Company NameTaylor & Francis Group Limited
Company StatusActive
Company Number02280993
CategoryPrivate Limited Company
Incorporation Date27 July 1988(35 years, 8 months ago)
Previous NameTaylor & Francis Group Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(21 years, 8 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(27 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed31 December 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameStephen Bryan Neal
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 October 2001)
RolePublisher
Correspondence Address5 Acer Avenue
Tunbridge Wells
Kent
TN2 5JQ
Director NameKevin Keohane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1993)
RoleProfessor
Correspondence Address3 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameMrs Elnora Ferguson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 June 2000)
RoleLecturer
Correspondence Address102 Oakfield Road
Selly Park
Birmingham
West Midlands
B29 7ED
Director NameProf Bryan Randall Coles
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 1997)
RoleProfessor
Correspondence Address61 Courtfield Gardens
London
SW5 0NQ
Director NameDr David John Banister
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 May 2004)
RoleUniversity Reader
Correspondence AddressSomerset House 22 Ball Road
Pewsey
Wiltshire
SN9 5BN
Director NameProf Harold Baum
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration10 years (resigned 07 June 2001)
RoleProfessor
Correspondence AddressYew Trees 356 Dover House Road
Roehampton
London
SW15 5BL
Director NameStephen Alvin Banister
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 December 1991)
RoleRetired
Correspondence AddressBramshaw Lower Farm Road
Effingham
Leatherhead
Surrey
KT24 5JJ
Secretary NameMr Anthony Martin Foye
NationalityBritish
StatusResigned
Appointed12 May 1991(2 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 11 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameKevin Keohane
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1996)
RoleProffesor
Correspondence Address3 Thetford Road
New Malden
Surrey
KT3 5DN
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(5 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameMr Roger Graham Horton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(6 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2017)
RolePublisher
Country of ResidenceEngland
Correspondence AddressRivermead Mill Lane
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LY
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 August 1998)
RoleChairman
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMr Derek Mapp
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressDunston Hole Farm Dunston Road
Newbold
Chesterfield
Derbyshire
S41 9RL
Director NameRobert Kiernan
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 March 2004)
RoleCompany Director
Correspondence AddressWestwood
Burnt Oak Lane Waldron
Heathfield
Sussex
TN21 0NY
Director NameNicholas Mark Berwin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2004)
RoleConsultant
Correspondence Address20 Old Queen Street
London
SW1H 9HP
Director NameJohnatham James Garnham Conibear
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2004)
RolePublisher
Correspondence AddressThe Grange
Islip
Oxford
Oxfordshire
OX5 2SY
Secretary NameJeffrey Scott Thomasson
NationalityAmerican
StatusResigned
Appointed11 December 2002(14 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 January 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Webster Road
London
SE16 4DF
Director NameSir Donald Gordon Cruickshank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clareville Grove
London
SW7 5AU
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 2011)
RoleGeneral Counsel Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed24 January 2007(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleCompany Director
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(19 years, 3 months after company formation)
Appointment Duration5 months (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Peter Stephen Rigby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Director NameMs Rachel Elizabeth Jacobs
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House 37/41 Mortimer Street
London
W1T 3JH
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(27 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 May 2016)
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside House
Rickmansworth
Hertfordshire
WD3 6EU
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(30 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitewww.taylorandfrancisgroup.co.uk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£683,285,774
Current Liabilities£44,388,056

Accounts

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

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

31 March 2003Delivered on: 9 April 2003
Satisfied on: 24 February 2005
Persons entitled: Abn Amro Bank N.V.as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All obligations and liabilities whatsoever due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First equitable mortgage over all shares with any dividend or interest payable thereon and any right,money or property accruing or offered at any time in relation to the shares by way of redemption,substitution,exchange,bonus or preference; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
17 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
16 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 March 2020Change of details for Informa Group Plc as a person with significant control on 19 December 2018 (2 pages)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
24 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (202 pages)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (197 pages)
25 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
25 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 July 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
3 July 2017Termination of appointment of Roger Graham Horton as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Roger Graham Horton as a director on 30 June 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (179 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (179 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • USD .05
(9 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • USD .05
(9 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(3 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Mr Simon Robert Bane as a director on 16 November 2015
  • ANNOTATION Part Rectified The date of appointment was removed from the public register on 16/05/2016 as it is invalid or ineffective
(3 pages)
5 November 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
5 November 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
26 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
26 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
8 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD .05
(6 pages)
8 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • USD .05
(6 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • USD 0.05
(4 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Statement of capital on 24 September 2014
  • USD 0.05
(4 pages)
24 September 2014Statement by Directors (2 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2014Solvency Statement dated 24/09/14 (2 pages)
24 September 2014Solvency Statement dated 24/09/14 (2 pages)
22 September 2014Resolutions
  • RES13 ‐ Cancel share premium account 22/09/2014
(2 pages)
22 September 2014Statement of capital on 22 September 2014
  • USD 7,977,302.50
(4 pages)
22 September 2014Solvency Statement dated 22/09/14 (2 pages)
22 September 2014Statement by Directors (2 pages)
22 September 2014Statement by Directors (2 pages)
22 September 2014Statement of capital on 22 September 2014
  • USD 7,977,302.50
(4 pages)
22 September 2014Solvency Statement dated 22/09/14 (2 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 7,977,302.5
(6 pages)
4 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • USD 7,977,302.5
(6 pages)
15 April 2014Full accounts made up to 31 December 2013 (17 pages)
15 April 2014Full accounts made up to 31 December 2013 (17 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
10 April 2012Full accounts made up to 31 December 2011 (16 pages)
10 April 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
7 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
21 July 2011Director's details changed for Roger Graham Horton on 11 February 2011 (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
9 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Full accounts made up to 31 December 2010 (16 pages)
4 May 2011Full accounts made up to 31 December 2010 (16 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
3 June 2010Appointment of Rachel Jacobs as a director (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
20 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
1 December 2009Full accounts made up to 31 December 2008 (15 pages)
1 December 2009Full accounts made up to 31 December 2008 (15 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
27 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
27 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of company's objects (2 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (16 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
11 August 2008Capitals not rolled up (2 pages)
4 August 2008Appointment terminated director david gilbertson (1 page)
4 August 2008Appointment terminated director anthony foye (1 page)
4 August 2008Appointment terminated director david gilbertson (1 page)
4 August 2008Appointment terminated director anthony foye (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
8 May 2008Return made up to 30/04/08; full list of members (5 pages)
8 May 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Director appointed adam christopher walker (1 page)
30 April 2008Director appointed adam christopher walker (1 page)
26 March 2008Director appointed mr david stuart gilbertson (1 page)
26 March 2008Appointment terminated director david gilbertson (1 page)
26 March 2008Director appointed mr david stuart gilbertson (1 page)
26 March 2008Appointment terminated director david gilbertson (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
20 November 2007Full accounts made up to 31 December 2006 (18 pages)
20 November 2007Full accounts made up to 31 December 2006 (18 pages)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 July 2007Full accounts made up to 31 December 2005 (19 pages)
23 July 2007Full accounts made up to 31 December 2005 (19 pages)
15 May 2007Return made up to 30/04/07; full list of members (6 pages)
15 May 2007Return made up to 30/04/07; full list of members (6 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
14 February 2007Secretary resigned (1 page)
14 February 2007New secretary appointed (1 page)
21 December 2006New director appointed (4 pages)
21 December 2006New director appointed (4 pages)
20 December 2006Location of register of members (1 page)
20 December 2006Location of register of members (1 page)
19 September 2006Full accounts made up to 31 December 2004 (20 pages)
19 September 2006Full accounts made up to 31 December 2004 (20 pages)
28 June 2006Return made up to 30/04/06; full list of members (3 pages)
28 June 2006Return made up to 30/04/06; full list of members (3 pages)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re shares/share prem 11/04/06
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2006Ad 04/05/06--------- us$ si [email protected]=7977302 us$ ic 1/7977303 (2 pages)
16 June 2006Nc inc already adjusted 04/05/06 (1 page)
16 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re shares/share prem 11/04/06
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 June 2006Nc inc already adjusted 04/05/06 (1 page)
16 June 2006Ad 04/05/06--------- us$ si [email protected]=7977302 us$ ic 1/7977303 (2 pages)
9 June 2006Memorandum and Articles of Association (10 pages)
9 June 2006Memorandum and Articles of Association (10 pages)
5 May 2006Certificate of reduction of issued capital (1 page)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 May 2006Certificate of reduction of issued capital (1 page)
4 May 2006Reduction of iss capital and minute (oc) (4 pages)
4 May 2006Reduction of iss capital and minute (oc) (4 pages)
2 March 2006Return made up to 29/01/06; full list of members (18 pages)
2 March 2006Return made up to 29/01/06; full list of members (18 pages)
30 August 2005Ad 08/08/05--------- £ si [email protected]=1669 £ ic 4313885/4315554 (14 pages)
30 August 2005Ad 08/08/05--------- £ si [email protected]=1669 £ ic 4313885/4315554 (14 pages)
17 May 2005Return made up to 30/04/05; full list of members (15 pages)
17 May 2005Return made up to 30/04/05; full list of members (15 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2005New director appointed (4 pages)
24 January 2005New director appointed (4 pages)
14 December 2004Ad 09/11/04--------- £ si [email protected] (2 pages)
14 December 2004Ad 09/11/04--------- £ si [email protected] (2 pages)
7 December 2004Ad 09/11/04--------- £ si 527@1=527 £ ic 14049271/14049798 (2 pages)
7 December 2004Ad 09/11/04--------- £ si 527@1=527 £ ic 14049271/14049798 (2 pages)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Guarantee agreement 22/07/04
(1 page)
19 October 2004Resolutions
  • RES13 ‐ Guarantee agreement 22/07/04
(1 page)
16 August 2004Ad 05/08/04--------- £ si [email protected]=9 £ ic 14049262/14049271 (2 pages)
16 August 2004Ad 05/08/04--------- £ si [email protected]=9 £ ic 14049262/14049271 (2 pages)
13 August 2004Location of register of members (1 page)
13 August 2004Location of register of members (1 page)
10 August 2004Certificate of reduction of issued capital (1 page)
10 August 2004Certificate of reduction of issued capital (1 page)
9 August 2004ML28 to remov re-reg cert (1 page)
9 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2004Application for reregistration from PLC to private (1 page)
9 August 2004Application for reregistration from PLC to private (1 page)
9 August 2004Certificate of re-registration from Public Limited Company to Private (1 page)
9 August 2004ML28 to remov re-reg cert (1 page)
9 August 2004Re-registration of Memorandum and Articles (12 pages)
9 August 2004Re-registration of Memorandum and Articles (12 pages)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Registered office changed on 06/08/04 from: 11 new fetter lane london EC4P 4EE (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
3 August 2004Ad 10/05/04--------- £ si [email protected]=4303827 £ ic 9745435/14049262 (2 pages)
3 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2004Return made up to 30/04/04; bulk list available separately (11 pages)
3 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 August 2004Return made up to 30/04/04; bulk list available separately (11 pages)
3 August 2004Particulars of contract relating to shares (4 pages)
3 August 2004Ad 10/05/04--------- £ si [email protected]=4303827 £ ic 9745435/14049262 (2 pages)
3 August 2004Particulars of contract relating to shares (4 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (60 pages)
16 July 2004Group of companies' accounts made up to 31 December 2003 (60 pages)
12 July 2004Ad 29/06/04--------- £ si [email protected]=15 £ ic 9745420/9745435 (2 pages)
12 July 2004Ad 29/06/04--------- £ si [email protected]=15 £ ic 9745420/9745435 (2 pages)
5 July 2004Ad 16/06/04--------- £ si [email protected]=6944 £ ic 9738476/9745420 (4 pages)
5 July 2004Ad 16/06/04--------- £ si [email protected]=6944 £ ic 9738476/9745420 (4 pages)
25 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 June 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 June 2004Ad 10/05/04--------- £ si [email protected]=1098 £ ic 9737378/9738476 (2 pages)
9 June 2004Ad 11/05/04--------- £ si [email protected]=1963 £ ic 9735415/9737378 (6 pages)
9 June 2004Ad 11/05/04--------- £ si [email protected]=1963 £ ic 9735415/9737378 (6 pages)
9 June 2004Ad 10/05/04--------- £ si [email protected]=1098 £ ic 9737378/9738476 (2 pages)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director's particulars changed (1 page)
4 June 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (2 pages)
24 May 2004Director resigned (2 pages)
24 May 2004Director resigned (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (2 pages)
21 May 2004New director appointed (3 pages)
21 May 2004New director appointed (3 pages)
12 May 2004Ad 28/04/04--------- £ si [email protected]=677 £ ic 9734738/9735415 (2 pages)
12 May 2004Ad 28/04/04--------- £ si [email protected]=677 £ ic 9734738/9735415 (2 pages)
11 May 2004Ad 22/03/04--------- £ si [email protected]=50 £ ic 9734676/9734726 (2 pages)
11 May 2004Ad 22/03/04--------- £ si [email protected]=50 £ ic 9734676/9734726 (2 pages)
11 May 2004Ad 21/04/04--------- £ si [email protected]=1030 £ ic 9730864/9731894 (2 pages)
11 May 2004Ad 22/03/04--------- £ si [email protected]=12 £ ic 9734726/9734738 (2 pages)
11 May 2004Ad 22/03/04--------- £ si [email protected]=12 £ ic 9734726/9734738 (2 pages)
11 May 2004Ad 08/03/04--------- £ si [email protected]=2782 £ ic 9731894/9734676 (2 pages)
11 May 2004Ad 21/04/04--------- £ si [email protected]=1030 £ ic 9730864/9731894 (2 pages)
11 May 2004Ad 08/03/04--------- £ si [email protected]=2782 £ ic 9731894/9734676 (2 pages)
10 May 2004Scheme of arrangement - amalgamation (9 pages)
10 May 2004Scheme of arrangement - amalgamation (9 pages)
22 April 2004Memorandum and Articles of Association (46 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 April 2004Memorandum and Articles of Association (46 pages)
27 March 2004Ad 08/03/04--------- £ si [email protected]=32 £ ic 4299233/4299265 (2 pages)
27 March 2004Ad 08/03/04--------- £ si [email protected]=32 £ ic 4299233/4299265 (2 pages)
27 March 2004Ad 05/03/04--------- £ si [email protected]=6638 £ ic 4292595/4299233 (2 pages)
27 March 2004Ad 05/03/04--------- £ si [email protected]=19 £ ic 4292576/4292595 (2 pages)
27 March 2004Ad 05/03/04--------- £ si [email protected]=19 £ ic 4292576/4292595 (2 pages)
27 March 2004Ad 05/03/04--------- £ si [email protected]=6638 £ ic 4292595/4299233 (2 pages)
19 February 2004Ad 09/02/04--------- £ si [email protected]=50 £ ic 4292526/4292576 (2 pages)
19 February 2004Ad 09/02/04--------- £ si [email protected]=50 £ ic 4292526/4292576 (2 pages)
12 January 2004Ad 19/12/03--------- £ si [email protected]=1113 £ ic 4290267/4291380 (2 pages)
12 January 2004Ad 05/12/03--------- £ si [email protected]=1146 £ ic 4291380/4292526 (2 pages)
12 January 2004Ad 05/12/03--------- £ si [email protected]=1146 £ ic 4291380/4292526 (2 pages)
12 January 2004Ad 19/12/03--------- £ si [email protected]=1113 £ ic 4290267/4291380 (2 pages)
4 November 2003Ad 02/10/03--------- £ si [email protected]=23 £ ic 4290244/4290267 (2 pages)
4 November 2003Ad 02/10/03--------- £ si [email protected]=23 £ ic 4290244/4290267 (2 pages)
13 October 2003Ad 01/10/03--------- £ si [email protected]=1733 £ ic 4288511/4290244 (2 pages)
13 October 2003Ad 01/10/03--------- £ si [email protected]=1733 £ ic 4288511/4290244 (2 pages)
13 October 2003Ad 23/09/03--------- £ si [email protected]=45 £ ic 4288466/4288511 (2 pages)
13 October 2003Ad 23/09/03--------- £ si [email protected]=45 £ ic 4288466/4288511 (2 pages)
30 September 2003Ad 17/09/03--------- £ si [email protected]=597 £ ic 4287869/4288466 (2 pages)
30 September 2003Ad 17/09/03--------- £ si [email protected]=597 £ ic 4287869/4288466 (2 pages)
7 July 2003Ad 24/06/03--------- £ si [email protected]=1875 £ ic 4285994/4287869 (2 pages)
7 July 2003Ad 24/06/03--------- £ si [email protected]=1875 £ ic 4285994/4287869 (2 pages)
2 July 2003Return made up to 30/04/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
2 July 2003Return made up to 30/04/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2003£ nc 5750000/5800000 18/06/03 (1 page)
30 June 2003£ nc 5750000/5800000 18/06/03 (1 page)
27 June 2003Ad 18/06/03--------- £ si [email protected]=479 £ ic 4285515/4285994 (2 pages)
27 June 2003Ad 18/06/03--------- £ si [email protected]=479 £ ic 4285515/4285994 (2 pages)
23 June 2003Ad 06/06/03--------- £ si [email protected]=54 £ ic 4285461/4285515 (2 pages)
23 June 2003Ad 06/06/03--------- £ si [email protected]=54 £ ic 4285461/4285515 (2 pages)
23 June 2003Ad 06/06/03--------- £ si [email protected]=796 £ ic 4284665/4285461 (2 pages)
23 June 2003Ad 06/06/03--------- £ si [email protected]=796 £ ic 4284665/4285461 (2 pages)
6 June 2003Ad 27/05/03--------- £ si [email protected]=78 £ ic 4284587/4284665 (2 pages)
6 June 2003Ad 27/05/03--------- £ si [email protected]=78 £ ic 4284587/4284665 (2 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
2 June 2003Ad 30/04/03--------- £ si [email protected]=31 £ ic 4284556/4284587 (2 pages)
2 June 2003Group of companies' accounts made up to 31 December 2002 (59 pages)
2 June 2003Ad 30/04/03--------- £ si [email protected]=31 £ ic 4284556/4284587 (2 pages)
12 May 2003Ad 16/04/03--------- £ si [email protected]=93 £ ic 4284463/4284556 (2 pages)
12 May 2003Ad 16/04/03--------- £ si [email protected]=93 £ ic 4284463/4284556 (2 pages)
28 April 2003Ad 16/01/03--------- £ si [email protected]=52 £ ic 4284111/4284163 (2 pages)
28 April 2003Ad 10/04/03--------- £ si [email protected]=91 £ ic 4284020/4284111 (2 pages)
28 April 2003Ad 16/01/03--------- £ si [email protected]=52 £ ic 4284111/4284163 (2 pages)
28 April 2003Ad 16/01/03--------- £ si [email protected]=300 £ ic 4284163/4284463 (3 pages)
28 April 2003Ad 16/01/03--------- £ si [email protected]=300 £ ic 4284163/4284463 (3 pages)
28 April 2003Ad 10/04/03--------- £ si [email protected]=91 £ ic 4284020/4284111 (2 pages)
28 April 2003Ad 14/04/03--------- £ si [email protected]=500 £ ic 4283520/4284020 (2 pages)
28 April 2003Ad 14/04/03--------- £ si [email protected]=500 £ ic 4283520/4284020 (2 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
9 April 2003Particulars of mortgage/charge (5 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Director's particulars changed (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
24 December 2002Ad 14/11/02--------- £ si [email protected]=1553 £ ic 4281967/4283520 (2 pages)
24 December 2002Ad 14/11/02--------- £ si [email protected]=16 £ ic 4281951/4281967 (2 pages)
24 December 2002Ad 14/11/02--------- £ si [email protected]=16 £ ic 4281951/4281967 (2 pages)
24 December 2002Ad 14/11/02--------- £ si [email protected]=1553 £ ic 4281967/4283520 (2 pages)
5 December 2002Ad 31/10/02--------- £ si [email protected]=8 £ ic 4281943/4281951 (2 pages)
5 December 2002Ad 31/10/02--------- £ si [email protected]=8 £ ic 4281943/4281951 (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
20 May 2002Return made up to 30/04/02; bulk list available separately (11 pages)
20 May 2002Return made up to 30/04/02; bulk list available separately (11 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
24 April 2002Ad 03/04/02--------- £ si [email protected]=54180 £ ic 4226826/4281006 (2 pages)
24 April 2002Ad 08/04/02--------- £ si [email protected]=934 £ ic 4281006/4281940 (2 pages)
24 April 2002Ad 08/04/02--------- £ si [email protected]=934 £ ic 4281006/4281940 (2 pages)
24 April 2002Ad 03/04/02--------- £ si [email protected]=54180 £ ic 4226826/4281006 (2 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
15 June 2001Full group accounts made up to 31 December 2000 (50 pages)
15 June 2001Full group accounts made up to 31 December 2000 (50 pages)
7 June 2001Ad 24/05/01--------- £ si [email protected]=11250 £ ic 4215576/4226826 (2 pages)
7 June 2001Ad 24/05/01--------- £ si [email protected]=11250 £ ic 4215576/4226826 (2 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(50 pages)
9 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(353) ‐ Location of register of members address changed
(50 pages)
3 May 2001Ad 24/04/01--------- £ si [email protected]=375 £ ic 4215201/4215576 (2 pages)
3 May 2001Ad 23/04/01--------- £ si [email protected]=96647 £ ic 4118554/4215201 (2 pages)
3 May 2001Ad 24/04/01--------- £ si [email protected]=375 £ ic 4215201/4215576 (2 pages)
3 May 2001Ad 23/04/01--------- £ si [email protected]=625 £ ic 4117929/4118554 (2 pages)
3 May 2001Ad 23/04/01--------- £ si [email protected]=96647 £ ic 4118554/4215201 (2 pages)
3 May 2001Ad 23/04/01--------- £ si [email protected]=625 £ ic 4117929/4118554 (2 pages)
22 December 2000Ad 11/12/00--------- £ si [email protected]=150 £ ic 4117779/4117929 (2 pages)
22 December 2000Ad 11/12/00--------- £ si [email protected]=150 £ ic 4117779/4117929 (2 pages)
14 December 2000Ad 01/12/00--------- £ si [email protected]=16543 £ ic 4100111/4116654 (3 pages)
14 December 2000Ad 04/12/00--------- £ si [email protected]=1125 £ ic 4116654/4117779 (2 pages)
14 December 2000Ad 01/12/00--------- £ si [email protected]=16543 £ ic 4100111/4116654 (3 pages)
14 December 2000Ad 04/12/00--------- £ si [email protected]=1125 £ ic 4116654/4117779 (2 pages)
12 December 2000Ad 28/11/00--------- £ si [email protected]=375 £ ic 4098611/4098986 (2 pages)
12 December 2000Ad 28/11/00--------- £ si [email protected]=375 £ ic 4098611/4098986 (2 pages)
12 December 2000Ad 24/11/00--------- £ si [email protected]=1125 £ ic 4098986/4100111 (2 pages)
12 December 2000Ad 24/11/00--------- £ si [email protected]=1125 £ ic 4098986/4100111 (2 pages)
30 November 2000Ad 22/11/00--------- £ si [email protected]=750 £ ic 4097861/4098611 (2 pages)
30 November 2000Ad 22/11/00--------- £ si [email protected]=750 £ ic 4097861/4098611 (2 pages)
29 November 2000Ad 16/11/00--------- £ si [email protected]=1125 £ ic 4074220/4075345 (2 pages)
29 November 2000Ad 14/11/00--------- £ si [email protected]=22516 £ ic 4075345/4097861 (2 pages)
29 November 2000Ad 14/11/00--------- £ si [email protected]=22516 £ ic 4075345/4097861 (2 pages)
29 November 2000Ad 16/11/00--------- £ si [email protected]=1125 £ ic 4074220/4075345 (2 pages)
23 November 2000Ad 14/11/00--------- £ si [email protected]=2250 £ ic 4071970/4074220 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=3000 £ ic 4068970/4071970 (2 pages)
23 November 2000Ad 14/11/00--------- £ si [email protected]=2250 £ ic 4071970/4074220 (2 pages)
23 November 2000Ad 13/11/00--------- £ si [email protected]=3000 £ ic 4068970/4071970 (2 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=18675 £ ic 4046358/4065033 (2 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=3937 £ ic 4065033/4068970 (6 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=3937 £ ic 4065033/4068970 (6 pages)
16 November 2000Ad 07/11/00--------- £ si [email protected]=18675 £ ic 4046358/4065033 (2 pages)
16 August 2000Ad 08/08/00--------- £ si [email protected]=2542 £ ic 4043816/4046358 (2 pages)
16 August 2000Ad 08/08/00--------- £ si [email protected]=2542 £ ic 4043816/4046358 (2 pages)
27 July 2000Ad 18/07/00--------- £ si [email protected]=7923 £ ic 4035893/4043816 (2 pages)
27 July 2000Ad 18/07/00--------- £ si [email protected]=7923 £ ic 4035893/4043816 (2 pages)
10 July 2000Full group accounts made up to 31 December 1999 (52 pages)
10 July 2000Full group accounts made up to 31 December 1999 (52 pages)
9 June 2000Ad 14/04/00--------- £ si [email protected] (2 pages)
9 June 2000Ad 14/04/00--------- £ si [email protected] (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/00
(38 pages)
5 June 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/00
(38 pages)
3 May 2000Ad 18/04/00--------- £ si [email protected]=2325 £ ic 1574585/1576910 (2 pages)
3 May 2000Ad 18/04/00--------- £ si [email protected]=2325 £ ic 1574585/1576910 (2 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Ad 06/04/00--------- £ si [email protected]=32500 £ ic 1536599/1569099 (2 pages)
19 April 2000Ad 06/04/00--------- £ si [email protected]=32500 £ ic 1536599/1569099 (2 pages)
19 April 2000Ad 06/04/00--------- £ si [email protected]=5486 £ ic 1569099/1574585 (2 pages)
19 April 2000Ad 06/04/00--------- £ si [email protected]=5486 £ ic 1569099/1574585 (2 pages)
28 January 2000Ad 12/01/00--------- £ si [email protected]=402 £ ic 1521752/1522154 (2 pages)
28 January 2000Ad 14/01/00--------- £ si [email protected]=14445 £ ic 1522154/1536599 (2 pages)
28 January 2000Ad 14/01/00--------- £ si [email protected]=14445 £ ic 1522154/1536599 (2 pages)
28 January 2000Ad 12/01/00--------- £ si [email protected]=402 £ ic 1521752/1522154 (2 pages)
19 January 2000Statement of affairs (80 pages)
19 January 2000Ad 25/10/99--------- premium £ si [email protected]=37362 £ ic 1484390/1521752 (2 pages)
19 January 2000Statement of affairs (80 pages)
19 January 2000Ad 25/10/99--------- premium £ si [email protected]=37362 £ ic 1484390/1521752 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=402 £ ic 1483988/1484390 (2 pages)
6 January 2000Ad 22/12/99--------- £ si [email protected]=402 £ ic 1483988/1484390 (2 pages)
28 October 1999Ad 11/10/99--------- £ si [email protected]=225 £ ic 1483763/1483988 (2 pages)
28 October 1999Ad 11/10/99--------- £ si [email protected]=225 £ ic 1483763/1483988 (2 pages)
13 July 1999Ad 25/06/99--------- £ si [email protected]=375 £ ic 1483388/1483763 (2 pages)
13 July 1999Ad 25/06/99--------- £ si [email protected]=375 £ ic 1483388/1483763 (2 pages)
29 June 1999Full group accounts made up to 31 December 1998 (50 pages)
29 June 1999Full group accounts made up to 31 December 1998 (50 pages)
25 June 1999Return made up to 03/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 1999Return made up to 03/05/99; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 1999Ad 14/05/99--------- £ si [email protected]=11258 £ ic 1472130/1483388 (2 pages)
10 June 1999Statement of affairs (83 pages)
10 June 1999Statement of affairs (83 pages)
10 June 1999Ad 14/05/99--------- £ si [email protected]=11258 £ ic 1472130/1483388 (2 pages)
13 May 1999Ad 23/04/99--------- £ si [email protected]=150 £ ic 1471980/1472130 (2 pages)
13 May 1999Ad 23/04/99--------- £ si [email protected]=150 £ ic 1471980/1472130 (2 pages)
23 April 1999Ad 22/03/99--------- £ si [email protected]=19960 £ ic 1452020/1471980 (4 pages)
23 April 1999Ad 22/03/99--------- £ si [email protected]=19960 £ ic 1452020/1471980 (4 pages)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
11 February 1999Registered office changed on 11/02/99 from: 1 gunpowder square london EC4A 3DE (1 page)
22 January 1999Ad 30/11/98--------- £ si [email protected]=67494 £ ic 1384526/1452020 (4 pages)
22 January 1999Statement of affairs (139 pages)
22 January 1999Statement of affairs (139 pages)
22 January 1999Ad 30/11/98--------- £ si [email protected]=67494 £ ic 1384526/1452020 (4 pages)
16 December 1998Ad 30/11/98--------- £ si [email protected]=587844 £ ic 796682/1384526 (25 pages)
16 December 1998Ad 30/11/98--------- £ si [email protected]=587844 £ ic 796682/1384526 (25 pages)
4 December 1998New director appointed (3 pages)
4 December 1998£ nc 5250000/5750000 27/11/98 (1 page)
4 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
4 December 1998New director appointed (3 pages)
4 December 1998£ nc 5250000/5750000 27/11/98 (1 page)
4 December 1998Minutes (1 page)
4 December 1998Minutes (1 page)
10 November 1998Listing of particulars (80 pages)
10 November 1998Listing of particulars (80 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
22 June 1998Ad 18/05/98--------- £ si [email protected]=606764 £ ic 189918/796682 (5 pages)
22 June 1998Ad 18/05/98--------- £ si [email protected]=606764 £ ic 189918/796682 (5 pages)
2 June 1998Return made up to 03/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 June 1998Return made up to 03/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1998Listing of particulars (143 pages)
19 May 1998Listing of particulars (143 pages)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(58 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 May 1998Memorandum and Articles of Association (55 pages)
18 May 1998£ nc 2000000/5250000 20/03/98 (1 page)
18 May 1998Memorandum and Articles of Association (55 pages)
18 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
18 May 1998S-div 20/03/98 (1 page)
18 May 1998S-div 20/03/98 (1 page)
18 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(58 pages)
18 May 1998£ nc 2000000/5250000 20/03/98 (1 page)
15 May 1998Full group accounts made up to 31 December 1997 (38 pages)
15 May 1998Full group accounts made up to 31 December 1997 (38 pages)
22 April 1998Auditor's statement (1 page)
22 April 1998Declaration on reregistration from private to PLC (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Balance Sheet (1 page)
22 April 1998Application for reregistration from private to PLC (1 page)
22 April 1998Re-registration of Memorandum and Articles (20 pages)
22 April 1998Auditor's report (1 page)
22 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1998Auditor's statement (1 page)
22 April 1998Certificate of re-registration from Private to Public Limited Company (1 page)
22 April 1998Balance Sheet (1 page)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1998Auditor's report (1 page)
22 April 1998Re-registration of Memorandum and Articles (20 pages)
22 April 1998Declaration on reregistration from private to PLC (1 page)
22 April 1998Application for reregistration from private to PLC (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
15 January 1998New director appointed (3 pages)
15 January 1998New director appointed (3 pages)
29 July 1997Full group accounts made up to 31 December 1996 (29 pages)
29 July 1997Full group accounts made up to 31 December 1996 (29 pages)
22 May 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1997Return made up to 03/05/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
7 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
1 August 1996Full group accounts made up to 30 September 1995 (30 pages)
1 August 1996Full group accounts made up to 30 September 1995 (30 pages)
10 June 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 June 1996Return made up to 03/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
17 February 1996Location of register of members (1 page)
17 February 1996Location of register of members (1 page)
22 November 1995Auditor's resignation (2 pages)
22 November 1995Auditor's resignation (2 pages)
17 November 1995Registered office changed on 17/11/95 from: 4 john street london WC1N 2ES (1 page)
17 November 1995Registered office changed on 17/11/95 from: 4 john street london WC1N 2ES (1 page)
12 July 1995Full group accounts made up to 30 September 1994 (29 pages)
12 July 1995Full group accounts made up to 30 September 1994 (29 pages)
19 May 1995Return made up to 03/05/95; full list of members (18 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Return made up to 03/05/95; full list of members (18 pages)
27 June 1994Full group accounts made up to 30 September 1993 (30 pages)
27 June 1994Full group accounts made up to 30 September 1993 (30 pages)
12 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
12 May 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(11 pages)
3 May 1994£ nc 189918/2000000 28/03/94 (1 page)
3 May 1994£ nc 189918/2000000 28/03/94 (1 page)
13 May 1993Full group accounts made up to 30 September 1992 (27 pages)
13 May 1993Full group accounts made up to 30 September 1992 (27 pages)
13 July 1992Full group accounts made up to 30 September 1991 (22 pages)
13 July 1992Full group accounts made up to 30 September 1991 (22 pages)
19 June 1991Full group accounts made up to 30 September 1990 (21 pages)
19 June 1991Full group accounts made up to 30 September 1990 (21 pages)
24 October 1990Full group accounts made up to 30 September 1989 (22 pages)
24 October 1990Full group accounts made up to 30 September 1989 (22 pages)
16 June 1989Full accounts made up to 30 September 1988 (4 pages)
16 June 1989Return made up to 12/05/89; full list of members (10 pages)
16 June 1989Return made up to 12/05/89; full list of members (10 pages)
16 June 1989Full accounts made up to 30 September 1988 (4 pages)
27 July 1988Incorporation (16 pages)
27 July 1988Incorporation (16 pages)