Company NameGalbraith Holdings Limited
DirectorsEdward John Royle and David George Butler
Company StatusActive
Company Number02171917
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Edward John Royle
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2012(24 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr David George Butler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 St Thomas Street
London
SE1 9RR
Secretary NameMr Jonathan Cook
StatusCurrent
Appointed09 July 2019(31 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Michael James Hickling
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5 Belfairs Close
Leigh On Sea
Essex
SS9 3AL
Director NameMr James Alec Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2006)
RoleShipbroker
Correspondence Address16 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Martin John Goodall Ashford
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 December 2005)
RoleShipbroker
Correspondence AddressMayford Lodge Mayford Green
Woking
Surrey
GU22 0NL
Director NameMr Charles Arthur Fowle
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 08 October 2012)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Timothy Henry Bees
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleChartered Accountant
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Director NameMr Nigel Claude Bell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address105 Sussex Road
Petersfield
Hampshire
GU31 4LB
Director NameAlan George Burgess
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 May 2001)
RoleShipbroker
Correspondence Address47 Heathcote
Tadworth
Surrey
KT20 5TH
Director NameMr Michael Kenneth Drayton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 May 2007)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressThe Old House
High Street
Odiham
Hampshire
RG29 1LN
Secretary NameMr Timothy Henry Bees
NationalityBritish
StatusResigned
Appointed15 May 1991(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 July 1991)
RoleCompany Director
Correspondence AddressKeepers Oak Cottage
Wedds Farm
Ticehurst
East Sussex
TN5 7DP
Secretary NameMr Hamish Ian Whitelaw Wilson
NationalityBritish
StatusResigned
Appointed06 August 1991(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 February 1997)
RoleCompany Director
Correspondence Address8 Onslow Avenue
Richmond
Surrey
TW10 6QB
Director NameFrancis Gallagher
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2008)
RoleShip Broker
Correspondence Address124 Handcross Road
Luton
Bedfordshire
LU2 8JF
Director NameAlan Arthur Edward Moore
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 April 2003)
RoleShip Broker
Correspondence Address35 Wheeler Avenue
Oxted
Surrey
RH8 9LF
Secretary NameJohn Michael Sharpe
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2006)
RoleCompany Director
Correspondence Address35 Holland Road
Little Clacton
Clacton On Sea
Essex
CO16 9RT
Director NameMr Michael John Mahoney
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory, Birch Road
Layer De La Haye
Colchester
Essex
CM2 0EJ
Director NameGrahame Stuart Fleet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(12 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2002)
RoleShip-Broker
Correspondence Address19 Wexfenne Gardens
Pyrford
Woking
Surrey
GU22 8TX
Director NameMr Jon Norman Deakin
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Clarewood Court
Seymour Place
London
W1H 2NN
Director NameMr James William Palmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 07 March 2008)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address33 Elms Crescent
London
SW4 8QE
Director NameMr Bjorn Andersen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2005(17 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 June 2019)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Richard James Harmsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2010)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Peter Hiron Bartleet
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2008)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Holmewood Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BN
Secretary NameMr Anthony Edward Demby
NationalityBritish
StatusResigned
Appointed27 June 2006(18 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 18 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Simon William Romer-Lee
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2008)
RoleShip Broker
Correspondence AddressRobins Brook Cottage 37 Stoneham Street
Coggeshall
Colchester
CO6 1UH
Director NameMr Sean Martin Miller
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(21 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 September 2013)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Nicholas Brian Fortescue Hubbard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 May 2010)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Jiulong Huang
Date of BirthJune 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed27 May 2010(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 December 2013)
RoleShip Broker
Country of ResidenceChina
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Halvor Ellefsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed28 February 2012(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2016)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Keith Anthony Amato
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(24 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2015)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Henri Richard Black
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(29 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 December 2016)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBridgegate House 124 126 Borough High Street
London
SE1 1BL
Director NameMr Michael Francis Gallagher
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(29 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 December 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Director NameMr Thomas Devenish Morton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(29 years, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 02 December 2016)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
Secretary NameMr Louis Gonzalez
StatusResigned
Appointed11 July 2017(29 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 April 2019)
RoleCompany Director
Correspondence AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL

Contact

Websitegalbraiths.co.uk

Location

Registered AddressBridgegate House
124-126 Borough High Street
London
SE1 1BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.4m at £0.1Galbraith Employee Share Ownership Trust
100.00%
Ordinary

Financials

Year2014
Turnover£28,000
Net Worth£925,000
Cash£18,000
Current Liabilities£3,723,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

29 December 2020Delivered on: 11 January 2021
Persons entitled:
James Alec Hall
Robert David Perry
Caledonian Trustees Limited

Classification: A registered charge
Particulars: The leasehold land being commercial unit bridgegate house 124-126 borough high street london registered under title number TGL225169.
Outstanding
11 October 2019Delivered on: 16 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Second and third floors, 116/126 borough high street (which is currently known at the land registry as commercial unit, bridgegate house, 124-126 borough high street, london SE1 1BL) (land registry title no: TGL225169).
Outstanding
1 March 2018Delivered on: 7 March 2018
Persons entitled:
James Alec Hall
Robert David Perry
Caledonian Trustees Limited
James Alec Hall
Anthony Norman Masters
Caledonian Trustees Limited as Trustees of the Galbraith Pension Scheme
Robert David Perry

Classification: A registered charge
Particulars: Commercial unit bridegate house 124-126 borough high street london title no TGL225169.
Outstanding
28 April 2009Delivered on: 15 May 2009
Persons entitled: Galbraith Pension Scheme

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgegate house 124-126 borough high street london SE1 1BL.
Outstanding
1 May 2009Delivered on: 8 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposit see image for full details.
Outstanding
19 December 2003Delivered on: 9 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bridgegate house 124-126 borough high street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 July 2003Delivered on: 6 August 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2ND and 3RD floor 116/126 borough high street london SE1.
Outstanding
25 July 2003Delivered on: 6 August 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 1990Delivered on: 7 March 1990
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
24 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
11 January 2021Registration of charge 021719170009, created on 29 December 2020 (37 pages)
23 November 2020Full accounts made up to 31 December 2019 (23 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (3 pages)
5 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
22 November 2019Satisfaction of charge 4 in full (2 pages)
22 October 2019Satisfaction of charge 3 in full (1 page)
22 October 2019Satisfaction of charge 2 in full (1 page)
16 October 2019Registration of charge 021719170008, created on 11 October 2019 (8 pages)
16 September 2019Appointment of Mr Jonathan Cook as a secretary on 9 July 2019 (2 pages)
29 August 2019Full accounts made up to 31 December 2018 (16 pages)
20 June 2019Termination of appointment of Bjorn Andersen as a director on 15 June 2019 (1 page)
5 June 2019Termination of appointment of Louis Gonzalez as a secretary on 5 April 2019 (1 page)
23 May 2019Confirmation statement made on 20 May 2019 with no updates (2 pages)
25 September 2018Full accounts made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
7 March 2018Registration of charge 021719170007, created on 1 March 2018 (43 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
13 July 2017Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages)
13 July 2017Appointment of Mr Louis Gonzalez as a secretary on 11 July 2017 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
5 December 2016Termination of appointment of John David Savage as a director on 2 December 2016 (1 page)
5 December 2016Termination of appointment of John David Savage as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages)
2 December 2016Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Francis Gallagher as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Thomas Devenish Morton as a director on 22 November 2016 (2 pages)
2 December 2016Termination of appointment of Daniel Matthew Whick as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Henri Richard Black as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr John David Savage as a director on 23 November 2016 (2 pages)
2 December 2016Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages)
2 December 2016Termination of appointment of Thomas Devenish Morton as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Daniel Matthew Whick as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Henri Richard Black as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Francis Gallagher as a director on 2 December 2016 (1 page)
2 December 2016Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr John David Savage as a director on 23 November 2016 (2 pages)
2 December 2016Appointment of Mr Michael Francis Gallagher as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Daniel Matthew Whick as a director on 22 November 2016 (2 pages)
2 December 2016Appointment of Mr Henri Richard Black as a director on 22 November 2016 (2 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
16 September 2016Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of Halvor Ellefsen as a director on 31 August 2016 (1 page)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
28 June 2016Director's details changed for Mr Bjorn Andersen on 1 May 2016 (2 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 137,859.1
(5 pages)
24 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 137,859.1
(5 pages)
6 November 2015Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages)
6 November 2015Director's details changed for Mr Edward John Royle on 26 October 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
31 July 2015Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Keith Anthony Amato as a director on 31 July 2015 (1 page)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 137,859.1
(6 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 137,859.1
(6 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
3 November 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
9 June 2014Director's details changed for Mr Keith Anthony Amato on 19 May 2014 (2 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 137,859
(7 pages)
9 June 2014Director's details changed for Mr Keith Anthony Amato on 19 May 2014 (2 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 137,859
(7 pages)
9 May 2014Termination of appointment of Anthony Demby as a director (1 page)
9 May 2014Termination of appointment of Anthony Demby as a director (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
19 March 2014Termination of appointment of Anthony Demby as a secretary (1 page)
12 February 2014Purchase of own shares. (3 pages)
12 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 16,557.60
(5 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 16,557.60
(5 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 45,592.30
(4 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 16,557.60
(5 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 45,592.30
(4 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Cancellation of shares. Statement of capital on 7 February 2014
  • GBP 45,592.30
(4 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
7 February 2014Purchase of own shares. (3 pages)
6 February 2014Purchase of own shares. (3 pages)
6 February 2014Purchase of own shares. (3 pages)
3 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
3 February 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 January 2014Appointment of Mr David George Butler as a director (2 pages)
13 January 2014Appointment of Mr David George Butler as a director (2 pages)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
20 December 2013Termination of appointment of Jiulong Huang as a director (1 page)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
2 October 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
24 September 2013Termination of appointment of Sean Miller as a director (1 page)
24 September 2013Termination of appointment of Sean Miller as a director (1 page)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
10 October 2012Termination of appointment of Charles Fowle as a director (1 page)
25 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 May 2012Termination of appointment of Neil Rokison as a director (1 page)
16 April 2012Appointment of Mr Keith Anthony Amato as a director (2 pages)
16 April 2012Appointment of Mr Keith Anthony Amato as a director (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Halvor Ellefsen on 2 March 2012 (2 pages)
1 March 2012Appointment of Mr Edward John Royle as a director (2 pages)
1 March 2012Appointment of Mr Halvor Ellefsen as a director (2 pages)
1 March 2012Appointment of Mr Halvor Ellefsen as a director (2 pages)
1 March 2012Appointment of Mr Edward John Royle as a director (2 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
18 May 2011Director's details changed for Mr Bjorn Andersen on 17 May 2011 (2 pages)
5 January 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
5 January 2011Resolutions
  • RES13 ‐ Section 175(5)(a) 07/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
17 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
17 June 2010Termination of appointment of Richard Harmsworth as a director (1 page)
17 June 2010Termination of appointment of Simon Romer-Lee as a director (1 page)
17 June 2010Termination of appointment of Simon Romer-Lee as a director (1 page)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
15 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (24 pages)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
9 June 2010Appointment of Mr Jiulong Huang as a director (2 pages)
28 May 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
28 May 2010Termination of appointment of Nicholas Hubbard as a director (1 page)
8 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Neil Edward Rokison on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Sean Martin Miller on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Anthony Edward Demby on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Charles Arthur Fowle on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Richard James Harmsworth on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Anthony Edward Demby on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Richard Sayer as a director (1 page)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Termination of appointment of Richard Sayer as a director (1 page)
7 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Simon William Romer-Lee on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Bjorn Andersen on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 7 January 2010 (2 pages)
18 December 2009Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nicholas Brain Fortescue Hubbard on 18 December 2009 (2 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 October 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
29 June 2009Director appointed mr nicholas brian fortescue hubbard (1 page)
29 June 2009Director appointed mr nicholas brian fortescue hubbard (1 page)
21 May 2009Return made up to 15/05/09; full list of members (24 pages)
21 May 2009Director's change of particulars / simon romer-lee / 15/05/2009 (1 page)
21 May 2009Director's change of particulars / simon romer-lee / 15/05/2009 (1 page)
21 May 2009Return made up to 15/05/09; full list of members (24 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
10 November 2008Director appointed mr sean martin miller (1 page)
10 November 2008Director appointed mr sean martin miller (1 page)
7 November 2008Appointment terminated director francis gallagher (1 page)
7 November 2008Appointment terminated director francis gallagher (1 page)
17 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 September 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 August 2008Return made up to 15/05/08; full list of members (14 pages)
4 August 2008Return made up to 15/05/08; full list of members (14 pages)
20 June 2008Resolutions
  • RES13 ‐ Subdivision 28/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 June 2008Resolutions
  • RES13 ‐ Subdivision 28/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
20 June 2008S-div (1 page)
20 June 2008S-div (1 page)
20 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 April 2008Appointment terminated secretary simon romer-lee (1 page)
14 April 2008Appointment terminated secretary simon romer-lee (1 page)
11 April 2008Secretary appointed mr simon william romer-lee (1 page)
11 April 2008Director appointed mr simon william romer-lee (1 page)
11 April 2008Secretary appointed mr simon william romer-lee (1 page)
11 April 2008Director appointed mr simon william romer-lee (1 page)
2 April 2008Appointment terminated director peter bartleet (1 page)
2 April 2008Appointment terminated director peter bartleet (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
11 March 2008Appointment terminated director james palmer (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
5 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
5 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 June 2007Return made up to 15/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 June 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006New director appointed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006Secretary resigned;director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
11 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
11 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
16 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
16 June 2006Return made up to 15/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
25 August 2005Return made up to 15/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
25 August 2005Return made up to 15/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
6 May 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
29 December 2004New director appointed (2 pages)
17 June 2004Return made up to 15/05/04; change of members (24 pages)
17 June 2004Return made up to 15/05/04; change of members (24 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
28 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
17 January 2004Director's particulars changed (1 page)
17 January 2004Director's particulars changed (1 page)
9 January 2004Particulars of mortgage/charge (8 pages)
9 January 2004Particulars of mortgage/charge (8 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
26 October 2003Registered office changed on 26/10/03 from: shackleton house 4 battle bridge lane london SE1 2HY (1 page)
15 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
15 August 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Particulars of mortgage/charge (4 pages)
6 August 2003Particulars of mortgage/charge (3 pages)
19 June 2003Return made up to 15/05/03; full list of members (19 pages)
19 June 2003Return made up to 15/05/03; full list of members (19 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
13 November 2002New director appointed (1 page)
13 November 2002New director appointed (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
6 September 2002Director's particulars changed (1 page)
6 September 2002Director's particulars changed (1 page)
11 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
11 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
19 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
19 June 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
2 July 2001Return made up to 15/05/01; change of members (22 pages)
2 July 2001Return made up to 15/05/01; change of members (22 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
7 June 2001New director appointed (3 pages)
7 June 2001New director appointed (3 pages)
17 April 2001Full group accounts made up to 31 December 2000 (22 pages)
17 April 2001Full group accounts made up to 31 December 2000 (22 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(22 pages)
15 June 2000Return made up to 15/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/00
(22 pages)
4 April 2000Full group accounts made up to 31 December 1999 (22 pages)
4 April 2000Full group accounts made up to 31 December 1999 (22 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
14 June 1999Return made up to 15/05/99; change of members (10 pages)
14 June 1999Return made up to 15/05/99; change of members (10 pages)
9 May 1999Full group accounts made up to 31 December 1998 (21 pages)
9 May 1999Full group accounts made up to 31 December 1998 (21 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
9 June 1998Return made up to 15/05/98; change of members (8 pages)
9 June 1998Return made up to 15/05/98; change of members (8 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
5 May 1998Full group accounts made up to 31 December 1997 (20 pages)
5 May 1998Full group accounts made up to 31 December 1997 (20 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
18 June 1997Return made up to 15/05/97; full list of members (12 pages)
18 June 1997Return made up to 15/05/97; full list of members (12 pages)
27 May 1997Full group accounts made up to 31 December 1996 (20 pages)
27 May 1997Full group accounts made up to 31 December 1996 (20 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
8 June 1996Full group accounts made up to 31 December 1995 (20 pages)
8 June 1996Full group accounts made up to 31 December 1995 (20 pages)
29 May 1996Return made up to 15/05/96; full list of members (10 pages)
29 May 1996Return made up to 15/05/96; full list of members (10 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
10 May 1996Memorandum and Articles of Association (15 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
10 May 1996Memorandum and Articles of Association (15 pages)
21 June 1995Return made up to 15/05/95; full list of members (14 pages)
21 June 1995Return made up to 15/05/95; full list of members (14 pages)
4 May 1995Full group accounts made up to 31 December 1994 (20 pages)
4 May 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
9 June 1994Return made up to 15/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 1994Full group accounts made up to 31 December 1993 (22 pages)
23 June 1993Full group accounts made up to 31 December 1992 (20 pages)
23 June 1993Return made up to 15/05/93; full list of members (9 pages)
20 January 1993Director resigned (2 pages)
7 July 1992Memorandum and Articles of Association (14 pages)
7 July 1992Memorandum and Articles of Association (14 pages)
18 June 1992Full group accounts made up to 31 December 1991 (19 pages)
18 June 1992Return made up to 15/05/92; change of members (8 pages)
5 September 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
20 June 1991Return made up to 15/05/91; change of members (10 pages)
20 June 1991Full group accounts made up to 31 December 1990 (18 pages)
7 June 1990Full group accounts made up to 31 December 1989 (17 pages)
7 June 1990Full group accounts made up to 31 December 1989 (17 pages)
7 June 1990Return made up to 15/05/90; full list of members (9 pages)
7 March 1990Particulars of mortgage/charge (7 pages)
19 June 1989Full group accounts made up to 31 December 1988 (19 pages)
19 June 1989Full group accounts made up to 31 December 1988 (19 pages)
23 May 1989Return made up to 08/05/89; full list of members (12 pages)
7 March 1988Wd 04/02/88 ad 29/01/88--------- £ si 200007@1=200007 £ ic 2/200009 (2 pages)
7 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 March 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
4 March 1988Wd 03/02/88 pd 29/01/88--------- £ si 2@1 (1 page)
18 February 1988New director appointed (5 pages)
12 February 1988Memorandum and Articles of Association (18 pages)
12 February 1988Memorandum and Articles of Association (18 pages)
28 January 1988Memorandum and Articles of Association (11 pages)
28 January 1988Memorandum and Articles of Association (11 pages)
25 January 1988Secretary resigned;director resigned (9 pages)
25 January 1988Registered office changed on 25/01/88 from: icc house 110 whitchurch road cardiff CF4 (1 page)
26 October 1987Company name changed\certificate issued on 26/10/87 (2 pages)
30 September 1987Incorporation (15 pages)
30 September 1987Incorporation (15 pages)