Company NameC.C. Licensing
DirectorsNicola Ann Dymond and James Robert Barty
Company StatusActive
Company Number02245961
CategoryPrivate Unlimited Company
Incorporation Date20 April 1988(35 years, 11 months ago)
Previous NameKindclinch Limited

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameNicola Ann Dymond
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameJames Robert Barty
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(35 years after company formation)
Appointment Duration11 months, 1 week
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameHeather Lorraine Roberts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1994)
RoleEmployee Of Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NamePatrick Locke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years after company formation)
Appointment Duration3 years (resigned 04 May 1995)
RoleSecretary Church Commissioners
Correspondence Address1 Millbank
London
SW1P 3JZ
Director NameMichael Geoffrey Shaun Farrell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 October 1994)
RoleCommercial Property Manager
Correspondence Address7 Glenwood Close
Hempstead
Kent
ME7 3RP
Secretary NameColin Roy Hopkins
NationalityBritish
StatusResigned
Appointed04 May 1992(4 years after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 1994)
RoleCompany Director
Correspondence AddressFlat I
151 Plough Way
London
SE16 1FN
Secretary NameJoseph William Cannon
NationalityBritish
StatusResigned
Appointed16 December 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address31 Newport Road
Burgess Hill
West Sussex
RH15 8QG
Secretary NameMr James Evelyn Brooke Turner
NationalityBritish
StatusResigned
Appointed03 August 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Normanhurst Road
London
SW2 3TA
Director NameRichard James Nabarro
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 18 October 1996)
RoleEcclesiastical Adminstrator
Correspondence Address37 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1996)
RoleAccountant
Correspondence Address7 Bovill Road
Honor Oak Park
London
SE23 1HB
Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(6 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Richard Taylerson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 February 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address49 Dawnay Road
Great Bookham
Surrey
KT23 4PE
Director NameMarian Adams
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(8 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleHead Of Accounting Services
Correspondence Address9 Birds Hill
Letchworth
Hertfordshire
SG6 1PL
Secretary NameMrs Sandra Anne Meggs
NationalityBritish
StatusResigned
Appointed18 October 1996(8 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Queen Anne Avenue
Bromley
Kent
BR2 0SE
Secretary NameMr Joseph William Cannon
NationalityAustralian
StatusResigned
Appointed06 December 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Secretary NameRobert Louis Carroll
NationalityBritish
StatusResigned
Appointed02 December 1998(10 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameRosemarie Bernadette Katherine Carty
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 December 2005)
RoleChartered Surveyor
Correspondence AddressFlat 7
7 Cornwall Gardens
London
SW7 4AL
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2007)
RoleCheif Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Latham Road
Twickenham
Middlesex
TW1 1BN
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2007)
RoleFinancial Secretary
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameRobert Louis Carroll
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 July 2018)
RoleProperty Tax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameStephen John Melligan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(17 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2011)
RolePlanning And Development Manag
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Joseph William Cannon
Date of BirthJune 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Christopher Paul West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(23 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Jozek Fiedosiuk
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 2015)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr John Charles Weir
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish,Irish
StatusResigned
Appointed23 May 2019(31 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMs Joanna Martha Henning
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2022)
RoleTown Planner
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMs Rosemarie Bernadette Katherine Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(31 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Great Smith Street
London
SW1P 3PS
Director NameMr Tom Joy
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2024)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Great Smith Street
London
SW1P 3PS

Contact

Websitecreativecommons.org
Email address[email protected]

Location

Registered Address29 Great Smith Street
London
SW1P 3PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.4m at £1Church Commissioners For England
100.00%
Ordinary

Financials

Year2014
Turnover£1,010,707
Net Worth£37,069,911
Cash£2
Current Liabilities£163,403,899

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

1 February 1990Delivered on: 6 February 1990
Satisfied on: 15 January 1992
Persons entitled: The Security Agentas Agent and Turstee for Each of the Beneficiaries Being for the Time Being Citibank N.A.

Classification: Legal charge
Secured details: All monied due or to become dur from and/or main street shops limited the company to the chargee. Under the terms of a revolving credit agreement dated 31ST january 1990 and the charge.
Particulars: I) f/h land k/a:- 55/73 (odd numbers) colmore row 2-8 (even numbers) church street, and 38 and 52-56 bosnick street, birmingham, west midlands ii) f/h land k/a:- 10, great marlborough street and 20, ramillies place london. W1. t/n:- ln 136226. (see form 395 & ref M317 for full details).
Fully Satisfied
31 January 1990Delivered on: 12 February 1990
Satisfied on: 15 January 1992
Persons entitled: Citibank N.A.for the Time Being as Security Agent, as Agent and Trustee for Each of the Beneficiaries

Classification: Floating charge.
Secured details: All monies due or to become due from and/or main street shops limited as defined in and under the terms of a recovering credit agreement dated 31ST january 1990 and the charge.
Particulars: First floating charge over:-. Undertaking and all property and assets.
Fully Satisfied
31 January 1990Delivered on: 31 January 1990
Satisfied on: 15 January 1992
Persons entitled: "the Security Agrent" as Agent and Trusteefor Each of the Beneficiaries Being for the Time Citibank N.A.

Classification: Legal charge
Secured details: All moneys due or to become due from t/c company and/or main street shops limite to the chargee under the terms of the revolving credit agreement dated 31/1/90 and this deed.
Particulars: The f/h properties specified on farm m 395 and benefits thereof.
Fully Satisfied

Filing History

30 November 2020Full accounts made up to 31 December 2019 (17 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 March 2020Appointment of Joanna Martha Henning as a director on 12 March 2020 (2 pages)
12 March 2020Appointment of Rosemarie Bernadette Katherine Jones as a director on 12 March 2020 (2 pages)
12 March 2020Appointment of Mr Tom Joy as a director on 12 March 2020 (2 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
28 May 2019Appointment of Mr John Charles Weir as a director on 23 May 2019 (2 pages)
24 May 2019Termination of appointment of Joseph William Cannon as a director on 23 May 2019 (1 page)
28 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
13 September 2018Appointment of Nicola Ann Dymond as a director on 6 September 2018 (2 pages)
24 July 2018Termination of appointment of Robert Louis Carroll as a director on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Robert Louis Carroll as a secretary on 24 July 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (15 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 September 2017Full accounts made up to 31 December 2016 (13 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Withdrawal of a person with significant control statement on 1 September 2017 (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,382,604
(5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,382,604
(5 pages)
22 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
22 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
13 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
13 December 2015Termination of appointment of Jozek Fiedosiuk as a director on 28 November 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,382,604
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,382,604
(5 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,382,604
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
23 September 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,382,604
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,382,604
(5 pages)
21 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 3,382,604
(5 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 4 May 2013 (2 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 4 May 2013 (2 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Jospeh William Cannon on 4 May 2013 (2 pages)
5 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mr Jozef Fiedosiuk as a director (2 pages)
18 March 2013Appointment of Mr Jozef Fiedosiuk as a director (2 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
19 July 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
28 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (15 pages)
5 December 2011Appointment of Christopher Paul West as a director (3 pages)
5 December 2011Appointment of Christopher Paul West as a director (3 pages)
23 November 2011Termination of appointment of Stephen Melligan as a director (2 pages)
23 November 2011Termination of appointment of Stephen Melligan as a director (2 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (15 pages)
7 March 2011Full accounts made up to 31 December 2010 (10 pages)
7 March 2011Full accounts made up to 31 December 2010 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
26 May 2010Full accounts made up to 31 December 2009 (10 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
24 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (15 pages)
22 January 2010Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Jospeh William Cannon on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Stephen John Melligan on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Secretary's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
22 January 2010Director's details changed for Robert Louis Carroll on 18 January 2010 (3 pages)
28 May 2009Return made up to 04/05/09; full list of members (6 pages)
28 May 2009Return made up to 04/05/09; full list of members (6 pages)
30 April 2009Full accounts made up to 31 December 2008 (11 pages)
30 April 2009Full accounts made up to 31 December 2008 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
4 November 2008Full accounts made up to 31 December 2007 (11 pages)
15 May 2008Return made up to 04/05/08; full list of members (6 pages)
15 May 2008Return made up to 04/05/08; full list of members (6 pages)
31 October 2007New director appointed (3 pages)
31 October 2007New director appointed (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
25 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 July 2007Return made up to 04/05/07; full list of members (6 pages)
4 July 2007Return made up to 04/05/07; full list of members (6 pages)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street, london, SW1P 3NZ (1 page)
4 July 2007Registered office changed on 04/07/07 from: 29 great smith street, london, SW1P 3NZ (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
26 October 2006Full accounts made up to 31 December 2005 (10 pages)
19 May 2006Return made up to 04/05/06; full list of members (6 pages)
19 May 2006Return made up to 04/05/06; full list of members (6 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 June 2005Return made up to 04/05/05; full list of members (8 pages)
8 June 2005Return made up to 04/05/05; full list of members (8 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
4 November 2004Full accounts made up to 31 December 2003 (10 pages)
22 June 2004Return made up to 04/05/04; no change of members (6 pages)
22 June 2004Return made up to 04/05/04; no change of members (6 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank, london, SW1P 3JZ (1 page)
8 December 2003Registered office changed on 08/12/03 from: 1 millbank, london, SW1P 3JZ (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (3 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director's particulars changed (1 page)
8 December 2003New director appointed (3 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
1 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 May 2003Return made up to 04/05/03; full list of members (7 pages)
21 November 2002Full accounts made up to 31 December 2001 (9 pages)
21 November 2002Full accounts made up to 31 December 2001 (9 pages)
18 July 2002Re section 394 (1 page)
18 July 2002Re section 394 (1 page)
16 June 2002Director's particulars changed (1 page)
16 June 2002Director's particulars changed (1 page)
21 May 2002Return made up to 04/05/02; full list of members (6 pages)
21 May 2002Return made up to 04/05/02; full list of members (6 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
10 May 2001Return made up to 04/05/01; no change of members (6 pages)
10 May 2001Return made up to 04/05/01; no change of members (6 pages)
10 May 2000Return made up to 04/05/00; full list of members (16 pages)
10 May 2000Return made up to 04/05/00; full list of members (16 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
14 May 1999Return made up to 04/05/99; change of members (8 pages)
14 May 1999Return made up to 04/05/99; change of members (8 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
4 January 1999£ ic 17900100/3382604 22/12/98 £ sr 14517496@1=14517496 (1 page)
4 January 1999£ ic 17900100/3382604 22/12/98 £ sr 14517496@1=14517496 (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Re-registration of Memorandum and Articles (11 pages)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
21 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
21 December 1998Re-registration of Memorandum and Articles (11 pages)
21 December 1998Members' assent for rereg from LTD to UNLTD (1 page)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Certificate of re-registration from Limited to Unlimited (1 page)
21 December 1998Declaration of assent for reregistration to UNLTD (1 page)
17 December 1998Application for reregistration from LTD to UNLTD (2 pages)
17 December 1998Application for reregistration from LTD to UNLTD (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Return made up to 04/05/98; full list of members (8 pages)
22 May 1998Return made up to 04/05/98; full list of members (8 pages)
11 November 1997£ nc 61000/17961000 07/11/97 (2 pages)
11 November 1997£ nc 61000/17961000 07/11/97 (2 pages)
11 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Ad 07/11/97--------- £ si 17900000@1=17900000 £ ic 100/17900100 (2 pages)
11 November 1997Ad 07/11/97--------- £ si 17900000@1=17900000 £ ic 100/17900100 (2 pages)
11 November 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 November 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 November 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 November 1997Secretary's particulars changed (1 page)
11 November 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 November 1997Secretary's particulars changed (1 page)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
30 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 May 1997Return made up to 04/05/97; full list of members (8 pages)
20 May 1997Return made up to 04/05/97; full list of members (8 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Secretary resigned (1 page)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
6 September 1996Full accounts made up to 31 December 1995 (11 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
21 May 1996Return made up to 04/05/96; no change of members (7 pages)
21 May 1996Return made up to 04/05/96; no change of members (7 pages)
21 November 1995Auditor's resignation (4 pages)
21 November 1995Auditor's resignation (4 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
19 October 1995Full accounts made up to 31 December 1994 (11 pages)
22 May 1995Return made up to 04/05/95; full list of members (20 pages)
22 May 1995Return made up to 04/05/95; full list of members (20 pages)
7 April 1995£ nc 1000/61000 03/04/95 (1 page)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 April 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
7 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 April 1995£ nc 1000/61000 03/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 May 1988Company name changed\certificate issued on 12/05/88 (2 pages)
12 May 1988Company name changed\certificate issued on 12/05/88 (2 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1988Incorporation (9 pages)
20 April 1988Incorporation (9 pages)