Company NameArgent Group Limited
Company StatusActive
Company Number02187385
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(23 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(25 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(27 years, 6 months after company formation)
Appointment Duration8 years, 12 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressWates Group Wates House
Station Approach
Leatherhead
Surrey
KT22 7SW
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(32 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameJoanne Elizabeth Massey
StatusCurrent
Appointed12 March 2024(36 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Michael Gwinnell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish/Irish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Almeida Street
London
N1 1TA
Director NameGeorge Augustine Barton Steer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 1997)
RoleCompany Director
Correspondence Address34 Bedford Gardens
London
W8 7EH
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 November 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Spring Grove Road
Richmond
Surrey
TW10 6EH
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 May 1994)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 24 February 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration28 years, 8 months (resigned 24 February 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Addison Road
London
W14 8DJ
Secretary NameMr Peter Geoffrey Freeman
NationalityBritish
StatusResigned
Appointed13 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirlie Lodge 64 Sheffield Terrace
London
W8 7AP
Director NameDominic Hugh Shorthouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 August 1997)
RoleCompany Director
Correspondence AddressLake House
Lake Road
Virginia Water
Surrey
GU25 4QW
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 July 1993)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameJane Tambor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(5 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 July 1993)
RoleOffice Manager
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameLouis Goodman Elson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 March 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1997)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Kensington Gate
London
W8 5NA
Secretary NameRonald Millar
NationalityBritish
StatusResigned
Appointed23 March 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 1997)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameJohn Stephen Sadler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2001)
RoleNon Executive Chairman
Correspondence AddressRiverlea
The Warren
Mapledurham Caversham
Berkshire
RG4 7TQ
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1997(9 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 February 2008)
RoleNon Executive Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 May 2003)
RoleAlternative Director
Correspondence Address10a Daleham Gardens
London
NW3 5DA
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 November 2012)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39-41 All Saints Road
Notting Hill
London
W11 1HE
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 November 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed06 January 1998(10 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2011)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
West Hagley
Worcestershire
DY9 0JT
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 November 2011)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House Farmington
Cheltenham
Gloucestershire
GL54 3ND
Wales
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(13 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2014)
RoleNon Executive Chairman
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameMr Andre Gibbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage 21a Hampstead Lane
Highgate
London
N6 4RT
Director NameMr Robert Michael Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(16 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(18 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed07 October 2008(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(22 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdventure Hewshott Lane
Liphook
Hampshire
GU30 7SU
Secretary NameMark Lees Young
StatusResigned
Appointed21 February 2017(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameDavid Scudder
StatusResigned
Appointed03 December 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2024)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB

Contact

Websiteargentllp.co.uk
Telephone020 77343721
Telephone regionLondon

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60.5m at £0.1Britel Property Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,025,000
Gross Profit£6,870,000
Net Worth£159,796,000
Cash£11,961,000
Current Liabilities£6,145,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

29 March 2010Delivered on: 6 April 2010
Satisfied on: 22 November 2012
Persons entitled: Credit Suisse Ag as Security Agent for the Finance Parties

Classification: Share mortgage
Secured details: All monies due or to become due from the company and the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The exisiting shares in miller argent (south wales) limited, any additional shares and any dividends, see image for full details.
Fully Satisfied
23 April 1993Delivered on: 29 April 1993
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Benson Limited

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed(as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 June 1991Delivered on: 10 July 1991
Satisfied on: 26 August 1993
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
29 June 1988Delivered on: 18 July 1993
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Benson Limited.

Classification: Mortgage debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein the chargee under or in respect of "the relevant obligations" (as that term is defined in the charge).
Particulars: The undertaking and all its property,assets and rights etc (please see form 395 serial no M294 for full details).
Fully Satisfied
17 February 1988Delivered on: 3 March 1993
Satisfied on: 28 July 1993
Persons entitled: Kleinwort Benson Limited

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and rights and assets.
Fully Satisfied
27 May 2005Delivered on: 31 May 2005
Persons entitled: Piccadilly Triangle Developments LLP

Classification: Charge of shares
Secured details: All monies due or to become due from argent estates limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged property meaning the shares and any shares issued by way of capitalisation dividends or distributions. See the mortgage charge document for full details.
Outstanding

Filing History

20 March 2024Appointment of Joanne Elizabeth Massey as a secretary on 12 March 2024 (2 pages)
18 March 2024Group of companies' accounts made up to 30 June 2023 (21 pages)
12 March 2024Termination of appointment of David Scudder as a secretary on 12 March 2024 (1 page)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 January 2023Group of companies' accounts made up to 30 June 2022 (23 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
4 January 2022Group of companies' accounts made up to 30 June 2021 (25 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
9 January 2021Group of companies' accounts made up to 30 June 2020 (23 pages)
28 September 2020Director's details changed for Mr Christopher Mark Taylor on 28 September 2020 (2 pages)
3 September 2020Statement of capital on 3 September 2020
  • GBP 6,045,299.6
(5 pages)
3 September 2020Resolutions
  • RES14 ‐ Share premium reduced 21/01/2020
(1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
18 March 2020Appointment of Mr Michael Bernard Lightbound as a director on 17 March 2020 (2 pages)
28 February 2020Termination of appointment of Michael Ian Freeman as a director on 24 February 2020 (1 page)
28 February 2020Termination of appointment of Peter Geoffrey Freeman as a director on 24 February 2020 (1 page)
30 January 2020Statement by Directors (3 pages)
30 January 2020Solvency Statement dated 21/01/20 (3 pages)
30 January 2020Resolutions
  • RES13 ‐ The share premium account of the company reduced 21/01/2020
(1 page)
11 December 2019Group of companies' accounts made up to 30 June 2019 (22 pages)
3 December 2019Appointment of David Scudder as a secretary on 3 December 2019 (2 pages)
3 December 2019Termination of appointment of Mark Lees Young as a secretary on 3 December 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (23 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
20 February 2018Director's details changed for Mr Michael Ian Freeman on 19 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
15 February 2018Group of companies' accounts made up to 30 June 2017 (21 pages)
28 July 2017Statement by Directors (3 pages)
28 July 2017Statement by Directors (3 pages)
10 July 2017Statement of capital on 10 July 2017
  • GBP 6,045,299.6
(5 pages)
10 July 2017Solvency Statement dated 27/06/17 (3 pages)
10 July 2017Resolutions
  • RES13 ‐ Reduce share premuim account 29/06/2017
(1 page)
10 July 2017Resolutions
  • RES13 ‐ Reduce share premuim account 29/06/2017
(1 page)
10 July 2017Statement of capital on 10 July 2017
  • GBP 6,045,299.6
(5 pages)
10 July 2017Solvency Statement dated 27/06/17 (3 pages)
28 June 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
28 June 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 June 2017Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page)
6 June 2017Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page)
5 June 2017Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages)
5 June 2017Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,045,299.6
(7 pages)
23 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 6,045,299.6
(7 pages)
25 April 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
25 April 2016Group of companies' accounts made up to 30 June 2015 (19 pages)
8 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
8 July 2015Re-registration from a public company to a private limited company (1 page)
8 July 2015Certificate of re-registration from Public Limited Company to Private (1 page)
8 July 2015Re-registration of Memorandum and Articles (50 pages)
8 July 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 July 2015Statement of company's objects (2 pages)
8 July 2015Statement of company's objects (2 pages)
8 July 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,045,299.6
(7 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 6,045,299.6
(7 pages)
22 May 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
10 February 2015Group of companies' accounts made up to 30 June 2014 (22 pages)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6,045,299.6
(6 pages)
23 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6,045,299.6
(6 pages)
11 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
11 December 2013Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (6 pages)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (13 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (13 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
1 March 2012Termination of appointment of Robert Webb as a director (1 page)
1 March 2012Termination of appointment of Robert Webb as a director (1 page)
10 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
10 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
10 November 2011Termination of appointment of Gary Taylor as a director (1 page)
10 November 2011Termination of appointment of Gary Taylor as a director (1 page)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (16 pages)
8 July 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (16 pages)
8 July 2011Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
8 July 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
8 July 2011Director's details changed for Mr David John Gratiaen Partridge on 1 April 2010 (2 pages)
8 July 2011Director's details changed for Mr Stephen Tillman on 30 July 2010 (2 pages)
7 July 2011Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages)
7 July 2011Director's details changed for Mr Peter Geoffrey Freeman on 11 November 2009 (2 pages)
7 July 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
7 July 2011Director's details changed for Mr Roger Nigel Madelin on 28 January 2011 (2 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
14 April 2011Appointment of Christopher Mark Taylor as a director (2 pages)
14 April 2011Appointment of Christopher Mark Taylor as a director (2 pages)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
28 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
28 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
16 August 2010Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page)
16 August 2010Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (11 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (11 pages)
5 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
5 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Peter Geoffrey Freeman on 11 November 2009 (2 pages)
5 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
7 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
19 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
7 August 2009Return made up to 13/06/09; full list of members (12 pages)
7 August 2009Return made up to 13/06/09; full list of members (12 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
13 April 2009Director appointed robert stopford webb (2 pages)
13 April 2009Director appointed robert stopford webb (2 pages)
8 October 2008Secretary appointed mrs anita joanne sadler (1 page)
8 October 2008Secretary appointed mrs anita joanne sadler (1 page)
24 September 2008Director's change of particulars / stephen tillman / 08/08/2008 (2 pages)
24 September 2008Director's change of particulars / stephen tillman / 08/08/2008 (2 pages)
16 June 2008Appointment terminated director alastair ross goobey (1 page)
16 June 2008Appointment terminated director alastair ross goobey (1 page)
16 June 2008Return made up to 13/06/08; full list of members (7 pages)
16 June 2008Return made up to 13/06/08; full list of members (7 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
24 April 2008Director appointed alasdair david evans (8 pages)
24 April 2008Director appointed alasdair david evans (8 pages)
17 April 2008Appointment terminated director rupert clarke (1 page)
17 April 2008Appointment terminated director rupert clarke (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
26 June 2007Return made up to 13/06/07; full list of members (4 pages)
26 June 2007Return made up to 13/06/07; full list of members (4 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
3 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
3 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
15 June 2006Return made up to 13/06/06; full list of members (4 pages)
15 June 2006Return made up to 13/06/06; full list of members (4 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 13/06/05; full list of members (4 pages)
6 July 2005Return made up to 13/06/05; full list of members (4 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
31 May 2005Particulars of mortgage/charge (5 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
4 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
23 June 2004Return made up to 13/06/04; full list of members (11 pages)
23 June 2004Return made up to 13/06/04; full list of members (11 pages)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 July 2003Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
25 June 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(11 pages)
12 July 2002Return made up to 13/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/07/02
(11 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
2 August 2001Return made up to 13/06/01; full list of members (9 pages)
2 August 2001Return made up to 13/06/01; full list of members (9 pages)
12 June 2001Full group accounts made up to 31 December 2000 (18 pages)
12 June 2001Full group accounts made up to 31 December 2000 (18 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 December 2000Auditor's resignation (1 page)
20 December 2000Auditor's resignation (1 page)
13 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2000Full group accounts made up to 31 December 1999 (20 pages)
22 June 2000Full group accounts made up to 31 December 1999 (20 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
13 August 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
13 August 1999Return made up to 13/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
30 June 1999Full group accounts made up to 31 December 1998 (22 pages)
30 June 1999Full group accounts made up to 31 December 1998 (22 pages)
28 July 1998Full group accounts made up to 31 December 1997 (26 pages)
28 July 1998Full group accounts made up to 31 December 1997 (26 pages)
25 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(21 pages)
25 June 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(21 pages)
11 June 1998Director's particulars changed (1 page)
11 June 1998Director's particulars changed (1 page)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Memorandum and Articles of Association (77 pages)
23 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1998Memorandum and Articles of Association (77 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
16 February 1998Director's particulars changed (1 page)
16 February 1998Director's particulars changed (1 page)
23 January 1998New director appointed (3 pages)
23 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
23 January 1998Director resigned (1 page)
9 October 1997Ad 18/09/97--------- £ si [email protected]=2829 £ ic 6042470/6045299 (2 pages)
9 October 1997Ad 18/09/97--------- £ si [email protected]=2829 £ ic 6042470/6045299 (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
15 August 1997New director appointed (4 pages)
15 August 1997New director appointed (4 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
27 July 1997New director appointed (3 pages)
15 July 1997Full group accounts made up to 31 December 1996 (25 pages)
15 July 1997Full group accounts made up to 31 December 1996 (25 pages)
10 July 1997Return made up to 13/06/97; bulk list available separately (17 pages)
10 July 1997Return made up to 13/06/97; bulk list available separately (17 pages)
15 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
3 November 1996Ad 21/10/96--------- premium £ si [email protected]=2075 £ ic 6040394/6042469 (2 pages)
3 November 1996Ad 21/10/96--------- premium £ si [email protected]=2075 £ ic 6040394/6042469 (2 pages)
9 July 1996Return made up to 13/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
9 July 1996Return made up to 13/05/96; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
8 July 1996Full group accounts made up to 31 December 1995 (30 pages)
8 July 1996Full group accounts made up to 31 December 1995 (30 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 March 1996Auditor's resignation (1 page)
28 March 1996Auditor's resignation (1 page)
19 January 1996Ad 08/01/96--------- £ si [email protected]=2000 £ ic 6038394/6040394 (2 pages)
19 January 1996Ad 08/01/96--------- £ si [email protected]=2000 £ ic 6038394/6040394 (2 pages)
9 January 1996Ad 04/12/95--------- £ si [email protected]=548900 £ ic 5489494/6038394 (3 pages)
9 January 1996Ad 04/12/95--------- £ si [email protected]=548900 £ ic 5489494/6038394 (3 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
31 July 1995Full group accounts made up to 31 December 1994 (29 pages)
31 July 1995Full group accounts made up to 31 December 1994 (29 pages)
17 July 1995Return made up to 13/06/95; full list of members (28 pages)
17 July 1995Return made up to 13/06/95; full list of members (28 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
25 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (677 pages)
13 June 1994S-div 08/06/94 (1 page)
13 June 1994S-div 08/06/94 (1 page)
13 June 1994Nc inc already adjusted 25/05/94 (1 page)
13 June 1994Nc inc already adjusted 25/05/94 (1 page)
6 June 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 June 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
25 May 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 May 1994£ ic 4343158/4332632 11/04/94 £ sr [email protected]=10526 (1 page)
25 May 1994Memorandum and Articles of Association (62 pages)
25 May 1994Memorandum and Articles of Association (62 pages)
25 May 1994Nc inc already adjusted 11/04/94 (1 page)
25 May 1994Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 May 1994£ ic 4343158/4332632 11/04/94 £ sr [email protected]=10526 (1 page)
25 May 1994Nc inc already adjusted 11/04/94 (1 page)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 April 1994Statement of rights variation attached to shares (1 page)
20 April 1994Statement of rights variation attached to shares (1 page)
30 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 March 1994£ nc 1813159/4453159 11/03/94 (1 page)
30 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1994£ nc 1813159/4453159 11/03/94 (1 page)
24 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 July 1991Nc inc already adjusted 02/07/91 (1 page)
24 July 1991Nc inc already adjusted 02/07/91 (1 page)
1 August 1990£ nc 1063159/1313159 24/07/90 (1 page)
1 August 1990£ nc 1063159/1313159 24/07/90 (1 page)
1 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
1 August 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 May 1990Memorandum and Articles of Association (6 pages)
29 May 1990Memorandum and Articles of Association (6 pages)
14 May 1990£ nc 1010000/1063159 27/04/90 (1 page)
14 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 May 1990£ nc 1010000/1063159 27/04/90 (1 page)
14 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
15 June 1988Company name changed\certificate issued on 15/06/88 (2 pages)
8 April 1988Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
8 April 1988Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
4 March 1988Memorandum and Articles of Association (59 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1988Memorandum and Articles of Association (59 pages)
25 February 1988£ nc 50000/1010000 (1 page)
25 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 February 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 February 1988£ nc 50000/1010000 (1 page)
12 February 1988Application to commence business (2 pages)
12 February 1988Application to commence business (2 pages)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1988Memorandum and Articles of Association (7 pages)
3 February 1988Memorandum and Articles of Association (7 pages)
10 December 1987Memorandum and Articles of Association (7 pages)
10 December 1987Memorandum and Articles of Association (7 pages)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1987Incorporation (14 pages)
3 November 1987Incorporation (14 pages)