Company NameCavendish Corporate Finance (UK) Limited
Company StatusActive
Company Number02234889
CategoryPrivate Limited Company
Incorporation Date23 March 1988(36 years, 1 month ago)
Previous NameCavendish Corporate Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Charles Snow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Secretary NameSimon Lloyd Maynard
StatusCurrent
Appointed26 April 2022(34 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr John Carlos Farrugia
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Ben Procter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Julian Jonathan Morse
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(35 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameLord Howard Darryl Leigh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 05 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Hugo Haddon-Grant
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 November 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Secretary NameMr Hugo Haddon-Grant
NationalityBritish
StatusResigned
Appointed21 January 1991(2 years, 10 months after company formation)
Appointment Duration19 years, 10 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NamePeter James Gray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 1997(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 November 2007)
RoleCorporate Finance Executive
Correspondence Address170 Ifield Road
London
SW10 9AF
Director NameChristopher Paul Scales
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2000)
RoleAccountant
Correspondence AddressFlat 2
22 Hatherley Grove
London
W2
W2 5RB
Director NameMr Paul Stephen Herman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Philip Nigel Helm Barker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Raymond John Fagan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameLady Jennifer Katherine Leigh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Peter James Gray
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Jonathan Buxton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMs Caroline Marie Belcher
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(22 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Nicholas Dann Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(26 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Portland Place
London
W1B 1NB
Director NameMr Stuart Anthony Andrews
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(30 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 May 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMiss Samantha Jane Smith
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(30 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Director NameMr Thomas William Roderick Hayward
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Close
London
EC1A 7BL
Secretary NameMrs Amy Louise Ruprai
StatusResigned
Appointed26 November 2019(31 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 2022)
RoleCompany Director
Correspondence Address1 Bartholomew Close
London
EC1A 7BL

Contact

Websitecavendish.com
Email address[email protected]
Telephone020 74362391
Telephone regionLondon

Location

Registered Address1 Bartholomew Close
London
EC1A 7BL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.7k at £1Jonathon Buxton
7.76%
Ordinary
1.6k at £1Nicholas Jones
7.00%
Ordinary
12.4k at £1Lord Leigh Of Hurley
54.96%
Ordinary
2.3k at £1Caroline Belcher
10.09%
Ordinary
2.3k at £1Peter Gray
10.09%
Ordinary
2.3k at £1Silver Cloud Ventures LTD
10.09%
Ordinary

Financials

Year2014
Turnover£435,715
Net Worth£51,690
Cash£17,792
Current Liabilities£114,195

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

18 January 2000Delivered on: 22 January 2000
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a lease of even date.
Particulars: £120,437.50 and all income and interest thereon and deriving therefrom.
Outstanding
29 October 1992Delivered on: 4 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a rental guarantee dated 12/10/92 for the sum of £60,000 in favour of lloyds bank PLC.
Particulars: The sum of £60,000 tog: with interest accrued now or to be held by national westminster bank PLC on an account no: 7181639 and designated by reference to the company the entry in col.6 Above has this day been amended please see doc.M51 R.M.groves 15/1/93.
Outstanding
3 May 1990Delivered on: 10 May 1990
Satisfied on: 5 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the company with the bank.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
2 September 2020Memorandum and Articles of Association (9 pages)
2 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2020Full accounts made up to 31 March 2020 (18 pages)
16 June 2020Registered office address changed from 40 Portland Place London W1B 1NB to 1 Bartholomew Close London EC1A 7BL on 16 June 2020 (1 page)
20 May 2020Appointment of Mr Richard Charles Snow as a director on 20 May 2020 (2 pages)
22 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
27 December 2019Full accounts made up to 31 March 2019 (20 pages)
26 November 2019Appointment of Mrs Amy Louise Ruprai as a secretary on 26 November 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with updates (5 pages)
4 February 2019Termination of appointment of Joseph Nigel David Stelzer as a director on 24 January 2019 (1 page)
20 December 2018Termination of appointment of Jennifer Katherine Leigh as a director on 5 December 2018 (1 page)
20 December 2018Appointment of Mr Stuart Anthony Andrews as a director on 5 December 2018 (2 pages)
20 December 2018Termination of appointment of Jonathan Buxton as a director on 5 December 2018 (1 page)
20 December 2018Appointment of Miss Samantha Jane Smith as a director on 5 December 2018 (2 pages)
20 December 2018Termination of appointment of Howard Darryl Leigh as a director on 5 December 2018 (1 page)
20 December 2018Appointment of Mr Thomas William Roderick Hayward as a director on 5 December 2018 (2 pages)
20 December 2018Termination of appointment of Peter James Gray as a director on 5 December 2018 (1 page)
10 December 2018Cessation of Howard Darryl Leigh as a person with significant control on 5 December 2018 (1 page)
10 December 2018Notification of Finncap Group Plc as a person with significant control on 5 December 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
29 November 2018Purchase of own shares. (3 pages)
12 November 2018Termination of appointment of Philip Nigel Helm Barker as a director on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Caroline Marie Belcher as a director on 12 November 2018 (1 page)
5 November 2018Change of share class name or designation (2 pages)
5 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
4 October 2018Termination of appointment of Nicholas Dann Jones as a director on 26 September 2018 (1 page)
26 September 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 26 September 2018 (2 pages)
21 September 2018Satisfaction of charge 3 in full (1 page)
21 September 2018Satisfaction of charge 2 in full (1 page)
7 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (15 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
4 March 2016Appointment of Mr Philip Nigel Helm Barker as a director on 27 November 2015 (2 pages)
4 March 2016Appointment of Mr Philip Nigel Helm Barker as a director on 27 November 2015 (2 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22,531
(7 pages)
4 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22,531
(7 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,531
(8 pages)
26 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,531
(8 pages)
23 January 2015Appointment of Mr Nicholas Dann Jones as a director on 31 March 2014 (2 pages)
23 January 2015Appointment of Mr Nicholas Dann Jones as a director on 31 March 2014 (2 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (12 pages)
23 October 2014Termination of appointment of Philip Nigel Helm Barker as a director on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Philip Nigel Helm Barker as a director on 23 October 2014 (1 page)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(8 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(8 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 25,000
(8 pages)
9 December 2013Termination of appointment of Raymond Fagan as a director (1 page)
9 December 2013Termination of appointment of Raymond Fagan as a director (1 page)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (8 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
23 July 2012Termination of appointment of Paul Herman as a director (1 page)
23 July 2012Termination of appointment of Paul Herman as a director (1 page)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 February 2011Appointment of Mr Philip Nigel Helm Barker as a director (2 pages)
18 February 2011Appointment of Mrs Jennifer Katherine Leigh as a director (2 pages)
18 February 2011Appointment of Mr Peter James Gray as a director (2 pages)
18 February 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Buxton as a director (2 pages)
18 February 2011Appointment of Ms Caroline Marie Belcher as a director (2 pages)
18 February 2011Appointment of Mr Joseph Nigel David Stelzer as a director (2 pages)
18 February 2011Appointment of Mr Paul Stephen Herman as a director (2 pages)
18 February 2011Appointment of Mr Paul Stephen Herman as a director (2 pages)
18 February 2011Appointment of Mr Raymond Fagan as a director (2 pages)
18 February 2011Appointment of Mrs Jennifer Katherine Leigh as a director (2 pages)
18 February 2011Appointment of Ms Caroline Marie Belcher as a director (2 pages)
18 February 2011Appointment of Mr Raymond Fagan as a director (2 pages)
18 February 2011Appointment of Mr Peter James Gray as a director (2 pages)
18 February 2011Appointment of Mr Philip Nigel Helm Barker as a director (2 pages)
18 February 2011Appointment of Mr Jonathan Buxton as a director (2 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
6 December 2010Termination of appointment of Hugo Haddon-Grant as a director (1 page)
6 December 2010Termination of appointment of Hugo Haddon-Grant as a secretary (1 page)
6 December 2010Termination of appointment of Hugo Haddon-Grant as a director (1 page)
6 December 2010Termination of appointment of Hugo Haddon-Grant as a secretary (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
5 February 2010Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages)
5 February 2010Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page)
5 February 2010Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page)
5 February 2010Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Secretary's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (1 page)
5 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Howard Darryl Leigh on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Hugo Haddon-Grant on 5 February 2010 (2 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (17 pages)
7 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 February 2009Return made up to 28/12/08; full list of members (4 pages)
23 February 2009Return made up to 28/12/08; full list of members (4 pages)
24 September 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
24 September 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
10 September 2008Full accounts made up to 30 November 2007 (21 pages)
10 September 2008Full accounts made up to 30 November 2007 (21 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
13 December 2007Company name changed cavendish corporate finance limi ted\certificate issued on 13/12/07 (2 pages)
13 December 2007Company name changed cavendish corporate finance limi ted\certificate issued on 13/12/07 (2 pages)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 March 2007Full accounts made up to 30 November 2006 (20 pages)
13 March 2007Full accounts made up to 30 November 2006 (20 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
24 January 2007Return made up to 28/12/06; full list of members (8 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
23 March 2006Total exemption full accounts made up to 30 November 2005 (17 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
30 January 2006Return made up to 28/12/05; full list of members (8 pages)
18 June 2005New director appointed (3 pages)
18 June 2005New director appointed (3 pages)
15 March 2005Full accounts made up to 30 November 2004 (18 pages)
15 March 2005Full accounts made up to 30 November 2004 (18 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
26 January 2005Return made up to 28/12/04; full list of members (8 pages)
1 October 2004Full accounts made up to 30 November 2003 (17 pages)
1 October 2004Full accounts made up to 30 November 2003 (17 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
2 February 2004Return made up to 28/12/03; full list of members (8 pages)
8 September 2003Full accounts made up to 30 November 2002 (17 pages)
8 September 2003Full accounts made up to 30 November 2002 (17 pages)
28 February 2003Return made up to 28/12/02; full list of members (8 pages)
28 February 2003Return made up to 28/12/02; full list of members (8 pages)
5 September 2002Full accounts made up to 30 November 2001 (16 pages)
5 September 2002Full accounts made up to 30 November 2001 (16 pages)
3 January 2002Return made up to 28/12/01; full list of members (7 pages)
3 January 2002Return made up to 28/12/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
27 February 2001Return made up to 14/01/01; full list of members (7 pages)
27 February 2001Return made up to 14/01/01; full list of members (7 pages)
21 February 2001Full accounts made up to 30 November 2000 (17 pages)
21 February 2001Full accounts made up to 30 November 2000 (17 pages)
7 February 2001Registered office changed on 07/02/01 from: 12 cavendish place london W1M 0NT (1 page)
7 February 2001Registered office changed on 07/02/01 from: 12 cavendish place london W1M 0NT (1 page)
25 September 2000Full accounts made up to 30 November 1999 (18 pages)
25 September 2000Full accounts made up to 30 November 1999 (18 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
7 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 1999Full accounts made up to 30 November 1998 (16 pages)
22 February 1999Full accounts made up to 30 November 1998 (16 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
1 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
1 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Full accounts made up to 30 November 1997 (16 pages)
5 March 1998Full accounts made up to 30 November 1997 (16 pages)
7 January 1998Return made up to 14/01/98; no change of members (5 pages)
7 January 1998Return made up to 14/01/98; no change of members (5 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
12 March 1997Full accounts made up to 30 November 1996 (16 pages)
12 March 1997Full accounts made up to 30 November 1996 (16 pages)
8 January 1997Return made up to 14/01/97; no change of members (7 pages)
8 January 1997Return made up to 14/01/97; no change of members (7 pages)
22 February 1996Full accounts made up to 30 November 1995 (11 pages)
22 February 1996Full accounts made up to 30 November 1995 (11 pages)
4 January 1996Return made up to 14/01/96; full list of members (7 pages)
4 January 1996Return made up to 14/01/96; full list of members (7 pages)
16 March 1994Full accounts made up to 30 November 1993 (10 pages)
16 March 1994Full accounts made up to 30 November 1993 (10 pages)
4 March 1992Full accounts made up to 31 May 1991 (10 pages)
4 March 1992Full accounts made up to 31 May 1991 (10 pages)
23 March 1990Full accounts made up to 31 May 1989 (11 pages)
23 March 1990Full accounts made up to 31 May 1989 (11 pages)
20 January 1989Memorandum and Articles of Association (16 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 January 1989Memorandum and Articles of Association (16 pages)
3 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1988£ nc 20000/100000 (1 page)
3 October 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1988£ nc 20000/100000 (1 page)
29 September 1988Memorandum and Articles of Association (14 pages)
29 September 1988Memorandum and Articles of Association (14 pages)
23 March 1988Incorporation (16 pages)
23 March 1988Incorporation (16 pages)