Bewley Lane
Lacock
Wiltshire
SN15 2PG
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Gareth David Pearce |
---|---|
Status | Current |
Appointed | 16 February 2012(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Bewley Court Bewley Lane Lacock Chippenham Wiltshire SN15 2PG |
Director Name | Mrs Katrina Maria Rose |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Kensington Heights 91-95 Campden Hill Road London W8 7BD |
Director Name | John Alan Cumming |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | 8 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | 1260 London Road Norbury London SW16 4EG |
Director Name | Mr Robert Anthony Dory |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Secretary Name | Mr Robert Anthony Dory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 2012) |
Role | Company Director |
Correspondence Address | 40 Bedford Gardens London W8 7EH |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1995) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Secretary Name | Capita Harford (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1995(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2004) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2007) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2009) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
115k at £0.5 | Rulegale Nominees LTD 4.18% Ordinary |
---|---|
751.8k at £0.5 | Smith & Williamson Nominees LTD 27.31% Ordinary |
- | OTHER 22.95% - |
60k at £0.5 | Rulegale Nominees Limited A/c Jamsclt 2.18% Ordinary |
496.2k at £0.5 | Executors Of Robert Anthony Dory 18.02% Ordinary |
364.5k at £0.5 | Katrina Maria Rose 13.24% Ordinary |
45k at £0.5 | Rodney Carran 1.63% Ordinary |
38.3k at £0.5 | Rathbone Nominees LTD 1.39% Ordinary |
35k at £0.5 | Executors Of Geoffrey John Paul Browne 1.27% Ordinary |
30k at £0.5 | Bbhisl Nominees Limited A/c 125680 1.09% Ordinary |
22k at £0.5 | Peter David Webster 0.80% Ordinary |
20k at £0.5 | Frank Nominees LTD 0.73% Ordinary |
20k at £0.5 | Keedollan Properties LTD 0.73% Ordinary |
20k at £0.5 | Michael Anthony Ashcroft 0.73% Ordinary |
17.5k at £0.5 | Pershing International Nominees Limited A/c Dsclt 0.64% Ordinary |
15k at £0.5 | Brian Kenneth Peppiatt 0.54% Ordinary |
15k at £0.5 | Giltspur Nominees Limited A/c Buns 0.54% Ordinary |
15k at £0.5 | Graham Ross Russell 0.54% Ordinary |
15k at £0.5 | Philippa Clare Rose 0.54% Ordinary |
13.1k at £0.5 | Barclayshare Nominees Limited 0.48% Ordinary |
12.9k at £0.5 | Platform Securities Nominees LTD 0.47% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,358,463 |
Gross Profit | £786,266 |
Net Worth | £5,017,699 |
Cash | £2,011,378 |
Current Liabilities | £491,155 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 27 March 2025 (12 months from now) |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 61 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 9 June 2010 Persons entitled: The Governor & the Company of the Bank of Ireland 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 |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 18 September 2014 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29-33 mount adon park camberwell london and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 30 August 2014 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 7 south croxted road dulwich london SE21 all buildings fixtures including trade fixtures and fixed plant machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 3 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant machinery all right title and interest to and in any proceeds of any insurances any goodwill of any business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 21 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1991 | Delivered on: 20 March 1991 Satisfied on: 31 January 2001 Persons entitled: Wates Build Homes Limited Classification: Legal charge Secured details: £380,500 due from the company to the chargee pursuant to an agreement of even date. Particulars: Units GF10-H72/G72 H73/G73, H74/G74 H75/G75 reigate and banstead, surrey title no sy 597504. Fully Satisfied |
5 July 2010 | Delivered on: 22 July 2010 Satisfied on: 27 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-33 mount adon park london t/no SGL385710 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
5 July 2010 | Delivered on: 22 July 2010 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dormy house butchers lane brancaster t/no NK215124 any other interests in the property all rents and proceeds of any insurance. Fully Satisfied |
5 July 2010 | Delivered on: 10 July 2010 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 cecil court west terrace eastbourne t/no. ESX244083 by way of fixed charge any other interest in the property all rents receivable from any lease grantee out of the property and the proceeds of any insurance. Fully Satisfied |
5 July 2010 | Delivered on: 10 July 2010 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-6 and 7-13 the old bakery old park road hitchin herts t/no. HD261841 and HD261840 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 July 2010 | Delivered on: 10 July 2010 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Redcote pixham lane dorking t/no. SY686727 by way of fixed charge any other interest in the property all rents receivable from any lease grantee out of the property and the proceeds of any insurance. Fully Satisfied |
7 May 2010 | Delivered on: 12 May 2010 Satisfied on: 30 August 2014 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
31 August 2001 | Delivered on: 14 September 2001 Satisfied on: 30 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7-13 the old bakery old park road hitchin hertfordshire. Fully Satisfied |
10 November 1988 | Delivered on: 23 November 1988 Satisfied on: 21 December 1989 Persons entitled: Wates Build Homes Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19/9/88. Particulars: F/H units H121,H122,H116,H117,H95,H96,H97,H115 phase 4B lodge & field abingdon, oxfordshire being part of the land comprised in title no's on 97568. Fully Satisfied |
7 September 2001 | Delivered on: 12 September 2001 Satisfied on: 9 June 2010 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
28 December 2000 | Delivered on: 17 January 2001 Satisfied on: 30 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H chandos hall 25 church road clacton on sea essex EX530969. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 62 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 25 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 50 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 52 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 53 coopers gate banbury village southam road banbury all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 56 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 59 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 1997 | Delivered on: 24 January 1997 Satisfied on: 31 January 2001 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 60 coopers gate banbury village southam road banbury and all buildings fixtures including trade fixtures fixed plant and machinery all right title and interest to and in any proceeds of any insurances any goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1988 | Delivered on: 23 November 1988 Satisfied on: 21 December 1989 Persons entitled: Wates Built Homes Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19/9/88. Particulars: F/H units H8,H9,H10,H11,H35,H36,H42,H43, H49,H50 and F12 to F34(incl) phase 3 millbrook village didcot, oxfordshire being part of the land comprised in title no's on 84247 and on 103156. Fully Satisfied |
25 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (18 pages) |
20 September 2022 | Group of companies' accounts made up to 31 December 2021 (35 pages) |
24 March 2022 | Director's details changed for Mrs Katrina Maria Rose on 27 January 2022 (2 pages) |
24 March 2022 | Change of details for Mrs Katrina Maria Rose as a person with significant control on 27 January 2022 (2 pages) |
23 March 2022 | Change of details for Mrs Katrina Maria Rose as a person with significant control on 1 January 2021 (2 pages) |
23 March 2022 | Director's details changed for Mrs Katrina Maria Rose on 1 January 2021 (2 pages) |
17 March 2022 | Confirmation statement made on 13 March 2022 with updates (19 pages) |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
25 March 2021 | Confirmation statement made on 13 March 2021 with updates (18 pages) |
17 November 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
6 August 2020 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 6 August 2020 (1 page) |
18 March 2020 | Confirmation statement made on 13 March 2020 with updates (18 pages) |
7 August 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
27 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
10 January 2019 | Director's details changed for Mr John Christopher Turnbull on 3 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr John Christopher Turnbull on 3 January 2019 (2 pages) |
6 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
21 March 2018 | Confirmation statement made on 13 March 2018 with updates (19 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
17 June 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (20 pages) |
22 March 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 22 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 13 March 2017 with updates (20 pages) |
22 March 2017 | Registered office address changed from C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom to 150 Aldersgate Street London EC1A 4AB on 22 March 2017 (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
14 September 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
13 January 2016 | Sub-division of shares on 17 December 2015 (5 pages) |
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Statement of capital on 18 December 2015
|
18 December 2015 | Solvency Statement dated 17/12/15 (1 page) |
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Statement by Directors (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of capital on 18 December 2015
|
4 August 2015 | Statement of company's objects (2 pages) |
4 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Re-registration from a public company to a private limited company
|
3 August 2015 | Re-registration from a public company to a private limited company (1 page) |
3 August 2015 | Re-registration of Memorandum and Articles (28 pages) |
3 August 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 August 2015 | Resolutions
|
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
11 June 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
1 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Cheviot House 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 1 June 2015 (1 page) |
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
15 January 2015 | Purchase of own shares. (3 pages) |
15 January 2015 | Purchase of own shares. (3 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Cancellation of shares. Statement of capital on 17 December 2014
|
15 January 2015 | Cancellation of shares. Statement of capital on 17 December 2014
|
15 January 2015 | Resolutions
|
27 September 2014 | Satisfaction of charge 28 in full (4 pages) |
27 September 2014 | Satisfaction of charge 28 in full (4 pages) |
18 September 2014 | Satisfaction of charge 7 in full (4 pages) |
18 September 2014 | Satisfaction of charge 7 in full (4 pages) |
30 August 2014 | Satisfaction of charge 18 in full (4 pages) |
30 August 2014 | Satisfaction of charge 20 in full (4 pages) |
30 August 2014 | Satisfaction of charge 27 in full (4 pages) |
30 August 2014 | Satisfaction of charge 6 in full (4 pages) |
30 August 2014 | Satisfaction of charge 18 in full (4 pages) |
30 August 2014 | Satisfaction of charge 20 in full (4 pages) |
30 August 2014 | Satisfaction of charge 26 in full (4 pages) |
30 August 2014 | Satisfaction of charge 21 in full (4 pages) |
30 August 2014 | Satisfaction of charge 21 in full (4 pages) |
30 August 2014 | Satisfaction of charge 25 in full (4 pages) |
30 August 2014 | Satisfaction of charge 24 in full (4 pages) |
30 August 2014 | Satisfaction of charge 6 in full (4 pages) |
30 August 2014 | Satisfaction of charge 24 in full (4 pages) |
30 August 2014 | Satisfaction of charge 25 in full (4 pages) |
30 August 2014 | Satisfaction of charge 26 in full (4 pages) |
30 August 2014 | Satisfaction of charge 27 in full (4 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
11 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
15 April 2014 | Section 519 (1 page) |
15 April 2014 | Section 519 (1 page) |
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page) |
19 July 2013 | Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
5 July 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (20 pages) |
20 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (20 pages) |
10 January 2013 | Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages) |
15 November 2012 | Appointment of Katrina Maria Rose as a director (2 pages) |
15 November 2012 | Appointment of Katrina Maria Rose as a director (2 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
12 June 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (18 pages) |
28 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (18 pages) |
21 February 2012 | Appointment of John Christopher Turnbull as a director (2 pages) |
21 February 2012 | Appointment of John Christopher Turnbull as a director (2 pages) |
20 February 2012 | Termination of appointment of Robert Dory as a director (1 page) |
20 February 2012 | Termination of appointment of Robert Dory as a director (1 page) |
20 February 2012 | Termination of appointment of Robert Dory as a secretary (1 page) |
20 February 2012 | Appointment of Gareth David Pearce as a secretary (2 pages) |
20 February 2012 | Appointment of Gareth David Pearce as a secretary (2 pages) |
20 February 2012 | Termination of appointment of Robert Dory as a secretary (1 page) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
2 June 2011 | Purchase of own shares. (3 pages) |
2 June 2011 | Purchase of own shares. (3 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
24 May 2011 | Purchase of own shares. (3 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (19 pages) |
25 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (19 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 July 2010 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
15 July 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
15 July 2010 | Group of companies' accounts made up to 31 December 2009 (40 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (41 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (41 pages) |
13 October 2009 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Mr Robert Anthony Dory as a secretary (2 pages) |
13 October 2009 | Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page) |
13 October 2009 | Appointment of Mr Robert Anthony Dory as a secretary (2 pages) |
1 October 2009 | Auditor's resignation (1 page) |
1 October 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
21 September 2009 | Auditor's resignation (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page) |
28 August 2009 | Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page) |
12 August 2009 | Gbp ic 1746800/1746225.5\30/07/09\gbp sr [email protected]=574.5\ (1 page) |
12 August 2009 | Gbp ic 1746800/1746225.5\30/07/09\gbp sr [email protected]=574.5\ (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Resolutions
|
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
2 July 2009 | Group of companies' accounts made up to 31 December 2008 (50 pages) |
12 May 2009 | Return made up to 13/03/09; full list of members (40 pages) |
12 May 2009 | Return made up to 13/03/09; full list of members (40 pages) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
8 September 2008 | Capitals not rolled up (1 page) |
1 September 2008 | Gbp ic 1773800/1768800\27/06/08\gbp sr [email protected]=5000\ (1 page) |
1 September 2008 | Gbp ic 1768800/1746800\23/07/08\gbp sr [email protected]=22000\ (1 page) |
1 September 2008 | Gbp ic 1768800/1746800\23/07/08\gbp sr [email protected]=22000\ (1 page) |
1 September 2008 | Gbp ic 1773800/1768800\27/06/08\gbp sr [email protected]=5000\ (1 page) |
25 July 2008 | Return made up to 13/03/08; bulk list available separately (6 pages) |
25 July 2008 | Return made up to 13/03/08; bulk list available separately (6 pages) |
26 June 2008 | Resolutions
|
26 June 2008 | Resolutions
|
24 June 2008 | Secretary appointed athenaeum secretaries LIMITED (2 pages) |
24 June 2008 | Director's change of particulars / gareth pearce / 09/10/2007 (1 page) |
24 June 2008 | Appointment terminated secretary capita irg trustees LIMITED (1 page) |
24 June 2008 | Appointment terminated secretary capita irg trustees LIMITED (1 page) |
24 June 2008 | Director's change of particulars / gareth pearce / 09/10/2007 (1 page) |
24 June 2008 | Secretary appointed athenaeum secretaries LIMITED (2 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
23 May 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
20 June 2007 | Group of companies' accounts made up to 31 December 2006 (32 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
23 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
20 April 2007 | Location of register of members (1 page) |
20 April 2007 | Location of register of members (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Resolutions
|
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 May 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
26 April 2006 | Return made up to 13/03/06; bulk list available separately (5 pages) |
26 April 2006 | Return made up to 13/03/06; bulk list available separately (5 pages) |
30 July 2005 | Registered office changed on 30/07/05 from: no 1 riding house street, london, W1A 3AS (1 page) |
30 July 2005 | Registered office changed on 30/07/05 from: no 1 riding house street, london, W1A 3AS (1 page) |
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
9 May 2005 | Resolutions
|
9 May 2005 | Resolutions
|
9 May 2005 | Group of companies' accounts made up to 31 December 2004 (31 pages) |
4 May 2005 | Return made up to 13/03/05; bulk list available separately (8 pages) |
4 May 2005 | Return made up to 13/03/05; bulk list available separately (8 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | New secretary appointed (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
15 April 2004 | Return made up to 13/03/04; bulk list available separately (8 pages) |
15 April 2004 | Return made up to 13/03/04; bulk list available separately (8 pages) |
24 March 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
24 March 2004 | Group of companies' accounts made up to 31 December 2003 (31 pages) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
24 April 2003 | Return made up to 13/03/03; bulk list available separately (10 pages) |
24 April 2003 | Return made up to 13/03/03; bulk list available separately (10 pages) |
5 April 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
5 April 2003 | Group of companies' accounts made up to 31 December 2002 (30 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (28 pages) |
22 April 2002 | Return made up to 13/03/02; bulk list available separately
|
22 April 2002 | Return made up to 13/03/02; bulk list available separately
|
14 September 2001 | Particulars of mortgage/charge (8 pages) |
14 September 2001 | Particulars of mortgage/charge (8 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Particulars of mortgage/charge (7 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
13 June 2001 | Full group accounts made up to 31 December 2000 (25 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (48 pages) |
11 April 2001 | Return made up to 13/03/01; full list of members (48 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Return made up to 13/03/00; full list of members (54 pages) |
17 April 2000 | Return made up to 13/03/00; full list of members (54 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
7 April 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
1 April 1999 | Return made up to 13/03/99; bulk list available separately (9 pages) |
1 April 1999 | Return made up to 13/03/99; bulk list available separately (9 pages) |
1 March 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
1 March 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
6 November 1998 | Company name changed cavendish wates PLC\certificate issued on 09/11/98 (2 pages) |
6 November 1998 | Company name changed cavendish wates PLC\certificate issued on 09/11/98 (2 pages) |
20 April 1998 | Return made up to 13/03/98; bulk list available separately (11 pages) |
20 April 1998 | Return made up to 13/03/98; bulk list available separately (11 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
6 April 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
25 April 1997 | Return made up to 13/03/97; bulk list available separately (10 pages) |
25 April 1997 | Return made up to 13/03/97; bulk list available separately (10 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Resolutions
|
21 November 1996 | Resolutions
|
16 July 1996 | Company name changed cavendish wates first assured pl c\certificate issued on 17/07/96 (2 pages) |
16 July 1996 | Company name changed cavendish wates first assured pl c\certificate issued on 17/07/96 (2 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (3 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (20 pages) |
28 March 1996 | Return made up to 13/03/96; bulk list available separately (10 pages) |
28 March 1996 | Return made up to 13/03/96; bulk list available separately (10 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 April 1995 | Return made up to 13/03/95; bulk list available separately (14 pages) |
6 April 1995 | Return made up to 13/03/95; bulk list available separately (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
25 October 1994 | Certificate of reduction of share premium (1 page) |
25 October 1994 | Certificate of reduction of share premium (1 page) |
15 October 1994 | Red of share prem account (3 pages) |
15 October 1994 | Red of share prem account (3 pages) |
25 March 1994 | Return made up to 13/03/94; change of members (7 pages) |
29 April 1993 | Return made up to 13/03/93; full list of members (9 pages) |
7 April 1992 | Return made up to 13/03/92; change of members (9 pages) |
28 March 1991 | Return made up to 13/03/91; change of members (11 pages) |
28 March 1991 | Return made up to 13/03/91; change of members (11 pages) |
19 April 1990 | Return made up to 13/03/90; bulk list available separately (8 pages) |
19 April 1990 | Return made up to 13/03/90; bulk list available separately (8 pages) |
7 July 1989 | Wd 04/07/89 ad 13/01/89--------- £ si [email protected]=169000 £ ic 3157529/3326529 (7 pages) |
7 July 1989 | Wd 04/07/89 ad 13/01/89--------- £ si [email protected]=169000 £ ic 3157529/3326529 (7 pages) |
15 March 1989 | Prospectus (21 pages) |
15 March 1989 | Prospectus (21 pages) |
22 December 1988 | Wd 02/12/88 ad 28/10/88--------- premium £ si [email protected]=48500 £ ic 3109029/3157529 (3 pages) |
22 December 1988 | Wd 02/12/88 ad 28/10/88--------- premium £ si [email protected]=48500 £ ic 3109029/3157529 (3 pages) |
13 December 1988 | Wd 28/11/88 ad 28/10/88--------- £ si [email protected]=1147779 £ ic 1961250/3109029 (3 pages) |
13 December 1988 | Wd 28/11/88 ad 28/10/88--------- £ si [email protected]=1147779 £ ic 1961250/3109029 (3 pages) |
11 November 1988 | Wd 27/10/88 ad 26/10/88--------- premium £ si [email protected]=1961248 £ ic 2/1961250 (60 pages) |
11 November 1988 | Wd 27/10/88 ad 26/10/88--------- premium £ si [email protected]=1961248 £ ic 2/1961250 (60 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | S-div (1 page) |
25 October 1988 | Resolutions
|
25 October 1988 | S-div (1 page) |
24 October 1988 | Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD (1 page) |
24 October 1988 | Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD (1 page) |
13 September 1988 | Incorporation (67 pages) |
13 September 1988 | Incorporation (67 pages) |