Company NameThistleclub Limited
Company StatusActive
Company Number02298386
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Paul Douglas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(34 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(34 years, 10 months after company formation)
Appointment Duration9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed19 September 2005(17 years after company formation)
Appointment Duration18 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameJohn Jeremy David Bullmore
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years after company formation)
Appointment Duration13 years, 8 months (resigned 26 May 2005)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years after company formation)
Appointment Duration14 years, 5 months (resigned 23 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr Christopher Francis Schulten
NationalityBritish
StatusResigned
Appointed21 September 1991(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 1993)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 7RD
Secretary NameMr David Ferguson Calow
NationalityBritish
StatusResigned
Appointed19 March 1993(4 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 19 September 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
15 Beech Road
Reigate
Surrey
RH2 9LS
Director NamePaul Winston George Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2008)
RoleCompany Director
Correspondence Address125 Park Avenue
New York
Ny 10017-5529
United States
Director NameNicholas Edward Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1999)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 8WP
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(12 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(19 years after company formation)
Appointment Duration5 years, 11 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameCharles Ward Van Der Welle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(25 years after company formation)
Appointment Duration9 years (resigned 30 September 2022)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(27 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2019(31 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Contact

Websitewpp.com
Email address[email protected]
Telephone020 74082204
Telephone regionLondon

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.5b at £1Line Exchange LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£61,754,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

23 September 1992Delivered on: 1 October 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trustee Company Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the borrowers and/or the guarantors to the chargee under the terms of the supplemental agreement dated 1ST july 1992.
Particulars: First fixed charge over all the charged securites for full details see form 395.
Fully Satisfied
19 August 1992Delivered on: 7 September 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trustee Company Limitedesin Its Capacity as Trustee for the Secured Parti

Classification: Deed of charge
Secured details: All monies due or to become due from the borrowers and/or the guarantors to the chargee under the terms of the deed of charge.
Particulars: All right title and interest in the charged securities (see form 395 for full details).
Fully Satisfied
4 August 1992Delivered on: 7 August 1992
Satisfied on: 24 October 1995
Persons entitled: Bankers Trust Company Limitedas Trustee for the Secured Parties (As Defined)

Classification: Deed of charge
Secured details: All monies due from the borrowers and/or the guarantors (as defined therein) to the chargee under the terms of the supplemental agreement (as defined therein) and the charge.
Particulars: Fixed charge on book debts floating charge on assets.
Fully Satisfied
4 April 1991Delivered on: 25 April 1991
Satisfied on: 24 October 1995
Persons entitled: Bankers Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the shares and/or other securities set out in the schedule attached to the form 395.
Fully Satisfied

Filing History

16 November 2023Confirmation statement made on 3 November 2023 with updates (5 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
19 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
19 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
19 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
19 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
13 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
13 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
4 November 2022Confirmation statement made on 3 November 2022 with updates (5 pages)
3 November 2022Cessation of Line Exchange Limited as a person with significant control on 17 March 2022 (1 page)
3 November 2022Notification of Wpp Group (Uk) Ltd as a person with significant control on 17 March 2022 (2 pages)
17 October 2022Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page)
17 October 2022Appointment of Nicholas Paul Douglas as a director on 30 September 2022 (2 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
20 December 2021Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages)
20 December 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (146 pages)
20 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Confirmation statement made on 19 October 2021 with updates (5 pages)
19 October 2021Change of details for Line Exchange Limited as a person with significant control on 22 November 2018 (2 pages)
18 October 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
17 May 2021Statement by Directors (3 pages)
17 May 2021Statement of capital on 17 May 2021
  • GBP 29.141239
(3 pages)
17 May 2021Resolutions
  • RES13 ‐ Share premium account cancelled 10/05/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 December 2020Statement of capital following an allotment of shares on 23 November 2020
  • GBP 2,914,123,893
(3 pages)
26 October 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (185 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2020Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page)
12 December 2019Appointment of Mr Andrew Robertson Payne as a director on 21 November 2019 (2 pages)
12 December 2019Appointment of Mr Dan Patrick Conaghan as a director on 21 November 2019 (2 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
9 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (197 pages)
9 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
9 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
20 November 2018Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 20 November 2018 (1 page)
9 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
15 July 2016Appointment of Mr Steve Winters as a director on 6 July 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,501,887,780
(5 pages)
14 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,501,887,780
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,529,675,983
(4 pages)
16 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 July 2015Statement of capital following an allotment of shares on 29 June 2015
  • GBP 1,529,675,983
(4 pages)
16 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,501,887,780
(5 pages)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 September 2014 (1 page)
24 September 2014Secretary's details changed for Wpp Group (Nominees) Limited on 21 September 2014 (1 page)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,501,887,780
(5 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,501,887,780
(3 pages)
21 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,501,887,780
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Termination of appointment of Paul Delaney as a director (1 page)
4 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
4 October 2013Appointment of Charles Ward Van Der Welle as a director (2 pages)
4 October 2013Termination of appointment of Paul Delaney as a director (1 page)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
28 August 2012Full accounts made up to 31 December 2011 (12 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
24 September 2009Return made up to 21/09/09; full list of members (3 pages)
21 October 2008Appointment terminated director paul richardson (1 page)
21 October 2008Appointment terminated director paul richardson (1 page)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
1 October 2008Director's change of particulars / paul richardson / 01/01/2007 (1 page)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 October 2008Director's change of particulars / paul richardson / 01/01/2007 (1 page)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
12 October 2007Return made up to 21/09/07; full list of members (2 pages)
21 September 2007New director appointed (1 page)
21 September 2007New director appointed (1 page)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
25 July 2007Full accounts made up to 31 December 2006 (13 pages)
31 January 2007Director's particulars changed (1 page)
31 January 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
28 September 2006Return made up to 21/09/06; full list of members (2 pages)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
10 October 2005Return made up to 21/09/05; full list of members (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
4 July 2005Full accounts made up to 31 December 2004 (13 pages)
4 July 2005Full accounts made up to 31 December 2004 (13 pages)
9 March 2005Return made up to 21/09/04; full list of members (6 pages)
9 March 2005Return made up to 21/09/04; full list of members (6 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 June 2004Full accounts made up to 31 December 2003 (13 pages)
24 January 2004Ad 31/10/03--------- £ si 33667009@1=33667009 £ ic 73187444/106854453 (2 pages)
24 January 2004Ad 31/10/03--------- £ si 33667009@1=33667009 £ ic 73187444/106854453 (2 pages)
28 October 2003Return made up to 21/09/03; full list of members (9 pages)
28 October 2003Return made up to 21/09/03; full list of members (9 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
17 June 2003Full accounts made up to 31 December 2002 (12 pages)
19 November 2002Return made up to 21/09/02; full list of members (9 pages)
19 November 2002Return made up to 21/09/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Ad 18/06/01--------- £ si 55956060@1 (2 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2002Ad 18/06/01--------- £ si 55956060@1 (2 pages)
16 January 2002Nc inc already adjusted 18/06/01 (1 page)
16 January 2002Nc inc already adjusted 18/06/01 (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
5 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(8 pages)
5 October 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(8 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
24 May 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 17231381/17231382 (2 pages)
24 May 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 17231381/17231382 (2 pages)
6 March 2001Ad 09/06/00--------- £ si 1@1 (2 pages)
6 March 2001Ad 09/06/00--------- £ si 1@1 (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
10 December 2000Full accounts made up to 31 December 1999 (9 pages)
23 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Ad 14/12/99--------- £ si 3@1=3 £ ic 17231377/17231380 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 3@1=3 £ ic 17231377/17231380 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 17231376/17231377 (2 pages)
24 March 2000Ad 14/12/99--------- £ si 1@1=1 £ ic 17231376/17231377 (2 pages)
24 September 1999Return made up to 21/09/99; change of members (6 pages)
24 September 1999Return made up to 21/09/99; change of members (6 pages)
25 August 1999Full accounts made up to 31 December 1998 (9 pages)
25 August 1999Full accounts made up to 31 December 1998 (9 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
13 April 1999Ad 20/11/98--------- £ si 1@1=1 £ ic 1934200/1934201 (2 pages)
13 April 1999Ad 20/11/98--------- £ si 1@1=1 £ ic 1934200/1934201 (2 pages)
2 March 1999Ad 14/10/98--------- £ si 1@1=1 £ ic 1934199/1934200 (2 pages)
2 March 1999Ad 14/10/98--------- £ si 1@1=1 £ ic 1934199/1934200 (2 pages)
20 December 1998Ad 30/11/98--------- £ si 1@1=1 £ ic 1934198/1934199 (2 pages)
20 December 1998Ad 30/11/98--------- £ si 1@1=1 £ ic 1934198/1934199 (2 pages)
15 December 1998Ad 01/12/98--------- £ si 1@1=1 £ ic 1934197/1934198 (2 pages)
15 December 1998Ad 01/12/98--------- £ si 1@1=1 £ ic 1934197/1934198 (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
21 October 1998Ad 07/08/98--------- £ si 1@1 (2 pages)
21 October 1998Ad 07/08/98--------- £ si 1@1 (2 pages)
25 September 1998Return made up to 21/09/98; full list of members (6 pages)
25 September 1998Return made up to 21/09/98; full list of members (6 pages)
22 September 1998Ad 14/09/98--------- £ si 2@1=2 £ ic 1934195/1934197 (2 pages)
22 September 1998Ad 14/09/98--------- £ si 2@1=2 £ ic 1934195/1934197 (2 pages)
25 February 1998Ad 15/12/97--------- £ si 1@1=1 £ ic 1934194/1934195 (2 pages)
25 February 1998Ad 15/12/97--------- £ si 1@1=1 £ ic 1934194/1934195 (2 pages)
8 December 1997Ad 20/08/97--------- £ si 1@1 (2 pages)
8 December 1997Ad 20/08/97--------- £ si 1@1 (2 pages)
6 October 1997Return made up to 21/09/97; full list of members (6 pages)
6 October 1997Return made up to 21/09/97; full list of members (6 pages)
8 July 1997Ad 02/06/97--------- £ si 2@1=2 £ ic 17231358/17231360 (2 pages)
8 July 1997Ad 02/06/97--------- £ si 2@1=2 £ ic 17231358/17231360 (2 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Statement of affairs (8 pages)
9 May 1997Ad 31/12/96--------- £ si 1@1 (2 pages)
9 May 1997Ad 31/12/96--------- £ si 1@1 (2 pages)
9 May 1997Statement of affairs (8 pages)
1 May 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 17231357/17231358 (2 pages)
1 May 1997Ad 31/12/96--------- £ si 1@1=1 £ ic 17231357/17231358 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 17231351/17231354 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 17231354/17231357 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 17231354/17231357 (2 pages)
11 March 1997Ad 31/12/96--------- £ si 3@1=3 £ ic 17231351/17231354 (2 pages)
7 March 1997Ad 14/11/96--------- £ si 1@1 (2 pages)
7 March 1997Statement of affairs (3 pages)
7 March 1997Ad 12/12/96--------- £ si 1@1 (2 pages)
7 March 1997Statement of affairs (3 pages)
7 March 1997Statement of affairs (7 pages)
7 March 1997Statement of affairs (7 pages)
7 March 1997Ad 14/11/96--------- £ si 1@1 (2 pages)
7 March 1997Ad 12/12/96--------- £ si 1@1 (2 pages)
4 March 1997Ad 16/08/96--------- £ si 1@1 (2 pages)
4 March 1997Ad 16/08/96--------- £ si 1@1 (2 pages)
17 February 1997Ad 11/12/96--------- £ si 1@1 (2 pages)
17 February 1997Statement of affairs (4 pages)
17 February 1997Statement of affairs (4 pages)
17 February 1997Ad 11/12/96--------- £ si 1@1 (2 pages)
30 January 1997Ad 28/12/95--------- £ si 1@1 (2 pages)
30 January 1997Ad 12/01/95--------- £ si 1@1 (2 pages)
30 January 1997Ad 30/12/96--------- £ si 2@1=2 £ ic 17231347/17231349 (2 pages)
30 January 1997Ad 28/12/95--------- £ si 1@1 (2 pages)
30 January 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 17231346/17231347 (2 pages)
30 January 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 17231345/17231346 (2 pages)
30 January 1997Ad 12/01/95--------- £ si 1@1 (2 pages)
30 January 1997Ad 29/10/96--------- £ si 1@1=1 £ ic 17231345/17231346 (2 pages)
30 January 1997Ad 30/12/96--------- £ si 2@1=2 £ ic 17231347/17231349 (2 pages)
30 January 1997Ad 06/11/96--------- £ si 1@1=1 £ ic 17231346/17231347 (2 pages)
22 January 1997Ad 11/12/96--------- £ si 1@1=1 £ ic 17231344/17231345 (2 pages)
22 January 1997Ad 11/12/96--------- £ si 1@1=1 £ ic 17231344/17231345 (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 17231343/17231344 (2 pages)
13 January 1997Ad 05/12/96--------- £ si 1@1=1 £ ic 17231343/17231344 (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
18 November 1996Return made up to 21/09/96; no change of members (4 pages)
18 November 1996Return made up to 21/09/96; no change of members (4 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 October 1996Full accounts made up to 31 December 1995 (10 pages)
23 September 1996Ad 09/09/96--------- £ si 1@1=1 £ ic 17231345/17231346 (2 pages)
23 September 1996Ad 09/09/96--------- £ si 1@1=1 £ ic 17231345/17231346 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 17231344/17231345 (2 pages)
17 July 1996Ad 19/06/96--------- £ si 1@1=1 £ ic 17231344/17231345 (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
24 May 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 17231343/17231344 (2 pages)
24 May 1996Ad 15/04/96--------- £ si 1@1=1 £ ic 17231343/17231344 (2 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 January 1996Ad 24/01/96--------- £ si 1@1=1 £ ic 17231341/17231342 (2 pages)
31 January 1996Ad 24/01/96--------- £ si 1@1=1 £ ic 17231341/17231342 (2 pages)
15 January 1996Ad 30/11/95--------- £ si 1@1=1 £ ic 17231340/17231341 (2 pages)
15 January 1996Ad 30/11/95--------- £ si 1@1=1 £ ic 17231340/17231341 (2 pages)
13 December 1995Ad 18/10/95--------- £ si 1@1=1 £ ic 17231338/17231339 (2 pages)
13 December 1995Ad 18/10/95--------- £ si 1@1=1 £ ic 17231339/17231340 (2 pages)
13 December 1995Ad 18/10/95--------- £ si 1@1=1 £ ic 17231338/17231339 (2 pages)
13 December 1995Ad 18/10/95--------- £ si 1@1=1 £ ic 17231339/17231340 (2 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Full accounts made up to 31 December 1994 (9 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Ad 14/06/95--------- premium £ si 1@1 (2 pages)
20 October 1995Ad 14/06/95--------- premium £ si 1@1 (2 pages)
17 August 1995Ad 10/08/95--------- £ si 1@1=1 £ ic 17231336/17231337 (2 pages)
17 August 1995Ad 10/08/95--------- £ si 1@1=1 £ ic 17231336/17231337 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
25 October 1988Memorandum and Articles of Association (11 pages)
25 October 1988Memorandum and Articles of Association (11 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1988Incorporation (15 pages)
21 September 1988Incorporation (15 pages)