Company NamePa Overseas Holdings Limited
DirectorsKully Janjuah and Hamish Maule
Company StatusActive
Company Number02289193
CategoryPrivate Limited Company
Incorporation Date24 August 1988(35 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(17 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusCurrent
Appointed02 August 2021(32 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Hamish Maule
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Jonathan Patrick Moynihan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 14 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr David Caldwell Graham Todd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 28 April 1993)
RoleChartered Accountant
Correspondence Address45 Cloncurry Street
London
SW6 6DT
Director NameDavid John Coulter
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 1995)
RoleChartered Accountant
Correspondence Address4 Stuarts Meadow
Graffham
Petworth
West Sussex
GU28 0QE
Secretary NameMs Anne Ferrario
NationalityBritish
StatusResigned
Appointed01 July 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address10 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr David Caldwell Graham Todd
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(4 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 April 1993)
RoleChartered Accountant
Correspondence Address45 Cloncurry Street
London
SW6 6DT
Director NameMr James Boyne Stewart
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1996)
RoleManagement Consultant
Correspondence AddressBirnie Cottage
Harviestoun Road
Dollar
Clackmannanshire
Fk14
Director NameNicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 December 2001)
RoleAccountant
Correspondence Address9 Clarendon Road
London
W11 4JA
Secretary NameMiss Maxine Frances Drabble
NationalityBritish
StatusResigned
Appointed21 June 1996(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Simon Edward Herrick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2004)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address94 Broom Road
Teddington
Middlesex
TW11 9PF
Secretary NameKatharine Emma Robinson
NationalityBritish
StatusResigned
Appointed07 December 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Secretary NameMiss Maxine Frances Drabble
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Croxted Road
Dulwich
London
SE21 8NR
Director NameMr Simon George Michael Hirtzel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2007)
RoleDeputy Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressPoplar Farmhouse
1 North End Bassingbourn
Cambridgeshire
SG8 5NX
Secretary NameMiss Ruth Yeoman
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Stafford Street
Gillingham
Kent
ME7 5EJ
Director NameCees Van Den Berg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed01 December 2006(18 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 July 2007)
RoleAccountant
Correspondence Address5 Rlzenhof 5
Vinkeveen 3645 Ep
Netherlands
Director NameMr Andrew David Spreadbury
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(19 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2010)
RoleHead Of Corporate Tax And Trea
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMrs Lisa Dadswell
NationalityBritish
StatusResigned
Appointed26 January 2009(20 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 2012)
RoleSecretary
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(21 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 March 2011)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(22 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 November 2011)
RoleHead Of Financial Information And Planning
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMs Caroline Browning
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(23 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(24 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameRobert Gaius King
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(25 years after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(25 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusResigned
Appointed01 July 2016(27 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 June 2020)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Ruairidh Gregor Cameron
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameWilliam Warner
StatusResigned
Appointed20 July 2020(31 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 July 2021)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(33 years, 12 months after company formation)
Appointment Duration5 months (resigned 18 January 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN

Contact

Websitepaconsulting.com
Telephone020 73335865
Telephone regionLondon

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£117,242,546
Current Liabilities£34,908,981

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

28 May 2021Delivered on: 10 June 2021
Persons entitled: Jacobs Engineering Group Inc.

Classification: A registered charge
Outstanding
21 April 2021Delivered on: 28 April 2021
Persons entitled: Jacobs Engineering Group Inc.

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)

Classification: A registered charge
Particulars: The real property being: property description: the cambridge technology centre, bramley rise, back lane, melbourn, SG8 6DD, title no: CB240921 and the other real properties as specified in the debenture.
Outstanding
3 May 1994Delivered on: 9 May 1994
Satisfied on: 24 August 2000
Persons entitled: National Westminster Bank PLC

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 charge over its goodwill and the benefit of any licences and all patents. 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. See the mortgage charge document for full details.
Fully Satisfied
16 May 1991Delivered on: 30 May 1991
Satisfied on: 27 April 1995
Persons entitled: The Royal 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.
Fully Satisfied

Filing History

2 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
2 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
20 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 July 2020Appointment of William Warner as a secretary on 20 July 2020 (2 pages)
29 June 2020Termination of appointment of James William Greenfield as a secretary on 26 June 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
26 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
15 August 2018Full accounts made up to 31 December 2017 (20 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
21 December 2017Appointment of Ruairidh Gregor Cameron as a director on 19 December 2017 (2 pages)
21 December 2017Termination of appointment of Matthew Millar Gordon as a director on 19 December 2017 (1 page)
2 October 2017Change of details for Pa International Consulting Group Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa International Consulting Group Limited as a person with significant control on 2 October 2017 (2 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
31 August 2017Full accounts made up to 31 December 2016 (18 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
25 August 2016Full accounts made up to 31 December 2015 (20 pages)
25 August 2016Full accounts made up to 31 December 2015 (20 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000,003
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 80,000,003
(4 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Registration of charge 022891930003, created on 10 March 2016 (65 pages)
21 March 2016Registration of charge 022891930003, created on 10 March 2016 (65 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,000,003
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,000,003
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 80,000,003
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
1 July 2015Full accounts made up to 31 December 2014 (19 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
5 August 2014Full accounts made up to 31 December 2013 (19 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000,003
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000,003
(4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 80,000,003
(4 pages)
11 April 2014Appointment of Mr Matthew Millar Gordon as a director (2 pages)
11 April 2014Appointment of Mr Matthew Millar Gordon as a director (2 pages)
9 April 2014Termination of appointment of Caroline Browning as a director (1 page)
9 April 2014Termination of appointment of Robert King as a director (1 page)
9 April 2014Termination of appointment of Caroline Browning as a director (1 page)
9 April 2014Termination of appointment of Robert King as a director (1 page)
22 August 2013Appointment of Robert Gaius King as a director (3 pages)
22 August 2013Appointment of Robert Gaius King as a director (3 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
14 August 2013Full accounts made up to 31 December 2012 (19 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Caroline Smith on 6 October 2012 (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
23 August 2012Full accounts made up to 31 December 2011 (19 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
15 June 2012Termination of appointment of Jonathan Moynihan as a director (1 page)
15 June 2012Termination of appointment of Jonathan Moynihan as a director (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
1 December 2011Termination of appointment of Ruairidh Cameron as a director (1 page)
1 December 2011Appointment of Ms Caroline Smith as a director (2 pages)
1 December 2011Appointment of Ms Caroline Smith as a director (2 pages)
1 December 2011Termination of appointment of Ruairidh Cameron as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
24 March 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
24 March 2011Appointment of Mr Ruairidh Cameron as a director (2 pages)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
23 March 2011Termination of appointment of Adrian Gardner as a director (1 page)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 November 2010Statement of company's objects (2 pages)
26 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
26 November 2010Statement of company's objects (2 pages)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
19 August 2010Secretary's details changed for Miss Lisa Todd on 29 July 2010 (1 page)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
7 June 2010Full accounts made up to 31 December 2009 (20 pages)
1 June 2010Appointment of Mr Adrian David Edmund Gardner as a director (2 pages)
1 June 2010Appointment of Mr Adrian David Edmund Gardner as a director (2 pages)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
1 June 2010Termination of appointment of Andrew Spreadbury as a director (1 page)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Jonathan Patrick Moynihan on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Andrew Spreadbury on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Miss Lisa Todd on 11 March 2010 (1 page)
11 March 2010Director's details changed for Mr Kully Janjuah on 11 March 2010 (2 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
18 May 2009Full accounts made up to 31 December 2008 (16 pages)
29 January 2009Secretary appointed miss lisa todd (1 page)
29 January 2009Secretary appointed miss lisa todd (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
9 January 2009Appointment terminated secretary ruth yeoman (1 page)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 October 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 July 2008Return made up to 01/07/08; full list of members (4 pages)
19 September 2007New director appointed (1 page)
19 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
5 August 2007Full accounts made up to 31 December 2006 (13 pages)
5 August 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Return made up to 01/07/07; full list of members (2 pages)
25 July 2007Return made up to 01/07/07; full list of members (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006New director appointed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
8 August 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
6 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 February 2006Director's particulars changed (1 page)
13 February 2006Director's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New director appointed (2 pages)
9 February 2006Director resigned (1 page)
9 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
7 September 2005Full accounts made up to 31 December 2004 (13 pages)
7 September 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Return made up to 01/07/05; full list of members (7 pages)
5 August 2005Return made up to 01/07/05; full list of members (7 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Full accounts made up to 31 December 2003 (13 pages)
28 July 2004Return made up to 01/07/04; full list of members (7 pages)
28 July 2004Return made up to 01/07/04; full list of members (7 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
18 February 2004New director appointed (3 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New director appointed (3 pages)
5 November 2003Full accounts made up to 31 December 2002 (12 pages)
5 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
4 August 2003Return made up to 01/07/03; full list of members (6 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New secretary appointed (2 pages)
25 September 2002Section 394 (1 page)
25 September 2002Section 394 (1 page)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
10 August 2002New director appointed (3 pages)
10 August 2002New director appointed (3 pages)
10 August 2002Return made up to 01/07/02; full list of members (6 pages)
10 August 2002Return made up to 01/07/02; full list of members (6 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
14 December 2001Location of register of members (1 page)
14 December 2001Location of register of members (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
31 July 2001Return made up to 01/07/01; no change of members (4 pages)
31 July 2001Return made up to 01/07/01; no change of members (4 pages)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 January 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 October 2000Full accounts made up to 31 December 1999 (14 pages)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
24 August 2000Declaration of satisfaction of mortgage/charge (1 page)
21 August 2000Director's particulars changed (1 page)
21 August 2000Director's particulars changed (1 page)
4 August 2000Ad 31/12/99--------- £ si 80000000@1 (2 pages)
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 2000Nc inc already adjusted 31/12/99 (1 page)
4 August 2000Ad 31/12/99--------- £ si 80000000@1 (2 pages)
4 August 2000Nc inc already adjusted 31/12/99 (1 page)
4 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 July 2000Return made up to 01/07/00; full list of members (5 pages)
20 July 2000Return made up to 01/07/00; full list of members (5 pages)
28 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 October 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1999Location of register of members (1 page)
11 August 1999Location of register of members (1 page)
3 August 1999Return made up to 01/07/99; change of members (7 pages)
3 August 1999Return made up to 01/07/99; change of members (7 pages)
24 July 1998Return made up to 01/07/98; full list of members (7 pages)
24 July 1998Return made up to 01/07/98; full list of members (7 pages)
21 June 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 1998Ad 16/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
12 June 1998Full accounts made up to 31 December 1997 (15 pages)
6 August 1997Return made up to 01/07/97; full list of members (7 pages)
6 August 1997Return made up to 01/07/97; full list of members (7 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
5 June 1997Director's particulars changed (1 page)
5 June 1997Director's particulars changed (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
8 August 1996Full accounts made up to 31 December 1995 (14 pages)
8 August 1996Full accounts made up to 31 December 1995 (14 pages)
25 July 1996New secretary appointed (1 page)
25 July 1996Secretary resigned (2 pages)
25 July 1996Secretary resigned (2 pages)
25 July 1996New secretary appointed (1 page)
12 July 1996Return made up to 01/07/96; full list of members (6 pages)
12 July 1996Return made up to 01/07/96; full list of members (6 pages)
27 June 1996New director appointed (3 pages)
27 June 1996New director appointed (3 pages)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
28 July 1995Return made up to 01/07/95; no change of members (4 pages)
28 July 1995Return made up to 01/07/95; no change of members (4 pages)
19 July 1995Director resigned (4 pages)
19 July 1995Director resigned (4 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)
21 April 1995Full accounts made up to 31 December 1994 (11 pages)