Company NameThe Kingstree Group (U.K.) Limited
Company StatusActive
Company Number02187214
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)
Previous NameIngleby (219) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLucien Lee Bowman Jr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 1987(1 month, 1 week after company formation)
Appointment Duration36 years, 4 months
RoleCommunications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables Firle
Lewes
East Sussex
BN8 6LL
Director NameNeil Kemp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Secretary NameNeil Kemp
NationalityBritish
StatusCurrent
Appointed03 February 2005(17 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameMr Marc Monasch
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed22 November 2011(24 years after company formation)
Appointment Duration12 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address39 Lancaster Park
Richmond
Surrey
TW10 6AD
Director NameMrs Susan Robekta Caroline Bowman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1987(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 03 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Lions Green Waldren
Heathfield
East Sussex
TN21 0PN
Secretary NameMrs Susan Robekta Caroline Bowman
NationalityBritish
StatusResigned
Appointed15 December 1987(1 month, 1 week after company formation)
Appointment Duration17 years, 1 month (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Lions Green Waldren
Heathfield
East Sussex
TN21 0PN
Director NameMr Timothy Charles Hextall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1989(1 year, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 23 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBaverstock Manor
Dinton
Salisbury
Wiltshire
SP3 5EN
Director NameMr Christopher Nigel Rupert Brown
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 April 1993)
RoleCommunications Consultant
Correspondence Address4 Vicarage Drive
Grantchester
Cambridge
Cambridgeshire
CB3 9NG
Director NameMr James Felton Somers Hervey-Bathurst
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1995)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressEastnor Castle
Ledbury
Herefordshire
HR8 1RN
Wales
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMr Roland Henry Grimshaw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(12 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 August 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressChalk House
Winterslow Road
Salisbury
Wiltshire
SP4 0LF
Director NameNeil Kemp
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameJohn Walter
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Elms Road
London
SW4 9ER
Director NameNicholas Hugh Chamberlen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2004(16 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 April 2016)
RoleConsultant
Correspondence AddressLampool
Lampool Corner
Fairwarp
East Sussex
TN22 3DS
Director NameNicholas Ellis Franks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2009)
RoleRetired
Correspondence AddressBurcott Lodge
Burcott
Leighton Buzzard
Bedfordshire
LU7 0LZ
Director NameMr Nigel Matthew Alfred Costain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(24 years after company formation)
Appointment Duration1 year (resigned 28 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Limerston Street
London
SW10 0HH
Director NamePaul Lee
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Chandos Place
London
WC2N 4HG

Contact

Websitekingstreegroup.com
Telephone020 78365575
Telephone regionLondon

Location

Registered Address33 St James’S Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

6.1k at £0.01Kingstree Group (Uk) LTD Employment Benefit Trust
5.08%
Ordinary
6k at £0.01Neil Kemp
5.00%
Ordinary
60k at £0.01Lucian Lee Bowman Jnr
49.99%
Ordinary
5k at £0.01Susan Roberta Caroline Bowman
4.17%
Ordinary
32k at £0.01Hambros Channel Island Trust Corporation LTD
26.66%
Ordinary
2.5k at £0.01Karl Robertson Van-horn
2.08%
Ordinary
2.4k at £0.01Alan John Brown
1.98%
Ordinary
1.5k at £0.01Harry Romney
1.25%
Ordinary
1.4k at £0.01Richard Henry Briance
1.19%
Ordinary
1.2k at £0.01Stephen Waley-cohen
1.01%
Ordinary
1.2k at £0.01Edgar Astaire
0.96%
Ordinary
500 at £0.01Orr Mackintosh Foundation LTD
0.42%
Ordinary
250 at £0.01Timothy Charles Hextall
0.21%
Ordinary

Financials

Year2014
Net Worth£433,016
Cash£469,855
Current Liabilities£797,073

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

23 August 1993Delivered on: 3 September 1993
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
25 December 1988Delivered on: 29 December 1988
Satisfied on: 23 December 1993
Persons entitled: Hambros Bank Limited

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.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
22 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 December 2022Director's details changed for Lucien Lee Bowman Jr on 14 December 2022 (2 pages)
15 December 2022Change of details for Lucien Lee Bowman Jr as a person with significant control on 14 December 2022 (2 pages)
15 December 2022Change of details for Lucien Lee Bowman Jr as a person with significant control on 14 December 2022 (2 pages)
14 December 2022Director's details changed for Lucien Lee Bowman Jr on 14 December 2022 (2 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Registered office address changed from Adam House 7 - 10 Adam Street London WC2N 6AA United Kingdom to 33 st James’S Square London SW1Y 4JS on 15 July 2021 (1 page)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (6 pages)
5 August 2016Full accounts made up to 31 December 2015 (24 pages)
5 August 2016Full accounts made up to 31 December 2015 (24 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
27 July 2016Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016 (1 page)
22 April 2016Termination of appointment of Nicholas Hugh Chamberlen as a director on 14 April 2016 (1 page)
22 April 2016Termination of appointment of Nicholas Hugh Chamberlen as a director on 14 April 2016 (1 page)
5 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,200.13
(8 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,200.13
(8 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotments approved 18/06/2003
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Allotments approved 18/06/2003
(10 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
20 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,200.13
(8 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,200.13
(8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (8 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (8 pages)
1 March 2013Termination of appointment of Paul Lee as a director (1 page)
1 March 2013Termination of appointment of Paul Lee as a director (1 page)
4 January 2013Termination of appointment of Nigel Costain as a director (2 pages)
4 January 2013Termination of appointment of Nigel Costain as a director (2 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (19 pages)
20 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (19 pages)
3 April 2012Appointment of Paul Lee as a director (3 pages)
3 April 2012Appointment of Paul Lee as a director (3 pages)
6 December 2011Appointment of Nigel Matthew Alfred Costain as a director (3 pages)
6 December 2011Appointment of Nigel Matthew Alfred Costain as a director (3 pages)
6 December 2011Appointment of Marc Monasch as a director (3 pages)
6 December 2011Appointment of Marc Monasch as a director (3 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (16 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (16 pages)
23 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (16 pages)
10 November 2009Termination of appointment of Nicholas Franks as a director (3 pages)
10 November 2009Termination of appointment of Nicholas Franks as a director (3 pages)
23 July 2009Return made up to 11/07/09; full list of members (9 pages)
23 July 2009Return made up to 11/07/09; full list of members (9 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
27 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 August 2008Appointment terminated director roland grimshaw (1 page)
27 August 2008Appointment terminated director roland grimshaw (1 page)
13 August 2008Return made up to 11/07/08; full list of members (10 pages)
13 August 2008Return made up to 11/07/08; full list of members (10 pages)
3 July 2008Director appointed nicholas ellis franks (4 pages)
3 July 2008Director appointed nicholas ellis franks (4 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 September 2007Return made up to 11/07/07; full list of members (9 pages)
14 September 2007Return made up to 11/07/07; full list of members (9 pages)
17 July 2006Return made up to 11/07/06; full list of members (9 pages)
17 July 2006Return made up to 11/07/06; full list of members (9 pages)
20 June 2006Accounts made up to 31 December 2005 (19 pages)
20 June 2006Accounts made up to 31 December 2005 (19 pages)
17 August 2005Accounts made up to 31 December 2004 (16 pages)
17 August 2005Accounts made up to 31 December 2004 (16 pages)
23 July 2005Return made up to 11/07/05; full list of members (12 pages)
23 July 2005Return made up to 11/07/05; full list of members (12 pages)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 July 2004Return made up to 11/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (9 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (9 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 (2 pages)
21 July 2003Return made up to 11/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 July 2003Return made up to 11/07/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 July 2003Location of debenture register (1 page)
13 July 2003Location of debenture register (1 page)
24 June 2003Location of register of members (1 page)
24 June 2003Location of register of members (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
17 July 2002Return made up to 11/07/02; full list of members (10 pages)
17 July 2002Return made up to 11/07/02; full list of members (10 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2001£ nc 1500/101500 15/08/01 (1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2001£ nc 1500/101500 15/08/01 (1 page)
30 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 August 2001Return made up to 11/07/01; full list of members (11 pages)
7 August 2001Return made up to 11/07/01; full list of members (11 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000New director appointed (2 pages)
4 August 2000Return made up to 11/07/00; full list of members (6 pages)
4 August 2000Return made up to 11/07/00; full list of members (6 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
16 June 2000Secretary's particulars changed;director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 September 1998Return made up to 11/07/98; full list of members (10 pages)
25 September 1998Return made up to 11/07/98; full list of members (10 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 July 1997Return made up to 11/07/97; change of members (7 pages)
18 July 1997Return made up to 11/07/97; change of members (7 pages)
23 January 1997Registered office changed on 23/01/97 from: 23 neal street london WC2H 9PU (1 page)
23 January 1997Registered office changed on 23/01/97 from: 23 neal street london WC2H 9PU (1 page)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 August 1996Return made up to 11/07/96; full list of members (7 pages)
29 August 1996Return made up to 11/07/96; full list of members (7 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 September 1995Return made up to 11/07/94; full list of members; amend (9 pages)
22 September 1995Return made up to 11/07/93; full list of members (9 pages)
22 September 1995Return made up to 11/07/93; full list of members (18 pages)
22 September 1995Return made up to 11/07/94; full list of members; amend (9 pages)
22 September 1995Return made up to 11/07/95; full list of members; amend (9 pages)
22 September 1995Return made up to 11/07/95; full list of members; amend (9 pages)
22 September 1995Return made up to 11/07/94; full list of members; amend (18 pages)
22 September 1995Return made up to 11/07/95; full list of members; amend (20 pages)
22 September 1995Return made up to 11/07/93; full list of members (9 pages)
13 July 1995Return made up to 11/07/95; full list of members (18 pages)
13 July 1995Return made up to 11/07/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
23 December 1993Declaration of satisfaction of mortgage/charge (1 page)
23 December 1993Declaration of satisfaction of mortgage/charge (1 page)
3 September 1993Particulars of mortgage/charge (3 pages)
3 September 1993Particulars of mortgage/charge (3 pages)
7 March 1991Return made up to 31/12/90; full list of members (7 pages)
7 March 1991Return made up to 31/12/90; full list of members (7 pages)
11 December 1989Ad 15/06/89--------- £ si [email protected] (2 pages)
11 December 1989Ad 15/06/89--------- £ si [email protected] (2 pages)
6 September 1989Return made up to 11/07/89; full list of members (6 pages)
6 September 1989Return made up to 11/07/89; full list of members (6 pages)
24 August 1989Wd 22/08/89 ad 15/06/89--------- premium £ si [email protected]=10 £ ic 1053/1063 (2 pages)
24 August 1989Wd 22/08/89 ad 15/06/89--------- premium £ si [email protected]=10 £ ic 1053/1063 (2 pages)
29 December 1988Particulars of mortgage/charge (6 pages)
29 December 1988Particulars of mortgage/charge (6 pages)
25 July 1988S-div (1 page)
25 July 1988Nc inc already adjusted (1 page)
25 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1988Nc inc already adjusted (1 page)
25 July 1988S-div (1 page)
25 July 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
8 March 1988Memorandum and Articles of Association (17 pages)
8 March 1988Memorandum and Articles of Association (17 pages)
8 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
16 December 1987Company name changed\certificate issued on 16/12/87 (2 pages)
16 December 1987Company name changed\certificate issued on 16/12/87 (2 pages)
3 November 1987Incorporation (19 pages)
3 November 1987Incorporation (19 pages)