Company NameCitigate Communications Group Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive
Company Number02188080
CategoryPrivate Limited Company
Incorporation Date3 November 1987(36 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(24 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(28 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameCharles Anthony Good
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address31 Clapham Common West Side
London
SW4 9AN
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameJohn Staffan Gadd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 June 1993)
RoleBanker
Correspondence AddressLocks Manor
Malthouse Lane
Hurstpierpoint
West Sussex
BN6 9JZ
Director NameAlastair Neil Campbell-Harris
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressGattendon Lodge
Goring On Thames
Reading
Berkshire
RG8 9UU
Director NameLeopold Joseph Cavendish
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RolePublic Relations Consultant
Correspondence AddressLondon House 3 West Street
Ditchling
Hassocks
West Sussex
BN6 8TS
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed15 June 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr John William Greenhalgh
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Coutts Crescent
London
NW5 1RF
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 1995)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameGary Sandford Goldstein
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 1996(8 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 January 1997)
RoleChief Executive
Correspondence Address161 Buxton Road
Bedford Hills
New York 10507
United States
Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(9 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 June 1997)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleGroup Finance Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameDeborah Suzanne Slater
NationalityBritish
StatusResigned
Appointed22 September 1999(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 June 2000)
RoleCompany Director
Correspondence Address7 Catherine Court
Callow St
London
SW3 6BG
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NamePeter L Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2001(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 12 December 2002)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address429 Emory Road
Mineola
Ny11501
Director NameMr Bruce Eugene Bishop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2001(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 12 December 2002)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6 Bevin Road East
Asharoken
Ny 11768
United States
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(17 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameTymon Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2005)
RoleAccountant
Correspondence Address3 Thistle Grove
London
SW10 9RR
Director NameGary David Owen
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2005)
RoleChartered Accountant
Correspondence AddressThe Pines
Send Hill, Send
Woking
Surrey
GU23 7HR
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(17 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 September 2005)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(18 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameRebecca Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Ryecroft
Longfield Hill
Longfield
Kent
DA3 7AU
Director NamePeter L Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(18 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 December 2015)
RoleChief Financial Officer - North America
Country of ResidenceUnited States
Correspondence Address429 Emory Road
Mineola
Ny11501
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(23 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed21 December 2015(28 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitecitigatedewerogerson.com
Telephone020 76389571
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

407.2k at £0.1Ig Communications LTD
100.00%
Ordinary

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 Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 August 1997Delivered on: 14 August 1997
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank 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.
Fully Satisfied
16 December 1993Delivered on: 23 December 1993
Satisfied on: 15 February 2003
Persons entitled: Peter Briess and Hana Rayner

Classification: Deed of licence and rent deposit
Secured details: All monies due or to become due from the company to the chargees under the terms of a lease dated 18/10/84 (as amended as defined) and/or this charge.
Particulars: Thirty nine thousand pounds (39,000.00) or a sum equivalent to a least one half of the amount of rent payable for one year under a lease dated 18/10/84. see the mortgage charge document for full details.
Fully Satisfied
8 January 1990Delivered on: 29 January 1990
Satisfied on: 7 October 1998
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
4 February 1988Delivered on: 23 February 1988
Satisfied on: 29 September 1989
Persons entitled: Iridian Holdings Limited

Classification: Loan stock instrument
Secured details: £350,000 convertible redeemable 12% loan stock 1998.
Particulars: Life policies listed (see form 395 and continuation sheets relevant to this charge).
Fully Satisfied
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (12 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
6 October 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Secretary's details changed for Mrs Helen Mary Bramall on 26 May 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings London Wall London EC2M 5SY on 7 July 2016 (1 page)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40,722.2
(6 pages)
7 July 2016Director's details changed for Martin Morrow on 26 May 2016 (2 pages)
7 July 2016Director's details changed for Martin Morrow on 26 May 2016 (2 pages)
7 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 40,722.2
(6 pages)
7 July 2016Secretary's details changed for Mrs Helen Mary Bramall on 26 May 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings London Wall London EC2M 5SY on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
17 February 2016Appointment of Mrs Helen Mary Bramall as a secretary on 21 December 2015 (2 pages)
17 February 2016Termination of appointment of Peter L Robinson as a director on 21 December 2015 (1 page)
17 February 2016Termination of appointment of Peter L Robinson as a director on 21 December 2015 (1 page)
17 February 2016Appointment of Mrs Helen Mary Bramall as a secretary on 21 December 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 40,722.2
(4 pages)
13 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 40,722.2
(4 pages)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 40,722.2
(5 pages)
27 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 40,722.2
(5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
13 March 2012Appointment of Martin Morrow as a director (2 pages)
2 February 2012Termination of appointment of Colin Adams as a director (1 page)
2 February 2012Termination of appointment of Colin Adams as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 June 2011Director's details changed for Peter L Robinson on 28 June 2011 (2 pages)
29 June 2011Director's details changed for Peter L Robinson on 28 June 2011 (2 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
7 December 2010Termination of appointment of Rebecca Horne as a director (1 page)
7 December 2010Termination of appointment of Rebecca Horne as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Peter L Robinson on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Peter L Robinson on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Peter L Robinson on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
3 September 2009Full accounts made up to 31 December 2008 (12 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
16 May 2009Memorandum and Articles of Association (13 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 12/05/2009
(2 pages)
16 May 2009Memorandum and Articles of Association (13 pages)
16 May 2009Resolutions
  • RES13 ‐ Facility agreements 12/05/2009
(2 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
18 June 2008Return made up to 15/06/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
26 October 2007Full accounts made up to 31 December 2006 (15 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
18 June 2007Return made up to 15/06/07; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
20 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london EC2M 5SY (1 page)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (14 pages)
17 October 2005Full accounts made up to 28 February 2005 (14 pages)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005New director appointed (4 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005New director appointed (4 pages)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
22 July 2005New director appointed (1 page)
8 July 2005Return made up to 15/06/05; full list of members (2 pages)
8 July 2005Return made up to 15/06/05; full list of members (2 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
15 June 2005New secretary appointed (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (1 page)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
29 December 2004Full accounts made up to 29 February 2004 (13 pages)
29 June 2004Return made up to 15/06/04; full list of members (5 pages)
29 June 2004Return made up to 15/06/04; full list of members (5 pages)
16 December 2003Full accounts made up to 28 February 2003 (15 pages)
16 December 2003Full accounts made up to 28 February 2003 (15 pages)
25 June 2003Return made up to 15/06/03; full list of members (5 pages)
25 June 2003Return made up to 15/06/03; full list of members (5 pages)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Full accounts made up to 28 February 2002 (17 pages)
11 November 2002Full accounts made up to 28 February 2002 (17 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (6 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (6 pages)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
14 November 2001Full accounts made up to 28 February 2001 (12 pages)
14 November 2001Full accounts made up to 28 February 2001 (12 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Full accounts made up to 29 February 2000 (12 pages)
16 November 2000Full accounts made up to 29 February 2000 (12 pages)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Secretary resigned (1 page)
23 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 23/06/00
(7 pages)
23 June 2000Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999New secretary appointed;new director appointed (3 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
5 August 1999Full accounts made up to 28 February 1999 (15 pages)
5 August 1999Full accounts made up to 28 February 1999 (15 pages)
14 July 1999Return made up to 15/06/99; full list of members (9 pages)
14 July 1999Return made up to 15/06/99; full list of members (9 pages)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Full accounts made up to 28 February 1998 (19 pages)
23 October 1998Full accounts made up to 28 February 1998 (19 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Return made up to 15/06/98; full list of members (9 pages)
22 July 1998Return made up to 15/06/98; full list of members (9 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
11 August 1997Return made up to 15/06/97; full list of members (22 pages)
11 August 1997Return made up to 15/06/97; full list of members (22 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
11 April 1997New director appointed (3 pages)
11 April 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
11 April 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
11 April 1997New director appointed (3 pages)
3 April 1997Full group accounts made up to 30 September 1996 (34 pages)
3 April 1997Full group accounts made up to 30 September 1996 (34 pages)
18 March 1997Particulars of contract relating to shares (3 pages)
18 March 1997Ad 09/12/96--------- £ si [email protected] (2 pages)
18 March 1997Ad 09/12/96--------- £ si [email protected] (2 pages)
18 March 1997Particulars of contract relating to shares (3 pages)
11 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
20 February 1997Particulars of contract relating to shares (3 pages)
20 February 1997Ad 03/01/97--------- £ si [email protected] (2 pages)
20 February 1997Ad 09/12/96--------- £ si [email protected] (4 pages)
20 February 1997Ad 03/01/97--------- £ si [email protected] (2 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
20 February 1997Ad 09/12/96--------- £ si [email protected] (4 pages)
20 February 1997Particulars of contract relating to shares (3 pages)
13 February 1997Ad 09/12/96--------- £ si [email protected]=150 £ ic 36763/36913 (2 pages)
13 February 1997Ad 09/12/96--------- £ si [email protected]=150 £ ic 36763/36913 (2 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
4 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
4 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 February 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
4 February 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=402 £ ic 32517/32919 (4 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=23 £ ic 32494/32517 (2 pages)
3 February 1997Ad 03/01/97--------- £ si [email protected]=150 £ ic 36613/36763 (2 pages)
3 February 1997Ad 03/01/97--------- £ si [email protected]=150 £ ic 36613/36763 (2 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=1711 £ ic 35052/36763 (2 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=1983 £ ic 32919/34902 (2 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=402 £ ic 32517/32919 (4 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=1983 £ ic 32919/34902 (2 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=1711 £ ic 35052/36763 (2 pages)
3 February 1997Ad 09/12/96--------- £ si [email protected]=23 £ ic 32494/32517 (2 pages)
2 February 1997Nc inc already adjusted 15/11/89 (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Nc inc already adjusted 15/11/89 (1 page)
23 December 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
23 December 1996Statement of affairs (42 pages)
23 December 1996Statement of affairs (41 pages)
23 December 1996Ad 15/03/96--------- £ si [email protected] (2 pages)
23 December 1996Statement of affairs (41 pages)
23 December 1996Ad 23/04/96--------- £ si [email protected] (2 pages)
23 December 1996Ad 23/04/96--------- £ si [email protected] (2 pages)
23 December 1996Statement of affairs (42 pages)
10 December 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
10 December 1996Return made up to 15/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
9 December 1996Ad 15/03/96--------- £ si [email protected]=6400 £ ic 25094/31494 (2 pages)
9 December 1996Ad 23/04/96--------- £ si [email protected]=1000 £ ic 31494/32494 (2 pages)
9 December 1996Ad 15/03/96--------- £ si [email protected]=6400 £ ic 25094/31494 (2 pages)
9 December 1996Ad 23/04/96--------- £ si [email protected]=1000 £ ic 31494/32494 (2 pages)
10 November 1996Ad 30/08/96--------- £ si [email protected] (4 pages)
10 November 1996Ad 30/08/96--------- £ si [email protected] (4 pages)
10 November 1996Statement of affairs (72 pages)
10 November 1996Statement of affairs (72 pages)
28 October 1996Ad 30/08/96--------- £ si [email protected]=3300 £ ic 28394/31694 (2 pages)
28 October 1996Ad 30/08/96--------- £ si [email protected]=3300 £ ic 28394/31694 (2 pages)
19 September 1996Ad 30/08/96--------- £ si [email protected]=3300 £ ic 25094/28394 (4 pages)
19 September 1996Ad 30/08/96--------- £ si [email protected]=3300 £ ic 25094/28394 (4 pages)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
19 May 1996Ad 02/05/95--------- £ si [email protected] (2 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Ad 02/05/95--------- £ si [email protected] (2 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Ad 03/07/95--------- £ si [email protected] (2 pages)
19 May 1996Particulars of contract relating to shares (4 pages)
19 May 1996Ad 03/07/95--------- £ si [email protected] (2 pages)
14 May 1996Full group accounts made up to 30 September 1995 (29 pages)
14 May 1996Full group accounts made up to 30 September 1995 (29 pages)
12 May 1996£ ic 29094/25094 12/04/96 £ sr [email protected]=4000 (1 page)
12 May 1996£ ic 29094/25094 12/04/96 £ sr [email protected]=4000 (1 page)
12 May 1996Ad 03/07/95--------- £ si [email protected]=325 £ ic 28769/29094 (2 pages)
12 May 1996Ad 03/07/95--------- £ si [email protected]=325 £ ic 28769/29094 (2 pages)
12 May 1996Ad 02/05/95--------- £ si [email protected] (2 pages)
12 May 1996Ad 02/05/95--------- £ si [email protected] (2 pages)
9 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 May 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 February 1996Ad 01/02/96--------- £ si [email protected]=500 £ ic 28269/28769 (12 pages)
22 February 1996Ad 01/02/96--------- £ si [email protected]=500 £ ic 28269/28769 (12 pages)
18 February 1996Memorandum and Articles of Association (13 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Memorandum and Articles of Association (13 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1995£ sr [email protected] 12/04/95 (1 page)
10 August 1995£ sr [email protected] 12/04/95 (1 page)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
11 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
11 July 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
5 April 1995Memorandum and Articles of Association (42 pages)
5 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 April 1995£ nc 31000/41000 27/03/95 (1 page)
5 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
5 April 1995Memorandum and Articles of Association (42 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 April 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
5 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1995£ nc 31000/41000 27/03/95 (1 page)
30 March 1995Full group accounts made up to 30 September 1994 (26 pages)
30 March 1995Full group accounts made up to 30 September 1994 (26 pages)
23 December 1993Particulars of mortgage/charge (3 pages)
23 December 1993Particulars of mortgage/charge (3 pages)
19 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
19 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
3 November 1987Incorporation (13 pages)
3 November 1987Incorporation (13 pages)