Company NameAukett Swanke Group Plc
Company StatusActive
Company Number02155571
CategoryPublic Limited Company
Incorporation Date19 August 1987(36 years, 8 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2005(17 years, 8 months after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(30 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Clive Nathan Carver
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Antony John Barkwith
StatusCurrent
Appointed19 August 2019(32 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Nicholas Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(35 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameTandeep Kaur Minhas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(35 years, 8 months after company formation)
Appointment Duration1 year
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Freddie William Jenner
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameAlan Bernard Brooker
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration10 years (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressPlowlands Laundry Lane
Little Easton
Dunmow
Essex
CM6 2JW
Director NameMr Gerald Kenneth Thomas Deighton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Eton Road
Datchet
Berkshire
SL3 9AY
Director NameMichael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 1994)
RoleArchitect
Correspondence Address31 Redcliffe Road
London
SW10 9NP
Director NameGeoffrey Colin Harwood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration12 years (resigned 26 March 2004)
RoleDirector Engineer
Correspondence AddressKent Cottage The Drive
Belmont
Sutton
Surrey
SM2 7DH
Director NameAndrew Alexander Lett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2003)
RoleArchitect
Correspondence Address19 Gilkes Crescent
Dulwich
London
SE21 7BP
Secretary NameRobert Henry Warner
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameIan Gordon Ferrier Mavor
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2004)
RoleCompany Director Solicitor
Correspondence Address53 Bushwood Road
Richmond
Surrey
TW9 3BG
Director NameIan Frederick McQuattie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address49 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AL
Secretary NameMr Patrick James Carter
NationalityBritish
StatusResigned
Appointed20 July 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(15 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Stuart William McLarty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 10 months after company formation)
Appointment Duration9 months (resigned 26 March 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2005)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Shrewsbury Avenue
East Sheen
London
SW14 8JZ
Director NameMr Paul Rodney George Newman
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2005)
RoleArchitect
Country of ResidenceEngland
Correspondence Address176 Sheen Lane
London
SW14 8LZ
Director NameJose Luis Ripoll
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed26 March 2004(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2006)
RoleArchitect
Correspondence AddressBegonia 230
28109 Alcobendas
Madrid
Foreign
Director NameMr Gerald Kenneth Thomas Deighton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2004(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Eton Road
Datchet
Berkshire
SL3 9AY
Director NameSteven Abel Denis Beckers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed26 March 2004(16 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 22 September 2004)
RoleArchitect
Correspondence Address24 Av De L Echevinage
Uccle
Brussels 1180
Foreign
Director NameLutz Heese
Date of BirthAugust 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed25 May 2004(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 November 2010)
RoleArchitect
Correspondence Address36-40 York Way
London
N1 9AB
Director NameJose Antnio Navarro
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2004(16 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2004)
RoleMD
Correspondence AddressModesto La Fuente 18
28
Madrid
28010
Spain
Director NameMr Raul Morris Curiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(17 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 November 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr James Nicholas Earle Thompson
NationalityBritish
StatusResigned
Appointed12 April 2007(19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowmans
London Road
Lye Green
East Sussex
TN6 1UT
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed08 August 2007(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Timothy James Hodgson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 March 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Andrew James Murdoch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Nick Frank Pell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(26 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr David Joseph Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(26 years, 4 months after company formation)
Appointment Duration2 years (resigned 22 December 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr William John Ashworth Bullough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(26 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMrs Beverley Ann Wright
StatusResigned
Appointed15 September 2014(27 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Raul Morris Curiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish,Uruguayan
StatusResigned
Appointed12 February 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 April 2023)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Robert Stanley Fry
StatusResigned
Appointed28 March 2019(31 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2019)
RoleCompany Director
Correspondence Address10 Bonhill Street
London
EC2A 4PE

Contact

Websiteaukettfitzroyrobinson.com

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.1m at £0.01Mr Nicholas Thompson
9.14%
Ordinary
14.7m at £0.01Rathbone Nominees LTD
8.90%
Ordinary
13m at £0.01Mr Jeremy Blake
7.89%
Ordinary
-OTHER
56.04%
-
9.5m at £0.01Begonia 365 Sl
5.76%
Ordinary
20.3m at £0.01J.m. Finn Nominees
12.27%
Ordinary

Financials

Year2014
Turnover£17,326,000
Gross Profit£14,732,000
Net Worth£2,624,000
Cash£1,891,000
Current Liabilities£6,888,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

6 January 1998Delivered on: 15 January 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

23 February 2024Statement of capital following an allotment of shares on 17 October 2023
  • GBP 2,931,559.38
(3 pages)
23 February 2024Confirmation statement made on 15 February 2024 with updates (4 pages)
29 June 2023Appointment of Tandeep Kaur Minhas as a director on 24 April 2023 (2 pages)
28 June 2023Appointment of Mr Freddie William Jenner as a director on 26 June 2023 (2 pages)
13 June 2023Termination of appointment of Raul Morris Curiel as a director on 21 April 2023 (1 page)
18 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/re-election of directors/election of director/re-appointment of auditors 21/04/2023
(1 page)
5 April 2023Group of companies' accounts made up to 30 September 2022 (112 pages)
31 March 2023Resolutions
  • RES13 ‐ Re: that, the waiver granted by the panel on takeovers and mergers of any obligation which may otherwise arise pursuant under rule 9 of the city code on takeovers and mergers for the concert party and persons deemed to be acting in concert with them under the code be approved 20/03/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2023Appointment of Mr Nicholas Clark as a director on 20 March 2023 (2 pages)
23 March 2023Statement of capital following an allotment of shares on 20 March 2023
  • GBP 2,753,559.38
(3 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
13 April 2022Group of companies' accounts made up to 30 September 2021 (100 pages)
13 April 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 31/03/2022
(1 page)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
19 April 2021Group of companies' accounts made up to 30 September 2020 (98 pages)
19 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2021Termination of appointment of William John Ashworth Bullough as a director on 29 March 2021 (1 page)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
21 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re- elect dir/re-appoint aud 26/03/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 February 2020Group of companies' accounts made up to 30 September 2019 (91 pages)
1 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 28/03/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2019Termination of appointment of Robert Stanley Fry as a secretary on 19 August 2019 (1 page)
22 August 2019Appointment of Mr Antony John Barkwith as a secretary on 19 August 2019 (2 pages)
9 July 2019Appointment of Mr Antony John Barkwith as a director on 9 July 2019 (2 pages)
1 July 2019Appointment of Mr Clive Nathan Carver as a director on 10 May 2019 (2 pages)
9 May 2019Termination of appointment of Anthony Simmonds as a director on 28 March 2019 (1 page)
29 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
29 March 2019Appointment of Mr Robert Stanley Fry as a secretary on 28 March 2019 (2 pages)
29 March 2019Termination of appointment of Beverley Ann Wright as a secretary on 28 March 2019 (1 page)
1 March 2019Appointment of Mr Raul Morris Curiel as a director on 12 February 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Group of companies' accounts made up to 30 September 2018 (83 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
20 April 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
12 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 29/03/2018
(1 page)
3 April 2018Termination of appointment of Andrew James Murdoch as a director on 29 March 2018 (1 page)
3 April 2018Termination of appointment of Nick Frank Pell as a director on 29 March 2018 (1 page)
3 April 2018Appointment of Mr Robert Stanley Fry as a director on 29 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (74 pages)
6 April 2017Group of companies' accounts made up to 30 September 2016 (74 pages)
5 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/03/2017
(1 page)
5 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/03/2017
(1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/03/2016
(54 pages)
7 April 2016Group of companies' accounts made up to 30 September 2015 (78 pages)
7 April 2016Group of companies' accounts made up to 30 September 2015 (78 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/03/2016
(54 pages)
21 March 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 1,652,136.52
(6 pages)
21 March 2016Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 1,652,136.52
(6 pages)
7 January 2016Termination of appointment of David Joseph Hughes as a director on 22 December 2015 (1 page)
7 January 2016Termination of appointment of David Joseph Hughes as a director on 22 December 2015 (1 page)
23 June 2015Interim accounts made up to 31 March 2015 (5 pages)
23 June 2015Interim accounts made up to 31 March 2015 (5 pages)
19 April 2015Amended group of companies' accounts made up to 30 September 2014 (78 pages)
19 April 2015Amended group of companies' accounts made up to 30 September 2014 (78 pages)
14 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,652,136.52
(8 pages)
7 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,652,136.52
(8 pages)
30 March 2015Group of companies' accounts made up to 30 September 2014 (75 pages)
30 March 2015Group of companies' accounts made up to 30 September 2014 (75 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a secretary on 15 September 2014 (2 pages)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a secretary on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
16 June 2014Appointment of Mr William John Ashworth Bullough as a director (2 pages)
16 June 2014Appointment of Mr William John Ashworth Bullough as a director (2 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (22 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 15 March 2014 (22 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,652,136.52
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(20 pages)
16 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,652,136.52
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(20 pages)
8 April 2014Director's details changed for Mr Nick Frank Pell on 14 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Nick Frank Pell on 14 March 2014 (2 pages)
3 April 2014Resolutions
  • RES13 ‐ Company business 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2014Resolutions
  • RES13 ‐ Company business 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2014Group of companies' accounts made up to 30 September 2013 (78 pages)
1 April 2014Group of companies' accounts made up to 30 September 2013 (78 pages)
31 March 2014Company name changed aukett fitzroy robinson group PLC\certificate issued on 31/03/14
  • CONNOT ‐
(3 pages)
31 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
31 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
(1 page)
31 March 2014Company name changed aukett fitzroy robinson group PLC\certificate issued on 31/03/14
  • CONNOT ‐
(3 pages)
28 March 2014Appointment of Mr David Joseph Hughes as a director (2 pages)
28 March 2014Termination of appointment of John Vincent as a director (1 page)
28 March 2014Appointment of Mr Nicholas Frank Pell as a director (2 pages)
28 March 2014Termination of appointment of John Vincent as a director (1 page)
28 March 2014Appointment of Mr David Joseph Hughes as a director (2 pages)
28 March 2014Appointment of Mr Nicholas Frank Pell as a director (2 pages)
19 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,456,187
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,456,187
(3 pages)
10 December 2013Appointment of Mr Andrew James Murdoch as a director (2 pages)
10 December 2013Appointment of Mr Andrew James Murdoch as a director (2 pages)
20 May 2013Register inspection address has been changed from Equinityi Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page)
20 May 2013Register inspection address has been changed from Equinityi Holm Oak Business Centre Woods Way Goring by Sea Worthing West Sussex BN12 4FE (1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (17 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (17 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2013Group of companies' accounts made up to 30 September 2012 (71 pages)
5 April 2013Group of companies' accounts made up to 30 September 2012 (71 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (18 pages)
28 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (18 pages)
25 June 2012Termination of appointment of Timothy Hodgson as a director (1 page)
25 June 2012Termination of appointment of Timothy Hodgson as a director (1 page)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2012Group of companies' accounts made up to 30 September 2011 (68 pages)
15 March 2012Group of companies' accounts made up to 30 September 2011 (68 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Statement of company's objects (2 pages)
30 March 2011Annual return made up to 15 March 2011 with bulk list of shareholders (15 pages)
30 March 2011Annual return made up to 15 March 2011 with bulk list of shareholders (15 pages)
11 March 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
11 March 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
22 November 2010Termination of appointment of Raul Curiel as a director (1 page)
22 November 2010Termination of appointment of Lutz Heese as a director (1 page)
22 November 2010Termination of appointment of Raul Curiel as a director (1 page)
22 November 2010Appointment of Mr John Allan Vincent as a director (2 pages)
22 November 2010Appointment of Mr John Allan Vincent as a director (2 pages)
22 November 2010Termination of appointment of Lutz Heese as a director (1 page)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
22 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages)
22 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Anthony Simmonds on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Timothy James Hodgson on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Lutz Heese on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Timothy James Hodgson on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Raul Morris Curiel on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Anthony Simmonds on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Lutz Heese on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr James Nicholas Earle Thompson on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages)
15 April 2010Director's details changed for Mr Duncan Alfred Harper on 14 March 2010 (3 pages)
15 April 2010Annual return made up to 15 March 2010 with bulk list of shareholders (15 pages)
15 April 2010Director's details changed for Mr Raul Morris Curiel on 14 March 2010 (3 pages)
15 April 2010Annual return made up to 15 March 2010 with bulk list of shareholders (15 pages)
15 April 2010Director's details changed for Mr James Nicholas Earle Thompson on 14 March 2010 (3 pages)
13 April 2010Register inspection address has been changed (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Register(s) moved to registered inspection location (2 pages)
13 April 2010Register inspection address has been changed (2 pages)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt of dir -company business 24/03/2010
(1 page)
6 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Apt of dir -company business 24/03/2010
(1 page)
31 March 2010Group of companies' accounts made up to 30 September 2009 (66 pages)
31 March 2010Group of companies' accounts made up to 30 September 2009 (66 pages)
10 July 2009Director appointed anthony simmonds (2 pages)
10 July 2009Director appointed anthony simmonds (2 pages)
5 June 2009Registered office changed on 05/06/2009 from, 14 devonshire street, london, W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from, 14 devonshire street, london, W1G 7AE (1 page)
15 April 2009Return made up to 15/03/09; full list of members (8 pages)
15 April 2009Return made up to 15/03/09; full list of members (8 pages)
1 April 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
1 April 2009Group of companies' accounts made up to 30 September 2008 (66 pages)
16 May 2008Director appointed timothy james hodgson (4 pages)
16 May 2008Director appointed timothy james hodgson (4 pages)
8 May 2008Appointment terminated director gerald deighton (1 page)
8 May 2008Appointment terminated director gerald deighton (1 page)
1 May 2008Group of companies' accounts made up to 30 September 2007 (61 pages)
1 May 2008Group of companies' accounts made up to 30 September 2007 (61 pages)
7 April 2008Return made up to 15/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 April 2008Return made up to 15/03/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 September 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
27 September 2007Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
13 September 2007Reduce cap & cancel share prem (5 pages)
13 September 2007Reduce cap & cancel share prem (5 pages)
28 August 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
28 August 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2007Nc inc already adjusted 10/08/07 (2 pages)
24 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 August 2007Nc inc already adjusted 10/08/07 (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed;new director appointed (2 pages)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New secretary appointed (1 page)
3 April 2007Return made up to 15/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2007Group of companies' accounts made up to 30 September 2006 (51 pages)
3 April 2007Return made up to 15/03/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2007Group of companies' accounts made up to 30 September 2006 (51 pages)
6 March 2007Ad 25/01/07--------- £ si [email protected]=7970 £ ic 1448216/1456186 (3 pages)
6 March 2007Ad 25/01/07--------- £ si [email protected]=7970 £ ic 1448216/1456186 (3 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=78 £ ic 1448138/1448216 (2 pages)
23 January 2007Ad 12/12/06--------- £ si [email protected]=78 £ ic 1448138/1448216 (2 pages)
10 April 2006Return made up to 15/03/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 April 2006Return made up to 15/03/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2006Company name changed aukett group PLC\certificate issued on 23/03/06 (3 pages)
23 March 2006Company name changed aukett group PLC\certificate issued on 23/03/06 (3 pages)
7 March 2006Group of companies' accounts made up to 30 September 2005 (51 pages)
7 March 2006Group of companies' accounts made up to 30 September 2005 (51 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2 great eastern wharf, parkgate road, london, SW11 4TT (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2 great eastern wharf, parkgate road, london, SW11 4TT (1 page)
7 September 2005Nc inc already adjusted 22/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2005Memorandum and Articles of Association (72 pages)
7 September 2005Nc inc already adjusted 22/08/05 (1 page)
7 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2005Memorandum and Articles of Association (72 pages)
4 May 2005Return made up to 15/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2005Return made up to 15/03/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005Ad 15/04/05--------- £ si [email protected]=723924 £ ic 724214/1448138 (4 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Ad 15/04/05--------- £ si [email protected]=723924 £ ic 724214/1448138 (4 pages)
3 May 2005New director appointed (2 pages)
26 April 2005Group of companies' accounts made up to 30 September 2004 (47 pages)
26 April 2005Group of companies' accounts made up to 30 September 2004 (47 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
4 May 2004Ad 18/07/01--------- £ si [email protected] (2 pages)
4 May 2004Ad 13/12/99--------- £ si [email protected] (2 pages)
4 May 2004Ad 18/07/01--------- £ si [email protected] (2 pages)
4 May 2004Ad 13/12/99--------- £ si [email protected] (2 pages)
6 April 2004Return made up to 15/03/04; bulk list available separately (10 pages)
6 April 2004Return made up to 15/03/04; bulk list available separately (10 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (4 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (4 pages)
6 February 2004Group of companies' accounts made up to 30 September 2003 (45 pages)
6 February 2004Group of companies' accounts made up to 30 September 2003 (45 pages)
7 December 2003Auditor's resignation (2 pages)
7 December 2003Auditor's resignation (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
4 April 2003Return made up to 15/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2003Return made up to 15/03/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2003Group of companies' accounts made up to 30 September 2002 (55 pages)
21 March 2003Group of companies' accounts made up to 30 September 2002 (55 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
27 July 2002New secretary appointed (2 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Secretary resigned;director resigned (1 page)
18 April 2002Return made up to 15/03/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
18 April 2002Return made up to 15/03/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
12 March 2002Group of companies' accounts made up to 30 September 2001 (56 pages)
12 March 2002Group of companies' accounts made up to 30 September 2001 (56 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
25 April 2001Return made up to 15/03/01; bulk list available separately (9 pages)
25 April 2001Return made up to 15/03/01; bulk list available separately (9 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2082 £ ic 667540/669622 (2 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2082 £ ic 667540/669622 (2 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2082 £ ic 669622/671704 (2 pages)
20 March 2001Ad 12/01/01--------- £ si [email protected]=2082 £ ic 669622/671704 (2 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(89 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(89 pages)
12 February 2001Company name changed aukett associates PLC\certificate issued on 12/02/01 (3 pages)
12 February 2001Company name changed aukett associates PLC\certificate issued on 12/02/01 (3 pages)
25 January 2001Full group accounts made up to 30 September 2000 (38 pages)
25 January 2001Full group accounts made up to 30 September 2000 (38 pages)
22 May 2000Return made up to 15/03/00; bulk list available separately (9 pages)
22 May 2000Return made up to 15/03/00; bulk list available separately (9 pages)
8 May 2000Ad 29/03/00--------- £ si [email protected]=548 £ ic 666992/667540 (2 pages)
8 May 2000Ad 29/03/00--------- £ si [email protected]=548 £ ic 666992/667540 (2 pages)
25 February 2000Ad 28/01/00--------- £ si [email protected]=3067 £ ic 663925/666992 (4 pages)
25 February 2000Ad 28/01/00--------- £ si [email protected]=3067 £ ic 663925/666992 (4 pages)
16 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
8 February 2000Full group accounts made up to 30 September 1999 (48 pages)
8 February 2000Full group accounts made up to 30 September 1999 (48 pages)
27 October 1999Ad 04/10/99--------- £ si [email protected]=1489 £ ic 662436/663925 (2 pages)
27 October 1999Ad 04/10/99--------- £ si [email protected]=1489 £ ic 662436/663925 (2 pages)
8 October 1999Ad 07/10/99--------- £ si [email protected]=1489 £ ic 660947/662436 (2 pages)
8 October 1999Ad 07/10/99--------- £ si [email protected]=1489 £ ic 660947/662436 (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
12 April 1999Return made up to 15/03/99; bulk list available separately (9 pages)
12 April 1999Return made up to 15/03/99; bulk list available separately (9 pages)
24 March 1999Full group accounts made up to 30 September 1998 (44 pages)
24 March 1999Full group accounts made up to 30 September 1998 (44 pages)
25 February 1999Ad 15/02/99--------- £ si [email protected]=470 £ ic 660476/660946 (2 pages)
25 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 February 1999Ad 15/02/99--------- £ si [email protected]=470 £ ic 660476/660946 (2 pages)
14 May 1998Return made up to 15/03/98; bulk list available separately (15 pages)
14 May 1998Return made up to 15/03/98; bulk list available separately (15 pages)
5 March 1998Full group accounts made up to 30 September 1997 (40 pages)
5 March 1998Full group accounts made up to 30 September 1997 (40 pages)
17 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
17 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 January 1998Ad 22/05/97--------- £ si [email protected]=28990 £ ic 579952/608942 (2 pages)
25 January 1998Ad 04/12/97--------- £ si [email protected]=51534 £ ic 608942/660476 (2 pages)
25 January 1998Ad 22/05/97--------- £ si [email protected]=28990 £ ic 579952/608942 (2 pages)
25 January 1998Ad 04/12/97--------- £ si [email protected]=51534 £ ic 608942/660476 (2 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
25 April 1997Certificate of reduction of issued capital and share premium (1 page)
25 April 1997Certificate of reduction of issued capital and share premium (1 page)
25 April 1997Reduction of iss capital and minute (oc) £ ic 1125790/ 579952 (4 pages)
25 April 1997Reduction of iss capital and minute (oc) £ ic 1125790/ 579952 (4 pages)
9 April 1997Return made up to 15/03/97; bulk list available separately (10 pages)
9 April 1997Return made up to 15/03/97; bulk list available separately (10 pages)
19 March 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(88 pages)
13 March 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 March 1997Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 February 1997Ad 10/12/96--------- £ si [email protected]=443493 £ ic 682297/1125790 (3 pages)
13 February 1997Ad 10/12/96--------- £ si [email protected]=443493 £ ic 682297/1125790 (3 pages)
28 January 1997Full group accounts made up to 30 September 1996 (36 pages)
28 January 1997Full group accounts made up to 30 September 1996 (36 pages)
14 January 1997S-div 09/12/96 (1 page)
14 January 1997S-div 09/12/96 (1 page)
13 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
13 January 1997Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 December 1996£ nc 945000/2000000 09/12/96 (1 page)
31 December 1996£ nc 945000/2000000 09/12/96 (1 page)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 November 1996Listing of particulars (27 pages)
26 November 1996Listing of particulars (27 pages)
8 November 1996Registered office changed on 08/11/96 from: 2 great eastern wharf, parkgate road, london, SW11 4NP (1 page)
8 November 1996Registered office changed on 08/11/96 from: 2 great eastern wharf, parkgate road, london, SW11 4NP (1 page)
13 April 1996Full group accounts made up to 30 September 1995 (36 pages)
13 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 April 1996Full group accounts made up to 30 September 1995 (36 pages)
13 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 April 1996Return made up to 15/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 April 1996Return made up to 15/03/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 January 1996Registered office changed on 22/01/96 from: 13 chelsea embankment, london, SW3 4LA (1 page)
22 January 1996Registered office changed on 22/01/96 from: 13 chelsea embankment, london, SW3 4LA (1 page)
21 April 1995Return made up to 15/03/95; bulk list available separately (20 pages)
21 April 1995Return made up to 15/03/95; bulk list available separately (20 pages)
14 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 March 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 February 1995Full group accounts made up to 30 September 1994 (37 pages)
9 February 1995Full group accounts made up to 30 September 1994 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
19 April 1994Full group accounts made up to 30 September 1993 (36 pages)
19 April 1994Full group accounts made up to 30 September 1993 (36 pages)
16 March 1993Full group accounts made up to 30 September 1992 (36 pages)
16 March 1993Full group accounts made up to 30 September 1992 (36 pages)
16 April 1992Full group accounts made up to 30 September 1991 (46 pages)
16 April 1992Full group accounts made up to 30 September 1991 (46 pages)
27 November 1989Listing of particulars (33 pages)
27 November 1989Listing of particulars (33 pages)
14 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
22 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(31 pages)
3 March 1988Listing of particulars (43 pages)
3 March 1988Listing of particulars (43 pages)
13 November 1987Company name changed bandcross PUBLIC LIMITED COMPANY\certificate issued on 16/11/87 (2 pages)
13 November 1987Company name changed bandcross PUBLIC LIMITED COMPANY\certificate issued on 16/11/87 (2 pages)
19 August 1987Incorporation (16 pages)
19 August 1987Incorporation (16 pages)