Company NameHowden Joinery Group Plc
Company StatusActive
Company Number02128710
CategoryPublic Limited Company
Incorporation Date7 May 1987(37 years ago)
Previous NamesMFI Furniture Group Plc and Galiform Plc

Business Activity

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

Directors

Secretary NameMr Forbes McNaughton
StatusCurrent
Appointed30 May 2014(27 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Andrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(28 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William Andrew Livingston
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(30 years, 11 months after company formation)
Appointment Duration6 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMs Karen Margaret Caddick
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2018(31 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMs Louise Helen Provan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(32 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Peter John Ventress
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Louis Leslie Alexander Eperjesi
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian,British
StatusCurrent
Appointed01 June 2023(36 years, 1 month after company formation)
Appointment Duration11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMrs Vanda Murray
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(36 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2000)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Director NameDavid Gordon Love
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 September 1995)
RoleCompany Director
Correspondence AddressThe Wattles
Magpie Lane Coleshill
Amersham
Bucks
Director NameMichael Goodhew
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressWych Elms 3 Deards End Lane
Knebworth
Hertfordshire
SG3 6NL
Director NameMr David Michael Brock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindyridge
44 Beechwood Avenue
Amersham
Buckinghamshire
HP6 6PN
Director NameMary Elizabeth Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration8 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Royal Mint Court
London
EC3N 4HJ
Director NameEdward George Cox
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 1993)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSopwell Lodge
15 Milehouse Lane
St Albans
Hertfordshire
AL1 1TH
Director NameDerek Edward Cook
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 September 1999)
RoleCompany Director
Correspondence AddressWindmill Farm
Wrigley Lane
Macclesfield
Cheshire
SK10 4SA
Director NameJohn Dick
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressKirkgate Lodge
Sawdon
Scarborough
North Yorkshire
YO13 9DU
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 August 1999)
RoleCompany Director
Correspondence Address2 Breakspear Road South
Ickenham
Uxbridge
Middlesex
UB10 8HD
Director NameDenise Patricia Byrne Kingsmill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 12 months after company formation)
Appointment Duration4 years (resigned 23 May 2001)
RoleSolicitor
Correspondence Address56 Holland Park
London
W11 3RS
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(10 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 02 April 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 December 1998(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressMfi Furniture Group Plc
333 The Hyde, Edgeware Road
London
NW9 6TD
Director NameGordon MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address6 Linden Avenue
Maidenhead
Berkshire
SL6 6HB
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusResigned
Appointed05 July 2000(13 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameMartin Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2004)
RoleAccountant
Correspondence Address40 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(14 years after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 2007)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NamePaul Cheng
Date of BirthOctober 1936 (Born 87 years ago)
NationalityChinese
StatusResigned
Appointed01 August 2005(18 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 May 2006)
RoleCompany Director
Correspondence Address51-F Cheung Kong Center
2 Queens Road Central
Hong Kong
Foreign
Director NameAngus George Cockburn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(19 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameGerard Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2008)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Secretary NameCaroline Frances Bishop
NationalityBritish
StatusResigned
Appointed10 September 2007(20 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMrs Tiffany Anne Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2010(23 years after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2011(24 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 01 December 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Geoffrey Drabble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(28 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT

Contact

Websitehowdenjoinerygroupplc.com

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,090,800,000
Gross Profit£694,500,000
Net Worth£291,500,000
Cash£131,900,000
Current Liabilities£194,000,000

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Particulars: Trademark "camberwell white" with registration number 3296190. for further details of intellectual property charged, please see the instrument.
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Burdale Financial Limited

Classification: Supplemental fixed charge
Secured details: All monies due or to become from each obligor to any of the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over all benefits, claims and returns of premiums in respect of the insurances, the blocked accounts, book debts and all assets see image for full details.
Outstanding
17 February 2006Delivered on: 25 February 2006
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)

Classification: Deed of debenture
Secured details: All monies due or to become due from mfi UK limited and howden joinery limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the howdens shares being the issued share capital in howdens specified as belonging to orchardlight and all other stocks shares or securities the mortgaged properties being f/h land and buildings at the hyde edgware road london t/nos MX376998 NGL455590 f/h thorpe road howden t/nos HS263751 HS121975 and f/h unit 2 atlantic street altrincham broadheath t/no GM372952 (for details of further properties charged please refer to the form 395) and each floating charge property and all its other assets and undertaking. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Burndale Financial Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H southon house 333 the hyde edgware road london t/no mx 376998 and ngl 455590, f/h thorpe road howden t/nos hs 263751 and hs 121975 and f/h unit 2 atlantic street altrincham street altrincham broadheath t/no gm 372952. for details of further properties charged please refer to deed. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 October 1999Delivered on: 5 November 1999
Satisfied on: 13 April 2000
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 1987Delivered on: 30 November 1987
Satisfied on: 25 August 1992
Persons entitled: The Law Debenture Trust Corporation Plcas Trustee for the Beneficialies Listed on the Contribution Sheet of Form 395 (See Rider 3).

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from maxirace limited to the law debenture trust corporation PLC as security agent acting as trustee for the 27 being finances nameden the attached schedule under the terms of a facility agreement & a loan ageement both dated 13/11/87 & on any other account whatsoever.
Particulars: (Please see form no M246 (dec 11 cf for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with updates (4 pages)
30 December 2023Termination of appointment of Debra Jayne White as a director on 30 December 2023 (1 page)
4 December 2023Director's details changed for Mrs Debra Jayne White on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr William Andrew Livingston on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr Paul Andrew Hayes on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Ms Louise Helen Provan on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr Peter John Ventress on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr Andrew Graham Cripps on 24 November 2023 (2 pages)
24 November 2023Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 24 November 2023 (1 page)
2 November 2023Director's details changed for Ms Louise Helen Provan on 2 November 2023 (2 pages)
5 September 2023Sale or transfer of treasury shares. Treasury capital:
  • GBP 491,837.8
(2 pages)
1 August 2023Director's details changed for Mr Peter John Ventress on 31 July 2023 (2 pages)
18 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
18 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
11 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
11 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
20 June 2023Cancellation of shares. Statement of capital on 6 June 2023
  • GBP 55,428,106.50
(4 pages)
20 June 2023Cancellation of shares. Statement of capital on 8 June 2023
  • GBP 55,381,009.7
(4 pages)
20 June 2023Cancellation of shares. Statement of capital on 5 June 2023
  • GBP 55,448,106.5
(4 pages)
20 June 2023Cancellation of shares. Statement of capital on 7 June 2023
  • GBP 55,381,009.7
(4 pages)
20 June 2023Cancellation of shares. Statement of capital on 9 June 2023
  • GBP 55,359,172.0
(4 pages)
14 June 2023Cancellation of shares. Statement of capital on 2 June 2023
  • GBP 55,467,764.40
(4 pages)
14 June 2023Cancellation of shares. Statement of capital on 30 May 2023
  • GBP 55,527,597.90
(4 pages)
14 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 June 2023Cancellation of shares. Statement of capital on 31 May 2023
  • GBP 55,507,597.90
(4 pages)
14 June 2023Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 55,487,597.90
(4 pages)
12 June 2023Appointment of Mr Louis Leslie Alexander Eperjesi as a director on 1 June 2023 (2 pages)
5 June 2023Cancellation of shares. Statement of capital on 23 May 2023
  • GBP 55,597,416
(4 pages)
5 June 2023Cancellation of shares. Statement of capital on 24 May 2023
  • GBP 55,587,416
(4 pages)
5 June 2023Cancellation of shares. Statement of capital on 22 May 2023
  • GBP 55,617,416
(4 pages)
5 June 2023Cancellation of shares. Statement of capital on 25 May 2023
  • GBP 55,567,416
(4 pages)
5 June 2023Cancellation of shares. Statement of capital on 26 May 2023
  • GBP 55,547,597.90
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 12 May 2023
  • GBP 55,696,991.60
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 17 May 2023
  • GBP 55,667,416.0
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 19 May 2023
  • GBP 55,637,416.0
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 18 May 2023
  • GBP 55,647,416.00
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 11 May 2023
  • GBP 55,706,991.60
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 10 May 2023
  • GBP 55,716,870.10
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 16 May 2023
  • GBP 55,677,221.7
(4 pages)
2 June 2023Cancellation of shares. Statement of capital on 15 May 2023
  • GBP 55,687,221.70
(4 pages)
19 May 2023Group of companies' accounts made up to 24 December 2022 (219 pages)
19 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make market purchases/ general meeting updates/ company business 04/05/2023
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
17 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
16 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
5 May 2023Termination of appointment of Geoffrey Drabble as a director on 4 May 2023 (1 page)
28 April 2023Cancellation of shares. Statement of capital on 12 April 2023
  • GBP 55,753,606.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 3 April 2023
  • GBP 55,839,606.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 4 April 2023
  • GBP 55,829,606.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 14 April 2023
  • GBP 55,726,870.10
(4 pages)
28 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 11 April 2023
  • GBP 55,773,606.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 5 April 2023
  • GBP 55,809,606.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 13 April 2023
  • GBP 55,736,106.60
(4 pages)
28 April 2023Cancellation of shares. Statement of capital on 6 April 2023
  • GBP 55,789,606.60
(4 pages)
28 April 2023Purchase of own shares. (4 pages)
12 April 2023Cancellation of shares. Statement of capital on 27 March 2023
  • GBP 55,902,606.60
(4 pages)
12 April 2023Cancellation of shares. Statement of capital on 30 March 2023
  • GBP 55,859,606.60
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
12 April 2023Cancellation of shares. Statement of capital on 29 March 2023
  • GBP 55,869,606.60
(4 pages)
12 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
12 April 2023Cancellation of shares. Statement of capital on 28 March 2023
  • GBP 55,882,606.60
(4 pages)
12 April 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 55,849,606.60
(4 pages)
3 April 2023Cancellation of shares. Statement of capital on 13 March 2023
  • GBP 56,031,604.90
(4 pages)
3 April 2023Cancellation of shares. Statement of capital on 14 March 2023
  • GBP 56,021,604.90
(4 pages)
3 April 2023Cancellation of shares. Statement of capital on 17 March 2023
  • GBP 55,979,606.60
(4 pages)
3 April 2023Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 56,006,604.90
(4 pages)
3 April 2023Cancellation of shares. Statement of capital on 16 March 2023
  • GBP 55,994,606.60
(4 pages)
31 March 2023Cancellation of shares. Statement of capital on 20 March 2023
  • GBP 55,967,606
(4 pages)
31 March 2023Cancellation of shares. Statement of capital on 23 March 2023
  • GBP 55,937,606.60
(4 pages)
31 March 2023Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 55,947,606.60
(4 pages)
31 March 2023Cancellation of shares. Statement of capital on 24 March 2023
  • GBP 55,917,606.60
(4 pages)
31 March 2023Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 55,957,606.60
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 10 March 2023
  • GBP 56,041,604.90
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 6 March 2023
  • GBP 56,081,604.90
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 9 March 2023
  • GBP 56,051,604.90
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 8 March 2023
  • GBP 56,061,604.90
(4 pages)
16 March 2023Cancellation of shares. Statement of capital on 7 March 2023
  • GBP 56,071,604.90
(4 pages)
10 January 2023Confirmation statement made on 30 December 2022 with updates (4 pages)
2 December 2022Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
16 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 September 2022Satisfaction of charge 5 in full (1 page)
26 September 2022Satisfaction of charge 3 in full (2 pages)
26 September 2022Satisfaction of charge 021287100007 in full (1 page)
26 September 2022Satisfaction of charge 4 in full (2 pages)
26 September 2022Satisfaction of charge 021287100006 in full (1 page)
21 September 2022Purchase of own shares. (3 pages)
20 September 2022Termination of appointment of Richard John Pennycook as a director on 17 September 2022 (1 page)
5 September 2022Purchase of own shares. (3 pages)
5 September 2022Purchase of own shares. (3 pages)
18 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
1 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
28 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 July 2022Appointment of Mr Peter John Ventress as a director on 1 July 2022 (2 pages)
29 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 June 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
27 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
26 May 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to purchase market shares 12/05/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 May 2022Group of companies' accounts made up to 31 December 2021 (207 pages)
19 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
19 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
18 May 2022Director's details changed for Karen Margaret Caddick on 17 May 2022 (2 pages)
10 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
5 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
22 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
21 April 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 523,791
(2 pages)
8 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
8 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
7 January 2022Confirmation statement made on 30 December 2021 with updates (4 pages)
10 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
9 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
7 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
3 June 2021Group of companies' accounts made up to 26 December 2020 (201 pages)
2 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-political donations/co business 06/05/2021
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 May 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 556,755.5
(2 pages)
25 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
25 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
6 January 2021Confirmation statement made on 30 December 2020 with updates (4 pages)
4 January 2021Termination of appointment of Mark Philip William Robson as a director on 26 December 2020 (1 page)
4 January 2021Appointment of Mr Paul Andrew Hayes as a director on 27 December 2020 (2 pages)
23 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authority to make political donarions/ expenditure.. Authority to make market pourchases/ re general meetings 07/05/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 June 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 577,523
(2 pages)
11 June 2020Memorandum and Articles of Association (58 pages)
10 June 2020Group of companies' accounts made up to 31 December 2019 (181 pages)
9 March 2020Purchase of own shares. (3 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
4 December 2019Termination of appointment of Mark Allen as a director on 1 December 2019 (1 page)
19 November 2019Purchase of own shares. (3 pages)
11 November 2019Appointment of Ms Louise Helen Provan as a director on 1 November 2019 (2 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
29 October 2019Purchase of own shares. (3 pages)
26 September 2019Purchase of own shares. (3 pages)
26 September 2019Purchase of own shares. (3 pages)
17 September 2019Termination of appointment of Tiffany Anne Hall as a director on 17 September 2019 (1 page)
10 September 2019Purchase of own shares. (3 pages)
10 September 2019Purchase of own shares. (3 pages)
28 August 2019Purchase of own shares. (3 pages)
28 August 2019Purchase of own shares. (3 pages)
25 July 2019Group of companies' accounts made up to 30 December 2017 (144 pages)
23 July 2019Group of companies' accounts made up to 29 December 2018 (164 pages)
8 July 2019Purchase of own shares. (3 pages)
8 July 2019Purchase of own shares. (3 pages)
14 June 2019Purchase of own shares. (3 pages)
14 June 2019Purchase of own shares. (3 pages)
13 June 2019Purchase of own shares. (3 pages)
13 June 2019Purchase of own shares. (3 pages)
21 May 2019Purchase of own shares. (3 pages)
16 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 02/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 May 2019Memorandum and Articles of Association (57 pages)
7 May 2019Purchase of own shares. (3 pages)
7 May 2019Purchase of own shares. (3 pages)
7 May 2019Purchase of own shares. (3 pages)
16 April 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 601,558
(2 pages)
27 March 2019Purchase of own shares. (3 pages)
4 March 2019Registration of charge 021287100006, created on 27 February 2019 (129 pages)
4 March 2019Registration of charge 021287100007, created on 27 February 2019 (106 pages)
13 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
10 January 2019Second filing of Confirmation Statement dated 30/12/2017 (7 pages)
22 October 2018Purchase of own shares. (3 pages)
2 October 2018Purchase of own shares. (3 pages)
2 October 2018Purchase of own shares. (3 pages)
2 October 2018Purchase of own shares. (3 pages)
21 September 2018Appointment of Karen Caddick as a director on 7 September 2018 (2 pages)
4 September 2018Purchase of own shares. (3 pages)
29 August 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
30 July 2018Purchase of own shares. (3 pages)
30 July 2018Purchase of own shares. (3 pages)
30 July 2018Purchase of own shares. (3 pages)
30 July 2018Purchase of own shares. (3 pages)
29 June 2018Purchase of own shares. (3 pages)
29 June 2018Purchase of own shares. (3 pages)
29 June 2018Purchase of own shares. (3 pages)
11 June 2018Purchase of own shares. (3 pages)
11 June 2018Purchase of own shares. (3 pages)
5 June 2018Purchase of own shares. (3 pages)
5 June 2018Purchase of own shares. (3 pages)
16 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting of the company other than an annual general meeting may be called on not less than 14 clear days notice 02/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 May 2018Purchase of own shares. (3 pages)
25 April 2018Purchase of own shares. (3 pages)
25 April 2018Purchase of own shares. (3 pages)
13 April 2018Purchase of own shares. (3 pages)
11 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 673,828
(2 pages)
3 April 2018Appointment of Mr William Andrew Livingston as a director on 2 April 2018 (2 pages)
3 April 2018Termination of appointment of Matthew Ingle as a director on 2 April 2018 (1 page)
22 January 2018Purchase of own shares. (3 pages)
22 January 2018Purchase of own shares. (3 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and trading status) was registered on 10/01/2019.
(5 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
18 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
4 October 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
19 September 2017Purchase of own shares. (3 pages)
12 September 2017Purchase of own shares. (3 pages)
12 September 2017Purchase of own shares. (3 pages)
24 July 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
24 July 2017Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
24 July 2017Register inspection address has been changed from Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE to Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
24 July 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 pages)
12 June 2017Purchase of own shares. (3 pages)
31 May 2017Purchase of own shares. (3 pages)
31 May 2017Purchase of own shares. (3 pages)
31 May 2017Purchase of own shares. (3 pages)
31 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
17 May 2017Group of companies' accounts made up to 24 December 2016 (135 pages)
17 May 2017Group of companies' accounts made up to 24 December 2016 (135 pages)
16 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 02/05/2017
(3 pages)
16 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations 02/05/2017
(3 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Purchase of own shares. (3 pages)
4 May 2017Termination of appointment of John Michael Wemms as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of John Michael Wemms as a director on 2 May 2017 (1 page)
21 April 2017Purchase of own shares. (3 pages)
21 April 2017Purchase of own shares. (3 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
4 April 2017Purchase of own shares. (3 pages)
31 March 2017Purchase of own shares. (3 pages)
31 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 742,058
(2 pages)
31 March 2017Purchase of own shares. (3 pages)
31 March 2017Sale or transfer of treasury shares. Treasury capital:
  • GBP 742,058
(2 pages)
21 February 2017Appointment of Mrs Debra Jayne White as a director on 15 February 2017 (2 pages)
21 February 2017Appointment of Mrs Debra Jayne White as a director on 15 February 2017 (2 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (4 pages)
22 September 2016Purchase of own shares. (3 pages)
22 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
17 September 2016Purchase of own shares. (3 pages)
2 September 2016Purchase of own shares. (3 pages)
2 September 2016Purchase of own shares. (3 pages)
2 September 2016Purchase of own shares. (3 pages)
2 September 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
18 May 2016Purchase of own shares. (3 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 05/05/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 May 2016Group of companies' accounts made up to 26 December 2015 (138 pages)
13 May 2016Group of companies' accounts made up to 26 December 2015 (138 pages)
12 May 2016Purchase of own shares. (3 pages)
12 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
10 May 2016Purchase of own shares. (3 pages)
6 May 2016Termination of appointment of William Meredith Samuel as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of William Meredith Samuel as a director on 5 May 2016 (1 page)
3 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,884.2
(3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. (3 pages)
3 May 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 1,082,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 922,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 622,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 922,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 722,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 722,884.2
(3 pages)
20 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 622,884.2
(3 pages)
13 April 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 582,884.2
(2 pages)
13 April 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 582,884.2
(2 pages)
20 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 865,200
(3 pages)
20 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 915,200
(3 pages)
20 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 865,200
(3 pages)
20 January 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 915,200
(3 pages)
11 January 2016Annual return made up to 30 December 2015 no member list
Statement of capital on 2016-01-11
  • GBP 65,183,081.5
(8 pages)
11 January 2016Annual return made up to 30 December 2015 no member list
Statement of capital on 2016-01-11
  • GBP 65,183,081.5
(8 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 780,000
(3 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 780,000
(3 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 830,000
(3 pages)
24 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 830,000
(3 pages)
8 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 730,000
(3 pages)
8 December 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 730,000
(3 pages)
2 December 2015Appointment of Mr Andrew Graham Cripps as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Andrew Graham Cripps as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mr Andrew Graham Cripps as a director on 1 December 2015 (2 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 720,000
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 720,000
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 650,000 on 2015-10-01
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 720,000 on 2015-09-29
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 650,000
(3 pages)
29 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 650,000
(3 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 630,000
(4 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 630,000 on 2015-09-22
(4 pages)
19 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 630,000
(4 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 580,000 on 2015-09-15
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 580,000
(3 pages)
12 October 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 580,000
(3 pages)
25 September 2015Appointment of Geoffrey Drabble as a director on 3 July 2015 (2 pages)
25 September 2015Appointment of Geoffrey Drabble as a director on 3 July 2015 (2 pages)
25 September 2015Appointment of Geoffrey Drabble as a director on 3 July 2015 (2 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 430,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 350,000 on 2015-08-25
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 430,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 350,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 500,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 500,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000 on 2015-08-18
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 430,000 on 2015-09-02
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 350,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 300,000
(3 pages)
24 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 500,000 on 2015-09-08
(3 pages)
3 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000 on 2015-08-11
(3 pages)
3 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000
(3 pages)
3 September 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 250,000
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000
(3 pages)
20 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 200,000 on 2015-08-04
(3 pages)
17 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000
(3 pages)
17 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000 on 2015-07-28
(3 pages)
17 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 120,000
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 80,000
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 80,000 on 2015-06-16
(3 pages)
5 August 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 80,000
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000
(3 pages)
2 July 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 30,000 on 2015-06-09
(3 pages)
30 May 2015Group of companies' accounts made up to 27 December 2014 (128 pages)
30 May 2015Group of companies' accounts made up to 27 December 2014 (128 pages)
26 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 65,183,081.5
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 26 May 2015
  • GBP 65,183,081.5
(3 pages)
18 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 65,158,081.5
(3 pages)
20 March 2015Statement of capital following an allotment of shares on 18 March 2015
  • GBP 65,158,081.5
(3 pages)
2 January 2015Annual return made up to 30 December 2014 no member list
Statement of capital on 2015-01-02
  • GBP 64,654,149.6
(7 pages)
2 January 2015Annual return made up to 30 December 2014 no member list
Statement of capital on 2015-01-02
  • GBP 64,654,149.6
(7 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 64,654,149.6
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 64,654,149.6
(3 pages)
29 October 2014Director's details changed for John Michael Wemms on 26 September 2014 (2 pages)
29 October 2014Director's details changed for John Michael Wemms on 26 September 2014 (2 pages)
4 June 2014Termination of appointment of Caroline Bishop as a secretary (1 page)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
4 June 2014Termination of appointment of Caroline Bishop as a secretary (1 page)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
13 May 2014Memorandum and Articles of Association (57 pages)
13 May 2014Memorandum and Articles of Association (57 pages)
13 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Make market purchases 08/05/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 May 2014Group of companies' accounts made up to 28 December 2013 (133 pages)
6 May 2014Group of companies' accounts made up to 28 December 2013 (133 pages)
24 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 64,644,470.2
(3 pages)
24 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 64,644,470.2
(3 pages)
31 December 2013Annual return made up to 30 December 2013 no member list (7 pages)
31 December 2013Annual return made up to 30 December 2013 no member list (7 pages)
18 September 2013Appointment of Mr Richard John Pennycook as a director (2 pages)
18 September 2013Termination of appointment of Angus Cockburn as a director (1 page)
18 September 2013Appointment of Mr Richard John Pennycook as a director (2 pages)
18 September 2013Termination of appointment of Angus Cockburn as a director (1 page)
29 July 2013Director's details changed for Mr Mark Allen on 27 June 2013 (2 pages)
29 July 2013Director's details changed for Mr Mark Allen on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Mark Allen on 27 June 2013 (2 pages)
1 July 2013Director's details changed for Mr Mark Allen on 27 June 2013 (2 pages)
20 May 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
(3 pages)
20 May 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
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,278,236.1
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,278,236.1
(3 pages)
23 April 2013Statement of capital following an allotment of shares on 8 April 2013
  • GBP 64,278,236.1
(3 pages)
19 April 2013Group of companies' accounts made up to 29 December 2012 (122 pages)
19 April 2013Group of companies' accounts made up to 29 December 2012 (122 pages)
2 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
2 January 2013Annual return made up to 30 December 2012 no member list (7 pages)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
19 November 2012Registered office address changed from , 66 Chiltern Street, London, W1U 4JT on 19 November 2012 (1 page)
19 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 64,201,606.3
(3 pages)
19 October 2012Statement of capital following an allotment of shares on 19 September 2012
  • GBP 64,201,606.3
(3 pages)
14 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 64,124,976.50
(4 pages)
14 August 2012Statement of capital following an allotment of shares on 20 July 2012
  • GBP 64,124,976.50
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 63,666,508.70
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 63,666,508.70
(4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 63,666,508.70
(4 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (21 pages)
17 May 2012Second filing of AR01 previously delivered to Companies House made up to 30 December 2011 (21 pages)
16 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 64,024,114.30
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 64,024,114.30
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 3 May 2012
  • GBP 64,024,114.30
(4 pages)
5 April 2012Group of companies' accounts made up to 24 December 2011 (122 pages)
5 April 2012Group of companies' accounts made up to 24 December 2011 (122 pages)
31 January 2012Annual return made up to 30 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(20 pages)
31 January 2012Annual return made up to 30 December 2011 no member list
  • ANNOTATION A second filed AR01 was registered on 17/05/2012
(20 pages)
23 September 2011Termination of appointment of Ian Smith as a director (1 page)
23 September 2011Termination of appointment of Ian Smith as a director (1 page)
13 June 2011Group of companies' accounts made up to 25 December 2010 (119 pages)
13 June 2011Group of companies' accounts made up to 25 December 2010 (119 pages)
8 June 2011Appointment of Mark Allen as a director (3 pages)
8 June 2011Appointment of Mark Allen as a director (3 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 16/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
19 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 16/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 January 2011Appointment of Tiffany Anne Hall as a director (2 pages)
24 January 2011Appointment of Tiffany Anne Hall as a director (2 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (22 pages)
21 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (22 pages)
14 January 2011Termination of appointment of Peter Wallis as a director (1 page)
14 January 2011Termination of appointment of Peter Wallis as a director (1 page)
9 November 2010Director's details changed for John Michael Wemms on 5 November 2010 (2 pages)
9 November 2010Director's details changed for John Michael Wemms on 5 November 2010 (2 pages)
9 November 2010Director's details changed for John Michael Wemms on 5 November 2010 (2 pages)
15 September 2010Company name changed galiform PLC\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed galiform PLC\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(60 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(60 pages)
17 May 2010Group of companies' accounts made up to 27 December 2009 (115 pages)
17 May 2010Group of companies' accounts made up to 27 December 2009 (115 pages)
21 January 2010Annual return made up to 30 December 2009 with bulk list of shareholders (20 pages)
21 January 2010Annual return made up to 30 December 2009 with bulk list of shareholders (20 pages)
16 November 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
16 November 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Angus George Cockburn on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Angus George Cockburn on 1 October 2009 (3 pages)
3 November 2009Director's details changed for Angus George Cockburn on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Ian Richard Smith on 1 October 2009 (3 pages)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Register inspection address has been changed (2 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Director's details changed for Mr Peter Wallis on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr William Meredith Samuel on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Peter Wallis on 1 October 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (2 pages)
29 October 2009Director's details changed for John Michael Wemms on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr William Meredith Samuel on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Ian Richard Smith on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Ian Richard Smith on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Peter Wallis on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Michael Wemms on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr William Meredith Samuel on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for John Michael Wemms on 1 October 2009 (3 pages)
11 July 2009Duplicate mortgage certificatecharge no:5 (6 pages)
11 July 2009Duplicate mortgage certificatecharge no:5 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 May 2009Memorandum and Articles of Association (66 pages)
18 May 2009Memorandum and Articles of Association (66 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 May 2009Gbp nc 77515200/107765606\15/05/09 (1 page)
18 May 2009Gbp nc 77515200/107765606\15/05/09 (1 page)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 April 2009Group of companies' accounts made up to 27 December 2008 (117 pages)
17 April 2009Group of companies' accounts made up to 27 December 2008 (117 pages)
13 January 2009Return made up to 30/12/08; bulk list available separately (10 pages)
13 January 2009Return made up to 30/12/08; bulk list available separately (10 pages)
9 January 2009Appointment terminated director gerard hughes (1 page)
9 January 2009Appointment terminated director gerard hughes (1 page)
9 October 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
(68 pages)
9 October 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
(68 pages)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
29 March 2008Group of companies' accounts made up to 29 December 2007 (104 pages)
29 March 2008Group of companies' accounts made up to 29 December 2007 (104 pages)
7 February 2008Return made up to 30/12/07; bulk list available separately (8 pages)
7 February 2008Return made up to 30/12/07; bulk list available separately (8 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
7 January 2008Ad 31/12/07--------- £ si [email protected]=8450 £ ic 63359090/63367540 (2 pages)
7 January 2008Ad 31/12/07--------- £ si [email protected]=4761 £ ic 63354329/63359090 (2 pages)
7 January 2008Ad 31/12/07--------- £ si [email protected]=8450 £ ic 63359090/63367540 (2 pages)
7 January 2008Ad 31/12/07--------- £ si [email protected]=4761 £ ic 63354329/63359090 (2 pages)
3 January 2008Ad 27/12/07--------- £ si [email protected]=3000 £ ic 63351329/63354329 (2 pages)
3 January 2008Ad 27/12/07--------- £ si [email protected]=3000 £ ic 63351329/63354329 (2 pages)
1 December 2007Ad 27/11/07--------- £ si [email protected]=3050 £ ic 63348279/63351329 (2 pages)
1 December 2007Ad 27/11/07--------- £ si [email protected]=3050 £ ic 63348279/63351329 (2 pages)
19 November 2007Ad 09/11/07--------- £ si [email protected]=6220 £ ic 63342059/63348279 (2 pages)
19 November 2007Ad 09/11/07--------- £ si [email protected]=6220 £ ic 63342059/63348279 (2 pages)
6 November 2007Resolutions
  • RES13 ‐ Co-investment plan 31/10/07
(1 page)
6 November 2007Resolutions
  • RES13 ‐ Co-investment plan 31/10/07
(1 page)
22 October 2007Ad 12/10/07--------- £ si [email protected]=5550 £ ic 63331519/63337069 (2 pages)
22 October 2007Ad 12/10/07--------- £ si [email protected]=5550 £ ic 63331519/63337069 (2 pages)
22 October 2007Ad 15/10/07--------- £ si [email protected]=4990 £ ic 63337069/63342059 (2 pages)
22 October 2007Ad 15/10/07--------- £ si [email protected]=4990 £ ic 63337069/63342059 (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
10 July 2007Ad 02/07/07--------- £ si [email protected]=4000 £ ic 63327519/63331519 (2 pages)
10 July 2007Ad 02/07/07--------- £ si [email protected]=4000 £ ic 63327519/63331519 (2 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (127 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (127 pages)
16 May 2007Ad 11/04/07--------- £ si [email protected]=4990 £ ic 63322529/63327519 (2 pages)
16 May 2007Ad 11/04/07--------- £ si [email protected]=4990 £ ic 63322529/63327519 (2 pages)
10 April 2007Ad 28/03/07--------- £ si [email protected]=4990 £ ic 63317539/63322529 (2 pages)
10 April 2007Ad 28/03/07--------- £ si [email protected]=4990 £ ic 63317539/63322529 (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007New director appointed (3 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
22 March 2007Ad 07/03/07--------- £ si [email protected]=79120 £ ic 63238419/63317539 (2 pages)
22 March 2007Ad 07/03/07--------- £ si [email protected]=79120 £ ic 63238419/63317539 (2 pages)
10 March 2007Ad 26/02/07--------- £ si [email protected]=4000 £ ic 63234419/63238419 (2 pages)
10 March 2007Ad 26/02/07--------- £ si [email protected]=4000 £ ic 63234419/63238419 (2 pages)
21 February 2007Ad 05/02/07--------- £ si [email protected]=83435 £ ic 63150984/63234419 (2 pages)
21 February 2007Ad 05/02/07--------- £ si [email protected]=83435 £ ic 63150984/63234419 (2 pages)
15 February 2007Return made up to 30/12/06; bulk list available separately (9 pages)
15 February 2007Return made up to 30/12/06; bulk list available separately (9 pages)
30 January 2007Ad 01/12/06--------- £ si [email protected]=95238 £ ic 63803274/63898512 (2 pages)
30 January 2007Ad 01/12/06--------- £ si [email protected]=95238 £ ic 63803274/63898512 (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
19 December 2006Ad 13/12/06--------- £ si [email protected]=70140 £ ic 63733134/63803274 (2 pages)
19 December 2006Ad 13/12/06--------- £ si [email protected]=70140 £ ic 63733134/63803274 (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
28 November 2006Ad 10/11/06--------- £ si [email protected]=95238 £ ic 63637896/63733134 (2 pages)
28 November 2006Ad 10/11/06--------- £ si [email protected]=95238 £ ic 63637896/63733134 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
23 October 2006Company name changed mfi furniture group PLC\certificate issued on 23/10/06 (3 pages)
23 October 2006Company name changed mfi furniture group PLC\certificate issued on 23/10/06 (3 pages)
6 September 2006Ad 21/08/06--------- £ si [email protected]=70500 £ ic 63567396/63637896 (2 pages)
6 September 2006Ad 21/08/06--------- £ si [email protected]=70500 £ ic 63567396/63637896 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: southon house, 333 the hyde, edgware road, colindale london NW9 6TD (1 page)
1 September 2006Registered office changed on 01/09/06 from: southon house, 333 the hyde, edgware road, colindale london NW9 6TD (1 page)
17 August 2006Group of companies' accounts made up to 24 December 2005 (88 pages)
17 August 2006Group of companies' accounts made up to 24 December 2005 (88 pages)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2006Director resigned (1 page)
7 June 2006Ad 22/05/06--------- £ si [email protected]=5000 £ ic 63557406/63562406 (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Ad 22/05/06--------- £ si [email protected]=5000 £ ic 63557406/63562406 (2 pages)
7 June 2006Ad 12/05/06--------- £ si [email protected]=4990 £ ic 63562406/63567396 (2 pages)
7 June 2006Ad 12/05/06--------- £ si [email protected]=4990 £ ic 63562406/63567396 (2 pages)
22 May 2006Ad 29/03/06--------- £ si [email protected]=1490 £ ic 63555916/63557406 (2 pages)
22 May 2006Ad 29/03/06--------- £ si [email protected]=1490 £ ic 63555916/63557406 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
28 February 2006Return made up to 30/12/05; bulk list available separately (10 pages)
28 February 2006Return made up to 30/12/05; bulk list available separately (10 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
21 October 2005Ad 28/09/05--------- £ si [email protected]=11219 £ ic 63466197/63477416 (2 pages)
21 October 2005Ad 28/09/05--------- £ si [email protected]=11219 £ ic 63466197/63477416 (2 pages)
18 October 2005Ad 23/09/05-23/09/05 £ si [email protected]=619 £ ic 63377578/63378197 (2 pages)
18 October 2005Ad 21/09/05-21/09/05 £ si [email protected]=1097 £ ic 63374179/63375276 (2 pages)
18 October 2005Ad 16/09/05-16/09/05 £ si [email protected]=1574 £ ic 63376004/63377578 (2 pages)
18 October 2005Ad 26/09/05--------- £ si [email protected]=88000 £ ic 63378197/63466197 (2 pages)
18 October 2005Ad 16/09/05-16/09/05 £ si [email protected]=1574 £ ic 63376004/63377578 (2 pages)
18 October 2005Ad 26/09/05--------- £ si [email protected]=88000 £ ic 63378197/63466197 (2 pages)
18 October 2005Ad 21/09/05-21/09/05 £ si [email protected]=1097 £ ic 63374179/63375276 (2 pages)
18 October 2005Ad 12/09/05-12/09/05 £ si [email protected]=728 £ ic 63375276/63376004 (2 pages)
18 October 2005Ad 12/09/05-12/09/05 £ si [email protected]=728 £ ic 63375276/63376004 (2 pages)
18 October 2005Ad 23/09/05-23/09/05 £ si [email protected]=619 £ ic 63377578/63378197 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Ad 26/08/05--------- £ si [email protected]=952 £ ic 63373227/63374179 (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Ad 26/08/05--------- £ si [email protected]=952 £ ic 63373227/63374179 (2 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
13 September 2005Ad 08/08/05--------- £ si [email protected]=8470 £ ic 63364757/63373227 (2 pages)
13 September 2005Ad 08/08/05--------- £ si [email protected]=8470 £ ic 63364757/63373227 (2 pages)
2 September 2005Ad 17/08/05--------- £ si [email protected]=933 £ ic 63363824/63364757 (2 pages)
2 September 2005Ad 17/08/05--------- £ si [email protected]=933 £ ic 63363824/63364757 (2 pages)
25 August 2005Ad 29/07/05--------- £ si [email protected]=2510 £ ic 63360795/63363305 (2 pages)
25 August 2005Ad 05/08/05--------- £ si [email protected]=534 £ ic 63360261/63360795 (2 pages)
25 August 2005Ad 01/08/05--------- £ si [email protected]=519 £ ic 63363305/63363824 (2 pages)
25 August 2005Ad 01/08/05--------- £ si [email protected]=519 £ ic 63363305/63363824 (2 pages)
25 August 2005Ad 29/07/05--------- £ si [email protected]=2510 £ ic 63360795/63363305 (2 pages)
25 August 2005Ad 05/08/05--------- £ si [email protected]=534 £ ic 63360261/63360795 (2 pages)
12 August 2005Ad 29/12/04--------- £ si [email protected] (2 pages)
12 August 2005Ad 29/12/04--------- £ si [email protected] (2 pages)
12 August 2005Ad 29/12/04--------- £ si [email protected] (2 pages)
12 August 2005Ad 29/12/04--------- £ si [email protected] (2 pages)
9 August 2005Ad 27/07/05--------- £ si [email protected]=2877 £ ic 63357384/63360261 (2 pages)
9 August 2005Ad 22/07/05--------- £ si [email protected]=788 £ ic 63356596/63357384 (2 pages)
9 August 2005Ad 22/07/05--------- £ si [email protected]=788 £ ic 63356596/63357384 (2 pages)
9 August 2005Ad 27/07/05--------- £ si [email protected]=2877 £ ic 63357384/63360261 (2 pages)
28 July 2005Ad 29/06/05--------- £ si [email protected]=27171 £ ic 63293485/63320656 (2 pages)
28 July 2005Ad 01/07/05--------- £ si [email protected]=3350 £ ic 63330656/63334006 (2 pages)
28 July 2005Ad 06/07/05--------- £ si [email protected]=22000 £ ic 63334596/63356596 (2 pages)
28 July 2005Ad 12/07/05--------- £ si [email protected]=590 £ ic 63334006/63334596 (2 pages)
28 July 2005Ad 01/07/05--------- £ si [email protected]=3350 £ ic 63330656/63334006 (2 pages)
28 July 2005Ad 29/06/05--------- £ si [email protected]=27171 £ ic 63293485/63320656 (2 pages)
28 July 2005Ad 06/06/05--------- £ si [email protected]=10000 £ ic 63320656/63330656 (2 pages)
28 July 2005Ad 06/06/05--------- £ si [email protected]=10000 £ ic 63320656/63330656 (2 pages)
28 July 2005Ad 06/07/05--------- £ si [email protected]=22000 £ ic 63334596/63356596 (2 pages)
28 July 2005Ad 12/07/05--------- £ si [email protected]=590 £ ic 63334006/63334596 (2 pages)
8 July 2005Ad 27/05/05-27/05/05 £ si [email protected]=8440 £ ic 63285045/63293485 (2 pages)
8 July 2005Ad 03/06/05-03/06/05 £ si [email protected]=64277 £ ic 63218965/63283242 (2 pages)
8 July 2005Ad 22/04/05-22/04/05 £ si [email protected]=610 £ ic 63284435/63285045 (2 pages)
8 July 2005Ad 20/04/05--------- £ si [email protected]=449 £ ic 63212243/63212692 (2 pages)
8 July 2005Ad 03/06/05-03/06/05 £ si [email protected]=64277 £ ic 63218965/63283242 (2 pages)
8 July 2005Ad 22/06/05-22/06/05 £ si [email protected]=1300 £ ic 63214752/63216052 (2 pages)
8 July 2005Ad 10/06/05--------- £ si [email protected]=2060 £ ic 63212692/63214752 (2 pages)
8 July 2005Ad 01/06/05--------- £ si [email protected]=1250 £ ic 63210993/63212243 (2 pages)
8 July 2005Ad 18/04/05-18/04/05 £ si [email protected]=626 £ ic 63283242/63283868 (2 pages)
8 July 2005Ad 22/04/05-22/04/05 £ si [email protected]=610 £ ic 63284435/63285045 (2 pages)
8 July 2005Ad 22/06/05-22/06/05 £ si [email protected]=2913 £ ic 63216052/63218965 (2 pages)
8 July 2005Ad 22/06/05-22/06/05 £ si [email protected]=1300 £ ic 63214752/63216052 (2 pages)
8 July 2005Ad 10/06/05--------- £ si [email protected]=2060 £ ic 63212692/63214752 (2 pages)
8 July 2005Ad 13/04/05-13/04/05 £ si [email protected]=567 £ ic 63283868/63284435 (2 pages)
8 July 2005Ad 01/06/05--------- £ si [email protected]=1250 £ ic 63210993/63212243 (2 pages)
8 July 2005Ad 18/04/05-18/04/05 £ si [email protected]=626 £ ic 63283242/63283868 (2 pages)
8 July 2005Ad 20/04/05--------- £ si [email protected]=449 £ ic 63212243/63212692 (2 pages)
8 July 2005Ad 13/04/05-13/04/05 £ si [email protected]=567 £ ic 63283868/63284435 (2 pages)
8 July 2005Ad 27/05/05-27/05/05 £ si [email protected]=8440 £ ic 63285045/63293485 (2 pages)
8 July 2005Ad 22/06/05-22/06/05 £ si [email protected]=2913 £ ic 63216052/63218965 (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
22 June 2005Ad 06/04/05--------- £ si [email protected]=593 £ ic 63209900/63210493 (2 pages)
22 June 2005Ad 07/04/05--------- £ si [email protected]=500 £ ic 63210493/63210993 (2 pages)
22 June 2005Ad 07/04/05--------- £ si [email protected]=500 £ ic 63210493/63210993 (2 pages)
22 June 2005Ad 06/04/05--------- £ si [email protected]=593 £ ic 63209900/63210493 (2 pages)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
14 June 2005Group of companies' accounts made up to 25 December 2004 (83 pages)
14 June 2005Group of companies' accounts made up to 25 December 2004 (83 pages)
4 May 2005Ad 13/04/05--------- £ si [email protected]=567 £ ic 63206730/63207297 (2 pages)
4 May 2005Ad 30/03/05--------- £ si [email protected]=16120 £ ic 63189221/63205341 (2 pages)
4 May 2005Ad 09/02/05--------- £ si [email protected]=5262 £ ic 62670245/62675507 (2 pages)
4 May 2005Ad 23/03/05--------- £ si [email protected]=948 £ ic 63188273/63189221 (2 pages)
4 May 2005Ad 02/03/05--------- £ si [email protected]=1165 £ ic 62853549/62854714 (2 pages)
4 May 2005Ad 23/02/05--------- £ si [email protected]=35000 £ ic 62784021/62819021 (2 pages)
4 May 2005Ad 23/03/05--------- £ si [email protected]=948 £ ic 63188273/63189221 (2 pages)
4 May 2005Ad 30/03/05--------- £ si [email protected]=16120 £ ic 63189221/63205341 (2 pages)
4 May 2005Ad 18/02/05--------- £ si [email protected]=485 £ ic 62783536/62784021 (2 pages)
4 May 2005Ad 01/04/05--------- £ si [email protected]=625 £ ic 63205341/63205966 (2 pages)
4 May 2005Ad 18/02/05--------- £ si [email protected]=1838 £ ic 62781698/62783536 (2 pages)
4 May 2005Ad 18/02/05--------- £ si [email protected]=485 £ ic 62783536/62784021 (2 pages)
4 May 2005Ad 15/04/05--------- £ si [email protected]=2603 £ ic 63207297/63209900 (2 pages)
4 May 2005Ad 22/03/05--------- £ si [email protected]=318012 £ ic 62870261/63188273 (2 pages)
4 May 2005Ad 18/03/05--------- £ si [email protected]=2131 £ ic 62868130/62870261 (2 pages)
4 May 2005Ad 14/03/05--------- £ si [email protected]=687 £ ic 62867443/62868130 (2 pages)
4 May 2005Ad 28/01/05--------- £ si [email protected]=4919 £ ic 62665326/62670245 (2 pages)
4 May 2005Ad 13/04/05--------- £ si [email protected]=567 £ ic 63206730/63207297 (2 pages)
4 May 2005Ad 16/02/05--------- £ si [email protected]=75494 £ ic 62706204/62781698 (2 pages)
4 May 2005Ad 14/03/05--------- £ si [email protected]=687 £ ic 62867443/62868130 (2 pages)
4 May 2005Ad 02/03/05--------- £ si [email protected]=1165 £ ic 62853549/62854714 (2 pages)
4 May 2005Ad 28/01/05--------- £ si [email protected]=4919 £ ic 62665326/62670245 (2 pages)
4 May 2005Ad 23/02/05--------- £ si [email protected]=35000 £ ic 62784021/62819021 (2 pages)
4 May 2005Ad 22/03/05--------- £ si [email protected]=318012 £ ic 62870261/63188273 (2 pages)
4 May 2005Ad 18/02/05--------- £ si [email protected]=1838 £ ic 62781698/62783536 (2 pages)
4 May 2005Ad 11/04/05--------- £ si [email protected]=764 £ ic 63205966/63206730 (2 pages)
4 May 2005Ad 04/03/05--------- £ si [email protected]=12729 £ ic 62854714/62867443 (2 pages)
4 May 2005Ad 11/02/05--------- £ si [email protected]=30000 £ ic 62676204/62706204 (2 pages)
4 May 2005Ad 11/02/05--------- £ si [email protected]=697 £ ic 62675507/62676204 (2 pages)
4 May 2005Ad 09/02/05--------- £ si [email protected]=5262 £ ic 62670245/62675507 (2 pages)
4 May 2005Ad 16/02/05--------- £ si [email protected]=75494 £ ic 62706204/62781698 (2 pages)
4 May 2005Ad 23/02/05--------- £ si [email protected]=2618 £ ic 62819021/62821639 (2 pages)
4 May 2005Ad 11/04/05--------- £ si [email protected]=764 £ ic 63205966/63206730 (2 pages)
4 May 2005Ad 04/03/05--------- £ si [email protected]=12729 £ ic 62854714/62867443 (2 pages)
4 May 2005Ad 11/02/05--------- £ si [email protected]=30000 £ ic 62676204/62706204 (2 pages)
4 May 2005Ad 15/04/05--------- £ si [email protected]=2603 £ ic 63207297/63209900 (2 pages)
4 May 2005Ad 01/03/05--------- £ si [email protected]=31910 £ ic 62821639/62853549 (2 pages)
4 May 2005Ad 01/04/05--------- £ si [email protected]=625 £ ic 63205341/63205966 (2 pages)
4 May 2005Ad 18/03/05--------- £ si [email protected]=2131 £ ic 62868130/62870261 (2 pages)
4 May 2005Ad 01/03/05--------- £ si [email protected]=31910 £ ic 62821639/62853549 (2 pages)
4 May 2005Ad 11/02/05--------- £ si [email protected]=697 £ ic 62675507/62676204 (2 pages)
4 May 2005Ad 23/02/05--------- £ si [email protected]=2618 £ ic 62819021/62821639 (2 pages)
29 March 2005Return made up to 30/12/04; bulk list available separately (9 pages)
29 March 2005Return made up to 30/12/04; bulk list available separately (9 pages)
11 March 2005Ad 26/01/05--------- £ si [email protected]=721 £ ic 62607271/62607992 (2 pages)
11 March 2005Ad 02/02/05--------- £ si [email protected]=623 £ ic 62663611/62664234 (2 pages)
11 March 2005Ad 24/01/05--------- £ si [email protected]=4000 £ ic 62607992/62611992 (2 pages)
11 March 2005Ad 07/02/05--------- £ si [email protected]=2020 £ ic 62601304/62603324 (2 pages)
11 March 2005Ad 24/12/04--------- £ si [email protected]=11190 £ ic 62611992/62623182 (2 pages)
11 March 2005Ad 07/01/05--------- £ si [email protected]=1547 £ ic 62603324/62604871 (2 pages)
11 March 2005Ad 05/01/05--------- £ si [email protected]=1241 £ ic 62658182/62659423 (2 pages)
11 March 2005Ad 24/12/04--------- £ si [email protected]=11190 £ ic 62611992/62623182 (2 pages)
11 March 2005Ad 31/01/05--------- £ si [email protected]=35000 £ ic 62623182/62658182 (2 pages)
11 March 2005Ad 26/01/05--------- £ si [email protected]=721 £ ic 62607271/62607992 (2 pages)
11 March 2005Ad 17/01/05--------- £ si [email protected]=4188 £ ic 62659423/62663611 (2 pages)
11 March 2005Ad 24/01/05--------- £ si [email protected]=628 £ ic 62600676/62601304 (2 pages)
11 March 2005Ad 05/01/05--------- £ si [email protected]=1241 £ ic 62658182/62659423 (2 pages)
11 March 2005Ad 12/01/05--------- £ si [email protected]=2400 £ ic 62604871/62607271 (2 pages)
11 March 2005Ad 24/01/05--------- £ si [email protected]=4000 £ ic 62607992/62611992 (2 pages)
11 March 2005Ad 17/01/05--------- £ si [email protected]=4188 £ ic 62659423/62663611 (2 pages)
11 March 2005Ad 24/01/05--------- £ si [email protected]=628 £ ic 62600676/62601304 (2 pages)
11 March 2005Ad 07/01/05--------- £ si [email protected]=1547 £ ic 62603324/62604871 (2 pages)
11 March 2005Ad 02/02/05--------- £ si [email protected]=623 £ ic 62663611/62664234 (2 pages)
11 March 2005Ad 12/01/05--------- £ si [email protected]=2400 £ ic 62604871/62607271 (2 pages)
11 March 2005Ad 11/01/05--------- £ si [email protected]=1092 £ ic 62664234/62665326 (2 pages)
11 March 2005Ad 07/02/05--------- £ si [email protected]=2020 £ ic 62601304/62603324 (2 pages)
11 March 2005Ad 11/01/05--------- £ si [email protected]=1092 £ ic 62664234/62665326 (2 pages)
11 March 2005Ad 31/01/05--------- £ si [email protected]=35000 £ ic 62623182/62658182 (2 pages)
11 January 2005Ad 17/12/04--------- £ si [email protected]=1463 £ ic 62578322/62579785 (2 pages)
11 January 2005Ad 17/12/04--------- £ si [email protected]=20000 £ ic 62558322/62578322 (2 pages)
11 January 2005Ad 22/12/04--------- £ si [email protected]=4562 £ ic 62579785/62584347 (2 pages)
11 January 2005Ad 17/12/04--------- £ si [email protected]=1463 £ ic 62578322/62579785 (2 pages)
11 January 2005Ad 08/12/04--------- £ si [email protected]=742 £ ic 62599347/62600089 (2 pages)
11 January 2005Ad 30/11/04--------- £ si [email protected]=587 £ ic 62600089/62600676 (2 pages)
11 January 2005Ad 22/12/04--------- £ si [email protected]=15000 £ ic 62584347/62599347 (2 pages)
11 January 2005Ad 17/12/04--------- £ si [email protected]=20000 £ ic 62558322/62578322 (2 pages)
11 January 2005Ad 08/12/04--------- £ si [email protected]=742 £ ic 62599347/62600089 (2 pages)
11 January 2005Ad 22/12/04--------- £ si [email protected]=4562 £ ic 62579785/62584347 (2 pages)
11 January 2005Ad 30/11/04--------- £ si [email protected]=587 £ ic 62600089/62600676 (2 pages)
11 January 2005Ad 22/12/04--------- £ si [email protected]=15000 £ ic 62584347/62599347 (2 pages)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
5 January 2005Ad 03/12/04-03/12/04 £ si [email protected]=702 £ ic 62555897/62556599 (2 pages)
5 January 2005Ad 26/11/04-26/11/04 £ si [email protected]=631 £ ic 62557691/62558322 (2 pages)
5 January 2005Ad 01/12/04-01/12/04 £ si [email protected]=1303 £ ic 62554594/62555897 (2 pages)
5 January 2005Ad 07/12/04-07/12/04 £ si [email protected]=1092 £ ic 62556599/62557691 (2 pages)
5 January 2005Ad 26/11/04-26/11/04 £ si [email protected]=631 £ ic 62557691/62558322 (2 pages)
5 January 2005Ad 01/12/04-01/12/04 £ si [email protected]=1303 £ ic 62554594/62555897 (2 pages)
5 January 2005Ad 03/12/04-03/12/04 £ si [email protected]=702 £ ic 62555897/62556599 (2 pages)
5 January 2005Ad 07/12/04-07/12/04 £ si [email protected]=1092 £ ic 62556599/62557691 (2 pages)
13 December 2004Ad 15/11/04--------- £ si [email protected]=676 £ ic 62551879/62552555 (2 pages)
13 December 2004Ad 17/11/04--------- £ si [email protected]=1255 £ ic 62553339/62554594 (2 pages)
13 December 2004Ad 15/11/04--------- £ si [email protected]=676 £ ic 62551879/62552555 (2 pages)
13 December 2004Ad 19/11/04--------- £ si [email protected]=784 £ ic 62552555/62553339 (2 pages)
13 December 2004Ad 17/11/04--------- £ si [email protected]=1255 £ ic 62553339/62554594 (2 pages)
13 December 2004Ad 19/11/04--------- £ si [email protected]=784 £ ic 62552555/62553339 (2 pages)
29 November 2004Ad 12/11/04--------- £ si [email protected]=934 £ ic 62550326/62551260 (2 pages)
29 November 2004Ad 28/10/04--------- £ si [email protected]=768 £ ic 62549558/62550326 (2 pages)
29 November 2004Ad 27/10/04--------- £ si [email protected]=619 £ ic 62551260/62551879 (2 pages)
29 November 2004Ad 27/10/04--------- £ si [email protected]=619 £ ic 62551260/62551879 (2 pages)
29 November 2004Ad 28/10/04--------- £ si [email protected]=768 £ ic 62549558/62550326 (2 pages)
29 November 2004Ad 12/11/04--------- £ si [email protected]=934 £ ic 62550326/62551260 (2 pages)
10 November 2004Ad 25/10/04--------- £ si [email protected]=699 £ ic 62548859/62549558 (2 pages)
10 November 2004Ad 25/10/04--------- £ si [email protected]=699 £ ic 62548859/62549558 (2 pages)
1 November 2004Ad 20/10/04--------- £ si [email protected]=566 £ ic 62548293/62548859 (2 pages)
1 November 2004Ad 20/10/04--------- £ si [email protected]=566 £ ic 62548293/62548859 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
25 October 2004Ad 15/10/04--------- £ si [email protected]=614 £ ic 62547679/62548293 (2 pages)
25 October 2004Ad 15/10/04--------- £ si [email protected]=614 £ ic 62547679/62548293 (2 pages)
19 October 2004Ad 01/10/04--------- £ si [email protected]=1650 £ ic 62546029/62547679 (2 pages)
19 October 2004Ad 01/10/04--------- £ si [email protected]=1650 £ ic 62546029/62547679 (2 pages)
30 September 2004Ad 21/09/04--------- £ si [email protected]=1466 £ ic 62544563/62546029 (2 pages)
30 September 2004Ad 21/09/04--------- £ si [email protected]=1466 £ ic 62544563/62546029 (2 pages)
28 September 2004Ad 17/09/04--------- £ si [email protected]=4990 £ ic 62539573/62544563 (2 pages)
28 September 2004Ad 17/09/04--------- £ si [email protected]=4990 £ ic 62539573/62544563 (2 pages)
21 September 2004Ad 03/09/04-03/09/04 £ si [email protected]=731 £ ic 62538842/62539573 (2 pages)
21 September 2004Ad 03/09/04-03/09/04 £ si [email protected]=731 £ ic 62538842/62539573 (2 pages)
2 September 2004Ad 20/08/04-20/08/04 £ si [email protected]=1303 £ ic 62537539/62538842 (2 pages)
2 September 2004Ad 20/08/04-20/08/04 £ si [email protected]=1303 £ ic 62537539/62538842 (2 pages)
20 August 2004Ad 02/08/04--------- £ si [email protected]=83890 £ ic 62453649/62537539 (2 pages)
20 August 2004Ad 02/08/04--------- £ si [email protected]=83890 £ ic 62453649/62537539 (2 pages)
12 August 2004Ad 02/08/04-02/08/04 £ si [email protected]=83890 £ ic 62369759/62453649 (2 pages)
12 August 2004Ad 02/08/04-02/08/04 £ si [email protected]=83890 £ ic 62369759/62453649 (2 pages)
10 August 2004Ad 23/07/04--------- £ si [email protected]=527 £ ic 62369232/62369759 (2 pages)
10 August 2004Ad 23/07/04--------- £ si [email protected]=527 £ ic 62369232/62369759 (2 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (74 pages)
29 July 2004Group of companies' accounts made up to 31 December 2003 (74 pages)
26 July 2004Ad 16/07/04--------- £ si [email protected]=587 £ ic 62368645/62369232 (2 pages)
26 July 2004Ad 16/07/04--------- £ si [email protected]=587 £ ic 62368645/62369232 (2 pages)
23 July 2004Ad 02/07/04-02/07/04 £ si [email protected]=1501 £ ic 62367144/62368645 (2 pages)
23 July 2004Ad 02/07/04-02/07/04 £ si [email protected]=1501 £ ic 62367144/62368645 (2 pages)
12 July 2004Ad 17/06/04--------- £ si [email protected]=839 £ ic 62350193/62351032 (2 pages)
12 July 2004Ad 18/06/04--------- £ si [email protected]=1347 £ ic 62348846/62350193 (2 pages)
12 July 2004Ad 25/06/04--------- £ si [email protected]=16112 £ ic 62351032/62367144 (2 pages)
12 July 2004Ad 25/06/04--------- £ si [email protected]=16112 £ ic 62351032/62367144 (2 pages)
12 July 2004Ad 18/06/04--------- £ si [email protected]=1347 £ ic 62348846/62350193 (2 pages)
12 July 2004Ad 17/06/04--------- £ si [email protected]=839 £ ic 62350193/62351032 (2 pages)
28 June 2004Ad 11/06/04--------- £ si [email protected]=9077 £ ic 62335984/62345061 (2 pages)
28 June 2004Ad 04/06/04-04/06/04 £ si [email protected]=3785 £ ic 62345061/62348846 (2 pages)
28 June 2004Ad 04/06/04-04/06/04 £ si [email protected]=3785 £ ic 62345061/62348846 (2 pages)
28 June 2004Ad 11/06/04--------- £ si [email protected]=9077 £ ic 62335984/62345061 (2 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
16 June 2004Ad 28/05/04--------- £ si [email protected]=1730 £ ic 62334254/62335984 (2 pages)
16 June 2004Ad 28/05/04--------- £ si [email protected]=1730 £ ic 62334254/62335984 (2 pages)
11 June 2004Ad 21/05/04--------- £ si 13939@10=139390 £ ic 62194864/62334254 (2 pages)
11 June 2004Ad 21/05/04--------- £ si 13939@10=139390 £ ic 62194864/62334254 (2 pages)
27 May 2004Ad 14/05/04--------- £ si [email protected]=5041 £ ic 62189823/62194864 (4 pages)
27 May 2004Ad 07/05/04--------- £ si [email protected]=28815 £ ic 62159911/62188726 (2 pages)
27 May 2004Ad 12/05/04--------- £ si [email protected]=1097 £ ic 62188726/62189823 (2 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
27 May 2004Ad 14/05/04--------- £ si [email protected]=5041 £ ic 62189823/62194864 (4 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(64 pages)
27 May 2004Ad 07/05/04--------- £ si [email protected]=28815 £ ic 62159911/62188726 (2 pages)
27 May 2004Ad 12/05/04--------- £ si [email protected]=1097 £ ic 62188726/62189823 (2 pages)
19 May 2004Ad 30/04/04--------- £ si [email protected]=3424 £ ic 62156487/62159911 (2 pages)
19 May 2004Ad 30/04/04--------- £ si [email protected]=3424 £ ic 62156487/62159911 (2 pages)
8 May 2004Ad 16/04/04--------- £ si [email protected]=9724 £ ic 62125748/62135472 (2 pages)
8 May 2004Ad 08/04/04--------- £ si [email protected]=4137 £ ic 62135472/62139609 (2 pages)
8 May 2004Ad 28/04/04--------- £ si [email protected]=695 £ ic 62124366/62125061 (2 pages)
8 May 2004Ad 16/04/04--------- £ si [email protected]=9724 £ ic 62125748/62135472 (2 pages)
8 May 2004Ad 02/04/04--------- £ si [email protected]=16878 £ ic 62139609/62156487 (2 pages)
8 May 2004Ad 23/04/04--------- £ si [email protected]=687 £ ic 62125061/62125748 (2 pages)
8 May 2004Ad 08/04/04--------- £ si [email protected]=4137 £ ic 62135472/62139609 (2 pages)
8 May 2004Ad 23/04/04--------- £ si [email protected]=687 £ ic 62125061/62125748 (2 pages)
8 May 2004Ad 28/04/04--------- £ si [email protected]=695 £ ic 62124366/62125061 (2 pages)
8 May 2004Ad 02/04/04--------- £ si [email protected]=16878 £ ic 62139609/62156487 (2 pages)
31 March 2004Ad 20/02/04-20/02/04 £ si [email protected]=617 £ ic 62123749/62124366 (2 pages)
31 March 2004Ad 20/02/04-20/02/04 £ si [email protected]=617 £ ic 62123749/62124366 (2 pages)
31 March 2004Ad 19/03/04-19/03/04 £ si [email protected]=20695 £ ic 62032561/62053256 (2 pages)
31 March 2004Ad 27/02/04-27/02/04 £ si [email protected]=4693 £ ic 62119056/62123749 (2 pages)
31 March 2004Ad 04/03/04-04/03/04 £ si [email protected]=34000 £ ic 62085056/62119056 (2 pages)
31 March 2004Ad 05/03/04-05/03/04 £ si [email protected]=11800 £ ic 62073256/62085056 (2 pages)
31 March 2004Ad 04/03/04-04/03/04 £ si [email protected]=34000 £ ic 62085056/62119056 (2 pages)
31 March 2004Ad 05/03/04-05/03/04 £ si [email protected]=11800 £ ic 62073256/62085056 (2 pages)
31 March 2004Ad 19/03/04-19/03/04 £ si [email protected]=20695 £ ic 62032561/62053256 (2 pages)
31 March 2004Ad 12/03/04-12/03/04 £ si [email protected]=20000 £ ic 62053256/62073256 (2 pages)
31 March 2004Ad 12/03/04-12/03/04 £ si [email protected]=20000 £ ic 62053256/62073256 (2 pages)
31 March 2004Ad 27/02/04-27/02/04 £ si [email protected]=4693 £ ic 62119056/62123749 (2 pages)
24 February 2004Ad 23/01/04-23/01/04 £ si [email protected]=849 £ ic 62019137/62019986 (2 pages)
24 February 2004Ad 30/01/04-30/01/04 £ si [email protected]=11837 £ ic 62007300/62019137 (2 pages)
24 February 2004Ad 30/01/04-30/01/04 £ si [email protected]=11837 £ ic 62007300/62019137 (2 pages)
24 February 2004Ad 23/01/04-23/01/04 £ si [email protected]=849 £ ic 62019137/62019986 (2 pages)
24 February 2004Ad 16/01/04-16/01/04 £ si [email protected]=5551 £ ic 62019986/62025537 (2 pages)
24 February 2004Ad 16/01/04-16/01/04 £ si [email protected]=5551 £ ic 62019986/62025537 (2 pages)
24 February 2004Ad 09/01/04-09/01/04 £ si [email protected]=7024 £ ic 62025537/62032561 (2 pages)
24 February 2004Ad 09/01/04-09/01/04 £ si [email protected]=7024 £ ic 62025537/62032561 (2 pages)
3 February 2004Return made up to 30/12/03; bulk list available separately (12 pages)
3 February 2004Return made up to 30/12/03; bulk list available separately (12 pages)
29 January 2004Ad 03/10/03--------- £ si [email protected]=47180 £ ic 61960120/62007300 (2 pages)
29 January 2004Ad 13/08/03--------- £ si [email protected]=295556 £ ic 61635796/61931352 (3 pages)
29 January 2004Ad 12/09/03--------- £ si [email protected]=12370 £ ic 61931352/61943722 (2 pages)
29 January 2004Ad 03/10/03--------- £ si [email protected]=47180 £ ic 61960120/62007300 (2 pages)
29 January 2004Ad 12/09/03--------- £ si [email protected]=12370 £ ic 61931352/61943722 (2 pages)
29 January 2004Ad 13/08/03--------- £ si [email protected]=295556 £ ic 61635796/61931352 (3 pages)
29 January 2004Ad 17/10/03--------- £ si [email protected]=16398 £ ic 61943722/61960120 (2 pages)
29 January 2004Ad 17/10/03--------- £ si [email protected]=16398 £ ic 61943722/61960120 (2 pages)
7 January 2004Ad 10/10/03--------- £ si [email protected]=26820 £ ic 61484026/61510846 (2 pages)
7 January 2004Ad 24/10/03--------- £ si [email protected]=772 £ ic 61472567/61473339 (2 pages)
7 January 2004Ad 05/12/03--------- £ si [email protected]=4000 £ ic 61480026/61484026 (2 pages)
7 January 2004Ad 05/09/03--------- £ si [email protected]=45250 £ ic 61514346/61559596 (2 pages)
7 January 2004Ad 05/12/03--------- £ si [email protected]=4000 £ ic 61480026/61484026 (2 pages)
7 January 2004Ad 08/08/03--------- £ si [email protected]=56070 £ ic 61579726/61635796 (2 pages)
7 January 2004Ad 05/09/03--------- £ si [email protected]=45250 £ ic 61514346/61559596 (2 pages)
7 January 2004Ad 10/10/03--------- £ si [email protected]=26820 £ ic 61484026/61510846 (2 pages)
7 January 2004Ad 02/09/03--------- £ si [email protected]=10150 £ ic 61559596/61569746 (2 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=1330 £ ic 61478696/61480026 (2 pages)
7 January 2004Ad 26/09/03--------- £ si [email protected]=3500 £ ic 61510846/61514346 (2 pages)
7 January 2004Ad 22/08/03--------- £ si [email protected]=9980 £ ic 61569746/61579726 (2 pages)
7 January 2004Ad 12/12/03--------- £ si [email protected]=1330 £ ic 61478696/61480026 (2 pages)
7 January 2004Ad 31/10/03--------- £ si [email protected]=29417 £ ic 61443150/61472567 (2 pages)
7 January 2004Ad 26/09/03--------- £ si [email protected]=3500 £ ic 61510846/61514346 (2 pages)
7 January 2004Ad 19/12/03--------- £ si [email protected]=5357 £ ic 61473339/61478696 (2 pages)
7 January 2004Ad 31/10/03--------- £ si [email protected]=29417 £ ic 61443150/61472567 (2 pages)
7 January 2004Ad 02/09/03--------- £ si [email protected]=10150 £ ic 61559596/61569746 (2 pages)
7 January 2004Ad 08/08/03--------- £ si [email protected]=56070 £ ic 61579726/61635796 (2 pages)
7 January 2004Ad 22/08/03--------- £ si [email protected]=9980 £ ic 61569746/61579726 (2 pages)
7 January 2004Ad 24/10/03--------- £ si [email protected]=772 £ ic 61472567/61473339 (2 pages)
7 January 2004Ad 19/12/03--------- £ si [email protected]=5357 £ ic 61473339/61478696 (2 pages)
30 August 2003Group of companies' accounts made up to 28 December 2002 (67 pages)
30 August 2003Group of companies' accounts made up to 28 December 2002 (67 pages)
14 August 2003Ad 18/07/03-18/07/03 £ si [email protected]=13670 £ ic 61418238/61431908 (2 pages)
14 August 2003Ad 01/08/03-01/08/03 £ si [email protected]=36480 £ ic 61375718/61412198 (2 pages)
14 August 2003Ad 18/07/03-18/07/03 £ si [email protected]=13670 £ ic 61418238/61431908 (2 pages)
14 August 2003Ad 11/07/03-11/07/03 £ si [email protected]=11242 £ ic 61431908/61443150 (2 pages)
14 August 2003Ad 01/08/03-01/08/03 £ si [email protected]=36480 £ ic 61375718/61412198 (2 pages)
14 August 2003Ad 25/07/03-25/07/03 £ si [email protected]=6040 £ ic 61412198/61418238 (2 pages)
14 August 2003Ad 11/07/03-11/07/03 £ si [email protected]=11242 £ ic 61431908/61443150 (2 pages)
14 August 2003Ad 25/07/03-25/07/03 £ si [email protected]=6040 £ ic 61412198/61418238 (2 pages)
15 July 2003Ad 13/06/03--------- £ si [email protected]=17382 £ ic 61358336/61375718 (3 pages)
15 July 2003Ad 04/07/03--------- £ si [email protected]=1180 £ ic 61357156/61358336 (2 pages)
15 July 2003Ad 13/06/03--------- £ si [email protected]=17382 £ ic 61358336/61375718 (3 pages)
15 July 2003Ad 04/07/03--------- £ si [email protected]=1180 £ ic 61357156/61358336 (2 pages)
10 July 2003Ad 23/05/03-23/05/03 £ si [email protected]=5000 £ ic 61345055/61350055 (2 pages)
10 July 2003Ad 06/06/03-06/06/03 £ si [email protected]=8530 £ ic 61335880/61344410 (2 pages)
10 July 2003Ad 20/06/03-20/06/03 £ si [email protected]=7101 £ ic 61350055/61357156 (2 pages)
10 July 2003Ad 09/06/03-09/06/03 £ si [email protected]=645 £ ic 61344410/61345055 (2 pages)
10 July 2003Ad 09/06/03-09/06/03 £ si [email protected]=645 £ ic 61344410/61345055 (2 pages)
10 July 2003Ad 23/05/03-23/05/03 £ si [email protected]=5000 £ ic 61345055/61350055 (2 pages)
10 July 2003Ad 20/06/03-20/06/03 £ si [email protected]=7101 £ ic 61350055/61357156 (2 pages)
10 July 2003Ad 06/06/03-06/06/03 £ si [email protected]=8530 £ ic 61335880/61344410 (2 pages)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2003Ad 09/05/03-09/05/03 £ si [email protected]=34487 £ ic 61301393/61335880 (2 pages)
8 July 2003Ad 09/05/03-09/05/03 £ si [email protected]=34487 £ ic 61301393/61335880 (2 pages)
22 May 2003Ad 29/04/03--------- £ si [email protected]=2841 £ ic 61298552/61301393 (2 pages)
22 May 2003Ad 29/04/03--------- £ si [email protected]=2841 £ ic 61298552/61301393 (2 pages)
15 May 2003Ad 15/04/03-15/04/03 £ si [email protected]=3914 £ ic 61294638/61298552 (3 pages)
15 May 2003Ad 15/04/03-15/04/03 £ si [email protected]=3914 £ ic 61294638/61298552 (3 pages)
3 May 2003Ad 28/03/03--------- £ si [email protected]=500 £ ic 61292459/61292959 (2 pages)
3 May 2003Ad 28/03/03--------- £ si [email protected]=500 £ ic 61292459/61292959 (2 pages)
3 May 2003Ad 10/02/03--------- £ si [email protected]=1679 £ ic 61292959/61294638 (2 pages)
3 May 2003Ad 10/02/03--------- £ si [email protected]=1679 £ ic 61292959/61294638 (2 pages)
15 April 2003Ad 18/03/03--------- £ si [email protected]=839 £ ic 61276337/61277176 (2 pages)
15 April 2003Ad 14/03/03--------- £ si [email protected]=1630 £ ic 61288346/61289976 (2 pages)
15 April 2003Ad 27/02/03--------- £ si [email protected]=3680 £ ic 61284666/61288346 (3 pages)
15 April 2003Ad 21/03/03--------- £ si [email protected]=7490 £ ic 61277176/61284666 (2 pages)
15 April 2003Ad 07/02/03--------- £ si [email protected]=2483 £ ic 61289976/61292459 (2 pages)
15 April 2003Ad 07/02/03--------- £ si [email protected]=2483 £ ic 61289976/61292459 (2 pages)
15 April 2003Ad 18/03/03--------- £ si [email protected]=839 £ ic 61276337/61277176 (2 pages)
15 April 2003Ad 14/03/03--------- £ si [email protected]=1630 £ ic 61288346/61289976 (2 pages)
15 April 2003Ad 21/03/03--------- £ si [email protected]=7490 £ ic 61277176/61284666 (2 pages)
15 April 2003Ad 27/02/03--------- £ si [email protected]=3680 £ ic 61284666/61288346 (3 pages)
8 February 2003Ad 28/01/03--------- £ si [email protected]=2389 £ ic 61273948/61276337 (3 pages)
8 February 2003Ad 20/01/03--------- £ si [email protected]=1291 £ ic 61272657/61273948 (2 pages)
8 February 2003Ad 20/01/03--------- £ si [email protected]=1291 £ ic 61272657/61273948 (2 pages)
8 February 2003Ad 28/01/03--------- £ si [email protected]=2389 £ ic 61273948/61276337 (3 pages)
7 February 2003Ad 23/12/02--------- £ si [email protected] (4 pages)
7 February 2003Ad 23/12/02--------- £ si [email protected] (4 pages)
27 January 2003Return made up to 30/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 January 2003Return made up to 30/12/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 January 2003Ad 20/12/02--------- £ si 81600@10=816000 £ ic 61259951/62075951 (2 pages)
6 January 2003Ad 20/12/02--------- £ si 81600@10=816000 £ ic 61259951/62075951 (2 pages)
23 December 2002Ad 18/11/02--------- £ si [email protected]=19347 £ ic 61240604/61259951 (3 pages)
23 December 2002Ad 09/12/02-09/12/02 £ si [email protected]=8753 £ ic 61231851/61240604 (3 pages)
23 December 2002Ad 09/12/02-09/12/02 £ si [email protected]=8753 £ ic 61231851/61240604 (3 pages)
23 December 2002Ad 18/11/02--------- £ si [email protected]=19347 £ ic 61240604/61259951 (3 pages)
11 December 2002Ad 22/11/02-22/11/02 £ si [email protected]=7900 £ ic 61211390/61219290 (2 pages)
11 December 2002Ad 25/11/02-25/11/02 £ si [email protected]=12561 £ ic 61219290/61231851 (3 pages)
11 December 2002Ad 22/11/02-22/11/02 £ si [email protected]=7900 £ ic 61211390/61219290 (2 pages)
11 December 2002Ad 25/11/02-25/11/02 £ si [email protected]=12561 £ ic 61219290/61231851 (3 pages)
9 December 2002Ad 11/11/02-11/11/02 £ si [email protected]=48757 £ ic 61162633/61211390 (5 pages)
9 December 2002Ad 18/10/02--------- £ si [email protected]=10490 £ ic 61112583/61123073 (2 pages)
9 December 2002Ad 01/11/02--------- £ si [email protected]=25790 £ ic 61136843/61162633 (2 pages)
9 December 2002Ad 18/10/02--------- £ si [email protected]=10490 £ ic 61112583/61123073 (2 pages)
9 December 2002Ad 25/10/02-25/10/02 £ si [email protected]=13770 £ ic 61123073/61136843 (2 pages)
9 December 2002Ad 11/11/02-11/11/02 £ si [email protected]=48757 £ ic 61162633/61211390 (5 pages)
9 December 2002Ad 01/11/02--------- £ si [email protected]=25790 £ ic 61136843/61162633 (2 pages)
9 December 2002Ad 25/10/02-25/10/02 £ si [email protected]=13770 £ ic 61123073/61136843 (2 pages)
14 November 2002Ad 01/11/02--------- £ si [email protected]=803960 £ ic 60308623/61112583 (46 pages)
14 November 2002Ad 01/11/02--------- £ si [email protected]=803960 £ ic 60308623/61112583 (46 pages)
22 October 2002Ad 02/10/02-02/10/02 £ si [email protected]=4990 £ ic 60213573/60218563 (2 pages)
22 October 2002Ad 25/09/02-25/09/02 £ si [email protected]=608 £ ic 60293285/60293893 (2 pages)
22 October 2002Ad 03/10/02-03/10/02 £ si [email protected]=61 £ ic 60213512/60213573 (2 pages)
22 October 2002Ad 30/09/02-30/09/02 £ si [email protected]=30000 £ ic 60263285/60293285 (2 pages)
22 October 2002Ad 11/10/02-11/10/02 £ si [email protected]=20002 £ ic 60218563/60238565 (2 pages)
22 October 2002Ad 03/10/02-03/10/02 £ si [email protected]=61 £ ic 60213512/60213573 (2 pages)
22 October 2002Ad 03/10/02-03/10/02 £ si [email protected]=14730 £ ic 60293893/60308623 (2 pages)
22 October 2002Ad 11/10/02-11/10/02 £ si [email protected]=20002 £ ic 60218563/60238565 (2 pages)
22 October 2002Ad 30/09/02-30/09/02 £ si [email protected]=30000 £ ic 60263285/60293285 (2 pages)
22 October 2002Ad 02/10/02-02/10/02 £ si [email protected]=10230 £ ic 60238565/60248795 (2 pages)
22 October 2002Ad 02/10/02-02/10/02 £ si [email protected]=4990 £ ic 60213573/60218563 (2 pages)
22 October 2002Ad 27/09/02-27/09/02 £ si [email protected]=14490 £ ic 60248795/60263285 (2 pages)
22 October 2002Ad 25/09/02-25/09/02 £ si [email protected]=608 £ ic 60293285/60293893 (2 pages)
22 October 2002Ad 03/10/02-03/10/02 £ si [email protected]=14730 £ ic 60293893/60308623 (2 pages)
22 October 2002Ad 27/09/02-27/09/02 £ si [email protected]=14490 £ ic 60248795/60263285 (2 pages)
22 October 2002Ad 02/10/02-02/10/02 £ si [email protected]=10230 £ ic 60238565/60248795 (2 pages)
16 September 2002Ad 27/08/02--------- £ si [email protected]=518 £ ic 60212994/60213512 (2 pages)
16 September 2002Ad 27/08/02--------- £ si [email protected]=518 £ ic 60212994/60213512 (2 pages)
3 September 2002Ad 20/08/02--------- £ si [email protected]=590 £ ic 60212404/60212994 (2 pages)
3 September 2002Ad 20/08/02--------- £ si [email protected]=590 £ ic 60212404/60212994 (2 pages)
31 July 2002Ad 23/07/02--------- £ si [email protected]=572 £ ic 60211832/60212404 (2 pages)
31 July 2002Ad 23/07/02--------- £ si [email protected]=572 £ ic 60211832/60212404 (2 pages)
30 July 2002Group of companies' accounts made up to 29 December 2001 (38 pages)
30 July 2002Group of companies' accounts made up to 29 December 2001 (38 pages)
26 July 2002Ad 19/07/02--------- £ si [email protected]=9390 £ ic 60202442/60211832 (2 pages)
26 July 2002Ad 19/07/02--------- £ si [email protected]=9390 £ ic 60202442/60211832 (2 pages)
19 July 2002Auditor's resignation (2 pages)
19 July 2002Auditor's resignation (2 pages)
6 July 2002Ad 28/06/02--------- £ si [email protected]=443 £ ic 60201999/60202442 (2 pages)
6 July 2002Ad 28/06/02--------- £ si [email protected]=443 £ ic 60201999/60202442 (2 pages)
18 June 2002Ad 31/05/02--------- £ si [email protected]=9830 £ ic 60192169/60201999 (2 pages)
18 June 2002Ad 31/05/02--------- £ si [email protected]=9830 £ ic 60192169/60201999 (2 pages)
29 May 2002Resolutions
  • RES13 ‐ Market purchases S163 3 22/05/02
(1 page)
29 May 2002Resolutions
  • RES13 ‐ Market purchases S163 3 22/05/02
(1 page)
20 May 2002Ad 13/05/02--------- £ si [email protected]=2832 £ ic 60189337/60192169 (4 pages)
20 May 2002Ad 13/05/02--------- £ si [email protected]=2832 £ ic 60189337/60192169 (4 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=14410 £ ic 60174927/60189337 (2 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=14410 £ ic 60174927/60189337 (2 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=6168 £ ic 60166848/60173016 (3 pages)
8 May 2002Ad 15/04/02--------- £ si [email protected]=6168 £ ic 60166848/60173016 (3 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1911 £ ic 60173016/60174927 (4 pages)
8 May 2002Ad 29/04/02--------- £ si [email protected]=1911 £ ic 60173016/60174927 (4 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=2790 £ ic 60164058/60166848 (2 pages)
25 April 2002Ad 19/04/02--------- £ si [email protected]=2790 £ ic 60164058/60166848 (2 pages)
11 April 2002Ad 05/04/02--------- £ si [email protected]=53593 £ ic 60110465/60164058 (4 pages)
11 April 2002Ad 05/04/02--------- £ si [email protected]=53593 £ ic 60110465/60164058 (4 pages)
8 April 2002Ad 02/04/02-02/04/02 £ si [email protected]=500 £ ic 60109965/60110465 (2 pages)
8 April 2002Ad 28/03/02-28/03/02 £ si [email protected]=1630 £ ic 60108335/60109965 (2 pages)
8 April 2002Ad 28/03/02-28/03/02 £ si [email protected]=1630 £ ic 60108335/60109965 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=75400 £ ic 60032935/60108335 (2 pages)
8 April 2002Ad 02/04/02--------- £ si [email protected]=75400 £ ic 60032935/60108335 (2 pages)
8 April 2002Ad 02/04/02-02/04/02 £ si [email protected]=500 £ ic 60109965/60110465 (2 pages)
5 April 2002Ad 04/03/02--------- £ si [email protected]=2310 £ ic 60030625/60032935 (3 pages)
5 April 2002Ad 04/03/02--------- £ si [email protected]=2310 £ ic 60030625/60032935 (3 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
27 March 2002Ad 22/03/02--------- £ si [email protected]=2068 £ ic 60030867/60032935 (2 pages)
27 March 2002Ad 18/03/02--------- £ si [email protected]=1536 £ ic 60029331/60030867 (3 pages)
27 March 2002Ad 18/03/02--------- £ si [email protected]=1536 £ ic 60029331/60030867 (3 pages)
27 March 2002Ad 22/03/02--------- £ si [email protected]=2068 £ ic 60030867/60032935 (2 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected]=21803 £ ic 60007528/60029331 (4 pages)
21 March 2002Ad 14/03/02--------- £ si [email protected]=21803 £ ic 60007528/60029331 (4 pages)
20 March 2002Ad 08/03/02-08/03/02 £ si [email protected]=13130 £ ic 59994398/60007528 (3 pages)
20 March 2002Ad 08/03/02-08/03/02 £ si [email protected]=13130 £ ic 59994398/60007528 (3 pages)
25 February 2002Ad 18/02/02--------- £ si [email protected]=1592 £ ic 59986895/59988487 (3 pages)
25 February 2002Ad 04/02/02--------- £ si [email protected]=3601 £ ic 59988487/59992088 (3 pages)
25 February 2002Ad 04/02/02--------- £ si [email protected]=3601 £ ic 59988487/59992088 (3 pages)
25 February 2002Ad 28/01/02--------- £ si [email protected]=20860 £ ic 59966035/59986895 (2 pages)
25 February 2002Ad 18/02/02--------- £ si [email protected]=1592 £ ic 59986895/59988487 (3 pages)
25 February 2002Ad 28/01/02--------- £ si [email protected]=20860 £ ic 59966035/59986895 (2 pages)
28 January 2002Ad 21/01/02--------- £ si [email protected]=1300 £ ic 59961134/59962434 (2 pages)
28 January 2002Ad 21/01/02--------- £ si [email protected]=1300 £ ic 59961134/59962434 (2 pages)
24 January 2002Return made up to 30/12/01; bulk list available separately (10 pages)
24 January 2002Return made up to 30/12/01; bulk list available separately (10 pages)
11 January 2002Ad 07/01/02-07/01/02 £ si [email protected]=6148 £ ic 59954986/59961134 (4 pages)
11 January 2002Ad 07/01/02-07/01/02 £ si [email protected]=6148 £ ic 59954986/59961134 (4 pages)
21 December 2001Ad 17/12/01--------- £ si [email protected]=7070 £ ic 59947916/59954986 (2 pages)
21 December 2001Ad 17/12/01--------- £ si [email protected]=7070 £ ic 59947916/59954986 (2 pages)
17 December 2001Ad 28/11/01--------- £ si [email protected]=7530 £ ic 59940386/59947916 (2 pages)
17 December 2001Ad 28/11/01--------- £ si [email protected]=7530 £ ic 59940386/59947916 (2 pages)
17 December 2001Ad 10/12/01--------- £ si [email protected]=10569 £ ic 59929817/59940386 (4 pages)
17 December 2001Ad 10/12/01--------- £ si [email protected]=10569 £ ic 59929817/59940386 (4 pages)
6 December 2001Ad 26/11/01-26/11/01 £ si [email protected]=16906 £ ic 59912911/59929817 (3 pages)
6 December 2001Ad 26/11/01-26/11/01 £ si [email protected]=16906 £ ic 59912911/59929817 (3 pages)
5 December 2001Ad 28/11/01--------- £ si [email protected]=7530 £ ic 59905381/59912911 (2 pages)
5 December 2001Ad 28/11/01--------- £ si [email protected]=7530 £ ic 59905381/59912911 (2 pages)
4 December 2001Ad 24/07/01--------- £ si [email protected]=1860 £ ic 59903521/59905381 (2 pages)
4 December 2001Ad 24/07/01--------- £ si [email protected]=1860 £ ic 59903521/59905381 (2 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=20568 £ ic 59882319/59902887 (4 pages)
20 November 2001Ad 12/11/01--------- £ si [email protected]=20568 £ ic 59882319/59902887 (4 pages)
20 November 2001Ad 13/11/01--------- £ si [email protected]=634 £ ic 59902887/59903521 (2 pages)
20 November 2001Ad 13/11/01--------- £ si [email protected]=634 £ ic 59902887/59903521 (2 pages)
19 November 2001Ad 01/11/01--------- £ si [email protected]=371867 £ ic 59510452/59882319 (20 pages)
19 November 2001Ad 01/11/01--------- £ si [email protected]=371867 £ ic 59510452/59882319 (20 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
25 July 2001Group of companies' accounts made up to 30 December 2000 (46 pages)
25 July 2001Group of companies' accounts made up to 30 December 2000 (46 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Ad 18/05/01-18/05/01 £ si [email protected]=21150 £ ic 59489302/59510452 (2 pages)
5 June 2001Ad 18/05/01-18/05/01 £ si [email protected]=21150 £ ic 59489302/59510452 (2 pages)
5 June 2001Director resigned (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
7 February 2001Return made up to 30/12/00; full list of members (10 pages)
7 February 2001Return made up to 30/12/00; full list of members (10 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
28 June 2000Full group accounts made up to 1 January 2000 (69 pages)
28 June 2000Full group accounts made up to 1 January 2000 (69 pages)
28 June 2000Full group accounts made up to 1 January 2000 (69 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
4 February 2000Return made up to 30/12/99; bulk list available separately (10 pages)
4 February 2000Return made up to 30/12/99; bulk list available separately (10 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
20 October 1999Full group accounts made up to 24 April 1999 (63 pages)
20 October 1999Full group accounts made up to 24 April 1999 (63 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999New director appointed (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 30/12/98; bulk list available separately (11 pages)
20 May 1999Director's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Return made up to 30/12/98; bulk list available separately (11 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Director's particulars changed (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
20 November 1998Full group accounts made up to 25 April 1998 (50 pages)
20 November 1998Full group accounts made up to 25 April 1998 (50 pages)
15 July 1998Location of register of members (non legible) (1 page)
15 July 1998Location of register of members (non legible) (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
29 January 1998Return made up to 30/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
29 January 1998Return made up to 30/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
22 October 1997Full group accounts made up to 26 April 1997 (52 pages)
22 October 1997Full group accounts made up to 26 April 1997 (52 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
10 February 1997Return made up to 30/12/96; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
10 February 1997Return made up to 30/12/96; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
29 November 1996Full group accounts made up to 27 April 1996 (54 pages)
29 November 1996Full group accounts made up to 27 April 1996 (54 pages)
9 February 1996Return made up to 30/12/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 February 1996Return made up to 30/12/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 July 1995Full group accounts made up to 29 April 1995 (47 pages)
26 July 1995Full group accounts made up to 29 April 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
2 August 1994Full group accounts made up to 30 April 1994 (53 pages)
2 August 1994Full group accounts made up to 30 April 1994 (53 pages)
3 November 1993Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
3 November 1993Red sh prem + canc cap red res (2 pages)
3 November 1993Red sh prem + canc cap red res (2 pages)
3 November 1993Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
12 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 October 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 August 1993Full group accounts made up to 24 April 1993 (55 pages)
10 August 1993Full group accounts made up to 24 April 1993 (55 pages)
17 February 1993Return made up to 30/12/92; no change of members (16 pages)
17 February 1993Return made up to 30/12/92; no change of members (16 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
9 October 1992Conve 02/07/92 (1 page)
9 October 1992Conve 02/07/92 (1 page)
9 October 1992Memorandum and Articles of Association (7 pages)
9 October 1992Memorandum and Articles of Association (7 pages)
9 October 1992Nc inc already adjusted 02/07/92 (1 page)
9 October 1992Nc inc already adjusted 02/07/92 (1 page)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
25 August 1992£ ic 12882943/6882943 17/07/92 £ sr [email protected]=6000000 (1 page)
25 August 1992£ ic 12882943/6882943 17/07/92 £ sr [email protected]=6000000 (1 page)
10 August 1992£ ic 122720000/12882943 02/07/92 £ sr 109837057@1=109837057 (2 pages)
10 August 1992£ nc 124250000/182386400 02/07/92 (1 page)
10 August 1992£ nc 124250000/182386400 02/07/92 (1 page)
10 August 1992£ ic 122720000/12882943 02/07/92 £ sr 109837057@1=109837057 (2 pages)
10 July 1992Memorandum and Articles of Association (41 pages)
10 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1992Full group accounts made up to 25 April 1992 (28 pages)
10 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 July 1992Memorandum and Articles of Association (41 pages)
10 July 1992Full group accounts made up to 25 April 1992 (28 pages)
6 July 1992Listing of particulars (96 pages)
6 July 1992Listing of particulars (96 pages)
3 July 1992New director appointed (2 pages)
3 July 1992New director appointed (2 pages)
11 June 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
11 June 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
9 June 1992Balance Sheet (1 page)
9 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1992Certificate of re-registration from Private to Public Limited Company (1 page)
9 June 1992Application for reregistration from private to PLC (1 page)
9 June 1992Declaration on reregistration from private to PLC (1 page)
9 June 1992Balance Sheet (1 page)
9 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 June 1992Auditor's report (9 pages)
9 June 1992Auditor's report (9 pages)
9 June 1992Declaration on reregistration from private to PLC (1 page)
9 June 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
9 June 1992Application for reregistration from private to PLC (1 page)
13 April 1992Red of nom and issued capital £ ic 174270001/ 122720000 (3 pages)
13 April 1992Red of nom and issued capital £ ic 174270001/ 122720000 (3 pages)
15 January 1992Return made up to 30/12/91; full list of members (47 pages)
15 January 1992Return made up to 30/12/91; full list of members (47 pages)
11 November 1991Full group accounts made up to 27 April 1991 (38 pages)
11 November 1991Full group accounts made up to 27 April 1991 (38 pages)
18 January 1991Return made up to 19/12/90; bulk list available separately (12 pages)
18 January 1991Return made up to 19/12/90; bulk list available separately (12 pages)
24 October 1990Full group accounts made up to 28 April 1990 (38 pages)
24 October 1990Full group accounts made up to 28 April 1990 (38 pages)
20 February 1990Return made up to 31/12/89; bulk list available separately (103 pages)
20 February 1990Return made up to 31/12/89; bulk list available separately (103 pages)
26 September 1989Full group accounts made up to 29 April 1989 (41 pages)
26 September 1989Full group accounts made up to 29 April 1989 (41 pages)
15 December 1988Return made up to 14/11/88; bulk list available separately (49 pages)
15 December 1988Return made up to 14/11/88; bulk list available separately (49 pages)
13 December 1988Full group accounts made up to 30 April 1988 (41 pages)
13 December 1988Full group accounts made up to 30 April 1988 (41 pages)
10 December 1987Company name changed maxirace LIMITED\certificate issued on 09/12/87 (2 pages)
10 December 1987Company name changed maxirace LIMITED\certificate issued on 09/12/87 (2 pages)
23 September 1987Registered office changed on 23/09/87 from: 2 baches street, london, N1 6UB (1 page)
23 September 1987Registered office changed on 23/09/87 from: 2 baches street, london, N1 6UB (1 page)
7 May 1987Certificate of Incorporation (1 page)
7 May 1987Certificate of incorporation (1 page)
7 May 1987Certificate of incorporation (1 page)
7 May 1987Certificate of Incorporation (1 page)