Company NameThe Richards Hogg Lindley Group Limited
Company StatusActive
Company Number02242924
CategoryPrivate Limited Company
Incorporation Date11 April 1988(35 years, 12 months ago)
Previous Names3

Business Activity

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

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameRichard Olyffe Yerbury
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(35 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Duncan Hunter
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2024(35 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed04 February 2011(22 years, 10 months after company formation)
Appointment Duration13 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameCharles Silvius Hebditch
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 October 1995)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Fringford
Bicester
Oxfordshire
OX6 9DX
Director NamePhilip Gran
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 December 1995)
RoleAverage Adjuster
Correspondence Address19 Avenue F
Jamesburg
New Jersey
08831
Director NameJacob Johan Hendrik Gerritzen
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 1996)
RoleAverage Adjuster
Correspondence Address3062 Rb Rotterdam
Netherlands
Director NameMr Joseph Miles Duncan
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 July 2001)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressHome Farm Landican
Birkenhead
Merseyside
L49 5LJ
Director NameGerald Joseph Ewing
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence Address43 Boundary Road Wahoonga
New South Wales 2076
Australia
Foreign
Director NameMr Keith Jones
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressThe Chestnuts Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QR
Director NameChristopher Colin Kilbee
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence AddressNo2 Maidstone Road
Medway Park
Singapore 0513
Foreign
Director NameDouglas Andrew Cole
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 February 2000)
RoleAverage Adjuster
Correspondence Address7 Lake Road
Tunbridge Wells
Kent
TN4 8XT
Director NameGordon Cameron
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence Address11a Ji Jupiter Ii Villa Cinere Mas
Cinere Jakarta
Indonesia
Foreign
Director NameGeoffrey Bycroft
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence AddressThe Grange Church Lane
London Thorpe
Grantham
Lincolnshire
NG31 9RX
Director NameChristopher John Barstow
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 July 2001)
RoleAverage Adjuster
Correspondence AddressAros Courts Hill Road
Haslemere
Surrey
GU27 2PN
Director NameJulian Nils Andersen
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 April 2005)
RoleChartered Accountant
Correspondence Address14 Giles Coppice
Dulwich
London
SE19 1XF
Director NameJohn Richard Ahern
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence AddressManor Cottage
High Street, Upper Beeding
Steyning
West Sussex
BN44 3HZ
Secretary NameJohn Henry Rayner
NationalityBritish
StatusResigned
Appointed11 October 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1993)
RoleCompany Director
Correspondence AddressEmperor House 35 Vine Street
London
EC3N 2RH
Director NameKwok Kwan Benson Chiu
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence Address7 Hillview Garden
5/F 72 Hill Road West Point
Hong Kong
Foreign
Director NameAnna Dioletou
Date of BirthApril 1944 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed19 July 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence AddressKokkari
Samos
Greece
Foreign
Director NameChang Hyun Kim
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth Korean
StatusResigned
Appointed19 July 1993(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 December 1997)
RoleAverage Adjuster
Correspondence AddressNo 701 118 Block Sammaul Hynyang Apt
Galsan-Dong Dongahuku Ahnyang City
Kyungki-Dokorea
Secretary NameJohn Gordon Berry
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 November 1995)
RoleCompany Director
Correspondence AddressFlat 20b
20 The Barons
Twickenham
Middlesex
TW1 2AP
Secretary NameSarah Louise Bricknell
NationalityBritish
StatusResigned
Appointed06 November 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1998)
RoleSecretary
Correspondence Address105b Tranmere Road
Earlsfield
London
SW18 3QP
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(9 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 28 February 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameGordon Henry Elliot
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2001)
RoleSolicitor
Correspondence Address11 Maltbys
Selborne
Alton
Hampshire
GU34 3LT
Director NameMr James Frederick Cross
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2001)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence Address72 Rede Court Road
Strood
Rochester
Kent
ME2 3TF
Director NameJeffery Charles Allen
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2001)
RoleAverage Adjuster
Correspondence Address5 Deben Road
Colchester
Essex
CO4 3UZ
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed04 March 1998(9 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 February 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr Richard Ralph Cornah
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2014)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr John Richard Ahern
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 2001)
RoleAverage Adjuster
Country of ResidenceEngland
Correspondence AddressComptons Cottage
55 Brighton Road
Horsham
West Sussex
RH13 6EZ
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(17 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2023)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(24 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameSarah Bennett
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(32 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Oliver Benjamin Hutchings
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2023(35 years, 8 months after company formation)
Appointment Duration1 month (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB

Contact

Websiterhlg.com
Telephone0151 2355554
Telephone regionLiverpool

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

826.5k at £1Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,148,725
Current Liabilities£14,149,571

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
19 February 2009Delivered on: 10 March 2009
Satisfied on: 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
1 December 2005Delivered on: 6 December 2005
Satisfied on: 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2004Delivered on: 27 January 2004
Satisfied on: 28 August 2014
Persons entitled: National Westminster Bank PLC (Acting Through Its Agent, the Royal Bank of Scotland PLC)

Classification: Deed
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. See the mortgage charge document for full details.
Fully Satisfied
14 February 2002Delivered on: 19 February 2002
Satisfied on: 22 January 2004
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
20 May 1999Delivered on: 9 June 1999
Satisfied on: 22 January 2004
Persons entitled: Hongkong Bank of Australia Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 July 1992Delivered on: 5 August 1992
Satisfied on: 22 January 2004
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: All book and other debts now and from time to time due owing or incurred to the company floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 February 1992Delivered on: 3 March 1992
Satisfied on: 12 December 1997
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (21 pages)
12 August 2022Resolutions
  • RES13 ‐ Directors authority 22/07/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2022Statement of capital following an allotment of shares on 22 July 2021
  • GBP 826,458
(3 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 31 December 2020 (21 pages)
1 October 2021Appointment of Chantel Garfield as a director on 21 September 2021 (2 pages)
1 October 2021Termination of appointment of Sarah Bennett as a director on 21 September 2021 (1 page)
26 July 2021Registration of charge 022429240012, created on 22 July 2021 (85 pages)
22 July 2021Satisfaction of charge 022429240011 in full (1 page)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (18 pages)
3 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Sarah Bennett as a director on 31 July 2020 (2 pages)
26 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
2 April 2020Registration of charge 022429240011, created on 1 April 2020 (88 pages)
12 March 2020Satisfaction of charge 022429240009 in full (4 pages)
12 March 2020Satisfaction of charge 022429240008 in full (4 pages)
12 March 2020Satisfaction of charge 022429240010 in full (4 pages)
5 February 2020Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
31 October 2018Registration of charge 022429240010, created on 30 October 2018 (66 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
16 July 2018Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 pages)
16 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
20 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages)
1 November 2017Notification of Charles Taylor Plc as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Registration of charge 022429240009, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 022429240009, created on 13 October 2017 (66 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
1 December 2016Auditor's resignation (1 page)
1 December 2016Auditor's resignation (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 826,456
(4 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 826,456
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 826,456
(4 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 826,456
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 November 2014Registration of charge 022429240008, created on 5 November 2014 (9 pages)
13 November 2014Registration of charge 022429240008, created on 5 November 2014 (9 pages)
13 November 2014Registration of charge 022429240008, created on 5 November 2014 (9 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 826,456
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 826,456
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Termination of appointment of Richard Ralph Cornah as a director on 30 September 2014 (1 page)
3 October 2014Termination of appointment of Richard Ralph Cornah as a director on 30 September 2014 (1 page)
28 August 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Satisfaction of charge 6 in full (4 pages)
28 August 2014Satisfaction of charge 7 in full (4 pages)
28 August 2014Satisfaction of charge 6 in full (4 pages)
28 August 2014Satisfaction of charge 7 in full (4 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 826,456
(5 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 826,456
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
9 May 2013Termination of appointment of John Matthews as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
7 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Richard Ralph Cornah on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr George William Fitzsimons on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Richard Ralph Cornah on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Thomas Damian Ely on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr John Stephen Matthews on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Alistair John Groom on 1 October 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
10 August 2011Full accounts made up to 31 December 2010 (15 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
8 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (9 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
6 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page)
12 October 2009Director's details changed for Alistair John Groom on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Stephen Martin Rowe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Stephen Martin Rowe on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Ralph Cornah on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Richard Ralph Cornah on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
12 October 2009Director's details changed for John Stephen Matthews on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alistair John Groom on 12 October 2009 (2 pages)
12 October 2009Director's details changed for John Stephen Matthews on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
1 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
10 March 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
16 February 2009Appointment terminated director paul silver (1 page)
16 February 2009Appointment terminated director paul silver (1 page)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
25 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
17 October 2007Return made up to 11/10/07; full list of members (3 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
3 November 2006Full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
24 October 2006Return made up to 11/10/06; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
6 December 2005Particulars of mortgage/charge (9 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Return made up to 11/10/05; full list of members (3 pages)
27 October 2005Return made up to 11/10/05; full list of members (3 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
8 November 2004Return made up to 11/10/04; full list of members (9 pages)
8 November 2004Return made up to 11/10/04; full list of members (9 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 October 2004Full accounts made up to 31 December 2003 (15 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2003Full accounts made up to 31 December 2002 (14 pages)
23 August 2003Full accounts made up to 31 December 2002 (14 pages)
19 November 2002Return made up to 11/10/02; full list of members (9 pages)
19 November 2002Return made up to 11/10/02; full list of members (9 pages)
27 September 2002Full accounts made up to 31 December 2001 (17 pages)
27 September 2002Full accounts made up to 31 December 2001 (17 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
5 January 2001Director's particulars changed (1 page)
5 January 2001Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
26 October 2000Return made up to 11/10/00; full list of members (10 pages)
26 October 2000Return made up to 11/10/00; full list of members (10 pages)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
29 September 2000Director's particulars changed (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
23 May 2000Registered office changed on 23/05/00 from: international house 1 st katharines way london E1W 1UT (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(11 pages)
1 December 1999Return made up to 11/10/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(11 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
27 October 1998Return made up to 11/10/98; full list of members (22 pages)
27 October 1998Return made up to 11/10/98; full list of members (22 pages)
21 July 1998Director's particulars changed (1 page)
21 July 1998Director's particulars changed (1 page)
17 June 1998Full accounts made up to 31 December 1997 (19 pages)
17 June 1998Full accounts made up to 31 December 1997 (19 pages)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Registered office changed on 10/03/98 from: emperor house 35 vine street london EC3N 2RH (1 page)
10 March 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
11 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
11 January 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
9 January 1998Company name changed the richards hogg group LIMITED\certificate issued on 09/01/98 (2 pages)
9 January 1998Company name changed the richards hogg group LIMITED\certificate issued on 09/01/98 (2 pages)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
19 December 1997Ad 02/12/97--------- £ si 1300@1=1300 £ ic 811560/812860 (3 pages)
19 December 1997Ad 02/12/97--------- £ si 12846@1=12846 £ ic 812860/825706 (2 pages)
19 December 1997Ad 02/12/97--------- £ si 27540@1=27540 £ ic 784020/811560 (2 pages)
19 December 1997Ad 02/12/97--------- £ si 1300@1=1300 £ ic 811560/812860 (3 pages)
19 December 1997Ad 02/12/97--------- £ si 27540@1=27540 £ ic 784020/811560 (2 pages)
19 December 1997Ad 02/12/97--------- £ si 12846@1=12846 £ ic 812860/825706 (2 pages)
19 December 1997Ad 02/12/97--------- £ si 750@1=750 £ ic 825706/826456 (2 pages)
19 December 1997Ad 02/12/97--------- £ si 750@1=750 £ ic 825706/826456 (2 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
18 December 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
12 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Return made up to 11/10/97; change of members (21 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Return made up to 11/10/97; change of members (21 pages)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
17 October 1997Full group accounts made up to 30 April 1997 (29 pages)
17 October 1997Full group accounts made up to 30 April 1997 (29 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
11 December 1996Ad 18/11/96--------- £ si 1@1=1 £ ic 784019/784020 (2 pages)
11 December 1996Ad 18/11/96--------- £ si 1@1=1 £ ic 784019/784020 (2 pages)
5 November 1996Return made up to 11/10/96; full list of members (27 pages)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1996Return made up to 11/10/96; full list of members (27 pages)
21 October 1996Full group accounts made up to 30 April 1996 (28 pages)
21 October 1996Full group accounts made up to 30 April 1996 (28 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
17 July 1996Ad 15/06/96--------- £ si 3969@1=3969 £ ic 778950/782919 (3 pages)
17 July 1996Ad 15/06/96--------- £ si 1100@1=1100 £ ic 782919/784019 (2 pages)
17 July 1996Ad 15/06/96--------- £ si 1100@1=1100 £ ic 782919/784019 (2 pages)
17 July 1996Ad 15/06/96--------- £ si 3969@1=3969 £ ic 778950/782919 (3 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
17 November 1995Full group accounts made up to 30 April 1995 (28 pages)
17 November 1995Full group accounts made up to 30 April 1995 (28 pages)
14 November 1995Secretary resigned;new secretary appointed (4 pages)
14 November 1995Secretary resigned;new secretary appointed (4 pages)
14 November 1995Director resigned (4 pages)
14 November 1995Director resigned (4 pages)
31 October 1995Return made up to 11/10/95; full list of members (60 pages)
31 October 1995Return made up to 11/10/95; full list of members (60 pages)
17 July 1995£ ic 794357/778950 29/06/95 £ sr 15407@1=15407 (1 page)
17 July 1995£ ic 810148/794357 29/06/95 £ sr 15791@1=15791 (1 page)
17 July 1995£ ic 794357/778950 29/06/95 £ sr 15407@1=15407 (1 page)
17 July 1995£ ic 810148/794357 29/06/95 £ sr 15791@1=15791 (1 page)
5 July 1995Ad 17/10/94--------- £ si 8512@1=8512 £ ic 801636/810148 (4 pages)
5 July 1995Ad 29/06/95--------- £ si 24555@1=24555 £ ic 777081/801636 (2 pages)
5 July 1995Ad 29/06/95--------- £ si 24555@1=24555 £ ic 777081/801636 (2 pages)
5 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 July 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 July 1995Ad 17/10/94--------- £ si 8512@1=8512 £ ic 801636/810148 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
5 November 1994Return made up to 11/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1994Director resigned (2 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 December 1993Secretary resigned;new secretary appointed (2 pages)
18 October 1993Full group accounts made up to 30 April 1993 (26 pages)
18 October 1993Return made up to 11/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 October 1993£ nc 800000/1000000 08/10/93 (1 page)
13 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 July 1993New director appointed (12 pages)
14 June 1993Ad 14/05/93--------- £ si 50851@1=50851 £ ic 726230/777081 (2 pages)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1992Full group accounts made up to 30 April 1992 (25 pages)
20 October 1992Return made up to 11/10/92; change of members (20 pages)
20 October 1992Registered office changed on 20/10/92 (20 pages)
5 August 1992Particulars of mortgage/charge (3 pages)
5 August 1992Particulars of mortgage/charge (3 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
6 May 1992New director appointed (44 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
3 March 1992Particulars of mortgage/charge (3 pages)
5 November 1991Full group accounts made up to 30 April 1991 (22 pages)
15 October 1991Return made up to 11/10/91; no change of members (6 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
30 April 1991Particulars of mortgage/charge (3 pages)
3 April 1991Director resigned;new director appointed (2 pages)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1990Group accounts for a medium company made up to 30 April 1990 (20 pages)
19 October 1990Return made up to 17/10/90; full list of members (8 pages)
12 October 1990Director resigned;new director appointed (2 pages)
10 July 1990Ad 06/07/90--------- £ si 107500@1=107500 £ ic 500059/607559 (2 pages)
26 June 1990Registered office changed on 26/06/90 from: essex house 12-13 essex street london WC2R 3AH (1 page)
8 May 1990Company name changed\certificate issued on 08/05/90 (2 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 December 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 December 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
30 October 1989New director appointed (2 pages)
18 October 1989Return made up to 18/10/89; full list of members (8 pages)
18 October 1989Full accounts made up to 30 April 1989 (15 pages)
31 August 1989Wd 23/08/89 ad 29/06/89--------- £ si 50000@1 (2 pages)
31 August 1989Wd 23/08/89 ad 29/06/89--------- £ si 12500@1 (2 pages)
25 July 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 July 1989£ ic 0/33790 £ sr 33790@1=33790 (1 page)
2 May 1989Wd 19/04/89 ad 19/04/89--------- £ si 24415@1=24415 (2 pages)
27 January 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 January 1989New director appointed (2 pages)
13 December 1988Wd 23/11/88 ad 10/05/88--------- £ si 449998@1=449998 (2 pages)
13 December 1988£ sr 24415@1 (1 page)
5 December 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(31 pages)
25 August 1988£ sr 48830@1 (1 page)
2 August 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
26 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1988New director appointed (2 pages)
24 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
24 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(31 pages)
16 June 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 June 1988£ nc 100/650000 (1 page)
16 May 1988Accounting reference date notified as 30/04 (1 page)
16 May 1988Registered office changed on 16/05/88 from: royex house aldermanbury square london EC2V 7LD (1 page)
3 May 1988Company name changed\certificate issued on 03/05/88 (2 pages)
11 April 1988Incorporation (20 pages)
11 April 1988Incorporation (20 pages)