinchley Wood
Surrey
KT10 9TQ
Director NameMr Arthur Mark Dearsley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameMr Timothy George Freshwater
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(24 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameNicholas Eustace Haddon Ferguson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Margaret Street
London
W1G 0JD

Contact

Websitesavills.com

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

-OTHER
81.39%
-
8.7m at £0.02Computershare Nominees (Channel Islands) LTD
5.12%
Ordinary
22.9m at £0.02State Street Nominees LTD
13.48%
Ordinary

Financials

Year2014
Turnover£1,078,200,000
Net Worth£84,000,000
Cash£158,100,000
Current Liabilities£440,500,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Filing History

30 October 2023Statement of capital following an allotment of shares on 10 October 2023
  • GBP 3,609,745.68
(3 pages)
10 July 2023Group of companies' accounts made up to 31 December 2022 (163 pages)
27 May 2023Second filing of a statement of capital following an allotment of shares on 21 April 2023
  • GBP 3,609,646.95
(4 pages)
12 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 May 2023Statement of capital following an allotment of shares on 21 April 2023
  • GBP 3,612,348.83
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/23
(4 pages)
12 May 2023Statement of capital following an allotment of shares on 14 February 2023
  • GBP 3,608,833.23
(3 pages)
15 December 2022Appointment of Mr Marcus Sperber as a director on 15 December 2022 (2 pages)
8 August 2022Statement of capital following an allotment of shares on 2 August 2022
  • GBP 3,608,812.15
(3 pages)
27 June 2022Statement of capital following an allotment of shares on 21 June 2022
  • GBP 3,608,671.55
(3 pages)
23 June 2022Group of companies' accounts made up to 31 December 2021 (222 pages)
13 June 2022Statement of capital following an allotment of shares on 26 May 2022
  • GBP 3,608,657.5
(3 pages)
12 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
12 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 3,606,630.05
(3 pages)
31 January 2022Termination of appointment of Timothy George Freshwater as a director on 31 December 2021 (1 page)
18 January 2022Statement of capital following an allotment of shares on 18 January 2022
  • GBP 3,605,470.33
(3 pages)
15 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 360,206,040
(3 pages)
13 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 3,576,908
(3 pages)
15 June 2021Statement of capital following an allotment of shares on 15 June 2021
  • GBP 3,576,895.13
(3 pages)
26 May 2021Director's details changed for Timothy George Freshwater on 26 May 2021 (2 pages)
26 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-agm 12/05/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2021Group of companies' accounts made up to 31 December 2020 (219 pages)
13 May 2021Termination of appointment of Rupert Hugo Wynne Robson as a director on 12 May 2021 (1 page)
10 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
4 May 2021Auditor's resignation (1 page)
25 March 2021Statement of capital following an allotment of shares on 23 March 2021
  • GBP 3,576,849
(3 pages)
9 February 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 3,576,758.4
(3 pages)
26 January 2021Statement of capital following an allotment of shares on 26 January 2021
  • GBP 3,576,715.45
(3 pages)
19 January 2021Statement of capital following an allotment of shares on 12 January 2021
  • GBP 3,576,649.85
(3 pages)
4 January 2021Director's details changed for Mr Philip Lee on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Philip Lee as a director on 1 January 2021 (2 pages)
4 January 2021Director's details changed for Mr Richard Orders on 1 January 2021 (2 pages)
4 January 2021Appointment of Mr Richard Orders as a director on 1 January 2021 (2 pages)
17 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 3,576,583.68
(3 pages)
16 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 3,576,567.68
(3 pages)
3 July 2020Group of companies' accounts made up to 31 December 2019 (215 pages)
2 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3,576,510.28
(3 pages)
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 3,576,473.18
(3 pages)
21 May 2020Statement of capital following an allotment of shares on 19 May 2020
  • GBP 3,576,454.45
(3 pages)
20 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 April 2020Statement of capital following an allotment of shares on 7 April 2020
  • GBP 3,576,439.63
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 3,576,437
(3 pages)
27 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 3,576,430.23
(3 pages)
27 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 3,576,431.63
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 3,576,417.95
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 13 August 2019
  • GBP 3,576,340.85
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 20 August 2019
  • GBP 3,576,401
(3 pages)
6 January 2020Statement of capital following an allotment of shares on 13 August 2019
  • GBP 3,576,331.1
(3 pages)
1 November 2019Appointment of Mrs Dana Roffman as a director on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mrs Dana Roffman on 1 November 2019 (2 pages)
23 July 2019Group of companies' accounts made up to 31 December 2018 (174 pages)
10 June 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 3,574,967.33
(3 pages)
4 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
8 May 2019Termination of appointment of Elizabeth Anne Hewitt as a director on 8 May 2019 (1 page)
8 May 2019Termination of appointment of Charles Senff Mcveigh Iii as a director on 8 May 2019 (1 page)
19 March 2019Appointment of Mrs Florence Tondu-Melique as a director on 1 October 2018 (2 pages)
18 February 2019Statement of capital following an allotment of shares on 12 February 2019
  • GBP 3,573,771.05
(3 pages)
28 January 2019Termination of appointment of Jeremy Charles Helsby as a director on 31 December 2018 (1 page)
20 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 3,573,090.1
(3 pages)
15 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 3,572,104.225
(3 pages)
5 October 2018Appointment of Ms Stacey Cartwright as a director on 1 October 2018 (2 pages)
30 July 2018Statement of capital following an allotment of shares on 17 July 2018
  • GBP 3,567,402.28
(3 pages)
21 June 2018Group of companies' accounts made up to 31 December 2017 (156 pages)
14 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 08/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2018Appointment of Mr John Jeremy Mark Ridley as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
19 December 2017Secretary's details changed for Mr Christopher Michael Lee on 14 December 2017 (1 page)
19 December 2017Director's details changed for Mr Jeremy Charles Helsby on 14 December 2017 (2 pages)
20 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 3,548,244.53
(3 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (158 pages)
3 August 2017Group of companies' accounts made up to 31 December 2016 (158 pages)
5 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 3,543,968.6
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 3,543,968.6
(3 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (141 pages)
15 July 2016Group of companies' accounts made up to 31 December 2015 (141 pages)
20 May 2016Termination of appointment of Martin David Angle as a director on 11 May 2016 (1 page)
20 May 2016Termination of appointment of Peter Alan Smith as a director on 11 May 2016 (1 page)
20 May 2016Termination of appointment of Peter Alan Smith as a director on 11 May 2016 (1 page)
20 May 2016Termination of appointment of Martin David Angle as a director on 11 May 2016 (1 page)
10 May 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-10
  • GBP 3,446,542
(12 pages)
10 May 2016Annual return made up to 30 April 2016 no member list
Statement of capital on 2016-05-10
  • GBP 3,446,542
(12 pages)
9 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 3,446,542
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 11 April 2016
  • GBP 3,446,542
(3 pages)
19 February 2016Appointment of Nicholas Eustace Haddon Ferguson as a director on 26 January 2016 (3 pages)
19 February 2016Appointment of Nicholas Eustace Haddon Ferguson as a director on 26 January 2016 (3 pages)
14 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 3,446,532.075
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 3,446,532.075
(4 pages)
7 January 2016Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages)
7 January 2016Director's details changed for Mr Simon James Blouet Shaw on 3 June 2013 (2 pages)
17 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 3,397,834.225
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,397,834.225
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 3,397,834.225
(3 pages)
17 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 3,397,834.225
(3 pages)
7 August 2015Appointment of Mr Rupert Hugo Wynne Robson as a director on 23 June 2015 (2 pages)
7 August 2015Appointment of Mr Rupert Hugo Wynne Robson as a director on 23 June 2015 (2 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (25 pages)
28 July 2015Second filing of AR01 previously delivered to Companies House made up to 30 April 2015 (25 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (128 pages)
24 June 2015Annual return made up to 30 April 2015 no member list
Statement of capital on 2015-06-24
  • GBP 3,397,834.23

Statement of capital on 2015-07-28
  • GBP 3,397,834.23
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(24 pages)
24 June 2015Annual return made up to 30 April 2015 no member list
Statement of capital on 2015-06-24
  • GBP 3,397,834.23

Statement of capital on 2015-07-28
  • GBP 3,397,834.23
  • ANNOTATION Clarification a second filed AR01 was registered on 28/07/2015
(24 pages)
18 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,375,396.15
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,375,396.15
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,375,396.15
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 3,375,396.15
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,376,935.95
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,375,396.15
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,375,396.15
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,376,935.95
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,376,935.95
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 3,375,396.15
(3 pages)
22 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 3,357,018.300
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 3,357,018.300
(4 pages)
22 July 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 3,357,018.300
(4 pages)
14 July 2014Appointment of Elizabeth Anne Hewitt as a director on 24 June 2014 (3 pages)
14 July 2014Appointment of Elizabeth Anne Hewitt as a director on 24 June 2014 (3 pages)
6 June 2014Annual return made up to 30 April 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(23 pages)
6 June 2014Annual return made up to 30 April 2014 no member list
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-06
(23 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2014Termination of appointment of Clare Hollingsworth as a director (2 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (131 pages)
21 May 2014Group of companies' accounts made up to 31 December 2013 (131 pages)
21 May 2014Termination of appointment of Clare Hollingsworth as a director (2 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (27 pages)
8 May 2014Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (27 pages)
10 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 3,357,018.30
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 3,357,018.30
(4 pages)
10 September 2013Statement of capital following an allotment of shares on 9 August 2013
  • GBP 3,357,018.30
(4 pages)
24 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,343,029.58
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 3,343,029.58
(4 pages)
1 July 2013Annual return made up to 30 April 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 08/05/2014
(20 pages)
1 July 2013Annual return made up to 30 April 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 08/05/2014
(20 pages)
24 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,339,479.73
(4 pages)
24 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 3,339,479.73
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 3,338,795.17
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 3,338,795.17
(4 pages)
3 June 2013Registered office address changed from , 20 Grosvenor Hill, London, W1K 3HQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from , 20 Grosvenor Hill, London, W1K 3HQ on 3 June 2013 (1 page)
3 June 2013Registered office address changed from , 20 Grosvenor Hill, London, W1K 3HQ on 3 June 2013 (1 page)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3,337,753.80
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3,337,753.80
(4 pages)
20 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3,337,753.80
(4 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
1 May 2013Group of companies' accounts made up to 31 December 2012 (111 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,337,572.08
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,337,572.08
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 3,337,572.08
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 3,337,152.43
(4 pages)
4 April 2013Statement of capital following an allotment of shares on 26 March 2013
  • GBP 3,337,152.43
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 3,336,909.53
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 3,336,909.53
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3,336,824.58
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3,336,824.58
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 3,336,824.58
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 333,598.33
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 333,598.33
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3,335,157.95
(4 pages)
29 January 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 3,335,157.95
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 3,334,469.925
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 3,334,469.925
(4 pages)
21 January 2013Statement of capital following an allotment of shares on 6 January 2013
  • GBP 3,334,469.925
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 3,330,243.38
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 3,333,054.90
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 10 December 2012
  • GBP 3,330,243.38
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 3,333,054.90
(4 pages)
16 January 2013Removal of document (3 pages)
16 January 2013Removal of document (3 pages)
16 January 2013Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,314,932.32
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,314,932.32
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,315,115.28
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,315,115.28
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,315,115.28
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 3,315,005.20
(4 pages)
27 July 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 3,315,005.20
(4 pages)
22 June 2012Annual return made up to 30 April 2012 no member list (20 pages)
22 June 2012Annual return made up to 30 April 2012 no member list (20 pages)
30 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,314,932
(4 pages)
30 May 2012Statement of capital following an allotment of shares on 12 April 2012
  • GBP 3,314,932
(4 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (90 pages)
28 May 2012Termination of appointment of Timothy Ingram as a director (2 pages)
28 May 2012Termination of appointment of Timothy Ingram as a director (2 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (90 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 13259678 shares 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 13259678 shares 09/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 April 2012Appointment of Clare Hollingsworth as a director (3 pages)
5 April 2012Appointment of Clare Hollingsworth as a director (3 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 3,314,853.850
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 3,314,853.85
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 3,314,853.850
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 21 February 2012
  • GBP 3,314,853.85
(4 pages)
27 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 3,314,853.850
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 3,314,817.125
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 3,314,817.125
(4 pages)
10 February 2012Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages)
10 February 2012Director's details changed for Mr Simon James Blouet Shaw on 22 January 2012 (3 pages)
9 January 2012Appointment of Timothy George Freshwater as a director (3 pages)
9 January 2012Appointment of Timothy George Freshwater as a director (3 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,314,732.58
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,314,732.58
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 3,314,732.58
(4 pages)
8 December 2011Register inspection address has been changed (2 pages)
8 December 2011Register inspection address has been changed (2 pages)
23 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,314,720.85
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 15 November 2011
  • GBP 3,314,720.85
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 3,314,664.50
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 3,314,664.50
(4 pages)
14 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 3,314,664.50
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 3,313,971.53
(4 pages)
22 September 2011Statement of capital following an allotment of shares on 18 August 2011
  • GBP 3,313,971.53
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 3,313,941.95
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 3,313,941.95
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 3,313,925.05
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 3,313,925.05
(4 pages)
14 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 3,313,925.05
(4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (38 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (38 pages)
27 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,312,112.60
(4 pages)
27 May 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 3,312,112.60
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,311,451.23
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 3,311,451.23
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,311,113.25
(4 pages)
17 May 2011Statement of capital following an allotment of shares on 10 May 2011
  • GBP 3,311,113.25
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 3,310,470.18
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 3,310,470.18
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 3,310,470.18
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3,310,470.175
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3,310,470.175
(4 pages)
11 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 3,310,470.175
(4 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (101 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rules of savills PLC performance plan be approved 04/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (101 pages)
9 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Rules of savills PLC performance plan be approved 04/05/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3,309,456.58
(4 pages)
6 May 2011Statement of capital following an allotment of shares on 26 April 2011
  • GBP 3,309,456.58
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 3,309,290.60
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 19 April 2011
  • GBP 3,309,290.60
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 3,309,147.03
(4 pages)
14 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 3,309,147.03
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,309,131.95
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,309,131.95
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 5 April 2011
  • GBP 3,309,131.95
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 3,308,768.98
(4 pages)
4 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 3,308,768.98
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 3,308,693.53
(4 pages)
23 March 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 3,308,693.53
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 330,833,740
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 330,833,740
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3,307,866.62
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3,307,866.62
(4 pages)
15 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 3,307,866.62
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,307,625.18
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,307,625.18
(4 pages)
4 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3,307,625.18
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3,307,184.55
(4 pages)
24 February 2011Statement of capital following an allotment of shares on 22 February 2011
  • GBP 3,307,184.55
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 3,306,769.63
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 3,306,769.63
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 3,306,428.60
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 3,306,428.60
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 8 February 2011
  • GBP 3,306,428.60
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,306,143.43
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,306,143.43
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 3,306,143.43
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 3,305,563.97
(4 pages)
20 January 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 3,305,563.97
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 3,304,808.28
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 3,304,808.28
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 3,303,809.38
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,304,476.33
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,304,476.33
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 3,304,476.33
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,302,956.88
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 30 December 2010
  • GBP 3,303,809.38
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 3,302,956.88
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3,302,071.250
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 3,300,073.375
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 3,300,073.375
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 3,302,071.250
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 3,299,523.925
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 3,299,523.925
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 3,300,073.375
(4 pages)
6 January 2011Statement of capital following an allotment of shares on 2 December 2010
  • GBP 3,299,523.925
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 3,296,163,725
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3,299,519.25
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3,299,519.25
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 3,296,163,725
(4 pages)
29 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 3,299,519.25
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 3,296,158.13
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 3,296,158.13
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 3,296,148.78
(4 pages)
2 November 2010Statement of capital following an allotment of shares on 14 October 2010
  • GBP 3,296,148.78
(4 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 3,296,137.55
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 3,296,137.55
(5 pages)
14 June 2010Statement of capital following an allotment of shares on 4 June 2010
  • GBP 3,296,137.55
(5 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (33 pages)
7 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (33 pages)
17 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Termination of appointment of Jane Fields Wicker Miurin as a director (2 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
17 May 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Termination of appointment of Jane Fields Wicker Miurin as a director (2 pages)
17 May 2010Group of companies' accounts made up to 31 December 2009 (103 pages)
22 January 2010Termination of appointment of Simon Hope as a director (2 pages)
22 January 2010Termination of appointment of Rupert Sebag-Montefiore as a director (2 pages)
22 January 2010Termination of appointment of Robert Mckellar as a director (2 pages)
22 January 2010Termination of appointment of Rupert Sebag-Montefiore as a director (2 pages)
22 January 2010Termination of appointment of Robert Mckellar as a director (2 pages)
22 January 2010Termination of appointment of Simon Hope as a director (2 pages)
18 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 0.025
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 12 November 2009
  • GBP 0.025
(2 pages)
7 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 3,052,973.325
(2 pages)
7 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 3,052,973.325
(2 pages)
3 November 2009Director's details changed for Charles Senff Mcveigh Iii on 1 September 2009 (1 page)
3 November 2009Director's details changed for Charles Senff Mcveigh Iii on 1 September 2009 (1 page)
3 November 2009Director's details changed for Charles Senff Mcveigh Iii on 1 September 2009 (1 page)
2 June 2009Return made up to 30/04/09; change of members (20 pages)
2 June 2009Return made up to 30/04/09; change of members (20 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting 06/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 May 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Meeting 06/05/2009
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (112 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (112 pages)
4 April 2009Director appointed simon james blouet shaw (2 pages)
4 April 2009Director appointed simon james blouet shaw (2 pages)
19 February 2009Appointment terminated director arthur dearsley (1 page)
19 February 2009Appointment terminated director arthur dearsley (1 page)
15 January 2009Location of register of members (non legible) (1 page)
15 January 2009Location of register of members (non legible) (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
1 September 2008Appointment terminated secretary ruth michelson-carr (1 page)
24 July 2008Return made up to 30/04/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/07/08
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 July 2008Return made up to 30/04/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 24/07/08
  • 363(353) ‐ Location of register of members address changed
(12 pages)
30 June 2008Secretary appointed chris michael lee (2 pages)
30 June 2008Secretary appointed chris michael lee (2 pages)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Memorandum and Articles of Association (27 pages)
21 May 2008Memorandum and Articles of Association (27 pages)
21 May 2008Appointment terminated secretary richard ray (1 page)
21 May 2008Appointment terminated director aubrey adams (1 page)
21 May 2008Appointment terminated secretary richard ray (1 page)
15 May 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
(56 pages)
15 May 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
(56 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
8 May 2008Group of companies' accounts made up to 31 December 2007 (132 pages)
29 March 2008Director's change of particulars / robert mckellar / 30/06/2007 (1 page)
29 March 2008Director's change of particulars / robert mckellar / 30/06/2007 (1 page)
28 December 2007Ad 18/12/07--------- £ si [email protected]=111 £ ic 3295907/3296018 (2 pages)
28 December 2007Ad 18/12/07--------- £ si [email protected]=111 £ ic 3295907/3296018 (2 pages)
12 November 2007Ad 06/11/07--------- £ si [email protected]=1150 £ ic 3294757/3295907 (2 pages)
12 November 2007Ad 06/11/07--------- £ si [email protected]=1150 £ ic 3294757/3295907 (2 pages)
29 October 2007Ad 26/10/07--------- £ si [email protected]=111 £ ic 3294646/3294757 (2 pages)
29 October 2007Ad 26/10/07--------- £ si [email protected]=111 £ ic 3294646/3294757 (2 pages)
23 October 2007Ad 11/10/07--------- £ si [email protected]=111 £ ic 3294535/3294646 (2 pages)
23 October 2007Ad 11/10/07--------- £ si [email protected]=111 £ ic 3294535/3294646 (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007New director appointed (3 pages)
11 June 2007Ad 29/05/07--------- £ si [email protected]=202 £ ic 3294333/3294535 (2 pages)
11 June 2007Ad 29/05/07--------- £ si [email protected]=202 £ ic 3294333/3294535 (2 pages)
1 June 2007Ad 15/05/07--------- £ si [email protected] £ ic 3294333/3294333 (2 pages)
1 June 2007Ad 15/05/07--------- £ si [email protected] £ ic 3294333/3294333 (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
30 May 2007Return made up to 30/04/07; bulk list available separately (12 pages)
30 May 2007Return made up to 30/04/07; bulk list available separately (12 pages)
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2007Ad 24/04/07--------- £ si [email protected]=1075 £ ic 3471381/3472456 (2 pages)
3 May 2007Ad 24/04/07--------- £ si [email protected]=1075 £ ic 3471381/3472456 (2 pages)
27 April 2007Group of companies' accounts made up to 31 December 2006 (136 pages)
27 April 2007Group of companies' accounts made up to 31 December 2006 (136 pages)
24 April 2007Ad 16/04/07--------- £ si [email protected]=1150 £ ic 3470231/3471381 (2 pages)
24 April 2007Ad 16/04/07--------- £ si [email protected]=1150 £ ic 3470231/3471381 (2 pages)
17 April 2007Ad 04/04/07--------- £ si [email protected]=1350 £ ic 3468881/3470231 (2 pages)
17 April 2007Ad 04/04/07--------- £ si [email protected]=1350 £ ic 3468881/3470231 (2 pages)
13 April 2007£ ic 3556381/3468881 11/01/07 £ sr [email protected]=87500 (1 page)
13 April 2007£ ic 3556381/3468881 11/01/07 £ sr [email protected]=87500 (1 page)
4 April 2007Ad 26/03/07--------- £ si [email protected] £ ic 3556381/3556381 (2 pages)
4 April 2007Ad 26/03/07--------- £ si [email protected] £ ic 3556381/3556381 (2 pages)
3 February 2007Ad 23/01/07--------- £ si [email protected]=82 £ ic 3556299/3556381 (2 pages)
3 February 2007Ad 23/01/07--------- £ si [email protected]=82 £ ic 3556299/3556381 (2 pages)
18 January 2007Ad 09/01/07--------- £ si [email protected]=1019 £ ic 3555280/3556299 (3 pages)
18 January 2007Ad 09/01/07--------- £ si [email protected]=1019 £ ic 3555280/3556299 (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
29 December 2006Ad 14/12/06--------- £ si [email protected]=123 £ ic 3555157/3555280 (2 pages)
29 December 2006Ad 14/12/06--------- £ si [email protected]=123 £ ic 3555157/3555280 (2 pages)
20 December 2006Ad 12/12/06--------- £ si [email protected]=601 £ ic 3554556/3555157 (3 pages)
20 December 2006Ad 12/12/06--------- £ si [email protected]=601 £ ic 3554556/3555157 (3 pages)
8 December 2006Ad 28/11/06--------- £ si [email protected]=43 £ ic 3554513/3554556 (2 pages)
8 December 2006Ad 28/11/06--------- £ si [email protected]=43 £ ic 3554513/3554556 (2 pages)
23 November 2006Ad 14/11/06--------- £ si [email protected]=202 £ ic 3554311/3554513 (2 pages)
23 November 2006Ad 14/11/06--------- £ si [email protected]=202 £ ic 3554311/3554513 (2 pages)
20 November 2006Ad 30/10/06--------- £ si [email protected]=856 £ ic 3553455/3554311 (2 pages)
20 November 2006Ad 30/10/06--------- £ si [email protected]=856 £ ic 3553455/3554311 (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
9 November 2006Ad 30/10/06--------- £ si [email protected]=8 £ ic 3553447/3553455 (2 pages)
9 November 2006Ad 30/10/06--------- £ si [email protected]=8 £ ic 3553447/3553455 (2 pages)
26 October 2006Ad 17/10/06--------- £ si [email protected]=361 £ ic 3553086/3553447 (2 pages)
26 October 2006Ad 17/10/06--------- £ si [email protected]=361 £ ic 3553086/3553447 (2 pages)
10 October 2006Ad 02/10/06--------- £ si [email protected]=1374 £ ic 3551712/3553086 (3 pages)
10 October 2006Ad 02/10/06--------- £ si [email protected]=1374 £ ic 3551712/3553086 (3 pages)
29 September 2006Ad 21/09/06--------- £ si [email protected]=1133 £ ic 3550579/3551712 (4 pages)
29 September 2006Ad 21/09/06--------- £ si [email protected]=1133 £ ic 3550579/3551712 (4 pages)
31 August 2006Ad 21/08/06--------- £ si [email protected]=659 £ ic 3547166/3547825 (4 pages)
31 August 2006Ad 10/07/06--------- £ si [email protected]=2754 £ ic 3547825/3550579 (3 pages)
31 August 2006Ad 21/08/06--------- £ si [email protected]=659 £ ic 3547166/3547825 (4 pages)
31 August 2006Ad 10/07/06--------- £ si [email protected]=2754 £ ic 3547825/3550579 (3 pages)
17 August 2006Ad 25/07/06--------- £ si [email protected]=4497 £ ic 3542669/3547166 (3 pages)
17 August 2006Ad 07/08/06--------- £ si [email protected]=403 £ ic 3542266/3542669 (3 pages)
17 August 2006Ad 07/08/06--------- £ si [email protected]=403 £ ic 3542266/3542669 (3 pages)
17 August 2006Ad 25/07/06--------- £ si [email protected]=4497 £ ic 3542669/3547166 (3 pages)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Director's particulars changed (1 page)
14 July 2006Ad 03/07/06--------- £ si [email protected]=197925 £ ic 3344341/3542266 (6 pages)
14 July 2006Ad 03/07/06--------- £ si [email protected]=197925 £ ic 3344341/3542266 (6 pages)
7 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
7 June 2006Return made up to 30/04/06; bulk list available separately (10 pages)
22 May 2006Resolutions
  • 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 ‐ Approve directors repor 10/05/06
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
22 May 2006S-div 10/05/06 (1 page)
22 May 2006S-div 10/05/06 (1 page)
22 May 2006Resolutions
  • 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 ‐ Approve directors repor 10/05/06
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
16 May 2006Interim accounts made up to 13 April 2006 (7 pages)
16 May 2006Interim accounts made up to 13 April 2006 (7 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=232 £ ic 3244848/3245080 (2 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=232 £ ic 3244848/3245080 (2 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (141 pages)
5 May 2006Group of companies' accounts made up to 31 December 2005 (141 pages)
12 April 2006Ad 31/03/06-05/04/06 £ si [email protected]=14250 £ ic 3230598/3244848 (2 pages)
12 April 2006Ad 31/03/06-05/04/06 £ si [email protected]=14250 £ ic 3230598/3244848 (2 pages)
26 January 2006Ad 19/01/06--------- £ si [email protected]=3618 £ ic 3226331/3229949 (3 pages)
26 January 2006Ad 19/01/06--------- £ si [email protected]=3618 £ ic 3226331/3229949 (3 pages)
19 December 2005Ad 08/12/05--------- £ si [email protected]=6682 £ ic 3219649/3226331 (3 pages)
19 December 2005Ad 08/12/05--------- £ si [email protected]=6682 £ ic 3219649/3226331 (3 pages)
25 November 2005Ad 14/11/05--------- £ si [email protected]=306 £ ic 3219343/3219649 (2 pages)
25 November 2005Ad 14/11/05--------- £ si [email protected]=306 £ ic 3219343/3219649 (2 pages)
14 November 2005Ad 31/10/05--------- £ si [email protected]=204 £ ic 3219139/3219343 (2 pages)
14 November 2005Ad 31/10/05--------- £ si [email protected]=204 £ ic 3219139/3219343 (2 pages)
7 November 2005Ad 26/10/05--------- £ si [email protected]=511 £ ic 3218628/3219139 (2 pages)
7 November 2005Ad 26/10/05--------- £ si [email protected]=511 £ ic 3218628/3219139 (2 pages)
26 October 2005Ad 18/10/05--------- £ si [email protected]=511 £ ic 3218117/3218628 (2 pages)
26 October 2005Ad 18/10/05--------- £ si [email protected]=511 £ ic 3218117/3218628 (2 pages)
11 October 2005Ad 04/10/05--------- £ si [email protected]=1830 £ ic 3216287/3218117 (3 pages)
11 October 2005Ad 04/10/05--------- £ si [email protected]=1830 £ ic 3216287/3218117 (3 pages)
29 June 2005Return made up to 30/04/05; bulk list available separately (11 pages)
29 June 2005Return made up to 30/04/05; bulk list available separately (11 pages)
29 June 2005Ad 21/06/05--------- £ si [email protected]=102 £ ic 3216185/3216287 (2 pages)
29 June 2005Ad 21/06/05--------- £ si [email protected]=102 £ ic 3216185/3216287 (2 pages)
9 June 2005Ad 31/05/05--------- £ si [email protected]=2500 £ ic 3213685/3216185 (2 pages)
9 June 2005Ad 31/05/05--------- £ si [email protected]=2500 £ ic 3213685/3216185 (2 pages)
1 June 2005Ad 23/05/05--------- £ si [email protected]=11750 £ ic 3201935/3213685 (2 pages)
1 June 2005Ad 23/05/05--------- £ si [email protected]=11750 £ ic 3201935/3213685 (2 pages)
19 May 2005Ad 06/05/05--------- £ si [email protected]=211 £ ic 3201724/3201935 (2 pages)
19 May 2005Ad 06/05/05--------- £ si [email protected]=211 £ ic 3201724/3201935 (2 pages)
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2005Ad 03/05/05--------- £ si [email protected]=67 £ ic 3201657/3201724 (2 pages)
10 May 2005Ad 03/05/05--------- £ si [email protected]=67 £ ic 3201657/3201724 (2 pages)
10 May 2005Ad 29/04/05--------- £ si [email protected]=262161 £ ic 2939496/3201657 (2 pages)
10 May 2005Ad 29/04/05--------- £ si [email protected]=262161 £ ic 2939496/3201657 (2 pages)
6 May 2005Director's particulars changed (1 page)
6 May 2005Director's particulars changed (1 page)
4 May 2005Group of companies' accounts made up to 31 December 2004 (76 pages)
4 May 2005Group of companies' accounts made up to 31 December 2004 (76 pages)
14 April 2005Ad 05/04/05--------- £ si [email protected]=538 £ ic 2938958/2939496 (2 pages)
14 April 2005Ad 05/04/05--------- £ si [email protected]=538 £ ic 2938958/2939496 (2 pages)
31 March 2005Ad 18/03/05--------- £ si [email protected]=2211 £ ic 2936747/2938958 (2 pages)
31 March 2005Ad 11/03/05--------- £ si [email protected]=3250 £ ic 2933497/2936747 (2 pages)
31 March 2005Ad 11/03/05--------- £ si [email protected]=3250 £ ic 2933497/2936747 (2 pages)
31 March 2005Ad 18/03/05--------- £ si [email protected]=2211 £ ic 2936747/2938958 (2 pages)
16 March 2005Ad 08/03/05--------- £ si [email protected]=3591 £ ic 2929906/2933497 (3 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=4423 £ ic 2924445/2928868 (2 pages)
16 March 2005Ad 10/03/05--------- £ si [email protected]=4423 £ ic 2924445/2928868 (2 pages)
16 March 2005Ad 08/03/05--------- £ si [email protected]=3591 £ ic 2929906/2933497 (3 pages)
16 March 2005Ad 09/03/05--------- £ si [email protected]=1038 £ ic 2928868/2929906 (2 pages)
16 March 2005Ad 09/03/05--------- £ si [email protected]=1038 £ ic 2928868/2929906 (2 pages)
28 February 2005Ad 17/01/05--------- £ si [email protected]=1392 £ ic 2923053/2924445 (3 pages)
28 February 2005Ad 17/01/05--------- £ si [email protected]=1392 £ ic 2923053/2924445 (3 pages)
22 February 2005Ad 15/02/05--------- £ si [email protected]=260 £ ic 2922793/2923053 (2 pages)
22 February 2005Ad 15/02/05--------- £ si [email protected]=260 £ ic 2922793/2923053 (2 pages)
9 February 2005£ ic 2927793/2922793 06/01/05 £ sr [email protected]=5000 (1 page)
9 February 2005£ ic 2927793/2922793 06/01/05 £ sr [email protected]=5000 (1 page)
31 January 2005Ad 25/01/05--------- £ si [email protected]=900 £ ic 2926893/2927793 (3 pages)
31 January 2005Ad 25/01/05--------- £ si [email protected]=900 £ ic 2926893/2927793 (3 pages)
26 January 2005£ ic 2931893/2926893 08/12/04 £ sr [email protected]=5000 (1 page)
26 January 2005£ ic 2931893/2926893 08/12/04 £ sr [email protected]=5000 (1 page)
26 January 2005£ ic 2935893/2931893 11/11/04 £ sr [email protected]=4000 (1 page)
26 January 2005£ ic 2935893/2931893 11/11/04 £ sr [email protected]=4000 (1 page)
4 January 2005Ad 21/12/04--------- £ si [email protected]=551 £ ic 2928588/2929139 (3 pages)
4 January 2005Ad 21/12/04--------- £ si [email protected]=551 £ ic 2928588/2929139 (3 pages)
4 January 2005£ ic 2929139/2928139 05/11/04 £ sr [email protected]=1000 (2 pages)
4 January 2005Ad 01/12/04--------- £ si [email protected]=7754 £ ic 2928139/2935893 (3 pages)
4 January 2005Ad 01/12/04--------- £ si [email protected]=7754 £ ic 2928139/2935893 (3 pages)
4 January 2005£ ic 2929139/2928139 05/11/04 £ sr [email protected]=1000 (2 pages)
17 December 2004Ad 13/12/04--------- £ si [email protected]=2434 £ ic 2926154/2928588 (3 pages)
17 December 2004Ad 13/12/04--------- £ si [email protected]=2434 £ ic 2926154/2928588 (3 pages)
9 December 2004£ ic 2930229/2927054 02/11/04 £ sr [email protected]=3175 (2 pages)
9 December 2004£ ic 2935229/2930229 21/10/04 £ sr [email protected]=5000 (2 pages)
9 December 2004£ ic 2935654/2935229 27/10/04 £ sr [email protected]=425 (2 pages)
9 December 2004£ ic 2935654/2935229 27/10/04 £ sr [email protected]=425 (2 pages)
9 December 2004£ ic 2927054/2926154 03/11/04 £ sr [email protected]=900 (2 pages)
9 December 2004£ ic 2930229/2927054 02/11/04 £ sr [email protected]=3175 (2 pages)
9 December 2004£ ic 2935229/2930229 21/10/04 £ sr [email protected]=5000 (2 pages)
9 December 2004£ ic 2927054/2926154 03/11/04 £ sr [email protected]=900 (2 pages)
2 December 2004£ ic 2943904/2938154 20/10/04 £ sr [email protected]=5750 (2 pages)
2 December 2004£ ic 2938154/2935654 14/10/04 £ sr [email protected]=2500 (2 pages)
2 December 2004£ ic 2938154/2935654 14/10/04 £ sr [email protected]=2500 (2 pages)
2 December 2004£ ic 2943904/2938154 20/10/04 £ sr [email protected]=5750 (2 pages)
26 November 2004Ad 15/11/04--------- £ si [email protected]=742 £ ic 2943045/2943787 (2 pages)
26 November 2004Ad 19/11/04--------- £ si [email protected]=117 £ ic 2943787/2943904 (2 pages)
26 November 2004Ad 15/11/04--------- £ si [email protected]=742 £ ic 2943045/2943787 (2 pages)
26 November 2004Ad 19/11/04--------- £ si [email protected]=117 £ ic 2943787/2943904 (2 pages)
23 November 2004£ ic 2958795/2956295 11/10/04 £ sr [email protected]=2500 (2 pages)
23 November 2004£ ic 2953045/2943045 13/10/04 £ sr [email protected]=10000 (2 pages)
23 November 2004£ ic 2956295/2953045 08/10/04 £ sr [email protected]=3250 (2 pages)
23 November 2004£ ic 2953045/2943045 13/10/04 £ sr [email protected]=10000 (2 pages)
23 November 2004£ ic 2956295/2953045 08/10/04 £ sr [email protected]=3250 (2 pages)
23 November 2004£ ic 2958795/2956295 11/10/04 £ sr [email protected]=2500 (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
9 November 2004£ ic 2964295/2958795 06/10/04 £ sr [email protected]=5500 (1 page)
9 November 2004£ ic 2964295/2958795 06/10/04 £ sr [email protected]=5500 (1 page)
8 November 2004£ ic 2966795/2964295 05/10/04 £ sr [email protected]=2500 (1 page)
8 November 2004£ ic 2966795/2964295 05/10/04 £ sr [email protected]=2500 (1 page)
26 October 2004£ ic 2969295/2966795 01/10/04 £ sr [email protected]=2500 (2 pages)
26 October 2004£ ic 2969295/2966795 01/10/04 £ sr [email protected]=2500 (2 pages)
22 October 2004Ad 15/10/04--------- £ si [email protected]=261 £ ic 2969034/2969295 (3 pages)
22 October 2004Ad 01/10/04--------- £ si [email protected]=3960 £ ic 2965074/2969034 (7 pages)
22 October 2004Ad 01/10/04--------- £ si [email protected]=3960 £ ic 2965074/2969034 (7 pages)
22 October 2004Ad 15/10/04--------- £ si [email protected]=261 £ ic 2969034/2969295 (3 pages)
20 October 2004£ ic 2968074/2965074 28/09/04 £ sr [email protected]=3000 (1 page)
20 October 2004£ ic 2968074/2965074 28/09/04 £ sr [email protected]=3000 (1 page)
27 September 2004Ad 20/09/04--------- £ si [email protected]=44 £ ic 2968030/2968074 (2 pages)
27 September 2004Ad 20/09/04--------- £ si [email protected]=44 £ ic 2968030/2968074 (2 pages)
14 September 2004£ ic 2971780/2968030 12/08/04 £ sr [email protected]=3750 (2 pages)
14 September 2004£ ic 2976530/2971780 10/08/04 £ sr [email protected]=4750 (2 pages)
14 September 2004£ ic 2971780/2968030 12/08/04 £ sr [email protected]=3750 (2 pages)
14 September 2004£ ic 2976530/2971780 10/08/04 £ sr [email protected]=4750 (2 pages)
6 September 2004Ad 16/08/04--------- £ si [email protected]=290 £ ic 2976240/2976530 (2 pages)
6 September 2004Ad 16/08/04--------- £ si [email protected]=290 £ ic 2976240/2976530 (2 pages)
3 September 2004Ad 26/08/04--------- £ si [email protected]=132 £ ic 2976108/2976240 (2 pages)
3 September 2004Ad 26/08/04--------- £ si [email protected]=132 £ ic 2976108/2976240 (2 pages)
26 August 2004Ad 20/08/04--------- £ si [email protected]=375 £ ic 2975733/2976108 (2 pages)
26 August 2004Ad 20/08/04--------- £ si [email protected]=375 £ ic 2975733/2976108 (2 pages)
18 August 2004Ad 11/08/04--------- £ si [email protected]=119 £ ic 2975614/2975733 (2 pages)
18 August 2004Ad 11/08/04--------- £ si [email protected]=119 £ ic 2975614/2975733 (2 pages)
16 August 2004Ad 02/08/04--------- £ si [email protected]=1342 £ ic 2974272/2975614 (6 pages)
16 August 2004Ad 02/08/04--------- £ si [email protected]=1342 £ ic 2974272/2975614 (6 pages)
12 August 2004Ad 05/08/04--------- £ si [email protected]=500 £ ic 2973772/2974272 (2 pages)
12 August 2004Ad 05/08/04--------- £ si [email protected]=500 £ ic 2973772/2974272 (2 pages)
28 July 2004Ad 22/07/04--------- £ si [email protected]=30 £ ic 2973742/2973772 (2 pages)
28 July 2004Ad 22/07/04--------- £ si [email protected]=30 £ ic 2973742/2973772 (2 pages)
2 July 2004Ad 28/06/04--------- £ si [email protected]=61 £ ic 2973681/2973742 (2 pages)
2 July 2004Ad 28/06/04--------- £ si [email protected]=61 £ ic 2973681/2973742 (2 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately (11 pages)
7 June 2004Return made up to 30/04/04; bulk list available separately (11 pages)
1 June 2004Ad 25/05/04--------- £ si [email protected]=194 £ ic 2973487/2973681 (2 pages)
1 June 2004Ad 25/05/04--------- £ si [email protected]=194 £ ic 2973487/2973681 (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
14 May 2004Ad 07/05/04--------- £ si [email protected]=113 £ ic 2973374/2973487 (2 pages)
14 May 2004Ad 07/05/04--------- £ si [email protected]=113 £ ic 2973374/2973487 (2 pages)
13 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
13 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 May 2004Ad 29/04/04--------- £ si [email protected]=71 £ ic 2973303/2973374 (2 pages)
10 May 2004Ad 29/04/04--------- £ si [email protected]=71 £ ic 2973303/2973374 (2 pages)
30 April 2004Ad 26/04/04--------- £ si [email protected]=57 £ ic 2973246/2973303 (2 pages)
30 April 2004Ad 26/04/04--------- £ si [email protected]=57 £ ic 2973246/2973303 (2 pages)
27 April 2004Ad 21/04/04--------- £ si [email protected]=189 £ ic 2973057/2973246 (2 pages)
27 April 2004Ad 21/04/04--------- £ si [email protected]=189 £ ic 2973057/2973246 (2 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (74 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (74 pages)
29 March 2004Ad 22/03/04--------- £ si [email protected]=88 £ ic 2972969/2973057 (2 pages)
29 March 2004Ad 22/03/04--------- £ si [email protected]=88 £ ic 2972969/2973057 (2 pages)
15 March 2004Ad 08/03/04--------- £ si [email protected]=137 £ ic 2972832/2972969 (2 pages)
15 March 2004Ad 08/03/04--------- £ si [email protected]=137 £ ic 2972832/2972969 (2 pages)
11 March 2004£ ic 2976582/2972832 21/01/04 £ sr [email protected]=3750 (1 page)
11 March 2004£ ic 2976582/2972832 21/01/04 £ sr [email protected]=3750 (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
3 March 2004Ad 24/02/04--------- £ si [email protected]=220 £ ic 2976362/2976582 (2 pages)
3 March 2004Ad 24/02/04--------- £ si [email protected]=220 £ ic 2976362/2976582 (2 pages)
14 February 2004Ad 09/02/04--------- £ si [email protected]=69 £ ic 2976293/2976362 (2 pages)
14 February 2004Ad 09/02/04--------- £ si [email protected]=69 £ ic 2976293/2976362 (2 pages)
12 February 2004Ad 26/01/04--------- £ si [email protected]=1118 £ ic 2975175/2976293 (2 pages)
12 February 2004Ad 26/01/04--------- £ si [email protected]=1118 £ ic 2975175/2976293 (2 pages)
5 February 2004£ ic 2978925/2975175 08/12/03 £ sr [email protected]=3750 (1 page)
5 February 2004£ ic 2978925/2975175 08/12/03 £ sr [email protected]=3750 (1 page)
27 January 2004£ ic 2980175/2978925 08/01/04 £ sr [email protected]=1250 (1 page)
27 January 2004£ ic 2980175/2978925 08/01/04 £ sr [email protected]=1250 (1 page)
20 January 2004Ad 14/01/04--------- £ si [email protected]=3750 £ ic 2976425/2980175 (2 pages)
20 January 2004Ad 14/01/04--------- £ si [email protected]=3750 £ ic 2976425/2980175 (2 pages)
19 January 2004Ad 12/01/04--------- £ si [email protected]=581 £ ic 2975844/2976425 (2 pages)
19 January 2004Ad 12/01/04--------- £ si [email protected]=581 £ ic 2975844/2976425 (2 pages)
12 January 2004Ad 05/01/04--------- £ si [email protected]=721 £ ic 2975123/2975844 (2 pages)
12 January 2004Ad 05/01/04--------- £ si [email protected]=721 £ ic 2975123/2975844 (2 pages)
9 January 2004£ ic 2988873/2975123 12/12/03 £ sr [email protected]=13750 (2 pages)
9 January 2004£ ic 2988873/2975123 12/12/03 £ sr [email protected]=13750 (2 pages)
23 December 2003Ad 15/12/03--------- £ si [email protected]=695 £ ic 2988178/2988873 (2 pages)
23 December 2003Ad 15/12/03--------- £ si [email protected]=695 £ ic 2988178/2988873 (2 pages)
22 December 2003£ ic 3010678/2998178 03/11/03 £ sr [email protected]=12500 (2 pages)
22 December 2003£ ic 3010678/2998178 03/11/03 £ sr [email protected]=12500 (2 pages)
22 December 2003£ ic 2998178/2988178 28/10/03 £ sr [email protected]=10000 (2 pages)
22 December 2003£ ic 2998178/2988178 28/10/03 £ sr [email protected]=10000 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=1587 £ ic 3008851/3010438 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=240 £ ic 3010438/3010678 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=1587 £ ic 3008851/3010438 (2 pages)
17 December 2003Ad 10/12/03--------- £ si [email protected]=240 £ ic 3010438/3010678 (2 pages)
12 December 2003Ad 24/11/03--------- £ si [email protected]=534 £ ic 3008317/3008851 (3 pages)
12 December 2003Ad 24/11/03--------- £ si [email protected]=534 £ ic 3008317/3008851 (3 pages)
6 December 2003Ad 01/12/03--------- £ si [email protected]=5411 £ ic 3002906/3008317 (2 pages)
6 December 2003Ad 01/12/03--------- £ si [email protected]=5411 £ ic 3002906/3008317 (2 pages)
27 November 2003Ad 10/11/03--------- £ si [email protected]=1150 £ ic 3001756/3002906 (4 pages)
27 November 2003Ad 10/11/03--------- £ si [email protected]=1150 £ ic 3001756/3002906 (4 pages)
21 November 2003Ad 27/10/03--------- £ si [email protected]=1027 £ ic 3000729/3001756 (4 pages)
21 November 2003Ad 27/10/03--------- £ si [email protected]=1027 £ ic 3000729/3001756 (4 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
31 October 2003Ad 15/10/03--------- £ si [email protected]=939 £ ic 2999790/3000729 (4 pages)
31 October 2003Ad 15/10/03--------- £ si [email protected]=939 £ ic 2999790/3000729 (4 pages)
24 October 2003Ad 01/10/03--------- £ si [email protected]=4302 £ ic 2995488/2999790 (10 pages)
24 October 2003Ad 01/10/03--------- £ si [email protected]=4302 £ ic 2995488/2999790 (10 pages)
22 October 2003£ ic 3005488/3000488 25/09/03 £ sr [email protected]=5000 (2 pages)
22 October 2003£ ic 3007988/3005488 23/09/03 £ sr [email protected]=2500 (2 pages)
22 October 2003£ ic 3000488/2995488 22/09/03 £ sr [email protected]=5000 (2 pages)
22 October 2003£ ic 3000488/2995488 22/09/03 £ sr [email protected]=5000 (2 pages)
22 October 2003£ ic 3007988/3005488 23/09/03 £ sr [email protected]=2500 (2 pages)
22 October 2003£ ic 3005488/3000488 25/09/03 £ sr [email protected]=5000 (2 pages)
15 October 2003£ ic 3012238/3007988 10/09/03 £ sr [email protected]=4250 (2 pages)
15 October 2003£ ic 3012238/3007988 10/09/03 £ sr [email protected]=4250 (2 pages)
15 September 2003Ad 05/09/03--------- £ si [email protected]=150 £ ic 3012088/3012238 (2 pages)
15 September 2003Ad 05/09/03--------- £ si [email protected]=150 £ ic 3012088/3012238 (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
12 June 2003Ad 06/06/03--------- £ si [email protected]=500 £ ic 3011588/3012088 (2 pages)
12 June 2003Ad 06/06/03--------- £ si [email protected]=500 £ ic 3011588/3012088 (2 pages)
28 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
28 May 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 May 2003Ad 16/05/03--------- £ si [email protected]=500 £ ic 3011088/3011588 (2 pages)
27 May 2003Ad 16/05/03--------- £ si [email protected]=500 £ ic 3011088/3011588 (2 pages)
20 May 2003Return made up to 30/04/03; bulk list available separately (11 pages)
20 May 2003Return made up to 30/04/03; bulk list available separately (11 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
15 May 2003£ ic 3016088/3011088 14/04/03 £ sr [email protected]=5000 (2 pages)
15 May 2003£ ic 3018338/3016088 11/04/03 £ sr [email protected]=2250 (2 pages)
15 May 2003£ ic 3018338/3016088 11/04/03 £ sr [email protected]=2250 (2 pages)
15 May 2003Ad 06/05/03--------- £ si [email protected]=250 £ ic 3018088/3018338 (2 pages)
15 May 2003Ad 06/05/03--------- £ si [email protected]=250 £ ic 3018088/3018338 (2 pages)
15 May 2003£ ic 3016088/3011088 14/04/03 £ sr [email protected]=5000 (2 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (62 pages)
7 May 2003£ ic 3020588/3018088 01/04/03 £ sr [email protected]=2500 (1 page)
7 May 2003£ ic 3020588/3018088 01/04/03 £ sr [email protected]=2500 (1 page)
26 April 2003£ ic 3030588/3020588 27/03/03 £ sr [email protected]=10000 (1 page)
26 April 2003£ ic 3030588/3020588 27/03/03 £ sr [email protected]=10000 (1 page)
22 April 2003£ ic 3033088/3030588 14/03/03 £ sr [email protected]=2500 (1 page)
22 April 2003£ ic 3033088/3030588 14/03/03 £ sr [email protected]=2500 (1 page)
12 April 2003£ ic 3039588/3036338 10/03/03 £ sr [email protected]=3250 (1 page)
12 April 2003£ ic 3036338/3033088 11/03/03 £ sr [email protected]=3250 (1 page)
12 April 2003£ ic 3036338/3033088 11/03/03 £ sr [email protected]=3250 (1 page)
12 April 2003£ ic 3039588/3036338 10/03/03 £ sr [email protected]=3250 (1 page)
31 March 2003£ ic 3045588/3042088 07/03/03 £ sr [email protected]=3500 (2 pages)
31 March 2003£ ic 3048088/3045588 18/02/03 £ sr [email protected]=2500 (2 pages)
31 March 2003£ ic 3045588/3042088 07/03/03 £ sr [email protected]=3500 (2 pages)
31 March 2003£ ic 3042088/3039588 27/02/03 £ sr [email protected]=2500 (2 pages)
31 March 2003£ ic 3048088/3045588 18/02/03 £ sr [email protected]=2500 (2 pages)
31 March 2003£ ic 3042088/3039588 27/02/03 £ sr [email protected]=2500 (2 pages)
13 February 2003£ ic 3050588/3048088 21/01/03 £ sr [email protected]=2500 (2 pages)
13 February 2003£ ic 3050588/3048088 21/01/03 £ sr [email protected]=2500 (2 pages)
9 February 2003£ ic 3060588/3055588 16/01/03 £ sr [email protected]=5000 (1 page)
9 February 2003£ ic 3060588/3055588 16/01/03 £ sr [email protected]=5000 (1 page)
9 February 2003£ ic 3055588/3050588 09/01/03 £ sr [email protected]=5000 (1 page)
9 February 2003£ ic 3055588/3050588 09/01/03 £ sr [email protected]=5000 (1 page)
21 January 2003Ad 14/01/03--------- £ si [email protected]=60 £ ic 3060528/3060588 (2 pages)
21 January 2003Ad 14/01/03--------- £ si [email protected]=60 £ ic 3060528/3060588 (2 pages)
23 December 2002Ad 16/12/02--------- £ si [email protected]=53 £ ic 3060475/3060528 (2 pages)
23 December 2002Ad 16/12/02--------- £ si [email protected]=53 £ ic 3060475/3060528 (2 pages)
11 November 2002Ad 04/11/02--------- £ si [email protected]=105 £ ic 3060370/3060475 (2 pages)
11 November 2002Ad 04/11/02--------- £ si [email protected]=105 £ ic 3060370/3060475 (2 pages)
1 November 2002Ad 28/10/02--------- £ si [email protected]=349 £ ic 3060021/3060370 (2 pages)
1 November 2002Ad 28/10/02--------- £ si [email protected]=349 £ ic 3060021/3060370 (2 pages)
17 October 2002Ad 14/10/02--------- £ si [email protected]=33 £ ic 3059988/3060021 (2 pages)
17 October 2002Ad 14/10/02--------- £ si [email protected]=33 £ ic 3059988/3060021 (2 pages)
14 October 2002Ad 01/10/02--------- £ si [email protected]=2468 £ ic 3057520/3059988 (8 pages)
14 October 2002Ad 01/10/02--------- £ si [email protected]=2468 £ ic 3057520/3059988 (8 pages)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
30 September 2002Ad 24/09/02--------- £ si [email protected]=204 £ ic 3057316/3057520 (2 pages)
30 September 2002Ad 24/09/02--------- £ si [email protected]=204 £ ic 3057316/3057520 (2 pages)
20 August 2002Ad 14/08/02--------- £ si [email protected]=542 £ ic 3056774/3057316 (2 pages)
20 August 2002Ad 14/08/02--------- £ si [email protected]=542 £ ic 3056774/3057316 (2 pages)
6 August 2002Ad 31/07/02--------- £ si [email protected]=65 £ ic 3056709/3056774 (2 pages)
6 August 2002Ad 31/07/02--------- £ si [email protected]=65 £ ic 3056709/3056774 (2 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
29 July 2002Ad 23/07/02--------- £ si [email protected]=167 £ ic 3056542/3056709 (2 pages)
29 July 2002Ad 23/07/02--------- £ si [email protected]=167 £ ic 3056542/3056709 (2 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (4 pages)
22 July 2002New director appointed (4 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
20 June 2002Group of companies' accounts made up to 31 December 2001 (57 pages)
14 June 2002Return made up to 30/04/02; bulk list available separately (10 pages)
14 June 2002Ad 10/06/02--------- £ si [email protected]=1667 £ ic 3054875/3056542 (2 pages)
14 June 2002Return made up to 30/04/02; bulk list available separately (10 pages)
14 June 2002Ad 10/06/02--------- £ si [email protected]=1667 £ ic 3054875/3056542 (2 pages)
14 June 2002Ad 06/06/02--------- £ si [email protected]=1184 £ ic 3053691/3054875 (2 pages)
14 June 2002Ad 06/06/02--------- £ si [email protected]=1184 £ ic 3053691/3054875 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=83 £ ic 3053608/3053691 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=83 £ ic 3053608/3053691 (2 pages)
14 May 2002Ad 08/05/02--------- £ si [email protected]=76 £ ic 3053532/3053608 (2 pages)
14 May 2002Ad 08/05/02--------- £ si [email protected]=76 £ ic 3053532/3053608 (2 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 May 2002Ad 23/04/02--------- £ si [email protected]=250 £ ic 3053282/3053532 (2 pages)
2 May 2002Ad 23/04/02--------- £ si [email protected]=250 £ ic 3053282/3053532 (2 pages)
18 April 2002Ad 15/04/02--------- £ si [email protected]=649 £ ic 3052633/3053282 (2 pages)
18 April 2002Ad 15/04/02--------- £ si [email protected]=649 £ ic 3052633/3053282 (2 pages)
11 April 2002Ad 04/04/02--------- £ si [email protected]=500 £ ic 3052133/3052633 (2 pages)
11 April 2002Ad 04/04/02--------- £ si [email protected]=500 £ ic 3052133/3052633 (2 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=1054 £ ic 3051079/3052133 (2 pages)
2 April 2002Ad 25/03/02--------- £ si [email protected]=1054 £ ic 3051079/3052133 (2 pages)
7 March 2002Ad 04/03/02--------- £ si [email protected]=130 £ ic 3050949/3051079 (2 pages)
7 March 2002Ad 04/03/02--------- £ si [email protected]=130 £ ic 3050949/3051079 (2 pages)
14 February 2002Ad 11/02/02--------- £ si [email protected]=61 £ ic 3050888/3050949 (2 pages)
14 February 2002Ad 11/02/02--------- £ si [email protected]=61 £ ic 3050888/3050949 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=200 £ ic 3041696/3041896 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=475 £ ic 3041896/3042371 (2 pages)
5 February 2002Ad 30/01/02--------- £ si [email protected]=200 £ ic 3041696/3041896 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=475 £ ic 3041896/3042371 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=517 £ si [email protected]=8000 £ ic 3042371/3050888 (2 pages)
5 February 2002Ad 28/01/02--------- £ si [email protected]=517 £ si [email protected]=8000 £ ic 3042371/3050888 (2 pages)
16 January 2002Ad 14/01/02--------- £ si [email protected]=147 £ ic 3041549/3041696 (2 pages)
16 January 2002Ad 14/01/02--------- £ si [email protected]=147 £ ic 3041549/3041696 (2 pages)
9 January 2002Ad 07/01/02--------- £ si [email protected]=717 £ ic 3040832/3041549 (2 pages)
9 January 2002Ad 07/01/02--------- £ si [email protected]=717 £ ic 3040832/3041549 (2 pages)
24 December 2001Ad 17/12/01--------- £ si [email protected]=628 £ ic 3040204/3040832 (2 pages)
24 December 2001Ad 17/12/01--------- £ si [email protected]=628 £ ic 3040204/3040832 (2 pages)
14 December 2001Ad 10/12/01--------- £ si [email protected]=858 £ ic 3039346/3040204 (2 pages)
14 December 2001Ad 10/12/01--------- £ si [email protected]=858 £ ic 3039346/3040204 (2 pages)
13 December 2001Ad 11/12/01--------- £ si [email protected]=200 £ ic 3039146/3039346 (2 pages)
13 December 2001Ad 11/12/01--------- £ si [email protected]=200 £ ic 3039146/3039346 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=8169 £ ic 3030977/3039146 (2 pages)
6 December 2001Ad 03/12/01--------- £ si [email protected]=8169 £ ic 3030977/3039146 (2 pages)
6 November 2001Ad 02/11/01--------- £ si [email protected]=150 £ ic 3030827/3030977 (2 pages)
6 November 2001Ad 02/11/01--------- £ si [email protected]=150 £ ic 3030827/3030977 (2 pages)
2 November 2001Ad 29/10/01--------- £ si [email protected]=2500 £ ic 3028327/3030827 (2 pages)
2 November 2001Ad 29/10/01--------- £ si [email protected]=2500 £ ic 3028327/3030827 (2 pages)
16 October 2001Ad 12/10/01--------- £ si [email protected]=233 £ ic 3028094/3028327 (2 pages)
16 October 2001Ad 12/10/01--------- £ si [email protected]=233 £ ic 3028094/3028327 (2 pages)
28 September 2001Ad 26/09/01--------- £ si [email protected]=30 £ ic 3028064/3028094 (2 pages)
28 September 2001Ad 26/09/01--------- £ si [email protected]=30 £ ic 3028064/3028094 (2 pages)
21 September 2001Ad 19/09/01--------- £ si [email protected]=1644 £ ic 3026420/3028064 (2 pages)
21 September 2001Ad 19/09/01--------- £ si [email protected]=1644 £ ic 3026420/3028064 (2 pages)
13 September 2001Ad 11/09/01--------- £ si [email protected]=1333 £ ic 3025087/3026420 (2 pages)
13 September 2001Ad 11/09/01--------- £ si [email protected]=1333 £ ic 3025087/3026420 (2 pages)
10 August 2001Ad 25/07/01--------- £ si [email protected]=1000 £ ic 3024087/3025087 (2 pages)
10 August 2001Ad 25/07/01--------- £ si [email protected]=1000 £ ic 3024087/3025087 (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
15 June 2001Ad 08/06/01--------- £ si [email protected]=18 £ ic 3024069/3024087 (2 pages)
15 June 2001Ad 08/06/01--------- £ si [email protected]=18 £ ic 3024069/3024087 (2 pages)
29 May 2001Return made up to 30/04/01; bulk list available separately (11 pages)
29 May 2001Return made up to 30/04/01; bulk list available separately (11 pages)
22 May 2001Ad 28/03/01--------- £ si [email protected]=500 £ ic 3022622/3023122 (2 pages)
22 May 2001Ad 28/03/01--------- £ si [email protected]=500 £ ic 3022622/3023122 (2 pages)
22 May 2001Ad 19/04/01--------- £ si [email protected]=113 £ ic 3023122/3023235 (2 pages)
22 May 2001Ad 30/03/01--------- £ si [email protected]=834 £ ic 3023235/3024069 (2 pages)
22 May 2001Ad 19/04/01--------- £ si [email protected]=113 £ ic 3023122/3023235 (2 pages)
22 May 2001Ad 30/03/01--------- £ si [email protected]=834 £ ic 3023235/3024069 (2 pages)
18 May 2001Full group accounts made up to 31 December 2000 (61 pages)
18 May 2001Full group accounts made up to 31 December 2000 (61 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (3 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=28 £ ic 3022594/3022622 (2 pages)
13 March 2001Ad 07/03/01--------- £ si [email protected]=28 £ ic 3022594/3022622 (2 pages)
27 February 2001Ad 08/02/01--------- £ si [email protected]=25 £ ic 3022569/3022594 (2 pages)
27 February 2001Ad 08/02/01--------- £ si [email protected]=25 £ ic 3022569/3022594 (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
2 January 2001Ad 21/12/00--------- £ si [email protected]=500 £ ic 3022069/3022569 (2 pages)
2 January 2001Ad 21/12/00--------- £ si [email protected]=500 £ ic 3022069/3022569 (2 pages)
15 November 2000Ad 19/10/00--------- £ si [email protected]=667 £ ic 3021402/3022069 (2 pages)
15 November 2000Ad 19/10/00--------- £ si [email protected]=667 £ ic 3021402/3022069 (2 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
11 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
11 October 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 October 2000Ad 03/10/00--------- £ si [email protected]=700 £ ic 3020702/3021402 (2 pages)
10 October 2000Ad 03/10/00--------- £ si [email protected]=700 £ ic 3020702/3021402 (2 pages)
12 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 September 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
18 August 2000Director's particulars changed (1 page)
18 August 2000Director's particulars changed (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Full group accounts made up to 30 April 2000 (75 pages)
17 August 2000Full group accounts made up to 30 April 2000 (75 pages)
17 August 2000New director appointed (2 pages)
14 August 2000Ad 09/08/00--------- £ si [email protected]=33 £ ic 3020669/3020702 (2 pages)
14 August 2000Ad 09/08/00--------- £ si [email protected]=33 £ ic 3020669/3020702 (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill, berkeley square, london, W1X 0HQ (1 page)
25 July 2000Registered office changed on 25/07/00 from: 20 grosvenor hill, berkeley square, london, W1X 0HQ (1 page)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 2000Nc inc already adjusted 30/06/00 (1 page)
7 July 2000Nc inc already adjusted 30/06/00 (1 page)
7 July 2000Memorandum and Articles of Association (40 pages)
7 July 2000Memorandum and Articles of Association (40 pages)
7 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 July 2000Return made up to 30/04/00; bulk list available separately (20 pages)
6 July 2000Return made up to 30/04/00; bulk list available separately (20 pages)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
15 June 2000New director appointed (3 pages)
15 June 2000New director appointed (3 pages)
25 April 2000Memorandum and Articles of Association (40 pages)
25 April 2000Memorandum and Articles of Association (40 pages)
20 April 2000Statement of affairs (241 pages)
20 April 2000Ad 07/04/00--------- £ si [email protected]=390000 £ ic 2630669/3020669 (2 pages)
20 April 2000Ad 07/04/00--------- £ si [email protected]=390000 £ ic 2630669/3020669 (2 pages)
20 April 2000Statement of affairs (241 pages)
17 April 2000Director's particulars changed (1 page)
17 April 2000Director's particulars changed (1 page)
13 April 2000£ nc 3500000/3890000 06/04/00 (2 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (4 pages)
13 April 2000New director appointed (3 pages)
13 April 2000£ nc 3500000/3890000 06/04/00 (2 pages)
13 April 2000New director appointed (4 pages)
13 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 April 2000New director appointed (4 pages)
13 April 2000Director resigned (1 page)
13 April 2000New director appointed (4 pages)
13 April 2000New director appointed (3 pages)
24 March 2000Ad 20/03/00--------- £ si [email protected]=2605 £ ic 2628064/2630669 (2 pages)
24 March 2000Ad 20/03/00--------- £ si [email protected]=2605 £ ic 2628064/2630669 (2 pages)
21 March 2000Listing of particulars (152 pages)
21 March 2000Listing of particulars (152 pages)
28 January 2000Ad 24/01/00--------- £ si [email protected]=500 £ ic 2627564/2628064 (2 pages)
28 January 2000Ad 24/01/00--------- £ si [email protected]=500 £ ic 2627564/2628064 (2 pages)
18 January 2000Ad 13/01/00--------- £ si [email protected]=750 £ ic 2626814/2627564 (2 pages)
18 January 2000Ad 13/01/00--------- £ si [email protected]=750 £ ic 2626814/2627564 (2 pages)
14 December 1999Memorandum and Articles of Association (33 pages)
14 December 1999Memorandum and Articles of Association (33 pages)
24 September 1999Ad 21/09/99--------- £ si [email protected]=133 £ ic 2626681/2626814 (2 pages)
24 September 1999Ad 21/09/99--------- £ si [email protected]=133 £ ic 2626681/2626814 (2 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(35 pages)
10 September 1999Full group accounts made up to 30 April 1999 (62 pages)
10 September 1999Full group accounts made up to 30 April 1999 (62 pages)
20 August 1999Ad 16/08/99--------- £ si [email protected]=119 £ ic 2626562/2626681 (2 pages)
20 August 1999Ad 16/08/99--------- £ si [email protected]=625 £ ic 2625937/2626562 (2 pages)
20 August 1999Ad 16/08/99--------- £ si [email protected]=625 £ ic 2625937/2626562 (2 pages)
20 August 1999Ad 16/08/99--------- £ si [email protected]=119 £ ic 2626562/2626681 (2 pages)
3 August 1999Ad 27/07/99--------- £ si [email protected]=350 £ ic 2625587/2625937 (2 pages)
3 August 1999Ad 27/07/99--------- £ si [email protected]=350 £ ic 2625587/2625937 (2 pages)
30 July 1999Ad 23/07/99--------- £ si [email protected]=42 £ ic 2625545/2625587 (2 pages)
30 July 1999Ad 23/07/99--------- £ si [email protected]=42 £ ic 2625545/2625587 (2 pages)
22 July 1999Ad 15/07/99--------- £ si [email protected]=1500 £ ic 2624045/2625545 (2 pages)
22 July 1999Ad 15/07/99--------- £ si [email protected]=1500 £ ic 2624045/2625545 (2 pages)
19 July 1999Ad 09/07/99--------- £ si [email protected]=1000 £ ic 2623045/2624045 (2 pages)
19 July 1999Ad 09/07/99--------- £ si [email protected]=1000 £ ic 2623045/2624045 (2 pages)
28 May 1999Return made up to 30/04/99; bulk list available separately (13 pages)
28 May 1999Return made up to 30/04/99; bulk list available separately (13 pages)
15 May 1999New director appointed (3 pages)
15 May 1999New director appointed (3 pages)
15 May 1999New director appointed (3 pages)
15 May 1999New director appointed (3 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
8 May 1999Ad 30/04/99--------- £ si [email protected]=300 £ ic 2622745/2623045 (2 pages)
8 May 1999Ad 30/04/99--------- £ si [email protected]=300 £ ic 2622745/2623045 (2 pages)
28 April 1999Ad 23/04/99--------- £ si [email protected]=1750 £ ic 2619745/2621495 (2 pages)
28 April 1999Ad 23/04/99--------- £ si [email protected]=1750 £ ic 2619745/2621495 (2 pages)
20 April 1999Ad 15/04/99--------- £ si [email protected]=500 £ ic 2619245/2619745 (2 pages)
20 April 1999Ad 15/04/99--------- £ si [email protected]=500 £ ic 2619245/2619745 (2 pages)
31 March 1999Ad 24/03/99--------- £ si [email protected]=533 £ ic 2618712/2619245 (2 pages)
31 March 1999Ad 24/03/99--------- £ si [email protected]=533 £ ic 2618712/2619245 (2 pages)
26 March 1999Ad 19/03/99--------- £ si [email protected]=533 £ ic 2618179/2618712 (2 pages)
26 March 1999Ad 19/03/99--------- £ si [email protected]=533 £ ic 2618179/2618712 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=150 £ ic 2618029/2618179 (2 pages)
9 February 1999Ad 04/02/99--------- £ si [email protected]=150 £ ic 2618029/2618179 (2 pages)
6 February 1999Ad 27/01/99--------- £ si [email protected]=42 £ ic 2617987/2618029 (2 pages)
6 February 1999Ad 27/01/99--------- £ si [email protected]=42 £ ic 2617987/2618029 (2 pages)
8 January 1999Full group accounts made up to 30 April 1998 (61 pages)
8 January 1999Full group accounts made up to 30 April 1998 (61 pages)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
15 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
29 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1998£ nc 2982500/3500000 09/09/98 (2 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
29 September 1998Memorandum and Articles of Association (38 pages)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 September 1998Memorandum and Articles of Association (38 pages)
29 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 September 1998Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
29 September 1998£ nc 2982500/3500000 09/09/98 (2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 1998Ad 08/07/98--------- £ si [email protected]=250 £ ic 2617737/2617987 (2 pages)
14 July 1998Ad 08/07/98--------- £ si [email protected]=250 £ ic 2617737/2617987 (2 pages)
4 June 1998Return made up to 30/04/98; bulk list available separately (12 pages)
4 June 1998Return made up to 30/04/98; bulk list available separately (12 pages)
30 April 1998Ad 24/04/98--------- £ si [email protected]=1250 £ ic 2616487/2617737 (2 pages)
30 April 1998Ad 24/04/98--------- £ si [email protected]=1250 £ ic 2616487/2617737 (2 pages)
16 March 1998Ad 12/03/98--------- £ si [email protected]=229 £ ic 2616175/2616404 (2 pages)
16 March 1998Ad 12/03/98--------- £ si [email protected]=229 £ ic 2616175/2616404 (2 pages)
27 February 1998Ad 25/02/98--------- £ si [email protected]=150 £ ic 2616025/2616175 (2 pages)
27 February 1998Ad 25/02/98--------- £ si [email protected]=1726 £ ic 2614299/2616025 (2 pages)
27 February 1998Ad 25/02/98--------- £ si [email protected]=1726 £ ic 2614299/2616025 (2 pages)
27 February 1998Ad 25/02/98--------- £ si [email protected]=150 £ ic 2616025/2616175 (2 pages)
11 February 1998Ad 09/02/98--------- £ si [email protected]=1831 £ ic 2612468/2614299 (2 pages)
11 February 1998Ad 09/02/98--------- £ si [email protected]=1831 £ ic 2612468/2614299 (2 pages)
3 February 1998Ad 28/01/98--------- £ si [email protected]=37010 £ ic 2575458/2612468 (2 pages)
3 February 1998Ad 28/01/98--------- £ si [email protected]=37010 £ ic 2575458/2612468 (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Ad 10/10/97--------- £ si [email protected]=1723 £ ic 2573735/2575458 (2 pages)
28 November 1997Ad 10/10/97--------- £ si [email protected]=1723 £ ic 2573735/2575458 (2 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned (1 page)
28 November 1997Secretary resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
30 October 1997£ nc 2450000/2982500 22/10/97 (1 page)
30 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1997Ad 23/10/97--------- £ si [email protected]=534646 £ ic 2039089/2573735 (2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1997£ nc 2450000/2982500 22/10/97 (1 page)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
30 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 October 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
30 October 1997Ad 23/10/97--------- £ si [email protected]=534646 £ ic 2039089/2573735 (2 pages)
30 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1997Ad 17/10/97--------- £ si [email protected]=766 £ ic 2038323/2039089 (2 pages)
26 October 1997Ad 17/10/97--------- £ si [email protected]=766 £ ic 2038323/2039089 (2 pages)
16 October 1997Ad 10/10/97--------- £ si [email protected]=1000 £ ic 2037323/2038323 (2 pages)
16 October 1997Ad 10/10/97--------- £ si [email protected]=1000 £ ic 2037323/2038323 (2 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=5304 £ ic 2032019/2037323 (4 pages)
8 October 1997Ad 01/10/97--------- £ si [email protected]=5304 £ ic 2032019/2037323 (4 pages)
3 October 1997Listing of particulars (49 pages)
3 October 1997Listing of particulars (49 pages)
9 September 1997Ad 03/09/97--------- £ si [email protected]=1213 £ ic 2030806/2032019 (2 pages)
9 September 1997Ad 03/09/97--------- £ si [email protected]=1213 £ ic 2030806/2032019 (2 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
26 August 1997Full group accounts made up to 30 April 1997 (49 pages)
26 August 1997Full group accounts made up to 30 April 1997 (49 pages)
20 August 1997Ad 14/08/97--------- £ si [email protected]=1123 £ ic 2029683/2030806 (2 pages)
20 August 1997Ad 14/08/97--------- £ si [email protected]=1123 £ ic 2029683/2030806 (2 pages)
7 August 1997Ad 30/07/97--------- £ si [email protected]=292 £ ic 2028391/2028683 (2 pages)
7 August 1997Ad 31/07/97--------- £ si [email protected]=1000 £ ic 2028683/2029683 (2 pages)
7 August 1997Ad 31/07/97--------- £ si [email protected]=1000 £ ic 2028683/2029683 (2 pages)
7 August 1997Ad 30/07/97--------- £ si [email protected]=292 £ ic 2028391/2028683 (2 pages)
7 July 1997Ad 01/07/97--------- £ si [email protected]=272 £ ic 2027994/2028266 (2 pages)
7 July 1997Ad 01/07/97--------- £ si [email protected]=125 £ ic 2028266/2028391 (2 pages)
7 July 1997Ad 01/07/97--------- £ si [email protected]=272 £ ic 2027994/2028266 (2 pages)
7 July 1997Ad 01/07/97--------- £ si [email protected]=125 £ ic 2028266/2028391 (2 pages)
2 June 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 June 1997Return made up to 30/04/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 May 1997Ad 30/04/97--------- £ si [email protected]=951 £ ic 2027043/2027994 (2 pages)
8 May 1997Ad 30/04/97--------- £ si [email protected]=951 £ ic 2027043/2027994 (2 pages)
22 April 1997Ad 16/04/97--------- £ si [email protected]=1002 £ ic 2026041/2027043 (2 pages)
22 April 1997Ad 16/04/97--------- £ si [email protected]=1002 £ ic 2026041/2027043 (2 pages)
3 April 1997Ad 26/03/97--------- £ si [email protected]=1901 £ ic 2024140/2026041 (2 pages)
3 April 1997Ad 26/03/97--------- £ si [email protected]=1901 £ ic 2024140/2026041 (2 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=3681 £ ic 2020459/2024140 (2 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=500 £ ic 2019959/2020459 (2 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=3681 £ ic 2020459/2024140 (2 pages)
26 February 1997Ad 18/02/97--------- £ si [email protected]=500 £ ic 2019959/2020459 (2 pages)
1 February 1997Ad 28/01/97--------- £ si [email protected]=4156 £ ic 2015803/2019959 (2 pages)
1 February 1997Ad 28/01/97--------- £ si [email protected]=4156 £ ic 2015803/2019959 (2 pages)
30 January 1997Secretary's particulars changed (1 page)
30 January 1997Secretary's particulars changed (1 page)
16 January 1997Ad 13/01/97--------- £ si [email protected]=2500 £ ic 2012361/2014861 (2 pages)
16 January 1997Ad 13/01/97--------- £ si [email protected]=942 £ ic 2014861/2015803 (2 pages)
16 January 1997Ad 13/01/97--------- £ si [email protected]=942 £ ic 2014861/2015803 (2 pages)
16 January 1997Ad 13/01/97--------- £ si [email protected]=2500 £ ic 2012361/2014861 (2 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=1599 £ ic 2010762/2012361 (2 pages)
4 December 1996Ad 27/11/96--------- £ si [email protected]=1599 £ ic 2010762/2012361 (2 pages)
8 November 1996Auditor's resignation (1 page)
8 November 1996Auditor's resignation (1 page)
6 November 1996Ad 30/10/96--------- £ si [email protected]=500 £ ic 2010262/2010762 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=500 £ ic 2010262/2010762 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=2696 £ ic 2007566/2010262 (2 pages)
6 November 1996Ad 30/10/96--------- £ si [email protected]=2696 £ ic 2007566/2010262 (2 pages)
6 October 1996Ad 02/10/96--------- £ si [email protected]=2941 £ ic 2004625/2007566 (2 pages)
6 October 1996Ad 02/10/96--------- £ si [email protected]=2941 £ ic 2004625/2007566 (2 pages)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 September 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 September 1996Full group accounts made up to 30 April 1996 (99 pages)
5 September 1996Full group accounts made up to 30 April 1996 (99 pages)
5 September 1996Secretary's particulars changed (1 page)
5 September 1996Secretary's particulars changed (1 page)
7 August 1996Ad 31/07/96--------- £ si [email protected]=7899 £ ic 1993393/2001292 (2 pages)
7 August 1996Ad 31/07/96--------- £ si [email protected]=3333 £ ic 2001292/2004625 (2 pages)
7 August 1996Ad 31/07/96--------- £ si [email protected]=3333 £ ic 2001292/2004625 (2 pages)
7 August 1996Ad 31/07/96--------- £ si [email protected]=7899 £ ic 1993393/2001292 (2 pages)
22 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 June 1996Ad 26/04/96--------- £ si [email protected] (2 pages)
12 June 1996Ad 26/04/96--------- £ si [email protected] (2 pages)
12 June 1996Statement of affairs (6 pages)
12 June 1996Statement of affairs (6 pages)
6 June 1996Ad 30/05/96--------- £ si [email protected]=125 £ ic 1993268/1993393 (2 pages)
6 June 1996Ad 30/05/96--------- £ si [email protected]=125 £ ic 1993268/1993393 (2 pages)
3 June 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
3 June 1996Return made up to 30/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 May 1996Ad 26/04/96--------- £ si [email protected]=28688 £ ic 1878077/1906765 (2 pages)
22 May 1996Ad 26/04/96--------- £ si [email protected]=28688 £ ic 1878077/1906765 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=467 £ ic 1873963/1874430 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=467 £ ic 1873963/1874430 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=3647 £ ic 1874430/1878077 (2 pages)
21 April 1996Ad 15/04/96--------- £ si [email protected]=3647 £ ic 1874430/1878077 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=384 £ ic 1872577/1872961 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=384 £ ic 1872577/1872961 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=1002 £ ic 1872961/1873963 (2 pages)
3 April 1996Ad 27/03/96--------- £ si [email protected]=1002 £ ic 1872961/1873963 (2 pages)
20 March 1996Statement of affairs (30 pages)
20 March 1996Ad 19/01/96--------- £ si [email protected] (2 pages)
20 March 1996Statement of affairs (30 pages)
20 March 1996Ad 19/01/96--------- £ si [email protected] (2 pages)
5 March 1996Ad 28/02/96--------- £ si [email protected]=784 £ ic 1871793/1872577 (2 pages)
5 March 1996Ad 28/02/96--------- £ si [email protected]=784 £ ic 1871793/1872577 (2 pages)
4 March 1996Ad 19/01/96--------- £ si [email protected]=7926 £ ic 1863867/1871793 (2 pages)
4 March 1996Ad 19/01/96--------- £ si [email protected]=7926 £ ic 1863867/1871793 (2 pages)
5 December 1995Ad 30/11/95--------- £ si [email protected]=250 £ ic 1863617/1863867 (2 pages)
5 December 1995Ad 30/11/95--------- £ si [email protected]=250 £ ic 1863617/1863867 (2 pages)
16 November 1995Full group accounts made up to 30 April 1995 (89 pages)
16 November 1995Full group accounts made up to 30 April 1995 (89 pages)
8 November 1995Ad 31/10/95--------- £ si [email protected]=250 £ ic 1863367/1863617 (2 pages)
8 November 1995Ad 31/10/95--------- £ si [email protected]=250 £ ic 1863367/1863617 (2 pages)
11 October 1995Ad 05/10/95--------- £ si [email protected]=5504 £ ic 1857863/1863367 (2 pages)
11 October 1995Ad 05/10/95--------- £ si [email protected]=5504 £ ic 1857863/1863367 (2 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
13 September 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 September 1995Ad 06/09/95--------- £ si [email protected]=1250 £ ic 1856280/1857530 (2 pages)
12 September 1995Director resigned (1 page)
12 September 1995Director resigned (1 page)
12 September 1995Ad 06/09/95--------- £ si [email protected]=333 £ ic 1857530/1857863 (2 pages)
12 September 1995Ad 06/09/95--------- £ si [email protected]=333 £ ic 1857530/1857863 (2 pages)
12 September 1995Ad 06/09/95--------- £ si [email protected]=1250 £ ic 1856280/1857530 (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Director resigned (2 pages)
23 April 1995Ad 19/04/95--------- £ si [email protected]=859 £ ic 1846714/1847573 (2 pages)
23 April 1995Ad 19/04/95--------- £ si [email protected]=859 £ ic 1846714/1847573 (2 pages)
17 February 1995Director resigned (2 pages)
17 February 1995Director resigned (2 pages)
14 February 1995Ad 01/02/95--------- £ si [email protected]=37568 £ ic 1809146/1846714 (2 pages)
14 February 1995Ad 01/02/95--------- £ si [email protected]=37568 £ ic 1809146/1846714 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (251 pages)
12 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 September 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 August 1994Full group accounts made up to 30 April 1994 (43 pages)
22 August 1994Full group accounts made up to 30 April 1994 (43 pages)
8 August 1994Ad 02/08/94--------- £ si [email protected]=964 £ ic 1808182/1809146 (2 pages)
8 August 1994Ad 02/08/94--------- £ si [email protected]=964 £ ic 1808182/1809146 (2 pages)
10 June 1994Return made up to 30/04/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 June 1994Return made up to 30/04/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 May 1994New director appointed (3 pages)
9 May 1994New director appointed (3 pages)
29 April 1994Ad 25/04/94--------- £ si [email protected]=551 £ ic 1807631/1808182 (2 pages)
29 April 1994Ad 25/04/94--------- £ si [email protected]=551 £ ic 1807631/1808182 (2 pages)
22 March 1994Memorandum and Articles of Association (35 pages)
22 March 1994Memorandum and Articles of Association (35 pages)
17 March 1994Memorandum and Articles of Association (8 pages)
17 March 1994Memorandum and Articles of Association (8 pages)
7 March 1994Ad 23/02/94--------- £ si [email protected]=918 £ ic 1806713/1807631 (2 pages)
7 March 1994Ad 23/02/94--------- £ si [email protected]=918 £ ic 1806713/1807631 (2 pages)
25 February 1994Ad 15/02/94--------- £ si [email protected]=1641 £ ic 1805072/1806713 (2 pages)
25 February 1994Ad 15/02/94--------- £ si [email protected]=1641 £ ic 1805072/1806713 (2 pages)
20 September 1993New director appointed (2 pages)
20 September 1993New director appointed (2 pages)
13 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1993Director resigned (2 pages)
10 September 1993Director resigned (2 pages)
3 September 1993Ad 24/08/93--------- £ si [email protected]=3622 £ ic 1794921/1798543 (2 pages)
3 September 1993Ad 24/08/93--------- £ si [email protected]=3622 £ ic 1794921/1798543 (2 pages)
25 August 1993Return made up to 26/07/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 August 1993Full group accounts made up to 30 April 1993 (41 pages)
25 August 1993Full group accounts made up to 30 April 1993 (41 pages)
25 August 1993Return made up to 26/07/93; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 August 1993Ad 28/07/93--------- £ si [email protected]=2028 £ ic 1792893/1794921 (2 pages)
24 August 1993Ad 28/07/93--------- £ si [email protected]=2028 £ ic 1792893/1794921 (2 pages)
26 July 1993Ad 20/07/93--------- £ si [email protected]=734 £ ic 1792159/1792893 (2 pages)
26 July 1993Ad 20/07/93--------- £ si [email protected]=734 £ ic 1792159/1792893 (2 pages)
4 May 1993Director resigned (2 pages)
4 May 1993Director resigned (2 pages)
24 August 1992Return made up to 26/07/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 August 1992Return made up to 26/07/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
24 August 1992Full group accounts made up to 30 April 1992 (28 pages)
24 August 1992Full group accounts made up to 30 April 1992 (28 pages)
17 March 1992Ad 09/03/92--------- £ si [email protected]=1102 £ ic 1786649/1787751 (2 pages)
17 March 1992Ad 09/03/92--------- £ si [email protected]=1102 £ ic 1786649/1787751 (2 pages)
13 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 August 1991Full group accounts made up to 30 April 1991 (22 pages)
23 August 1991Full group accounts made up to 30 April 1991 (22 pages)
22 August 1991Ad 16/08/91--------- £ si [email protected]=2204 £ ic 1783711/1785915 (2 pages)
22 August 1991Ad 16/08/91--------- £ si [email protected]=2204 £ ic 1783711/1785915 (2 pages)
17 May 1991Ad 02/05/91--------- £ si [email protected]=1469 £ ic 1782242/1783711 (2 pages)
17 May 1991Ad 02/05/91--------- £ si [email protected]=1469 £ ic 1782242/1783711 (2 pages)
2 November 1990Full group accounts made up to 30 April 1990 (33 pages)
2 November 1990Full group accounts made up to 30 April 1990 (33 pages)
18 October 1989Full accounts made up to 30 April 1989 (47 pages)
18 October 1989Full accounts made up to 30 April 1989 (47 pages)
17 November 1988Statement of affairs (77 pages)
17 November 1988Statement of affairs (77 pages)
10 November 1988Wd 02/11/88 ad 30/09/88--------- premium £ si [email protected]=4758 £ ic 257449/262207 (2 pages)
10 November 1988Wd 02/11/88 ad 30/09/88--------- premium £ si [email protected]=4758 £ ic 257449/262207 (2 pages)
24 August 1988Wd 21/07/88 ad 20/05/88--------- £ si [email protected]=1000 £ ic 256449/257449 (2 pages)
24 August 1988Wd 21/07/88 ad 20/05/88--------- £ si [email protected]=1000 £ ic 256449/257449 (2 pages)
18 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
18 August 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
29 July 1988Full accounts made up to 30 April 1988 (23 pages)
29 July 1988Full accounts made up to 30 April 1988 (23 pages)
19 July 1988Listing of particulars (47 pages)
19 July 1988Listing of particulars (47 pages)
28 June 1988Auditor's statement (1 page)
28 June 1988Auditor's statement (1 page)
28 June 1988Re-registration of Memorandum and Articles (21 pages)
28 June 1988Declaration on reregistration from private to PLC (2 pages)
28 June 1988Declaration on reregistration from private to PLC (2 pages)
28 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 June 1988Re-registration of Memorandum and Articles (21 pages)
28 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
27 June 1988Certificate of re-registration from Private to Public Limited Company (2 pages)
27 June 1988Certificate of re-registration from Private to Public Limited Company (2 pages)
18 March 1988Wd 17/02/88 ad 17/11/87--------- premium £ si [email protected]=36742 £ ic 219707/256449 (2 pages)
18 March 1988Wd 17/02/88 ad 17/11/87--------- premium £ si [email protected]=36742 £ ic 219707/256449 (2 pages)
7 December 1987Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 December 1987Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
14 May 1987Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
13 May 1987Certificate of change of name and re-registration to Limited (1 page)
13 May 1987Certificate of change of name and re-registration to Limited (1 page)
12 May 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
8 May 1987Registered office changed on 08/05/87 from: second floor, 223 regent street, london, W1R 7DB (1 page)
8 May 1987Registered office changed on 08/05/87 from: second floor, 223 regent street, london, W1R 7DB (1 page)
5 May 1987Re-registration of Memorandum and Articles (22 pages)
5 May 1987Re-registration of Memorandum and Articles (22 pages)
15 April 1987Company type changed from pri to UNLTD (1 page)
15 April 1987Company type changed from pri to UNLTD (1 page)
10 April 1987Certificate of Incorporation (1 page)
10 April 1987Certificate of Incorporation (1 page)