Company NameInforma Services Limited
Company StatusActive
Company Number02306113
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gareth Richard Wright
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(21 years, 5 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Rupert John Joseph Hopley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(23 years after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameStephen Andrew Carter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(25 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed04 August 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NamePeter Danson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address34 Waddington Close
Bury
Lancashire
BL8 2JB
Director NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressCharles House 108-110 Finchley Road
Swiss Cottage
London
NW3 5JJ
Secretary NameMr Michael Thomas Danson
NationalityBritish
StatusResigned
Appointed17 October 1991(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 1997)
RoleCompany Director
Correspondence AddressFlat 9 8 Compayne Gardens
London
NW6 3DH
Secretary NameIan Derek Pratt
NationalityBritish
StatusResigned
Appointed05 December 1997(9 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2002)
RoleAccountant
Correspondence Address4 Pytchley Close
Brixworth
Northampton
Northamptonshire
NN6 9EW
Director NameStuart Michael Bruce Butler-Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2000)
RoleMarket Research
Correspondence Address3 Sinclair Gardens
London
W14 0AU
Director NameGeoffrey Peter Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2003)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
Wandsworth
London
SW18 3RN
Director NameSimon Martin Calder Gruselle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 2000)
RoleBusinessman
Correspondence Address38 Nelson Road
Harrow On The Hill
Middlesex
HA1 3ET
Director NameBradley Hanson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 2002)
RoleBusiness Development
Correspondence AddressFlat 57 Huntsmore House
Pembroke Road
London
W8
Director NameThomas Edward Gardner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2002)
RoleExecutive
Correspondence Address23 Park Avenue Apartment 1c
New York
New York 10016
United States
Director NameGeoffrey Dunn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2002)
RoleFinance Director
Correspondence Address10 Carlisle Road
London
NW6 6TJ
Director NameJerry Vincent Glover
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2001(12 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 January 2002)
RoleMedia Executive
Correspondence Address50 Riverview Gardens
London
SW13 8QZ
Director NameGraham John Albutt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(13 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2007)
RoleManager
Correspondence Address11 Tulip Tree Lane
Darien
Ct
06820
United States
Director NameMr Andrew Iain Gilchrist
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Secretary NameMr Andrew Iain Gilchrist
NationalityBritish
StatusResigned
Appointed21 October 2002(14 years after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Penthouse
61 Randolph Avenue
London
W9 1DW
Director NameBernard Anthony Cragg
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 July 2007)
RoleAccountant
Correspondence Address30 Claremont Road
London
N3 1TH
Director NameMr Russell Earl Chambers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2005)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address44 Argyll Road
London
W8 7BS
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 July 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Secretary NameMr Michael Richard Daykin
NationalityBritish
StatusResigned
Appointed29 June 2005(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address94 Weydon Hill Road
Farnham
Surrey
GU9 8NZ
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Secretary NameKevin Francis O'Connell
NationalityIrish
StatusResigned
Appointed06 July 2006(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 2007)
RoleChartered Accountant
Correspondence Address135 Queens Road
Teddington
Middlesex
TW11 0LZ
Director NameMr David Stuart Gilbertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Maria
Spaniard's End Hampstead
London
NW3 7JG
Director NameMr Anthony Martin Foye
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood
White Lane
Hannington
Hampshire
RG26 5TN
Director NameJohn William Burton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(18 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2011)
RoleGeneral Counsel/Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressMortimer House
37-41 Mortimer Street
London
W1T 3JH
Secretary NameSonia Anna Richmond
NationalityBritish
StatusResigned
Appointed30 July 2007(18 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 February 2008)
RoleSecretary
Correspondence Address8 Viscount Gardens
Byfleet
Surrey
KT14 6HE
Secretary NameMiss Julie Louise Woollard
NationalityBritish
StatusResigned
Appointed04 February 2008(19 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameEmily Louise Martin
StatusResigned
Appointed01 June 2011(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2014)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Secretary NameHelen Jane Stanley
StatusResigned
Appointed01 April 2014(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 23 April 2015)
RoleCompany Director
Correspondence AddressMortimer House 37-41 Mortimer Street
London
W1T 3JH
Director NameMr Glyn William Fullelove
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(27 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameRupert John Joseph Hopley
StatusResigned
Appointed31 December 2018(30 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 August 2021)
RoleCompany Director
Correspondence Address5 Howick Place
London
SW1P 1WG

Contact

Websitedatamonitor.com
Telephone020 33773737
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

74.1m at £0.1Informa Group PLC
99.97%
Ordinary
18.9k at £0.1Informa Group PLC
0.03%
Deferred

Financials

Year2014
Turnover£24,828,000
Gross Profit£20,039,000
Net Worth£260,757,000
Cash£212,000
Current Liabilities£13,006,000

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

22 November 1999Delivered on: 26 November 1999
Satisfied on: 19 October 2006
Persons entitled:
Simon Arif Chaudhry
Arif Ali Chaudhry
Hazel Jenneifer Chaudhry

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease and a lease dated 22 october 1987.
Particulars: All interest in the amounts from time to time standing to the credit of the deposit account.
Fully Satisfied
22 November 1999Delivered on: 26 November 1999
Satisfied on: 19 October 2006
Persons entitled:
Simon Arif Chaudhry
Arif Ali Chaudhry
Hazel Jenneifer Chaudhry
Arif Ali Chaudhry
Simon Arif Chaudhry
Hazel Jenneifer Chaudhry

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of an underlease and a lease dated 23 december 1987.
Particulars: All interest in the amounts from time to time standing to the credit of the deposit account.
Fully Satisfied
4 March 1998Delivered on: 21 March 1998
Satisfied on: 10 April 2015
Persons entitled: Gimble Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 4TH march 1998.
Particulars: All the company's right title and interest in and to the deposit account in which the initial deposit of £15,660 is placed.
Fully Satisfied
11 September 1997Delivered on: 20 September 1997
Satisfied on: 10 April 2015
Persons entitled: Benesco Charity Limited

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 9 june 1989.
Particulars: £29,850.
Fully Satisfied
21 September 1994Delivered on: 26 September 1994
Satisfied on: 10 April 2015
Persons entitled: Nu-Swift Finchley Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease dated 3/7/89.
Particulars: An initial deposit of £8,642 and any other sums from time to time deposited by the tenant in a separate designated deposit account. See the mortgage charge document for full details.
Fully Satisfied
27 July 1994Delivered on: 30 July 1994
Satisfied on: 19 October 2006
Persons entitled: Trevian Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined).
Particulars: The rent deposit of £15000. see the mortgage charge document for full details.
Fully Satisfied
13 September 1993Delivered on: 16 September 1993
Satisfied on: 29 April 2015
Persons entitled: Home Counties Newspapers Holdings PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Deposit of £12,439.
Fully Satisfied
11 September 1990Delivered on: 20 September 1990
Satisfied on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 October 2006Delivered on: 26 October 2006
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from one or more of the debtors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest in and to all shares of the capital stock of the subsidiary (the pledged shares) and the certificates and all dividends, cash. See the mortgage charge document for full details.
Fully Satisfied
19 October 2006Delivered on: 26 October 2006
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the securities and all the crest rights. Securities means the shares and all stocks shares bonds and securities, all dividends. See the mortgage charge document for full details.
Fully Satisfied
19 October 2006Delivered on: 26 October 2006
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
7 January 2005Delivered on: 14 January 2005
Satisfied on: 6 August 2008
Persons entitled: Barclays Bank 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 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
9 April 2003Delivered on: 25 April 2003
Satisfied on: 10 April 2015
Persons entitled: Gimble Limited

Classification: Rent deposit deed
Secured details: £16,700 due or to become due from the company to the chargee.
Particulars: The deposit balance as defined.
Fully Satisfied
13 May 2002Delivered on: 16 May 2002
Satisfied on: 19 October 2006
Persons entitled: The Canada Life Group (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,812.50.
Fully Satisfied
5 January 1989Delivered on: 26 January 1989
Satisfied on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys from time to time held to the credit of the company by the bank on any currant deposit and/or other account or acconts which the company may now and/or hereafter have with the bank or held by the bank on an acount or accounts earmarked or designated by reference to the company and/or under any deposit receipt.
Fully Satisfied

Filing History

15 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
15 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
15 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (254 pages)
3 October 2023Confirmation statement made on 1 October 2023 with updates (3 pages)
12 October 2022Confirmation statement made on 1 October 2022 with updates (3 pages)
5 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (33 pages)
5 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (264 pages)
4 October 2022Change of details for Informa Group Plc as a person with significant control on 6 April 2016 (2 pages)
10 February 2022Director's details changed for Mr Rupert John Joseph Hopley on 1 February 2022 (2 pages)
25 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
12 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (235 pages)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (31 pages)
12 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 August 2021Appointment of Informa Cosec Limited as a secretary on 4 August 2021 (2 pages)
5 August 2021Termination of appointment of Rupert John Joseph Hopley as a secretary on 4 August 2021 (1 page)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (32 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 March 2020Change of details for a person with significant control (2 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (5 pages)
17 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
17 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
17 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (29 pages)
17 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 February 2019Director's details changed for Mr Simon Robert Bane on 18 February 2019 (2 pages)
4 January 2019Appointment of Rupert John Joseph Hopley as a secretary on 31 December 2018 (2 pages)
4 January 2019Termination of appointment of Julie Louise Woollard as a secretary on 31 December 2018 (1 page)
24 December 2018Director's details changed for Stephen Andrew Carter on 29 November 2018 (2 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (203 pages)
17 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages)
10 October 2018Termination of appointment of Glyn William Fullelove as a director on 28 September 2018 (1 page)
10 October 2018Appointment of Mr Nicholas Michael Perkins as a director on 28 September 2018 (2 pages)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
15 June 2018Director's details changed for Mr Simon Robert Bane on 10 September 2017 (2 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
19 September 2017Full accounts made up to 31 December 2016 (30 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (31 pages)
28 June 2016Full accounts made up to 31 December 2015 (31 pages)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
17 May 2016Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016 (1 page)
1 December 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
1 December 2015Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
30 November 2015Appointment of Glyn William Fullelove as a director on 1 November 2015 (2 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7,410,731.1
(8 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 7,410,731.1
(8 pages)
8 July 2015Full accounts made up to 31 December 2014 (27 pages)
8 July 2015Full accounts made up to 31 December 2014 (27 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Stephen Andrew Carter on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Gareth Richard Wright on 1 June 2015 (2 pages)
19 June 2015Director's details changed for Simon Robert Bane on 1 June 2015 (2 pages)
19 June 2015Secretary's details changed for Miss Julie Louise Woollard on 1 June 2015 (1 page)
19 June 2015Director's details changed for Mr Rupert John Joseph Hopley on 1 June 2015 (2 pages)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on 1 June 2015 (1 page)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
27 April 2015Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page)
27 April 2015Termination of appointment of Helen Jane Stanley as a secretary on 23 April 2015 (1 page)
10 April 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Satisfaction of charge 5 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 11 in full (4 pages)
10 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Satisfaction of charge 7 in full (4 pages)
10 April 2015Satisfaction of charge 5 in full (4 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
26 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
23 February 2015Director's details changed for Rupert John Joseph Hopley on 31 December 2014 (2 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,410,731.1
(8 pages)
10 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,410,731.1
(8 pages)
9 June 2014Full accounts made up to 31 December 2013 (26 pages)
9 June 2014Full accounts made up to 31 December 2013 (26 pages)
8 April 2014Appointment of Helen Jane Stanley as a secretary (2 pages)
8 April 2014Appointment of Helen Jane Stanley as a secretary (2 pages)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
25 February 2014Termination of appointment of Emily Martin as a secretary (1 page)
6 February 2014Appointment of Stephen Andrew Carter as a director (2 pages)
6 February 2014Appointment of Stephen Andrew Carter as a director (2 pages)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Adam Walker as a director (1 page)
2 January 2014Termination of appointment of Peter Rigby as a director (1 page)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7,410,731.1
(9 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 7,410,731.1
(9 pages)
24 July 2013Appointment of Simon Robert Bane as a director (2 pages)
24 July 2013Appointment of Simon Robert Bane as a director (2 pages)
9 July 2013Amended full accounts made up to 31 December 2012 (27 pages)
9 July 2013Amended full accounts made up to 31 December 2012 (27 pages)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
19 June 2013Full accounts made up to 31 December 2012 (27 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
26 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (8 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
5 September 2012Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages)
12 June 2012Full accounts made up to 31 December 2011 (30 pages)
12 June 2012Full accounts made up to 31 December 2011 (30 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
3 April 2012Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
16 November 2011Appointment of Rupert John Joseph Hopley as a director (2 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
16 September 2011Termination of appointment of Rachel Jacobs as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
8 September 2011Termination of appointment of John Burton as a director (1 page)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
6 September 2011Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages)
11 July 2011Full accounts made up to 31 December 2010 (30 pages)
11 July 2011Full accounts made up to 31 December 2010 (30 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
2 June 2011Appointment of Emily Louise Martin as a secretary (2 pages)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
5 April 2011Termination of appointment of Mark Kerswell as a director (1 page)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
27 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (10 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages)
8 October 2010Secretary's details changed for Miss Julie Louise Wilson on 27 September 2010 (1 page)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
13 August 2010Director's details changed for John William Burton on 11 August 2010 (2 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
28 June 2010Full accounts made up to 31 December 2009 (21 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
2 June 2010Appointment of Rachel Jacobs as a director (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
21 April 2010Appointment of Gareth Richard Wright as a director (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Peter Stephen Rigby on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Mark Henry Kerswell on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Julie Louise Wilson on 2 December 2009 (1 page)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
28 November 2009Director's details changed for Adam Christopher Walker on 27 November 2009 (2 pages)
25 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
25 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (7 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 24/11/09.
(3 pages)
25 November 2009Appointment of Mark Henry Kerswell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of AP01 registered on 24/11/09.
(3 pages)
24 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
24 November 2009Appointment of Mark Henry Kerswell as a director (2 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(34 pages)
16 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 November 2009Statement of company's objects (2 pages)
16 November 2009Statement of company's objects (2 pages)
26 June 2009Full accounts made up to 31 December 2008 (20 pages)
26 June 2009Full accounts made up to 31 December 2008 (20 pages)
23 October 2008Return made up to 26/09/08; full list of members (4 pages)
23 October 2008Return made up to 26/09/08; full list of members (4 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (6 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (6 pages)
22 July 2008Amended full accounts made up to 31 December 2007 (22 pages)
22 July 2008Amended full accounts made up to 31 December 2007 (22 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
30 June 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
25 June 2008Secretary's change of particulars / julie wilson / 25/06/2008 (1 page)
7 April 2008Director appointed adam christopher walker (2 pages)
7 April 2008Director appointed adam christopher walker (2 pages)
25 March 2008Appointment terminated director david gilbertson (1 page)
25 March 2008Appointment terminated director david gilbertson (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
6 February 2008Auditor's resignation (2 pages)
6 February 2008Auditor's resignation (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
5 December 2007Secretary's particulars changed (1 page)
5 December 2007Secretary's particulars changed (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: charles house 108-110 finchley road london NW3 5JJ (1 page)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
21 November 2007Declaration of assistance for shares acquisition (9 pages)
14 November 2007Return made up to 11/09/07; bulk list available separately (9 pages)
14 November 2007Return made up to 11/09/07; bulk list available separately (9 pages)
24 September 2007Application for reregistration from PLC to private (1 page)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 September 2007Re-registration of Memorandum and Articles (17 pages)
24 September 2007Re-registration of Memorandum and Articles (17 pages)
24 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2007Certificate of re-registration from Public Limited Company to Private (1 page)
24 September 2007Application for reregistration from PLC to private (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
11 May 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
11 May 2007Group of companies' accounts made up to 31 December 2006 (86 pages)
3 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 03/10/06; change of members (10 pages)
9 November 2006Return made up to 03/10/06; change of members (10 pages)
31 October 2006Director's particulars changed (1 page)
31 October 2006Director's particulars changed (1 page)
26 October 2006Particulars of mortgage/charge (7 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
26 October 2006Particulars of mortgage/charge (8 pages)
26 October 2006Particulars of mortgage/charge (7 pages)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Registered office changed on 19/09/06 from: 101 parkview road london N17 9BL (1 page)
19 September 2006Registered office changed on 19/09/06 from: 101 parkview road london N17 9BL (1 page)
5 September 2006Registered office changed on 05/09/06 from: 108-110 finchley road london NW3 5JJ (1 page)
5 September 2006Registered office changed on 05/09/06 from: 108-110 finchley road london NW3 5JJ (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (2 pages)
17 July 2006Secretary resigned (1 page)
30 June 2006Return made up to 03/10/05; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2006Return made up to 03/10/05; bulk list available separately; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
31 May 2006Group of companies' accounts made up to 31 December 2005 (88 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(60 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (1 page)
4 November 2005Return made up to 03/10/05; no change of members (10 pages)
4 November 2005Return made up to 03/10/05; no change of members (10 pages)
25 October 2005New director appointed (3 pages)
25 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
12 September 2005Ad 10/05/05--------- £ si [email protected]=1206 £ ic 7129668/7130874 (2 pages)
12 September 2005Ad 10/05/05--------- £ si [email protected]=10033 £ ic 7119635/7129668 (2 pages)
12 September 2005Ad 10/05/05--------- £ si [email protected]=10033 £ ic 7119635/7129668 (2 pages)
12 September 2005Ad 10/05/05--------- £ si [email protected]=1206 £ ic 7129668/7130874 (2 pages)
24 August 2005New director appointed (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005Secretary resigned;director resigned (1 page)
24 August 2005New director appointed (1 page)
2 August 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
2 August 2005Group of companies' accounts made up to 31 December 2004 (57 pages)
9 July 2005New secretary appointed (1 page)
9 July 2005New secretary appointed (1 page)
14 January 2005Particulars of mortgage/charge (9 pages)
14 January 2005Particulars of mortgage/charge (9 pages)
27 October 2004Ad 12/10/04-21/10/04 £ si [email protected]=13280 £ ic 7106355/7119635 (2 pages)
27 October 2004Ad 12/10/04-21/10/04 £ si [email protected]=13280 £ ic 7106355/7119635 (2 pages)
25 October 2004Return made up to 03/10/04; bulk list available separately (10 pages)
25 October 2004Return made up to 03/10/04; bulk list available separately (10 pages)
13 October 2004Ad 20/09/04-27/09/04 £ si [email protected]=500 £ ic 7082498/7082998 (2 pages)
13 October 2004Ad 20/09/04-27/09/04 £ si [email protected]=500 £ ic 7082498/7082998 (2 pages)
20 August 2004Group of companies' accounts made up to 31 December 2002 (46 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (53 pages)
20 August 2004Group of companies' accounts made up to 31 December 2002 (46 pages)
28 June 2004Ad 15/06/04-18/06/04 £ si [email protected]=17734 £ ic 7064764/7082498 (2 pages)
28 June 2004Ad 15/06/04-18/06/04 £ si [email protected]=17734 £ ic 7064764/7082498 (2 pages)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 May 2004Ad 12/05/04-17/05/04 £ si [email protected]=2576 £ ic 7062188/7064764 (2 pages)
24 May 2004Ad 12/05/04-17/05/04 £ si [email protected]=2576 £ ic 7062188/7064764 (2 pages)
16 March 2004Ad 08/03/04-09/03/04 £ si [email protected]=22200 £ ic 7039988/7062188 (2 pages)
16 March 2004Ad 08/03/04-09/03/04 £ si [email protected]=22200 £ ic 7039988/7062188 (2 pages)
9 March 2004Ad 17/09/03-16/12/03 £ si [email protected] (2 pages)
9 March 2004Ad 17/09/03-16/12/03 £ si [email protected] (2 pages)
24 November 2003Return made up to 03/10/03; change of members (9 pages)
24 November 2003Return made up to 03/10/03; change of members (9 pages)
11 November 2003Secretary resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Secretary resigned (1 page)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New director appointed (2 pages)
29 May 2003Certificate of cancellation of share premium account (1 page)
29 May 2003Certificate of cancellation of share premium account (1 page)
28 May 2003Cancellation of shar prem acct (2 pages)
28 May 2003Cancellation of shar prem acct (2 pages)
15 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2003Resolutions
  • RES13 ‐ Re-cancel shr prem acc 16/04/03
(1 page)
28 April 2003Resolutions
  • RES13 ‐ Re-cancel shr prem acc 16/04/03
(1 page)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
17 October 2002Return made up to 03/10/02; full list of members (48 pages)
17 October 2002Return made up to 03/10/02; full list of members (48 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
16 May 2002Particulars of mortgage/charge (3 pages)
16 May 2002Particulars of mortgage/charge (3 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(63 pages)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
14 January 2002Director resigned (1 page)
14 January 2002Director resigned (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
2 November 2001Return made up to 03/10/01; full list of members (48 pages)
2 November 2001Return made up to 03/10/01; full list of members (48 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2001Director's particulars changed (1 page)
27 March 2001Full group accounts made up to 31 December 2000 (49 pages)
27 March 2001Full group accounts made up to 31 December 2000 (49 pages)
21 December 2000Location of register of members (non legible) (1 page)
21 December 2000Ad 29/11/00--------- £ si [email protected]=1754000 £ ic 5261488/7015488 (5 pages)
21 December 2000Ad 29/11/00--------- £ si [email protected]=1754000 £ ic 5261488/7015488 (5 pages)
21 December 2000Location of register of members (non legible) (1 page)
28 November 2000Ad 06/10/00--------- £ si [email protected] (3 pages)
28 November 2000Ad 06/10/00--------- £ si [email protected] (3 pages)
27 November 2000Listing of particulars (107 pages)
27 November 2000Listing of particulars (107 pages)
22 November 2000£ nc 2500000/8000000 06/10/00 (1 page)
22 November 2000£ nc 8000000/10000000 26/10/00 (1 page)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000£ nc 2500000/8000000 06/10/00 (1 page)
22 November 2000Nc inc already adjusted 11/07/00 (1 page)
22 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000£ nc 8000000/10000000 26/10/00 (1 page)
22 November 2000Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(2 pages)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 11/07/00 (1 page)
14 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 November 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
13 November 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(70 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
8 November 2000Return made up to 17/10/00; full list of members (8 pages)
8 November 2000Return made up to 17/10/00; full list of members (8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (30 pages)
2 November 2000Full group accounts made up to 31 December 1999 (30 pages)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
1 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 June 2000£ nc 100000/1500000 13/04/00 (1 page)
5 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
5 June 2000£ nc 100000/1500000 13/04/00 (1 page)
5 June 2000Ad 13/04/00--------- £ si [email protected]=1246238 £ ic 66177/1312415 (2 pages)
5 June 2000Ad 13/04/00--------- £ si [email protected]=1246238 £ ic 66177/1312415 (2 pages)
5 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 May 2000Auditor's resignation (1 page)
22 May 2000Auditor's resignation (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
23 December 1999Return made up to 17/10/99; full list of members (11 pages)
23 December 1999Return made up to 17/10/99; full list of members (11 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
21 November 1999Secretary's particulars changed (1 page)
21 November 1999Secretary's particulars changed (1 page)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
2 November 1999Full group accounts made up to 31 December 1998 (26 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 December 1998Registered office changed on 29/12/98 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
29 December 1998Registered office changed on 29/12/98 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
8 December 1998Auditor's resignation (1 page)
8 December 1998Auditor's resignation (1 page)
7 December 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 1998Interim accounts made up to 31 July 1998 (2 pages)
18 September 1998Interim accounts made up to 31 July 1998 (2 pages)
8 September 1998Conve 02/09/98 (1 page)
8 September 1998Conve 02/09/98 (1 page)
27 July 1998Full group accounts made up to 31 December 1997 (24 pages)
27 July 1998Full group accounts made up to 31 December 1997 (24 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(50 pages)
19 February 1998Notice of assignment of name or new name to shares (2 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(50 pages)
19 February 1998Notice of assignment of name or new name to shares (2 pages)
19 February 1998Ad 12/02/98--------- £ si [email protected]=16177 £ ic 50000/66177 (2 pages)
19 February 1998Memorandum and Articles of Association (5 pages)
19 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1998Memorandum and Articles of Association (5 pages)
19 February 1998Ad 12/02/98--------- £ si [email protected]=16177 £ ic 50000/66177 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
12 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(50 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Interim accounts made up to 31 December 1997 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Interim accounts made up to 31 December 1997 (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
12 February 1998New director appointed (2 pages)
11 January 1998Interim accounts made up to 31 October 1997 (2 pages)
11 January 1998Interim accounts made up to 31 October 1997 (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
13 November 1997Return made up to 17/10/97; full list of members (6 pages)
13 November 1997Return made up to 17/10/97; full list of members (6 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Memorandum and Articles of Association (5 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Memorandum and Articles of Association (5 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
26 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
26 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Nc inc already adjusted 31/07/97 (1 page)
4 August 1997Ad 31/07/97--------- £ si [email protected]=49850 £ ic 150/50000 (2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997Ad 31/07/97--------- £ si [email protected]=49850 £ ic 150/50000 (2 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
4 August 1997Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
4 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
31 July 1997Auditor's statement (1 page)
31 July 1997Re-registration of Memorandum and Articles (10 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1997Declaration on reregistration from private to PLC (1 page)
31 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1997Auditor's report (2 pages)
31 July 1997Balance Sheet (1 page)
31 July 1997Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1997Application for reregistration from private to PLC (1 page)
31 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 1997Declaration on reregistration from private to PLC (1 page)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 July 1997Auditor's report (2 pages)
31 July 1997Auditor's statement (1 page)
31 July 1997Balance Sheet (1 page)
31 July 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 July 1997Application for reregistration from private to PLC (1 page)
31 July 1997Re-registration of Memorandum and Articles (10 pages)
25 April 1997Accounts for a medium company made up to 31 December 1995 (21 pages)
25 April 1997Accounts for a medium company made up to 31 December 1995 (21 pages)
21 February 1997Return made up to 17/10/96; full list of members (6 pages)
21 February 1997Return made up to 17/10/96; full list of members (6 pages)
14 February 1997Registered office changed on 14/02/97 from: 4 brook street london W1Y 1AA (1 page)
14 February 1997Registered office changed on 14/02/97 from: 4 brook street london W1Y 1AA (1 page)
4 October 1996Return made up to 17/10/95; no change of members (4 pages)
4 October 1996Return made up to 17/10/95; no change of members (4 pages)
21 May 1996Conve 01/04/96 (1 page)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 May 1996Conve 01/04/96 (1 page)
21 May 1996Ad 01/04/96--------- £ si [email protected]=12 £ ic 137/149 (2 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (11 pages)
8 January 1996Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
21 November 1994Accounts for a small company made up to 31 December 1993 (9 pages)
21 November 1994Accounts for a small company made up to 31 December 1993 (9 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
26 September 1994Particulars of mortgage/charge (4 pages)
26 September 1994Particulars of mortgage/charge (3 pages)
6 May 1994Accounts for a small company made up to 31 December 1992 (8 pages)
6 May 1994Accounts for a small company made up to 31 December 1992 (8 pages)
16 September 1993Particulars of mortgage/charge (3 pages)
16 September 1993Particulars of mortgage/charge (3 pages)
3 July 1992Accounts for a small company made up to 31 December 1990 (8 pages)
3 July 1992Accounts for a small company made up to 31 December 1991 (8 pages)
3 July 1992Accounts for a small company made up to 31 December 1990 (8 pages)
3 July 1992Accounts for a small company made up to 31 December 1991 (8 pages)
24 July 1991Full accounts made up to 31 December 1989 (10 pages)
24 July 1991Full accounts made up to 31 December 1989 (10 pages)
16 November 1988Wd 31/10/88 ad 17/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1988Wd 31/10/88 ad 17/10/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 November 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 October 1988Incorporation (15 pages)
17 October 1988Incorporation (15 pages)