Company NameBotts & Company Limited
DirectorJohn Chester Botts
Company StatusActive
Company Number02283930
CategoryPrivate Limited Company
Incorporation Date4 August 1988(35 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr John Chester Botts
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 1990(2 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Argyll Road
London
W8 7DA
Director NameMr Andrew Reicher
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 1992)
RoleCo Director
Correspondence Address9 Willowbridge Road
London
N1 2LB
Director NameMr Andrew Haining
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(2 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cheltenham Terrace
London
SW3 4RD
Secretary NameMr Peter John Madge
NationalityBritish
StatusResigned
Appointed05 December 1990(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1993)
RoleCompany Director
Correspondence AddressGable Cottage Ismays Road
Ightham
Sevenoaks
Kent
TN15 9BE
Secretary NameSimon John Keeble
NationalityBritish
StatusResigned
Appointed30 March 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1994)
RoleCompany Director
Correspondence AddressFour Winds
Horsell Park Close
Woking
Surrey
GU21 4LZ
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1998)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameFrederick William Hulton
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994(6 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2002)
RoleInvestment Banker
Correspondence Address75 Abbotsbury Road
London
W14 8EP
Secretary NameEvelyn Maria Meenaghan
NationalityIrish
StatusResigned
Appointed02 December 1994(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address78 Hatton Garden
London
EC1N 8JA
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed09 July 1996(7 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameMr Robin Kennedy Black
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNevergood Farmhouse
Brick Kiln Lane
Horsmonden
Kent
TN12 8ES
Director NameKarl Ernst Michael Handrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed05 May 1998(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address65 Eaton Place
London
SW1X 8DF
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57a Highbury Hill
London
N5 1SU
Director NameRobert John Seymour
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(11 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 April 2003)
RoleInvestment Banker
Correspondence Address42 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameDr Tracy Elisabeth Long
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Horbury Mews
London
W11 3NL
Director NameAlison Jane Bristow
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameAlison Jane Bristow
NationalityBritish
StatusResigned
Appointed01 November 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence Address26 Spencer Walk
Putney
London
SW15 1PL
Secretary NameMr Simon Mark Bliss
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 15 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Queensmead Avenue
East Ewell
Surrey
KT17 3EQ
Secretary NameMiss Alison Jane Simpson
NationalityBritish
StatusResigned
Appointed15 July 2008(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Spencer Walk
London
SW15 1PL
Secretary NameManfield Services Limited (Corporation)
StatusResigned
Appointed31 July 2015(27 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2018)
Correspondence Address2nd Floor Manfield House 283-288 High Holborn
London
WC1V 7HP

Contact

Websitebotts.co.uk

Location

Registered AddressC/O Canny & Associates
30 Moorgate
London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.3m at £1Botts Holdings LTD
52.26%
Redeemable Preference
2m at £1Botts Holdings LTD
46.46%
Series 2 Redeemable Preference
50k at £1Botts Holdings LTD
1.16%
Ordinary Redeemable
5k at £1Botts Holdings LTD
0.12%
Ordinary

Financials

Year2014
Net Worth£553,873
Cash£21,208
Current Liabilities£20,857

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Charges

21 December 2007Delivered on: 5 January 2008
Persons entitled: Shell Pensions Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of an interest earning deposit account,. See the mortgage charge document for full details.
Outstanding
7 October 1999Delivered on: 14 October 1999
Satisfied on: 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 24 October 1995
Satisfied on: 21 September 1999
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
3 September 2018Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX England to C/O Canny & Associates 30 Moorgate London EC2R 6PJ on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Manfield Services Limited as a secretary on 31 August 2018 (1 page)
11 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
31 July 2017Notification of Botts Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Botts Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 24 June 2017 with updates (6 pages)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 18 July 2017 (1 page)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,305,000
(7 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 4,305,000
(7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
4 August 2015Appointment of Manfield Services Limited as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
4 August 2015Termination of appointment of Alison Jane Simpson as a secretary on 31 July 2015 (1 page)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,305,000
(6 pages)
9 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4,305,000
(6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
6 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 4,305,000
(6 pages)
6 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 4,305,000
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
11 April 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 21 Tudor Street London EC4Y 0DJ on 13 January 2012 (2 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (13 pages)
5 December 2011Total exemption full accounts made up to 31 July 2011 (13 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
21 January 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
8 July 2009Return made up to 24/06/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 July 2008 (18 pages)
2 June 2009Full accounts made up to 31 July 2008 (18 pages)
8 April 2009Appointment terminated director simon bliss (1 page)
8 April 2009Appointment terminated director simon bliss (1 page)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
15 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
16 July 2008Return made up to 24/06/08; full list of members (4 pages)
15 July 2008Location of debenture register (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Secretary appointed mrs alison jane simpson (1 page)
15 July 2008Appointment terminated secretary simon bliss (1 page)
15 July 2008Location of debenture register (1 page)
15 July 2008Appointment terminated secretary simon bliss (1 page)
15 July 2008Location of register of members (1 page)
15 July 2008Secretary appointed mrs alison jane simpson (1 page)
13 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
13 May 2008Total exemption full accounts made up to 31 July 2007 (14 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 24/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2007Return made up to 24/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
15 March 2007Group of companies' accounts made up to 31 July 2006 (21 pages)
15 August 2006Return made up to 24/06/06; full list of members (8 pages)
15 August 2006Return made up to 24/06/06; full list of members (8 pages)
6 December 2005Group of companies' accounts made up to 31 July 2005 (21 pages)
6 December 2005Group of companies' accounts made up to 31 July 2005 (21 pages)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
4 August 2005Return made up to 17/06/05; full list of members (7 pages)
4 August 2005Return made up to 17/06/05; full list of members (7 pages)
11 November 2004Group of companies' accounts made up to 31 July 2004 (21 pages)
11 November 2004Group of companies' accounts made up to 31 July 2004 (21 pages)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15 - 19 new fetter lane london EC4A 1BA (1 page)
23 September 2004Registered office changed on 23/09/04 from: lintas house 15 - 19 new fetter lane london EC4A 1BA (1 page)
13 July 2004Return made up to 24/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Return made up to 24/06/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
8 May 2004Group of companies' accounts made up to 31 July 2003 (21 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
1 August 2003Return made up to 15/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2003Return made up to 15/07/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
28 November 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(9 pages)
28 November 2002Return made up to 21/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(9 pages)
6 November 2002Group of companies' accounts made up to 31 July 2002 (28 pages)
6 November 2002Group of companies' accounts made up to 31 July 2002 (28 pages)
28 June 2002Ad 18/06/02--------- £ si 2000000@1=2000000 £ ic 2305000/4305000 (2 pages)
28 June 2002Nc inc already adjusted 18/06/02 (1 page)
28 June 2002Ad 18/06/02--------- £ si 2000000@1=2000000 £ ic 2305000/4305000 (2 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 June 2002Nc inc already adjusted 18/06/02 (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
19 December 2001Return made up to 05/12/01; full list of members (9 pages)
19 December 2001Return made up to 05/12/01; full list of members (9 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed;new director appointed (2 pages)
6 November 2001New secretary appointed;new director appointed (2 pages)
4 November 2001Group of companies' accounts made up to 31 July 2001 (21 pages)
4 November 2001Group of companies' accounts made up to 31 July 2001 (21 pages)
12 June 2001Full group accounts made up to 31 July 2000 (21 pages)
12 June 2001Full group accounts made up to 31 July 2000 (21 pages)
30 January 2001Ad 23/01/01--------- £ si 1000000@1=1000000 £ ic 1305000/2305000 (2 pages)
30 January 2001Ad 23/01/01--------- £ si 1000000@1=1000000 £ ic 1305000/2305000 (2 pages)
9 January 2001Return made up to 05/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2001Return made up to 05/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 December 2000Nc inc already adjusted 29/11/00 (1 page)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
14 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
14 December 2000Nc inc already adjusted 29/11/00 (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
10 March 2000Full group accounts made up to 31 July 1999 (36 pages)
10 March 2000Full group accounts made up to 31 July 1999 (36 pages)
29 January 2000Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2000Return made up to 05/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 November 1999Nc inc already adjusted 18/10/99 (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
22 November 1999Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 305000/1305000 (2 pages)
22 November 1999Nc inc already adjusted 18/10/99 (1 page)
22 November 1999Ad 18/10/99--------- £ si 1000000@1=1000000 £ ic 305000/1305000 (2 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
14 October 1999Particulars of mortgage/charge (5 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1999Full group accounts made up to 31 July 1998 (16 pages)
9 July 1999Full group accounts made up to 31 July 1998 (16 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
17 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1998Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
20 February 1998Full group accounts made up to 31 July 1997 (16 pages)
20 February 1998Full group accounts made up to 31 July 1997 (16 pages)
22 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 December 1997Return made up to 05/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1997Full group accounts made up to 31 July 1996 (15 pages)
3 February 1997Full group accounts made up to 31 July 1996 (15 pages)
14 January 1997Return made up to 05/12/96; full list of members (6 pages)
14 January 1997Return made up to 05/12/96; full list of members (6 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
19 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
19 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
19 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 July 1996£ nc 55000/305000 09/07/96 (1 page)
19 July 1996£ nc 55000/305000 09/07/96 (1 page)
2 June 1996Full accounts made up to 31 July 1995 (13 pages)
2 June 1996Full accounts made up to 31 July 1995 (13 pages)
3 January 1996Return made up to 05/12/95; no change of members (7 pages)
3 January 1996Return made up to 05/12/95; no change of members (7 pages)
16 August 1995Location of register of members (1 page)
16 August 1995Location of register of members (1 page)
7 July 1989Company name changed goulditar no.6 LIMITED\certificate issued on 10/07/89 (2 pages)
7 July 1989Company name changed goulditar no.6 LIMITED\certificate issued on 10/07/89 (2 pages)
25 April 1989Memorandum and Articles of Association (14 pages)
25 April 1989Memorandum and Articles of Association (14 pages)
12 April 1989Memorandum and Articles of Association (13 pages)
12 April 1989Memorandum and Articles of Association (13 pages)
4 August 1988Incorporation (22 pages)
4 August 1988Incorporation (22 pages)