Company NameFiske Plc
Company StatusActive
Company Number02248663
CategoryPublic Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

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

Directors

Director NameMr Clive Fiske Harrison
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameJames Philip Quibell Harrison
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameAlexander Rupert Fiske-Harrison
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(25 years, 12 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Tony Robert Pattison
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFiske Plc Salisbury Hiuse
London Wall
London
EC2M 5QS
Secretary NameMr Tryphonas Stavrou
StatusCurrent
Appointed01 September 2020(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address100 Wood Street
London
EC2V 7AN
Director NameMr Alan Dennis Meech
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration26 years, 4 months (resigned 28 February 2018)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameDavid Ernest Fitzgerald
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2001)
RoleStockbroker
Correspondence Address1 Upper Profit
Langton Green
Tunbridge Wells
Kent
TN3 0BZ
Director NameWilliam Lindsay Short
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleStockbroker
Correspondence AddressLangley Cottage
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PB
Director NameCharles Anthony Philipson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield
Charing Heath
Ashford
Kent
TN27 0BP
Secretary NameWilliam Lindsay Short
NationalityBritish
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 May 1995)
RoleCompany Director
Correspondence AddressLangley Cottage
Eggington
Leighton Buzzard
Bedfordshire
LU7 9PB
Secretary NameSylvia June Ellen Earp
NationalityBritish
StatusResigned
Appointed02 May 1995(7 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address2 Howgate Road
London
SW14 8NQ
Director NameSylvia June Ellen Earp
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 January 2001)
RoleAccountant
Correspondence Address2 Howgate Road
London
SW14 8NQ
Director NameMr Francis Gerard Luchini
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(9 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 August 2020)
RoleStockbroking
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameMr Stephen John Cockburn
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(11 years, 5 months after company formation)
Appointment Duration15 years (resigned 25 September 2014)
RoleInvestment Trust Dir
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameGeoffrey Maitland Smith
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(11 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2004)
RoleChartered Accountant
Correspondence AddressManor Barn
Church Street Fifield
Chipping Norton
Oxfordshire
OX7 6HF
Director NameMr Malcolm Kenneth Bryant
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 291 Springfield Road
Chelmsford
Essex
CM1 5RB
Secretary NameMr Malcolm Kenneth Bryant
NationalityBritish
StatusResigned
Appointed23 January 2001(12 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cedars 291 Springfield Road
Chelmsford
Essex
CM1 5RB
Secretary NameJames Philip Quibell Harrison
NationalityBritish
StatusResigned
Appointed02 November 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Epple Road
Fulham
London
SW6 4DJ
Director NameMr Philip Albert Lovegrove
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(14 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2006)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address177 Pixmore Way
Letchworth
Hertfordshire
SG6 1QT
Director NameMichael John Allen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(14 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2008)
RoleCompany Director
Correspondence AddressMiddleton Hall
Mendham
Harleston
Suffolk
IP20 0NR
Secretary NameMr Francis Gerard Luchini
NationalityBritish
StatusResigned
Appointed18 October 2005(17 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameByron Anthony Fiske Harrison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2008)
RoleStockbroker
Correspondence AddressFishers
Malting Green
Layer De La Haye
Essex
CO2 0JE
Director NameAmanda Jane Andrews
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(19 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 May 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QS
Director NameThe Marquess Of Ailesbury (Corporation)
Date of BirthMarch 1926 (Born 98 years ago)
StatusResigned
Appointed07 November 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 1999)
Correspondence Address40 Munster Road
London
SW6 4EW

Contact

Websitewww.fiskeplc.com
Email address[email protected]
Telephone020 74484700
Telephone regionLondon

Location

Registered Address100 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£2,599,000
Net Worth£3,970,000
Cash£2,456,000
Current Liabilities£5,032,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

25 May 1988Delivered on: 26 May 1988
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All shares, stock other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details).
Outstanding

Filing History

2 February 2021Group of companies' accounts made up to 31 May 2020 (56 pages)
21 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
17 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 2,938,714.75
(3 pages)
6 October 2020Termination of appointment of Francis Gerard Luchini as a secretary on 31 August 2020 (1 page)
6 October 2020Termination of appointment of Francis Gerard Luchini as a director on 31 August 2020 (1 page)
6 October 2020Appointment of Mr Tryphonas Stavrou as a secretary on 1 September 2020 (2 pages)
28 November 2019Notification of a person with significant control statement (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 with updates (3 pages)
7 November 2019Group of companies' accounts made up to 31 May 2019 (50 pages)
10 September 2019Statement of capital following an allotment of shares on 10 September 2019
  • GBP 2,923,447.5
(3 pages)
8 January 2019Second filing of Confirmation Statement dated 07/11/2018 (4 pages)
8 November 2018Group of companies' accounts made up to 31 May 2018 (44 pages)
7 November 2018Register inspection address has been changed from Bourne House 34 Beckenham Road Beckenham Kent BR3 4TU to 34 Beckenham Road Beckenham BR3 4TU (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (trading status) was registered on 08/01/2019.
(4 pages)
2 October 2018Appointment of Mr Tony Robert Pattison as a director on 1 October 2018 (2 pages)
3 September 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 2,904,399.25
(3 pages)
2 March 2018Termination of appointment of Alan Dennis Meech as a director on 28 February 2018 (1 page)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 May 2017 (38 pages)
26 September 2017Group of companies' accounts made up to 31 May 2017 (38 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2017Cessation of Clive Fiske Harrison as a person with significant control on 17 August 2017 (1 page)
23 August 2017Cessation of James Philip Quibell Harrison as a person with significant control on 17 August 2017 (1 page)
23 August 2017Cessation of James Philip Quibell Harrison as a person with significant control on 17 August 2017 (1 page)
23 August 2017Cessation of Clive Fiske Harrison as a person with significant control on 17 August 2017 (1 page)
18 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,890,051.25
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 2,890,051.25
(3 pages)
28 July 2017Notification of Clive Fiske Harrison as a person with significant control on 6 April 2016 (4 pages)
28 July 2017Notification of Clive Fiske Harrison as a person with significant control on 6 April 2016 (4 pages)
28 July 2017Notification of James Philip Quibell Harrison as a person with significant control on 6 April 2016 (4 pages)
28 July 2017Notification of James Philip Quibell Harrison as a person with significant control on 6 April 2016 (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
2 November 2016Group of companies' accounts made up to 31 May 2016 (40 pages)
2 November 2016Group of companies' accounts made up to 31 May 2016 (40 pages)
25 November 2015Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-25
  • GBP 2,115,051.25
(9 pages)
25 November 2015Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-25
  • GBP 2,115,051.25
(9 pages)
25 November 2015Annual return made up to 7 November 2015 no member list
Statement of capital on 2015-11-25
  • GBP 2,115,051.25
(9 pages)
20 November 2015Group of companies' accounts made up to 31 May 2015 (41 pages)
20 November 2015Group of companies' accounts made up to 31 May 2015 (41 pages)
1 June 2015Termination of appointment of Amanda Jane Andrews as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Amanda Jane Andrews as a director on 31 May 2015 (1 page)
19 November 2014Group of companies' accounts made up to 31 May 2014 (36 pages)
19 November 2014Group of companies' accounts made up to 31 May 2014 (36 pages)
12 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-12
  • GBP 2,115,051.25
(10 pages)
12 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-12
  • GBP 2,115,051.25
(10 pages)
12 November 2014Annual return made up to 7 November 2014 no member list
Statement of capital on 2014-11-12
  • GBP 2,115,051.25
(10 pages)
26 September 2014Termination of appointment of Stephen John Cockburn as a director on 25 September 2014 (1 page)
26 September 2014Termination of appointment of Stephen John Cockburn as a director on 25 September 2014 (1 page)
19 May 2014Appointment of Alexander Rupert Fiske-Harrison as a director (3 pages)
19 May 2014Appointment of Alexander Rupert Fiske-Harrison as a director (3 pages)
12 November 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-11-12
  • GBP 2,115,051.25
(10 pages)
12 November 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-11-12
  • GBP 2,115,051.25
(10 pages)
12 November 2013Annual return made up to 7 November 2013 no member list
Statement of capital on 2013-11-12
  • GBP 2,115,051.25
(10 pages)
11 November 2013Group of companies' accounts made up to 31 May 2013 (37 pages)
11 November 2013Group of companies' accounts made up to 31 May 2013 (37 pages)
19 November 2012Group of companies' accounts made up to 31 May 2012 (39 pages)
19 November 2012Group of companies' accounts made up to 31 May 2012 (39 pages)
16 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
16 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
16 November 2012Annual return made up to 7 November 2012 no member list (10 pages)
22 November 2011Director's details changed for James Philip Quibell Harrison on 7 November 2011 (2 pages)
22 November 2011Annual return made up to 7 November 2011 no member list (10 pages)
22 November 2011Director's details changed for James Philip Quibell Harrison on 7 November 2011 (2 pages)
22 November 2011Annual return made up to 7 November 2011 no member list (10 pages)
22 November 2011Director's details changed for James Philip Quibell Harrison on 7 November 2011 (2 pages)
22 November 2011Annual return made up to 7 November 2011 no member list (10 pages)
22 November 2011Director's details changed for Amanda Jane Andrews on 7 November 2011 (2 pages)
22 November 2011Director's details changed for Amanda Jane Andrews on 7 November 2011 (2 pages)
22 November 2011Director's details changed for Amanda Jane Andrews on 7 November 2011 (2 pages)
31 October 2011Group of companies' accounts made up to 31 May 2011 (39 pages)
31 October 2011Group of companies' accounts made up to 31 May 2011 (39 pages)
20 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2,115,051
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 10 March 2011
  • GBP 2,115,051
(4 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (49 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (49 pages)
16 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (49 pages)
3 November 2010Group of companies' accounts made up to 31 May 2010 (39 pages)
3 November 2010Group of companies' accounts made up to 31 May 2010 (39 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (40 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (40 pages)
2 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (40 pages)
2 December 2009Secretary's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Stephen John Cockburn on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Martin Henry Withers Perrin on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr. Alan Dennis Meech on 7 November 2009 (3 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Director's details changed for Amanda Jane Andrews on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Martin Henry Withers Perrin on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Stephen John Cockburn on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Amanda Jane Andrews on 7 November 2009 (3 pages)
26 November 2009Director's details changed for James Philip Quibell Harrison on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr. Alan Dennis Meech on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Martin Henry Withers Perrin on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Clive Fiske Harrison on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Francis Gerard Luchini on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Stephen John Cockburn on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Amanda Jane Andrews on 7 November 2009 (3 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Register inspection address has been changed (2 pages)
26 November 2009Register(s) moved to registered inspection location (2 pages)
26 November 2009Director's details changed for Mr. Alan Dennis Meech on 7 November 2009 (3 pages)
26 November 2009Director's details changed for James Philip Quibell Harrison on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Clive Fiske Harrison on 7 November 2009 (3 pages)
26 November 2009Director's details changed for James Philip Quibell Harrison on 7 November 2009 (3 pages)
26 November 2009Director's details changed for Mr Clive Fiske Harrison on 7 November 2009 (3 pages)
30 October 2009Group of companies' accounts made up to 31 May 2009 (38 pages)
30 October 2009Group of companies' accounts made up to 31 May 2009 (38 pages)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
14 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(36 pages)
5 December 2008Group of companies' accounts made up to 31 May 2008 (41 pages)
5 December 2008Group of companies' accounts made up to 31 May 2008 (41 pages)
20 November 2008Return made up to 07/11/08; full list of members (28 pages)
20 November 2008Return made up to 07/11/08; full list of members (28 pages)
3 November 2008Appointment terminated director michael allen (1 page)
3 November 2008Appointment terminated director michael allen (1 page)
1 April 2008Appointment terminated director byron harrison (1 page)
1 April 2008Appointment terminated director byron harrison (1 page)
22 November 2007Return made up to 07/11/07; full list of members (56 pages)
22 November 2007Return made up to 07/11/07; full list of members (56 pages)
8 September 2007Group of companies' accounts made up to 31 May 2007 (31 pages)
8 September 2007Group of companies' accounts made up to 31 May 2007 (31 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
11 December 2006Return made up to 07/11/06; bulk list available separately (10 pages)
11 December 2006Return made up to 07/11/06; bulk list available separately (10 pages)
8 September 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
8 September 2006Group of companies' accounts made up to 31 May 2006 (30 pages)
2 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New director appointed (2 pages)
7 December 2005Return made up to 07/11/05; full list of members (58 pages)
7 December 2005Return made up to 07/11/05; full list of members (58 pages)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005Secretary resigned (1 page)
14 October 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
14 October 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
19 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(51 pages)
19 November 2004Director resigned (1 page)
19 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(51 pages)
19 November 2004Director resigned (1 page)
16 November 2004Group of companies' accounts made up to 31 May 2004 (29 pages)
16 November 2004Group of companies' accounts made up to 31 May 2004 (29 pages)
27 October 2004Ad 21/10/04--------- £ si [email protected]=9160 £ ic 2068273/2077433 (6 pages)
27 October 2004Ad 21/10/04--------- £ si [email protected]=9160 £ ic 2068273/2077433 (6 pages)
31 August 2004Memorandum and Articles of Association (5 pages)
31 August 2004Memorandum and Articles of Association (5 pages)
5 December 2003Group of companies' accounts made up to 31 May 2003 (29 pages)
5 December 2003Group of companies' accounts made up to 31 May 2003 (29 pages)
25 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
25 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(49 pages)
12 November 2003Ad 17/10/03--------- £ si [email protected]=43250 £ ic 2025023/2068273 (2 pages)
12 November 2003Ad 17/10/03--------- £ si [email protected]=43250 £ ic 2025023/2068273 (2 pages)
7 November 2003New director appointed (3 pages)
7 November 2003New director appointed (3 pages)
17 October 2003Ad 30/09/03--------- £ si [email protected]=12773 £ ic 2012250/2025023 (7 pages)
17 October 2003Ad 30/09/03--------- £ si [email protected]=12773 £ ic 2012250/2025023 (7 pages)
10 October 2003Ad 29/09/03--------- £ si [email protected]=11250 £ ic 2001000/2012250 (2 pages)
10 October 2003Ad 29/09/03--------- £ si [email protected]=11250 £ ic 2001000/2012250 (2 pages)
18 April 2003Ad 03/04/03--------- £ si [email protected]=5500 £ ic 1995500/2001000 (2 pages)
18 April 2003Ad 03/04/03--------- £ si [email protected]=5500 £ ic 1995500/2001000 (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (3 pages)
21 November 2002Return made up to 07/11/02; full list of members (43 pages)
21 November 2002Return made up to 07/11/02; full list of members (43 pages)
1 November 2002Nc inc already adjusted 19/09/02 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2002Nc inc already adjusted 19/09/02 (1 page)
1 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2002Full accounts made up to 31 May 2002 (27 pages)
19 August 2002Full accounts made up to 31 May 2002 (27 pages)
25 June 2002Ad 05/06/02--------- £ si [email protected]=365500 £ ic 1630000/1995500 (3 pages)
25 June 2002Statement of affairs (15 pages)
25 June 2002Ad 05/06/02--------- £ si [email protected]=365500 £ ic 1630000/1995500 (3 pages)
25 June 2002Statement of affairs (15 pages)
23 November 2001Return made up to 07/11/01; full list of members (48 pages)
23 November 2001Return made up to 07/11/01; full list of members (48 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
3 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2001Full accounts made up to 31 May 2001 (24 pages)
12 September 2001Full accounts made up to 31 May 2001 (24 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
23 February 2001Ad 14/02/01--------- £ si [email protected]=5000 £ ic 1625000/1630000 (2 pages)
23 February 2001Ad 14/02/01--------- £ si [email protected]=5000 £ ic 1625000/1630000 (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
28 January 2001New secretary appointed;new director appointed (2 pages)
21 January 2001Secretary resigned;director resigned (1 page)
21 January 2001Secretary resigned;director resigned (1 page)
8 December 2000Return made up to 07/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
8 December 2000Return made up to 07/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(34 pages)
30 August 2000Full accounts made up to 31 May 2000 (23 pages)
30 August 2000Full accounts made up to 31 May 2000 (23 pages)
6 July 2000Amended 123/130300 (2 pages)
6 July 2000Amended 123/130300 (2 pages)
18 April 2000Ad 30/03/00--------- £ si [email protected]=150000 £ ic 1412842/1562842 (8 pages)
18 April 2000Ad 30/03/00--------- £ si [email protected]=150000 £ ic 1412842/1562842 (8 pages)
17 April 2000Ad 20/03/00--------- £ si [email protected]=125000 £ ic 1287842/1412842 (2 pages)
17 April 2000Ad 20/03/00--------- £ si [email protected]=125000 £ ic 1287842/1412842 (2 pages)
6 April 2000New director appointed (3 pages)
6 April 2000New director appointed (3 pages)
5 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(84 pages)
5 April 2000Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(84 pages)
5 April 2000Nc inc already adjusted 13/03/00 (2 pages)
5 April 2000Nc inc already adjusted 13/03/00 (2 pages)
17 March 2000S-div 13/03/00 (2 pages)
17 March 2000S-div 13/03/00 (2 pages)
14 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 March 2000Re-registration of Memorandum and Articles (35 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Application for reregistration from private to PLC (2 pages)
14 March 2000Declaration on reregistration from private to PLC (1 page)
14 March 2000Balance Sheet (1 page)
14 March 2000Application for reregistration from private to PLC (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 March 2000Re-registration of Memorandum and Articles (35 pages)
14 March 2000Balance Sheet (1 page)
14 March 2000Auditor's statement (1 page)
14 March 2000Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 March 2000Auditor's report (2 pages)
14 March 2000Auditor's report (2 pages)
14 March 2000Declaration on reregistration from private to PLC (1 page)
14 March 2000Auditor's statement (1 page)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
17 November 1999Return made up to 07/11/99; full list of members (18 pages)
17 November 1999Return made up to 07/11/99; full list of members (18 pages)
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1999£ nc 1500000/1750000 21/09/99 (1 page)
18 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 October 1999£ nc 1500000/1750000 21/09/99 (1 page)
28 September 1999New director appointed (3 pages)
28 September 1999New director appointed (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999Director resigned (1 page)
2 September 1999Full accounts made up to 31 May 1999 (17 pages)
2 September 1999Full accounts made up to 31 May 1999 (17 pages)
13 November 1998Return made up to 07/11/98; full list of members (12 pages)
13 November 1998Return made up to 07/11/98; full list of members (12 pages)
4 September 1998Full accounts made up to 31 May 1998 (18 pages)
4 September 1998Full accounts made up to 31 May 1998 (18 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
13 November 1997Return made up to 07/11/97; full list of members (9 pages)
13 November 1997Return made up to 07/11/97; full list of members (9 pages)
8 September 1997Full accounts made up to 31 May 1997 (17 pages)
8 September 1997Full accounts made up to 31 May 1997 (17 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
4 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 September 1996Full accounts made up to 31 May 1996 (18 pages)
10 September 1996Full accounts made up to 31 May 1996 (18 pages)
22 November 1995Return made up to 07/11/95; full list of members (16 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
22 November 1995Return made up to 07/11/95; full list of members (16 pages)
22 November 1995Secretary resigned;new secretary appointed (2 pages)
25 August 1995Full accounts made up to 31 May 1995 (18 pages)
25 August 1995Full accounts made up to 31 May 1995 (18 pages)
4 May 1995New secretary appointed;director resigned (2 pages)
4 May 1995New secretary appointed;director resigned (2 pages)
29 October 1990New director appointed (2 pages)
29 October 1990New director appointed (2 pages)
30 November 1989Return made up to 31/10/89; full list of members (10 pages)
30 November 1989Return made up to 31/10/89; full list of members (10 pages)
8 June 1989New director appointed (2 pages)
8 June 1989New director appointed (2 pages)
19 August 1988Wd 18/07/88 ad 25/04/88--------- £ si 1237842@1=1237842 £ ic 12152/1249994 (2 pages)
17 August 1988Memorandum and Articles of Association (43 pages)
17 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 August 1988Memorandum and Articles of Association (43 pages)
20 June 1988£ nc 100000/1500000 (1 page)
18 May 1988Director resigned;new director appointed (5 pages)
18 May 1988Director resigned;new director appointed (5 pages)
26 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
26 April 1988Re-registration of Memorandum and Articles (57 pages)
26 April 1988Re-registration of Memorandum and Articles (57 pages)
25 April 1988Certificate of re-registration from Unlimited to Limited (1 page)
25 April 1988Certificate of re-registration from Unlimited to Limited (1 page)
21 April 1988Incorporation (58 pages)
21 April 1988Incorporation (58 pages)