Company NameSegro (Lee Park Distribution) Limited
Company StatusActive
Company Number02231266
CategoryPrivate Limited Company
Incorporation Date16 March 1988(36 years, 1 month ago)
Previous NamePointbid Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameOctavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(32 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(35 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(35 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(35 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameGraham Linney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressMerleswood Roding Lane
Chigwell
Essex
IG7 6BE
Director NameRoy Arthur Cook
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameColin Peter Linney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressOak Hill
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Secretary NameEdward Rodriguez
NationalityBritish
StatusResigned
Appointed02 August 1992(4 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameWilliam Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 1995)
RoleCompany Director
Correspondence Address24 High Ash Drive
Leeds
West Yorkshire
LS17 8RA
Director NameSarah Joanne Louise Squire
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(9 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressThe Cedars
14 Oaklands Place
Buckhurst Hill
Essex
IG9 5JZ
Director NameMichael Linney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(9 years after company formation)
Appointment Duration18 years (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameEdward Rodriguez
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(9 years after company formation)
Appointment Duration18 years, 7 months (resigned 22 October 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address239 Regents Park Road
London
N3 3LF
Director NameMr Simon John Linney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(21 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1 4LR
Director NameGareth Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameSimon Pursey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceDirector
Correspondence AddressCunard House 15 Regent Street
London
SW1 4LR
Secretary NameElizabeth Blease
StatusResigned
Appointed22 October 2015(27 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1 4LR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitepointbidplc.com

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87k at £0.1Toplaw Trustees LTD & Lawtop Trustees LTD
8.90%
Ordinary
72.7k at £0.1Roy Arthur Cook
7.44%
Ordinary
623k at £0.1Marlborough Trust Company Limited
63.74%
Ordinary
48.9k at £0.1Edward Rodriguez
5.00%
Ordinary
130.8k at £0.1Marlborough Pension Trustees LTD
13.38%
Ordinary
15k at £0.1Colin Peter Linney
1.53%
Ordinary

Financials

Year2014
Turnover£8,325,166
Gross Profit£3,508,672
Net Worth£10,901,401
Cash£260,107
Current Liabilities£2,949,980

Accounts

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

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

3 October 1991Delivered on: 10 October 1991
Satisfied on: 14 April 2005
Persons entitled: Dalgety Agriculture Limited

Classification: Legal charge
Secured details: £105,000.
Particulars: 2 piece of land at ropery road gainsborough lincolnshire.
Fully Satisfied
30 August 1991Delivered on: 3 September 1991
Satisfied on: 23 September 1994
Persons entitled: Boothpery Bulk Storage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 28/6/91 and/or this charge.
Particulars: F/H premises k/a harvest house cottingham street goole north humberside t/n HS150418 fixtures & fittings floating charge over all plant machinery and equipment materials and articles.
Fully Satisfied
1 May 1990Delivered on: 18 May 1990
Satisfied on: 14 April 2005
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the north east side of old hill lane, knosdrop leeds, west yorkshire title no 420228.
Fully Satisfied
1 May 1990Delivered on: 18 May 1990
Satisfied on: 27 April 1995
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of trent lane nottinghamshire title nos nt 22663.
Fully Satisfied
9 August 1989Delivered on: 29 August 1989
Satisfied on: 14 April 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property included in a transfer & coneyance dated 31/5/88 under title no MX133355 & part of land referred to in a conveyance dated 23/9/19. see doc for full details see doc for full details.
Fully Satisfied
9 August 1989Delivered on: 29 August 1989
Satisfied on: 14 April 2005
Persons entitled: British Waterways Board

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8/4/88.
Particulars: Property included in a transfer & conveyance dated 31/5/88 under title no mx 133355 & part of land referred to in a conveyance dated 23/9/19. see doc for full details.
Fully Satisfied
7 February 1989Delivered on: 9 February 1989
Satisfied on: 22 January 1993
Persons entitled: British Waterways Board

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8-4-88.
Particulars: F/H properties at nottingham leeds, rotherham, sampson road, brentford and gainsborough and/or the proceeds of sale thereof.
Fully Satisfied
24 July 2012Delivered on: 26 July 2012
Satisfied on: 27 October 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 September 2007Delivered on: 12 September 2007
Satisfied on: 27 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 duck lees lane ponders end enfield. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 May 1988Delivered on: 17 June 1988
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital.
Fully Satisfied
5 July 2007Delivered on: 6 July 2007
Satisfied on: 27 October 2015
Persons entitled: Lloyds Tsb 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
5 September 2006Delivered on: 7 September 2006
Satisfied on: 9 January 2008
Persons entitled: Hsbc 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
1 August 2006Delivered on: 2 August 2006
Satisfied on: 9 January 2008
Persons entitled: Hsbc 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
5 July 2006Delivered on: 13 July 2006
Satisfied on: 1 December 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of duck lees lane ponders end t/n EGL269227 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
Fully Satisfied
8 September 2000Delivered on: 11 September 2000
Satisfied on: 9 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at duck lees lane ponders end enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 April 1995Delivered on: 8 April 1995
Satisfied on: 14 April 2005
Persons entitled: Midland Bank PLC,

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings on the west side of trent lane ,nottingham nottinghamshire . title no nt 226633 , the benefit of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property ,.
Fully Satisfied
16 November 1992Delivered on: 25 November 1992
Satisfied on: 14 April 2005
Persons entitled: British Waterways Board

Classification: Legal charge
Secured details: £450000 and all other monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: Various properties as specified in form 395 ref M3.
Fully Satisfied
14 October 1992Delivered on: 31 October 1992
Satisfied on: 11 October 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of ropery road, known as gainsborough wharf, gainsborough, lincolnshire,. Together with all fittings and fixtures now or at any time hereafter on the property, the benefits of all rights and licences and the goodwill of the mortgagor in relation to any business from time to time carried on at the premesis,.
Fully Satisfied
14 October 1992Delivered on: 31 October 1992
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All moneys due or to become due from the company to midland bank PLC pursuant to the terms of a fixed and floating charge dated 31-5-1988.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents, patent applications inventions, trade marks, trade names, know how and other intellectual property and all licences and ancillary rights and benefits , please see doc for full details.
Fully Satisfied
30 June 1992Delivered on: 1 July 1992
Satisfied on: 22 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Anderton wharf anderton northwich cheshire together with all fixtures and fittins and the benefit of all licences.
Fully Satisfied
31 May 1988Delivered on: 17 June 1988
Satisfied on: 9 January 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of the river lee navigation; land on the north side of ducklees lane ponders end and on the east side of jeffries road, grimsdown, title nos: P146327, NGL115848 and ngl 247972.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
4 August 2023Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
27 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
27 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages)
6 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
27 April 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 97,742.6
(3 pages)
22 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 December 2021 (30 pages)
22 June 2022Statement of capital following an allotment of shares on 1 June 2021
  • GBP 97,742.5
(3 pages)
22 February 2022Director's details changed for Mr Andrew John Pilsworth on 22 February 2022 (2 pages)
22 February 2022Director's details changed for Mr Alan Michael Holland on 19 February 2022 (2 pages)
22 February 2022Director's details changed for Octavia Peters on 22 February 2022 (2 pages)
8 November 2021Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
6 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
19 July 2021Full accounts made up to 31 December 2020 (31 pages)
21 December 2020Director's details changed for Alan Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
25 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 December 2019 (30 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Simon Pursey as a director on 16 March 2020 (1 page)
6 January 2020Termination of appointment of Gareth Osborn as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (28 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
2 July 2018Full accounts made up to 31 December 2017 (25 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
8 August 2017Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Segro Properties Limited as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 August 2016Full accounts made up to 31 December 2015 (29 pages)
12 August 2016Full accounts made up to 31 December 2015 (29 pages)
23 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
23 March 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
18 March 2016Company name changed pointbid LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
18 March 2016Change of name notice (2 pages)
18 March 2016Change of name notice (2 pages)
18 March 2016Company name changed pointbid LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-01-27
(2 pages)
4 December 2015Appointment of Alan Holland as a director on 22 October 2015 (3 pages)
4 December 2015Appointment of Alan Holland as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Edward Rodriguez as a secretary on 22 October 2015 (2 pages)
30 November 2015Appointment of Elizabeth Blease as a secretary on 22 October 2015 (3 pages)
30 November 2015Appointment of Gareth Osborn as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Edward Rodriguez as a director on 22 October 2015 (2 pages)
30 November 2015Appointment of Andrew Pilsworth as a director on 22 October 2015 (3 pages)
30 November 2015Appointment of Andrew Pilsworth as a director on 22 October 2015 (3 pages)
30 November 2015Appointment of Octavia Peters as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Roy Arthur Cook as a director on 22 October 2015 (2 pages)
30 November 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Cunard House 15 Regent Street London SW1 4LR on 30 November 2015 (2 pages)
30 November 2015Appointment of Gareth Osborn as a director on 22 October 2015 (3 pages)
30 November 2015Appointment of Octavia Peters as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Simon John Linney as a director on 22 October 2015 (2 pages)
30 November 2015Appointment of Elizabeth Blease as a secretary on 22 October 2015 (3 pages)
30 November 2015Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Cunard House 15 Regent Street London SW1 4LR on 30 November 2015 (2 pages)
30 November 2015Appointment of Simon Pursey as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Edward Rodriguez as a director on 22 October 2015 (2 pages)
30 November 2015Termination of appointment of Roy Arthur Cook as a director on 22 October 2015 (2 pages)
30 November 2015Appointment of Simon Pursey as a director on 22 October 2015 (3 pages)
30 November 2015Termination of appointment of Edward Rodriguez as a secretary on 22 October 2015 (2 pages)
30 November 2015Termination of appointment of Simon John Linney as a director on 22 October 2015 (2 pages)
27 October 2015Satisfaction of charge 20 in full (4 pages)
27 October 2015Satisfaction of charge 19 in full (4 pages)
27 October 2015Satisfaction of charge 21 in full (4 pages)
27 October 2015Satisfaction of charge 19 in full (4 pages)
27 October 2015Satisfaction of charge 21 in full (4 pages)
27 October 2015Satisfaction of charge 20 in full (4 pages)
9 October 2015Annual return made up to 2 August 1990 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2003 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 1996 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2003 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2007 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2004 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2008 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1998 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2006 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 1997 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 16 September 1989 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2001 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1999 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2004 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 1995 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 1999 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1996 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2005 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 16 September 1989 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2007 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2005 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2002 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1990 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2000 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2001 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2003 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2005 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2009 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2008 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2002 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1999 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2006 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2001 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1997 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2004 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 2000 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1995 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2008 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2002 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1996 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2000 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2006 with a full list of shareholders (6 pages)
9 October 2015Annual return made up to 2 August 1998 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1995 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 2007 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1997 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1990 with a full list of shareholders (7 pages)
9 October 2015Annual return made up to 2 August 1998 with a full list of shareholders (7 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2010 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2011 (19 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
7 October 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (17 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 97,742.4
(7 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 97,742.4
(7 pages)
24 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 97,742.4
(7 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (23 pages)
26 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
26 June 2015Re-registration of Memorandum and Articles (33 pages)
26 June 2015Re-registration from a public company to a private limited company (2 pages)
26 June 2015Statement of company's objects (2 pages)
26 June 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
26 June 2015Certificate of re-registration from Public Limited Company to Private (1 page)
26 June 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
26 June 2015Statement of company's objects (2 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 2 August 2014 (18 pages)
1 May 2015Termination of appointment of Michael Linney as a director on 17 April 2015 (1 page)
1 May 2015Termination of appointment of Michael Linney as a director on 17 April 2015 (1 page)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 97,742.4

Statement of capital on 2014-08-28
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015 and on 07/10/2015
(9 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 97,742.4

Statement of capital on 2014-08-28
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015 and on 07/10/2015
(9 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 97,742.4

Statement of capital on 2014-08-28
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015 and on 07/10/2015
(9 pages)
28 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 97,742.4

Statement of capital on 2014-08-28
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(9 pages)
22 May 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
22 May 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 97,742.4
(8 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 97,742.4
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
5 August 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
5 August 2013Group of companies' accounts made up to 31 January 2013 (25 pages)
30 August 2012Full accounts made up to 2 February 2012 (25 pages)
30 August 2012Full accounts made up to 2 February 2012 (25 pages)
30 August 2012Full accounts made up to 2 February 2012 (25 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
9 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 21 (11 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
10 June 2011Group of companies' accounts made up to 27 January 2011 (29 pages)
10 June 2011Group of companies' accounts made up to 27 January 2011 (29 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 07/10/2015
(9 pages)
26 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
23 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
23 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
23 August 2010Director's details changed for Michael Linney on 2 November 2009 (2 pages)
5 August 2010Group of companies' accounts made up to 28 January 2010 (31 pages)
5 August 2010Group of companies' accounts made up to 28 January 2010 (31 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
18 November 2009Director's details changed for Simon John Linney on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Roy Arthur Cook on 2 November 2009 (3 pages)
11 November 2009Statement of capital following an allotment of shares on 7 August 2008
  • GBP 97,742.4
(2 pages)
11 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
11 November 2009Statement of capital following an allotment of shares on 7 August 2008
  • GBP 97,742.4
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 7 August 2008
  • GBP 97,742.4
(2 pages)
11 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
11 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (7 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Director's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
10 November 2009Secretary's details changed for Edward Rodriguez on 27 October 2009 (3 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
6 August 2009Return made up to 02/08/09; full list of members (5 pages)
11 July 2009Group of companies' accounts made up to 29 January 2009 (31 pages)
11 July 2009Group of companies' accounts made up to 29 January 2009 (31 pages)
3 June 2009Director appointed simon john linney (3 pages)
3 June 2009Director appointed simon john linney (3 pages)
27 April 2009Appointment terminated director sarah squire (1 page)
27 April 2009Appointment terminated director sarah squire (1 page)
1 September 2008Full accounts made up to 31 January 2008 (24 pages)
1 September 2008Full accounts made up to 31 January 2008 (24 pages)
6 August 2008Return made up to 02/08/08; full list of members (5 pages)
6 August 2008Return made up to 02/08/08; full list of members (5 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
2 December 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
2 December 2007Group of companies' accounts made up to 31 January 2007 (23 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
12 September 2007Particulars of mortgage/charge (4 pages)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
22 August 2007Return made up to 02/08/07; full list of members (3 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
8 February 2007Ad 09/01/07--------- £ si [email protected]=12161 £ ic 85581/97742 (2 pages)
8 February 2007Ad 09/01/07--------- £ si [email protected]=12161 £ ic 85581/97742 (2 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Return made up to 02/08/06; full list of members (3 pages)
29 August 2006Return made up to 02/08/06; full list of members (3 pages)
24 August 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
24 August 2006Group of companies' accounts made up to 31 January 2006 (22 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
1 September 2005Return made up to 02/08/05; full list of members (3 pages)
1 September 2005Return made up to 02/08/05; full list of members (3 pages)
26 August 2005Full accounts made up to 31 January 2005 (16 pages)
26 August 2005Full accounts made up to 31 January 2005 (16 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
24 November 2004Full accounts made up to 31 January 2004 (17 pages)
16 September 2004Return made up to 02/08/04; full list of members (6 pages)
16 September 2004Return made up to 02/08/04; full list of members (6 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2003Return made up to 02/08/03; full list of members (6 pages)
6 September 2003Return made up to 02/08/03; full list of members (6 pages)
31 August 2003Director's particulars changed (1 page)
31 August 2003Director's particulars changed (1 page)
31 August 2003Full accounts made up to 31 January 2003 (17 pages)
31 August 2003Full accounts made up to 31 January 2003 (17 pages)
25 September 2002Full accounts made up to 31 January 2002 (18 pages)
25 September 2002Full accounts made up to 31 January 2002 (18 pages)
12 September 2002Return made up to 02/08/02; full list of members (7 pages)
12 September 2002Return made up to 02/08/02; full list of members (7 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2002£ ic 97500/85581 28/02/02 £ sr [email protected]=11919 (1 page)
24 April 2002£ ic 97500/85581 28/02/02 £ sr [email protected]=11919 (1 page)
4 December 2001Full accounts made up to 31 January 2001 (20 pages)
4 December 2001Full accounts made up to 31 January 2001 (20 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
3 September 2001Return made up to 02/08/01; full list of members (7 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Return made up to 02/08/00; full list of members (7 pages)
8 September 2000Return made up to 02/08/00; full list of members (7 pages)
4 September 2000Full accounts made up to 31 January 2000 (19 pages)
4 September 2000Full accounts made up to 31 January 2000 (19 pages)
26 August 1999Return made up to 02/08/99; full list of members (9 pages)
26 August 1999Return made up to 02/08/99; full list of members (9 pages)
23 April 1999Full accounts made up to 31 January 1999 (19 pages)
23 April 1999Full accounts made up to 31 January 1999 (19 pages)
26 August 1998Return made up to 02/08/98; full list of members (7 pages)
26 August 1998Return made up to 02/08/98; full list of members (7 pages)
24 July 1998Full accounts made up to 31 January 1998 (19 pages)
24 July 1998Full accounts made up to 31 January 1998 (19 pages)
23 March 1998Director's particulars changed (1 page)
23 March 1998Director's particulars changed (1 page)
22 September 1997Return made up to 02/08/97; full list of members (7 pages)
22 September 1997Return made up to 02/08/97; full list of members (7 pages)
14 August 1997Full accounts made up to 31 January 1997 (18 pages)
14 August 1997Full accounts made up to 31 January 1997 (18 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
17 October 1996Return made up to 02/08/96; full list of members (7 pages)
17 October 1996Return made up to 02/08/96; full list of members (7 pages)
30 August 1996Full accounts made up to 31 January 1996 (19 pages)
30 August 1996Full accounts made up to 31 January 1996 (19 pages)
25 August 1995Return made up to 02/08/95; full list of members (14 pages)
25 August 1995Return made up to 02/08/95; full list of members (14 pages)
8 June 1995Full accounts made up to 31 January 1995 (21 pages)
8 June 1995Full accounts made up to 31 January 1995 (21 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
16 August 1994Return made up to 02/08/94; full list of members (8 pages)
16 August 1994Return made up to 02/08/94; full list of members (8 pages)
9 September 1993Return made up to 02/08/93; full list of members (8 pages)
9 September 1993Return made up to 02/08/93; full list of members (8 pages)
26 August 1992Return made up to 02/08/92; full list of members (8 pages)
26 August 1992Return made up to 02/08/92; full list of members (8 pages)
16 August 1991Return made up to 02/08/91; full list of members (7 pages)
16 August 1991Return made up to 02/08/91; full list of members (7 pages)
9 April 1991Return made up to 02/08/90; full list of members (9 pages)
9 April 1991Return made up to 02/08/90; full list of members (9 pages)
9 March 1990£ ic 105000/102500 04/01/90 £ sr [email protected]=2500 (1 page)
9 March 1990£ ic 105000/102500 04/01/90 £ sr [email protected]=2500 (1 page)
28 November 1989Return made up to 16/09/89; full list of members (9 pages)
28 November 1989Return made up to 16/09/89; full list of members (9 pages)
20 November 1989Registered office changed on 20/11/89 from: gable house 239 regents park road london N3 3LF (1 page)
20 November 1989Registered office changed on 20/11/89 from: gable house, 239 regents park road, london, N3 3LF (1 page)
22 August 1989Full group accounts made up to 31 January 1989 (17 pages)
22 August 1989Full group accounts made up to 31 January 1989 (17 pages)
22 August 1989Registered office changed on 22/08/89 from: lingard lane bredbury stockport cheshire SK6 2QT (1 page)
22 August 1989Registered office changed on 22/08/89 from: lingard lane, bredbury, stockport, cheshire SK6 2QT (1 page)
21 August 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 August 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 October 1988Wd 11/10/88 ad 31/05/88--------- premium £ si [email protected]=50000 £ ic 55000/105000 (2 pages)
19 October 1988Wd 11/10/88 ad 31/05/88--------- premium £ si [email protected]=50000 £ ic 55000/105000 (2 pages)
28 September 1988Wd 26/09/88 ad 31/05/88--------- premium £ si [email protected]=5000 £ ic 50000/55000 (3 pages)
28 September 1988Wd 26/09/88 ad 31/05/88--------- premium £ si [email protected]=5000 £ ic 50000/55000 (3 pages)
22 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 August 1988Wd 19/07/88 ad 29/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 1988£ nc 100000/1000000 (1 page)
22 August 1988Wd 19/07/88 ad 29/03/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 August 1988£ nc 100000/1000000 (1 page)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1988Incorporation (15 pages)
16 March 1988Incorporation (15 pages)