Company NameCW Residential Limited
Company StatusActive
Company Number02295559
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 6 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Gareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBewley Court
Bewley Lane
Lacock
Wiltshire
SN15 2PG
Director NameMr John Christopher Turnbull
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(23 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameGareth David Pearce
StatusCurrent
Appointed16 February 2012(23 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressBewley Court Bewley Lane
Lacock
Chippenham
Wiltshire
SN15 2PG
Director NameMrs Katrina Maria Rose
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(24 years, 2 months after company formation)
Appointment Duration11 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Kensington Heights
91-95 Campden Hill Road
London
W8 7BD
Director NameJohn Alan Cumming
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address8 Prince Consort Drive
Chislehurst
Kent
BR7 5SB
Director NameSir Christopher Stephen Wates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address1260 London Road
Norbury
London
SW16 4EG
Director NameMr Robert Anthony Dory
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(7 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address40 Bedford Gardens
London
W8 7EH
Secretary NameMr Robert Anthony Dory
NationalityBritish
StatusResigned
Appointed14 August 2009(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2012)
RoleCompany Director
Correspondence Address40 Bedford Gardens
London
W8 7EH
Secretary NameSmith & Williamson Limited (Corporation)
StatusResigned
Appointed13 March 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
Correspondence AddressOld Library Chambers
21 Chipper Lane
Salisbury
Wiltshire
SP1 1BG
Secretary NameCapita Harford (Corporation)
StatusResigned
Appointed01 June 1995(6 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2004)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Irg Trustees Limited (Corporation)
StatusResigned
Appointed01 March 2004(15 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 October 2007)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2007(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 August 2009)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

115k at £0.5Rulegale Nominees LTD
4.18%
Ordinary
751.8k at £0.5Smith & Williamson Nominees LTD
27.31%
Ordinary
-OTHER
22.95%
-
60k at £0.5Rulegale Nominees Limited A/c Jamsclt
2.18%
Ordinary
496.2k at £0.5Executors Of Robert Anthony Dory
18.02%
Ordinary
364.5k at £0.5Katrina Maria Rose
13.24%
Ordinary
45k at £0.5Rodney Carran
1.63%
Ordinary
38.3k at £0.5Rathbone Nominees LTD
1.39%
Ordinary
35k at £0.5Executors Of Geoffrey John Paul Browne
1.27%
Ordinary
30k at £0.5Bbhisl Nominees Limited A/c 125680
1.09%
Ordinary
22k at £0.5Peter David Webster
0.80%
Ordinary
20k at £0.5Frank Nominees LTD
0.73%
Ordinary
20k at £0.5Keedollan Properties LTD
0.73%
Ordinary
20k at £0.5Michael Anthony Ashcroft
0.73%
Ordinary
17.5k at £0.5Pershing International Nominees Limited A/c Dsclt
0.64%
Ordinary
15k at £0.5Brian Kenneth Peppiatt
0.54%
Ordinary
15k at £0.5Giltspur Nominees Limited A/c Buns
0.54%
Ordinary
15k at £0.5Graham Ross Russell
0.54%
Ordinary
15k at £0.5Philippa Clare Rose
0.54%
Ordinary
13.1k at £0.5Barclayshare Nominees Limited
0.48%
Ordinary
12.9k at £0.5Platform Securities Nominees LTD
0.47%
Ordinary

Financials

Year2014
Turnover£2,358,463
Gross Profit£786,266
Net Worth£5,017,699
Cash£2,011,378
Current Liabilities£491,155

Accounts

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

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Charges

14 January 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1991Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2001Delivered 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 1988Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1988Delivered 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

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (18 pages)
20 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
24 March 2022Director's details changed for Mrs Katrina Maria Rose on 27 January 2022 (2 pages)
24 March 2022Change of details for Mrs Katrina Maria Rose as a person with significant control on 27 January 2022 (2 pages)
23 March 2022Change of details for Mrs Katrina Maria Rose as a person with significant control on 1 January 2021 (2 pages)
23 March 2022Director's details changed for Mrs Katrina Maria Rose on 1 January 2021 (2 pages)
17 March 2022Confirmation statement made on 13 March 2022 with updates (19 pages)
21 December 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
25 March 2021Confirmation statement made on 13 March 2021 with updates (18 pages)
17 November 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
6 August 2020Registered 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 2020Confirmation statement made on 13 March 2020 with updates (18 pages)
7 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
27 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
10 January 2019Director's details changed for Mr John Christopher Turnbull on 3 January 2019 (2 pages)
8 January 2019Director's details changed for Mr John Christopher Turnbull on 3 January 2019 (2 pages)
6 June 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
21 March 2018Confirmation statement made on 13 March 2018 with updates (19 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
17 June 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (20 pages)
22 March 2017Registered 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 2017Confirmation statement made on 13 March 2017 with updates (20 pages)
22 March 2017Registered 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 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
14 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 137,653.9
(18 pages)
4 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 137,653.9
(18 pages)
13 January 2016Sub-division of shares on 17 December 2015 (5 pages)
13 January 2016Sub-division of shares on 17 December 2015 (5 pages)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
18 December 2015Statement of capital on 18 December 2015
  • GBP 137,653.90
(4 pages)
18 December 2015Solvency Statement dated 17/12/15 (1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Statement by Directors (1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2015Statement of capital on 18 December 2015
  • GBP 137,653.90
(4 pages)
4 August 2015Statement of company's objects (2 pages)
4 August 2015Statement of company's objects (2 pages)
3 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(2 pages)
3 August 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
3 August 2015Re-registration from a public company to a private limited company (1 page)
3 August 2015Re-registration of Memorandum and Articles (28 pages)
3 August 2015Certificate of re-registration from Public Limited Company to Private (1 page)
3 August 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
11 June 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,376,539
(17 pages)
20 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,376,539
(17 pages)
15 January 2015Purchase of own shares. (3 pages)
15 January 2015Purchase of own shares. (3 pages)
15 January 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Waiver 17/12/2014
(1 page)
15 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 1,376,539
(4 pages)
15 January 2015Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 1,376,539
(4 pages)
15 January 2015Resolutions
  • RES13 ‐ Waiver 17/12/2014
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
27 September 2014Satisfaction of charge 28 in full (4 pages)
27 September 2014Satisfaction of charge 28 in full (4 pages)
18 September 2014Satisfaction of charge 7 in full (4 pages)
18 September 2014Satisfaction of charge 7 in full (4 pages)
30 August 2014Satisfaction of charge 18 in full (4 pages)
30 August 2014Satisfaction of charge 20 in full (4 pages)
30 August 2014Satisfaction of charge 27 in full (4 pages)
30 August 2014Satisfaction of charge 6 in full (4 pages)
30 August 2014Satisfaction of charge 18 in full (4 pages)
30 August 2014Satisfaction of charge 20 in full (4 pages)
30 August 2014Satisfaction of charge 26 in full (4 pages)
30 August 2014Satisfaction of charge 21 in full (4 pages)
30 August 2014Satisfaction of charge 21 in full (4 pages)
30 August 2014Satisfaction of charge 25 in full (4 pages)
30 August 2014Satisfaction of charge 24 in full (4 pages)
30 August 2014Satisfaction of charge 6 in full (4 pages)
30 August 2014Satisfaction of charge 24 in full (4 pages)
30 August 2014Satisfaction of charge 25 in full (4 pages)
30 August 2014Satisfaction of charge 26 in full (4 pages)
30 August 2014Satisfaction of charge 27 in full (4 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
11 July 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,541,722.5
(20 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,541,722.5
(20 pages)
3 April 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF on 3 April 2014 (1 page)
19 July 2013Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Katrina Maria Rose on 19 July 2013 (2 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (20 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (20 pages)
10 January 2013Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Katrina Maria Rose on 10 January 2013 (2 pages)
15 November 2012Appointment of Katrina Maria Rose as a director (2 pages)
15 November 2012Appointment of Katrina Maria Rose as a director (2 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
12 June 2012Group of companies' accounts made up to 31 December 2011 (39 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (18 pages)
28 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (18 pages)
21 February 2012Appointment of John Christopher Turnbull as a director (2 pages)
21 February 2012Appointment of John Christopher Turnbull as a director (2 pages)
20 February 2012Termination of appointment of Robert Dory as a director (1 page)
20 February 2012Termination of appointment of Robert Dory as a director (1 page)
20 February 2012Termination of appointment of Robert Dory as a secretary (1 page)
20 February 2012Appointment of Gareth David Pearce as a secretary (2 pages)
20 February 2012Appointment of Gareth David Pearce as a secretary (2 pages)
20 February 2012Termination of appointment of Robert Dory as a secretary (1 page)
5 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
2 June 2011Purchase of own shares. (3 pages)
2 June 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
24 May 2011Purchase of own shares. (3 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (19 pages)
25 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (19 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 27 (5 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
15 July 2010Group of companies' accounts made up to 31 December 2009 (40 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (41 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (41 pages)
13 October 2009Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Mr Robert Anthony Dory as a secretary (2 pages)
13 October 2009Termination of appointment of Athenaeum Secretaries Limited as a secretary (1 page)
13 October 2009Appointment of Mr Robert Anthony Dory as a secretary (2 pages)
1 October 2009Auditor's resignation (1 page)
1 October 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
21 September 2009Auditor's resignation (1 page)
28 August 2009Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page)
28 August 2009Registered office changed on 28/08/2009 from 25 moorgate london EC2R 6AY (1 page)
12 August 2009Gbp ic 1746800/1746225.5\30/07/09\gbp sr [email protected]=574.5\ (1 page)
12 August 2009Gbp ic 1746800/1746225.5\30/07/09\gbp sr [email protected]=574.5\ (1 page)
7 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
(2 pages)
7 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
(2 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
2 July 2009Group of companies' accounts made up to 31 December 2008 (50 pages)
12 May 2009Return made up to 13/03/09; full list of members (40 pages)
12 May 2009Return made up to 13/03/09; full list of members (40 pages)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
8 September 2008Capitals not rolled up (1 page)
1 September 2008Gbp ic 1773800/1768800\27/06/08\gbp sr [email protected]=5000\ (1 page)
1 September 2008Gbp ic 1768800/1746800\23/07/08\gbp sr [email protected]=22000\ (1 page)
1 September 2008Gbp ic 1768800/1746800\23/07/08\gbp sr [email protected]=22000\ (1 page)
1 September 2008Gbp ic 1773800/1768800\27/06/08\gbp sr [email protected]=5000\ (1 page)
25 July 2008Return made up to 13/03/08; bulk list available separately (6 pages)
25 July 2008Return made up to 13/03/08; bulk list available separately (6 pages)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2008Secretary appointed athenaeum secretaries LIMITED (2 pages)
24 June 2008Director's change of particulars / gareth pearce / 09/10/2007 (1 page)
24 June 2008Appointment terminated secretary capita irg trustees LIMITED (1 page)
24 June 2008Appointment terminated secretary capita irg trustees LIMITED (1 page)
24 June 2008Director's change of particulars / gareth pearce / 09/10/2007 (1 page)
24 June 2008Secretary appointed athenaeum secretaries LIMITED (2 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
23 May 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
2 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (32 pages)
23 April 2007Return made up to 13/03/07; full list of members (5 pages)
23 April 2007Return made up to 13/03/07; full list of members (5 pages)
20 April 2007Location of register of members (1 page)
20 April 2007Location of register of members (1 page)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
24 May 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
26 April 2006Return made up to 13/03/06; bulk list available separately (5 pages)
26 April 2006Return made up to 13/03/06; bulk list available separately (5 pages)
30 July 2005Registered office changed on 30/07/05 from: no 1 riding house street, london, W1A 3AS (1 page)
30 July 2005Registered office changed on 30/07/05 from: no 1 riding house street, london, W1A 3AS (1 page)
9 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
9 May 2005Resolutions
  • RES13 ‐ Purchase contracts 03/05/05
(1 page)
9 May 2005Resolutions
  • RES13 ‐ Purchase contracts 03/05/05
(1 page)
9 May 2005Group of companies' accounts made up to 31 December 2004 (31 pages)
4 May 2005Return made up to 13/03/05; bulk list available separately (8 pages)
4 May 2005Return made up to 13/03/05; bulk list available separately (8 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
21 April 2004Resolutions
  • RES13 ‐ Contract for purc shar 15/04/04
(1 page)
21 April 2004Resolutions
  • RES13 ‐ Contract for purc shar 15/04/04
(1 page)
15 April 2004Return made up to 13/03/04; bulk list available separately (8 pages)
15 April 2004Return made up to 13/03/04; bulk list available separately (8 pages)
24 March 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
24 March 2004Group of companies' accounts made up to 31 December 2003 (31 pages)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2003Return made up to 13/03/03; bulk list available separately (10 pages)
24 April 2003Return made up to 13/03/03; bulk list available separately (10 pages)
5 April 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
5 April 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
22 April 2002Return made up to 13/03/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 April 2002Return made up to 13/03/02; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 September 2001Particulars of mortgage/charge (8 pages)
14 September 2001Particulars of mortgage/charge (8 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Particulars of mortgage/charge (7 pages)
13 June 2001Full group accounts made up to 31 December 2000 (25 pages)
13 June 2001Full group accounts made up to 31 December 2000 (25 pages)
11 April 2001Return made up to 13/03/01; full list of members (48 pages)
11 April 2001Return made up to 13/03/01; full list of members (48 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
17 April 2000Return made up to 13/03/00; full list of members (54 pages)
17 April 2000Return made up to 13/03/00; full list of members (54 pages)
7 April 2000Full group accounts made up to 31 December 1999 (20 pages)
7 April 2000Full group accounts made up to 31 December 1999 (20 pages)
1 April 1999Return made up to 13/03/99; bulk list available separately (9 pages)
1 April 1999Return made up to 13/03/99; bulk list available separately (9 pages)
1 March 1999Full group accounts made up to 31 December 1998 (22 pages)
1 March 1999Full group accounts made up to 31 December 1998 (22 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
6 November 1998Company name changed cavendish wates PLC\certificate issued on 09/11/98 (2 pages)
6 November 1998Company name changed cavendish wates PLC\certificate issued on 09/11/98 (2 pages)
20 April 1998Return made up to 13/03/98; bulk list available separately (11 pages)
20 April 1998Return made up to 13/03/98; bulk list available separately (11 pages)
6 April 1998Full group accounts made up to 31 December 1997 (24 pages)
6 April 1998Full group accounts made up to 31 December 1997 (24 pages)
14 May 1997Full accounts made up to 31 December 1996 (19 pages)
14 May 1997Full accounts made up to 31 December 1996 (19 pages)
25 April 1997Return made up to 13/03/97; bulk list available separately (10 pages)
25 April 1997Return made up to 13/03/97; bulk list available separately (10 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Company name changed cavendish wates first assured pl c\certificate issued on 17/07/96 (2 pages)
16 July 1996Company name changed cavendish wates first assured pl c\certificate issued on 17/07/96 (2 pages)
14 June 1996New director appointed (3 pages)
14 June 1996New director appointed (3 pages)
11 June 1996Full accounts made up to 31 December 1995 (20 pages)
11 June 1996Full accounts made up to 31 December 1995 (20 pages)
28 March 1996Return made up to 13/03/96; bulk list available separately (10 pages)
28 March 1996Return made up to 13/03/96; bulk list available separately (10 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Secretary resigned;new secretary appointed (2 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
17 May 1995Full accounts made up to 31 December 1994 (19 pages)
6 April 1995Return made up to 13/03/95; bulk list available separately (14 pages)
6 April 1995Return made up to 13/03/95; bulk list available separately (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
25 October 1994Certificate of reduction of share premium (1 page)
25 October 1994Certificate of reduction of share premium (1 page)
15 October 1994Red of share prem account (3 pages)
15 October 1994Red of share prem account (3 pages)
25 March 1994Return made up to 13/03/94; change of members (7 pages)
29 April 1993Return made up to 13/03/93; full list of members (9 pages)
7 April 1992Return made up to 13/03/92; change of members (9 pages)
28 March 1991Return made up to 13/03/91; change of members (11 pages)
28 March 1991Return made up to 13/03/91; change of members (11 pages)
19 April 1990Return made up to 13/03/90; bulk list available separately (8 pages)
19 April 1990Return made up to 13/03/90; bulk list available separately (8 pages)
7 July 1989Wd 04/07/89 ad 13/01/89--------- £ si [email protected]=169000 £ ic 3157529/3326529 (7 pages)
7 July 1989Wd 04/07/89 ad 13/01/89--------- £ si [email protected]=169000 £ ic 3157529/3326529 (7 pages)
15 March 1989Prospectus (21 pages)
15 March 1989Prospectus (21 pages)
22 December 1988Wd 02/12/88 ad 28/10/88--------- premium £ si [email protected]=48500 £ ic 3109029/3157529 (3 pages)
22 December 1988Wd 02/12/88 ad 28/10/88--------- premium £ si [email protected]=48500 £ ic 3109029/3157529 (3 pages)
13 December 1988Wd 28/11/88 ad 28/10/88--------- £ si [email protected]=1147779 £ ic 1961250/3109029 (3 pages)
13 December 1988Wd 28/11/88 ad 28/10/88--------- £ si [email protected]=1147779 £ ic 1961250/3109029 (3 pages)
11 November 1988Wd 27/10/88 ad 26/10/88--------- premium £ si [email protected]=1961248 £ ic 2/1961250 (60 pages)
11 November 1988Wd 27/10/88 ad 26/10/88--------- premium £ si [email protected]=1961248 £ ic 2/1961250 (60 pages)
25 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 October 1988S-div (1 page)
25 October 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 October 1988S-div (1 page)
24 October 1988Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD (1 page)
24 October 1988Registered office changed on 24/10/88 from: 10 norwich street, london, EC4A 1BD (1 page)
13 September 1988Incorporation (67 pages)
13 September 1988Incorporation (67 pages)