Company NameWOC Realisations Limited
Company StatusDissolved
Company Number02263726
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)
Previous NamesLettint Limited and Whittard Of Chelsea Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr John Phillip Giles Hilton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2007(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Blenheim Road
London
E17 6HT
Director NamePetur Mar Halldorsson
Date of BirthApril 1966 (Born 58 years ago)
NationalityIcelandic
StatusClosed
Appointed14 December 2007(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 29 January 2016)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressGraenamyri 1
Seltjarnarnes
170
Iceland
Director NameMr Tim Morgan Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(19 years, 6 months after company formation)
Appointment Duration8 years, 1 month (closed 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTangier Farm
Tangier Lane
Frant
East Sussex
TN3 9HE
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2008(19 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameJulie Mathers
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(20 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 29 January 2016)
RoleAssociate
Correspondence Address70 Lebanon Gardens
London
SW18 1RH
Director NameMr David Courtenay Gladstone Gyle-Thompson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Little Somerford
Wiltshire
SN15 5HB
Director NameMr William Arthur Hobhouse
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 21 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Lane
Sarratt
Hertfordshire
WD3 6HJ
Director NameMr John Phillip Giles Hilton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Blenheim Road
London
E17 6HT
Director NameJohn Anthony Crassweller Hill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 July 1998)
RoleSolicitor
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameDavid Geoffrey Hemming
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1998)
RoleFund Manager
Correspondence AddressChadders Shute
Shute Hill, Malborough
Kingsbridge
Devon
TQ7 3SF
Director NameDavid Charles Boys
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 June 1997)
RoleChartered Accountant
Correspondence AddressVermont Burygate
Bury
Pulborough
West Sussex
RH20 1NL
Director NameKathrine Belinda Collinge
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 May 1999)
RoleBuyer
Correspondence Address109 Mallinson Road
London
SW11 1BL
Secretary NameJohn Anthony Crassweller Hill
NationalityBritish
StatusResigned
Appointed17 June 1996(8 years after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 July 1996)
RoleCompany Director
Correspondence Address48 Moreton Street
London
SW1V 2PB
Secretary NameAngela Margaret Hill
NationalityBritish
StatusResigned
Appointed09 July 1996(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 11 July 1998)
RoleSecretary
Correspondence Address48 Moreton Street
London
SW1V 2PB
Director NameMr John David Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(9 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 1999)
RoleCompany Director
Correspondence Address75 Capital Wharf
High Street Wapping
London
E1W 1LY
Secretary NameMr David Vernon John Paget
NationalityBritish
StatusResigned
Appointed16 July 1998(10 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChenies
Liphook Road, Headley
Bordon
Hampshire
GU35 8NF
Director NameMr Brian Ronald William Hay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRose House
The Old Gloucester Rd, Bourton-On-The-Water
Cheltenham
Gloucestershire
GL54 3BH
Wales
Director NameLuke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2001)
RoleRestauranteur
Correspondence Address28 Monmouth Road
London
W2 4UT
Secretary NameAlison Jane Coll
NationalityBritish
StatusResigned
Appointed02 January 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2000)
RoleCompany Director
Correspondence AddressFlat 56 Stanbury Court
99 Haverstock Hill
Belsize Park
London
NW3 4RR
Director NameMr Richard Hugh Knight
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameSimon Hill-Norton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2000)
RoleDeputy Managing Director
Correspondence Address103a Hammersmith Grove
London
W6 0NQ
Director NameMalcolm Graham
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2001)
RoleCompany Director
Correspondence AddressFlat 13
The Piper Building
Peterborough Road
London
SW6 3EF
Secretary NameMr Richard Hugh Knight
NationalityBritish
StatusResigned
Appointed17 June 2000(12 years after company formation)
Appointment Duration7 months (resigned 19 January 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFeather Sound 1 Hillgarth
Hindhead
Surrey
GU26 6PP
Director NameHugo Charles Drayton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 April 2003)
RoleMd Publishing Co
Correspondence Address170 Lordship Road
London
N16 5HB
Secretary NameMiss Catherine Labdon
NationalityBritish
StatusResigned
Appointed19 January 2001(12 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address102 Avenue Road
Southgate
London
N14 4EA
Director NameMr Steven Robert Novick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 February 2002)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 38 Regents Park Road
London
NW1 7SX
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed15 September 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2005)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Director NameMark Howard Naughton Rumbo
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address24 Twickenham Road
Teddington
Middlesex
TW11 8AG
Director NameMr Adrian Humphrey Austen Osborn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 January 2006)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle
Munsley
Ledbury
Herefordshire
HR8 2SF
Wales
Director NameJohn David Bevington
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2006)
RoleChief Executive
Correspondence AddressBramble Hill
Heath Way
East Horsley
Surrey
KT24 5ET
Secretary NameMrs Yvonne Johnson
NationalityEnglish
StatusResigned
Appointed02 December 2005(17 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Foxbourne Road
London
SW17 8EW
Director NamePalmi Haraldsson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed06 January 2006(17 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2007)
RoleCompany Director
Correspondence AddressBrekkutun 13
Reykjavik
200
Iceland
Director NameMr Kevin John Lyon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(19 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Burnside Road
Glasgow
G46 6TT
Scotland
Secretary NameMs Zoe Withers
NationalityBritish
StatusResigned
Appointed16 April 2008(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Pleydell Ave
London
Greater London
SE19 2LP
Secretary NameJohn Adam Street Nominees Ltd (Corporation)
StatusResigned
Appointed28 December 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 June 1996)
Correspondence Address48 Moreton Street
Westminster
London
SW1V 2PB

Contact

Websitewww.whittard.com
Email address[email protected]
Telephone0800 0154395
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£45,493,000
Gross Profit£2,570,000
Net Worth£4,417,000
Current Liabilities£15,000,000

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
6 November 2015Liquidators statement of receipts and payments to 19 October 2015 (5 pages)
6 November 2015Liquidators' statement of receipts and payments to 19 October 2015 (5 pages)
6 November 2015Liquidators' statement of receipts and payments to 19 October 2015 (5 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
4 June 2015Liquidators statement of receipts and payments to 5 May 2015 (6 pages)
4 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (6 pages)
4 June 2015Liquidators' statement of receipts and payments to 5 May 2015 (6 pages)
4 June 2015Liquidators statement of receipts and payments to 5 May 2015 (6 pages)
3 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
3 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
3 December 2014Liquidators statement of receipts and payments to 5 November 2014 (12 pages)
3 December 2014Liquidators' statement of receipts and payments to 5 November 2014 (12 pages)
22 May 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
22 May 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
22 May 2014Liquidators' statement of receipts and payments to 5 May 2014 (5 pages)
22 May 2014Liquidators statement of receipts and payments to 5 May 2014 (5 pages)
24 April 2014Termination of appointment of Kevin Lyon as a director (1 page)
24 April 2014Termination of appointment of Kevin Lyon as a director (1 page)
6 December 2013Liquidators' statement of receipts and payments to 5 November 2013 (5 pages)
6 December 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
6 December 2013Liquidators statement of receipts and payments to 5 November 2013 (5 pages)
6 December 2013Liquidators' statement of receipts and payments to 5 November 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
6 June 2013Liquidators' statement of receipts and payments to 5 May 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
6 June 2013Liquidators statement of receipts and payments to 5 May 2013 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
4 December 2012Liquidators statement of receipts and payments to 5 November 2012 (5 pages)
4 December 2012Liquidators' statement of receipts and payments to 5 November 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 5 May 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 5 May 2012 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 5 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 5 November 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 5 November 2010 (11 pages)
7 December 2010Liquidators' statement of receipts and payments to 5 November 2010 (11 pages)
7 December 2010Liquidators statement of receipts and payments to 5 November 2010 (11 pages)
7 December 2010Liquidators statement of receipts and payments to 5 November 2010 (11 pages)
25 November 2009Administrator's progress report to 23 October 2009 (10 pages)
25 November 2009Administrator's progress report to 23 October 2009 (10 pages)
22 November 2009Appointment of a voluntary liquidator (1 page)
22 November 2009Appointment of a voluntary liquidator (1 page)
11 November 2009Insolvency:miscellaneous - original 2.34B as previously received by email (10 pages)
11 November 2009Insolvency:miscellaneous - original 2.34B as previously received by email (10 pages)
6 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
6 November 2009Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 October 2009Result of meeting of creditors (5 pages)
15 October 2009Result of meeting of creditors (5 pages)
21 September 2009Statement of administrator's revised proposal (8 pages)
21 September 2009Statement of administrator's revised proposal (8 pages)
24 July 2009Administrator's progress report to 22 June 2009 (9 pages)
24 July 2009Administrator's progress report to 22 June 2009 (9 pages)
24 March 2009Statement of affairs with form 2.14B (32 pages)
24 March 2009Statement of affairs with form 2.14B (32 pages)
17 March 2009Registered office changed on 17/03/2009 from union court 22 union road london SW4 6JP (1 page)
17 March 2009Registered office changed on 17/03/2009 from union court 22 union road london SW4 6JP (1 page)
4 March 2009Statement of affairs with form 2.14B (38 pages)
4 March 2009Statement of affairs with form 2.14B (38 pages)
25 February 2009Statement of administrator's proposal (70 pages)
25 February 2009Statement of administrator's proposal (70 pages)
10 February 2009Company name changed whittard of chelsea LIMITED\certificate issued on 10/02/09 (3 pages)
10 February 2009Company name changed whittard of chelsea LIMITED\certificate issued on 10/02/09 (3 pages)
7 February 2009Appointment terminate, director and secretary zoe withers logged form (1 page)
7 February 2009Appointment terminate, director and secretary zoe withers logged form (1 page)
7 February 2009Appointment terminated director patricia prowse (2 pages)
7 February 2009Appointment terminated director patricia prowse (2 pages)
9 January 2009Appointment of an administrator (1 page)
9 January 2009Appointment of an administrator (1 page)
4 August 2008Director appointed julie mathers (2 pages)
4 August 2008Director appointed julie mathers (2 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
27 May 2008Director and secretary appointed zoe anne withers (2 pages)
27 May 2008Director appointed david alexander robertson adams (2 pages)
27 May 2008Director and secretary appointed zoe anne withers (2 pages)
27 May 2008Appointment terminated secretary yvonne johnson (1 page)
27 May 2008Director appointed david alexander robertson adams (2 pages)
27 May 2008Appointment terminated secretary yvonne johnson (1 page)
17 March 2008Auditor's resignation (2 pages)
17 March 2008Auditor's resignation (2 pages)
6 February 2008Return made up to 28/12/07; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
6 February 2008Return made up to 28/12/07; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
15 January 2008Full accounts made up to 31 March 2007 (26 pages)
15 January 2008Full accounts made up to 31 March 2007 (26 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
13 November 2007Particulars of mortgage/charge (9 pages)
12 November 2007Ad 01/11/07--------- £ si [email protected]=8740969 £ ic 1262860/10003829 (2 pages)
12 November 2007Ad 01/11/07--------- £ si [email protected]=8740969 £ ic 1262860/10003829 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 November 2007Nc inc already adjusted 01/11/07 (2 pages)
12 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
12 November 2007Nc inc already adjusted 01/11/07 (2 pages)
27 April 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 April 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
12 September 2006Full accounts made up to 31 March 2006 (25 pages)
12 September 2006Full accounts made up to 31 March 2006 (25 pages)
19 May 2006Ad 22/02/06--------- £ si [email protected]=106 £ ic 1194700/1194806 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=178 £ ic 1195697/1195875 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=181 £ ic 1195019/1195200 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=213 £ ic 1195413/1195626 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=181 £ ic 1195019/1195200 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=142 £ ic 1194806/1194948 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=20000 £ ic 1196231/1216231 (1 page)
19 May 2006Ad 02/02/06--------- £ si [email protected]=375 £ ic 1258731/1259106 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=106 £ ic 1194700/1194806 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=3750 £ ic 1259106/1262856 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=142 £ ic 1194806/1194948 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=142 £ ic 1195200/1195342 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195342/1195413 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=178 £ ic 1195697/1195875 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=356 £ ic 1195875/1196231 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=213 £ ic 1195413/1195626 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195626/1195697 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=20000 £ ic 1196231/1216231 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=142 £ ic 1195200/1195342 (1 page)
19 May 2006Ad 02/02/06--------- £ si [email protected]=375 £ ic 1258731/1259106 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=42500 £ ic 1216231/1258731 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=42500 £ ic 1216231/1258731 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=3750 £ ic 1259106/1262856 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195626/1195697 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1195342/1195413 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1194948/1195019 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=71 £ ic 1194948/1195019 (1 page)
19 May 2006Ad 22/02/06--------- £ si [email protected]=356 £ ic 1195875/1196231 (1 page)
13 April 2006Declaration of assistance for shares acquisition (9 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 April 2006Declaration of assistance for shares acquisition (9 pages)
13 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
31 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 March 2006Re-registration of Memorandum and Articles (17 pages)
31 March 2006Application for reregistration from PLC to private (1 page)
31 March 2006Re-registration of Memorandum and Articles (17 pages)
31 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2006Application for reregistration from PLC to private (1 page)
31 March 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 March 2006Certificate of re-registration from Public Limited Company to Private (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
17 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (3 pages)
31 January 2006Return made up to 28/12/05; bulk list available separately (10 pages)
31 January 2006Return made up to 28/12/05; bulk list available separately (10 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005Secretary resigned (1 page)
28 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 October 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
10 October 2005Group of companies' accounts made up to 31 May 2005 (22 pages)
15 April 2005Ad 11/04/05--------- £ si [email protected]=1417 £ ic 1193283/1194700 (2 pages)
15 April 2005Ad 11/04/05--------- £ si [email protected]=1417 £ ic 1193283/1194700 (2 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=564 £ ic 1183849/1184413 (3 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=8870 £ ic 1184413/1193283 (3 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=8870 £ ic 1184413/1193283 (3 pages)
11 April 2005Ad 04/04/05--------- £ si [email protected]=564 £ ic 1183849/1184413 (3 pages)
16 March 2005Ad 14/03/05--------- £ si [email protected]=1500 £ ic 1182349/1183849 (2 pages)
16 March 2005Ad 07/03/05--------- £ si [email protected]=1250 £ ic 1181099/1182349 (2 pages)
16 March 2005Ad 14/03/05--------- £ si [email protected]=1500 £ ic 1182349/1183849 (2 pages)
16 March 2005Ad 07/03/05--------- £ si [email protected]=1250 £ ic 1181099/1182349 (2 pages)
17 January 2005Return made up to 28/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 January 2005Return made up to 28/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 January 2005Ad 03/12/04--------- £ si [email protected]=251 £ ic 1135846/1136097 (3 pages)
7 January 2005Ad 21/10/04--------- £ si [email protected]=45000 £ ic 1136097/1181097 (2 pages)
7 January 2005Ad 03/12/04--------- £ si [email protected]=251 £ ic 1135846/1136097 (3 pages)
7 January 2005Ad 21/10/04--------- £ si [email protected]=45000 £ ic 1136097/1181097 (2 pages)
21 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 October 2004Group of companies' accounts made up to 31 May 2004 (38 pages)
13 October 2004Group of companies' accounts made up to 31 May 2004 (38 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
31 March 2004Ad 25/03/04--------- £ si [email protected]=2500 £ ic 1133346/1135846 (3 pages)
31 March 2004Ad 25/03/04--------- £ si [email protected]=2500 £ ic 1133346/1135846 (3 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=729 £ ic 1132617/1133346 (3 pages)
18 March 2004Ad 11/03/04--------- £ si [email protected]=729 £ ic 1132617/1133346 (3 pages)
23 February 2004Ad 17/02/04--------- £ si [email protected]=1250 £ ic 1131367/1132617 (2 pages)
23 February 2004Ad 17/02/04--------- £ si [email protected]=1250 £ ic 1131367/1132617 (2 pages)
24 January 2004Ad 16/01/04--------- £ si [email protected]=161 £ ic 1131206/1131367 (2 pages)
24 January 2004Ad 16/01/04--------- £ si [email protected]=161 £ ic 1131206/1131367 (2 pages)
15 January 2004Return made up to 28/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 January 2004Return made up to 28/12/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
5 January 2004Ad 18/12/03--------- £ si [email protected]=40 £ ic 1131161/1131201 (2 pages)
5 January 2004Ad 18/12/03--------- £ si [email protected]=40 £ ic 1131161/1131201 (2 pages)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 October 2003Ad 24/09/03--------- £ si [email protected]=2500 £ ic 1128661/1131161 (2 pages)
3 October 2003Ad 24/09/03--------- £ si [email protected]=2500 £ ic 1128661/1131161 (2 pages)
23 September 2003Group of companies' accounts made up to 31 May 2003 (40 pages)
23 September 2003Group of companies' accounts made up to 31 May 2003 (40 pages)
13 August 2003Ad 04/08/03--------- £ si [email protected]=32 £ ic 1128629/1128661 (2 pages)
13 August 2003Ad 04/08/03--------- £ si [email protected]=32 £ ic 1128629/1128661 (2 pages)
12 August 2003Ad 30/07/03--------- £ si [email protected]=161 £ ic 1126871/1127032 (2 pages)
12 August 2003Ad 25/06/03--------- £ si [email protected]=97 £ ic 1128532/1128629 (2 pages)
12 August 2003Ad 04/07/03--------- £ si [email protected]=1500 £ ic 1127032/1128532 (2 pages)
12 August 2003Ad 25/06/03--------- £ si [email protected]=97 £ ic 1128532/1128629 (2 pages)
12 August 2003Ad 30/07/03--------- £ si [email protected]=161 £ ic 1126871/1127032 (2 pages)
12 August 2003Ad 04/07/03--------- £ si [email protected]=1500 £ ic 1127032/1128532 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
30 May 2003Ad 21/05/03--------- £ si [email protected]=80 £ ic 1126791/1126871 (2 pages)
30 May 2003Ad 21/05/03--------- £ si [email protected]=80 £ ic 1126791/1126871 (2 pages)
15 May 2003Ad 07/05/03--------- £ si [email protected]=161 £ ic 1126630/1126791 (2 pages)
15 May 2003Ad 07/05/03--------- £ si [email protected]=161 £ ic 1126630/1126791 (2 pages)
6 May 2003Ad 16/04/03--------- £ si [email protected]=420 £ ic 1126210/1126630 (3 pages)
6 May 2003Ad 16/04/03--------- £ si [email protected]=420 £ ic 1126210/1126630 (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
25 April 2003Location of register of members (1 page)
25 April 2003Location of register of members (1 page)
11 April 2003Ad 02/04/03--------- £ si [email protected]=501 £ ic 1125709/1126210 (3 pages)
11 April 2003Ad 02/04/03--------- £ si [email protected]=501 £ ic 1125709/1126210 (3 pages)
11 March 2003Memorandum and Articles of Association (66 pages)
11 March 2003Memorandum and Articles of Association (66 pages)
28 January 2003Ad 23/01/98--------- £ si [email protected] (2 pages)
28 January 2003Ad 23/01/98--------- £ si [email protected] (2 pages)
24 January 2003Return made up to 28/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 January 2003Return made up to 28/12/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Declaration of satisfaction of mortgage/charge (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
29 October 2002Resolutions
  • RES13 ‐ Rules approved 24/10/02
(1 page)
29 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2002Resolutions
  • RES13 ‐ Rules approved 24/10/02
(1 page)
10 October 2002Group of companies' accounts made up to 31 May 2002 (37 pages)
10 October 2002Group of companies' accounts made up to 31 May 2002 (37 pages)
23 September 2002Ad 16/09/02--------- £ si [email protected]=10000 £ ic 1115708/1125708 (2 pages)
23 September 2002Ad 16/09/02--------- £ si [email protected]=10000 £ ic 1115708/1125708 (2 pages)
26 April 2002Registered office changed on 26/04/02 from: union court 22 union road london SW4 6JQ (1 page)
26 April 2002Return made up to 28/12/01; bulk list available separately (12 pages)
26 April 2002Return made up to 28/12/01; bulk list available separately (12 pages)
26 April 2002Registered office changed on 26/04/02 from: union court 22 union road london SW4 6JQ (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
4 February 2002Ad 30/01/02--------- £ si [email protected]=10000 £ ic 1105708/1115708 (2 pages)
4 February 2002Ad 30/01/02--------- £ si [email protected]=10000 £ ic 1105708/1115708 (2 pages)
25 January 2002Auditor's resignation (1 page)
25 January 2002Auditor's resignation (1 page)
14 December 2001Director's particulars changed (1 page)
14 December 2001Director's particulars changed (1 page)
4 December 2001New director appointed (3 pages)
4 December 2001New director appointed (3 pages)
24 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 October 2001Resolutions
  • RES13 ‐ Re:app share opt scheme 17/10/01
(1 page)
24 October 2001Resolutions
  • RES13 ‐ Re:app share opt scheme 17/10/01
(1 page)
24 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 October 2001Group of companies' accounts made up to 31 May 2001 (30 pages)
15 October 2001Group of companies' accounts made up to 31 May 2001 (30 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
17 September 2001Ad 31/07/01--------- £ si [email protected]=21722 £ ic 1083986/1105708 (2 pages)
17 September 2001Ad 31/07/01--------- £ si [email protected]=21722 £ ic 1083986/1105708 (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
25 May 2001Amending 882R iss 01/12/00 (2 pages)
25 May 2001Amending 882R iss 01/12/00 (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
14 March 2001Return made up to 28/12/00; full list of members (8 pages)
14 March 2001Return made up to 28/12/00; full list of members (8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
25 January 2001Statement of affairs (41 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001500000 at 0.05 060700 amended (2 pages)
25 January 2001500000 at 0.05 060700 amended (2 pages)
25 January 2001Statement of affairs (41 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Ad 01/12/00--------- £ si [email protected]=66810 £ ic 1017175/1083985 (2 pages)
25 January 2001Ad 01/12/00--------- £ si [email protected]=66810 £ ic 1017175/1083985 (2 pages)
23 October 2000Full group accounts made up to 31 May 2000 (28 pages)
23 October 2000Full group accounts made up to 31 May 2000 (28 pages)
20 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
20 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
17 October 2000Statement of affairs (41 pages)
17 October 2000Ad 06/07/00--------- £ si [email protected]=25000 £ ic 992175/1017175 (2 pages)
17 October 2000Ad 06/07/00--------- £ si [email protected]=25000 £ ic 992175/1017175 (2 pages)
17 October 2000Statement of affairs (41 pages)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
28 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
28 March 2000Ad 23/03/00--------- £ si [email protected]=172916 £ ic 819259/992175 (2 pages)
28 March 2000Ad 23/03/00--------- £ si [email protected]=172916 £ ic 819259/992175 (2 pages)
8 March 2000Listing of particulars (44 pages)
8 March 2000Listing of particulars (44 pages)
24 January 2000Return made up to 28/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2000Return made up to 28/12/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 December 1999Full group accounts made up to 31 May 1999 (24 pages)
3 December 1999Full group accounts made up to 31 May 1999 (24 pages)
17 November 1999Location of register of members (1 page)
17 November 1999Location of register of members (1 page)
10 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
10 November 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
21 April 1999Return made up to 24/12/98; bulk list available separately (10 pages)
21 April 1999Return made up to 24/12/98; bulk list available separately (10 pages)
19 February 1999Interim accounts made up to 30 November 1998 (6 pages)
19 February 1999Interim accounts made up to 30 November 1998 (6 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Secretary resigned;director resigned (1 page)
20 January 1999New director appointed (3 pages)
20 January 1999New director appointed (3 pages)
17 November 1998Full group accounts made up to 31 May 1998 (23 pages)
17 November 1998Full group accounts made up to 31 May 1998 (23 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
29 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 October 1998New director appointed (1 page)
26 October 1998New director appointed (1 page)
6 August 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Secretary's particulars changed;director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 48 moreton street london SW1V 2PB (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998Registered office changed on 22/07/98 from: 48 moreton street london SW1V 2PB (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998New secretary appointed (2 pages)
22 July 1998New secretary appointed (2 pages)
4 February 1998Full group accounts made up to 31 May 1997 (23 pages)
4 February 1998Full group accounts made up to 31 May 1997 (23 pages)
23 January 1998Return made up to 28/12/97; bulk list available separately (7 pages)
23 January 1998Return made up to 28/12/97; bulk list available separately (7 pages)
16 September 1997Ad 13/05/97--------- £ si [email protected]=4404 £ ic 814834/819238 (8 pages)
16 September 1997Ad 13/05/97--------- £ si [email protected]=4404 £ ic 814834/819238 (8 pages)
16 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 September 1997Listing of particulars (41 pages)
15 September 1997Listing of particulars (41 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
20 March 1997Full group accounts made up to 31 May 1996 (20 pages)
20 March 1997Full group accounts made up to 31 May 1996 (20 pages)
10 January 1997Return made up to 28/12/96; bulk list available separately (7 pages)
10 January 1997Return made up to 28/12/96; bulk list available separately (7 pages)
3 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
3 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 August 1996Ad 27/06/96--------- £ si [email protected]=85000 £ ic 714865/799865 (3 pages)
16 August 1996Ad 27/06/96--------- £ si [email protected]=85000 £ ic 714865/799865 (3 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
27 June 1996Prospectus (40 pages)
27 June 1996Prospectus (40 pages)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Secretary resigned (2 pages)
21 June 1996Particulars of contract relating to shares (4 pages)
21 June 1996Ad 17/06/96--------- £ si [email protected]=702040 £ ic 12825/714865 (2 pages)
21 June 1996Ad 17/06/96--------- £ si [email protected]=702040 £ ic 12825/714865 (2 pages)
21 June 1996Conve 17/06/96 (1 page)
21 June 1996Particulars of contract relating to shares (4 pages)
21 June 1996Conve 17/06/96 (1 page)
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(73 pages)
19 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(73 pages)
19 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996Declaration on reregistration from private to PLC (1 page)
18 June 1996Balance Sheet (1 page)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996Re-registration of Memorandum and Articles (63 pages)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
18 June 1996Auditor's statement (1 page)
18 June 1996Re-registration of Memorandum and Articles (63 pages)
18 June 1996Auditor's statement (1 page)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996Balance Sheet (1 page)
18 June 1996Auditor's report (1 page)
18 June 1996Declaration on reregistration from private to PLC (1 page)
18 June 1996Auditor's report (1 page)
11 June 1996Declaration of assistance for shares acquisition (7 pages)
11 June 1996Particulars of contract relating to shares (3 pages)
11 June 1996Ad 03/06/96--------- £ si [email protected]=2750 £ ic 10075/12825 (2 pages)
11 June 1996Particulars of contract relating to shares (3 pages)
11 June 1996Ad 31/05/96--------- £ si [email protected]=75 £ ic 10000/10075 (2 pages)
11 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
11 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
11 June 1996Ad 31/05/96--------- £ si [email protected]=75 £ ic 10000/10075 (2 pages)
11 June 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(4 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
11 June 1996Declaration of assistance for shares acquisition (7 pages)
11 June 1996Ad 03/06/96--------- £ si [email protected]=2750 £ ic 10075/12825 (2 pages)
11 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
11 June 1996Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Full accounts made up to 31 May 1995 (4 pages)
21 February 1996Full accounts made up to 31 May 1995 (4 pages)
20 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 February 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 December 1995Return made up to 28/12/95; full list of members (8 pages)
14 December 1995Return made up to 28/12/95; full list of members (8 pages)
24 March 1995Full accounts made up to 31 May 1994 (19 pages)
24 March 1995Full accounts made up to 31 May 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
24 August 1992Ad 21/07/92--------- £ si [email protected]=2000 £ ic 561500/563500 (2 pages)
24 August 1992Ad 21/07/92--------- £ si [email protected]=2000 £ ic 561500/563500 (2 pages)
17 July 1990Ad 14/06/90--------- £ si 200000@1=200000 £ si [email protected]=350 £ ic 201265/401615 (2 pages)
17 July 1990Ad 14/06/90--------- £ si 200000@1=200000 £ si [email protected]=350 £ ic 201265/401615 (2 pages)
1 February 1989Registered office changed on 01/02/89 from: 2ND floor 59 knightsbridge london SW1X 7RA (1 page)
1 February 1989Registered office changed on 01/02/89 from: 2ND floor 59 knightsbridge london SW1X 7RA (1 page)
2 December 1988Company name changed lettint LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed lettint LIMITED\certificate issued on 05/12/88 (2 pages)
10 November 1988Wd 20/10/88 ad 20/09/88-22/09/88 £ si [email protected]=998 £ ic 2/1000 (2 pages)
10 November 1988Wd 20/10/88 ad 20/09/88-22/09/88 £ si [email protected]=998 £ ic 2/1000 (2 pages)
28 September 1988Particulars of mortgage/charge (3 pages)
28 September 1988Particulars of mortgage/charge (3 pages)
1 June 1988Incorporation (24 pages)
1 June 1988Incorporation (24 pages)